ENCHANGE LIMITED

Register to unlock more data on OkredoRegister

ENCHANGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02862912

Incorporation date

15/10/1993

Size

Micro Entity

Contacts

Registered address

Registered address

2 Piries Place, Horsham, West Sussex RH12 1EHCopy
copy info iconCopy
See on map
Latest events (Record since 15/10/1993)
dot icon16/03/2026
Registered office address changed from The Barn Meadow Court, Faygate Lane Faygate Horsham RH12 4SJ England to 2 Piries Place Horsham West Sussex RH12 1EH on 2026-03-16
dot icon04/11/2025
Confirmation statement made on 2025-10-15 with updates
dot icon16/09/2025
Micro company accounts made up to 2024-12-31
dot icon22/07/2025
Registered office address changed from Denne Park Gate Denne Road Horsham RH12 1JR England to The Barn Meadow Court, Faygate Lane Faygate Horsham RH12 4SJ on 2025-07-22
dot icon01/11/2024
Confirmation statement made on 2024-10-15 with no updates
dot icon22/07/2024
Micro company accounts made up to 2023-12-31
dot icon07/06/2024
Registered office address changed from 1-2 Craven Road London W5 2UA England to Denne Park Gate Denne Road Horsham RH12 1JR on 2024-06-07
dot icon16/10/2023
Confirmation statement made on 2023-10-15 with no updates
dot icon07/09/2023
Micro company accounts made up to 2022-12-31
dot icon19/10/2022
Confirmation statement made on 2022-10-15 with no updates
dot icon23/09/2022
Micro company accounts made up to 2021-12-31
dot icon20/10/2021
Confirmation statement made on 2021-10-15 with no updates
dot icon20/10/2021
Secretary's details changed for Mrs Margaret Cunningham on 2021-10-14
dot icon06/09/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon22/10/2020
Confirmation statement made on 2020-10-15 with updates
dot icon17/03/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon24/12/2019
Cancellation of shares. Statement of capital on 2019-12-16
dot icon31/10/2019
Confirmation statement made on 2019-10-15 with updates
dot icon05/09/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon17/06/2019
Statement of capital following an allotment of shares on 2018-12-31
dot icon14/11/2018
Confirmation statement made on 2018-10-15 with updates
dot icon03/04/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon19/03/2018
Registered office address changed from 2nd Floor 109 Uxbridge Road London W5 5TL to 1-2 Craven Road London W5 2UA on 2018-03-19
dot icon09/03/2018
Statement of capital following an allotment of shares on 2017-12-31
dot icon14/11/2017
Confirmation statement made on 2017-10-15 with no updates
dot icon19/09/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon21/11/2016
Confirmation statement made on 2016-10-15 with updates
dot icon22/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon29/10/2015
Annual return made up to 2015-10-15 with full list of shareholders
dot icon29/10/2015
Secretary's details changed for Margaret Rose Thompson on 2015-04-20
dot icon28/10/2015
Director's details changed for Michael Joseph Thompson on 2009-10-02
dot icon17/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon20/10/2014
Annual return made up to 2014-10-15 with full list of shareholders
dot icon31/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon15/11/2013
Annual return made up to 2013-10-15 with full list of shareholders
dot icon25/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon29/10/2012
Annual return made up to 2012-10-15 with full list of shareholders
dot icon26/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon21/10/2011
Annual return made up to 2011-10-15 with full list of shareholders
dot icon29/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon01/11/2010
Annual return made up to 2010-10-15 with full list of shareholders
dot icon23/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon16/10/2009
Annual return made up to 2009-10-15 with full list of shareholders
dot icon16/10/2009
Director's details changed for Michael Joseph Thompson on 2009-10-01
dot icon07/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon15/10/2008
Return made up to 15/10/08; full list of members
dot icon29/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon14/11/2007
Return made up to 15/10/07; full list of members
dot icon21/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon06/11/2006
Return made up to 15/10/06; full list of members
dot icon24/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon04/11/2005
Registered office changed on 04/11/05 from: 2ND floor 109 uxbridge road london W5 5TL
dot icon01/11/2005
Return made up to 15/10/05; full list of members
dot icon01/11/2005
Registered office changed on 01/11/05 from: 217 uxbridge road london W13 9AA
dot icon21/09/2005
Total exemption small company accounts made up to 2004-12-31
dot icon25/10/2004
Return made up to 15/10/04; full list of members
dot icon24/09/2004
Total exemption small company accounts made up to 2003-12-31
dot icon18/03/2004
Ad 01/01/04--------- £ si 9@1=9 £ ic 60/69
dot icon18/10/2003
Return made up to 15/10/03; full list of members
dot icon04/07/2003
Total exemption small company accounts made up to 2002-12-31
dot icon30/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon30/10/2002
Return made up to 15/10/02; full list of members
dot icon20/11/2001
Return made up to 15/10/01; full list of members
dot icon23/05/2001
Full accounts made up to 2000-12-31
dot icon31/10/2000
Full accounts made up to 1999-12-31
dot icon17/10/2000
Return made up to 15/10/00; full list of members
dot icon25/10/1999
Return made up to 15/10/99; full list of members
dot icon09/06/1999
Full accounts made up to 1998-12-31
dot icon27/10/1998
Return made up to 15/10/98; no change of members
dot icon07/08/1998
Full accounts made up to 1997-12-31
dot icon27/10/1997
Return made up to 15/10/97; full list of members
dot icon20/05/1997
Full accounts made up to 1996-12-31
dot icon14/11/1996
Full accounts made up to 1995-12-31
dot icon14/11/1996
Return made up to 15/10/96; no change of members
dot icon12/10/1995
Return made up to 15/10/95; no change of members
dot icon17/07/1995
Accounts for a dormant company made up to 1994-12-31
dot icon17/07/1995
Resolutions
dot icon13/10/1994
Return made up to 15/10/94; full list of members
dot icon14/06/1994
Accounting reference date notified as 31/12
dot icon15/10/1993
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
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
15/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
3
79.24K
-
0.00
-
-
2022
3
22.01K
-
0.00
-
-
2022
3
22.01K
-
0.00
-
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

22.01K £Descended-72.23 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thompson, Michael Joseph
Director
15/10/1993 - 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 ENCHANGE LIMITED

ENCHANGE LIMITED is an(a) Active company incorporated on 15/10/1993 with the registered office located at 2 Piries Place, Horsham, West Sussex RH12 1EH. There is currently 1 active director according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of ENCHANGE LIMITED?

toggle

ENCHANGE LIMITED is currently Active. It was registered on 15/10/1993 .

Where is ENCHANGE LIMITED located?

toggle

ENCHANGE LIMITED is registered at 2 Piries Place, Horsham, West Sussex RH12 1EH.

What does ENCHANGE LIMITED do?

toggle

ENCHANGE LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

How many employees does ENCHANGE LIMITED have?

toggle

ENCHANGE LIMITED had 3 employees in 2022.

What is the latest filing for ENCHANGE LIMITED?

toggle

The latest filing was on 16/03/2026: Registered office address changed from The Barn Meadow Court, Faygate Lane Faygate Horsham RH12 4SJ England to 2 Piries Place Horsham West Sussex RH12 1EH on 2026-03-16.