CHANGE DELIVERY PARTNERS LTD

Register to unlock more data on OkredoRegister

CHANGE DELIVERY PARTNERS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05311883

Incorporation date

13/12/2004

Size

Micro Entity

Contacts

Registered address

Registered address

505 Pinner Road, Harrow, Middlesex HA2 6EHCopy
copy info iconCopy
See on map
Latest events (Record since 13/12/2004)
dot icon03/03/2026
Confirmation statement made on 2025-12-13 with no updates
dot icon21/01/2026
Change of details for Ms Jayne Greig as a person with significant control on 2026-01-19
dot icon19/01/2026
Termination of appointment of Michael Patrick Joseph Penny as a secretary on 2026-01-10
dot icon19/01/2026
Director's details changed for Ms Jayne Greig on 2026-01-19
dot icon01/10/2025
Micro company accounts made up to 2024-12-31
dot icon31/12/2024
Confirmation statement made on 2024-12-13 with no updates
dot icon30/09/2024
Micro company accounts made up to 2023-12-31
dot icon13/12/2023
Confirmation statement made on 2023-12-13 with no updates
dot icon29/09/2023
Micro company accounts made up to 2022-12-31
dot icon13/12/2022
Confirmation statement made on 2022-12-13 with no updates
dot icon30/09/2022
Micro company accounts made up to 2021-12-31
dot icon13/12/2021
Confirmation statement made on 2021-12-13 with no updates
dot icon26/10/2021
Micro company accounts made up to 2020-12-31
dot icon12/02/2021
Confirmation statement made on 2020-12-13 with no updates
dot icon30/12/2020
Micro company accounts made up to 2019-12-31
dot icon27/12/2019
Confirmation statement made on 2019-12-13 with no updates
dot icon26/09/2019
Micro company accounts made up to 2018-12-31
dot icon24/12/2018
Confirmation statement made on 2018-12-13 with no updates
dot icon21/09/2018
Micro company accounts made up to 2017-12-31
dot icon28/12/2017
Confirmation statement made on 2017-12-13 with updates
dot icon29/09/2017
Micro company accounts made up to 2016-12-31
dot icon23/12/2016
Confirmation statement made on 2016-12-13 with updates
dot icon31/10/2016
Micro company accounts made up to 2015-12-31
dot icon08/01/2016
Annual return made up to 2015-12-13 with full list of shareholders
dot icon30/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon06/01/2015
Annual return made up to 2014-12-13 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon21/01/2014
Annual return made up to 2013-12-13 with full list of shareholders
dot icon25/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon10/01/2013
Annual return made up to 2012-12-13 with full list of shareholders
dot icon31/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon07/09/2012
Appointment of Mr Harry Cowan as a director
dot icon06/01/2012
Annual return made up to 2011-12-13 with full list of shareholders
dot icon26/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon23/12/2010
Annual return made up to 2010-12-13 with full list of shareholders
dot icon29/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon15/01/2010
Annual return made up to 2009-12-13 with full list of shareholders
dot icon29/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon09/01/2009
Total exemption small company accounts made up to 2007-12-31
dot icon18/12/2008
Return made up to 13/12/08; full list of members
dot icon20/12/2007
Return made up to 13/12/07; full list of members
dot icon02/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon18/10/2007
Return made up to 13/12/06; full list of members
dot icon12/10/2007
Registered office changed on 12/10/07 from: 28 boxwell road berkhamsted herts HP4 3ET
dot icon18/01/2007
Total exemption small company accounts made up to 2005-12-31
dot icon06/12/2006
New secretary appointed
dot icon09/11/2006
Secretary resigned
dot icon14/09/2006
Director resigned
dot icon03/07/2006
Ad 14/12/05--------- £ si 99@1=99 £ ic 1/100
dot icon09/06/2006
Return made up to 13/12/05; full list of members
dot icon10/01/2005
New director appointed
dot icon04/01/2005
Director resigned
dot icon04/01/2005
New director appointed
dot icon13/12/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-3 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
2.41K
-
0.00
-
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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
Mr Harry Cowan
Director
10/01/2005 - 01/04/2006
-
Mr Harry Cowan
Director
03/09/2012 - Present
-
Greig, Jayne
Director
04/01/2005 - Present
1
@UKPLC CLIENT DIRECTOR LTD
Nominee Director
13/12/2004 - 04/01/2005
9239
Penny, Michael Patrick Joseph
Secretary
14/09/2006 - 10/01/2026
-

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CHANGE DELIVERY PARTNERS LTD

CHANGE DELIVERY PARTNERS LTD is an(a) Active company incorporated on 13/12/2004 with the registered office located at 505 Pinner Road, Harrow, Middlesex HA2 6EH. There are currently 2 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 CHANGE DELIVERY PARTNERS LTD?

toggle

CHANGE DELIVERY PARTNERS LTD is currently Active. It was registered on 13/12/2004 .

Where is CHANGE DELIVERY PARTNERS LTD located?

toggle

CHANGE DELIVERY PARTNERS LTD is registered at 505 Pinner Road, Harrow, Middlesex HA2 6EH.

What does CHANGE DELIVERY PARTNERS LTD do?

toggle

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

What is the latest filing for CHANGE DELIVERY PARTNERS LTD?

toggle

The latest filing was on 03/03/2026: Confirmation statement made on 2025-12-13 with no updates.