CHANGEMOTIVE LIMITED

Register to unlock more data on OkredoRegister

CHANGEMOTIVE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02664369

Incorporation date

20/11/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

23 Royal Arcade, Cardiff CF10 1AECopy
copy info iconCopy
See on map
Latest events (Record since 20/11/1991)
dot icon28/02/2026
Compulsory strike-off action has been discontinued
dot icon26/02/2026
Confirmation statement made on 2025-11-20 with no updates
dot icon24/02/2026
First Gazette notice for compulsory strike-off
dot icon26/11/2025
Total exemption full accounts made up to 2025-02-28
dot icon19/12/2024
Confirmation statement made on 2024-11-20 with no updates
dot icon29/11/2024
Total exemption full accounts made up to 2024-02-29
dot icon29/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon29/11/2023
Confirmation statement made on 2023-11-20 with no updates
dot icon28/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon24/11/2022
Confirmation statement made on 2022-11-20 with no updates
dot icon17/02/2022
Total exemption full accounts made up to 2021-02-28
dot icon22/11/2021
Confirmation statement made on 2021-11-20 with updates
dot icon20/02/2021
Total exemption full accounts made up to 2020-02-29
dot icon06/12/2020
Confirmation statement made on 2020-11-20 with no updates
dot icon29/11/2019
Confirmation statement made on 2019-11-20 with updates
dot icon29/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon07/12/2018
Confirmation statement made on 2018-11-20 with updates
dot icon22/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon04/12/2017
Director's details changed for Mr Jack Ian Cohen on 2017-12-04
dot icon04/12/2017
Confirmation statement made on 2017-11-20 with updates
dot icon01/12/2017
Change of details for Miss Deborah Rawle as a person with significant control on 2017-11-20
dot icon13/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon01/12/2016
Total exemption small company accounts made up to 2016-02-29
dot icon29/11/2016
Confirmation statement made on 2016-11-20 with updates
dot icon24/11/2016
Registered office address changed from C/O Clyne & Co Plymouth Chambers Bartlett Street Caerphilly Mid Glamorgan CF83 1JS to 23 Royal Arcade Cardiff CF10 1AE on 2016-11-24
dot icon07/01/2016
Annual return made up to 2015-11-20 with full list of shareholders
dot icon06/12/2015
Total exemption small company accounts made up to 2015-02-28
dot icon16/12/2014
Annual return made up to 2014-11-20 with full list of shareholders
dot icon04/12/2014
Total exemption small company accounts made up to 2014-02-28
dot icon27/06/2014
Appointment of Mr Daniel James Cohen as a director
dot icon09/12/2013
Annual return made up to 2013-11-20 with full list of shareholders
dot icon03/12/2013
Total exemption small company accounts made up to 2013-02-28
dot icon13/11/2013
Satisfaction of charge 2 in full
dot icon13/11/2013
Satisfaction of charge 1 in full
dot icon01/11/2013
Registration of charge 026643690004
dot icon07/03/2013
Registered office address changed from 3 Mountain Road Caerphilly CF83 1HG on 2013-03-07
dot icon08/01/2013
Annual return made up to 2012-11-20 with full list of shareholders
dot icon08/01/2013
Director's details changed for Deborah Jane Rawle on 2012-01-01
dot icon08/01/2013
Director's details changed for Mr Jack Ian Cohen on 2012-01-01
dot icon08/01/2013
Secretary's details changed for Deborah Jane Rawle on 2012-01-01
dot icon04/12/2012
Total exemption small company accounts made up to 2012-02-29
dot icon02/02/2012
Total exemption small company accounts made up to 2011-02-28
dot icon01/02/2012
Annual return made up to 2011-11-20 with full list of shareholders
dot icon14/07/2011
Particulars of a mortgage or charge / charge no: 3
dot icon08/03/2011
Annual return made up to 2010-11-20 with full list of shareholders
dot icon01/12/2010
Total exemption small company accounts made up to 2010-02-28
dot icon14/07/2010
Termination of appointment of Daniel Cohen as a director
dot icon14/01/2010
Annual return made up to 2009-11-20 with full list of shareholders
dot icon14/01/2010
Director's details changed for Mr Jack Ian Cohen on 2009-10-01
dot icon14/01/2010
Director's details changed for Daniel James Cohen on 2009-10-01
dot icon14/01/2010
Director's details changed for Deborah Jane Rawle on 2009-10-01
dot icon24/12/2009
Total exemption small company accounts made up to 2009-02-28
dot icon07/01/2009
Return made up to 20/11/08; full list of members
dot icon01/12/2008
Total exemption small company accounts made up to 2008-02-28
dot icon03/03/2008
Total exemption small company accounts made up to 2007-02-28
dot icon26/11/2007
Return made up to 20/11/07; full list of members
