Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > CHANGEOVER TECHNOLOGIES LIMITED
Company Information for

CHANGEOVER TECHNOLOGIES LIMITED

C/O DWF LLP, 42 QUEEN STREET, BELFAST, BT1 6HL,
Company Registration Number
NI071902
Private Limited Company
Active

Company Overview

About Changeover Technologies Ltd
CHANGEOVER TECHNOLOGIES LIMITED was founded on 2009-03-02 and has its registered office in Belfast. The organisation's status is listed as "Active". Changeover Technologies Limited is a Private Limited Company registered in NORTHERN IRELAND 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 TECHNOLOGIES LIMITED
 
Legal Registered Office
C/O DWF LLP
42 QUEEN STREET
BELFAST
BT1 6HL
Other companies in BT29
 
Previous Names
SILFORM TECHNOLOGIES LIMITED28/10/2019
Filing Information
Company Number NI071902
Company ID Number NI071902
Date formed 2009-03-02
Country NORTHERN IRELAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2024
Account next due 28/02/2026
Latest return 01/03/2016
Return next due 29/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB977777338  
Last Datalog update: 2025-04-05 11:38:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHANGEOVER TECHNOLOGIES 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 TECHNOLOGIES LIMITED
The following companies were found which have the same name as CHANGEOVER TECHNOLOGIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CHANGEOVER TECHNOLOGIES CANADA INC British Columbia Voluntary dissolved Company formed on the 2022-02-25

Company Officers of CHANGEOVER TECHNOLOGIES LIMITED

Current Directors
Officer Role Date Appointed
MERVYN MCCALL
Company Secretary 2018-01-16
JOHN MARTIN
Director 2012-09-25
MERVYN DAVID AEXANDER MCCALL
Director 2015-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
SHAUNEEN ELIZABETH MARY LOWRY
Company Secretary 2016-01-27 2018-01-16
ROBERT JARLATH SCOTT
Director 2009-11-06 2016-01-27
HEATHER ELIZABETH MCKINSTRY
Company Secretary 2009-09-16 2016-01-08
GARY JAMES MILLAR
Director 2011-05-10 2015-09-30
OWEN GERARD MURPHY
Director 2013-12-16 2015-07-31
ROWAN MCMILLAN BERRY BLACK
Director 2013-10-30 2015-03-11
FREDERICK MCGOLDRICK
Director 2009-11-06 2011-06-09
CLAIRE ELIZABETH THOMPSON
Director 2009-09-16 2011-05-14
VINOD KUMAR TANDON
Director 2009-11-06 2011-02-11
GOODBODY SECRETARIAL NORTHERN IRELAND LIMITED
Company Secretary 2009-03-02 2009-09-16
ANDREW MARK SPRATT
Director 2009-03-02 2009-09-16
JASON MARK THOMPSON
Director 2009-03-02 2009-09-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN MARTIN PRECISION LIVESTOCK MEASUREMENT LIMITED Director 2015-04-28 CURRENT 2014-05-23 Active - Proposal to Strike off
MERVYN DAVID AEXANDER MCCALL ROCKSTAR CLOUD SERVICES LIMITED Director 2016-08-17 CURRENT 2014-01-13 Active - Proposal to Strike off
MERVYN DAVID AEXANDER MCCALL CRUCKACLADY MOUNTAIN LIMITED Director 2015-06-12 CURRENT 2015-06-12 Active
MERVYN DAVID AEXANDER MCCALL GEINI LIMITED Director 2013-11-18 CURRENT 2013-03-06 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
2025-03-13CONFIRMATION STATEMENT MADE ON 01/03/25, WITH UPDATES
2025-02-03Resolutions passed:<ul><li>Resolution on securities</ul>
2025-01-3123/12/24 STATEMENT OF CAPITAL GBP 31019.9272
2024-09-3031/05/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-03-05CONFIRMATION STATEMENT MADE ON 01/03/24, WITH NO UPDATES
2024-02-27REGISTERED OFFICE CHANGED ON 27/02/24 FROM Unit 18, Ormeau Business Park Cromac Avenue Belfast Antrim BT7 2JA Northern Ireland
2024-02-27Director's details changed for Mr Kenneth Bristoe Flockhart on 2024-02-27
2024-02-27Director's details changed for Sir Richard Francis Needham on 2024-02-27
2024-02-27Director's details changed for Mr John Campbell Martin on 2024-02-27
2024-02-27Director's details changed for Mr Mervyn David Aexander Mccall on 2024-02-27
2024-02-27SECRETARY'S DETAILS CHNAGED FOR MR ROBERT JAMES CAMPBELL on 2024-02-27
2023-10-06SMALL COMPANY ACCOUNTS MADE UP TO 31/05/23
2023-03-01CONFIRMATION STATEMENT MADE ON 01/03/23, WITH UPDATES
2022-09-14Memorandum articles filed
2022-09-0906/09/22 STATEMENT OF CAPITAL GBP 27079.9272
2022-01-21APPOINTMENT TERMINATED, DIRECTOR ALAN LILLEY
2022-01-21DIRECTOR APPOINTED MR PAUL LAVERY
2022-01-21DIRECTOR APPOINTED SIR RICHARD FRANCIS NEEDHAM
2022-01-21AP01DIRECTOR APPOINTED MR PAUL LAVERY
2022-01-21TM01APPOINTMENT TERMINATED, DIRECTOR ALAN LILLEY
2021-12-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/21
2021-09-07RES10Resolutions passed:
  • Resolution of allotment of securities
2021-03-04CS01CONFIRMATION STATEMENT MADE ON 01/03/21, WITH UPDATES
2021-03-02RP04SH01Second filing of capital allotment of shares GBP21,750.0526
2020-08-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/20
2020-07-29RES10Resolutions passed:
  • Resolution of allotment of securities
2020-07-28SH0109/07/20 STATEMENT OF CAPITAL GBP 21750.9526
2020-03-13CS01CONFIRMATION STATEMENT MADE ON 01/03/20, WITH UPDATES
2019-11-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/19
2019-10-28RES15CHANGE OF COMPANY NAME 28/10/19
2019-10-08AP01DIRECTOR APPOINTED MR ALAN LILLEY
2019-07-17AP03Appointment of Mr Robert James Campbell as company secretary on 2019-07-01
2019-07-16TM02Termination of appointment of Shauneen Elizabeth Mary Lowry on 2019-06-30
2019-06-06SH0116/05/19 STATEMENT OF CAPITAL GBP 19250.0525
2019-04-18CS01CONFIRMATION STATEMENT MADE ON 01/03/19, WITH UPDATES
2019-04-12SH0116/01/19 STATEMENT OF CAPITAL GBP 15888.0018
2019-03-01AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-14AP01DIRECTOR APPOINTED MR KENNETH BRISTOE FLOCKHART
2018-11-22AD01REGISTERED OFFICE CHANGED ON 22/11/18 FROM Unit 4T, Karl Business Park 92 Old Ballyrobin Road Muckamore Antrim BT41 4TJ
2018-11-22AP03Appointment of Ms Shauneen Elizabeth Mary Lowry as company secretary on 2018-11-09
2018-11-22TM02Termination of appointment of Mervyn Mccall on 2018-11-09
2018-05-02CS01CONFIRMATION STATEMENT MADE ON 01/03/18, WITH UPDATES
2018-04-23LATEST SOC23/04/18 STATEMENT OF CAPITAL;GBP 10914.5605
2018-04-23SH0624/01/18 STATEMENT OF CAPITAL GBP 10914.5605
2018-04-23ANNOTATIONSecond Filing
2018-04-23SH0624/01/18 STATEMENT OF CAPITAL GBP 10914.5605
2018-04-20RP04SH01SECOND FILED SH01 - 22/12/17 STATEMENT OF CAPITAL GBP 11397.5543
2018-04-20RP04SH01SECOND FILED SH01 - 22/12/17 STATEMENT OF CAPITAL GBP 10609.5543
2018-04-20ANNOTATIONSecond Filing
2018-04-20RP04SH01SECOND FILED SH01 - 22/12/17 STATEMENT OF CAPITAL GBP 11397.5543
2018-04-20RP04SH01SECOND FILED SH01 - 22/12/17 STATEMENT OF CAPITAL GBP 10609.5543
2018-03-20SH03RETURN OF PURCHASE OF OWN SHARES
2018-03-20SH03RETURN OF PURCHASE OF OWN SHARES
2018-03-20SH03RETURN OF PURCHASE OF OWN SHARES
2018-03-12LATEST SOC12/03/18 STATEMENT OF CAPITAL;GBP 9914.5605
2018-03-12SH0624/12/17 STATEMENT OF CAPITAL GBP 9914.5605
2018-03-12SH0122/12/17 STATEMENT OF CAPITAL GBP 10397.5543
2018-03-12RES10Resolutions passed:
  • Resolution of allotment of securities
2018-03-12SH0122/12/17 STATEMENT OF CAPITAL GBP 10397.5543
2018-03-12SH0624/12/17 STATEMENT OF CAPITAL GBP 9914.5605
2018-03-02AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-08LATEST SOC08/02/18 STATEMENT OF CAPITAL;GBP 9609.5543
2018-02-08SH0122/12/17 STATEMENT OF CAPITAL GBP 9609.5543
2018-02-08SH0122/12/17 STATEMENT OF CAPITAL GBP 9609.5543
2018-01-29AP03Appointment of Mr Mervyn Mccall as company secretary on 2018-01-16
2018-01-29TM02Termination of appointment of Shauneen Elizabeth Mary Lowry on 2018-01-16
2018-01-16RP04CS01Second filing of Confirmation Statement dated 01/03/2017
2018-01-16ANNOTATIONClarification
2017-06-06RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2017-06-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-04-11CS01CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES
2017-04-11CS01CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES
2017-04-10LATEST SOC10/04/17 STATEMENT OF CAPITAL;GBP 7302.8992
2017-04-10SH0128/03/17 STATEMENT OF CAPITAL GBP 7302.8992
2017-04-10LATEST SOC16/01/18 STATEMENT OF CAPITAL;GBP 6745.4487
2017-04-10SH0128/03/17 STATEMENT OF CAPITAL GBP 6745.4487
2017-04-06AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-27LATEST SOC27/05/16 STATEMENT OF CAPITAL;GBP 6727.449
2016-05-27AR0101/03/16 ANNUAL RETURN FULL LIST
2016-05-26SH0111/12/15 STATEMENT OF CAPITAL GBP 6727.4485
2016-05-19SH0111/12/15 STATEMENT OF CAPITAL GBP 6727.4485
2016-05-04SH0121/12/15 STATEMENT OF CAPITAL GBP 3302.899
2016-05-04SH0119/03/15 STATEMENT OF CAPITAL GBP 3302.899
2016-02-29AA31/05/15 TOTAL EXEMPTION SMALL
2016-02-29TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT SCOTT
2016-02-29AP03SECRETARY APPOINTED MRS SHAUNEEN ELIZABETH MARY LOWRY
2016-01-11TM02APPOINTMENT TERMINATED, SECRETARY HEATHER MCKINSTRY
2015-12-21SH0111/12/12 STATEMENT OF CAPITAL GBP 540902.8
2015-10-05TM01APPOINTMENT TERMINATED, DIRECTOR GARY MILLAR
2015-08-28AP01DIRECTOR APPOINTED MR MERVYN MCCALL
2015-08-06TM01APPOINTMENT TERMINATED, DIRECTOR OWEN MURPHY
2015-08-01DISS40DISS40 (DISS40(SOAD))
2015-07-29AA31/05/14 TOTAL EXEMPTION FULL
2015-07-10GAZ1FIRST GAZETTE
2015-04-29LATEST SOC29/04/15 STATEMENT OF CAPITAL;GBP 3302.899
2015-04-29SH0119/03/15 STATEMENT OF CAPITAL GBP 3302.899
2015-04-27RES13CREATION OF NEW SHARE CLASS 19/03/2015
2015-04-27RES01ADOPT ARTICLES 19/03/2015
2015-04-23SH0119/03/15 STATEMENT OF CAPITAL GBP 3302.89
2015-03-23TM01APPOINTMENT TERMINATED, DIRECTOR ROWAN BLACK
2015-03-03AR0101/03/15 FULL LIST
2014-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/2014 FROM GLENCONWAY HOUSE 31 BALLYVANNON ROAD GLENAVY BT29 4QJ
2014-10-03AUDAUDITOR'S RESIGNATION
2014-04-30AA01CURRSHO FROM 06/06/2014 TO 31/05/2014
2014-03-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 06/06/13
2014-03-03LATEST SOC03/03/14 STATEMENT OF CAPITAL;GBP 902.9
