Company NameDeliver Change Limited
DirectorJonathan Mark Churchward-Steel
Company StatusActive
Company Number07945437
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date10 February 2012(12 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 74901Environmental consulting activities

Directors

Director NameMr Jonathan Mark Churchward-Steel
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2012(same day as company formation)
RoleChairman
Country of ResidenceEngland
Correspondence Address10 High Street Flat 7, 10 High Street
Addlestone
KT15 1FS
Director NameMr Lee James Wickens
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSilvermere Manor Byfleet Road
Cobham
Surrey
KT11 1DX
Secretary NameSharon Anne Towe
StatusResigned
Appointed10 February 2012(same day as company formation)
RoleCompany Director
Correspondence Address7 Pegaxis House 61 Victoria Road
Surbiton
Surrey
KT6 4JX

Contact

Websiteroyalmail.com

Location

Registered Address10 High Street Flat 7, 10 High Street
Addlestone
KT15 1FS

Financials

Year2014
Net Worth£56,375
Current Liabilities£5,314

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryMicro
Accounts Year End29 February

Returns

Latest Return6 February 2024 (2 months, 3 weeks ago)
Next Return Due20 February 2025 (9 months, 3 weeks from now)

Charges

3 August 2017Delivered on: 10 August 2017
Persons entitled: Harvinderpal Singh Hungin

Classification: A registered charge
Outstanding

Filing History

10 March 2021Confirmation statement made on 10 February 2021 with no updates (3 pages)
27 February 2021Micro company accounts made up to 29 February 2020 (2 pages)
12 March 2020Confirmation statement made on 10 February 2020 with no updates (3 pages)
29 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
9 April 2019Confirmation statement made on 10 February 2019 with no updates (3 pages)
30 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
31 July 2018Registered office address changed from Silvermere Manor Byfleet Road Cobham Surrey KT11 1DX to 23 Bellfield Avenue Harrow HA3 6st on 31 July 2018 (1 page)
16 March 2018Confirmation statement made on 10 February 2018 with no updates (3 pages)
29 November 2017Micro company accounts made up to 28 February 2017 (1 page)
29 November 2017Micro company accounts made up to 28 February 2017 (1 page)
10 August 2017Registration of charge 079454370001, created on 3 August 2017 (40 pages)
10 August 2017Registration of charge 079454370001, created on 3 August 2017 (40 pages)
26 June 2017Termination of appointment of Lee James Wickens as a director on 13 June 2017 (1 page)
26 June 2017Termination of appointment of Lee James Wickens as a director on 13 June 2017 (1 page)
30 March 2017Confirmation statement made on 10 February 2017 with updates (4 pages)
30 March 2017Confirmation statement made on 10 February 2017 with updates (4 pages)
30 November 2016Micro company accounts made up to 29 February 2016 (1 page)
30 November 2016Micro company accounts made up to 29 February 2016 (1 page)
3 April 2016Annual return made up to 10 February 2016 no member list (2 pages)
3 April 2016Annual return made up to 10 February 2016 no member list (2 pages)
30 November 2015Micro company accounts made up to 28 February 2015 (1 page)
30 November 2015Micro company accounts made up to 28 February 2015 (1 page)
8 April 2015Director's details changed for Lee James Wickens on 1 April 2014 (2 pages)
8 April 2015Annual return made up to 10 February 2015 no member list (2 pages)
8 April 2015Director's details changed for Jonathan Mark Churchward-Steel on 1 March 2014 (2 pages)
8 April 2015Director's details changed for Lee James Wickens on 1 April 2014 (2 pages)
8 April 2015Director's details changed for Jonathan Mark Churchward-Steel on 1 March 2014 (2 pages)
8 April 2015Director's details changed for Jonathan Mark Churchward-Steel on 1 March 2014 (2 pages)
8 April 2015Director's details changed for Lee James Wickens on 1 April 2014 (2 pages)
8 April 2015Annual return made up to 10 February 2015 no member list (2 pages)
31 January 2015Total exemption small company accounts made up to 28 February 2014 (3 pages)
31 January 2015Total exemption small company accounts made up to 28 February 2014 (3 pages)
26 March 2014Annual return made up to 10 February 2014 no member list (3 pages)
26 March 2014Annual return made up to 10 February 2014 no member list (3 pages)
9 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
9 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
9 May 2013Termination of appointment of Sharon Towe as a secretary (1 page)
9 May 2013Termination of appointment of Sharon Towe as a secretary (1 page)
19 March 2013Registered office address changed from 7 Pegaxis House 61 Victoria Road Surbiton Surrey KT6 4JX on 19 March 2013 (1 page)
19 March 2013Registered office address changed from 7 Pegaxis House 61 Victoria Road Surbiton Surrey KT6 4JX on 19 March 2013 (1 page)
15 February 2013Annual return made up to 10 February 2013 no member list (4 pages)
15 February 2013Annual return made up to 10 February 2013 no member list (4 pages)
10 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
10 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)