CHANGE HARBOUR LTD

Register to unlock more data on OkredoRegister

CHANGE HARBOUR LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07574519

Incorporation date

22/03/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

Park House, 10 Montagu Gardens, Chelmsford CM1 6EBCopy
copy info iconCopy
See on map
Latest events (Record since 22/03/2011)
dot icon03/03/2026
Confirmation statement made on 2026-03-03 with no updates
dot icon27/08/2025
Total exemption full accounts made up to 2025-03-31
dot icon19/03/2025
Confirmation statement made on 2025-03-06 with no updates
dot icon30/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon01/06/2024
Compulsory strike-off action has been discontinued
dot icon31/05/2024
Confirmation statement made on 2024-03-06 with no updates
dot icon28/05/2024
First Gazette notice for compulsory strike-off
dot icon21/12/2023
Micro company accounts made up to 2023-03-31
dot icon12/04/2023
Confirmation statement made on 2023-03-06 with no updates
dot icon30/12/2022
Micro company accounts made up to 2022-03-31
dot icon20/05/2022
Director's details changed for Mr David Alan Bennett on 2022-05-20
dot icon28/03/2022
Confirmation statement made on 2022-03-06 with updates
dot icon21/03/2022
Notification of David Bennett as a person with significant control on 2021-06-01
dot icon21/03/2022
Cessation of Alison Mary Hanson as a person with significant control on 2021-06-01
dot icon21/03/2022
Cessation of Timothy Andrew Hanson as a person with significant control on 2021-06-01
dot icon01/09/2021
Registered office address changed from C/O Elco Accounting 24 Church Street Rickmansworth Hertfordshire WD3 1DD England to Park House 10 Montagu Gardens Chelmsford CM1 6EB on 2021-09-01
dot icon31/07/2021
Termination of appointment of Alison Mary Hanson as a secretary on 2021-06-01
dot icon08/06/2021
Termination of appointment of Alison Mary Hanson as a director on 2021-06-01
dot icon08/06/2021
Termination of appointment of Timothy Andrew Hanson as a director on 2021-06-01
dot icon07/06/2021
Appointment of Mr David Alan Bennett as a director on 2021-06-01
dot icon10/05/2021
Total exemption full accounts made up to 2021-03-31
dot icon07/04/2021
Confirmation statement made on 2021-03-22 with updates
dot icon07/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon19/06/2020
Change of details for Mrs Alison Mary Hanson as a person with significant control on 2020-06-01
dot icon19/06/2020
Change of details for Mr Timothy Andrew Hanson as a person with significant control on 2020-06-01
dot icon19/06/2020
Director's details changed for Mrs Alison Mary Hanson on 2020-06-01
dot icon19/06/2020
Secretary's details changed for Mrs Alison Mary Hanson on 2020-06-01
dot icon19/06/2020
Director's details changed for Mr Timothy Andrew Hanson on 2020-06-01
dot icon19/06/2020
Registered office address changed from C/O Elco Accounting Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP England to C/O Elco Accounting 24 Church Street Rickmansworth Hertfordshire WD3 1DD on 2020-06-19
dot icon31/03/2020
Confirmation statement made on 2020-03-22 with updates
dot icon16/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon30/07/2019
Secretary's details changed for Mrs Alison Mary Hanson on 2019-06-03
dot icon30/07/2019
Change of details for Mrs Alison Mary Hanson as a person with significant control on 2019-06-03
dot icon30/07/2019
Director's details changed for Mrs Alison Mary Hanson on 2019-06-03
dot icon30/07/2019
Change of details for Mr Timothy Andrew Hanson as a person with significant control on 2019-06-03
dot icon30/07/2019
Director's details changed for Mr Timothy Andrew Hanson on 2019-06-03
dot icon30/07/2019
Registered office address changed from C/O Cox Costello Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP England to C/O Elco Accounting Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP on 2019-07-30
dot icon22/03/2019
Confirmation statement made on 2019-03-22 with updates
dot icon21/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon22/03/2018
Confirmation statement made on 2018-03-22 with updates
dot icon21/12/2017
Director's details changed for Mr Timothy Andrew Hanson on 2017-07-30
dot icon21/12/2017
Registered office address changed from C/O Cox Costello & Horne Ltd Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ to C/O Cox Costello Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP on 2017-12-21
dot icon20/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon11/12/2017
Cancellation of shares. Statement of capital on 2017-10-27
dot icon11/12/2017
Purchase of own shares.
dot icon31/10/2017
Termination of appointment of Simon Peter Thompson as a director on 2017-10-27
dot icon30/10/2017
Notification of Alison Mary Hanson as a person with significant control on 2017-10-27
dot icon30/10/2017
Notification of Timothy Andrew Hanson as a person with significant control on 2017-10-27
dot icon30/10/2017
Cessation of Catherine Ann Thompson as a person with significant control on 2017-10-27
dot icon30/10/2017
Cessation of Simon Peter Thompson as a person with significant control on 2017-10-27
dot icon30/10/2017
Appointment of Mrs Alison Mary Hanson as a secretary on 2017-10-27
dot icon30/10/2017
Appointment of Mrs Alison Mary Hanson as a director on 2017-10-27
dot icon30/10/2017
Termination of appointment of Catherine Ann Thompson as a secretary on 2017-10-27
dot icon23/03/2017
Confirmation statement made on 2017-03-22 with updates
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon05/05/2016
Annual return made up to 2016-03-22 with full list of shareholders
dot icon16/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon07/05/2015
Annual return made up to 2015-03-22 with full list of shareholders
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon25/04/2014
Annual return made up to 2014-03-22 with full list of shareholders
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon24/04/2013
Annual return made up to 2013-03-22 with full list of shareholders
dot icon19/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon20/06/2012
Director's details changed for Mr Simon Peter Thompson on 2012-02-06
dot icon20/06/2012
Director's details changed for Mr Timothy Andrew Hanson on 2012-02-06
dot icon20/06/2012
Annual return made up to 2012-03-22 with full list of shareholders
dot icon20/06/2012
Secretary's details changed for Mrs Catherine Ann Thompson on 2012-02-06
dot icon20/06/2012
Registered office address changed from 145-157 St John Street London EC1V 4PW England on 2012-06-20
dot icon20/06/2012
Statement of capital following an allotment of shares on 2012-03-15
dot icon11/04/2011
Director's details changed for Mr Timothy Andrew Hanson on 2011-04-11
dot icon06/04/2011
Appointment of Mr Timothy Andrew Hanson as a director
dot icon22/03/2011
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
03/03/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
42.83K
-
0.00
86.21K
-
2022
0
24.63K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bennett, David Alan
Director
01/06/2021 - Present
2

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CHANGE HARBOUR LTD

CHANGE HARBOUR LTD is an(a) Active company incorporated on 22/03/2011 with the registered office located at Park House, 10 Montagu Gardens, Chelmsford CM1 6EB. 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 HARBOUR LTD?

toggle

CHANGE HARBOUR LTD is currently Active. It was registered on 22/03/2011 .

Where is CHANGE HARBOUR LTD located?

toggle

CHANGE HARBOUR LTD is registered at Park House, 10 Montagu Gardens, Chelmsford CM1 6EB.

What does CHANGE HARBOUR LTD do?

toggle

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

What is the latest filing for CHANGE HARBOUR LTD?

toggle

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