CHANGEFIRST LIMITED

Register to unlock more data on OkredoRegister

CHANGEFIRST LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03025458

Incorporation date

23/02/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

Basepoint Business Centre, Metcalf Way, Crawley RH11 7XXCopy
copy info iconCopy
See on map
Latest events (Record since 23/02/1995)
dot icon14/06/2025
Confirmation statement made on 2025-06-02 with no updates
dot icon31/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon21/08/2024
Compulsory strike-off action has been discontinued
dot icon20/08/2024
First Gazette notice for compulsory strike-off
dot icon14/08/2024
Confirmation statement made on 2024-06-02 with no updates
dot icon09/02/2024
Satisfaction of charge 030254580007 in full
dot icon04/12/2023
Total exemption full accounts made up to 2023-06-30
dot icon06/07/2023
Confirmation statement made on 2023-06-02 with no updates
dot icon10/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon28/06/2022
Director's details changed for Ms Audra Leslyn Proctor on 2022-06-27
dot icon17/06/2022
Confirmation statement made on 2022-06-02 with no updates
dot icon12/04/2022
Termination of appointment of Deborah Anne Parlour as a secretary on 2022-04-11
dot icon01/04/2022
Unaudited abridged accounts made up to 2021-06-30
dot icon16/12/2021
Registered office address changed from , Delmon House 36-38 Church Road, Burgess Hill, West Sussex, RH15 9AE, England to Basepoint Business Centre Metcalf Way Crawley RH11 7XX on 2021-12-16
dot icon12/11/2021
Appointment of Mrs Deborah Anne Parlour as a secretary on 2021-11-01
dot icon30/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon02/06/2021
Notification of C-Foundry Ltd as a person with significant control on 2021-03-19
dot icon02/06/2021
Confirmation statement made on 2021-06-02 with updates
dot icon25/03/2021
Satisfaction of charge 030254580006 in full
dot icon24/03/2021
Registration of charge 030254580007, created on 2021-03-19
dot icon22/03/2021
Registration of charge 030254580006, created on 2021-03-19
dot icon19/03/2021
Statement of capital following an allotment of shares on 2021-03-19
dot icon19/03/2021
Notification of C-Foundry Limited as a person with significant control on 2021-03-19
dot icon19/03/2021
Cessation of David Miller as a person with significant control on 2021-03-19
dot icon19/03/2021
Termination of appointment of David Miller as a director on 2021-03-19
dot icon03/03/2021
Confirmation statement made on 2021-02-23 with no updates
dot icon07/01/2021
Second filing of Confirmation Statement dated 2019-02-23
dot icon22/12/2020
All of the property or undertaking has been released from charge 3
dot icon22/12/2020
Satisfaction of charge 3 in full
dot icon21/12/2020
Satisfaction of charge 1 in full
dot icon21/12/2020
Satisfaction of charge 4 in full
dot icon21/12/2020
Satisfaction of charge 5 in full
dot icon21/12/2020
Satisfaction of charge 2 in full
dot icon24/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon05/03/2020
Confirmation statement made on 2020-02-23 with updates
dot icon28/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon06/03/2019
Confirmation statement made on 2019-02-23 with updates
dot icon25/09/2018
Change of details for Mr David Miller as a person with significant control on 2018-09-25
dot icon25/09/2018
Director's details changed for Mr David Miller on 2018-09-25
dot icon25/09/2018
Director's details changed for Ms Audra Leslyn Proctor on 2018-09-25
dot icon25/07/2018
Termination of appointment of Susan Beverly Miller as a director on 2018-07-23
dot icon24/07/2018
Termination of appointment of Susan Beverly Miller as a secretary on 2018-07-23
dot icon24/07/2018
Cessation of Susan Beverly Miller as a person with significant control on 2018-07-23
dot icon19/07/2018
Registered office address changed from , Burns House Harlands Road, Haywards Heath, West Sussex, RH16 1LR, England to Basepoint Business Centre Metcalf Way Crawley RH11 7XX on 2018-07-19
dot icon08/03/2018
Confirmation statement made on 2018-02-23 with no updates
dot icon26/02/2018
Total exemption full accounts made up to 2017-06-30
dot icon20/07/2017
Resolutions
dot icon17/07/2017
