CHANGEMASTER LIMITED

Register to unlock more data on OkredoRegister

CHANGEMASTER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04402930

Incorporation date

25/03/2002

Size

Dormant

Contacts

Registered address

Registered address

1 St. Mary's Avenue, London E11 2NRCopy
copy info iconCopy
See on map
Latest events (Record since 25/03/2002)
dot icon22/01/2026
Registered office address changed from Elm Cottage Hobbs Cross Matching Essex CM17 0NN to 1 st. Mary's Avenue London E11 2NR on 2026-01-22
dot icon09/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon12/10/2025
Confirmation statement made on 2025-10-02 with no updates
dot icon21/11/2024
Accounts for a dormant company made up to 2024-03-31
dot icon02/10/2024
Confirmation statement made on 2024-10-02 with no updates
dot icon04/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon10/10/2023
Confirmation statement made on 2023-10-02 with no updates
dot icon05/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon02/10/2022
Confirmation statement made on 2022-10-02 with no updates
dot icon30/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon27/09/2021
Confirmation statement made on 2021-09-13 with no updates
dot icon21/02/2021
Accounts for a dormant company made up to 2020-03-31
dot icon21/09/2020
Confirmation statement made on 2020-09-13 with no updates
dot icon04/01/2020
Accounts for a dormant company made up to 2019-03-31
dot icon29/09/2019
Confirmation statement made on 2019-09-13 with no updates
dot icon28/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon21/09/2018
Confirmation statement made on 2018-09-13 with no updates
dot icon24/01/2018
Accounts for a dormant company made up to 2017-03-31
dot icon03/10/2017
Confirmation statement made on 2017-09-13 with no updates
dot icon15/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon15/11/2016
Confirmation statement made on 2016-09-13 with updates
dot icon01/02/2016
Accounts for a dormant company made up to 2015-03-31
dot icon24/12/2015
Second filing of AR01 previously delivered to Companies House made up to 2015-09-13
dot icon26/11/2015
Annual return made up to 2015-09-13
dot icon14/01/2015
Accounts for a dormant company made up to 2014-03-31
dot icon22/10/2014
Annual return made up to 2014-09-13 with full list of shareholders
dot icon06/01/2014
Accounts for a dormant company made up to 2013-03-31
dot icon22/10/2013
Annual return made up to 2013-09-13 no member list
dot icon15/01/2013
Accounts for a dormant company made up to 2012-03-31
dot icon15/01/2013
Annual return made up to 2012-09-13
dot icon12/11/2012
Annual return made up to 2011-09-13 with full list of shareholders
dot icon12/11/2012
Director's details changed for Keith Hamilton Park Millar on 2012-11-09
dot icon20/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon20/10/2011
Annual return made up to 2010-09-13
dot icon29/10/2010
Accounts for a dormant company made up to 2010-03-31
dot icon21/09/2009
Return made up to 13/09/09; full list of members
dot icon13/05/2009
Accounts for a dormant company made up to 2009-03-31
dot icon22/01/2009
Accounts for a dormant company made up to 2008-03-31
dot icon24/07/2008
Return made up to 25/03/08; no change of members
dot icon21/01/2008
Accounts for a dormant company made up to 2007-03-31
dot icon17/04/2007
Return made up to 25/03/07; full list of members
dot icon30/01/2007
Accounts for a dormant company made up to 2006-03-31
dot icon19/05/2006
Return made up to 25/03/06; full list of members
dot icon08/03/2006
Accounts for a dormant company made up to 2005-03-31
dot icon21/04/2005
Return made up to 25/03/05; full list of members
dot icon08/02/2005
Accounts for a dormant company made up to 2004-03-31
dot icon22/04/2004
Return made up to 25/03/04; full list of members
dot icon24/09/2003
Accounts for a dormant company made up to 2003-03-31
dot icon21/03/2003
Return made up to 25/03/03; full list of members
dot icon02/04/2002
Director resigned
dot icon02/04/2002
Secretary resigned
dot icon02/04/2002
New secretary appointed;new director appointed
dot icon02/04/2002
New director appointed
dot icon25/03/2002
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
02/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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
-
1.00K
-
0.00
-
-
2022
-
1.00K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
DMCS SECRETARIES LIMITED
Nominee Secretary
25/03/2002 - 25/03/2002
1258
Dmcs Directors Limited
Nominee Director
25/03/2002 - 25/03/2002
1209
Smith, Francesca Nicole
Director
25/03/2002 - Present
10
Millar, Keith Hamilton Park
Secretary
25/03/2002 - Present
-
Millar, Keith Hamilton Park
Director
25/03/2002 - Present
-

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+
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 CHANGEMASTER LIMITED

CHANGEMASTER LIMITED is an(a) Active company incorporated on 25/03/2002 with the registered office located at 1 St. Mary's Avenue, London E11 2NR. There are currently 3 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 CHANGEMASTER LIMITED?

toggle

CHANGEMASTER LIMITED is currently Active. It was registered on 25/03/2002 .

Where is CHANGEMASTER LIMITED located?

toggle

CHANGEMASTER LIMITED is registered at 1 St. Mary's Avenue, London E11 2NR.

What does CHANGEMASTER LIMITED do?

toggle

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

What is the latest filing for CHANGEMASTER LIMITED?

toggle

The latest filing was on 22/01/2026: Registered office address changed from Elm Cottage Hobbs Cross Matching Essex CM17 0NN to 1 st. Mary's Avenue London E11 2NR on 2026-01-22.