Background WavePink WaveYellow Wave

THE CHANGE GROUP CORPORATION LIMITED (02694817)

THE CHANGE GROUP CORPORATION LIMITED (02694817) is an active UK company. incorporated on 6 March 1992. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. THE CHANGE GROUP CORPORATION LIMITED has been registered for 34 years. Current directors include LANDIN, Diego Lariz, MAYADEO, Sweta, ZACKARIYA, Sacha Alexander.

Company Number
02694817
Status
active
Type
ltd
Incorporated
6 March 1992
Age
34 years
Address
353 Oxford Street, London, W1C 2JG
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
LANDIN, Diego Lariz, MAYADEO, Sweta, ZACKARIYA, Sacha Alexander
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE CHANGE GROUP CORPORATION LIMITED

THE CHANGE GROUP CORPORATION LIMITED is an active company incorporated on 6 March 1992 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. THE CHANGE GROUP CORPORATION LIMITED was registered 34 years ago.(SIC: 64999)

Status

active

Active since 34 years ago

Company No

02694817

LTD Company

Age

34 Years

Incorporated 6 March 1992

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

12 days left

Last Filed

Made up to 5 April 2025 (1 year ago)
Submitted on 10 April 2025 (1 year ago)

Next Due

Due by 19 April 2026
For period ending 5 April 2026

Previous Company Names

THE CHANGE GROUP LONDON LIMITED
From: 28 October 1994To: 5 June 1996
THE LONDON CHANGE LIMITED
From: 4 June 1993To: 28 October 1994
EUROVISION SERVICES LIMITED
From: 6 March 1992To: 4 June 1993
Contact
Address

353 Oxford Street London, W1C 2JG,

Previous Addresses

4th Floor No 1 Ely Place London EC1N 6RY
From: 6 February 2013To: 24 June 2020
2Nd Floor Meridien House 42 Upper Berkeley Street London W1H 5EP
From: 6 March 1992To: 6 February 2013
Timeline

14 key events • 1992 - 2026

Funding Officers Ownership
Company Founded
Mar 92
Director Left
Sept 15
Funding Round
Jan 18
Funding Round
Dec 19
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Director Joined
Aug 22
Director Left
Aug 22
Owner Exit
Aug 22
Owner Exit
Aug 22
Owner Exit
Sept 22
Director Left
Dec 24
Director Joined
Jan 26
Director Joined
Jan 26
2
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

LANDIN, Diego Lariz

Active
Oxford Street, LondonW1C 2JG
Born January 1985
Director
Appointed 01 Jan 2026

MAYADEO, Sweta

Active
Grange Close, WatfordWD17 4HQ
Born August 1983
Director
Appointed 01 Jan 2026

ZACKARIYA, Sacha Alexander

Active
Oxford Street, LondonW1C 2JG
Born June 1971
Director
Appointed 01 Mar 2007

MASON, Christopher Peter

Resigned
2 Royal Crescent, LondonW11 4SL
Secretary
Appointed 15 Mar 2002
Resigned 01 Mar 2026

MULJI, Paniza

Resigned
53 Sedgeford Road, LondonW12 0NA
Secretary
Appointed 11 Mar 1992
Resigned 15 Jul 1992

STOTT, John William Kelsall

Resigned
15 Oakfield Road, LondonN14 6LT
Secretary
Appointed 15 Jul 1992
Resigned 15 Mar 2002

FIRST SECRETARIES LIMITED

Resigned
72 New Bond Street, LondonW1S 1RR
Corporate nominee secretary
Appointed 06 Mar 1992
Resigned 11 Mar 1992

FORNIES, Ignacio Cea

Resigned
Oxford Street, LondonW1C 2JG
Born August 1969
Director
Appointed 29 Jul 2022
Resigned 29 Nov 2024

JOHAL, Ranjit

Resigned
6 Broadleaf Grove, Welwyn Garden CityAL8 7AZ
Born February 1959
Director
Appointed 22 Dec 1994
Resigned 08 Nov 1995

