Background WavePink WaveYellow Wave

LAUNCHCHANGE HOLDING COMPANY (03259276)

LAUNCHCHANGE HOLDING COMPANY (03259276) is an active UK company. incorporated on 4 October 1996. with registered office in Solihull. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. LAUNCHCHANGE HOLDING COMPANY has been registered for 29 years. Current directors include LESTER, Andrew Lawrence, MCFADEN, Frank Talbot, WHITEHEAD, Philip Bernard.

Company Number
03259276
Status
active
Type
private-unlimited
Incorporated
4 October 1996
Age
29 years
Address
Unit 4 Blythe Valley Innovation Centre,, Solihull, B90 8AJ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
LESTER, Andrew Lawrence, MCFADEN, Frank Talbot, WHITEHEAD, Philip Bernard
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAUNCHCHANGE HOLDING COMPANY

LAUNCHCHANGE HOLDING COMPANY is an active company incorporated on 4 October 1996 with the registered office located in Solihull. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. LAUNCHCHANGE HOLDING COMPANY was registered 29 years ago.(SIC: 64209)

Status

active

Active since 29 years ago

Company No

03259276

PRIVATE-UNLIMITED Company

Age

29 Years

Incorporated 4 October 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 4 October 2025 (5 months ago)
Submitted on 7 October 2025 (5 months ago)

Next Due

Due by 18 October 2026
For period ending 4 October 2026
Contact
Address

Unit 4 Blythe Valley Innovation Centre, Central Boulevard, Blythe Valley Business Park Solihull, B90 8AJ,

Previous Addresses

19 Jessops Riverside 800 Brightside Lane Sheffield S9 2RX
From: 20 November 2014To: 3 October 2023
C/O Danaher Uk Industries Ltd Suite 31 the Quadrant 99 Parkway Avenue Parkway Business Park Sheffield South Yorkshire S9 4WG
From: 4 October 1996To: 20 November 2014
Timeline

11 key events • 1996 - 2026

Funding Officers Ownership
Company Founded
Oct 96
Director Joined
Jul 12
Director Left
Jul 12
Director Joined
Oct 12
Director Left
Oct 12
Director Joined
Jan 21
Director Left
Apr 21
Director Joined
Oct 23
Director Left
Oct 23
Director Joined
Feb 26
Director Left
Feb 26
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

LESTER, Andrew Lawrence

Active
Blythe Valley Innovation Centre,, SolihullB90 8AJ
Born December 1971
Director
Appointed 15 Feb 2026

MCFADEN, Frank Talbot

Active
Blythe Valley Innovation Centre,, SolihullB90 8AJ
Born October 1961
Director
Appointed 18 Sept 2008

WHITEHEAD, Philip Bernard

Active
Windmill Business Village, Sunbury On ThamesTW16 7DY
Born March 1951
Director
Appointed 18 Oct 2012

DITKOFF, James Howard

Resigned
219 Long Neck Point Road, Darien
Secretary
Appointed 04 Oct 1996
Resigned 06 Jun 2007

TUNLEY, David William

Resigned
Manor Farm Close, SheffieldS26 3XY
Secretary
Appointed 06 Jun 2007
Resigned 29 Jun 2012

ALLENDER, Patrick

Resigned
5 Holly Leaf Court, Maryland20817
Born November 1946
Director
Appointed 04 Oct 1996
Resigned 31 May 2005

DITKOFF, James Howard

Resigned
219 Long Neck Point Road, Darien
Born August 1946
Director
Appointed 04 Oct 1996
Resigned 28 Nov 2008

MASON, Antony Paul

Resigned
Blythe Valley Innovation Centre,, SolihullB90 8AJ
Born December 1966
Director
Appointed 22 Sept 2023
Resigned 15 Feb 2026

SANDHU, Harinder Singh

Resigned
Blythe Valley Innovation Centre,, SolihullB90 8AJ
Born March 1980
Director
Appointed 30 Dec 2020
Resigned 22 Sept 2023

STONE, Derek Charles

Resigned
Western Road, BracknellRG12 1RF
Born September 1963
Director
Appointed 29 Jun 2012
Resigned 18 Oct 2012

TUNLEY, David William

Resigned
Manor Farm Close, SheffieldS26 3XY
Born February 1951
Director
Appointed 24 Nov 1997
Resigned 29 Jun 2012

WARD, Keith Graham

Resigned
12 Rosedene Gardens, FleetGU51 4NQ
Born October 1953
Director
Appointed 24 Nov 1997
Resigned 31 Mar 2021

Persons with significant control

1

Orange Street, Wilmington De 19801

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Oct 2016
Fundings
Financials
Latest Activities

