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

LAUNCHCHANGE HOLDING COMPANY

UNIT 4 BLYTHE VALLEY INNOVATION CENTRE,, CENTRAL BOULEVARD, BLYTHE VALLEY BUSINESS PARK, SOLIHULL, WEST MIDLANDS, B90 8AJ,
Company Registration Number
03259276
Private Unlimited Company
Active

Company Overview

About Launchchange Holding Company
LAUNCHCHANGE HOLDING COMPANY was founded on 1996-10-04 and has its registered office in Solihull. The organisation's status is listed as "Active". Launchchange Holding Company is a Private Unlimited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
LAUNCHCHANGE HOLDING COMPANY
 
Legal Registered Office
UNIT 4 BLYTHE VALLEY INNOVATION CENTRE,
CENTRAL BOULEVARD, BLYTHE VALLEY BUSINESS PARK
SOLIHULL
WEST MIDLANDS
B90 8AJ
Other companies in S9
 
Filing Information
Company Number 03259276
Company ID Number 03259276
Date formed 1996-10-04
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Unlimited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 
Latest return 04/10/2015
Return next due 01/11/2016
Type of accounts FULL
Last Datalog update: 2024-03-06 22:38:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LAUNCHCHANGE HOLDING COMPANY
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.
Companies with same name LAUNCHCHANGE HOLDING COMPANY
The following companies were found which have the same name as LAUNCHCHANGE HOLDING COMPANY. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LAUNCHCHANGE HOLDINGS LIMITED LASER HOUSE, GROUND FLOOR SUITE B, WATERFRONT QUAY SALFORD, MANCHESTER M50 3XW Active Company formed on the 2009-12-16

