Company Information for WECHANGE (GLOBAL) LIMITED
C/O THE RGH ENTREPRENEUR-SHIP 2ND FLOOR, 3 HART STREET, LONDON, EC3R 7NB,
|
Company Registration Number
08013919
Private Limited Company
Active |
Company Name | ||
---|---|---|
WECHANGE (GLOBAL) LIMITED | ||
Legal Registered Office | ||
C/O THE RGH ENTREPRENEUR-SHIP 2ND FLOOR 3 HART STREET LONDON EC3R 7NB Other companies in NN3 | ||
Previous Names | ||
|
Company Number | 08013919 | |
---|---|---|
Company ID Number | 08013919 | |
Date formed | 2012-03-30 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2023 | |
Account next due | 19/11/2024 | |
Latest return | 30/03/2016 | |
Return next due | 27/04/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-09-05 07:52:32 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
DAWN HANLON |
||
LAURA JANE MADGWICK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAWN HANLON |
Director | ||
LAURA JANE MADGWICK |
Director | ||
COLIN ANTHONY BURTON |
Director | ||
ALLISON HORRELL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CHARTERHOUSE PROPERTY HOLDINGS LIMITED | Director | 2016-08-24 | CURRENT | 2015-08-20 | Active | |
HAYNG DAI PROPERTY INVESTMENTS LIMITED | Director | 2016-06-03 | CURRENT | 2016-06-03 | Dissolved 2018-06-12 | |
MR AND MRS P HANLON GROUP LIMITED | Director | 2016-03-31 | CURRENT | 2016-03-31 | Active | |
CHARTERHOUSE SOLUTIONS (SOUTH EAST) LTD | Director | 2015-05-14 | CURRENT | 2015-05-14 | Active | |
CROWN SOURCING LIMITED | Director | 2013-08-07 | CURRENT | 2013-08-07 | Voluntary Arrangement | |
SUSSEX COAST DEVELOPMENTS LIMITED | Director | 2013-04-18 | CURRENT | 2013-04-18 | Active | |
CINQUE PORT ARMS LIMITED | Director | 2013-01-02 | CURRENT | 2007-10-02 | Active | |
47-48 HAVELOCK ROAD LIMITED | Director | 2011-05-11 | CURRENT | 2005-06-24 | Active | |
BLUE SKY RESOURCING LIMITED | Director | 2012-09-25 | CURRENT | 2012-09-25 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 03/08/24, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22 | ||
Current accounting period shortened from 30/09/22 TO 30/06/22 | ||
Director's details changed for Mr Conrad Simon Swailes on 2023-08-07 | ||
DIRECTOR APPOINTED MR CONRAD SIMON SWAILES | ||
APPOINTMENT TERMINATED, DIRECTOR GURJEET BHOGAL | ||
CONFIRMATION STATEMENT MADE ON 03/08/23, WITH UPDATES | ||
Termination of appointment of Gurjeet Bhogal on 2023-08-01 | ||
Notification of Rgh Digital Ltd as a person with significant control on 2023-08-01 | ||
CESSATION OF GURJEET BHOGAL AS A PERSON OF SIGNIFICANT CONTROL | ||
REGISTERED OFFICE CHANGED ON 01/07/23 FROM International House 6th Floor 1 st. Katharines Way London E1W 1UN England | ||
Appointment of Mr Gurjeet Bhogal as company secretary on 2023-02-21 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 03/08/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/21 | |
REGISTERED OFFICE CHANGED ON 21/01/22 FROM 1 st. Katharines Way London E1W 1UN England | ||
AD01 | REGISTERED OFFICE CHANGED ON 21/01/22 FROM 1 st. Katharines Way London E1W 1UN England | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/09/21, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/20 | |
PSC04 | Change of details for Mr Gurjeet Bhogal as a person with significant control on 2021-02-05 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLIN ANTHONY BURTON | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GURJEET BHOGAL | |
PSC07 | CESSATION OF COLIN ANTHONY BURTON AS A PERSON OF SIGNIFICANT CONTROL | |
AP01 | DIRECTOR APPOINTED MR GURJEET BHOGAL | |
TM02 | Termination of appointment of Harbans Janagol on 2020-01-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/02/21 FROM 2 Minster Court C/O Wework Mincing Lane London EC3R 7BB England | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/09/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/19 | |
PSC04 | Change of details for Mr Colin Anthony Burton as a person with significant control on 2020-01-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIAN EDWARD SPARROW | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN ANTHONY BURTON | |
AP03 | Appointment of Mr Harbans Janagol as company secretary on 2020-01-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/09/20 FROM 2 Duncan Close Moulton Park Industrial Estate Northampton NN3 6WL England | |
PSC07 | CESSATION OF JUSTIN LAURENCE MADGWICK AS A PERSON OF SIGNIFICANT CONTROL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUSTIN MADGWICK | |
PSC09 | Withdrawal of a person with significant control statement on 2019-09-23 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/09/19, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR BRIAN EDWARD SPARROW | |
RES15 | CHANGE OF COMPANY NAME 16/09/19 | |
PSC08 | Notification of a person with significant control statement | |
PSC07 | CESSATION OF LAURA JANE MADGWICK AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LAURA JANE MADGWICK | |
AP01 | DIRECTOR APPOINTED MR COLIN ANTHONY BURTON | |
AA | 30/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/03/19, WITH NO UPDATES | |
AA | 30/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/03/18, WITH NO UPDATES | |
LATEST SOC | 03/04/17 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period extended from 31/03/16 TO 30/09/16 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/11/16 FROM Webb House 11 Duncan Close Moulton Park Industrial Estate Northampton NN3 6WL | |
LATEST SOC | 10/05/16 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 30/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/04/15 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 30/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/04/14 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 30/03/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LAURA MADGWICK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAWN HANLON | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 19/08/13 FROM 1St Floor Riverside Studios 2 Riverside Way Whitehall Waterfront Leeds Yorkshire LS1 4EH England | |
AR01 | 30/03/13 ANNUAL RETURN FULL LIST | |
TM01 | TERMINATE DIR APPOINTMENT | |
AP01 | DIRECTOR APPOINTED MRS LAURA JANE MADGWICK | |
AP01 | DIRECTOR APPOINTED MRS DAWN HANLON | |
TM01 | TERMINATE DIR APPOINTMENT | |
SH01 | 12/02/13 STATEMENT OF CAPITAL GBP 200 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALLISON HORRELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLIN BURTON | |
AP01 | DIRECTOR APPOINTED MRS DAWN HANLON | |
AP01 | DIRECTOR APPOINTED MRS LAURA JANE MADGWICK | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.57 | 9 |
MortgagesNumMortOutstanding | 0.42 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.15 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WECHANGE (GLOBAL) LIMITED
The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as WECHANGE (GLOBAL) LIMITED are:
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. |