LAUNCHCHANGE HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

LAUNCHCHANGE HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07106310

Incorporation date

16/12/2009

Size

Full

Contacts

Registered address

Registered address

Laser House, Ground Floor, Suite B, Waterfront Quay, Salford, Manchester M50 3XWCopy
copy info iconCopy
See on map
Latest events (Record since 16/12/2009)
dot icon20/02/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon12/09/2025
Full accounts made up to 2024-12-31
dot icon20/08/2025
Replacement filing of SH01 - 16/01/25 Statement of Capital gbp 2
dot icon08/07/2025
Second filing of a statement of capital following an allotment of shares on 2024-12-27
dot icon16/01/2025
Statement of capital following an allotment of shares on 2024-12-27
dot icon15/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon23/12/2024
Resolutions
dot icon23/12/2024
Solvency Statement dated 20/12/24
dot icon23/12/2024
Statement by Directors
dot icon23/12/2024
Statement of capital on 2024-12-23
dot icon19/12/2024
Full accounts made up to 2023-12-31
dot icon22/09/2024
Termination of appointment of Harinder Singh Sandhu as a director on 2024-09-16
dot icon20/09/2024
Appointment of Simon Edward Drinkwater as a director on 2024-09-16
dot icon12/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon03/10/2023
Registered office address changed from 19 Jessops Riverside 800 Brightside Lane Sheffield S9 2RX to Laser House, Ground Floor Suite B, Waterfront Quay Salford, Manchester M50 3XW on 2023-10-03
dot icon14/08/2023
Full accounts made up to 2022-12-31
dot icon17/07/2023
Notification of Eas Uk Holdings Limited as a person with significant control on 2023-07-17
dot icon17/07/2023
Cessation of Launchchange Holding Company as a person with significant control on 2023-07-17
dot icon05/07/2023
Notification of Vr Finance Company as a person with significant control on 2023-06-30
dot icon05/07/2023
Cessation of Launchchange Instrumentation Limited as a person with significant control on 2023-06-30
dot icon05/07/2023
Notification of Launchchange Holding Company as a person with significant control on 2023-06-30
dot icon05/07/2023
Cessation of Vr Finance Company as a person with significant control on 2023-06-30
dot icon13/06/2023
Notification of Launchchange Instrumentation Limited as a person with significant control on 2023-06-12
dot icon13/06/2023
Cessation of Launchange Uk Holdco Limited as a person with significant control on 2023-06-12
dot icon09/06/2023
Notification of Launchchange Instrumentation Limited as a person with significant control on 2023-06-09
dot icon09/06/2023
Cessation of Launchchange Uk Holdco Limited as a person with significant control on 2023-06-09
dot icon09/06/2023
Notification of Launchange Uk Holdco Limited as a person with significant control on 2023-06-09
dot icon09/06/2023
Cessation of Launchchange Instrumentation Limited as a person with significant control on 2023-06-09
dot icon07/06/2023
Notification of Launchchange Uk Holdco Limited as a person with significant control on 2023-06-07
dot icon07/06/2023
Cessation of Launchchange Limited as a person with significant control on 2023-06-07
dot icon06/06/2023
Statement of capital following an allotment of shares on 2023-06-06
dot icon05/06/2023
Notification of Launchchange Limited as a person with significant control on 2023-06-05
dot icon05/06/2023
Cessation of Launchchange Operations Ltd as a person with significant control on 2023-06-05
dot icon02/06/2023
Statement of capital following an allotment of shares on 2023-06-02
dot icon13/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon30/08/2022
Full accounts made up to 2021-12-31
dot icon12/01/2022
Confirmation statement made on 2021-12-31 with updates
dot icon19/11/2021
Statement of capital on 2021-11-19
dot icon19/11/2021
Statement by Directors
dot icon19/11/2021
Solvency Statement dated 19/11/21
dot icon19/11/2021
Resolutions
dot icon19/11/2021
Statement of capital following an allotment of shares on 2021-11-19
dot icon02/10/2021
Full accounts made up to 2020-12-31
dot icon08/04/2021
Termination of appointment of Keith Graham Ward as a director on 2021-03-31
dot icon08/04/2021
Appointment of Mr Harinder Singh Sandhu as a director on 2021-03-05
dot icon10/03/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon22/09/2020
Full accounts made up to 2019-12-31
dot icon08/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon29/10/2019
Full accounts made up to 2018-12-31
dot icon14/01/2019
Confirmation statement made on 2018-12-31 with updates
dot icon18/09/2018
Full accounts made up to 2017-12-31
dot icon09/01/2018
Confirmation statement made on 2017-12-31 with updates
dot icon29/08/2017
Full accounts made up to 2016-12-31
dot icon07/08/2017
Statement by Directors
dot icon07/08/2017
Statement of capital on 2017-08-07
dot icon07/08/2017
Solvency Statement dated 04/08/17
dot icon07/08/2017
Resolutions
dot icon13/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon09/11/2016
Full accounts made up to 2015-12-31
dot icon27/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon09/12/2015
Resolutions
dot icon27/08/2015
Full accounts made up to 2014-12-31
dot icon16/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon16/01/2015
Registered office address changed from 800 Jessops Riverside 800 Brightside Lane Sheffield S9 2RX to 19 Jessops Riverside 800 Brightside Lane Sheffield S9 2RX on 2015-01-16
dot icon20/11/2014
Termination of appointment of Frank Talbot Mcfaden as a director on 2014-10-24
dot icon20/11/2014
Termination of appointment of Derek Charles Stone as a director on 2014-10-24
dot icon20/11/2014
Registered office address changed from Suite 31 the Quadrant 99 Parkway Avenue Parkway Business Park Sheffield South Yorkshire S9 4WG to 800 Jessops Riverside 800 Brightside Lane Sheffield S9 2RX on 2014-11-20
dot icon16/08/2014
Full accounts made up to 2013-12-31
dot icon09/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon15/08/2013
Full accounts made up to 2012-12-31
dot icon21/01/2013
Statement of capital following an allotment of shares on 2012-12-14
dot icon09/01/2013
Annual return made up to 2012-12-16 with full list of shareholders
dot icon04/01/2013
Statement of capital following an allotment of shares on 2011-12-12
dot icon02/08/2012
Full accounts made up to 2011-12-31
dot icon13/07/2012
Termination of appointment of David Tunley as a director
dot icon12/07/2012
Appointment of Derek Charles Stone as a director
dot icon12/07/2012
Appointment of Frank Talbot Mcfaden as a director
dot icon06/01/2012
Annual return made up to 2011-12-16 with full list of shareholders
dot icon11/08/2011
Full accounts made up to 2010-12-31
dot icon11/01/2011
Annual return made up to 2010-12-16 with full list of shareholders
dot icon20/07/2010
Resolutions
dot icon09/06/2010
Statement of capital following an allotment of shares on 2010-03-31
dot icon09/06/2010
Statement of capital following an allotment of shares on 2010-03-24
dot icon09/06/2010
Statement of capital following an allotment of shares on 2010-01-02
dot icon31/03/2010
Termination of appointment of Philip Knowles as a director
dot icon15/01/2010
Appointment of David William Tunley as a director
dot icon08/01/2010
Termination of appointment of Angus Rollo as a director
dot icon08/01/2010
Appointment of Mr Keith Graham Ward as a director
dot icon16/12/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

