Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHANGEOVER LIMITED
Company Information for

CHANGEOVER LIMITED

9 ST. GEORGES YARD, CASTLE STREET, FARNHAM, SURREY, GU9 7LW,
Company Registration Number
04249433
Private Limited Company
Active

Company Overview

About Changeover Ltd
CHANGEOVER LIMITED was founded on 2001-07-10 and has its registered office in Farnham. The organisation's status is listed as "Active". Changeover Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CHANGEOVER LIMITED
 
Legal Registered Office
9 ST. GEORGES YARD
CASTLE STREET
FARNHAM
SURREY
GU9 7LW
Other companies in GU9
 
 
Trading Names/Associated Names
STORM
Filing Information
Company Number 04249433
Company ID Number 04249433
Date formed 2001-07-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2024
Account next due 30/09/2026
Latest return 01/07/2015
Return next due 29/07/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB785107222  
Last Datalog update: 2025-10-04 09:55:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHANGEOVER LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   DIAL SQUARE ASSOCIATES LIMITED   TARIS LIMITED
Is this data useful to you?
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.
Companies with same name CHANGEOVER LIMITED
The following companies were found which have the same name as CHANGEOVER LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CHANGEOVER MARKETING LIMITED EASTBURN FARMHOUSE NEWBIGGIN LEYBURN NORTH YORKSHIRE DL8 3TD Active - Proposal to Strike off Company formed on the 2012-09-21
CHANGEOVER TECHNOLOGIES LIMITED C/O DWF LLP 42 QUEEN STREET BELFAST BT1 6HL Active Company formed on the 2009-03-02
CHANGEOVER COACHING & CONSULTING, LLC 18017 SUNRISE AVE NE POULSBO WA 98370 Dissolved Company formed on the 2004-07-12
CHANGEOVER INTEGRATION, LLC 787 S. PERE MARQUETTE HWY LUDINGTON Michigan 49431 UNKNOWN Company formed on the 2007-05-10
CHANGEOVERS PTY LTD WA 6015 External administration (in receivership/liquidation Company formed on the 2010-09-30
CHANGEOVER HEATERS PTY LTD VIC 3175 Dissolved Company formed on the 2016-11-08
CHANGEOVER SCOTTS ROAD Singapore 228213 Dissolved Company formed on the 2015-09-09
CHANGEOVER SALES TWO INC Delaware Unknown
CHANGEOVER DIVORCE TRANSITIONS LLC 283 OAK COMMON AVE. ST. AUGUSTINE FL 32095 Inactive Company formed on the 2018-10-02
CHANGEOVER TAILORING INCORPORATED California Unknown
CHANGEOVERS RENOVATIONS PTY LTD Active Company formed on the 2019-08-25
CHANGEOVERS RENOVATIONS PTY LTD Active Company formed on the 2019-08-25
CHANGEOVER L P Pennsylvannia Unknown
CHANGEOVER CARDIFF LTD TAXASSIST ACCOUNTANTS 2 BURGHLEY WAY DERBY DE23 4TD Active Company formed on the 2021-10-08
CHANGEOVER WA LLC 1100 BELLEVUE WAY NE # 8A-870 BELLEVUE WA 980044280 Active Company formed on the 2022-04-02
CHANGEOVER TECHNOLOGIES CANADA INC British Columbia Voluntary dissolved Company formed on the 2022-02-25
CHANGEOVEREURISHLY LTD 15052879 - COMPANIES HOUSE DEFAULT ADDRESS Cardiff CF14 8LH Active - Proposal to Strike off Company formed on the 2023-08-07
CHANGEOVERS 123 LTD 23 Staplegrove Road Taunton TA1 1DE Active Company formed on the 2025-03-27

