LAUNCHCHANGE LIMITED
Overview
| Company Name | LAUNCHCHANGE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02639894 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of LAUNCHCHANGE LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is LAUNCHCHANGE LIMITED located?
| Registered Office Address | Unit 4 Blythe Valley Innovation Centre Central Boulevard, Blythe Valley Business Park B90 8AJ Solihull England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for LAUNCHCHANGE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for LAUNCHCHANGE LIMITED?
| Last Confirmation Statement Made Up To | Jun 04, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 18, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 04, 2025 |
| Overdue | No |
What are the latest filings for LAUNCHCHANGE LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 25 pages | AA | ||||||||||||||
Confirmation statement made on Jun 04, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2023 | 26 pages | AA | ||||||||||||||
Confirmation statement made on Jun 04, 2024 with updates | 4 pages | CS01 | ||||||||||||||
Statement of capital on Dec 05, 2023
| 3 pages | SH19 | ||||||||||||||
legacy | 2 pages | SH20 | ||||||||||||||
legacy | 2 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 31, 2022 | 26 pages | AA | ||||||||||||||
Termination of appointment of Simon Gordon Edward West as a director on Sep 28, 2023 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Daniel Roger Robertson as a director on Sep 22, 2023 | 2 pages | AP01 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Confirmation statement made on Jun 04, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Previous accounting period extended from Nov 30, 2022 to Dec 31, 2022 | 1 pages | AA01 | ||||||||||||||
Full accounts made up to Nov 30, 2021 | 27 pages | AA | ||||||||||||||
Confirmation statement made on Jun 04, 2022 with updates | 4 pages | CS01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on May 04, 2022
| 3 pages | SH01 | ||||||||||||||
Cessation of Lil Holdco Uk Limited as a person with significant control on Nov 30, 2021 | 1 pages | PSC07 | ||||||||||||||
Notification of Launchchange Uk Holdco Limited as a person with significant control on Nov 30, 2021 | 2 pages | PSC02 | ||||||||||||||
Cessation of Launchchange Instrumentation Limited as a person with significant control on Nov 26, 2021 | 1 pages | PSC07 | ||||||||||||||
Notification of Lil Holdco Uk Limited as a person with significant control on Nov 26, 2021 | 2 pages | PSC02 | ||||||||||||||
Statement of capital on Nov 17, 2021
| 5 pages | SH19 | ||||||||||||||
legacy | 2 pages | SH20 | ||||||||||||||
legacy | 2 pages | CAP-SS | ||||||||||||||
Who are the officers of LAUNCHCHANGE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ROBERTSON, Daniel Roger | Director | Blythe Valley Innovation Centre Central Boulevard, Blythe Valley Business Park B90 8AJ Solihull Unit 4 England | England | British | 283453990001 | |||||
| BOUCHER, Raymond Paul | Secretary | 69 Temple Road TW9 2EB Richmond Surrey | American | 32373810001 | ||||||
| DITKOFF, James Howard | Secretary | 219 Long Neck Point Road Darien Connecticut 06820 Usa | American | 100676100001 | ||||||
| TUNLEY, David William | Secretary | Manor Farm Close Aughton S26 3XY Sheffield 27 South Yorkshire | British | 134992820001 | ||||||
| WARD, Keith Graham | Secretary | 12 Rosedene Gardens GU51 4NQ Fleet Hampshire | British | 32236660001 | ||||||
| MINCING LANE CORPORATE SERVICES LIMITED | Secretary | Pickfords Wharf Clink Street SE1 9DG London | 32940220004 | |||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| ALLENDER, Patrick | Director | 5 Holly Leaf Court Bethesda 20817 Maryland Usa | American | 43001620001 | ||||||
| DITKOFF, James Howard | Director | 219 Long Neck Point Road Darien Connecticut 06820 Usa | Usa | American | 100676100001 | |||||
| MCFADEN, Frank Talbot, Mr. | Director | Crimson Leaf Terrace Potomac Md Maryland 9412 06820 Usa | United States | American | 138413900001 | |||||
| RICHARDS, Claire Margaret | Director | Pickfords Wharf Clink Street SE1 9DG London | British | 71374100002 | ||||||
| STONE, Derek Charles | Director | c/o Tektronix Uk Limited Western Road RG12 1RF Bracknell Western Peninsula Berkshire England | England | British | 170585560001 | |||||
| TUNLEY, David William | Director | Manor Farm Close Aughton S26 3XY Sheffield 27 South Yorkshire | Uk | British | 134992820001 | |||||
| WARD, Keith Graham | Director | 12 Rosedene Gardens GU51 4NQ Fleet Hampshire | England | British | 32236660001 | |||||
| WEST, Simon Gordon Edward | Director | Blythe Valley Innovation Centre Central Boulevard, Blythe Valley Business Park B90 8AJ Solihull Unit 4 England | United Kingdom | British | 73757570001 | |||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of LAUNCHCHANGE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Launchchange Uk Holdco Limited | Nov 30, 2021 | Brightside Lane S9 2RX Sheffield 19 Jessops Riverside England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Lil Holdco Uk Limited | Nov 26, 2021 | Brightside Lane S9 2RX Sheffield 19 Jessops Riverside England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Launchchange Instrumentation Limited | Jun 04, 2017 | Jessops Riverside 800 Brightside Lane S9 2RX Sheffield 19 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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