Background WavePink WaveYellow Wave

BIGCHANGE GROUP LIMITED (07738776)

BIGCHANGE GROUP LIMITED (07738776) is an active UK company. incorporated on 12 August 2011. with registered office in Leeds. The company operates in the Information and Communication sector, engaged in other information technology service activities. BIGCHANGE GROUP LIMITED has been registered for 14 years. Current directors include DE LA GUERRE, Maria, MEHLMAN, Ashley Ann Meacham.

Company Number
07738776
Status
active
Type
ltd
Incorporated
12 August 2011
Age
14 years
Address
3175 Century Way, Leeds, LS15 8ZB
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
DE LA GUERRE, Maria, MEHLMAN, Ashley Ann Meacham
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIGCHANGE GROUP LIMITED

BIGCHANGE GROUP LIMITED is an active company incorporated on 12 August 2011 with the registered office located in Leeds. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. BIGCHANGE GROUP LIMITED was registered 14 years ago.(SIC: 62090)

Status

active

Active since 14 years ago

Company No

07738776

LTD Company

Age

14 Years

Incorporated 12 August 2011

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 5 January 2026 (2 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

5 months left

Last Filed

Made up to 11 August 2025 (7 months ago)
Submitted on 28 August 2025 (7 months ago)

Next Due

Due by 25 August 2026
For period ending 11 August 2026

Previous Company Names

BIGCHANGE MOBILE LIMITED
From: 12 August 2011To: 18 September 2018
Contact
Address

3175 Century Way Thorpe Park Leeds, LS15 8ZB,

Previous Addresses

3150 Century Way Thorpe Park Leeds LS15 8ZB England
From: 28 August 2018To: 12 December 2023
Innovation House Unit 3 Temple Point Bullerthorpe Lane Leeds LS15 9JL England
From: 27 January 2016To: 28 August 2018
Leeds Innovation Centre 103 Clarendon Road Leeds West Yorkshire LS2 9DF
From: 12 October 2011To: 27 January 2016
52 Wigton Lane Leeds LS17 8SJ United Kingdom
From: 12 August 2011To: 12 October 2011
Timeline

41 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Aug 11
Director Joined
Oct 11
Director Joined
Apr 12
Funding Round
Jan 14
Funding Round
Jan 14
Funding Round
Jan 14
Funding Round
Jan 14
Director Joined
Mar 14
Director Joined
Apr 14
Loan Cleared
Jun 16
Capital Update
Sept 18
Share Issue
Feb 21
Owner Exit
Feb 21
Owner Exit
Feb 21
Director Left
Mar 21
Director Left
Mar 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
Oct 21
Funding Round
Dec 21
Capital Update
Dec 21
Loan Secured
Dec 21
Director Left
Jan 22
Director Left
Apr 22
Funding Round
Jan 23
Funding Round
Dec 23
Loan Cleared
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Nov 24
Loan Secured
Dec 24
Loan Secured
Dec 24
Loan Secured
Dec 24
Loan Secured
Dec 24
Director Left
Oct 25
Director Left
Oct 25
Director Joined
Oct 25
Director Joined
Jan 26
10
Funding
21
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

MEHLMAN, Ashley Ann Meacham

Active
Valley Village, California91607
Secretary
Appointed 30 Sept 2025

DE LA GUERRE, Maria

Active
Century Way, LeedsLS15 8ZB
Born December 1986
Director
Appointed 24 Dec 2025

MEHLMAN, Ashley Ann Meacham

Active
Century Way, LeedsLS15 8ZB
Born November 1983
Director
Appointed 30 Sept 2025

EASTGATE, Jonathan

Resigned
Century Way, LeedsLS15 8ZB
Secretary
Appointed 25 Oct 2024
Resigned 30 Sept 2025

MUNN, Claudia Jane

Resigned
Century Way, LeedsLS15 8ZB
Secretary
Appointed 18 Oct 2021
Resigned 04 Apr 2022

PORT, Amanda

Resigned
Century Way, LeedsLS15 8ZB
Secretary
Appointed 12 Aug 2011
Resigned 18 Oct 2021

DUPEYRON, Frederic

Resigned
Century Way, LeedsLS15 8ZB
Born April 1968
Director
Appointed 01 Jan 2014
Resigned 24 Mar 2021

EASTGATE, Jonathan, Mr.