dot icon26/11/2007
Location of register of members
dot icon22/12/2006
Return made up to 20/11/06; full list of members
dot icon20/12/2006
Total exemption small company accounts made up to 2006-02-28
dot icon01/12/2006
New secretary appointed
dot icon01/12/2006
Secretary resigned
dot icon27/11/2006
New director appointed
dot icon10/03/2006
Return made up to 20/11/05; full list of members
dot icon02/03/2006
Total exemption small company accounts made up to 2005-02-28
dot icon14/07/2005
Registered office changed on 14/07/05 from: 4A cardiff road caerphilly mid glamorgan CF8 1JN
dot icon29/12/2004
Total exemption small company accounts made up to 2004-02-28
dot icon13/12/2004
Return made up to 20/11/04; full list of members
dot icon08/01/2004
Total exemption small company accounts made up to 2003-02-28
dot icon24/11/2003
Return made up to 20/11/03; full list of members
dot icon27/02/2003
Return made up to 20/11/02; full list of members
dot icon20/12/2002
Total exemption small company accounts made up to 2002-02-28
dot icon21/01/2002
New director appointed
dot icon14/01/2002
Director resigned
dot icon21/12/2001
Return made up to 20/11/01; full list of members
dot icon16/10/2001
Total exemption small company accounts made up to 2001-02-28
dot icon03/04/2001
Particulars of mortgage/charge
dot icon09/01/2001
Return made up to 20/11/00; full list of members
dot icon03/11/2000
Accounts for a small company made up to 2000-02-29
dot icon24/12/1999
Accounts for a small company made up to 1999-02-28
dot icon24/11/1999
Return made up to 20/11/99; full list of members
dot icon24/12/1998
Accounts for a small company made up to 1998-02-28
dot icon18/11/1998
Return made up to 20/11/98; no change of members
dot icon11/03/1998
Return made up to 20/11/97; no change of members
dot icon14/01/1998
Accounts for a small company made up to 1997-02-28
dot icon06/01/1998
Return made up to 20/11/96; full list of members; amend
dot icon06/01/1998
Location of register of members address changed
dot icon09/04/1997
New director appointed
dot icon11/03/1997
Director resigned
dot icon11/03/1997
New secretary appointed
dot icon11/03/1997
Secretary resigned
dot icon19/12/1996
Accounts for a small company made up to 1996-02-28
dot icon19/12/1996
Return made up to 20/11/96; no change of members
dot icon27/09/1996
Particulars of mortgage/charge
dot icon06/12/1995
Return made up to 20/11/95; full list of members
dot icon17/08/1995
Accounts for a small company made up to 1995-02-28
dot icon09/12/1994
Accounts for a small company made up to 1994-02-28
dot icon06/12/1994
Return made up to 20/11/94; no change of members
dot icon17/03/1994
Secretary resigned
dot icon17/03/1994
Director resigned
dot icon13/12/1993
Return made up to 20/11/93; no change of members
dot icon22/09/1993
Accounts for a small company made up to 1993-02-28
dot icon17/03/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon22/02/1993
Return made up to 20/11/92; full list of members
dot icon18/01/1993
Accounting reference date shortened from 30/11 to 28/02
dot icon18/01/1993
Registered office changed on 18/01/93 from: 8A cefn coed road, cyncoed, cardiff, south glamorgan. CF2 6AQ
dot icon09/01/1992
New secretary appointed;director resigned
dot icon09/01/1992
Secretary resigned;new director appointed
dot icon09/01/1992
Registered office changed on 09/01/92 from: 2,baches street london N1 6UB
dot icon20/11/1991
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
20/11/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
960.45K
-
0.00
70.65K
-
2022
4
980.81K
-
0.00
196.23K
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
20/11/1991 - 17/12/1991
99600
Rawle, Deborah Jane
Secretary
10/02/2006 - Present
-
Cohen, Jack Ian
Director
01/03/2005 - Present
1
Cohen, Daniel James
Director
03/03/2014 - Present
3
INSTANT COMPANIES LIMITED
Nominee Director
20/11/1991 - 17/12/1991
43699

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 CHANGEMOTIVE LIMITED

CHANGEMOTIVE LIMITED is an(a) Active company incorporated on 20/11/1991 with the registered office located at 23 Royal Arcade, Cardiff CF10 1AE. There are currently 4 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 CHANGEMOTIVE LIMITED?

toggle

CHANGEMOTIVE LIMITED is currently Active. It was registered on 20/11/1991 .

Where is CHANGEMOTIVE LIMITED located?

toggle

CHANGEMOTIVE LIMITED is registered at 23 Royal Arcade, Cardiff CF10 1AE.

What does CHANGEMOTIVE LIMITED do?

toggle

CHANGEMOTIVE LIMITED operates in the Retail sale of watches and jewellery in specialised stores (47.77 - SIC 2007) sector.

What is the latest filing for CHANGEMOTIVE LIMITED?

toggle

The latest filing was on 28/02/2026: Compulsory strike-off action has been discontinued.