Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHANGEMOTIVE LIMITED
Company Information for

CHANGEMOTIVE LIMITED

23 ROYAL ARCADE, CARDIFF, CF10 1AE,
Company Registration Number
02664369
Private Limited Company
Active

Company Overview

About Changemotive Ltd
CHANGEMOTIVE LIMITED was founded on 1991-11-20 and has its registered office in Cardiff. The organisation's status is listed as "Active". Changemotive Limited is a Private Limited Company registered in WALES with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CHANGEMOTIVE LIMITED
 
Legal Registered Office
23 ROYAL ARCADE
CARDIFF
CF10 1AE
Other companies in CF83
 
Filing Information
Company Number 02664369
Company ID Number 02664369
Date formed 1991-11-20
Country WALES
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 20/11/2015
Return next due 18/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-07 02:14:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHANGEMOTIVE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CHANGEMOTIVE LIMITED

Current Directors
Officer Role Date Appointed
DEBORAH JANE RAWLE
Company Secretary 2006-02-10
DANIEL JAMES COHEN
Director 2014-03-03
JACK IAN COHEN
Director 2005-03-01
DEBORAH JANE RAWLE
Director 1992-12-15
Previous Officers
Officer Role Date Appointed Date Resigned
DANIEL JAMES COHEN
Director 2002-01-07 2010-03-01
PAUL NATHAN SIMON
Company Secretary 1994-02-08 2006-02-10
JACK IAN COHEN
Director 1997-03-25 2002-01-07
DEBORAH JANE RAWLE
Company Secretary 1994-11-20 1994-11-20
PHILIP BARTON
Director 1994-11-20 1994-11-20
PHILIP BARTON
Director 1991-12-17 1994-02-28
DEBORAH JANE RAWLE
Company Secretary 1992-12-15 1994-02-27
PAUL NATHAN SIMON
Company Secretary 1991-12-17 1992-12-15
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1991-11-20 1991-12-17
INSTANT COMPANIES LIMITED
Nominated Director 1991-11-20 1991-12-17

