CHANGEFIRST LIMITED
Overview
| Company Name | CHANGEFIRST LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03025458 |
| 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 CHANGEFIRST LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is CHANGEFIRST LIMITED located?
| Registered Office Address | Basepoint Business Centre Metcalf Way RH11 7XX Crawley England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CHANGEFIRST LIMITED?
| Company Name | From | Until |
|---|---|---|
| ODR EUROPE LIMITED | Mar 24, 1995 | Mar 24, 1995 |
| PREMBELL LIMITED | Feb 23, 1995 | Feb 23, 1995 |
What are the latest accounts for CHANGEFIRST LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for CHANGEFIRST LIMITED?
| Last Confirmation Statement Made Up To | Jun 02, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 16, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 02, 2025 |
| Overdue | No |
What are the latest filings for CHANGEFIRST LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jun 02, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2024 | 14 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | pages | GAZ1 | ||
Confirmation statement made on Jun 02, 2024 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 030254580007 in full | 1 pages | MR04 | ||
Total exemption full accounts made up to Jun 30, 2023 | 14 pages | AA | ||
Confirmation statement made on Jun 02, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2022 | 14 pages | AA | ||
Director's details changed for Ms Audra Leslyn Proctor on Jun 27, 2022 | 2 pages | CH01 | ||
Confirmation statement made on Jun 02, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Deborah Anne Parlour as a secretary on Apr 11, 2022 | 1 pages | TM02 | ||
Unaudited abridged accounts made up to Jun 30, 2021 | 12 pages | AA | ||
Registered office address changed from , Delmon House 36-38 Church Road, Burgess Hill, West Sussex, RH15 9AE, England to Basepoint Business Centre Metcalf Way Crawley RH11 7XX on Dec 16, 2021 | 1 pages | AD01 | ||
Appointment of Mrs Deborah Anne Parlour as a secretary on Nov 01, 2021 | 2 pages | AP03 | ||
Total exemption full accounts made up to Jun 30, 2020 | 8 pages | AA | ||
Notification of C-Foundry Ltd as a person with significant control on Mar 19, 2021 | 2 pages | PSC02 | ||
Confirmation statement made on Jun 02, 2021 with updates | 4 pages | CS01 | ||
Satisfaction of charge 030254580006 in full | 1 pages | MR04 | ||
Registration of charge 030254580007, created on Mar 19, 2021 | 28 pages | MR01 | ||
Registration of charge 030254580006, created on Mar 19, 2021 | 28 pages | MR01 | ||
Statement of capital following an allotment of shares on Mar 19, 2021
| 3 pages | SH01 | ||
Notification of C-Foundry Limited as a person with significant control on Mar 19, 2021 | 2 pages | PSC02 | ||
Cessation of David Miller as a person with significant control on Mar 19, 2021 | 1 pages | PSC07 | ||
Termination of appointment of David Miller as a director on Mar 19, 2021 | 1 pages | TM01 | ||
Who are the officers of CHANGEFIRST LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PROCTOR, Audra Leslyn | Director | Metcalf Way RH11 7XX Crawley Basepoint Business Centre England | England | British | 129284910003 | |||||
| ISAACS, Martin Charles | Secretary | Harley Street W1A 4DG London 1 | British | 42817790001 | ||||||
| KEMP, Mary Sophia | Secretary | Great Cooper's Corner Farm Handcross Road, Balcombe RH17 6PP Haywards Heath West Sussex | British | 75205230002 | ||||||
| MILLER, David | Secretary | The Oaks Common Lane Ditchling BN6 8TN Hassocks East Sussex | British | 42817750001 | ||||||
| MILLER, Susan Beverly | Secretary | Harlands Road RH16 1LR Haywards Heath Burns House West Sussex England | 158656450001 | |||||||
| PARLOUR, Deborah Anne | Secretary | Metcalf Way RH11 7XX Crawley Basepoint Business Centre England | 289424320001 | |||||||
| VICCARS, Jenny Jayne | Secretary | Ryecroft RH16 4NW Haywards Heath 47 West Sussex | Other | 131672760001 | ||||||
| HALLMARK SECRETARIES LIMITED | Nominee Secretary | 120 East Road N1 6AA London | 900004100001 | |||||||
| CONNER, Daryl R | Director | Bennington Towers Apartment 1712 2460 Peachtree Street 30305 Atlanta Georgia United States | Usa | 42983460002 | ||||||
| DANIEL, Douglas | Director | Borde Hill Lane RH16 1XR Haywards Heath Mill House West Sussex | American | 76049970001 | ||||||
| MILLER, David | Director | 36-38 Church Road RH15 9AE Burgess Hill Delmon House West Sussex England | England | British | 42817750004 | |||||
| MILLER, Susan Beverly | Director | Harlands Road RH16 1LR Haywards Heath Burns House West Sussex England | England | British | 205632230001 | |||||
| HALLMARK REGISTRARS LIMITED | Nominee Director | 120 East Road N1 6AA London | 900004090001 |
Who are the persons with significant control of CHANGEFIRST LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| C-Foundry Ltd | Mar 19, 2021 | Park Lane CR9 1XS Croydon 75 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| C-Foundry Limited | Mar 19, 2021 | Park Lane CR9 1XS Croydon 75 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr David Miller | Apr 06, 2016 | 36-38 Church Road RH15 9AE Burgess Hill Delmon House West Sussex England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Susan Beverly Miller | Apr 06, 2016 | Harlands Road RH16 1LR Haywards Heath Burns House West Sussex England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
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