Company Officers of LAUNCHCHANGE HOLDING COMPANY

Current Directors
Officer Role Date Appointed
FRANK TALBOT MCFADEN
Director 2008-09-18
KEITH GRAHAM WARD
Director 1997-11-24
PHILIP BERNARD WHITEHEAD
Director 2012-10-18
Previous Officers
Officer Role Date Appointed Date Resigned
DEREK CHARLES STONE
Director 2012-06-29 2012-10-18
DAVID WILLIAM TUNLEY
Company Secretary 2007-06-06 2012-06-29
DAVID WILLIAM TUNLEY
Director 1997-11-24 2012-06-29
JAMES HOWARD DITKOFF
Director 1996-10-04 2008-11-28
JAMES HOWARD DITKOFF
Company Secretary 1996-10-04 2007-06-06
PATRICK ALLENDER
Director 1996-10-04 2005-05-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FRANK TALBOT MCFADEN KERMOTION FINANCE LIMITED Director 2012-06-29 CURRENT 2010-11-02 Dissolved 2014-04-08
FRANK TALBOT MCFADEN LAUNCHCHANGE OPERATIONS LIMITED Director 2011-01-12 CURRENT 2009-12-15 Active
KEITH GRAHAM WARD DH EPSILON LIMITED Director 2018-01-26 CURRENT 2018-01-26 Active - Proposal to Strike off
KEITH GRAHAM WARD IDBS ASIA-PACIFIC LIMITED Director 2017-10-27 CURRENT 2009-09-18 Active - Proposal to Strike off
KEITH GRAHAM WARD ID BUSINESS SOLUTIONS LIMITED Director 2017-10-27 CURRENT 1989-08-17 Active
KEITH GRAHAM WARD INFORSENSE LIMITED Director 2017-10-27 CURRENT 1999-11-15 Active
KEITH GRAHAM WARD PHENOMENEX LIMITED Director 2016-11-14 CURRENT 1987-05-12 Active
KEITH GRAHAM WARD PALLOBEL UK FINANCE LIMITED Director 2016-10-28 CURRENT 2016-10-28 Active - Proposal to Strike off
KEITH GRAHAM WARD VJ HOLDCO UK LIMITED Director 2016-04-05 CURRENT 2016-04-05 Active
KEITH GRAHAM WARD NOBEL BIOCARE U.K. LIMITED Director 2015-08-17 CURRENT 1984-06-27 Active
KEITH GRAHAM WARD KUK HOLDINGS LIMITED Director 2015-07-17 CURRENT 2015-06-24 Active
KEITH GRAHAM WARD DTIL UK LIMITED Director 2015-05-05 CURRENT 2015-04-30 Active - Proposal to Strike off
KEITH GRAHAM WARD KERR U.K. LIMITED Director 2015-02-03 CURRENT 1973-09-06 Active
KEITH GRAHAM WARD NBCMH HOLDINGS LIMITED Director 2015-01-15 CURRENT 2014-08-28 Active
KEITH GRAHAM WARD NBH HOLDCO LIMITED Director 2015-01-15 CURRENT 2014-08-29 Active - Proposal to Strike off
KEITH GRAHAM WARD RH HOLDCO LIMITED Director 2014-12-09 CURRENT 2014-11-21 Active - Proposal to Strike off
KEITH GRAHAM WARD RADIOMETER HOLDCO LIMITED Director 2014-12-09 CURRENT 2014-11-21 Active
KEITH GRAHAM WARD BCN HOLDCO LIMITED Director 2014-10-08 CURRENT 2014-09-01 Active - Proposal to Strike off
KEITH GRAHAM WARD LTAG UK LIMITED Director 2014-10-08 CURRENT 2014-09-01 Active - Proposal to Strike off
KEITH GRAHAM WARD BCHK UK LIMITED Director 2014-10-08 CURRENT 2014-08-29 Active - Proposal to Strike off
KEITH GRAHAM WARD KAVO DENTAL LIMITED Director 2014-08-21 CURRENT 1969-12-31 Active
KEITH GRAHAM WARD OTT HYDROMET LIMITED Director 2014-06-01 CURRENT 1999-05-26 Active
KEITH GRAHAM WARD TRACKSTAR LIMITED Director 2013-10-23 CURRENT 1998-12-11 Dissolved 2015-01-13
KEITH GRAHAM WARD GLOBALWATCHCENTRAL LIMITED Director 2013-10-23 CURRENT 2007-10-04 Dissolved 2015-01-20
KEITH GRAHAM WARD TRI-MEX INTERNATIONAL LIMITED Director 2013-10-23 CURRENT 1998-07-28 Dissolved 2014-02-18
KEITH GRAHAM WARD TRI-MEX GROUP LIMITED Director 2013-10-23 CURRENT 2000-12-01 Dissolved 2015-08-11
KEITH GRAHAM WARD TELETRAC UK LTD Director 2013-10-23 CURRENT 2000-02-08 Dissolved 2015-08-11
KEITH GRAHAM WARD HEMOCUE LIMITED Director 2013-10-08 CURRENT 2006-11-06 Dissolved 2015-09-08
KEITH GRAHAM WARD TELETRAC LTD Director 2013-09-23 CURRENT 2010-05-27 Dissolved 2015-01-20
KEITH GRAHAM WARD NWUK HOLDINGS LIMITED Director 2013-04-16 CURRENT 2013-04-16 Dissolved 2018-01-09
KEITH GRAHAM WARD KEITHLEY INSTRUMENTS LIMITED Director 2013-01-30 CURRENT 1967-10-13 Dissolved 2014-03-11
KEITH GRAHAM WARD NAVMAN WIRELESS NZ HOLDCO LIMITED Director 2013-01-25 CURRENT 2007-07-10 Dissolved 2015-01-13
KEITH GRAHAM WARD ANGLODENT COMPANY(THE) Director 2012-07-23 CURRENT 1962-07-18 Active - Proposal to Strike off
KEITH GRAHAM WARD HACH LANGE LTD Director 2012-07-05 CURRENT 1971-11-01 Active
