CHANGEDIRECTOR UK LIMITED

Register to unlock more data on OkredoRegister

CHANGEDIRECTOR UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04497053

Incorporation date

27/07/2002

Size

Dormant

Contacts

Registered address

Registered address

1 St Johns Court, Brookwood, Woking GU24 0AJCopy
copy info iconCopy
See on map
Latest events (Record since 27/07/2002)
dot icon09/12/2025
Final Gazette dissolved via voluntary strike-off
dot icon23/09/2025
First Gazette notice for voluntary strike-off
dot icon15/09/2025
Application to strike the company off the register
dot icon26/08/2025
Accounts for a dormant company made up to 2024-12-31
dot icon14/07/2025
Confirmation statement made on 2025-07-14 with updates
dot icon26/08/2024
Accounts for a dormant company made up to 2023-12-31
dot icon14/07/2024
Confirmation statement made on 2024-07-14 with no updates
dot icon20/06/2024
Director's details changed for Mr Andrew James Hudson on 2024-06-14
dot icon20/06/2024
Appointment of Andrew Hudson as a secretary on 2024-06-20
dot icon31/07/2023
Confirmation statement made on 2023-07-14 with no updates
dot icon24/04/2023
Micro company accounts made up to 2022-12-31
dot icon02/09/2022
Micro company accounts made up to 2021-12-31
dot icon03/08/2022
Confirmation statement made on 2022-07-27 with no updates
dot icon09/03/2022
Registered office address changed from 1 1 st Johns Court Brookwood Woking GU24 0AJ England to 1 st Johns Court Brookwood Woking GU24 0AJ on 2022-03-09
dot icon02/02/2022
Registered office address changed from Setsquared Surrey Research Centre Guildford GU2 7YG England to 1 1 st Johns Court Brookwood Woking GU24 0AJ on 2022-02-02
dot icon01/10/2021
Micro company accounts made up to 2020-12-31
dot icon09/08/2021
Confirmation statement made on 2021-07-27 with no updates
dot icon07/05/2021
Registered office address changed from 3 Trafalgar Court Cobham KT11 1BD United Kingdom to Setsquared Surrey Research Centre Guildford GU2 7YG on 2021-05-07
dot icon08/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon16/08/2020
Confirmation statement made on 2020-07-27 with no updates
dot icon17/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon07/08/2019
Confirmation statement made on 2019-07-27 with updates
dot icon26/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon31/07/2018
Confirmation statement made on 2018-07-27 with updates
dot icon31/07/2018
Change of details for Mr Ian Hudson as a person with significant control on 2018-07-01
dot icon30/04/2018
Registered office address changed from Old Printers Yard 156 South Street Dorking Surrey RH4 2HF to 3 Trafalgar Court Cobham KT11 1BD on 2018-04-30
dot icon26/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon10/08/2017
Confirmation statement made on 2017-07-27 with updates
dot icon12/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon12/08/2016
Confirmation statement made on 2016-07-27 with updates
dot icon17/09/2015
Annual return made up to 2015-07-27 with full list of shareholders
dot icon17/09/2015
Director's details changed for Mr Andrew James Hudson on 2015-02-01
dot icon17/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon07/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon12/08/2014
Annual return made up to 2014-07-27 with full list of shareholders
dot icon24/04/2014
Resolutions
dot icon22/04/2014
Termination of appointment of Jonathan Morgan as a director
dot icon10/04/2014
Termination of appointment of John Wood as a director
dot icon10/04/2014
Termination of appointment of Simon Lea as a director
dot icon07/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon27/08/2013
Annual return made up to 2013-07-27 with full list of shareholders
dot icon09/08/2013
Appointment of Mr Jon Morgan as a director
dot icon02/10/2012
Total exemption full accounts made up to 2011-12-31
dot icon03/08/2012
Annual return made up to 2012-07-27 with full list of shareholders
dot icon22/05/2012
Sub-division of shares on 2012-02-08
dot icon18/08/2011
Annual return made up to 2011-07-27 with full list of shareholders
dot icon01/04/2011
Total exemption full accounts made up to 2010-12-31
dot icon01/04/2011
Termination of appointment of Richard Price as a secretary
dot icon28/03/2011
Termination of appointment of David Green as a director
dot icon25/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon13/08/2010
Annual return made up to 2010-07-27 with full list of shareholders
dot icon17/03/2010
Registered office address changed from C/O Cole Price & Co, 260 High Street, Dorking Surrey RH4 1QT on 2010-03-17
dot icon31/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon12/10/2009
Annual return made up to 2009-07-27 with full list of shareholders
dot icon27/05/2009
Return made up to 27/07/08; full list of members
dot icon26/05/2009
Director's change of particulars / andrew hudson / 01/08/2008
dot icon26/02/2009
Return made up to 27/07/07; full list of members
dot icon03/11/2008
Total exemption full accounts made up to 2007-12-31
dot icon01/11/2007
Total exemption full accounts made up to 2006-12-31
dot icon07/06/2007
New director appointed
dot icon04/11/2006
Total exemption full accounts made up to 2005-12-31
dot icon25/09/2006
Return made up to 27/07/06; full list of members
dot icon06/02/2006
Total exemption small company accounts made up to 2004-12-31
dot icon07/11/2005
Delivery ext'd 3 mth 31/12/04
dot icon26/09/2005
Return made up to 27/07/05; full list of members
dot icon15/07/2005
Return made up to 27/07/04; full list of members
dot icon04/02/2005
Total exemption full accounts made up to 2003-12-31
dot icon02/11/2004
Delivery ext'd 3 mth 31/12/03
dot icon27/03/2004
Return made up to 27/07/03; full list of members
dot icon22/01/2004
Total exemption small company accounts made up to 2002-12-31
dot icon28/10/2003
Ad 07/01/03--------- £ si 679@1=679 £ ic 1/680
dot icon22/10/2003
Accounting reference date shortened from 31/07/03 to 31/12/02
dot icon22/10/2003
New director appointed
dot icon26/11/2002
Certificate of change of name
dot icon10/09/2002
New director appointed
dot icon10/09/2002
New director appointed
dot icon10/09/2002
New secretary appointed
dot icon07/08/2002
Secretary resigned
dot icon07/08/2002
Director resigned
dot icon07/08/2002
Registered office changed on 07/08/02 from: suite 17 city business centre lower road london SE16 2XB
dot icon27/07/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* 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
14/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
175.07K
-
0.00
-
-
2022
0
175.68K
-
0.00
-
-
2022
0
175.68K
-
0.00
-
-

