General information

Name:

Change Partners Ltd

Office Address:

Leigh, Christou & Co Leofric House Binley Road CV3 1JN Coventry

Number: 05637301

Incorporation date: 2005-11-27

Dissolution date: 2018-03-27

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Started with Reg No. 05637301 nineteen years ago, Change Partners Limited had been a private limited company until 2018/03/27 - the day it was dissolved. The last known mailing address was Leigh, Christou & Co Leofric House, Binley Road Coventry. The firm was known under the name Meta Consultancy up till 2008/11/24 then the name was replaced.

Terence F. was the following firm's director, designated to this position nineteen years ago.

Executives who had control over the firm were as follows: Terence F. owned over 1/2 to 3/4 of company shares and had over 1/2 to 3/4 of voting rights. Jayne F. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

  • Previous company's names
  • Change Partners Limited 2008-11-24
  • Meta Consultancy Ltd 2005-11-27

Financial data based on annual reports

Company staff

Jayne F.

Role: Secretary

Appointed: 27 November 2005

Latest update: 19 January 2024

Terence F.

Role: Director

Appointed: 27 November 2005

Latest update: 19 January 2024

People with significant control

Terence F.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Jayne F.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2017
Account last made up date 31 March 2016
Confirmation statement next due date 06 January 2020
Confirmation statement last made up date 23 December 2016
Annual Accounts 1 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 1 December 2014
Annual Accounts 17 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 17 December 2015
Annual Accounts 13 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 13 December 2016
Annual Accounts 17 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 17 December 2012
Annual Accounts 5 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 5 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 27th, March 2018
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
12
Company Age

Similar companies nearby

Closest companies