KEITH GRAHAM WARD DH OMEGA LIMITED Director 2012-04-13 CURRENT 2012-04-13 Active
KEITH GRAHAM WARD DH ALPHA LIMITED Director 2012-04-13 CURRENT 2012-04-13 Active
KEITH GRAHAM WARD BECKMAN COULTER UNITED KINGDOM LIMITED Director 2011-07-18 CURRENT 1959-11-02 Active
KEITH GRAHAM WARD BECKMAN HOLDINGS LIMITED Director 2011-07-18 CURRENT 1988-10-10 Active
KEITH GRAHAM WARD KERMOTION FINANCE LIMITED Director 2010-11-02 CURRENT 2010-11-02 Dissolved 2014-04-08
KEITH GRAHAM WARD GILZONI LIMITED Director 2010-11-02 CURRENT 2010-11-02 Active
KEITH GRAHAM WARD KERMOTION UK HOLDINGS LIMITED Director 2010-11-01 CURRENT 2010-11-01 Active
KEITH GRAHAM WARD LEICA MICROSYSTEMS (GATESHEAD) LTD Director 2010-10-07 CURRENT 1986-01-31 Dissolved 2013-09-24
KEITH GRAHAM WARD GENETIX GROUP LIMITED Director 2010-10-07 CURRENT 2000-06-27 Dissolved 2015-08-18
KEITH GRAHAM WARD MOLECULAR DEVICES (NEW MILTON) LTD Director 2010-10-07 CURRENT 1991-11-04 Dissolved 2015-12-08
KEITH GRAHAM WARD DOWNIN FIVE LIMITED Director 2010-09-20 CURRENT 1999-11-23 Active
KEITH GRAHAM WARD MOLECULAR DEVICES (UK) LIMITED Director 2010-02-01 CURRENT 1993-04-07 Active
KEITH GRAHAM WARD LAUNCHCHANGE HOLDINGS LIMITED Director 2009-12-16 CURRENT 2009-12-16 Active
KEITH GRAHAM WARD LAUNCHCHANGE OPERATIONS LIMITED Director 2009-12-16 CURRENT 2009-12-15 Active
KEITH GRAHAM WARD DH UK FINANCE LIMITED Director 2009-12-07 CURRENT 2009-12-07 Active - Proposal to Strike off
KEITH GRAHAM WARD AB SCIEX UK LIMITED Director 2009-09-02 CURRENT 2009-09-02 Active
KEITH GRAHAM WARD ARISTOTLE BRAZIL FINANCE LIMITED Director 2009-05-11 CURRENT 2009-04-30 Active
KEITH GRAHAM WARD VIDEOJET TECHNOLOGIES LIMITED Director 2009-01-01 CURRENT 2006-12-06 Active
KEITH GRAHAM WARD LEICA BIOSYSTEMS PETERBOROUGH LIMITED Director 2008-12-30 CURRENT 1992-10-16 Dissolved 2015-07-07
KEITH GRAHAM WARD STAMPEDE ACQUISITION LIMITED Director 2008-11-26 CURRENT 2005-12-29 Active
KEITH GRAHAM WARD LAUNCHCHANGE INSTRUMENTATION LIMITED Director 2008-11-26 CURRENT 1988-12-23 Active
KEITH GRAHAM WARD GNZ HOLDINGS LIMITED Director 2008-09-25 CURRENT 1997-01-24 Active - Proposal to Strike off
KEITH GRAHAM WARD WILLETT INTERNATIONAL LIMITED Director 2008-07-01 CURRENT 1983-01-06 Active
KEITH GRAHAM WARD DH CAMBRIDGE HOLDINGS LIMITED Director 2008-01-11 CURRENT 1999-06-24 Active
KEITH GRAHAM WARD TH FINANCE LIMITED Director 2008-01-04 CURRENT 1997-05-23 Active - Proposal to Strike off
KEITH GRAHAM WARD MOONSILK HOLDINGS LIMITED Director 2007-07-06 CURRENT 2002-07-05 Active
KEITH GRAHAM WARD TROJANUV TECHNOLOGIES UK LIMITED Director 2007-06-15 CURRENT 1987-03-31 Active
KEITH GRAHAM WARD LAUNCHCHANGE FINANCE LIMITED Director 2006-12-13 CURRENT 2006-12-13 Active
KEITH GRAHAM WARD COMARK LIMITED Director 2006-11-24 CURRENT 1994-05-17 Dissolved 2015-08-11
KEITH GRAHAM WARD VIDEOJET TECHNOLOGIES (NOTTINGHAM) LIMITED Director 2006-06-06 CURRENT 1999-12-20 Active
KEITH GRAHAM WARD JHC FINANCE COMPANY Director 2005-06-20 CURRENT 1996-06-19 Active - Proposal to Strike off
KEITH GRAHAM WARD LINX PRINTING TECHNOLOGIES LIMITED Director 2005-06-01 CURRENT 1986-10-22 Active
KEITH GRAHAM WARD LINX ACQUISITION LIMITED Director 2004-11-16 CURRENT 2004-10-07 Active - Proposal to Strike off
KEITH GRAHAM WARD GL UK HOLDINGS LIMITED Director 2002-12-17 CURRENT 1930-12-31 Active - Proposal to Strike off
KEITH GRAHAM WARD DUKI (2006) FINANCE LIMITED Director 2001-08-08 CURRENT 1993-05-06 Active - Proposal to Strike off
KEITH GRAHAM WARD LAUNCHCHANGE LIMITED Director 2000-07-07 CURRENT 1991-08-22 Active
KEITH GRAHAM WARD VR FINANCE COMPANY Director 1998-09-15 CURRENT 1997-08-28 Active
KEITH GRAHAM WARD VRES HOLDINGS LIMITED Director 1992-12-01 CURRENT 1949-03-17 Active - Proposal to Strike off
PHILIP BERNARD WHITEHEAD LAUNCHCHANGE OPERATIONS LIMITED Director 2012-10-18 CURRENT 2009-12-15 Active
PHILIP BERNARD WHITEHEAD TIME SPENT PROPERTY DEVELOPMENTS LIMITED Director 1999-10-27 CURRENT 1999-10-27 Dissolved 2014-09-09

