Background WavePink WaveYellow Wave

STEPCHANGE FINANCIAL SOLUTIONS LIMITED (08561006)

STEPCHANGE FINANCIAL SOLUTIONS LIMITED (08561006) is an active UK company. incorporated on 7 June 2013. with registered office in Leeds. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. STEPCHANGE FINANCIAL SOLUTIONS LIMITED has been registered for 12 years. Current directors include BROWNRIDGE, Vikki Joanne.

Company Number
08561006
Status
active
Type
ltd
Incorporated
7 June 2013
Age
12 years
Address
123 Albion Street, Leeds, LS2 8ER
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BROWNRIDGE, Vikki Joanne
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STEPCHANGE FINANCIAL SOLUTIONS LIMITED

STEPCHANGE FINANCIAL SOLUTIONS LIMITED is an active company incorporated on 7 June 2013 with the registered office located in Leeds. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. STEPCHANGE FINANCIAL SOLUTIONS LIMITED was registered 12 years ago.(SIC: 99999)

Status

active

Active since 12 years ago

Company No

08561006

LTD Company

Age

12 Years

Incorporated 7 June 2013

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 6 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 6 June 2025 (9 months ago)
Submitted on 9 June 2025 (9 months ago)

Next Due

Due by 20 June 2026
For period ending 6 June 2026
Contact
Address

123 Albion Street Leeds, LS2 8ER,

Previous Addresses

Wade House Merrion Centre Leeds West Yorkshire LS2 8NG
From: 7 June 2013To: 17 May 2021
Timeline

9 key events • 2013 - 2023

Funding Officers Ownership
Company Founded
Jun 13
Director Left
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Left
Mar 16
Director Left
Nov 17
Director Joined
May 18
Director Joined
Apr 23
Director Left
Apr 23
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

BROWNRIDGE, Vikki Joanne

Active
Albion Street, LeedsLS2 8ER
Born October 1976
Director
Appointed 01 May 2023

O'CONNOR, Michael Cornelius

Resigned
Merrion Centre, LeedsLS2 8NG
Secretary
Appointed 17 Mar 2016
Resigned 17 Nov 2017

ANDREW, Philip Richard

Resigned
Albion Street, LeedsLS2 8ER
Born March 1971
Director
Appointed 30 May 2018
Resigned 30 Apr 2023

BRADFORD, Rachel Julia

Resigned
Merrion Centre, LeedsLS2 8NG
Born February 1983
Director
Appointed 29 Oct 2015
Resigned 17 Mar 2016

NICHOLSON, Stephen John

Resigned
Merrion Centre, LeedsLS2 8NG
Born June 1963
Director
Appointed 07 Jun 2013
Resigned 31 Oct 2015

O'CONNOR, Michael Cornelius

Resigned
Merrion Centre, LeedsLS2 8NG
Born December 1956
Director
Appointed 29 Oct 2015
Resigned 17 Nov 2017

Persons with significant control

1

Albion Street, LeedsLS2 8ER

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 June 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
6 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 May 2023
AAAnnual Accounts
Change To A Person With Significant Control
1 May 2023
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
1 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
25 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 May 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
26 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
5 September 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
16 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2019
CS01Confirmation Statement
Accounts Amended With Accounts Type Dormant
7 October 2018
AAMDAAMD
Accounts With Accounts Type Dormant
18 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 May 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
20 November 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 November 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
5 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2016
AR01AR01
Appoint Person Secretary Company With Name Date
1 April 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
29 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
29 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
27 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2015
AR01AR01
Accounts With Accounts Type Dormant
16 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2014
AR01AR01
Change Account Reference Date Company Current Shortened
28 August 2013
AA01Change of Accounting Reference Date
Incorporation Company
7 June 2013
NEWINCIncorporation