Background WavePink WaveYellow Wave

BIGCHANGE LIMITED (08189817)

BIGCHANGE LIMITED (08189817) is an active UK company. incorporated on 23 August 2012. with registered office in Leeds. The company operates in the Information and Communication sector, engaged in other information technology service activities. BIGCHANGE LIMITED has been registered for 13 years. Current directors include DE LA GUERRE, Maria, MEHLMAN, Ashley Ann Meacham.

Company Number
08189817
Status
active
Type
ltd
Incorporated
23 August 2012
Age
13 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 LIMITED

BIGCHANGE LIMITED is an active company incorporated on 23 August 2012 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 LIMITED was registered 13 years ago.(SIC: 62090)

Status

active

Active since 13 years ago

Company No

08189817

LTD Company

Age

13 Years

Incorporated 23 August 2012

Size

N/A

Accounts

ARD: 31/12

Overdue

2 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 17 September 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 15 August 2025 (7 months ago)
Submitted on 28 August 2025 (7 months ago)

Next Due

Due by 29 August 2026
For period ending 15 August 2026

Previous Company Names

BIGCHANGE APPS LIMITED
From: 23 August 2012To: 18 September 2018
Contact
Address

3175 Century Way Leeds, LS15 8ZB,

Previous Addresses

3175 Century Way Thorpe Park Leeds LS15 8ZB England
From: 12 December 2023To: 2 March 2026
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: 23 August 2012To: 27 January 2016
Timeline

21 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Aug 12
Loan Cleared
Jun 16
Loan Secured
Jun 16
Loan Cleared
Aug 17
Owner Exit
Feb 21
Owner Exit
Feb 21
Director Joined
Oct 21
Director Joined
Oct 21
Loan Secured
Dec 21
Director Left
Jan 22
Director Left
Apr 22
Loan Cleared
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Loan Secured
Dec 24
Director Left
Oct 25
Director Left
Oct 25
Director Joined
Oct 25
Director Joined
Jan 26
0
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

MEHLMAN, Ashley

Active
LeedsLS15 8ZB
Secretary
Appointed 30 Sept 2025

DE LA GUERRE, Maria

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

MEHLMAN, Ashley Ann Meacham

Active
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
Thorpe Park, LeedsLS15 8ZB
Secretary
Appointed 18 Oct 2021
Resigned 04 Apr 2022

SCULLY, Andrew Joseph

Resigned
Thorpe Park, LeedsLS15 8ZB
Secretary
Appointed 23 Aug 2012
Resigned 18 Oct 2021

EASTGATE, Jonathan, Mr.

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

MUNN, Claudia Jane

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

PORT, Martin Harry

Resigned
Century Way, LeedsLS15 8ZB
Born July 1962
Director
Appointed 23 Aug 2012
Resigned 25 Oct 2024

SCULLY, Andrew Joseph

Resigned
Thorpe Park, LeedsLS15 8ZB
Born April 1987
Director
Appointed 23 Aug 2012
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 18 Oct 2021
Resigned 25 Oct 2024

Persons with significant control

3

1 Active
2 Ceased
Thorpe Park, LeedsLS15 8ZB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 03 Feb 2021

Mr Martin Harry Port

Ceased
Thorpe Park, LeedsLS15 8ZB
Born July 1962

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 03 Feb 2021

Mrs Amanda Lorraine Port

Ceased
Thorpe Park, LeedsLS15 8ZB
Born December 1963

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 03 Feb 2021
Fundings
Financials
Latest Activities

Filing History

66

Change Registered Office Address Company With Date Old Address New Address
2 March 2026
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
31 January 2026
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
28 October 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
27 October 2025
AP03Appointment 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
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
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 Full
17 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 December 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
2 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
2 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
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
Memorandum Articles
6 January 2022
MAMA
Resolution
6 January 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
18 October 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
18 October 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
18 October 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
18 October 2021
AP01Appointment of Director
Confirmation Statement With No Updates
10 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
6 July 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
11 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
Accounts With Accounts Type Full
8 January 2021
AAAnnual Accounts
Confirmation Statement With No 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
Change Registered Office Address Company With Date Old Address New Address
28 August 2018
AD01Change of Registered Office Address
Confirmation Statement With No 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 No Updates
23 August 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 August 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
5 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 June 2016
MR01Registration of a Charge
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
29 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 March 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
16 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2013
AR01AR01
Change Person Director Company With Change Date
20 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 September 2013
CH03Change of Secretary Details
Legacy
17 April 2013
MG01MG01
Incorporation Company
23 August 2012
NEWINCIncorporation