Background WavePink WaveYellow Wave

LAUNCHCHANGE HOLDINGS LIMITED (07106310)

LAUNCHCHANGE HOLDINGS LIMITED (07106310) is an active UK company. incorporated on 16 December 2009. with registered office in Salford, Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. LAUNCHCHANGE HOLDINGS LIMITED has been registered for 16 years. Current directors include DRINKWATER, Simon Edward.

Company Number
07106310
Status
active
Type
ltd
Incorporated
16 December 2009
Age
16 years
Address
Laser House, Ground Floor, Salford, Manchester, M50 3XW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
DRINKWATER, Simon Edward
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAUNCHCHANGE HOLDINGS LIMITED

LAUNCHCHANGE HOLDINGS LIMITED is an active company incorporated on 16 December 2009 with the registered office located in Salford, Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. LAUNCHCHANGE HOLDINGS LIMITED was registered 16 years ago.(SIC: 70100)

Status

active

Active since 16 years ago

Company No

07106310

LTD Company

Age

16 Years

Incorporated 16 December 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 September 2025 (7 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

9 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 20 February 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

Laser House, Ground Floor Suite B, Waterfront Quay Salford, Manchester, M50 3XW,

Previous Addresses

19 Jessops Riverside 800 Brightside Lane Sheffield S9 2RX
From: 16 January 2015To: 3 October 2023
800 Jessops Riverside 800 Brightside Lane Sheffield S9 2RX
From: 20 November 2014To: 16 January 2015
Suite 31 the Quadrant 99 Parkway Avenue Parkway Business Park Sheffield South Yorkshire S9 4WG
From: 16 December 2009To: 20 November 2014
Timeline

34 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Dec 09
Director Left
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Left
Mar 10
Funding Round
Jun 10
Funding Round
Jun 10
Funding Round
Jun 10
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
Jul 12
Funding Round
Jan 13
Funding Round
Jan 13
Director Left
Nov 14
Director Left
Nov 14
Capital Update
Aug 17
Director Left
Apr 21
Director Joined
Apr 21
Capital Update
Nov 21
Funding Round
Nov 21
Funding Round
Jun 23
Owner Exit
Jun 23
Funding Round
Jun 23
Owner Exit
Jun 23
Owner Exit
Jun 23
Owner Exit
Jun 23
Owner Exit
Jun 23
Owner Exit
Jul 23
Owner Exit
Jul 23
Owner Exit
Jul 23
Director Joined
Sept 24
Director Left
Sept 24
Capital Update
Dec 24
Funding Round
Jan 25
12
Funding
13
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

DRINKWATER, Simon Edward

Active
Suite B, Waterfront Quay, Salford, ManchesterM50 3XW
Born March 1987
Director
Appointed 16 Sept 2024

KNOWLES, Philip Craig

Resigned
99 Parkway Avenue, SheffieldS9 4WG
Born February 1973
Director
Appointed 16 Dec 2009
Resigned 16 Dec 2009

MCFADEN, Frank Talbot, Mr.

Resigned
2200 Pennsylvania Avenue Nw, Washington
Born October 1961
Director
Appointed 29 Jun 2012
Resigned 24 Oct 2014

ROLLO, Angus

Resigned
99 Parkway Avenue, SheffieldS9 4WG
Born January 1970
Director
Appointed 16 Dec 2009
Resigned 16 Dec 2009

SANDHU, Harinder Singh

Resigned
Suite B, Waterfront Quay, Salford, ManchesterM50 3XW
Born March 1980
Director
Appointed 05 Mar 2021
Resigned 16 Sept 2024

STONE, Derek Charles

Resigned
Western Road, BracknellRG12 1RF
Born September 1963
Director
Appointed 29 Jun 2012
Resigned 24 Oct 2014

TUNLEY, David William

Resigned
99 Parkway Avenue, SheffieldS9 4WG
Born February 1951
Director
Appointed 16 Dec 2009
Resigned 29 Jun 2012

