CHANGEOVER LIMITED

Register to unlock more data on OkredoRegister

CHANGEOVER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04249433

Incorporation date

10/07/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

9 St. Georges Yard, Castle Street, Farnham, Surrey GU9 7LWCopy
copy info iconCopy
See on map
Latest events (Record since 10/07/2001)
dot icon10/12/2025
Satisfaction of charge 1 in full
dot icon08/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon02/07/2025
Confirmation statement made on 2025-07-01 with updates
dot icon01/07/2025
Appointment of Mrs Jessica Maria West as a director on 2025-06-02
dot icon01/07/2025
Termination of appointment of Jessica West as a secretary on 2025-06-02
dot icon18/06/2025
Resolutions
dot icon18/06/2025
Memorandum and Articles of Association
dot icon17/06/2025
Change of share class name or designation
dot icon17/06/2025
Change of share class name or designation
dot icon16/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon02/07/2024
Confirmation statement made on 2024-07-01 with updates
dot icon16/06/2024
Change of share class name or designation
dot icon16/06/2024
Resolutions
dot icon16/06/2024
Memorandum and Articles of Association
dot icon07/06/2024
Statement of capital following an allotment of shares on 2024-05-30
dot icon18/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon10/07/2023
Confirmation statement made on 2023-07-01 with no updates
dot icon10/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon04/07/2022
Confirmation statement made on 2022-07-01 with no updates
dot icon16/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon07/07/2021
Appointment of Mr Nicholas Elliott as a secretary on 2020-07-05
dot icon06/07/2021
Confirmation statement made on 2021-07-01 with no updates
dot icon05/07/2021
Appointment of Mrs Suzanne Hamilton as a secretary on 2020-07-05
dot icon05/07/2021
Appointment of Miss Sarah Elliott as a secretary on 2020-07-05
dot icon05/07/2021
Appointment of Mr Jacob Elliott as a secretary on 2020-07-05
dot icon05/07/2021
Appointment of Mrs Hannah Priestly as a secretary on 2020-07-05
dot icon03/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon21/07/2020
Confirmation statement made on 2020-07-01 with no updates
dot icon25/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon09/08/2019
Registration of charge 042494330002, created on 2019-08-07
dot icon06/08/2019
Confirmation statement made on 2019-07-01 with no updates
dot icon27/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon24/07/2018
Confirmation statement made on 2018-07-01 with no updates
dot icon20/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon15/07/2017
Confirmation statement made on 2017-07-01 with updates
dot icon29/09/2016
Statement of capital following an allotment of shares on 2016-07-04
dot icon27/09/2016
Resolutions
dot icon27/09/2016
Resolutions
dot icon27/09/2016
Resolutions
dot icon27/09/2016
Change of share class name or designation
dot icon27/09/2016
Change of share class name or designation
dot icon27/09/2016
Change of share class name or designation
dot icon07/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon10/08/2016
Confirmation statement made on 2016-07-01 with updates
dot icon12/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon26/07/2015
Annual return made up to 2015-07-01 with full list of shareholders
dot icon26/07/2015
Secretary's details changed for Mrs Jessica West on 2015-01-02
dot icon22/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon30/07/2014
Annual return made up to 2014-07-01 with full list of shareholders
dot icon26/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon16/07/2013
Annual return made up to 2013-07-01 with full list of shareholders
dot icon15/07/2013
Secretary's details changed for Miss Jessica Elliott on 2013-07-15
dot icon14/02/2013
Appointment of Mr Lance Charles Hamilton as a director
dot icon08/01/2013
Previous accounting period extended from 2012-09-30 to 2012-12-31
dot icon04/12/2012
Appointment of Mrs Alison Jane Elliott as a director
dot icon27/09/2012
Annual return made up to 2012-07-01 with full list of shareholders
dot icon28/02/2012
Total exemption small company accounts made up to 2011-09-30
dot icon15/08/2011
Annual return made up to 2011-07-01 with full list of shareholders
dot icon15/08/2011
Director's details changed for John Richard Elliott on 2011-08-15
dot icon15/08/2011
Secretary's details changed for Miss Jessica Elliott on 2011-08-15
dot icon15/08/2011
Registered office address changed from 68 Carlton Road Worksop Nottinghamshire S80 1PH England on 2011-08-15
dot icon30/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon07/07/2010
Appointment of Miss Jessica Elliott as a secretary
dot icon07/07/2010
Termination of appointment of Bobby Payne as a secretary
dot icon07/07/2010
Annual return made up to 2010-07-01 with full list of shareholders
dot icon14/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon01/07/2009
Registered office changed on 01/07/2009 from unit 2 venture house goldsmith avenue portsmouth hants PO4 0BT
dot icon01/07/2009
Return made up to 01/07/09; full list of members
dot icon27/02/2009
Total exemption small company accounts made up to 2008-09-30
dot icon02/07/2008
Return made up to 01/07/08; full list of members
dot icon03/04/2008
Total exemption small company accounts made up to 2007-09-30
dot icon23/09/2007
Total exemption small company accounts made up to 2006-09-30
dot icon20/07/2007
Return made up to 01/07/07; full list of members
dot icon24/04/2007
Total exemption full accounts made up to 2005-09-30
dot icon13/04/2007
Registered office changed on 13/04/07 from: c/o kseg stanmore towers 8-14 church road stanmore middlesex HA7 4AW
dot icon04/10/2006
Return made up to 01/07/06; full list of members
dot icon04/10/2006
Return made up to 01/07/05; full list of members
dot icon03/08/2006
New secretary appointed
dot icon03/08/2006
Registered office changed on 03/08/06 from: 13 station road finchley central london N3 2SB
dot icon11/05/2006
Secretary resigned;director resigned
dot icon14/10/2005
Director resigned
dot icon05/10/2005
Full accounts made up to 2004-09-30
dot icon08/07/2004
Return made up to 01/07/04; full list of members
dot icon15/06/2004
Ad 08/06/04--------- £ si 99@1=99 £ ic 1/100
dot icon15/06/2004
Resolutions
dot icon15/06/2004
Resolutions
dot icon17/12/2003
Particulars of mortgage/charge
dot icon03/12/2003
Accounts for a small company made up to 2003-09-30
dot icon03/12/2003
Accounts for a small company made up to 2002-11-30
dot icon08/10/2003
Accounting reference date shortened from 30/11/03 to 30/09/03
dot icon22/07/2003
Return made up to 01/07/03; full list of members
dot icon09/07/2003
Registered office changed on 09/07/03 from: 9B accommodation road london NW11 8ED
dot icon11/12/2002
Director resigned
dot icon20/09/2002
New director appointed
dot icon20/09/2002
New director appointed
dot icon20/09/2002
New director appointed
dot icon28/08/2002
Return made up to 10/07/02; full list of members
dot icon29/04/2002
Accounting reference date shortened from 31/12/02 to 30/11/02
dot icon29/10/2001
Secretary resigned
dot icon29/10/2001
Director resigned
dot icon25/10/2001
Secretary resigned
dot icon24/10/2001
New director appointed
dot icon24/10/2001
New secretary appointed
dot icon23/10/2001
Certificate of change of name
dot icon04/10/2001
Accounting reference date extended from 31/07/02 to 31/12/02
dot icon03/10/2001
Registered office changed on 03/10/01 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon03/10/2001
New secretary appointed
dot icon03/10/2001
New director appointed
dot icon03/10/2001
Secretary resigned
dot icon03/10/2001
Director resigned
dot icon10/07/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

