Company Information for CHANGE ++ LIMITED
2 TOOMERS WHARF, CANAL WALK, NEWBURY, BERKSHIRE, RG14 1DY,
|
Company Registration Number
03221982
Private Limited Company
Active |
Company Name | |||
---|---|---|---|
CHANGE ++ LIMITED | |||
Legal Registered Office | |||
2 TOOMERS WHARF CANAL WALK NEWBURY BERKSHIRE RG14 1DY Other companies in RG14 | |||
| |||
Company Number | 03221982 | |
---|---|---|
Company ID Number | 03221982 | |
Date formed | 1996-07-09 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2022 | |
Account next due | 30/06/2024 | |
Latest return | 09/07/2015 | |
Return next due | 06/08/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB642099631 |
Last Datalog update: | 2024-03-06 12:40:05 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CHANGE ++ HOLDINGS LIMITED | 2 TOOMERS WHARF CANAL WALK NEWBURY BERKSHIRE RG14 1DY | Active | Company formed on the 2019-09-26 |
Officer | Role | Date Appointed |
---|---|---|
DELLA PAYNE |
||
DELLA PAYNE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SIMON NICHOLAS PAYNE |
Director | ||
DAVID JOHN HAMMOND |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
SECRETARY'S DETAILS CHNAGED FOR MS HEATHER BOYLE on 2024-02-29 | ||
Change of details for Change ++ Holdings Limited as a person with significant control on 2024-02-29 | ||
Director's details changed for Andrew Alexander Best on 2024-02-29 | ||
Director's details changed for Matthew Robert Meade Taylor on 2024-02-29 | ||
REGISTERED OFFICE CHANGED ON 08/01/24 FROM Elizabeth House 13-19 London Road Newbury Berkshire RG14 1JL United Kingdom | ||
CONFIRMATION STATEMENT MADE ON 09/07/23, WITH NO UPDATES | ||
30/09/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 09/07/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 09/07/22, WITH NO UPDATES | |
PSC05 | Change of details for Change ++ Holdings Limited as a person with significant control on 2021-04-01 | |
AA | 30/09/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/07/21, WITH NO UPDATES | |
AA | 30/09/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Andrew Alexander Best on 2021-03-17 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MS HEATHER BOYLE on 2021-03-17 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/04/21 FROM Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/07/20, WITH UPDATES | |
AA | 30/09/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AP03 | Appointment of Ms Heather Boyle as company secretary on 2019-10-11 | |
SH01 | 11/10/19 STATEMENT OF CAPITAL GBP 500 | |
PSC07 | CESSATION OF DELLA PAYNE AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Change ++ Holdings Limited as a person with significant control on 2019-10-11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DELLA PAYNE | |
TM02 | Termination of appointment of Della Payne on 2019-10-11 | |
AP01 | DIRECTOR APPOINTED ANDREW ALEXANDER BEST | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/07/19, WITH UPDATES | |
AA | 30/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 10/07/18 STATEMENT OF CAPITAL;GBP 425 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/07/18, WITH UPDATES | |
AA | 30/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC04 | Change of details for Mrs Della Payne as a person with significant control on 2018-01-27 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS DELLA PAYNE on 2018-01-27 | |
CH01 | Director's details changed for Mrs Della Payne on 2018-01-27 | |
LATEST SOC | 18/07/17 STATEMENT OF CAPITAL;GBP 425 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/07/17, WITH UPDATES | |
AA | 30/09/16 TOTAL EXEMPTION SMALL | |
AA | 30/09/16 TOTAL EXEMPTION SMALL | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/07/15 STATEMENT OF CAPITAL;GBP 425 | |
AR01 | 09/07/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/07/14 STATEMENT OF CAPITAL;GBP 425 | |
