CHANGE CSM LIMITED

Register to unlock more data on OkredoRegister

CHANGE CSM LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03275980

Incorporation date

11/11/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

6th Floor 2 London Wall Place, London EC2Y 5AUCopy
copy info iconCopy
See on map
Latest events (Record since 11/11/1996)
dot icon15/12/2025
Final Gazette dissolved following liquidation
dot icon15/09/2025
Return of final meeting in a members' voluntary winding up
dot icon14/07/2025
Liquidators' statement of receipts and payments to 2025-05-03
dot icon18/04/2025
Appointment of a voluntary liquidator
dot icon18/04/2025
Removal of liquidator by court order
dot icon09/07/2024
Liquidators' statement of receipts and payments to 2024-05-03
dot icon13/06/2023
Declaration of solvency
dot icon13/06/2023
Resolutions
dot icon13/06/2023
Appointment of a voluntary liquidator
dot icon13/06/2023
Registered office address changed from 55 Station Road Beaconsfield Buckinghamshire HP9 1QL to 6th Floor 2 London Wall Place London EC2Y 5AU on 2023-06-13
dot icon08/02/2023
Confirmation statement made on 2023-01-25 with no updates
dot icon29/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon08/02/2022
Confirmation statement made on 2022-01-25 with updates
dot icon26/01/2022
Cessation of Paul Anthony Boyle as a person with significant control on 2021-11-15
dot icon26/01/2022
Notification of Ralph Clifford Crane as a person with significant control on 2021-11-15
dot icon29/07/2021
Total exemption full accounts made up to 2020-07-31
dot icon09/04/2021
Resolutions
dot icon09/04/2021
Resolutions
dot icon09/04/2021
Resolutions
dot icon09/04/2021
Resolutions
dot icon09/04/2021
Memorandum and Articles of Association
dot icon09/04/2021
Memorandum and Articles of Association
dot icon09/04/2021
Change of share class name or designation
dot icon09/04/2021
Particulars of variation of rights attached to shares
dot icon08/02/2021
Confirmation statement made on 2021-01-25 with no updates
dot icon05/02/2020
Confirmation statement made on 2020-01-25 with no updates
dot icon05/02/2020
Total exemption full accounts made up to 2019-07-31
dot icon08/02/2019
Confirmation statement made on 2019-01-25 with updates
dot icon23/01/2019
Total exemption full accounts made up to 2018-07-31
dot icon12/03/2018
Total exemption full accounts made up to 2017-07-31
dot icon05/02/2018
Confirmation statement made on 2018-01-25 with updates
dot icon12/01/2018
Notification of Paul Anthony Boyle as a person with significant control on 2017-02-19
dot icon12/01/2018
Withdrawal of a person with significant control statement on 2018-01-12
dot icon22/05/2017
Total exemption full accounts made up to 2016-07-31
dot icon19/04/2017
Compulsory strike-off action has been discontinued
dot icon18/04/2017
First Gazette notice for compulsory strike-off
dot icon12/04/2017
Confirmation statement made on 2017-01-25 with updates
dot icon25/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon05/02/2016
Annual return made up to 2016-01-25 with full list of shareholders
dot icon05/03/2015
Total exemption small company accounts made up to 2014-07-31
dot icon30/01/2015
Annual return made up to 2015-01-25 with full list of shareholders
dot icon06/05/2014
Total exemption small company accounts made up to 2013-07-31
dot icon27/01/2014
Annual return made up to 2014-01-25 with full list of shareholders
dot icon05/02/2013
Annual return made up to 2013-01-25 with full list of shareholders
dot icon05/01/2013
Total exemption small company accounts made up to 2012-07-31
dot icon14/05/2012
Annual return made up to 2012-05-12 with full list of shareholders
dot icon02/05/2012
Total exemption small company accounts made up to 2011-07-31
dot icon24/01/2012
Termination of appointment of Moira Boyle as a secretary
dot icon12/05/2011
Annual return made up to 2011-05-12 with full list of shareholders
dot icon10/05/2011
Current accounting period extended from 2011-05-31 to 2011-07-31
dot icon26/01/2011
Total exemption small company accounts made up to 2010-05-31
dot icon02/11/2010
Director's details changed for Mr Paul Anthony Boyle on 2010-11-01
dot icon21/05/2010
Annual return made up to 2010-05-19 with full list of shareholders
dot icon27/11/2009
Total exemption small company accounts made up to 2009-05-31
dot icon18/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon18/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon18/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon30/10/2009
Annual return made up to 2009-10-25 with full list of shareholders
dot icon21/04/2009
Total exemption small company accounts made up to 2008-05-31
dot icon08/01/2009
Return made up to 25/10/08; full list of members
dot icon08/07/2008
Registered office changed on 08/07/2008 from, 377-379 hoylake road, wirral, cheshire, CH46 0RW
dot icon13/06/2008
Return made up to 25/10/07; full list of members
dot icon03/04/2008
Total exemption small company accounts made up to 2007-05-31
dot icon31/08/2007
Director resigned
dot icon20/07/2007
Certificate of change of name
dot icon04/04/2007
Total exemption small company accounts made up to 2006-05-31
dot icon06/11/2006
Return made up to 25/10/06; full list of members
dot icon30/01/2006
Return made up to 25/10/05; full list of members
dot icon25/10/2005
Registered office changed on 25/10/05 from: 377-379 hoylake road, moreton, wirral, CH46 0RW
dot icon19/10/2005
Total exemption small company accounts made up to 2005-05-31
dot icon09/03/2005
Ad 18/02/05--------- £ si [email protected]=9252 £ ic 52304/61556
dot icon09/03/2005
Nc inc already adjusted 18/02/05
dot icon09/03/2005
Resolutions
dot icon09/03/2005
Resolutions
dot icon09/03/2005
Resolutions
dot icon09/03/2005
Resolutions
dot icon25/02/2005
Particulars of mortgage/charge
dot icon20/12/2004
Return made up to 25/10/04; full list of members
dot icon09/11/2004
Registered office changed on 09/11/04 from: 1 peterborough road, harrow on the hill, middlesex HA1 2AX
dot icon28/09/2004
Total exemption small company accounts made up to 2004-05-31
dot icon17/09/2004
Particulars of mortgage/charge
dot icon05/07/2004
Director resigned
dot icon29/06/2004
Director resigned
dot icon12/11/2003
Return made up to 25/10/03; full list of members
dot icon02/10/2003
Total exemption small company accounts made up to 2003-05-31
dot icon21/08/2003
New director appointed
dot icon30/07/2003
Accounting reference date extended from 30/11/02 to 31/05/03
dot icon29/04/2003
Return made up to 29/10/02; full list of members
dot icon05/03/2003
Particulars of mortgage/charge
dot icon01/03/2003
S-div 31/03/02
dot icon01/03/2003
Nc inc already adjusted 31/03/02
dot icon01/03/2003
Resolutions
dot icon01/03/2003
Resolutions
dot icon01/03/2003
Resolutions
dot icon01/03/2003
Resolutions
dot icon27/02/2003
Registered office changed on 27/02/03 from: 377-379 hoylake road, moreton wirral, merseyside CH46 0RW
dot icon27/02/2003
Secretary resigned
dot icon27/02/2003
New secretary appointed
dot icon27/02/2003
New director appointed
dot icon01/10/2002
Accounts for a dormant company made up to 2001-11-30
dot icon01/11/2001
Return made up to 29/10/01; full list of members
dot icon24/10/2001
New secretary appointed
dot icon24/10/2001
Registered office changed on 24/10/01 from: 61 oval road croydon surrey CR0 6BQ
dot icon23/10/2001
Director resigned
dot icon23/10/2001
Secretary resigned
dot icon19/10/2001
Certificate of change of name
dot icon02/10/2001
Full accounts made up to 2000-11-30
dot icon09/02/2001
Return made up to 11/11/00; full list of members
dot icon09/02/2001
New secretary appointed
dot icon08/06/2000
Full accounts made up to 1999-11-30
dot icon08/06/2000
Full accounts made up to 1998-11-30
dot icon08/12/1999
Return made up to 11/11/99; full list of members
dot icon14/05/1999
Return made up to 11/11/98; no change of members
dot icon13/04/1999
Director resigned
dot icon13/04/1999
Director resigned
dot icon11/12/1998
New secretary appointed;new director appointed
dot icon29/09/1998
Full accounts made up to 1997-11-30
dot icon19/08/1998
Secretary resigned
dot icon10/02/1998
Secretary resigned
dot icon10/02/1998
New director appointed
dot icon27/01/1998
Return made up to 11/11/97; full list of members
dot icon14/11/1996
New director appointed
dot icon14/11/1996
New director appointed
dot icon14/11/1996
New secretary appointed
dot icon14/11/1996
Registered office changed on 14/11/96 from: 313 regents park road, london, N3 1DP
dot icon14/11/1996
Director resigned
dot icon14/11/1996
Secretary resigned
dot icon11/11/1996
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£17,499.00