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-2928/02/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-11-29CONFIRMATION STATEMENT MADE ON 20/11/23, WITH NO UPDATES
2022-11-28AA28/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-24CS01CONFIRMATION STATEMENT MADE ON 20/11/22, WITH NO UPDATES
2022-02-1728/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-17AA28/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-22CS01CONFIRMATION STATEMENT MADE ON 20/11/21, WITH UPDATES
2021-02-20AA29/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-06CS01CONFIRMATION STATEMENT MADE ON 20/11/20, WITH NO UPDATES
2019-11-29CS01CONFIRMATION STATEMENT MADE ON 20/11/19, WITH UPDATES
2019-11-29AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-07CS01CONFIRMATION STATEMENT MADE ON 20/11/18, WITH UPDATES
2018-11-22AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-04CH01Director's details changed for Mr Jack Ian Cohen on 2017-12-04
2017-12-04LATEST SOC04/12/17 STATEMENT OF CAPITAL;GBP 100
2017-12-04CS01CONFIRMATION STATEMENT MADE ON 20/11/17, WITH UPDATES
2017-12-01PSC04Change of details for Miss Deborah Rawle as a person with significant control on 2017-11-20
2017-11-13AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-01AA29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-29LATEST SOC29/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-29CS01CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES
2016-11-29CS01CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES
2016-11-24AD01REGISTERED OFFICE CHANGED ON 24/11/16 FROM C/O Clyne & Co Plymouth Chambers Bartlett Street Caerphilly Mid Glamorgan CF83 1JS
2016-01-07LATEST SOC07/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-07AR0120/11/15 ANNUAL RETURN FULL LIST
2015-12-06AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-16LATEST SOC16/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-16AR0120/11/14 ANNUAL RETURN FULL LIST
2014-12-04AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-27AP01DIRECTOR APPOINTED MR DANIEL JAMES COHEN
2013-12-09LATEST SOC09/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-09AR0120/11/13 ANNUAL RETURN FULL LIST
2013-12-03AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-11-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-11-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 026643690004
2013-03-07AD01REGISTERED OFFICE CHANGED ON 07/03/13 FROM 3 Mountain Road Caerphilly CF83 1HG
2013-01-08AR0120/11/12 ANNUAL RETURN FULL LIST
2013-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH JANE RAWLE / 01/01/2012
2013-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JACK IAN COHEN / 01/01/2012
2013-01-08CH03SECRETARY'S DETAILS CHNAGED FOR DEBORAH JANE RAWLE on 2012-01-01
2012-12-04AA29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-02AA28/02/11 TOTAL EXEMPTION SMALL
2012-02-01AR0120/11/11 FULL LIST
2011-07-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-03-08AR0120/11/10 FULL LIST
2010-12-01AA28/02/10 TOTAL EXEMPTION SMALL
2010-07-14TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL COHEN
2010-01-14AR0120/11/09 FULL LIST
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH JANE RAWLE / 01/10/2009
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JACK IAN COHEN / 01/10/2009
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JAMES COHEN / 01/10/2009
2009-12-24AA28/02/09 TOTAL EXEMPTION SMALL
2009-01-07363aRETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS
2008-12-01AA28/02/08 TOTAL EXEMPTION SMALL
2008-03-03AA28/02/07 TOTAL EXEMPTION SMALL
2007-11-26363aRETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS
2007-11-26353LOCATION OF REGISTER OF MEMBERS
2006-12-22363sRETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS
2006-12-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-12-01288aNEW SECRETARY APPOINTED
2006-12-01288bSECRETARY RESIGNED
2006-11-27288aNEW DIRECTOR APPOINTED
2006-03-10363sRETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS
2006-03-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-07-14287REGISTERED OFFICE CHANGED ON 14/07/05 FROM: 4A CARDIFF ROAD CAERPHILLY MID GLAMORGAN CF8 1JN
2004-12-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04
2004-12-13363sRETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS
2004-01-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03
2003-11-24363sRETURN MADE UP TO 20/11/03; FULL LIST OF MEMBERS
2003-02-27363sRETURN MADE UP TO 20/11/02; FULL LIST OF MEMBERS
2002-12-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02
2002-01-21288aNEW DIRECTOR APPOINTED
2002-01-14288bDIRECTOR RESIGNED
2001-12-21363sRETURN MADE UP TO 20/11/01; FULL LIST OF MEMBERS
2001-10-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01
2001-04-03395PARTICULARS OF MORTGAGE/CHARGE
2001-01-09363sRETURN MADE UP TO 20/11/00; FULL LIST OF MEMBERS
2000-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00
1999-12-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99
1999-11-24363sRETURN MADE UP TO 20/11/99; FULL LIST OF MEMBERS
1998-12-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98
1998-11-18363sRETURN MADE UP TO 20/11/98; NO CHANGE OF MEMBERS
1998-03-11363sRETURN MADE UP TO 20/11/97; NO CHANGE OF MEMBERS
1998-01-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97
1998-01-06363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1998-01-06363bRETURN MADE UP TO 20/11/96; FULL LIST OF MEMBERS; AMEND
1997-04-09288aNEW DIRECTOR APPOINTED
1997-03-11288bSECRETARY RESIGNED
1997-03-11288aNEW SECRETARY APPOINTED
1997-03-11288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47770 - Retail sale of watches and jewellery in specialised stores




Licences & Regulatory approval
We could not find any licences issued to CHANGEMOTIVE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CHANGEMOTIVE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-11-01 Outstanding HSBC BANK PLC
MORTGAGE DEBENTURE 2011-07-14 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
DEBENTURE 2001-03-28 Satisfied HSBC BANK PLC
MORTGAGE DEBENTURE 1996-09-26 Satisfied TSB BANK PLC
Intangible Assets
Patents
We have not found any records of CHANGEMOTIVE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHANGEMOTIVE LIMITED
Trademarks
We have not found any records of CHANGEMOTIVE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHANGEMOTIVE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47770 - Retail sale of watches and jewellery in specialised stores) as CHANGEMOTIVE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CHANGEMOTIVE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHANGEMOTIVE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CHANGEMOTIVE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1