Company Officers of CHANGEOVER LIMITED

Current Directors
Officer Role Date Appointed
JESSICA WEST
Company Secretary 2010-07-07
ALISON JANE ELLIOTT
Director 2012-07-02
JOHN RICHARD ELLIOTT
Director 2002-08-12
LANCE CHARLES HAMILTON
Director 2013-02-14
Previous Officers
Officer Role Date Appointed Date Resigned
BOBBY ANNE PAYNE
Company Secretary 2004-10-15 2010-07-07
MICHAEL STANLEY BRYAN
Director 2002-08-12 2005-06-30
DIANE LESLEY GREEN
Company Secretary 2001-10-15 2004-10-15
DIANE LESLEY GREEN
Director 2002-08-12 2004-10-15
JOHN BERNARD MORRISROE
Director 2001-10-15 2002-10-29
VENDEBITUR NOMINEES LIMITED
Company Secretary 2001-07-12 2001-10-15
CHRISTINE ELIZABETH PECK
Director 2001-07-12 2001-10-15
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2001-07-10 2001-07-12
LONDON LAW SERVICES LIMITED
Nominated Director 2001-07-10 2001-07-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALISON JANE ELLIOTT DEFF LIMITED Director 2017-08-25 CURRENT 2009-04-09 Active
ALISON JANE ELLIOTT EVOQUE PROPERTIES LIMITED Director 2014-03-13 CURRENT 2005-02-14 Active
ALISON JANE ELLIOTT WEBSPINS LIMITED Director 2013-05-09 CURRENT 2013-05-09 Active
ALISON JANE ELLIOTT VINCENT ELLIOTT HOLDINGS LIMITED Director 1993-12-20 CURRENT 1993-12-20 Liquidation
JOHN RICHARD ELLIOTT DEFF LIMITED Director 2017-08-25 CURRENT 2009-04-09 Active
JOHN RICHARD ELLIOTT VINCENT ELLIOTT HOLDINGS LIMITED Director 2013-11-01 CURRENT 1993-12-20 Liquidation
JOHN RICHARD ELLIOTT MOOVIES LIMITED Director 2013-10-31 CURRENT 2013-02-12 Active
JOHN RICHARD ELLIOTT WEBSPINS LIMITED Director 2013-05-09 CURRENT 2013-05-09 Active
JOHN RICHARD ELLIOTT BLUECHIP DATA LIMITED Director 2012-12-01 CURRENT 2003-11-06 Dissolved 2018-04-17
JOHN RICHARD ELLIOTT EAZI LIMITED Director 2011-05-14 CURRENT 2007-01-03 Active
JOHN RICHARD ELLIOTT GO SPORTS INTERNET LTD Director 2010-05-06 CURRENT 2010-05-06 Active
JOHN RICHARD ELLIOTT MONEY TO GO LTD Director 2004-12-14 CURRENT 2004-12-13 Active
JOHN RICHARD ELLIOTT MOVIES TO GO LTD Director 2004-07-14 CURRENT 2004-06-25 Active
LANCE CHARLES HAMILTON WEBSPINS LIMITED Director 2013-05-09 CURRENT 2013-05-09 Active
LANCE CHARLES HAMILTON MOOVIES LIMITED Director 2013-02-12 CURRENT 2013-02-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-09-0831/12/24 ACCOUNTS TOTAL EXEMPTION FULL
2025-07-02CONFIRMATION STATEMENT MADE ON 01/07/25, WITH UPDATES
2025-07-01DIRECTOR APPOINTED MRS JESSICA MARIA WEST
2025-07-01Termination of appointment of Jessica West on 2025-06-02
2025-06-18Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution Share rights 02/06/2025</ul>
2025-06-18Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution Share rights 02/06/2025<li>Resolution passed adopt articles</ul>
2025-06-18Memorandum articles filed
2025-06-17Change of share class name or designation
2024-09-1631/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-07-02CONFIRMATION STATEMENT MADE ON 01/07/24, WITH UPDATES
2024-06-16Change of share class name or designation
2024-06-16Resolutions passed:<ul><li>Resolution on securities</ul>
2024-06-16Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption</ul>
2024-06-16Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution variation to share rights</ul>