Change of share class name or designation
dot icon29/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon08/03/2017
Confirmation statement made on 2017-02-23 with updates
dot icon01/02/2017
Change of share class name or designation
dot icon27/01/2017
Resolutions
dot icon30/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon01/03/2016
Annual return made up to 2016-02-23 with full list of shareholders
dot icon01/03/2016
Secretary's details changed for Mrs Susan Beverly Miller on 2016-02-15
dot icon01/03/2016
Appointment of Ms Audra Leslyn Proctor as a director on 2016-02-24
dot icon01/03/2016
Appointment of Mrs Susan Beverly Miller as a director on 2016-02-24
dot icon29/02/2016
Director's details changed for David Miller on 2016-02-15
dot icon29/02/2016
Registered office address changed from , Burns House Harlands Road, Haywards Heath, West Sussex, RH16 1PG, England to Basepoint Business Centre Metcalf Way Crawley RH11 7XX on 2016-02-29
dot icon27/11/2015
Director's details changed for David Miller on 2015-11-27
dot icon27/11/2015
Secretary's details changed for Mrs Susan Beverly Miller on 2015-11-27
dot icon27/11/2015
Registered office address changed from , Mill House Borde Hill Lane, Haywards Heath, West Sussex, RH16 1XR to Basepoint Business Centre Metcalf Way Crawley RH11 7XX on 2015-11-27
dot icon06/03/2015
Annual return made up to 2015-02-23 with full list of shareholders
dot icon06/03/2015
Termination of appointment of Douglas Daniel as a director on 2014-07-31
dot icon18/09/2014
Cancellation of shares. Statement of capital on 2014-08-30
dot icon18/09/2014
Resolutions
dot icon18/09/2014
Purchase of own shares.
dot icon09/09/2014
Total exemption small company accounts made up to 2014-06-30
dot icon10/03/2014
Annual return made up to 2014-02-23 with full list of shareholders
dot icon04/02/2014
Total exemption small company accounts made up to 2013-06-30
dot icon20/09/2013
Statement of capital following an allotment of shares on 2013-08-20
dot icon27/02/2013
Total exemption small company accounts made up to 2012-06-30
dot icon26/02/2013
Annual return made up to 2013-02-23 with full list of shareholders
dot icon09/03/2012
Annual return made up to 2012-02-23 with full list of shareholders
dot icon30/09/2011
Total exemption small company accounts made up to 2011-06-30
dot icon18/03/2011
Appointment of Mrs Susan Beverly Miller as a secretary
dot icon16/03/2011
Annual return made up to 2011-02-23 with full list of shareholders
dot icon13/01/2011
Total exemption small company accounts made up to 2010-06-30
dot icon23/07/2010
Director's details changed for Douglas Daniel on 2010-07-12
dot icon23/07/2010
Director's details changed for David Miller on 2010-07-12
dot icon23/07/2010
Termination of appointment of Jenny Viccars as a secretary
dot icon23/07/2010
Registered office address changed from , 66 Wigmore Street, London, W1U 2SB on 2010-07-23
dot icon13/04/2010
Annual return made up to 2010-02-23 with full list of shareholders
dot icon07/01/2010
Total exemption small company accounts made up to 2009-06-30
dot icon24/02/2009
Return made up to 23/02/09; full list of members
dot icon10/12/2008
Total exemption small company accounts made up to 2008-06-30
dot icon18/07/2008
Appointment terminate, director and secretary mary sophia kemp logged form
dot icon07/07/2008
Secretary appointed jenny jayne viccars
dot icon04/07/2008
Appointment terminated secretary mary kemp
dot icon05/03/2008
Return made up to 23/02/08; full list of members
dot icon28/02/2008
Total exemption small company accounts made up to 2007-06-30
dot icon04/04/2007
Return made up to 23/02/07; full list of members
dot icon04/04/2007
Secretary's particulars changed
dot icon02/04/2007
Location of register of members
dot icon01/03/2007
Accounts for a small company made up to 2006-06-30
dot icon10/03/2006
Return made up to 23/02/06; full list of members
dot icon08/03/2006
Accounting reference date extended from 31/03/06 to 30/06/06
dot icon24/11/2005
Registered office changed on 24/11/05 from:\66 wigmore street, london, W1U 2HQ
dot icon12/09/2005
Accounts for a small company made up to 2005-03-31
dot icon28/02/2005