WARD, Keith Graham

Resigned
Jessops Riverside, SheffieldS9 2RX
Born October 1953
Director
Appointed 16 Dec 2009
Resigned 31 Mar 2021

Persons with significant control

9

1 Active
8 Ceased
Suite B, Waterfront Quay, ManchesterM50 3XW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Jul 2023
800 Brightside Lane, SheffieldS9 2RX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2023
Ceased 17 Jul 2023
800 Brightside Lane, SheffieldS9 2RX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2023
Ceased 30 Jun 2023
800 Brightside Lane, SheffieldS9 2RX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Jun 2023
Ceased 30 Jun 2023
800 Brightside Lane, SheffieldS9 2RX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Jun 2023
Ceased 12 Jun 2023
800 Brightside Lane, SheffieldS9 2RX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Jun 2023
Ceased 09 Jun 2023
800 Brightside Lane, SheffieldS9 2RX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Jun 2023
Ceased 09 Jun 2023
800 Brightside Lane, SheffieldS9 2RX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Jun 2023
Ceased 07 Jun 2023
Jessops Riverside, SheffieldS9 2RX

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Dec 2016
Ceased 05 Jun 2023
Fundings
Financials
Latest Activities

Filing History

89

Confirmation Statement With No Updates
20 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
12 September 2025
AAAnnual Accounts
Legacy
20 August 2025
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
8 July 2025
RP04SH01RP04SH01
Capital Allotment Shares
16 January 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
15 January 2025
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
23 December 2024
SH19Statement of Capital
Legacy
23 December 2024
SH20SH20
Legacy
23 December 2024
CAP-SSCAP-SS
Resolution
23 December 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Full
19 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
20 September 2024
AP01Appointment of Director
Confirmation Statement With No Updates
12 January 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 October 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
14 August 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
17 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 July 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 July 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 July 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 June 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 June 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 June 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 June 2023
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
6 June 2023
SH01Allotment of Shares
Cessation Of A Person With Significant Control
5 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 June 2023
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
2 June 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
13 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
30 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2022
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
19 November 2021
SH19Statement of Capital
Legacy
19 November 2021
SH20SH20
Legacy
19 November 2021
CAP-SSCAP-SS
Resolution
19 November 2021
RESOLUTIONSResolutions
Capital Allotment Shares
19 November 2021
SH01Allotment of Shares
Accounts With Accounts Type Full
2 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
8 April 2021
AP01Appointment of Director
Confirmation Statement With No Updates
10 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
29 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
29 August 2017
AAAnnual Accounts
Legacy
7 August 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
7 August 2017
SH19Statement of Capital
Legacy
7 August 2017
CAP-SSCAP-SS
Resolution
7 August 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
13 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2016
AR01AR01
Resolution
9 December 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
16 January 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
20 November 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 November 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
16 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2014
AR01AR01
Accounts With Accounts Type Full
15 August 2013
AAAnnual Accounts
Capital Allotment Shares
21 January 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
9 January 2013
AR01AR01
Capital Allotment Shares
4 January 2013
SH01Allotment of Shares
Accounts With Accounts Type Full
2 August 2012
AAAnnual Accounts
Termination Director Company With Name
13 July 2012
TM01Termination of Director
Appoint Person Director Company With Name
12 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
12 July 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 January 2012
AR01AR01
Accounts With Accounts Type Full
11 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2011
AR01AR01
Resolution
20 July 2010
RESOLUTIONSResolutions
Capital Allotment Shares
9 June 2010
SH01Allotment of Shares
Capital Allotment Shares
9 June 2010
SH01Allotment of Shares
Capital Allotment Shares
9 June 2010
SH01Allotment of Shares
Termination Director Company With Name
31 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
15 January 2010
AP01Appointment of Director
Termination Director Company With Name
8 January 2010
TM01Termination of Director
Appoint Person Director Company With Name
8 January 2010
AP01Appointment of Director
Incorporation Company
16 December 2009
NEWINCIncorporation