CHANGE ACCOUNT LIMITED

Register to unlock more data on OkredoRegister

CHANGE ACCOUNT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08425566

Incorporation date

01/03/2013

Size

Small

Contacts

Registered address

Registered address

1 Liverpool Terrace, Worthing BN11 1TACopy
copy info iconCopy
See on map
Latest events (Record since 01/03/2013)
dot icon13/02/2026
Final Gazette dissolved following liquidation
dot icon13/11/2025
Return of final meeting in a creditors' voluntary winding up
dot icon09/05/2025
Liquidators' statement of receipts and payments to 2025-03-14
dot icon27/04/2024
Liquidators' statement of receipts and payments to 2024-03-14
dot icon25/03/2023
Registered office address changed from Waverly House 7-12 Noel Street London W1F 8GQ England to 1 Liverpool Terrace Worthing BN11 1TA on 2023-03-25
dot icon24/03/2023
Resolutions
dot icon24/03/2023
Statement of affairs
dot icon24/03/2023
Appointment of a voluntary liquidator
dot icon15/02/2023
Compulsory strike-off action has been discontinued
dot icon03/01/2023
First Gazette notice for compulsory strike-off
dot icon10/11/2022
Termination of appointment of Pct London Limited as a director on 2022-11-10
dot icon23/02/2022
Compulsory strike-off action has been discontinued
dot icon22/02/2022
First Gazette notice for compulsory strike-off
dot icon21/02/2022
Confirmation statement made on 2021-11-30 with no updates
dot icon21/02/2022
Director's details changed for Omnio London Limited on 2022-02-18
dot icon17/11/2021
Accounts for a small company made up to 2020-12-31
dot icon05/08/2021
Termination of appointment of Scott Allen Lanphere as a director on 2021-06-30
dot icon05/08/2021
Appointment of Mr Joachim Leif Cato as a director on 2021-06-30
dot icon14/06/2021
Accounts for a small company made up to 2019-12-31
dot icon26/05/2021
Satisfaction of charge 084255660002 in full
dot icon14/04/2021
Compulsory strike-off action has been discontinued
dot icon13/04/2021
First Gazette notice for compulsory strike-off
dot icon14/12/2020
Confirmation statement made on 2020-11-30 with no updates
dot icon14/12/2020
Change of details for Payment Card Technologies (Retail) Limited as a person with significant control on 2020-04-09
dot icon10/08/2020
Termination of appointment of Ian Hossack as a director on 2020-01-30
dot icon10/08/2020
Termination of appointment of David John Hunter as a director on 2020-01-30
dot icon06/07/2020
Registered office address changed from C/O C/O Pct (Retail) Ltd 48-54 Moorgate 5th Floor London EC2R 6EJ England to Waverly House 7-12 Noel Street London W1F 8GQ on 2020-07-06
dot icon15/01/2020
Confirmation statement made on 2019-11-30 with no updates
dot icon15/01/2020
Change of details for Payment Card Technologies (Retail) Limited as a person with significant control on 2018-06-07
dot icon15/01/2020
Director's details changed for Omnio London Limited on 2019-11-20
dot icon19/12/2019
Accounts for a small company made up to 2018-12-31
dot icon20/11/2019
Termination of appointment of Squire Patton Boggs Secretarial Services Limited as a secretary on 2019-11-20
dot icon23/09/2019
Previous accounting period shortened from 2019-03-31 to 2018-12-31
dot icon28/08/2019
Termination of appointment of Ian Terence Clowes as a director on 2019-08-28
dot icon28/08/2019
Termination of appointment of Michael David Peplow as a director on 2019-08-28
dot icon28/08/2019
Appointment of Omnio London Limited as a director on 2019-08-28
dot icon28/08/2019
Appointment of Mr Scott Lanphere as a director on 2019-08-28
dot icon22/12/2018
Full accounts made up to 2018-03-31
dot icon04/12/2018
Confirmation statement made on 2018-11-30 with updates
dot icon04/12/2018
Appointment of Squire Patton Boggs Secretarial Services Limited as a secretary on 2018-12-04
dot icon07/09/2018
Registration of charge 084255660002, created on 2018-09-01
dot icon19/08/2018
Statement of capital following an allotment of shares on 2018-06-07