2024-06-16Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution variation to share rights<li>Resolution passed adopt articles</ul>
2024-06-16Memorandum articles filed
2023-09-1831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-10CONFIRMATION STATEMENT MADE ON 01/07/23, WITH NO UPDATES
2022-08-10AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-04CONFIRMATION STATEMENT MADE ON 01/07/22, WITH NO UPDATES
2022-07-04CS01CONFIRMATION STATEMENT MADE ON 01/07/22, WITH NO UPDATES
2021-09-16AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-07AP03Appointment of Mr Nicholas Elliott as company secretary on 2020-07-05
2021-07-06CS01CONFIRMATION STATEMENT MADE ON 01/07/21, WITH NO UPDATES
2021-07-05AP03Appointment of Mrs Hannah Priestly as company secretary on 2020-07-05
2020-12-03AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-21CS01CONFIRMATION STATEMENT MADE ON 01/07/20, WITH NO UPDATES
2019-09-25AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 042494330002
2019-08-06CS01CONFIRMATION STATEMENT MADE ON 01/07/19, WITH NO UPDATES
2018-09-27AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-27AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-24CS01CONFIRMATION STATEMENT MADE ON 01/07/18, WITH NO UPDATES
2017-09-20AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-15LATEST SOC15/07/17 STATEMENT OF CAPITAL;GBP 500
2017-07-15CS01CONFIRMATION STATEMENT MADE ON 01/07/17, WITH UPDATES
2016-09-29LATEST SOC29/09/16 STATEMENT OF CAPITAL;GBP 500
2016-09-29SH0104/07/16 STATEMENT OF CAPITAL GBP 500
2016-09-27RES12Resolution of varying share rights or name
2016-09-27RES01ADOPT ARTICLES 19/05/2015
2016-09-27RES01ADOPT ARTICLES 18/08/2011
2016-09-27RES01ADOPT ARTICLES 04/07/2016
2016-09-27SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-09-27SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-09-27SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-09-07AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-10LATEST SOC10/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-10CS01CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES
2015-08-12AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-26LATEST SOC26/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-26AR0101/07/15 ANNUAL RETURN FULL LIST
2015-07-26CH03SECRETARY'S DETAILS CHNAGED FOR MRS JESSICA WEST on 2015-01-02
2014-08-22AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-30LATEST SOC30/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-30AR0101/07/14 ANNUAL RETURN FULL LIST
2013-09-26AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-16AR0101/07/13 ANNUAL RETURN FULL LIST
2013-07-15CH03SECRETARY'S DETAILS CHNAGED FOR MISS JESSICA ELLIOTT on 2013-07-15
2013-02-14AP01DIRECTOR APPOINTED MR LANCE CHARLES HAMILTON
2013-01-08AA01Previous accounting period extended from 30/09/12 TO 31/12/12
2012-12-04AP01DIRECTOR APPOINTED MRS ALISON JANE ELLIOTT
2012-09-27AR0101/07/12 ANNUAL RETURN FULL LIST
2012-02-28AA30/09/11 TOTAL EXEMPTION SMALL
2011-08-15AR0101/07/11 FULL LIST
2011-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN RICHARD ELLIOTT / 15/08/2011
2011-08-15CH03SECRETARY'S CHANGE OF PARTICULARS / MISS JESSICA ELLIOTT / 15/08/2011
