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

CHANGE ACCOUNT LIMITED

1 LIVERPOOL TERRACE, WORTHING, BN11 1TA,
Company Registration Number
08425566
Private Limited Company
Liquidation

Company Overview

About Change Account Ltd
CHANGE ACCOUNT LIMITED was founded on 2013-03-01 and has its registered office in Worthing. The organisation's status is listed as "Liquidation". Change Account Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CHANGE ACCOUNT LIMITED
 
Legal Registered Office
1 LIVERPOOL TERRACE
WORTHING
BN11 1TA
Other companies in B1
 
Filing Information
Company Number 08425566
Company ID Number 08425566
Date formed 2013-03-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2020
Account next due 30/09/2022
Latest return 30/11/2015
Return next due 28/12/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB172334423  
Last Datalog update: 2023-06-05 12:31:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHANGE ACCOUNT 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.
Companies with same name CHANGE ACCOUNT LIMITED
The following companies were found which have the same name as CHANGE ACCOUNT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CHANGE ACCOUNTANCY & FINANCE LIMITED CHASEWOOD COTTAGE FRANT ROAD FRANT EAST SUSSEX TN3 9HG Dissolved Company formed on the 2009-09-08
CHANGE ACCOUNTANTS LTD 2 FOREST FARM BUSINESS PARK FULFORD YORK N YORKSHIRE YO19 4RH Active Company formed on the 2016-01-18
CHANGE ACCOUNTANTS & ADVISORS PTY LTD QLD 4000 Active Company formed on the 2011-05-02
CHANGE ACCOUNTANTS PTY LTD Active Company formed on the 2010-11-25

Company Officers of CHANGE ACCOUNT LIMITED

Current Directors
Officer Role Date Appointed
IAN TERENCE CLOWES
Director 2013-12-18
IAN HOSSACK
Director 2016-10-25
DAVID JOHN HUNTER
Director 2017-02-01
MICHAEL DAVID PEPLOW
Director 2015-10-21
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN KENNETH HOCKLY
Director 2013-03-01 2017-10-16
MARTIN KENNETH HOCKLY
Company Secretary 2013-03-01 2017-03-31
STEVEN JOHN ROUND
Director 2013-03-01 2016-04-19
STEVEN JOHNSON
Director 2013-12-17 2016-04-11
FRANK PATRICK LAMBE
Director 2013-12-18 2015-05-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN TERENCE CLOWES TRAVEL WELFARE LTD Director 2014-06-04 CURRENT 2011-06-27 Liquidation
IAN TERENCE CLOWES PCT SUPPORT SERVICES LTD Director 2013-12-24 CURRENT 2013-12-24 Dissolved 2017-09-19
IAN TERENCE CLOWES LENLYN PREPAID CARDS LIMITED Director 2012-11-15 CURRENT 2012-10-10 Dissolved 2018-01-23
IAN TERENCE CLOWES I C EXECUTIVE LIMITED Director 2012-04-03 CURRENT 2012-04-03 Active
DAVID JOHN HUNTER KWI GROUP LTD Director 2015-09-25 CURRENT 2011-09-27 Active
DAVID JOHN HUNTER PANNOVATE LIMITED Director 2015-07-13 CURRENT 2015-07-13 Active
DAVID JOHN HUNTER MEDIAFORM LIMITED Director 2015-05-06 CURRENT 2015-05-06 Active - Proposal to Strike off
DAVID JOHN HUNTER W2 GLOBAL DATA SOLUTIONS LIMITED Director 2015-05-01 CURRENT 2011-06-14 Active
DAVID JOHN HUNTER EMERGING PAYMENTS LIMITED Director 2014-09-24 CURRENT 2005-01-13 Active
DAVID JOHN HUNTER EMERGING PAYMENTS VENTURES LIMITED Director 2014-09-24 CURRENT 2008-08-14 Active
DAVID JOHN HUNTER CHAIN CREDIT LTD Director 2014-09-23 CURRENT 2014-09-23 Dissolved 2016-03-01
DAVID JOHN HUNTER MEDIAFORM LTD Director 2009-11-01 CURRENT 2004-11-08 Dissolved 2013-12-24