dot icon09/07/2018
Resolutions
dot icon05/01/2018
Full accounts made up to 2017-03-31
dot icon29/12/2017
Confirmation statement made on 2017-11-30 with updates
dot icon29/12/2017
Statement of capital following an allotment of shares on 2017-09-12
dot icon24/11/2017
Change of details for Payment Card Technologies (Retail) Limited as a person with significant control on 2017-11-23
dot icon23/11/2017
Director's details changed for Mr Ian Terence Clowes on 2017-11-23
dot icon24/10/2017
Termination of appointment of Martin Kenneth Hockly as a director on 2017-10-16
dot icon03/08/2017
Resolutions
dot icon01/08/2017
Second filing of Confirmation Statement dated 30/11/2016
dot icon05/07/2017
Statement of capital following an allotment of shares on 2016-03-30
dot icon26/05/2017
Auditor's resignation
dot icon04/04/2017
Termination of appointment of Martin Kenneth Hockly as a secretary on 2017-03-31
dot icon02/02/2017
Appointment of Mr David John Hunter as a director on 2017-02-01
dot icon06/01/2017
Accounts for a small company made up to 2016-03-31
dot icon13/12/2016
30/11/16 Statement of Capital gbp 2185
dot icon25/10/2016
Appointment of Mr Ian Hossack as a director on 2016-10-25
dot icon03/06/2016
Registered office address changed from 50 Cliveland Street Birmingham B19 3SH England to C/O C/O Pct (Retail) Ltd 48-54 Moorgate 5th Floor London EC2R 6EJ on 2016-06-03
dot icon31/05/2016
Termination of appointment of Steven John Round as a director on 2016-04-19
dot icon11/04/2016
Termination of appointment of Steven Johnson as a director on 2016-04-11
dot icon11/04/2016
Registered office address changed from 12-14 Regent Place Hockley Birmingham West Midlands B1 3NJ to 50 Cliveland Street Birmingham B19 3SH on 2016-04-11
dot icon15/12/2015
Full accounts made up to 2015-03-31
dot icon11/12/2015
Annual return made up to 2015-11-30 with full list of shareholders
dot icon03/11/2015
Appointment of Mr Michael David Peplow as a director on 2015-10-21
dot icon31/05/2015
Termination of appointment of Frank Patrick Lambe as a director on 2015-05-29
dot icon16/12/2014
Accounts for a small company made up to 2014-03-31
dot icon01/12/2014
Annual return made up to 2014-11-30 with full list of shareholders
dot icon04/03/2014
Annual return made up to 2014-03-01 with full list of shareholders
dot icon19/01/2014
Statement of capital following an allotment of shares on 2013-12-18
dot icon16/01/2014
Resolutions
dot icon20/12/2013
Registration of charge 084255660001
dot icon19/12/2013
Appointment of Mr Frank Patrick Lambe as a director
dot icon19/12/2013
Appointment of Mr Ian Terence Clowes as a director
dot icon17/12/2013
Appointment of Mr Steve Johnson as a director
dot icon01/03/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconNext confirmation date
30/11/2022
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hockly, Martin Kenneth
Director
01/03/2013 - 16/10/2017
17
Peplow, Michael David
Director
21/10/2015 - 28/08/2019
-
Lanphere, Scott Allen
Director
28/08/2019 - 30/06/2021
45
Hockly, Martin Kenneth
Secretary
01/03/2013 - 31/03/2017
-
Cato, Joachim Leif
Director
30/06/2021 - Present
17

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHANGE ACCOUNT LIMITED

CHANGE ACCOUNT LIMITED is an(a) Dissolved company incorporated on 01/03/2013 with the registered office located at 1 Liverpool Terrace, Worthing BN11 1TA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHANGE ACCOUNT LIMITED?

toggle

CHANGE ACCOUNT LIMITED is currently Dissolved. It was registered on 01/03/2013 and dissolved on 13/02/2026.

Where is CHANGE ACCOUNT LIMITED located?

toggle

CHANGE ACCOUNT LIMITED is registered at 1 Liverpool Terrace, Worthing BN11 1TA.

What does CHANGE ACCOUNT LIMITED do?

toggle

CHANGE ACCOUNT LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for CHANGE ACCOUNT LIMITED?

toggle

The latest filing was on 13/02/2026: Final Gazette dissolved following liquidation.