Return made up to 23/02/05; full list of members
dot icon30/12/2004
Particulars of mortgage/charge
dot icon05/10/2004
Accounts for a small company made up to 2004-03-31
dot icon26/03/2004
Return made up to 23/02/04; full list of members
dot icon14/11/2003
Nc inc already adjusted 22/08/03
dot icon14/11/2003
Resolutions
dot icon14/11/2003
Resolutions
dot icon14/11/2003
Resolutions
dot icon14/10/2003
Accounts for a small company made up to 2003-03-31
dot icon26/02/2003
Return made up to 23/02/03; full list of members
dot icon14/11/2002
Accounts for a small company made up to 2002-03-31
dot icon07/03/2002
Return made up to 23/02/02; full list of members
dot icon12/02/2002
Particulars of mortgage/charge
dot icon03/07/2001
Particulars of mortgage/charge
dot icon25/06/2001
Accounts for a small company made up to 2001-03-31
dot icon23/05/2001
New director appointed
dot icon22/05/2001
Memorandum and Articles of Association
dot icon21/05/2001
Certificate of change of name
dot icon03/04/2001
Director resigned
dot icon03/04/2001
Secretary resigned
dot icon03/04/2001
New secretary appointed
dot icon08/03/2001
Return made up to 23/02/01; full list of members
dot icon20/12/2000
Accounts for a small company made up to 2000-03-31
dot icon08/06/2000
Director's particulars changed
dot icon25/04/2000
Return made up to 23/02/00; full list of members
dot icon14/09/1999
Accounts for a small company made up to 1999-03-31
dot icon25/02/1999
Return made up to 23/02/99; full list of members
dot icon10/11/1998
Accounts for a small company made up to 1998-03-31
dot icon10/03/1998
Return made up to 23/02/98; full list of members
dot icon01/09/1997
Accounts for a small company made up to 1997-03-31
dot icon11/03/1997
Return made up to 23/02/97; full list of members
dot icon03/01/1997
Particulars of mortgage/charge
dot icon28/08/1996
Accounts for a small company made up to 1996-03-31
dot icon12/06/1996
Return made up to 23/02/96; full list of members
dot icon23/10/1995
Accounting reference date notified as 31/03
dot icon23/06/1995
Particulars of mortgage/charge
dot icon26/04/1995
Secretary resigned;new secretary appointed
dot icon26/04/1995
New director appointed
dot icon26/04/1995
Ad 13/04/95--------- £ si 49998@1=49998 £ ic 2/50000
dot icon11/04/1995
Secretary resigned;new secretary appointed
dot icon11/04/1995
Director resigned;new director appointed
dot icon11/04/1995
Registered office changed on 11/04/95 from:\66 wigmore street, london, W1H 0HQ
dot icon07/04/1995
Nc inc already adjusted 15/03/95
dot icon07/04/1995
Resolutions
dot icon07/04/1995
Resolutions
dot icon23/03/1995
Certificate of change of name
dot icon20/03/1995
Registered office changed on 20/03/95 from:\120 east road, london, N1 6AA
dot icon17/03/1995
Nc inc already adjusted 15/03/95
dot icon17/03/1995
Resolutions
dot icon17/03/1995
Resolutions
dot icon23/02/1995
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
02/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
137.06K
-
0.00
69.52K
-
2022
6
4.44K
-
0.00
13.48K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Proctor, Audra Leslyn
Director
24/02/2016 - Present
3
Mr David Miller
Director
14/03/1995 - 18/03/2021
1
HALLMARK SECRETARIES LIMITED
Nominee Secretary
22/02/1995 - 14/03/1995
9278
Hallmark Registrars Limited
Nominee Director
22/02/1995 - 14/03/1995
8288
Mrs Susan Beverly Miller
Director
23/02/2016 - 22/07/2018
-

Persons with Significant Control

3
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 CHANGEFIRST LIMITED

CHANGEFIRST LIMITED is an(a) Active company incorporated on 23/02/1995 with the registered office located at Basepoint Business Centre, Metcalf Way, Crawley RH11 7XX. 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 CHANGEFIRST LIMITED?

toggle

CHANGEFIRST LIMITED is currently Active. It was registered on 23/02/1995 .

Where is CHANGEFIRST LIMITED located?

toggle

CHANGEFIRST LIMITED is registered at Basepoint Business Centre, Metcalf Way, Crawley RH11 7XX.

What does CHANGEFIRST LIMITED do?

toggle

CHANGEFIRST LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CHANGEFIRST LIMITED?

toggle

The latest filing was on 14/06/2025: Confirmation statement made on 2025-06-02 with no updates.