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
2024-01-09Resolutions passed:<ul><li>Resolution on securities</ul>
2024-01-04FULL ACCOUNTS MADE UP TO 31/12/22
2023-12-13Memorandum articles filed
2023-12-12Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2023-12-12Resolutions passed:<ul><li>Resolution reduction in capital<li>Resolution passed adopt articles</ul>
2023-10-09APPOINTMENT TERMINATED, DIRECTOR HARINDER SINGH SANDHU
2023-10-09DIRECTOR APPOINTED MR ANTONY PAUL MASON
2023-10-03REGISTERED OFFICE CHANGED ON 03/10/23 FROM 19 Jessops Riverside 800 Brightside Lane Sheffield S9 2RX
2022-10-04CONFIRMATION STATEMENT MADE ON 04/10/22, WITH UPDATES
2022-10-04CS01CONFIRMATION STATEMENT MADE ON 04/10/22, WITH UPDATES
2022-09-24FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-24AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-11RES10Resolutions passed:
  • Resolution of allotment of securities
2021-10-18CS01CONFIRMATION STATEMENT MADE ON 04/10/21, WITH NO UPDATES
2021-10-08AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-08TM01APPOINTMENT TERMINATED, DIRECTOR KEITH GRAHAM WARD
2021-01-29AP01DIRECTOR APPOINTED MR HARINDER SINGH SANDHU
2020-11-25AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-10-09CS01CONFIRMATION STATEMENT MADE ON 04/10/20, WITH NO UPDATES
2020-08-12CH01Director's details changed for Mr. Frank Talbot Mcfaden on 2019-09-02
2019-10-18CS01CONFIRMATION STATEMENT MADE ON 04/10/19, WITH NO UPDATES
2019-09-17AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-10-09CS01CONFIRMATION STATEMENT MADE ON 04/10/18, WITH NO UPDATES
2018-10-02AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-10-18CS01CONFIRMATION STATEMENT MADE ON 04/10/17, WITH NO UPDATES
2017-09-05AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-05AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-10-04LATEST SOC04/10/16 STATEMENT OF CAPITAL;GBP 2085512212
2016-10-04CS01CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES
2016-04-11RES10Resolutions passed:
  • Resolution of allotment of securities
2015-10-28LATEST SOC28/10/15 STATEMENT OF CAPITAL;GBP 1525039712
2015-10-28AR0104/10/15 ANNUAL RETURN FULL LIST
2015-08-27AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-11-20AD01REGISTERED OFFICE CHANGED ON 20/11/14 FROM C/O Danaher Uk Industries Ltd Suite 31 the Quadrant 99 Parkway Avenue Parkway Business Park Sheffield South Yorkshire S9 4WG
2014-11-04LATEST SOC04/11/14 STATEMENT OF CAPITAL;GBP 1525039712
2014-11-04AR0104/10/14 ANNUAL RETURN FULL LIST
2014-08-22AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-10-11LATEST SOC11/10/13 STATEMENT OF CAPITAL;GBP 1499039712
2013-10-11AR0104/10/13 ANNUAL RETURN FULL LIST
2012-10-31AP01DIRECTOR APPOINTED MR PHILIP BERNARD WHITEHEAD
2012-10-31TM01APPOINTMENT TERMINATED, DIRECTOR DEREK STONE
2012-10-17AR0104/10/12 ANNUAL RETURN FULL LIST
2012-07-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID TUNLEY
2012-07-13TM02APPOINTMENT TERMINATION COMPANY SECRETARY DAVID TUNLEY
2012-07-12AP01DIRECTOR APPOINTED DEREK CHARLES STONE
2011-10-11AR0104/10/11 ANNUAL RETURN FULL LIST
2011-02-23RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-02-23RES13IMPOSED LIMIT AUTHORISED SHARE CAPITAL REMOVED 14/05/2010
2010-11-04AR0104/10/10 FULL LIST
2010-10-05AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-28RES01ADOPT ARTICLES 17/06/2009
2010-04-28RES12VARYING SHARE RIGHTS AND NAMES
2010-04-28RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2010-04-28RES04NC INC ALREADY ADJUSTED 02/01/2009
2009-12-20AR0104/10/09 FULL LIST
2009-07-08AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-15MISCFORM 123 DATE 2 JAN 2009 INCREASED BY £51,000,000
2009-01-12RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-01-12RES04GBP NC 753500000/804500000 02/01/2009