Employees

2022

Employees

0 Descended-100 % *

Net Assets(GBP)

175.68K £Ascended0.35 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
JPCORS LIMITED
Nominee Secretary
27/07/2002 - 27/07/2002
5391
JPCORD LIMITED
Nominee Director
27/07/2002 - 27/07/2002
5355
Green, David George
Director
01/03/2007 - 30/09/2010
4
Morgan, Jonathan David
Director
28/07/2012 - 03/04/2014
9
Hudson, Andrew James
Director
27/07/2002 - Present
10

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+
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 CHANGEDIRECTOR UK LIMITED

CHANGEDIRECTOR UK LIMITED is an(a) Dissolved company incorporated on 27/07/2002 with the registered office located at 1 St Johns Court, Brookwood, Woking GU24 0AJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CHANGEDIRECTOR UK LIMITED?

toggle

CHANGEDIRECTOR UK LIMITED is currently Dissolved. It was registered on 27/07/2002 and dissolved on 09/12/2025.

Where is CHANGEDIRECTOR UK LIMITED located?

toggle

CHANGEDIRECTOR UK LIMITED is registered at 1 St Johns Court, Brookwood, Woking GU24 0AJ.

What does CHANGEDIRECTOR UK LIMITED do?

toggle

CHANGEDIRECTOR UK LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CHANGEDIRECTOR UK LIMITED?

toggle

The latest filing was on 09/12/2025: Final Gazette dissolved via voluntary strike-off.