General information

Name:

Rightchange Limited

Office Address:

54 Burlington Avenue TW9 4DH Richmond

Number: 05917167

Incorporation date: 2006-08-25

Dissolution date: 2023-02-21

End of financial year: 28 February

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2006 signifies the beginning of Rightchange Ltd, a company that was situated at 54 Burlington Avenue, , Richmond. It was founded on Fri, 25th Aug 2006. Its Companies House Registration Number was 05917167 and its zip code was TW9 4DH. The firm had been active on the market for about seventeen years until Tue, 21st Feb 2023. Launched as Kendall Enterprise, the company used the business name until 2006, the year it was replaced by Rightchange Ltd.

This limited company had a single director: Warren K. who was presiding over it from Fri, 25th Aug 2006 to dissolution date on Tue, 21st Feb 2023.

Warren K. was the individual with significant control over this firm, had substantial control or influence over the company, owned over 3/4 of company shares and had 3/4 to full of voting rights.

  • Previous company's names
  • Rightchange Ltd 2006-09-06
  • Kendall Enterprise Limited 2006-08-25

Financial data based on annual reports

Company staff

Joanna B.

Role: Secretary

Appointed: 25 August 2006

Latest update: 20 March 2024

Warren K.

Role: Director

Appointed: 25 August 2006

Latest update: 20 March 2024

People with significant control

Warren K.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
substantial control or influence

Accounts Documents

Account next due date 30 November 2023
Account last made up date 28 February 2022
Confirmation statement next due date 30 August 2023
Confirmation statement last made up date 16 August 2022
Annual Accounts
Start Date For Period Covered By Report 01 September 2012
End Date For Period Covered By Report 31 August 2013
Annual Accounts 29 May 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 29 May 2015
Annual Accounts 31 May 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 31 May 2016
Annual Accounts 30 May 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 30 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2020
End Date For Period Covered By Report 28 February 2022
Annual Accounts 31 May 2013
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 31 May 2013
Annual Accounts 30 May 2014
Date Approval Accounts 30 May 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
First Gazette notice for voluntary strike-off (GAZ1(A))
filed on: 6th, December 2022
gazette
Free Download Download filing (1 page)

Additional Information

Accountant/Auditor,
2014 - 2012

Name:

Sjd Accountancy

Address:

3000 Cathedral Hill

Post code:

GU2 7YB

City / Town:

Guildford

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
16
Company Age

Similar companies nearby

Closest companies