Background WavePink WaveYellow Wave

CITY CHANGE MANAGEMENT LIMITED (06556669)

CITY CHANGE MANAGEMENT LIMITED (06556669) is an active UK company. incorporated on 7 April 2008. with registered office in Thatcham. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CITY CHANGE MANAGEMENT LIMITED has been registered for 17 years.

Company Number
06556669
Status
active
Type
ltd
Incorporated
7 April 2008
Age
17 years
Address
1 Lindenmuth Way, Greenham Business Park, Thatcham, RG19 6AD
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CITY CHANGE MANAGEMENT LIMITED

CITY CHANGE MANAGEMENT LIMITED is an active company incorporated on 7 April 2008 with the registered office located in Thatcham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CITY CHANGE MANAGEMENT LIMITED was registered 17 years ago.(SIC: 82990)

Status

active

Active since 17 years ago

Company No

06556669

LTD Company

Age

17 Years

Incorporated 7 April 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 16 October 2025 (5 months ago)
Submitted on 17 October 2025 (5 months ago)

Next Due

Due by 30 October 2026
For period ending 16 October 2026

Previous Company Names

SOLID BUSINESS SERVICES LIMITED
From: 7 April 2008To: 2 June 2011
Contact
Address

1 Lindenmuth Way, Greenham Business Park Greenham Thatcham, RG19 6AD,

Previous Addresses

Wharf House Wharf Street Newbury West Berkshire RG14 5AP England
From: 8 November 2017To: 26 November 2020
Aquila House Waterloo Lane Chelmsford Essex CM1 1BN
From: 6 November 2015To: 8 November 2017
C/O Bird Luckin Aquila House Waterloo Lane Chelmsford Essex CM1 1BN
From: 22 February 2011To: 6 November 2015
14 Brocks Mead Great Easton Dunmow Essex CM6 2HR
From: 18 January 2010To: 22 February 2011
2 Woodlands Park Drive Great Dunmow CM6 1WS
From: 16 November 2009To: 18 January 2010
Bedford I-Lab Priory Business Park Stannard Way Bedford Bedfordshire MK44 3RZ
From: 7 April 2008To: 16 November 2009
Timeline

22 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Apr 08
Director Left
Nov 09
Director Joined
Jan 10
Director Joined
Mar 11
Loan Secured
Oct 17
Director Joined
Nov 17
Director Joined
Nov 17
Loan Secured
Oct 18
Loan Secured
Apr 20
Director Left
Aug 20
Director Left
Aug 20
Director Joined
Sept 21
Director Joined
Sept 21
Loan Secured
Apr 23
Director Left
Sept 23
Director Joined
Jan 24
Director Left
Jan 24
Loan Secured
Mar 25
Director Joined
Apr 25
Loan Secured
Sept 25
Loan Secured
Oct 25
Loan Secured
Oct 25
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

109

Change Sail Address Company With Old Address New Address
27 January 2026
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Audit Exemption Subsiduary
23 October 2025
AAAnnual Accounts
Legacy
23 October 2025
PARENT_ACCPARENT_ACC
Legacy
23 October 2025
GUARANTEE2GUARANTEE2
Legacy
23 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
17 October 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2025
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
16 April 2025
AAAnnual Accounts
Legacy
16 April 2025
GUARANTEE2GUARANTEE2
Legacy
3 April 2025
PARENT_ACCPARENT_ACC
Legacy
3 April 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
3 April 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
18 October 2024
CS01Confirmation Statement
Change To A Person With Significant Control
18 October 2024
PSC05Notification that PSC Information has been Withdrawn
Change Sail Address Company With Old Address New Address
9 May 2024
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
22 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
13 December 2023
AAAnnual Accounts
Legacy
13 December 2023
PARENT_ACCPARENT_ACC
Legacy
13 December 2023
GUARANTEE2GUARANTEE2
Legacy
13 December 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
19 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 September 2023
TM01Termination of Director
Change Sail Address Company With Old Address New Address
29 June 2023
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Audit Exemption Subsiduary
13 April 2023
AAAnnual Accounts
Legacy
13 April 2023
PARENT_ACCPARENT_ACC
Legacy
13 April 2023
GUARANTEE2GUARANTEE2
Legacy
13 April 2023
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
23 September 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2021
AP01Appointment of Director
Change Person Director Company With Change Date
25 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
25 August 2021
CH01Change of Director Details
Accounts With Accounts Type Full
15 April 2021
AAAnnual Accounts
Change Person Director Company With Change Date
7 December 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 November 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
26 November 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
19 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
28 September 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
24 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
24 August 2020
TM01Termination of Director
Accounts With Accounts Type Full
18 August 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 April 2020
MR01Registration of a Charge
Change Person Director Company With Change Date
10 March 2020
CH01Change of Director Details
Confirmation Statement With Updates
18 October 2019
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
15 November 2018
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
14 November 2018
AD03Change of Location of Company Records
Confirmation Statement With Updates
14 November 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
11 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2017
CS01Confirmation Statement
Resolution
7 December 2017
RESOLUTIONSResolutions
Statement Of Companys Objects
7 December 2017
CC04CC04
Notification Of A Person With Significant Control
9 November 2017
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
9 November 2017
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
8 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 November 2017
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2017
MR01Registration of a Charge
Accounts With Accounts Type Small
15 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2015
AR01AR01
Change Sail Address Company With Old Address New Address
6 November 2015
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
6 November 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 July 2015
AAAnnual Accounts
Accounts With Accounts Type Small
5 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2014
AR01AR01
Change Person Director Company With Change Date
22 October 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 September 2013
AAAnnual Accounts
Change Sail Address Company With Old Address
9 May 2013
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
28 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 November 2011
AR01AR01
Change Person Director Company With Change Date
25 October 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 August 2011
AAAnnual Accounts
Certificate Change Of Name Company
2 June 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
2 June 2011
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Previous Shortened
19 May 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
13 May 2011
AAAnnual Accounts
Change Person Director Company With Change Date
15 April 2011
CH01Change of Director Details
Move Registers To Sail Company
11 April 2011
AD03Change of Location of Company Records
Change Sail Address Company
11 April 2011
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
3 March 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
22 February 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 October 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
18 January 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
18 January 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 November 2009
AR01AR01
Change Registered Office Address Company With Date Old Address
16 November 2009
AD01Change of Registered Office Address
Termination Secretary Company With Name
13 November 2009
TM02Termination of Secretary
Termination Director Company With Name
13 November 2009
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
6 October 2009
AAAnnual Accounts
Legacy
30 September 2009
288bResignation of Director or Secretary
Legacy
20 September 2009
225Change of Accounting Reference Date
Legacy
21 May 2009
363aAnnual Return
Legacy
19 March 2009
288aAppointment of Director or Secretary
Legacy
24 June 2008
287Change of Registered Office
Legacy
8 May 2008
288bResignation of Director or Secretary
Legacy
8 May 2008
288aAppointment of Director or Secretary
Incorporation Company
7 April 2008
NEWINCIncorporation