AR01 | 09/07/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/07/13 ANNUAL RETURN FULL LIST | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/07/12 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON PAYNE | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/07/11 ANNUAL RETURN FULL LIST | |
AA | 30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/07/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON NICHOLAS PAYNE / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DELLA PAYNE / 01/10/2009 | |
AA | 30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
287 | Registered office changed on 28/09/2009 from c/o cmr accountants wyvols court swallowfield reading berkshire RG7 1WY | |
363a | RETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07 | |
363s | RETURN MADE UP TO 09/07/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
363(287) | REGISTERED OFFICE CHANGED ON 27/07/06 | |
363s | RETURN MADE UP TO 09/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
363(287) | REGISTERED OFFICE CHANGED ON 22/08/05 | |
363s | RETURN MADE UP TO 09/07/05; FULL LIST OF MEMBERS | |
88(2)R | AD 01/10/03--------- £ SI 25@1 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 09/07/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 | |
363s | RETURN MADE UP TO 09/07/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 | |
363(287) | REGISTERED OFFICE CHANGED ON 04/08/02 | |
363s | RETURN MADE UP TO 09/07/02; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 19/03/02 FROM: THE MILL HOUSE BOUNDARY ROAD, LOUDWATER HIGH WYCOMBE BUCKINGHAMSHIRE HP10 9QN | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01 | |
363s | RETURN MADE UP TO 09/07/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00 | |
363s | RETURN MADE UP TO 09/07/00; FULL LIST OF MEMBERS | |
ORES13 | SHARES CONVERTED 20/04/00 | |
ORES01 | ALTER MEM AND ARTS 20/04/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363(287) | REGISTERED OFFICE CHANGED ON 26/02/01 | |
88(2)R | AD 20/04/00--------- £ SI 100@1=100 £ IC 300/400 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99 | |
ORES01 | ALTER MEM AND ARTS 01/10/98 | |
123 | £ NC 10000/1000000 01/10/98 | |
363s | RETURN MADE UP TO 09/07/99; FULL LIST OF MEMBERS | |
ORES04 | NC INC ALREADY ADJUSTED 01/10/98 | |
88(2)R | AD 01/10/98--------- £ SI 200@1=200 £ IC 100/300 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98 | |
363s | RETURN MADE UP TO 09/07/98; NO CHANGE OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/06/98 TO 30/09/98 | |
287 | REGISTERED OFFICE CHANGED ON 30/05/98 FROM: SHERWOOD HOUSE BICESTER ROAD LAUNTON BICESTER OXFORDSHIRE OX6 0DP | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97 | |
363s | RETURN MADE UP TO 09/07/97; FULL LIST OF MEMBERS | |
88(2)R | AD 23/07/96--------- £ SI 98@1=98 £ IC 2/100 | |
288 | SECRETARY RESIGNED | |
288 | NEW DIRECTOR APPOINTED | |
288 | DIRECTOR RESIGNED | |
288 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 31/07/97 TO 30/06/97 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.04 | 9 |
MortgagesNumMortCharges | 0.15 | 9 |
MortgagesNumMortOutstanding | 0.06 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.09 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities
Creditors Due Within One Year | 2012-09-30 | £ 223,193 |
---|---|---|
Creditors Due Within One Year | 2011-09-30 | £ 139,207 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHANGE ++ LIMITED
Cash Bank In Hand | 2012-09-30 | £ 409,309 |
---|---|---|
Cash Bank In Hand | 2011-09-30 | £ 290,667 |
Current Assets | 2012-09-30 | £ 511,211 |
Current Assets | 2011-09-30 | £ 384,323 |
Debtors | 2012-09-30 | £ 101,902 |
Debtors | 2011-09-30 | £ 93,656 |
Shareholder Funds | 2012-09-30 | £ 293,681 |
Shareholder Funds | 2011-09-30 | £ 250,893 |
Tangible Fixed Assets | 2012-09-30 | £ 6,491 |
Tangible Fixed Assets | 2011-09-30 | £ 6,596 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Dudley Borough Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |