ADVANCE CHANGE LTD

Register to unlock more data on OkredoRegister

ADVANCE CHANGE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06763266

Incorporation date

02/12/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

73 Dunstable Road, Redbourn, St. Albans, Hertfordshire AL3 7PPCopy
copy info iconCopy
See on map
Latest events (Record since 02/12/2008)
dot icon22/12/2025
Notification of Christopher Jason Carney as a person with significant control on 2016-04-06
dot icon22/12/2025
Appointment of Mr Christopher Jason Carney as a director on 2009-10-01
dot icon22/12/2025
Cessation of Christopher Carney as a person with significant control on 2016-04-06
dot icon22/12/2025
Termination of appointment of Christopher Carney as a director on 2025-12-22
dot icon22/12/2025
Confirmation statement made on 2025-12-02 with no updates
dot icon12/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon02/12/2024
Director's details changed for Mr Christopher Carney on 2024-03-29
dot icon02/12/2024
Confirmation statement made on 2024-12-02 with no updates
dot icon10/01/2024
Statement by Directors
dot icon10/01/2024
Resolutions
dot icon10/01/2024
Solvency Statement dated 03/01/24
dot icon10/01/2024
Statement of capital on 2024-01-10
dot icon21/12/2023
Confirmation statement made on 2023-12-02 with no updates
dot icon21/12/2023
Total exemption full accounts made up to 2023-09-30
dot icon26/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon02/12/2022
Confirmation statement made on 2022-12-02 with no updates
dot icon13/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon02/12/2021
Confirmation statement made on 2021-12-02 with no updates
dot icon30/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon02/12/2020
Confirmation statement made on 2020-12-02 with no updates
dot icon17/04/2020
Total exemption full accounts made up to 2019-09-30
dot icon13/12/2019
Confirmation statement made on 2019-12-02 with no updates
dot icon12/03/2019
Total exemption full accounts made up to 2018-09-30
dot icon18/12/2018
Confirmation statement made on 2018-12-02 with no updates
dot icon16/03/2018
Current accounting period extended from 2018-03-31 to 2018-09-30
dot icon12/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon05/12/2017
Confirmation statement made on 2017-12-02 with updates
dot icon10/05/2017
Statement of capital following an allotment of shares on 2017-04-03
dot icon11/04/2017
Resolutions
dot icon16/02/2017
Resolutions
dot icon11/02/2017
Statement of capital following an allotment of shares on 2017-01-12
dot icon11/02/2017
Statement of capital following an allotment of shares on 2017-01-13
dot icon17/01/2017
Confirmation statement made on 2016-12-02 with updates
dot icon09/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon11/02/2016
Annual return made up to 2015-12-02 with full list of shareholders
dot icon16/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon26/11/2015
Appointment of Mr Christopher Jason Carney as a secretary on 2015-01-01
dot icon26/11/2015
Termination of appointment of Alistair Lorn Stewart as a director on 2015-11-10
dot icon04/02/2015
Annual return made up to 2014-12-02 with full list of shareholders
dot icon24/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon19/09/2014
Registration of charge 067632660001, created on 2014-09-19
dot icon14/04/2014
Appointment of Mr Alistair Lorn Stewart as a director
dot icon25/03/2014
Change of share class name or designation
dot icon25/03/2014
Statement of capital following an allotment of shares on 2014-02-19
dot icon25/03/2014
Sub-division of shares on 2014-02-19
dot icon25/03/2014
Resolutions
dot icon08/02/2014
Annual return made up to 2013-12-02 with full list of shareholders
dot icon19/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon25/03/2013
Change of share class name or designation
dot icon25/03/2013
Resolutions
dot icon25/03/2013
Statement of capital following an allotment of shares on 2013-02-06
dot icon05/12/2012
Annual return made up to 2012-12-02 with full list of shareholders
dot icon02/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon25/01/2012
Annual return made up to 2011-12-02 with full list of shareholders
dot icon25/01/2012
Appointment of Mr Christopher Carney as a director
dot icon31/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon24/01/2011
Annual return made up to 2010-12-02 with full list of shareholders
dot icon18/11/2010
Registered office address changed from Dormers Chequer Lane Redbourn St. Albans Hertfordshire AL3 7NH England on 2010-11-18
dot icon18/11/2010
Termination of appointment of John Martin as a secretary
dot icon24/06/2010
Total exemption full accounts made up to 2010-03-31
dot icon21/01/2010
Annual return made up to 2009-12-02 with full list of shareholders
dot icon21/01/2010
Statement of capital following an allotment of shares on 2009-12-01
dot icon21/01/2010
Director's details changed for Mrs Lucinda Mary Carney on 2009-12-01
dot icon21/01/2010
Registered office address changed from Hillbury 73 Dunstable Road Redbourn St. Albans Hertfordshire AL3 7PP on 2010-01-21
dot icon21/10/2009
Registered office address changed from Dormers Chequer Lane Redbourn St. Albans Hertfordshire AL3 7NH on 2009-10-21
dot icon28/04/2009
Secretary appointed john colin martin
dot icon23/04/2009
Accounting reference date extended from 31/12/2009 to 31/03/2010
dot icon22/04/2009
Registered office changed on 22/04/2009 from 8 long cutt redbourn st albans herts AL3 7EX united kingdom
dot icon02/12/2008
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
02/12/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
16
344.27K
-
0.00
190.78K
-
2022
12
398.02K
-
0.00
196.94K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Carney, Lucinda Mary
Director
02/12/2008 - Present
4
Stewart, Alistair Lorn
Director
10/12/2013 - 10/11/2015
13
Carney, Christopher Jason
Secretary
01/01/2015 - Present
-
Martin, John Colin
Secretary
17/04/2009 - 18/11/2010
2
Carney, Christopher Jason
Director
01/10/2009 - Present
4

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADVANCE CHANGE LTD

ADVANCE CHANGE LTD is an(a) Active company incorporated on 02/12/2008 with the registered office located at 73 Dunstable Road, Redbourn, St. Albans, Hertfordshire AL3 7PP. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ADVANCE CHANGE LTD?

toggle

ADVANCE CHANGE LTD is currently Active. It was registered on 02/12/2008 .

Where is ADVANCE CHANGE LTD located?

toggle

ADVANCE CHANGE LTD is registered at 73 Dunstable Road, Redbourn, St. Albans, Hertfordshire AL3 7PP.

What does ADVANCE CHANGE LTD do?

toggle

ADVANCE CHANGE LTD operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for ADVANCE CHANGE LTD?

toggle

The latest filing was on 22/12/2025: Notification of Christopher Jason Carney as a person with significant control on 2016-04-06.