LAUNCHCHANGE INSTRUMENTATION LIMITED

LAUNCHCHANGE INSTRUMENTATION LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameLAUNCHCHANGE INSTRUMENTATION LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02330973
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of LAUNCHCHANGE INSTRUMENTATION LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is LAUNCHCHANGE INSTRUMENTATION LIMITED located?

    Registered Office Address
    Unit 4 Blythe Valley Innovation Centre
    Central Boulevard, Blythe Valley Business Park
    B90 8AJ Solihull
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of LAUNCHCHANGE INSTRUMENTATION LIMITED?

    Previous Company Names
    Company NameFromUntil
    VIRIDOR INSTRUMENTATION LIMITED Apr 01, 1999Apr 01, 1999
    WATER WEST LIMITEDDec 23, 1988Dec 23, 1988

    What are the latest accounts for LAUNCHCHANGE INSTRUMENTATION LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for LAUNCHCHANGE INSTRUMENTATION LIMITED?

    Last Confirmation Statement Made Up ToSep 24, 2026
    Next Confirmation Statement DueOct 08, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 24, 2025
    OverdueNo

    What are the latest filings for LAUNCHCHANGE INSTRUMENTATION LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Sep 24, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    30 pagesAA

    Confirmation statement made on Sep 24, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    28 pagesAA

    Full accounts made up to Dec 31, 2022

    29 pagesAA

    Confirmation statement made on Sep 24, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Simon Gordon Edward West as a director on Sep 28, 2023

    1 pagesTM01

    Appointment of Mr Daniel Roger Robertson as a director on Sep 22, 2023

    2 pagesAP01

    Registered office address changed from 19 Jessops Riverside 800 Brightside Lane Sheffield S9 2RX to Unit 4 Blythe Valley Innovation Centre Central Boulevard, Blythe Valley Business Park Solihull B90 8AJ on Oct 03, 2023

    1 pagesAD01

    Confirmation statement made on Sep 24, 2022 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2021

    29 pagesAA

    Statement of capital following an allotment of shares on May 04, 2022

    • Capital: GBP 1,096,606
    3 pagesSH01

    Full accounts made up to Dec 31, 2020

    29 pagesAA

    Confirmation statement made on Sep 24, 2021 with updates

    5 pagesCS01

    Termination of appointment of Keith Graham Ward as a director on Mar 31, 2021

    1 pagesTM01

    Appointment of Mr Simon Gordon Edward West as a director on Dec 30, 2020

    2 pagesAP01

    Full accounts made up to Dec 31, 2019

    28 pagesAA

    Statement of capital following an allotment of shares on Nov 20, 2020

    • Capital: GBP 1,086,606
    3 pagesSH01

    Statement of capital following an allotment of shares on Nov 20, 2020

    • Capital: GBP 1,043,162
    3 pagesSH01

    Confirmation statement made on Sep 24, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Sep 24, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    26 pagesAA

    Confirmation statement made on Sep 24, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    24 pagesAA