Resigned
Century Way, LeedsLS15 8ZB
Born October 1975
Director
Appointed 25 Oct 2024
Resigned 30 Sept 2025

LEE, Martin Bernard

Resigned
Century Way, LeedsLS15 8ZB
Born January 1960
Director
Appointed 02 Dec 2013
Resigned 10 Mar 2021

LOUCKS, Andrew

Resigned
29th Floor, Clarendon Street, Boston02116
Born June 1982
Director
Appointed 07 Apr 2021
Resigned 25 Oct 2024

MUNN, Claudia Jane

Resigned
Century Way, LeedsLS15 8ZB
Born January 1969
Director
Appointed 18 Oct 2021
Resigned 04 Apr 2022

PORT, Amanda

Resigned
Clarendon Road, LeedsLS2 9DF
Born December 1963
Director
Appointed 01 Apr 2012
Resigned 25 Oct 2024

PORT, Martin Harry

Resigned
Century Way, LeedsLS15 8ZB
Born July 1962
Director
Appointed 12 Aug 2011
Resigned 25 Oct 2024

SCULLY, Andrew Joseph

Resigned
Clarendon Road, LeedsLS2 9DF
Born April 1987
Director
Appointed 17 Oct 2011
Resigned 31 Dec 2021

SPECTER, Gary, Mr.

Resigned
Century Way, LeedsLS15 8ZB
Born October 1964
Director
Appointed 25 Oct 2024
Resigned 30 Sept 2025

WARLEY, Richard Shane

Resigned
Century Way, LeedsLS15 8ZB
Born April 1965
Director
Appointed 07 Apr 2021
Resigned 25 Oct 2024

Persons with significant control

3

1 Active
2 Ceased

Bigchange Bidco Limited

Active
1 Station Road, ReadingRG1 1NB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 03 Feb 2021

Mr Martin Harry Port

Ceased
Century Way, LeedsLS15 8ZB
Born July 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 03 Feb 2021

Mrs Amanda Lorraine Port

Ceased
Century Way, LeedsLS15 8ZB
Born December 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 03 Feb 2021
Fundings
Financials
Latest Activities

Filing History

99

Change Person Secretary Company With Change Date
9 February 2026
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
31 January 2026
AP01Appointment of Director
Accounts With Accounts Type Full
5 January 2026
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
29 October 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 October 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
27 October 2025
AP01Appointment of Director
Confirmation Statement With No Updates
28 August 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
28 March 2025
AP03Appointment of Secretary
Change To A Person With Significant Control
12 March 2025
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
4 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
1 November 2024
AP01Appointment of Director
Mortgage Satisfy Charge Full
30 October 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Group
17 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2024
CS01Confirmation Statement
Capital Allotment Shares
12 December 2023
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
12 December 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Group
2 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2023
CS01Confirmation Statement
Capital Allotment Shares
4 January 2023
SH01Allotment of Shares
Resolution
21 October 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
11 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
5 May 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 April 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 April 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 January 2022
TM01Termination of Director
Resolution
7 January 2022
RESOLUTIONSResolutions
Memorandum Articles
7 January 2022
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2021
MR01Registration of a Charge
Second Filing Capital Allotment Shares
21 December 2021
RP04SH01RP04SH01
Capital Statement Capital Company With Date Currency Figure
20 December 2021
SH19Statement of Capital
Legacy
20 December 2021
SH20SH20
Legacy
20 December 2021
CAP-SSCAP-SS
Resolution
20 December 2021
RESOLUTIONSResolutions
Resolution
18 December 2021
RESOLUTIONSResolutions
Capital Allotment Shares
14 December 2021
SH01Allotment of Shares
Change Person Director Company With Change Date
18 October 2021
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
18 October 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 October 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
18 October 2021
AP01Appointment of Director
Confirmation Statement With Updates
25 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
6 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
24 March 2021
TM01Termination of Director
Change To A Person With Significant Control
11 February 2021
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
9 February 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Capital Alter Shares Subdivision
4 February 2021
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Group
8 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2019
CS01Confirmation Statement
Resolution
18 September 2018
RESOLUTIONSResolutions
Legacy
5 September 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
5 September 2018
SH19Statement of Capital
Legacy
5 September 2018
CAP-SSCAP-SS
Resolution
5 September 2018
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
28 August 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2018
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 June 2016
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
27 January 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2014
AR01AR01
Appoint Person Director Company With Name
9 April 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
26 March 2014
AAAnnual Accounts
Appoint Person Director Company With Name
3 March 2014
AP01Appointment of Director
Capital Allotment Shares
29 January 2014
SH01Allotment of Shares
Capital Allotment Shares
29 January 2014
SH01Allotment of Shares
Capital Allotment Shares
29 January 2014
SH01Allotment of Shares
Capital Allotment Shares
29 January 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
9 September 2013
AR01AR01
Change Person Director Company With Change Date
9 September 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 September 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
9 May 2013
AAAnnual Accounts
Legacy
17 April 2013
MG01MG01
Change Account Reference Date Company Current Extended
11 October 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
17 August 2012
AR01AR01
Appoint Person Director Company With Name
1 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 October 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
12 October 2011
AD01Change of Registered Office Address
Incorporation Company
12 August 2011
NEWINCIncorporation