Company NameThoughtchange Limited
Company StatusDissolved
Company Number10726326
CategoryPrivate Limited Company
Incorporation Date13 April 2017(7 years ago)
Dissolution Date10 August 2021 (2 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Christopher James Hobbs
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2018(1 year, 2 months after company formation)
Appointment Duration3 years, 1 month (closed 10 August 2021)
RoleReinsurance Broker
Country of ResidenceEngland
Correspondence Address5th Floor, Minories House, 2-5 Minories
London
EC3N 1BJ
Director NameMr Jonathon Charles Round
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2017(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address1st Floor Elizabeth House, 13-19 Queen Street
Leeds
West Yorkshire
LS1 2TW
Director NameMr Riccardo De Simone
Date of BirthAugust 1971 (Born 52 years ago)
NationalityItalian
StatusResigned
Appointed09 July 2018(1 year, 2 months after company formation)
Appointment Duration1 week, 4 days (resigned 20 July 2018)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address5th Floor, Minories House, 2-5 Minories
London
EC3N 1BJ

Location

Registered Address5th Floor, Minories House, 2-5 Minories
London
EC3N 1BJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

8 September 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
16 April 2020Confirmation statement made on 12 April 2020 with no updates (3 pages)
24 May 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
26 April 2019Confirmation statement made on 12 April 2019 with updates (5 pages)
18 December 2018Accounts for a dormant company made up to 30 April 2018 (2 pages)
18 December 2018Current accounting period shortened from 30 April 2019 to 31 March 2019 (1 page)
21 July 2018Termination of appointment of Riccardo De Simone as a director on 20 July 2018 (1 page)
13 July 2018Notification of Riccardo De Simone as a person with significant control on 9 July 2018 (2 pages)
13 July 2018Appointment of Mr Christopher James Hobbs as a director on 9 July 2018 (2 pages)
13 July 2018Appointment of Mr Riccardo De Simone as a director on 9 July 2018 (2 pages)
13 July 2018Notification of Christopher James Hobbs as a person with significant control on 9 July 2018 (2 pages)
12 July 2018Termination of appointment of Jonathon Charles Round as a director on 9 July 2018 (1 page)
12 July 2018Registered office address changed from 1st Floor Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW United Kingdom to 5th Floor, Minories House, 2-5 Minories London EC3N 1BJ on 12 July 2018 (1 page)
12 July 2018Cessation of York Place Company Nominees Limited as a person with significant control on 9 July 2018 (1 page)
16 April 2018Confirmation statement made on 12 April 2018 with no updates (3 pages)
13 April 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-04-13
  • GBP 1
(22 pages)
13 April 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-04-13
  • GBP 1
(22 pages)