13
2022
change arrow icon-50.35 % *

* during past year

Cash in Bank

£114,416.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
14
896.35K
-
0.00
230.43K
-
2022
13
919.03K
-
0.00
114.42K
-
2022
13
919.03K
-
0.00
114.42K
-

Employees

2022

Employees

13 Descended-7 % *

Net Assets(GBP)

919.03K £Ascended2.53 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

114.42K £Descended-50.35 % *

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
Mr John Richard Elliott
Director
12/08/2002 - Present
26
Elliott, Alison Jane
Director
02/07/2012 - Present
8
Hamilton, Lance Charles
Director
14/02/2013 - Present
8
West, Jessica Maria
Director
02/06/2025 - Present
7
West, Jessica
Secretary
07/07/2010 - 02/06/2025
-

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

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About CHANGEOVER LIMITED

CHANGEOVER LIMITED is an(a) Active company incorporated on 10/07/2001 with the registered office located at 9 St. Georges Yard, Castle Street, Farnham, Surrey GU9 7LW. There are currently 4 active directors according to the latest confirmation statement. Number of employees 13 according to last financial statements.

Frequently Asked Questions

What is the current status of CHANGEOVER LIMITED?

toggle

CHANGEOVER LIMITED is currently Active. It was registered on 10/07/2001 .

Where is CHANGEOVER LIMITED located?

toggle

CHANGEOVER LIMITED is registered at 9 St. Georges Yard, Castle Street, Farnham, Surrey GU9 7LW.

What does CHANGEOVER LIMITED do?

toggle

CHANGEOVER LIMITED operates in the Motion picture distribution activities (59.13/1 - SIC 2007) sector.

How many employees does CHANGEOVER LIMITED have?

toggle

CHANGEOVER LIMITED had 13 employees in 2022.

What is the latest filing for CHANGEOVER LIMITED?

toggle

The latest filing was on 10/12/2025: Satisfaction of charge 1 in full.