Confirmation

dot iconLast made up date
31/07/2021
dot iconNext confirmation date
25/01/2024
dot iconLast change occurred
31/07/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2021
dot iconNext account date
31/07/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
100.10K
-
0.00
17.50K
-
2021
0
100.10K
-
0.00
17.50K
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

100.10K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

17.50K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Crack, David Dominic
Director
11/11/1996 - 08/06/2004
12
Boyle, Paul Anthony
Director
21/01/2003 - Present
31
REGENTS NOMINEES LIMITED
Nominee Secretary
11/11/1996 - 11/11/1996
28
Ms Angela Catherine Toolan
Director
13/08/1998 - 09/12/1999
4
Crack, Paul
Director
11/11/1996 - 06/02/1997
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHANGE CSM LIMITED

CHANGE CSM LIMITED is an(a) Dissolved company incorporated on 11/11/1996 with the registered office located at 6th Floor 2 London Wall Place, London EC2Y 5AU. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CHANGE CSM LIMITED?

toggle

CHANGE CSM LIMITED is currently Dissolved. It was registered on 11/11/1996 and dissolved on 15/12/2025.

Where is CHANGE CSM LIMITED located?

toggle

CHANGE CSM LIMITED is registered at 6th Floor 2 London Wall Place, London EC2Y 5AU.

What does CHANGE CSM LIMITED do?

toggle

CHANGE CSM LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for CHANGE CSM LIMITED?

toggle

The latest filing was on 15/12/2025: Final Gazette dissolved following liquidation.