Filing History

125

Appoint Person Director Company With Name Date
23 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
7 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2024
AAAnnual Accounts
Resolution
9 January 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 January 2024
AAAnnual Accounts
Memorandum Articles
13 December 2023
MAMA
Resolution
12 December 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
14 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 October 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2022
AAAnnual Accounts
Resolution
11 May 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
29 January 2021
AP01Appointment of Director
Accounts With Accounts Type Full
25 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
12 August 2020
CH01Change of Director Details
Confirmation Statement With No Updates
18 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
17 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 September 2017
AAAnnual Accounts
Accounts With Accounts Type Full
5 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2016
CS01Confirmation Statement
Resolution
11 April 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
28 October 2015
AR01AR01
Accounts With Accounts Type Full
27 August 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 November 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 November 2014
AR01AR01
Accounts With Accounts Type Full
22 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2013
AR01AR01
Accounts With Made Up Date
15 August 2013
AAAnnual Accounts
Appoint Person Director Company With Name
31 October 2012
AP01Appointment of Director
Termination Director Company With Name
31 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 October 2012
AR01AR01
Accounts With Made Up Date
2 August 2012
AAAnnual Accounts
Termination Director Company With Name
13 July 2012
TM01Termination of Director
Termination Secretary Company With Name
13 July 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
12 July 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 October 2011
AR01AR01
Accounts With Made Up Date
11 August 2011
AAAnnual Accounts
Resolution
23 February 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
4 November 2010
AR01AR01
Accounts With Made Up Date
5 October 2010
AAAnnual Accounts
Resolution
28 April 2010
RESOLUTIONSResolutions
Resolution
28 April 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
20 December 2009
AR01AR01
Accounts With Made Up Date
8 July 2009
AAAnnual Accounts
Miscellaneous
15 January 2009
MISCMISC
Resolution
12 January 2009
RESOLUTIONSResolutions
Legacy
4 December 2008
287Change of Registered Office
Legacy
28 November 2008
288bResignation of Director or Secretary
Accounts With Made Up Date
3 November 2008
AAAnnual Accounts
Legacy
29 October 2008
363aAnnual Return
Legacy
13 October 2008
288aAppointment of Director or Secretary
Accounts With Made Up Date
29 March 2008
AAAnnual Accounts
Accounts With Made Up Date
31 December 2007
AAAnnual Accounts
Accounts With Accounts Type Group
31 December 2007
AAAnnual Accounts
Legacy
22 October 2007
363aAnnual Return
Legacy
22 October 2007
353353
Legacy
20 June 2007
287Change of Registered Office
Legacy
20 June 2007
288bResignation of Director or Secretary
Legacy
20 June 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
30 November 2006
AAAnnual Accounts
Legacy
16 October 2006
363aAnnual Return
Legacy
1 February 2006
353353
Legacy
1 February 2006
287Change of Registered Office
Legacy
19 December 2005
363aAnnual Return
Accounts With Accounts Type Group
5 July 2005
AAAnnual Accounts
Legacy
16 June 2005
288bResignation of Director or Secretary
Legacy
23 November 2004
363sAnnual Return (shuttle)
Legacy
30 October 2004
244244
Legacy
4 May 2004
123Notice of Increase in Nominal Capital
Resolution
23 April 2004
RESOLUTIONSResolutions
Resolution
23 April 2004
RESOLUTIONSResolutions
Resolution
23 April 2004
RESOLUTIONSResolutions
Legacy
19 April 2004
123Notice of Increase in Nominal Capital
Resolution
19 April 2004
RESOLUTIONSResolutions
Resolution
19 April 2004
RESOLUTIONSResolutions
Resolution
19 April 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Group
19 December 2003
AAAnnual Accounts
Legacy
10 November 2003
363sAnnual Return (shuttle)
Legacy
31 October 2003
244244
Legacy
14 May 2003
123Notice of Increase in Nominal Capital
Resolution
14 May 2003
RESOLUTIONSResolutions
Legacy
16 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
4 October 2002
AAAnnual Accounts
Resolution
30 May 2002
RESOLUTIONSResolutions
Resolution
30 May 2002
RESOLUTIONSResolutions
Resolution
30 May 2002
RESOLUTIONSResolutions
Legacy
30 May 2002
123Notice of Increase in Nominal Capital
Legacy
11 April 2002
123Notice of Increase in Nominal Capital
Legacy
29 March 2002
123Notice of Increase in Nominal Capital
Resolution
29 March 2002
RESOLUTIONSResolutions
Resolution
29 March 2002
RESOLUTIONSResolutions
Resolution
29 March 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Group
22 November 2001
AAAnnual Accounts
Accounts With Accounts Type Group
22 November 2001
AAAnnual Accounts
Legacy
31 October 2001
363sAnnual Return (shuttle)
Legacy
25 September 2001
244244
Legacy
18 September 2001
225Change of Accounting Reference Date
Legacy
5 October 2000
363sAnnual Return (shuttle)
Legacy
19 September 2000
244244
Accounts With Accounts Type Full Group
4 February 2000
AAAnnual Accounts
Legacy
5 November 1999
363sAnnual Return (shuttle)
Legacy
22 September 1999
244244
Resolution
9 March 1999
RESOLUTIONSResolutions
Resolution
9 March 1999
RESOLUTIONSResolutions
Resolution
9 March 1999
RESOLUTIONSResolutions
Legacy
3 November 1998
363sAnnual Return (shuttle)
Legacy
25 March 1998
225Change of Accounting Reference Date
Legacy
17 February 1998
363sAnnual Return (shuttle)
Legacy
16 February 1998
288aAppointment of Director or Secretary
Legacy
16 February 1998
288aAppointment of Director or Secretary
Legacy
11 March 1997
287Change of Registered Office
Legacy
5 November 1996
225Change of Accounting Reference Date
Incorporation Company
4 October 1996
NEWINCIncorporation