2008-12-04287REGISTERED OFFICE CHANGED ON 04/12/2008 FROM UNIT 4 HOLMEWOOD BUSINESS PARK CHESTERFIELD ROAD HOLMEWOOD CHESTERFIELD DERBYSHIRE S42 5US
2008-11-28288bAPPOINTMENT TERMINATED DIRECTOR JAMES DITKOFF
2008-11-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-29363aRETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS
2008-10-13288aDIRECTOR APPOINTED FRANK TALBOT MCFADEN
2008-03-29AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-12-31AAFULL ACCOUNTS MADE UP TO 31/12/05
2007-12-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2007-10-22363aRETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS
2007-10-22353LOCATION OF REGISTER OF MEMBERS
2007-06-20287REGISTERED OFFICE CHANGED ON 20/06/07 FROM: 5 WINDMILL BUSINESS VILLAGE BROOKLANDS CLOSE SUNBURY ON THAMES MIDDLESEX TW16 7DY
2007-06-20288aNEW SECRETARY APPOINTED
2007-06-20288bSECRETARY RESIGNED
2006-11-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2006-10-16363aRETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS
2006-02-01287REGISTERED OFFICE CHANGED ON 01/02/06 FROM: HYDREX HOUSE 22/23 GARDEN ROAD RICHMOND SURREY TW9 4NR
2006-02-01353LOCATION OF REGISTER OF MEMBERS
2005-12-19363aRETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS
2005-07-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2005-06-16288bDIRECTOR RESIGNED
2004-11-23363sRETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS
2004-10-30244DELIVERY EXT'D 3 MTH 31/12/03
2004-05-04123NC INC ALREADY ADJUSTED 31/03/04
2004-04-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-04-23RES04£ NC 453500000/753500000 31
2004-04-19RES04£ NC 450500000/453500000 30
2004-04-19123NC INC ALREADY ADJUSTED 30/03/04
2004-04-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-04-19RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2003-12-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
2003-11-10363sRETURN MADE UP TO 04/10/03; NO CHANGE OF MEMBERS
2003-10-31244DELIVERY EXT'D 3 MTH 31/12/02
2003-05-14123NC INC ALREADY ADJUSTED 01/05/03
2003-05-14RES04£ NC 150500000/450500000 01
2002-10-16363sRETURN MADE UP TO 04/10/02; FULL LIST OF MEMBERS
2002-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 24/11/00
2002-05-30123£ NC 10500000/150500000 10/05/02
2002-05-30RES13UNISSUED ORD SHARES 10/05/02
2002-05-30RES04NC INC ALREADY ADJUSTED 10/05/02
2002-04-11123NC INC ALREADY ADJUSTED 20/03/02
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to LAUNCHCHANGE HOLDING COMPANY 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 LAUNCHCHANGE HOLDING COMPANY
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LAUNCHCHANGE HOLDING COMPANY does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.42127
MortgagesNumMortOutstanding0.779
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.659

This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.

Intangible Assets
Patents
We have not found any records of LAUNCHCHANGE HOLDING COMPANY registering or being granted any patents
Domain Names
We do not have the domain name information for LAUNCHCHANGE HOLDING COMPANY
Trademarks
We have not found any records of LAUNCHCHANGE HOLDING COMPANY registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LAUNCHCHANGE HOLDING COMPANY. 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 (64209 - Activities of other holding companies n.e.c.) as LAUNCHCHANGE HOLDING COMPANY are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where LAUNCHCHANGE HOLDING COMPANY 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 LAUNCHCHANGE HOLDING COMPANY 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 LAUNCHCHANGE HOLDING COMPANY any grants or awards.
Ownership
    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.