MULJI, Paniza

Resigned
53 Sedgeford Road, LondonW12 0NA
Born October 1965
Director
Appointed 11 Mar 1992
Resigned 04 May 1992

ZACKARIYA, Bette

Resigned
The Anchorage Epping Road, HarlowCM19 5DD
Born February 1950
Director
Appointed 31 Jul 1997
Resigned 29 Jul 2022

ZACKARIYA-MARIKAR, Mohamed, Dr

Resigned
117 Harley Street, LondonW1A 4ZH
Born November 1936
Director
Appointed 31 Jul 1997
Resigned 12 Jul 2015

COUNTDOWN LIMITED

Resigned
Portman House, St Helier
Corporate director
Appointed 11 Mar 1992
Resigned 10 Feb 1998

DANISH CHANGE APS

Resigned
Vinimelskaftet 47, 1161 Copenhagen
Corporate director
Appointed 04 May 1992
Resigned 07 Oct 1997

FIRST DIRECTORS LIMITED

Resigned
72 New Bond Street, LondonW1S 1RR
Corporate nominee director
Appointed 06 Mar 1992
Resigned 11 Mar 1992

Persons with significant control

4

1 Active
3 Ceased

The Change Group International (Holdings) Limited

Ceased
Oxford Street, LondonW1C 2JG

Nature of Control

Significant influence or control
Notified 29 Jul 2022
Ceased 29 Jul 2022

The Change Group International Plc

Active
Oxford Street, LondonW1C 2JG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 29 Jul 2022

Ms Bette Zackariya

Ceased
Epping Road, HarlowCM19 5DD
Born February 1950

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 29 Jul 2022

Mr Sacha Alexander Zackariya

Ceased
Oxford Street, LondonW1C 2JG
Born June 1971

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 29 Jul 2022
Fundings
Financials
Latest Activities

