CHANGE MASTERS INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

CHANGE MASTERS INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04174755

Incorporation date

07/03/2001

Size

Micro Entity

Contacts

Registered address

Registered address

1 Pirelli Way, Eastleigh SO50 5GECopy
copy info iconCopy
See on map
Latest events (Record since 07/03/2001)
dot icon05/03/2026
Confirmation statement made on 2026-03-05 with no updates
dot icon16/12/2025
Micro company accounts made up to 2025-03-31
dot icon26/03/2025
Confirmation statement made on 2025-03-22 with no updates
dot icon26/11/2024
Micro company accounts made up to 2024-03-31
dot icon28/03/2024
Confirmation statement made on 2024-03-22 with no updates
dot icon28/11/2023
Micro company accounts made up to 2023-03-31
dot icon27/04/2023
Registered office address changed from 3 - 5 College Street Nottingham Nottinghamshire NG1 5AQ England to 1 Pirelli Way Eastleigh SO50 5GE on 2023-04-27
dot icon23/03/2023
Confirmation statement made on 2023-03-22 with no updates
dot icon02/12/2022
Micro company accounts made up to 2022-03-31
dot icon11/07/2022
Withdrawal of a person with significant control statement on 2022-07-11
dot icon14/06/2022
Change of details for Mr Rowan Anthony Jackson as a person with significant control on 2022-06-13
dot icon13/06/2022
Change of details for Mrs Karin Jackson as a person with significant control on 2022-06-13
dot icon13/06/2022
Director's details changed for Mr Rowan Anthony Frederick Paul Jackson on 2022-06-13
dot icon13/06/2022
Secretary's details changed for Karin Ulla Britt Jackson on 2022-06-13
dot icon13/06/2022
Registered office address changed from 14 Clarendon Street Nottingham Nottinghamshire NG1 5HQ England to 3 - 5 College Street Nottingham Nottinghamshire NG1 5AQ on 2022-06-13
dot icon02/05/2022
Notification of a person with significant control statement
dot icon30/03/2022
Confirmation statement made on 2022-03-22 with no updates
dot icon15/09/2021
Micro company accounts made up to 2021-03-31
dot icon25/03/2021
Confirmation statement made on 2021-03-22 with no updates
dot icon26/08/2020
Micro company accounts made up to 2020-03-31
dot icon27/03/2020
Confirmation statement made on 2020-03-22 with no updates
dot icon28/11/2019
Micro company accounts made up to 2019-03-31
dot icon25/03/2019
Confirmation statement made on 2019-03-22 with updates
dot icon25/03/2019
Change of details for Mr Rowan Anthony Jackson as a person with significant control on 2019-03-22
dot icon25/03/2019
Change of details for Mr Rowan Anthony Jackson as a person with significant control on 2019-03-22
dot icon22/03/2019
Notification of Karin Jackson as a person with significant control on 2019-03-22
dot icon22/03/2019
Statement of capital following an allotment of shares on 2019-03-22
dot icon22/03/2019
Statement of capital following an allotment of shares on 2019-03-22
dot icon13/03/2019
Director's details changed for Mr Rowan Anthony Frederick Paul Jackson on 2019-03-13
dot icon13/03/2019
Registered office address changed from 126 Queens Road Walton on Thames Surrey KT12 5LL to 14 Clarendon Street Nottingham Nottinghamshire NG1 5HQ on 2019-03-13
dot icon13/03/2019
Secretary's details changed for Karin Ulla Britt Jackson on 2019-03-13
dot icon12/03/2019
Confirmation statement made on 2019-03-07 with no updates
dot icon04/12/2018
Micro company accounts made up to 2018-03-31
dot icon10/03/2018
Confirmation statement made on 2018-03-07 with no updates
dot icon26/10/2017
Micro company accounts made up to 2017-03-31
dot icon19/03/2017
Confirmation statement made on 2017-03-07 with updates
dot icon05/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon01/04/2016
Annual return made up to 2016-03-07 with full list of shareholders
dot icon05/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon16/03/2015
Annual return made up to 2015-03-07 with full list of shareholders
dot icon08/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon02/04/2014
Annual return made up to 2014-03-07 with full list of shareholders
dot icon30/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon18/03/2013
Annual return made up to 2013-03-07 with full list of shareholders
dot icon03/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon19/03/2012
Annual return made up to 2012-03-07 with full list of shareholders
dot icon16/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon28/03/2011
Annual return made up to 2011-03-07 with full list of shareholders
dot icon06/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon10/03/2010
Annual return made up to 2010-03-07 with full list of shareholders
dot icon10/03/2010
Director's details changed for Rowan Anthony Frederick Paul Jackson on 2010-03-10
dot icon12/11/2009
Total exemption full accounts made up to 2009-03-31
dot icon11/03/2009
Return made up to 07/03/09; full list of members
dot icon09/12/2008
Total exemption full accounts made up to 2008-03-31
dot icon27/05/2008
Return made up to 07/03/08; full list of members
dot icon04/03/2008
Total exemption full accounts made up to 2007-03-31
dot icon13/03/2007
Return made up to 07/03/07; full list of members
dot icon04/12/2006
Total exemption full accounts made up to 2006-03-31
dot icon31/03/2006
Return made up to 07/03/06; full list of members
dot icon19/09/2005
Total exemption full accounts made up to 2005-03-31
dot icon05/04/2005
Return made up to 07/03/05; full list of members
dot icon28/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon06/04/2004
Return made up to 07/03/04; full list of members
dot icon18/10/2003
Total exemption full accounts made up to 2003-03-31
dot icon12/04/2003
Return made up to 07/03/03; full list of members
dot icon12/09/2002
Total exemption full accounts made up to 2002-03-31
dot icon18/03/2002
Ad 07/03/01--------- £ si 2@1
dot icon18/03/2002
Return made up to 07/03/02; full list of members
dot icon02/04/2001
Director resigned
dot icon02/04/2001
Secretary resigned
dot icon02/04/2001
New director appointed
dot icon02/04/2001
New secretary appointed
dot icon07/03/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
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
05/03/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
49.81K
-
0.00
-
-
2022
2
35.93K
-
0.00
-
-
2023
2
35.94K
-
0.00
-
-
2023
2
35.94K
-
0.00
-
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