2014-03-03AR0101/03/14 FULL LIST
2013-12-23AP01DIRECTOR APPOINTED MR OWEN MURPHY
2013-11-18SH02SUB-DIVISION 10/10/13
2013-11-15RES01ADOPT ARTICLES 30/10/2013
2013-11-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-11-15RES01ADOPT ARTICLES 10/10/2013
2013-11-15RES12VARYING SHARE RIGHTS AND NAMES
2013-11-15SH0130/10/13 STATEMENT OF CAPITAL GBP 902.90
2013-11-15SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-11-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-11-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-11-07AP01DIRECTOR APPOINTED MR ROWAN BLACK
2013-03-06AR0101/03/13 FULL LIST
2012-12-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 06/06/12
2012-09-26AP01DIRECTOR APPOINTED MR JOHN MARTIN
2012-06-11AA01PREVEXT FROM 31/12/2011 TO 06/06/2012
2012-03-06AR0101/03/12 FULL LIST
2011-09-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-07-25TM01APPOINTMENT TERMINATED, DIRECTOR FREDERICK MCGOLDRICK
2011-06-06TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE THOMPSON
2011-05-11AP01DIRECTOR APPOINTED MR GARY MILLAR
2011-03-01AR0101/03/11 FULL LIST
2011-02-28TM01APPOINTMENT TERMINATED, DIRECTOR VINOD TANDON
2010-09-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-03-04AR0102/03/10 FULL LIST
2010-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / VINOD KUMAR TANDON / 02/03/2010
2010-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE THOMPSON / 02/03/2010
2010-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT SCOTT / 02/03/2010
2010-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / FREDERICK MCGOLDRICK / 02/03/2010
2010-03-03CH03SECRETARY'S CHANGE OF PARTICULARS / HEATHER ELIZABETH MCKINSTRY / 01/10/2009
2009-11-28AP01DIRECTOR APPOINTED ROBERT SCOTT
2009-11-28AP01DIRECTOR APPOINTED VINOD KUMAR TANDON
2009-11-28AP01DIRECTOR APPOINTED FREDERICK MCGOLDRICK
2009-11-28AA01CURRSHO FROM 31/03/2010 TO 31/12/2009
2009-11-28CC04STATEMENT OF COMPANY'S OBJECTS
2009-11-28RES1306/11/2009
2009-11-28RES01ALTER ARTICLES 06/11/2009
2009-11-28RES13RECLASSIFYING SHARES TO B ORD SHARES 06/11/2009
2009-11-28SH0106/11/09 STATEMENT OF CAPITAL GBP 400
2009-11-28SH0106/11/09 STATEMENT OF CAPITAL GBP 400
2009-11-28SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2009-11-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-11-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-09-30296(NI)CHANGE OF DIRS/SEC
2009-09-30UDM+A(NI)UPDATED MEM AND ARTS
2009-09-30CNR-D(NI)CHNG NAME RES FEE WAIVED
2009-09-30296(NI)CHANGE OF DIRS/SEC
2009-09-30296(NI)CHANGE OF DIRS/SEC
2009-09-30RES(NI)SPECIAL/EXTRA RESOLUTION
2009-09-30CERTC(NI)CERT CHANGE
2009-09-30295(NI)CHANGE IN SIT REG ADD
2009-03-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
09 - Mining support service activities
099 - Support activities for other mining and quarrying
09900 - Support activities for other mining and quarrying




Licences & Regulatory approval
We could not find any licences issued to CHANGEOVER TECHNOLOGIES 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 TECHNOLOGIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHATTEL MORTGAGE 2009-11-06 Satisfied GLENFARM HOLDINGS LIMITED
DEBENTURE 2009-11-06 Satisfied GLENFARM HOLDINGS LIMITED
Filed Financial Reports
Annual Accounts
2015-05-31

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 TECHNOLOGIES LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by CHANGEOVER TECHNOLOGIES LIMITED

CHANGEOVER TECHNOLOGIES LIMITED has registered 1 patents

GB2489868 ,

Domain Names
We do not have the domain name information for CHANGEOVER TECHNOLOGIES LIMITED
Trademarks
We have not found any records of CHANGEOVER TECHNOLOGIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHANGEOVER TECHNOLOGIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (09900 - Support activities for other mining and quarrying) as CHANGEOVER TECHNOLOGIES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CHANGEOVER TECHNOLOGIES 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHANGEOVER TECHNOLOGIES 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 TECHNOLOGIES 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.