Company NameWechange (Global) Limited
DirectorConrad Simon Swailes
Company StatusActive
Company Number08013919
CategoryPrivate Limited Company
Incorporation Date30 March 2012(12 years, 1 month ago)
Previous NameImoneybox Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Conrad Simon Swailes
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2023(11 years, 4 months after company formation)
Appointment Duration9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O The Rgh Entrepreneur-Ship 2nd Floor
3 Hart Street
London
EC3R 7NB
Director NameMr Colin Anthony Burton
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Riverside Studios 2 Riverside Way
Whitehall Waterfront
Leeds
Yorkshire
LS1 4EH
Director NameMs Allison Horrell
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2012(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address1st Floor Riverside Studios 2 Riverside Way
Whitehall Waterfront
Leeds
Yorkshire
LS1 4EH
Director NameMrs Dawn Hanlon
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2013(1 year after company formation)
Appointment Duration6 years, 5 months (resigned 05 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Duncan Close
Moulton Park Industrial Estate
Northampton
NN3 6WL
Director NameMrs Laura Jane Madgwick
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2013(1 year after company formation)
Appointment DurationResigned same day (resigned 06 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWebb House 11 Duncan Close
Moulton Park Industrial Estate
Northampton
NN3 6WL
Director NameMr Brian Edward Sparrow
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2019(7 years, 5 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 01 January 2020)
RoleSales Consultant
Country of ResidenceEngland
Correspondence Address2 Minster Court C/O Wework Mincing Lane
London
EC3R 7BB
Secretary NameMr Harbans Janagol
StatusResigned
Appointed01 January 2020(7 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 01 January 2020)
RoleCompany Director
Correspondence Address1 St. Katharines Way
London
E1W 1UN
Director NameMr Gurjeet Bhogal
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2021(8 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 02 August 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O The Rgh Entrepreneur-Ship 2nd Floor
3 Hart Street
London
EC3R 7NB
Secretary NameMr Gurjeet Bhogal
StatusResigned
Appointed21 February 2023(10 years, 11 months after company formation)
Appointment Duration5 months, 1 week (resigned 01 August 2023)
RoleCompany Director
Correspondence AddressC/O The Rgh Entrepreneur-Ship 2nd Floor
3 Hart Street
London
EC3R 7NB

Location

Registered AddressC/O The Rgh Entrepreneur-Ship 2nd Floor
3 Hart Street
London
EC3R 7NB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

10 at £1Dual M. LTD
5.00%
Ordinary
10 at £1Jasmine Asia LTD
5.00%
Ordinary
10 at £1S & J Consulting Solutions LTD
5.00%
Ordinary
85 at £1Dawn Hanlon
42.50%
Ordinary
85 at £1Laura Madgwick
42.50%
Ordinary

Financials

Year2014
Net Worth-£2,179
Cash£30,039
Current Liabilities£59,551

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (1 month, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return3 August 2023 (9 months ago)
Next Return Due17 August 2024 (3 months, 2 weeks from now)