Filing History

140

Termination Secretary Company With Name Termination Date
2 March 2026
TM02Termination of Secretary
Appoint Person Director Company With Name Date
13 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2026
AP01Appointment of Director
Accounts With Accounts Type Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
11 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 December 2024
TM01Termination of Director
Accounts With Accounts Type Full
28 June 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 June 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Gazette Notice Compulsory
4 June 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
3 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2023
CS01Confirmation Statement
Resolution
12 September 2022
RESOLUTIONSResolutions
Memorandum Articles
12 September 2022
MAMA
Statement Of Companys Objects
8 September 2022
CC04CC04
Cessation Of A Person With Significant Control
2 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 September 2022
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 August 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
3 August 2022
AP01Appointment of Director
Confirmation Statement With No Updates
11 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 November 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
7 April 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
2 April 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 June 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
5 February 2020
CH01Change of Director Details
Change To A Person With Significant Control
5 February 2020
PSC04Change of PSC Details
Capital Allotment Shares
20 December 2019
SH01Allotment of Shares
Accounts With Accounts Type Small
4 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
4 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2018
CS01Confirmation Statement
Confirmation Statement With Updates
16 March 2018
CS01Confirmation Statement
Capital Allotment Shares
10 January 2018
SH01Allotment of Shares
Accounts With Accounts Type Small
29 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2016
AR01AR01
Termination Director Company With Name Termination Date
8 September 2015
TM01Termination of Director
Accounts With Accounts Type Full
22 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2015
AR01AR01
Change Person Director Company With Change Date
17 July 2014
CH01Change of Director Details
Accounts With Accounts Type Full
12 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2014
AR01AR01
Accounts With Accounts Type Full
4 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
6 February 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
16 August 2012
AAAnnual Accounts
Legacy
13 August 2012
MG01MG01
Legacy
7 August 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
19 March 2012
AR01AR01
Legacy
18 January 2012
MG01MG01
Accounts With Accounts Type Full
6 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2011
AR01AR01
Change Person Director Company With Change Date
22 December 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 June 2010
AR01AR01
Accounts With Accounts Type Full
27 May 2010
AAAnnual Accounts
Accounts With Accounts Type Full
28 May 2009
AAAnnual Accounts
Legacy
21 March 2009
363aAnnual Return
Legacy
27 November 2008
287Change of Registered Office
Accounts With Accounts Type Full
5 September 2008
AAAnnual Accounts
Legacy
28 August 2008
363aAnnual Return
Legacy
4 February 2008
287Change of Registered Office
Accounts With Accounts Type Full
12 November 2007
AAAnnual Accounts
Legacy
23 April 2007
88(2)R88(2)R
Resolution
21 April 2007
RESOLUTIONSResolutions
Legacy
21 April 2007
123Notice of Increase in Nominal Capital
Legacy
1 April 2007
363sAnnual Return (shuttle)
Legacy
29 March 2007
288aAppointment of Director or Secretary
Legacy
14 March 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
31 May 2006
AAAnnual Accounts
Legacy
12 April 2006
363sAnnual Return (shuttle)
Legacy
6 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 June 2005
AAAnnual Accounts
Accounts With Accounts Type Full
7 June 2004
AAAnnual Accounts
Legacy
17 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 July 2003
AAAnnual Accounts
Legacy
11 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 August 2002
AAAnnual Accounts
Legacy
28 March 2002
288bResignation of Director or Secretary
Legacy
28 March 2002
288aAppointment of Director or Secretary
Legacy
28 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 June 2001
AAAnnual Accounts
Legacy
13 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 August 2000
AAAnnual Accounts
Legacy
20 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 July 1999
AAAnnual Accounts
Legacy
23 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 June 1998
AAAnnual Accounts
Legacy
25 March 1998
363sAnnual Return (shuttle)
Legacy
11 February 1998
288bResignation of Director or Secretary
Legacy
27 January 1998
287Change of Registered Office
Legacy
7 November 1997
288bResignation of Director or Secretary
Legacy
7 November 1997
288aAppointment of Director or Secretary
Legacy
7 November 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 June 1997
AAAnnual Accounts
Legacy
23 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 September 1996
AAAnnual Accounts
Legacy
20 June 1996
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
4 June 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 March 1996
363sAnnual Return (shuttle)
Legacy
16 November 1995
288288
Accounts With Accounts Type Full
27 October 1995
AAAnnual Accounts
Legacy
5 May 1995
88(2)R88(2)R
Resolution
5 May 1995
RESOLUTIONSResolutions
Legacy
5 May 1995
123Notice of Increase in Nominal Capital
Legacy
20 April 1995
287Change of Registered Office
Legacy
9 March 1995
363sAnnual Return (shuttle)
Legacy
12 January 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
10 November 1994
225(2)225(2)
Certificate Change Of Name Company
27 October 1994
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
8 July 1994
AAAnnual Accounts
Legacy
16 June 1994
395Particulars of Mortgage or Charge
Legacy
12 April 1994
395Particulars of Mortgage or Charge
Legacy
21 March 1994
363sAnnual Return (shuttle)
Resolution
6 January 1994
RESOLUTIONSResolutions
Legacy
6 January 1994
123Notice of Increase in Nominal Capital
Accounts Amended With Accounts Type Full
29 September 1993
AAMDAAMD
Accounts With Accounts Type Full
5 August 1993
AAAnnual Accounts
Legacy
17 June 1993
363sAnnual Return (shuttle)
Certificate Change Of Name Company
3 June 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 November 1992
224224
Legacy
13 August 1992
288288
Legacy
29 May 1992
288288
Legacy
29 May 1992
287Change of Registered Office
Legacy
16 May 1992
395Particulars of Mortgage or Charge
Legacy
7 April 1992
288288
Legacy
16 March 1992
288288
Legacy
16 March 1992
287Change of Registered Office
Incorporation Company
6 March 1992
NEWINCIncorporation