2011-08-15AD01REGISTERED OFFICE CHANGED ON 15/08/2011 FROM 68 CARLTON ROAD WORKSOP NOTTINGHAMSHIRE S80 1PH ENGLAND
2011-06-30AA30/09/10 TOTAL EXEMPTION SMALL
2010-07-07AP03SECRETARY APPOINTED MISS JESSICA ELLIOTT
2010-07-07TM02APPOINTMENT TERMINATED, SECRETARY BOBBY PAYNE
2010-07-07AR0101/07/10 FULL LIST
2010-06-14AA30/09/09 TOTAL EXEMPTION SMALL
2009-07-01287REGISTERED OFFICE CHANGED ON 01/07/2009 FROM UNIT 2 VENTURE HOUSE GOLDSMITH AVENUE PORTSMOUTH HANTS PO4 0BT
2009-07-01363aRETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS
2009-02-27AA30/09/08 TOTAL EXEMPTION SMALL
2008-07-02363aRETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS
2008-04-03AA30/09/07 TOTAL EXEMPTION SMALL
2007-09-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-07-20363aRETURN MADE UP TO 01/07/07; FULL LIST OF MEMBERS
2007-04-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2007-04-13287REGISTERED OFFICE CHANGED ON 13/04/07 FROM: C/O KSEG STANMORE TOWERS 8-14 CHURCH ROAD STANMORE MIDDLESEX HA7 4AW
2006-10-04363sRETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS
2006-10-04363(288)DIRECTOR'S PARTICULARS CHANGED
2006-10-04363sRETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS
2006-08-03288aNEW SECRETARY APPOINTED
2006-08-03287REGISTERED OFFICE CHANGED ON 03/08/06 FROM: 13 STATION ROAD FINCHLEY CENTRAL LONDON N3 2SB
2006-05-11288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-10-14288bDIRECTOR RESIGNED
2005-10-05AAFULL ACCOUNTS MADE UP TO 30/09/04
2004-07-08363sRETURN MADE UP TO 01/07/04; FULL LIST OF MEMBERS
2004-06-15RES13RE SHARE CERTIFICATES 08/06/04
2004-06-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-06-1588(2)RAD 08/06/04--------- £ SI 99@1=99 £ IC 1/100
2003-12-17395PARTICULARS OF MORTGAGE/CHARGE
2003-12-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02
2003-12-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2003-10-08225ACC. REF. DATE SHORTENED FROM 30/11/03 TO 30/09/03
2003-07-22363(287)REGISTERED OFFICE CHANGED ON 22/07/03
2003-07-22363sRETURN MADE UP TO 01/07/03; FULL LIST OF MEMBERS
2003-07-09287REGISTERED OFFICE CHANGED ON 09/07/03 FROM: 9B ACCOMMODATION ROAD LONDON NW11 8ED
2002-12-11288bDIRECTOR RESIGNED
2002-09-20288aNEW DIRECTOR APPOINTED
2002-09-20288aNEW DIRECTOR APPOINTED
2002-09-20288aNEW DIRECTOR APPOINTED
2002-08-28363sRETURN MADE UP TO 10/07/02; FULL LIST OF MEMBERS
2002-04-29225ACC. REF. DATE SHORTENED FROM 31/12/02 TO 30/11/02
2001-10-29288bDIRECTOR RESIGNED
2001-10-29288bSECRETARY RESIGNED
2001-10-25288bSECRETARY RESIGNED
2001-10-24288aNEW SECRETARY APPOINTED
2001-10-24288aNEW DIRECTOR APPOINTED
2001-10-23CERTNMCOMPANY NAME CHANGED HALLGLADE LIMITED CERTIFICATE ISSUED ON 23/10/01
2001-10-04225ACC. REF. DATE EXTENDED FROM 31/07/02 TO 31/12/02
2001-10-03288bDIRECTOR RESIGNED
2001-10-03288aNEW DIRECTOR APPOINTED
2001-10-03287REGISTERED OFFICE CHANGED ON 03/10/01 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
2001-10-03288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
59 - Motion picture, video and television programme production, sound recording and music publishing activities
591 - Motion picture, video and television programme activities
59131 - Motion picture distribution activities