Filing History

25 February 2021Change of details for Mr Gurjeet Bhogal as a person with significant control on 5 February 2021 (2 pages)
15 February 2021Termination of appointment of Colin Anthony Burton as a director on 5 February 2021 (1 page)
15 February 2021Cessation of Colin Anthony Burton as a person with significant control on 5 February 2021 (1 page)
15 February 2021Notification of Gurjeet Bhogal as a person with significant control on 5 February 2021 (2 pages)
15 February 2021Appointment of Mr Gurjeet Bhogal as a director on 1 January 2021 (2 pages)
11 February 2021Termination of appointment of Harbans Janagol as a secretary on 1 January 2020 (1 page)
8 February 2021Registered office address changed from 2 Minster Court C/O Wework Mincing Lane London EC3R 7BB England to 1 st. Katharines Way London E1W 1UN on 8 February 2021 (1 page)
5 November 2020Confirmation statement made on 23 September 2020 with no updates (3 pages)
1 October 2020Micro company accounts made up to 30 September 2019 (3 pages)
21 September 2020Registered office address changed from 2 Duncan Close Moulton Park Industrial Estate Northampton NN3 6WL England to 2 Minster Court C/O Wework Mincing Lane London EC3R 7BB on 21 September 2020 (1 page)
21 September 2020Change of details for Mr Colin Anthony Burton as a person with significant control on 1 January 2020 (2 pages)
21 September 2020Cessation of Justin Laurence Madgwick as a person with significant control on 1 January 2020 (1 page)
21 September 2020Appointment of Mr Harbans Janagol as a secretary on 1 January 2020 (2 pages)
21 September 2020Notification of Colin Anthony Burton as a person with significant control on 1 January 2020 (2 pages)
21 September 2020Termination of appointment of Brian Edward Sparrow as a director on 1 January 2020 (1 page)
24 September 2019Notification of Justin Madgwick as a person with significant control on 5 September 2019 (2 pages)
23 September 2019Withdrawal of a person with significant control statement on 23 September 2019 (2 pages)
23 September 2019Confirmation statement made on 23 September 2019 with updates (4 pages)
17 September 2019Appointment of Mr Brian Edward Sparrow as a director on 5 September 2019 (2 pages)
16 September 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-05
(3 pages)
16 September 2019Termination of appointment of Laura Jane Madgwick as a director on 5 September 2019 (1 page)
16 September 2019Cessation of Dawn Hanlon as a person with significant control on 5 September 2019 (1 page)
16 September 2019Notification of a person with significant control statement (2 pages)
16 September 2019Appointment of Mr Colin Anthony Burton as a director on 5 September 2019 (2 pages)
16 September 2019Cessation of Laura Jane Madgwick as a person with significant control on 5 September 2019 (1 page)
16 September 2019Termination of appointment of Dawn Hanlon as a director on 5 September 2019 (1 page)
31 May 2019Total exemption full accounts made up to 30 September 2018 (6 pages)
23 April 2019Confirmation statement made on 30 March 2019 with no updates (3 pages)
26 June 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
6 April 2018Confirmation statement made on 30 March 2018 with no updates (3 pages)
3 April 2017Confirmation statement made on 30 March 2017 with updates (6 pages)
3 April 2017Confirmation statement made on 30 March 2017 with updates (6 pages)
2 February 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
16 November 2016Registered office address changed from Webb House 11 Duncan Close Moulton Park Industrial Estate Northampton NN3 6WL to 2 Duncan Close Moulton Park Industrial Estate Northampton NN3 6WL on 16 November 2016 (1 page)
16 November 2016Registered office address changed from Webb House 11 Duncan Close Moulton Park Industrial Estate Northampton NN3 6WL to 2 Duncan Close Moulton Park Industrial Estate Northampton NN3 6WL on 16 November 2016 (1 page)
16 November 2016Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page)
16 November 2016Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page)
10 May 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 200
(5 pages)
10 May 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 200
(5 pages)
9 March 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
9 March 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
9 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 200
(5 pages)
9 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 200
(5 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
2 April 2014Termination of appointment of Dawn Hanlon as a director (1 page)
2 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 200
(5 pages)
2 April 2014Termination of appointment of Dawn Hanlon as a director (1 page)
2 April 2014Termination of appointment of Laura Madgwick as a director (1 page)
2 April 2014Termination of appointment of Laura Madgwick as a director (1 page)
2 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 200
(5 pages)
29 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
29 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
19 August 2013Registered office address changed from 1St Floor Riverside Studios 2 Riverside Way Whitehall Waterfront Leeds Yorkshire LS1 4EH England on 19 August 2013 (1 page)
19 August 2013Registered office address changed from 1St Floor Riverside Studios 2 Riverside Way Whitehall Waterfront Leeds Yorkshire LS1 4EH England on 19 August 2013 (1 page)
12 June 2013Annual return made up to 30 March 2013 with a full list of shareholders (4 pages)
12 June 2013Termination of appointment of a director (1 page)
12 June 2013Appointment of Mrs Laura Jane Madgwick as a director (2 pages)
12 June 2013Termination of appointment of a director (1 page)
12 June 2013Appointment of Mrs Dawn Hanlon as a director (2 pages)
12 June 2013Appointment of Mrs Dawn Hanlon as a director (2 pages)
12 June 2013Termination of appointment of a director (1 page)
12 June 2013Termination of appointment of a director (1 page)
12 June 2013Annual return made up to 30 March 2013 with a full list of shareholders (4 pages)
12 June 2013Appointment of Mrs Laura Jane Madgwick as a director (2 pages)
11 April 2013Statement of capital following an allotment of shares on 12 February 2013
  • GBP 200
(5 pages)
11 April 2013Statement of capital following an allotment of shares on 12 February 2013
  • GBP 200
(5 pages)
5 April 2013Termination of appointment of Colin Burton as a director (1 page)
5 April 2013Termination of appointment of Allison Horrell as a director (1 page)
5 April 2013Appointment of Mrs Laura Jane Madgwick as a director (2 pages)
5 April 2013Termination of appointment of Allison Horrell as a director (1 page)
5 April 2013Appointment of Mrs Laura Jane Madgwick as a director (2 pages)
5 April 2013Appointment of Mrs Dawn Hanlon as a director (2 pages)
5 April 2013Appointment of Mrs Dawn Hanlon as a director (2 pages)
5 April 2013Termination of appointment of Colin Burton as a director (1 page)
30 March 2012Incorporation (33 pages)
30 March 2012Incorporation (33 pages)