CHANGE CORP LIMITED

Register to unlock more data on OkredoRegister

CHANGE CORP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11589420

Incorporation date

26/09/2018

Size

Micro Entity

Contacts

Registered address

Registered address

10 King Street, Sandwich, Kent CT13 9BYCopy
copy info iconCopy
See on map
Latest events (Record since 26/09/2018)
dot icon30/06/2025
Micro company accounts made up to 2024-09-30
dot icon12/06/2025
Director's details changed for Mr Michael Thomas Reilly on 2025-06-11
dot icon11/06/2025
Director's details changed for Ms Lindsey Jean Agness on 2025-06-11
dot icon11/06/2025
Registered office address changed from 7 Strand Street Sandwich Kent CT13 9DZ England to 10 King Street Sandwich Kent CT139BY on 2025-06-11
dot icon11/06/2025
Director's details changed for Ms Lindsey Jean Agness on 2025-06-11
dot icon11/06/2025
Director's details changed for Caroline Olsen-Haveland on 2025-06-11
dot icon11/06/2025
Change of details for Ms Lindsey Jean Agness as a person with significant control on 2025-06-11
dot icon11/06/2025
Change of details for Ms Lindsey Jean Agness as a person with significant control on 2025-06-11
dot icon14/10/2024
Confirmation statement made on 2024-09-25 with updates
dot icon06/09/2024
Micro company accounts made up to 2023-09-30
dot icon18/01/2024
Voluntary strike-off action has been suspended
dot icon09/01/2024
First Gazette notice for voluntary strike-off
dot icon29/12/2023
Application to strike the company off the register
dot icon10/10/2023
Confirmation statement made on 2023-09-25 with updates
dot icon27/06/2023
Micro company accounts made up to 2022-09-30
dot icon12/10/2022
Confirmation statement made on 2022-09-25 with updates
dot icon12/10/2022
Director's details changed for Caroline Olsen-Haveland on 2022-01-01
dot icon07/09/2022
Micro company accounts made up to 2021-09-30
dot icon25/10/2021
Change of details for Ms Lindsey Jean Agness as a person with significant control on 2021-10-25
dot icon25/10/2021
Director's details changed for Ms Lindsey Jean Agness on 2021-10-25
dot icon25/10/2021
Registered office address changed from 3 Dutch Barn Mews Longmete Road Preston Canterbury CT3 1DN England to 7 Strand Street Sandwich Kent CT139DZ on 2021-10-25
dot icon08/10/2021
Confirmation statement made on 2021-09-25 with updates
dot icon07/10/2021
Change of details for Ms Lindsey Jean Agness as a person with significant control on 2021-06-25
dot icon07/10/2021
Director's details changed for Ms Lindsey Jean Agness on 2021-06-25
dot icon07/10/2021
Director's details changed for Caroline Olsen-Haveland on 2021-06-25
dot icon10/09/2021
Registered office address changed from Church View 10 King Street Sandwich Kent CT13 9BY England to 3 Dutch Barn Mews Longmete Road Preston Canterbury CT3 1DN on 2021-09-10
dot icon22/07/2021
Statement of capital following an allotment of shares on 2020-10-30
dot icon30/06/2021
Micro company accounts made up to 2020-09-30
dot icon28/04/2021
Change of share class name or designation
dot icon08/03/2021
Change of details for Lindsey Jean Agness as a person with significant control on 2021-03-08
dot icon08/03/2021
Director's details changed for Lindsey Jean Agness on 2021-03-08
dot icon08/03/2021
Registered office address changed from Merchant Hall 3 Strand Street Sandwich CT13 9DZ United Kingdom to Church View 10 King Street Sandwich Kent CT13 9BY on 2021-03-08
dot icon30/11/2020
Confirmation statement made on 2020-09-25 with updates
dot icon22/09/2020
Appointment of Mr Michael Thomas Reilly as a director on 2020-08-31
dot icon17/07/2020
Particulars of variation of rights attached to shares
dot icon17/07/2020
Change of share class name or designation
dot icon17/07/2020
Purchase of own shares.
dot icon13/07/2020
Cancellation of shares. Statement of capital on 2020-06-30
dot icon06/07/2020
Termination of appointment of Tonje Elisabeth Aarøe as a director on 2020-06-30
dot icon16/01/2020
Micro company accounts made up to 2019-09-30
dot icon21/10/2019
Director's details changed for Tonje Elisabeth Aarøe on 2019-09-25
dot icon21/10/2019
Confirmation statement made on 2019-09-25 with updates
dot icon11/12/2018
Director's details changed for Karly Olsen-Haveland on 2018-12-11
dot icon26/09/2018
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
25/09/2025
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
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
2
18.65K
-
0.00
-
-
2022
2
5.73K
-
0.00
-
-
2022
2
5.73K
-
0.00
-
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

5.73K £Descended-69.30 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ms Lindsey Jean Agness
Director
26/09/2018 - Present
4
Reilly, Michael Thomas
Director
31/08/2020 - Present
2
Olsen-Haveland, Caroline
Director
26/09/2018 - Present
-
Aarøe, Tonje Elisabeth
Director
26/09/2018 - 30/06/2020
-

Persons with Significant Control

1
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 CHANGE CORP LIMITED

CHANGE CORP LIMITED is an(a) Active company incorporated on 26/09/2018 with the registered office located at 10 King Street, Sandwich, Kent CT13 9BY. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CHANGE CORP LIMITED?

toggle

CHANGE CORP LIMITED is currently Active. It was registered on 26/09/2018 .

Where is CHANGE CORP LIMITED located?

toggle

CHANGE CORP LIMITED is registered at 10 King Street, Sandwich, Kent CT13 9BY.

What does CHANGE CORP LIMITED do?

toggle

CHANGE CORP LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

How many employees does CHANGE CORP LIMITED have?

toggle

CHANGE CORP LIMITED had 2 employees in 2022.

What is the latest filing for CHANGE CORP LIMITED?

toggle

The latest filing was on 30/06/2025: Micro company accounts made up to 2024-09-30.