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
2024-04-27Voluntary liquidation Statement of receipts and payments to 2024-03-14
2023-03-25REGISTERED OFFICE CHANGED ON 25/03/23 FROM Waverly House 7-12 Noel Street London W1F 8GQ England
2023-03-25REGISTERED OFFICE CHANGED ON 25/03/23 FROM Waverly House 7-12 Noel Street London W1F 8GQ England
2023-03-24Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul>
2023-03-24Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul>
2023-03-24Voluntary liquidation Statement of affairs
2023-03-24Voluntary liquidation Statement of affairs
2023-03-24Appointment of a voluntary liquidator
2023-03-24Appointment of a voluntary liquidator
2023-02-16Compulsory strike-off action has been discontinued
2023-01-03FIRST GAZETTE notice for compulsory strike-off
2023-01-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-11-10APPOINTMENT TERMINATED, DIRECTOR PCT LONDON LIMITED
2022-11-10APPOINTMENT TERMINATED, DIRECTOR PCT LONDON LIMITED
2022-11-10TM01APPOINTMENT TERMINATED, DIRECTOR PCT LONDON LIMITED
2022-02-23DISS40Compulsory strike-off action has been discontinued
2022-02-22FIRST GAZETTE notice for compulsory strike-off
2022-02-22GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-02-21CS01CONFIRMATION STATEMENT MADE ON 30/11/21, WITH NO UPDATES
2022-02-21CH02Director's details changed for Omnio London Limited on 2022-02-18
2021-11-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-08-05TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT ALLEN LANPHERE
2021-08-05AP01DIRECTOR APPOINTED MR JOACHIM LEIF CATO
2021-06-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2021-05-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084255660002
2021-04-14DISS40Compulsory strike-off action has been discontinued
2021-04-13GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-12-14CS01CONFIRMATION STATEMENT MADE ON 30/11/20, WITH NO UPDATES
2020-12-14PSC05Change of details for Payment Card Technologies (Retail) Limited as a person with significant control on 2020-04-09
2020-08-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN HUNTER
2020-07-06AD01REGISTERED OFFICE CHANGED ON 06/07/20 FROM C/O C/O Pct (Retail) Ltd 48-54 Moorgate 5th Floor London EC2R 6EJ England
2020-01-15CS01CONFIRMATION STATEMENT MADE ON 30/11/19, WITH NO UPDATES
2020-01-15PSC05Change of details for Payment Card Technologies (Retail) Limited as a person with significant control on 2018-06-07
2020-01-15CH02Director's details changed for Omnio London Limited on 2019-11-20
2019-12-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-11-20TM02Termination of appointment of Squire Patton Boggs Secretarial Services Limited on 2019-11-20
2019-09-23AA01Previous accounting period shortened from 31/03/19 TO 31/12/18
2019-09-23AA01Previous accounting period shortened from 31/03/19 TO 31/12/18
2019-08-28TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAVID PEPLOW
2019-08-28TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAVID PEPLOW
2019-08-28AP02Appointment of Omnio London Limited as director on 2019-08-28
2019-08-28AP01DIRECTOR APPOINTED MR SCOTT LANPHERE
2018-12-22AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-12-04CS01CONFIRMATION STATEMENT MADE ON 30/11/18, WITH UPDATES
2018-12-04AP04Appointment of Squire Patton Boggs Secretarial Services Limited as company secretary on 2018-12-04
2018-09-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 084255660002
2018-08-19SH0107/06/18 STATEMENT OF CAPITAL GBP 8241
2018-07-09RES10Resolutions passed:
  • Resolution of allotment of securities
  • Creation of 5494 ordinary shares of £1 each 18/05/2018
2018-01-05AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-12-29LATEST SOC29/12/17 STATEMENT OF CAPITAL;GBP 2747
2017-12-29CS01CONFIRMATION STATEMENT MADE ON 30/11/17, WITH UPDATES