35.94K £Ascended0.04 % *

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
CORPORATE ADMINISTRATION SECRETARIES LIMITED
Nominee Secretary
07/03/2001 - 07/03/2001
2024
Corporate Administration Services Limited
Nominee Director
07/03/2001 - 07/03/2001
1932
Jackson, Rowan Anthony Frederick Paul
Director
07/03/2001 - Present
3
Jackson, Karin Ulla Britt
Secretary
07/03/2001 - Present
-

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+
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 MASTERS INTERNATIONAL LIMITED

CHANGE MASTERS INTERNATIONAL LIMITED is an(a) Active company incorporated on 07/03/2001 with the registered office located at 1 Pirelli Way, Eastleigh SO50 5GE. There are currently 2 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 MASTERS INTERNATIONAL LIMITED?

toggle

CHANGE MASTERS INTERNATIONAL LIMITED is currently Active. It was registered on 07/03/2001 .

Where is CHANGE MASTERS INTERNATIONAL LIMITED located?

toggle

CHANGE MASTERS INTERNATIONAL LIMITED is registered at 1 Pirelli Way, Eastleigh SO50 5GE.

What does CHANGE MASTERS INTERNATIONAL LIMITED do?

toggle

CHANGE MASTERS INTERNATIONAL LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

How many employees does CHANGE MASTERS INTERNATIONAL LIMITED have?

toggle

CHANGE MASTERS INTERNATIONAL LIMITED had 2 employees in 2023.

What is the latest filing for CHANGE MASTERS INTERNATIONAL LIMITED?

toggle

The latest filing was on 05/03/2026: Confirmation statement made on 2026-03-05 with no updates.