CHANGEFIRST LIMITED

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

    Company NameCHANGEFIRST LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03025458
    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 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 AddressNo

    What were the previous names of CHANGEFIRST LIMITED?

    Previous Company Names
    Company NameFromUntil
    ODR EUROPE LIMITEDMar 24, 1995Mar 24, 1995
    PREMBELL LIMITEDFeb 23, 1995Feb 23, 1995

    What are the latest accounts for CHANGEFIRST LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for CHANGEFIRST LIMITED?

    Last Confirmation Statement Made Up ToJun 02, 2026
    Next Confirmation Statement DueJun 16, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 02, 2025
    OverdueNo

    What are the latest filings for CHANGEFIRST LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jun 02, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2024

    14 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    pagesGAZ1

    Confirmation statement made on Jun 02, 2024 with no updates

    3 pagesCS01

    Satisfaction of charge 030254580007 in full

    1 pagesMR04

    Total exemption full accounts made up to Jun 30, 2023

    14 pagesAA

    Confirmation statement made on Jun 02, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2022

    14 pagesAA

    Director's details changed for Ms Audra Leslyn Proctor on Jun 27, 2022

    2 pagesCH01

    Confirmation statement made on Jun 02, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Deborah Anne Parlour as a secretary on Apr 11, 2022

    1 pagesTM02

    Unaudited abridged accounts made up to Jun 30, 2021

    12 pagesAA

    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 pagesAD01

    Appointment of Mrs Deborah Anne Parlour as a secretary on Nov 01, 2021

    2 pagesAP03

    Total exemption full accounts made up to Jun 30, 2020

    8 pagesAA

    Notification of C-Foundry Ltd as a person with significant control on Mar 19, 2021

    2 pagesPSC02

    Confirmation statement made on Jun 02, 2021 with updates

    4 pagesCS01

    Satisfaction of charge 030254580006 in full

    1 pagesMR04

    Registration of charge 030254580007, created on Mar 19, 2021

    28 pagesMR01

    Registration of charge 030254580006, created on Mar 19, 2021

    28 pagesMR01

    Statement of capital following an allotment of shares on Mar 19, 2021

    • Capital: GBP 53,019
    3 pagesSH01

    Notification of C-Foundry Limited as a person with significant control on Mar 19, 2021

    2 pagesPSC02

    Cessation of David Miller as a person with significant control on Mar 19, 2021

    1 pagesPSC07

    Termination of appointment of David Miller as a director on Mar 19, 2021

    1 pagesTM01

    Who are the officers of CHANGEFIRST LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PROCTOR, Audra Leslyn
    Metcalf Way
    RH11 7XX Crawley
    Basepoint Business Centre
    England
    Director
    Metcalf Way
    RH11 7XX Crawley
    Basepoint Business Centre
    England
    EnglandBritish129284910003
    ISAACS, Martin Charles
    Harley Street
    W1A 4DG London
    1
    Secretary
    Harley Street
    W1A 4DG London
    1
    British42817790001
    KEMP, Mary Sophia
    Great Cooper's Corner Farm
    Handcross Road, Balcombe
    RH17 6PP Haywards Heath
    West Sussex
    Secretary
    Great Cooper's Corner Farm
    Handcross Road, Balcombe
    RH17 6PP Haywards Heath
    West Sussex
    British75205230002
    MILLER, David
    The Oaks
    Common Lane Ditchling
    BN6 8TN Hassocks
    East Sussex
    Secretary
    The Oaks
    Common Lane Ditchling
    BN6 8TN Hassocks
    East Sussex
    British42817750001
    MILLER, Susan Beverly
    Harlands Road
    RH16 1LR Haywards Heath
    Burns House
    West Sussex
    England
    Secretary
    Harlands Road
    RH16 1LR Haywards Heath
    Burns House
    West Sussex
    England
    158656450001
    PARLOUR, Deborah Anne
    Metcalf Way
    RH11 7XX Crawley
    Basepoint Business Centre
    England
    Secretary
    Metcalf Way
    RH11 7XX Crawley
    Basepoint Business Centre
    England
    289424320001
    VICCARS, Jenny Jayne
    Ryecroft
    RH16 4NW Haywards Heath
    47
    West Sussex
    Secretary
    Ryecroft
    RH16 4NW Haywards Heath
    47
    West Sussex
    Other131672760001
    HALLMARK SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Secretary
    120 East Road
    N1 6AA London
    900004100001
    CONNER, Daryl R
    Bennington Towers Apartment 1712
    2460 Peachtree Street
    30305 Atlanta
    Georgia
    United States
    Director
    Bennington Towers Apartment 1712
    2460 Peachtree Street
    30305 Atlanta
    Georgia
    United States
    Usa42983460002
    DANIEL, Douglas
    Borde Hill Lane
    RH16 1XR Haywards Heath
    Mill House
    West Sussex
    Director
    Borde Hill Lane
    RH16 1XR Haywards Heath
    Mill House
    West Sussex
    American76049970001
    MILLER, David
    36-38 Church Road
    RH15 9AE Burgess Hill
    Delmon House
    West Sussex
    England
    Director
    36-38 Church Road
    RH15 9AE Burgess Hill
    Delmon House
    West Sussex
    England
    EnglandBritish42817750004
    MILLER, Susan Beverly
    Harlands Road
    RH16 1LR Haywards Heath
    Burns House
    West Sussex
    England
    Director
    Harlands Road
    RH16 1LR Haywards Heath
    Burns House
    West Sussex
    England
    EnglandBritish205632230001
    HALLMARK REGISTRARS LIMITED
    120 East Road
    N1 6AA London
    Nominee Director
    120 East Road
    N1 6AA London
    900004090001

    Who are the persons with significant control of CHANGEFIRST LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    C-Foundry Ltd
    Park Lane
    CR9 1XS Croydon
    75
    England
    Mar 19, 2021
    Park Lane
    CR9 1XS Croydon
    75
    England
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number12986713
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    C-Foundry Limited
    Park Lane
    CR9 1XS Croydon
    75
    England
    Mar 19, 2021
    Park Lane
    CR9 1XS Croydon
    75
    England
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityEnglish Law
    Place RegisteredEngland And Wales
    Registration Number12986713
    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.
    Mr David Miller
    36-38 Church Road
    RH15 9AE Burgess Hill
    Delmon House
    West Sussex
    England
    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
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% 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.
    Mrs Susan Beverly Miller
    Harlands Road
    RH16 1LR Haywards Heath
    Burns House
    West Sussex
    England
    Apr 06, 2016
    Harlands Road
    RH16 1LR Haywards Heath
    Burns House
    West Sussex
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% 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