2017-12-29SH0112/09/17 STATEMENT OF CAPITAL GBP 2747
2017-11-24PSC05Change of details for Payment Card Technologies (Retail) Limited as a person with significant control on 2017-11-23
2017-11-23CH01Director's details changed for Mr Ian Terence Clowes on 2017-11-23
2017-10-24TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN HOCKLY
2017-10-24TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN HOCKLY
2017-08-03RES131185 ORDINARY SHARES OF £1.00 EACH BE CREATED 29/03/2016
2017-08-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-08-03RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2017-08-01RP04CS01Second filing of Confirmation Statement dated 30/11/2016
2017-08-01ANNOTATIONClarification
2017-07-05SH0130/03/16 STATEMENT OF CAPITAL GBP 2185
2017-05-26AUDAUDITOR'S RESIGNATION
2017-04-04TM02Termination of appointment of Martin Kenneth Hockly on 2017-03-31
2017-02-02AP01DIRECTOR APPOINTED MR DAVID JOHN HUNTER
2017-01-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-12-13LATEST SOC13/12/16 STATEMENT OF CAPITAL;GBP 1000
2016-12-13CS01CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2016-12-13LATEST SOC01/08/17 STATEMENT OF CAPITAL;GBP 2185
2016-12-13CS0130/11/16 STATEMENT OF CAPITAL GBP 2185
2016-10-25AP01DIRECTOR APPOINTED MR IAN HOSSACK
2016-06-03AD01REGISTERED OFFICE CHANGED ON 03/06/16 FROM 50 Cliveland Street Birmingham B19 3SH England
2016-05-31TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN JOHN ROUND
2016-04-11TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN JOHNSON
2016-04-11AD01REGISTERED OFFICE CHANGED ON 11/04/16 FROM 12-14 Regent Place Hockley Birmingham West Midlands B1 3NJ
2015-12-15AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-12-11LATEST SOC11/12/15 STATEMENT OF CAPITAL;GBP 1000
2015-12-11AR0130/11/15 FULL LIST
2015-11-03AP01DIRECTOR APPOINTED MR MICHAEL DAVID PEPLOW
2015-05-31TM01APPOINTMENT TERMINATED, DIRECTOR FRANK LAMBE
2014-12-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14
2014-12-01LATEST SOC01/12/14 STATEMENT OF CAPITAL;GBP 1000
2014-12-01AR0130/11/14 FULL LIST
2014-12-01AR0130/11/14 FULL LIST
2014-03-04AR0101/03/14 FULL LIST
2014-01-19SH0118/12/13 STATEMENT OF CAPITAL GBP 1000
2014-01-16RES01ADOPT ARTICLES 18/12/2013
2014-01-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-12-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 084255660001
2013-12-19AP01DIRECTOR APPOINTED MR FRANK PATRICK LAMBE
2013-12-19AP01DIRECTOR APPOINTED MR IAN TERENCE CLOWES
2013-12-17AP01DIRECTOR APPOINTED MR STEVE JOHNSON
2013-03-01MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2013-03-01NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to CHANGE ACCOUNT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2023-03-21
Appointment of Liquidators2023-03-21
Fines / Sanctions
No fines or sanctions have been issued against CHANGE ACCOUNT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-12-20 Outstanding PAYMENT CARD TECHNOLOGIES (RETAIL) LIMITED
Filed Financial Reports
Annual Accounts
2014-03-31

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 CHANGE ACCOUNT LIMITED

Intangible Assets
Patents
We have not found any records of CHANGE ACCOUNT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHANGE ACCOUNT LIMITED
Trademarks
We have not found any records of CHANGE ACCOUNT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHANGE ACCOUNT 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 (64999 - Financial intermediation not elsewhere classified) as CHANGE ACCOUNT LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CHANGE ACCOUNT 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 CHANGE ACCOUNT 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 CHANGE ACCOUNT 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.