Background WavePink WaveYellow Wave

EUROPEAN CHANGE CONSULTING LIMITED (02887296)

EUROPEAN CHANGE CONSULTING LIMITED (02887296) is an active UK company. incorporated on 13 January 1994. with registered office in Bristol. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale in non-specialised stores and 2 other business activities. EUROPEAN CHANGE CONSULTING LIMITED has been registered for 32 years. Current directors include SUMPTER, Charlotte Imogen, SUMPTER, Mark Jonathan, SUMPTER, Suzanne Charlotte and 1 others.

Company Number
02887296
Status
active
Type
ltd
Incorporated
13 January 1994
Age
32 years
Address
40a East Street, Bristol, BS3 4HD
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale in non-specialised stores
Directors
SUMPTER, Charlotte Imogen, SUMPTER, Mark Jonathan, SUMPTER, Suzanne Charlotte, SUMPTER, Thomas Adam
SIC Codes
47190, 47770, 64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EUROPEAN CHANGE CONSULTING LIMITED

EUROPEAN CHANGE CONSULTING LIMITED is an active company incorporated on 13 January 1994 with the registered office located in Bristol. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale in non-specialised stores and 2 other business activities. EUROPEAN CHANGE CONSULTING LIMITED was registered 32 years ago.(SIC: 47190, 47770, 64999)

Status

active

Active since 32 years ago

Company No

02887296

LTD Company

Age

32 Years

Incorporated 13 January 1994

Size

N/A

Accounts

ARD: 30/11

Up to Date

1y 4m left

Last Filed

Made up to 30 November 2025 (5 months ago)
Submitted on 16 March 2026 (1 month ago)
Period: 1 December 2024 - 30 November 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2027
Period: 1 December 2025 - 30 November 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 14 September 2025 (7 months ago)
Submitted on 23 September 2025 (7 months ago)

Next Due

Due by 28 September 2026
For period ending 14 September 2026

Previous Company Names

DRAWBABY PROJECTS LIMITED
From: 13 January 1994To: 12 September 1994
Contact
Address

40a East Street Bedminster Bristol, BS3 4HD,

Timeline

8 key events • 1994 - 2023

Funding Officers Ownership
Company Founded
Jan 94
Director Left
Jun 14
Loan Secured
Jun 17
New Owner
Dec 17
Director Joined
Mar 23
Director Joined
Mar 23
New Owner
Jul 23
Loan Cleared
Sept 23
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

SUMPTER, Suzanne Charlotte

Active
East Street, BristolBS3 4HD
Secretary
Appointed 25 Jan 1994

SUMPTER, Charlotte Imogen

Active
40a East Street, BristolBS3 4HD
Born November 1997
Director
Appointed 20 Mar 2023

SUMPTER, Mark Jonathan

Active
East Street, BristolBS3 4HD
Born January 1960
Director
Appointed 25 Jan 1994

SUMPTER, Suzanne Charlotte

Active
East Street, BristolBS3 4HD
Born October 1966
Director
Appointed 25 Jan 1994

SUMPTER, Thomas Adam

Active
40a East Street, BristolBS3 4HD
Born August 1995
Director
Appointed 20 Mar 2023

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 13 Jan 1994
Resigned 25 Jan 1994

PARRY-DAVIES, Edward Malcolm, Colonel

Resigned
2 Ravine Gardens, PooleBH13 7HX
Born August 1937
Director
Appointed 30 May 1998
Resigned 29 May 2014

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 13 Jan 1994
Resigned 25 Jan 1994

Persons with significant control

2

Mrs Suzanne Charlotte Sumpter

Active
East Street, BristolBS3 4HD
Born October 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Mark Jonathan Sumpter

Active
East Street, BristolBS3 4HD
Born January 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

101

Accounts With Accounts Type Total Exemption Full
16 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 September 2023
MR04Satisfaction of Charge
Change Person Director Company With Change Date
14 September 2023
CH01Change of Director Details
Notification Of A Person With Significant Control
17 July 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
23 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2021
CS01Confirmation Statement
Change To A Person With Significant Control Without Name Date
21 April 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 April 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 April 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 April 2021
CH01Change of Director Details
Change To A Person With Significant Control
19 April 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
5 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
26 May 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 December 2017
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
21 December 2017
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
24 August 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 June 2017
MR01Registration of a Charge
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 September 2014
AAAnnual Accounts
Termination Director Company With Name
4 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 January 2014
AR01AR01
Change Person Director Company With Change Date
2 January 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 September 2009
AAAnnual Accounts
Legacy
8 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 October 2008
AAAnnual Accounts
Legacy
6 February 2008
169169
Legacy
24 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 September 2007
AAAnnual Accounts
Legacy
6 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 August 2006
AAAnnual Accounts
Legacy
16 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 October 2005
AAAnnual Accounts
Legacy
15 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 September 2004
AAAnnual Accounts
Legacy
16 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 December 2003
AAAnnual Accounts
Legacy
13 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 December 2002
AAAnnual Accounts
Legacy
10 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 October 2001
AAAnnual Accounts
Legacy
28 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 October 2000
AAAnnual Accounts
Accounts With Accounts Type Full
21 February 2000
AAAnnual Accounts
Legacy
23 December 1999
363sAnnual Return (shuttle)
Legacy
23 April 1999
287Change of Registered Office
Legacy
1 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 February 1999
AAAnnual Accounts
Memorandum Articles
8 September 1998
MEM/ARTSMEM/ARTS
Legacy
8 September 1998
88(2)R88(2)R
Legacy
8 September 1998
123Notice of Increase in Nominal Capital
Resolution
8 September 1998
RESOLUTIONSResolutions
Resolution
8 September 1998
RESOLUTIONSResolutions
Resolution
8 September 1998
RESOLUTIONSResolutions
Resolution
8 September 1998
RESOLUTIONSResolutions
Legacy
3 September 1998
287Change of Registered Office
Legacy
22 June 1998
288aAppointment of Director or Secretary
Legacy
11 January 1998
363aAnnual Return
Accounts With Accounts Type Small
6 August 1997
AAAnnual Accounts
Legacy
8 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 October 1996
AAAnnual Accounts
Legacy
17 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 August 1995
AAAnnual Accounts
Legacy
1 August 1995
287Change of Registered Office
Legacy
19 January 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
29 September 1994
287Change of Registered Office
Legacy
14 September 1994
224224
Certificate Change Of Name Company
9 September 1994
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
9 September 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 February 1994
288288
Legacy
21 February 1994
288288
Legacy
21 February 1994
288288
Legacy
21 February 1994
287Change of Registered Office
Incorporation Company
13 January 1994
NEWINCIncorporation