CHANGE-DYNAMIX LIMITED

CHANGE-DYNAMIX LIMITED

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

    Company NameCHANGE-DYNAMIX LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06217526
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of CHANGE-DYNAMIX LIMITED?

    • Other information technology service activities (62090) / Information and communication

    Where is CHANGE-DYNAMIX LIMITED located?

    Registered Office Address
    C/O Sg Accounting 1 Cedar Office Park
    Cobham Road
    BH21 7SB Wimborne
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of CHANGE-DYNAMIX LIMITED?

    Previous Company Names
    Company NameFromUntil
    PERITUS ASSOCIATES LIMITEDApr 18, 2007Apr 18, 2007

    What are the latest accounts for CHANGE-DYNAMIX LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2021

    What are the latest filings for CHANGE-DYNAMIX LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Registered office address changed from Sg House 6 st. Cross Road Winchester Hampshire SO23 9HX England to C/O Sg Accounting 1 Cedar Office Park Cobham Road Wimborne BH21 7SB on Jan 04, 2023

    1 pagesAD01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Apr 18, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2021

    2 pagesAA

    Confirmation statement made on Apr 18, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2020

    2 pagesAA

    Confirmation statement made on Apr 18, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2019

    2 pagesAA

    Confirmation statement made on Apr 18, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2018

    5 pagesAA

    Confirmation statement made on Apr 18, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2017

    2 pagesAA

    Confirmation statement made on Apr 18, 2017 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Mar 31, 2016

    3 pagesAA

    Annual return made up to Apr 18, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 21, 2016

    Statement of capital on Apr 21, 2016

    • Capital: GBP 100
    SH01

    Registered office address changed from Sg House 6 st. Cross Road Winchester Hampshire SO23 9HX England to Sg House 6 st. Cross Road Winchester Hampshire SO23 9HX on Feb 22, 2016

    1 pagesAD01

    Registered office address changed from 14-30 City Business Centre Hyde Street Winchester Hampshire SO23 7TA to Sg House 6 st. Cross Road Winchester Hampshire SO23 9HX on Feb 22, 2016

    1 pagesAD01

    Total exemption small company accounts made up to Mar 31, 2015

    3 pagesAA

    Annual return made up to Apr 18, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 23, 2015

    Statement of capital on Apr 23, 2015

    • Capital: GBP 100
    SH01

    Certificate of change of name

    Company name changed peritus associates LIMITED\certificate issued on 13/02/15
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameFeb 13, 2015

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 13, 2015

    RES15

    Annual return made up to Apr 18, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 16, 2014

    Statement of capital on May 16, 2014

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Mar 31, 2014

    3 pagesAA

    Total exemption small company accounts made up to Mar 31, 2013

    3 pagesAA

    Who are the officers of CHANGE-DYNAMIX LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GOMEZ-DARDER, Lisa Valerie
    Old Well Cottage
    Hammerwood
    RH19 3QE East Grinstead
    West Sussex
    Director
    Old Well Cottage
    Hammerwood
    RH19 3QE East Grinstead
    West Sussex
    EnglandBritishAccountant/Project Manager120682990001
    FOWLER, Charles Roderick Spencer
    Orchard House
    Park Lane
    RH2 8JX Reigate
    Surrey
    Secretary
    Orchard House
    Park Lane
    RH2 8JX Reigate
    Surrey
    British2688000001

    Who are the persons with significant control of CHANGE-DYNAMIX LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ms Lisa Valerie Gomez-Darder
    1 Cedar Office Park
    Cobham Road
    BH21 7SB Wimborne
    C/O Sg Accounting
    England
    Jul 01, 2016
    1 Cedar Office Park
    Cobham Road
    BH21 7SB Wimborne
    C/O Sg Accounting
    England
    No
    Nationality: British
    Country of Residence: England
    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.

    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