59 - Motion picture, video and television programme production, sound recording and music publishing activities
591 - Motion picture, video and television programme activities
59132 - Video distribution activities



Licences & Regulatory approval
We could not find any licences issued to CHANGEOVER LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CHANGEOVER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2003-12-17 Outstanding SME INVOICE FINANCE LIMITED
Creditors
Creditors Due After One Year 2011-10-01 £ 25,050
Creditors Due Within One Year 2011-10-01 £ 898,377
Provisions For Liabilities Charges 2011-10-01 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 CHANGEOVER LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-10-01 £ 100
Cash Bank In Hand 2011-10-01 £ 174,568
Current Assets 2011-10-01 £ 1,191,319
Debtors 2011-10-01 £ 764,872
Fixed Assets 2011-10-01 £ 157,508
Shareholder Funds 2011-10-01 £ 425,400
Stocks Inventory 2011-10-01 £ 251,879
Tangible Fixed Assets 2011-10-01 £ 94,088

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CHANGEOVER LIMITED registering or being granted any patents
Domain Names

CHANGEOVER LIMITED owns 1 domain names.

changeover.co.uk  

Trademarks
We have not found any records of CHANGEOVER LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CHANGEOVER LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Devon County Council 2016-4 GBP £461 Books & Publications
Devon County Council 2016-3 GBP £5,088 Books & Publications
Devon County Council 2016-2 GBP £3,526 Books & Publications
Devon County Council 2016-1 GBP £2,847 Books & Publications
Devon County Council 2015-12 GBP £4,764 Books & Publications
Devon County Council 2015-11 GBP £5,104 Books & Publications
Devon County Council 2015-10 GBP £2,503 Books & Publications
Devon County Council 2015-9 GBP £2,971 Books & Publications
Devon County Council 2015-8 GBP £1,170 Books & Publications
Devon County Council 2015-7 GBP £1,522 Books & Publications
Devon County Council 2015-6 GBP £4,151 Books & Publications
Devon County Council 2015-5 GBP £3,130 Books & Publications
Devon County Council 2015-4 GBP £2,678 Books & Publications
Devon County Council 2015-3 GBP £3,250 Books & Publications
Cambridgeshire County Council 2015-3 GBP £4,698 DVDs - for hire
Gateshead Council 2012-7 GBP £385 Miscellaneous Supplies
Gateshead Council 2012-6 GBP £358 Miscellaneous Supplies
Gateshead Council 2012-5 GBP £352 Miscellaneous Supplies
Gateshead Council 2012-3 GBP £1,239 Miscellaneous Supplies
Gateshead Council 2012-2 GBP £1,318 Miscellaneous Supplies
Gateshead Council 2012-1 GBP £360 Miscellaneous Supplies
Gateshead Council 2011-12 GBP £375 Miscellaneous Supplies
Gateshead Council 2011-11 GBP £711 Miscellaneous Supplies
Gateshead Council 2011-9 GBP £445 Miscellaneous Supplies
Gateshead Council 2011-8 GBP £365 Miscellaneous Supplies
Gateshead Council 2011-7 GBP £361 Miscellaneous Supplies
Gateshead Council 2011-6 GBP £463
North Tyneside Council 2011-1 GBP £4,338
North Tyneside Council 2010-12 GBP £2,630
Gloucestershire County Council 2010-12 GBP £1,025
North Tyneside Council 2010-11 GBP £4,840
North Tyneside Council 2010-10 GBP £4,203
North Tyneside Council 2010-9 GBP £7,022
North Tyneside Council 2010-8 GBP £826
North Tyneside Council 2010-7 GBP £5,434
North Tyneside Council 2010-6 GBP £2,710

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.

Outgoings
Business Rates/Property Tax
No properties were found where CHANGEOVER LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by CHANGEOVER LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-07-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2011-04-0185235199Solid-state, non-volatile data storage devices for recording data from an external source [flash memory cards or flash electronic storage cards], recorded, for reproducing sound or image (excl. for reproducing representations of instructions, data, sound, and image recorded in a machine-readable binary form, and capable of being manipulated or providing interactivity to a user, by means of an automatic data-processing machine and goods of chapter 37)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHANGEOVER LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CHANGEOVER LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.