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

Accounts

dot iconAccounts
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Drinkwater, Simon Edward
Director
16/09/2024 - Present
10
Sandhu, Harinder Singh
Director
05/03/2021 - 16/09/2024
20
Tunley, David William
Director
16/12/2009 - 29/06/2012
42
Ward, Keith Graham
Director
16/12/2009 - 31/03/2021
111
Stone, Derek Charles
Director
29/06/2012 - 24/10/2014
41

Persons with Significant Control

16
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 LAUNCHCHANGE HOLDINGS LIMITED

LAUNCHCHANGE HOLDINGS LIMITED is an(a) Active company incorporated on 16/12/2009 with the registered office located at Laser House, Ground Floor, Suite B, Waterfront Quay, Salford, Manchester M50 3XW. 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 LAUNCHCHANGE HOLDINGS LIMITED?

toggle

LAUNCHCHANGE HOLDINGS LIMITED is currently Active. It was registered on 16/12/2009 .

Where is LAUNCHCHANGE HOLDINGS LIMITED located?

toggle

LAUNCHCHANGE HOLDINGS LIMITED is registered at Laser House, Ground Floor, Suite B, Waterfront Quay, Salford, Manchester M50 3XW.

What does LAUNCHCHANGE HOLDINGS LIMITED do?

toggle

LAUNCHCHANGE HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for LAUNCHCHANGE HOLDINGS LIMITED?

toggle

The latest filing was on 20/02/2026: Confirmation statement made on 2025-12-31 with no updates.