    Statement of capital following an allotment of shares on Aug 24, 2017

    • Capital: GBP 1,033,162
    4 pagesSH01

    Who are the officers of LAUNCHCHANGE INSTRUMENTATION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROBERTSON, Daniel Roger
    Blythe Valley Innovation Centre
    Central Boulevard, Blythe Valley Business Park
    B90 8AJ Solihull
    Unit 4
    England
    Director
    Blythe Valley Innovation Centre
    Central Boulevard, Blythe Valley Business Park
    B90 8AJ Solihull
    Unit 4
    England
    United KingdomBritish283453990001
    CUDDY, Stephen John
    Livermores House
    Aylesbeare
    EX5 2DH Exeter
    Devon
    Secretary
    Livermores House
    Aylesbeare
    EX5 2DH Exeter
    Devon
    British16399030002
    MILLIGAN, Robert Colin
    3 The Orchard
    Sandy Lane Brampford Speke
    EX5 5HW Exeter
    Devon
    Secretary
    3 The Orchard
    Sandy Lane Brampford Speke
    EX5 5HW Exeter
    Devon
    British2292480001
    TUNLEY, David William
    Manor Farm Close
    Aughton
    S26 3XY Sheffield
    27
    South Yorkshire
    Secretary
    Manor Farm Close
    Aughton
    S26 3XY Sheffield
    27
    South Yorkshire
    British134992820001
    WARD, Keith Graham
    12 Rosedene Gardens
    GU51 4NQ Fleet
    Hampshire
    Secretary
    12 Rosedene Gardens
    GU51 4NQ Fleet
    Hampshire
    British32236660001
    WOODIER, Kenneth David
    The Lawns
    West Hill Road West Hill
    EX11 1UZ Ottery St Mary
    Devon
    Secretary
    The Lawns
    West Hill Road West Hill
    EX11 1UZ Ottery St Mary
    Devon
    British57386960001
    BEATTY, David Ian Duff
    Roxburgh House
    Pound Hill
    MK17 9AS Great Brickhill
    Buckinghamshire
    Director
    Roxburgh House
    Pound Hill
    MK17 9AS Great Brickhill
    Buckinghamshire
    British3219120001
    COURT, Keith William
    Langstone
    West Hill
    EX11 1UX Ottery St Mary
    Devon
    Director
    Langstone
    West Hill
    EX11 1UX Ottery St Mary
    Devon
    British2156080001
    DAVIS, Colin Ernest
    90 Chartfield Avenue
    SW15 6HQ London
    Director
    90 Chartfield Avenue
    SW15 6HQ London
    EnglandBritish67980670001
    DITKOFF, James Howard
    219 Long Neck Point Road
    Darien
    Connecticut 06820
    Usa
    Director
    219 Long Neck Point Road
    Darien
    Connecticut 06820
    Usa
    UsaAmerican100676100001
    DRUMMOND, Colin Irwin John Hamilton
    Harpford Mill
    Langford Budville
    TA21 0EF Wellington
    Somerset
    Director
    Harpford Mill
    Langford Budville
    TA21 0EF Wellington
    Somerset
    EnglandBritish35692660002
    JONES, Philip Gregory
    Infield Lodge
    Infield Road Glatton
    PE28 5RY Huntingdon
    Cambridgeshire
    Director
    Infield Lodge
    Infield Road Glatton
    PE28 5RY Huntingdon
    Cambridgeshire
    British26617820001
    MCFADEN, Frank Talbot, Mr.
    Crimson Leaf Terrace
    Potomac Md
    Maryland
    9412
    06820
    Usa
    Director
    Crimson Leaf Terrace
    Potomac Md
    Maryland
    9412
    06820
    Usa
    United StatesAmerican138413900001
    MILLIGAN, Robert Colin
    3 The Orchard
    Sandy Lane Brampford Speke
    EX5 5HW Exeter
    Devon
    Director
    3 The Orchard
    Sandy Lane Brampford Speke
    EX5 5HW Exeter
    Devon
    British2292480001
    STONE, Derek Charles
    c/o Tektronix Uk Limited
    Western Road
    RG12 1RF Bracknell
    Western Peninsula
    Berkshire
    England
    Director
    c/o Tektronix Uk Limited
    Western Road
    RG12 1RF Bracknell
    Western Peninsula
    Berkshire
    England
    EnglandBritish170585560001
    TUNLEY, David William
    Manor Farm Close
    Aughton
    S26 3XY Sheffield
    27
    South Yorkshire
    Director
    Manor Farm Close
    Aughton
    S26 3XY Sheffield
    27
    South Yorkshire
    UkBritish134992820001
    WARD, Keith Graham
    12 Rosedene Gardens
    GU51 4NQ Fleet
    Hampshire
    Director
    12 Rosedene Gardens
    GU51 4NQ Fleet
    Hampshire
    EnglandBritish32236660001
    WEST, Simon Gordon Edward
    Blythe Valley Innovation Centre
    Central Boulevard, Blythe Valley Business Park
    B90 8AJ Solihull
    Unit 4
    England
    Director
    Blythe Valley Innovation Centre
    Central Boulevard, Blythe Valley Business Park
    B90 8AJ Solihull
    Unit 4
    England
    United KingdomBritish73757570001
    WOODIER, Kenneth David
    The Lawns
    West Hill Road West Hill
    EX11 1UZ Ottery St Mary
    Devon
    Director
    The Lawns
    West Hill Road West Hill
    EX11 1UZ Ottery St Mary
    Devon
    British57386960001

    Who are the persons with significant control of LAUNCHCHANGE INSTRUMENTATION LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Jessops Riverside
    800 Brightside Lane
    S9 2RX Sheffield
    19
    England
    Sep 24, 2016
    Jessops Riverside
    800 Brightside Lane
    S9 2RX Sheffield
    19
    England
    No
    Legal FormUnlimited Company With Share Capital
    Country RegisteredEngland
    Legal AuthorityLimited Liability Partnerships Act 2000
    Place RegisteredUnited Kingdom
    Registration Number03428240
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0