Background WavePink WaveYellow Wave

CHANGE IS SWEET LTD. (09701854)

CHANGE IS SWEET LTD. (09701854) is an active UK company. incorporated on 24 July 2015. with registered office in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. CHANGE IS SWEET LTD. has been registered for 10 years. Current directors include BUNGAR, Satvir Paul, DAVIS, Julie, EVANS, Susanne Michelle and 5 others.

Company Number
09701854
Status
active
Type
ltd
Incorporated
24 July 2015
Age
10 years
Address
10 Octagon Business Park, Birmingham, B6 4NH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BUNGAR, Satvir Paul, DAVIS, Julie, EVANS, Susanne Michelle, GINDAY, Rosie Kaur, HABERTON, Scott David, RAYSON, Joanna Kay, SADLER, Bethan Lucy Nicola, WARD, Simon Christopher
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHANGE IS SWEET LTD.

CHANGE IS SWEET LTD. is an active company incorporated on 24 July 2015 with the registered office located in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. CHANGE IS SWEET LTD. was registered 10 years ago.(SIC: 70100)

Status

active

Active since 10 years ago

Company No

09701854

LTD Company

Age

10 Years

Incorporated 24 July 2015

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 25 June 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 23 July 2025 (8 months ago)
Submitted on 29 July 2025 (8 months ago)

Next Due

Due by 6 August 2026
For period ending 23 July 2026

Previous Company Names

MISS MACAROON GROUP LTD
From: 24 July 2015To: 29 October 2025
Contact
Address

10 Octagon Business Park Miller Street Birmingham, B6 4NH,

Previous Addresses

C/O Rosie Ginday 10 Miller Street Birmingham B6 4NF England
From: 13 January 2017To: 14 April 2023
25 Hockley Port Business Centre, All Saints Street Hockley Birmingham West Midlands B18 7RL United Kingdom
From: 24 July 2015To: 13 January 2017
Timeline

32 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jul 15
Loan Secured
Apr 16
Director Left
Oct 16
Director Left
Oct 18
Director Joined
Apr 19
Director Left
Apr 19
Director Joined
May 19
Director Joined
May 19
Director Left
May 19
Director Left
Oct 19
Director Joined
Feb 20
Director Joined
Mar 20
Director Left
Jun 21
Director Left
Jun 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Left
Mar 22
Loan Cleared
Oct 22
Director Left
Feb 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Aug 23
Director Left
Feb 24
Director Joined
Mar 24
Director Left
Apr 24
Director Joined
Jun 24
Director Left
Jun 25
Director Left
Jun 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
0
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

8 Active
14 Resigned

BUNGAR, Satvir Paul

Active
Octagon Business Park, BirminghamB6 4NH
Born June 1975
Director
Appointed 25 Apr 2019

DAVIS, Julie

Active
Octagon Business Park, BirminghamB6 4NH
Born January 1967
Director
Appointed 28 Jul 2025

EVANS, Susanne Michelle

Active
Octagon Business Park, BirminghamB6 4NH
Born July 1975
Director
Appointed 04 Mar 2024

GINDAY, Rosie Kaur

Active
Octagon Business Park, BirminghamB6 4NH
Born March 1984
Director
Appointed 24 Jul 2015

HABERTON, Scott David

Active
Octagon Business Park, BirminghamB6 4NH
Born November 1983
Director
Appointed 20 Jun 2023

RAYSON, Joanna Kay

Active
Octagon Business Park, BirminghamB6 4NH
Born May 1979
Director
Appointed 28 Jul 2025

SADLER, Bethan Lucy Nicola

Active
Octagon Business Park, BirminghamB6 4NH
Born May 1988
Director
Appointed 28 Jul 2025

WARD, Simon Christopher

Active
Octagon Business Park, BirminghamB6 4NH
Born April 1968
Director
Appointed 06 Jun 2024

BELL, Sharon Elaine

Resigned
Octagon Business Park, BirminghamB6 4NH
Born October 1973
Director
Appointed 13 Sept 2021
Resigned 16 Aug 2023

BRIANT, Helen Anne

Resigned
Octagon Business Park, BirminghamB6 4NH
Born August 1980
Director
Appointed 04 Feb 2020
Resigned 22 Apr 2024

BROWNING, Emma Claire

Resigned
Octagon Business Park, BirminghamB6 4NH
Born March 1968
Director
Appointed 20 Jun 2023
Resigned 27 Feb 2024

CARTWRIGHT, David James

Resigned
Octagon Business Park, BirminghamB6 4NH
Born May 1979
Director
Appointed 13 Sept 2021
Resigned 19 Jun 2025

CLARKE, David Edwin

Resigned
Miller Street, BirminghamB6 4NF
Born March 1953
Director
Appointed 24 Jul 2015
Resigned 21 Jun 2021

EDEN, Natasha

Resigned
Miller Street, BirminghamB6 4NF
Born July 1982
Director
Appointed 26 Feb 2020
Resigned 28 Feb 2023

EDEN, Natasha Charlotte

Resigned
Miller Street, BirminghamB6 4NF
Born July 1982
Director
Appointed 12 Feb 2019
Resigned 30 Sept 2019

GRAVES, Julia

Resigned
Octagon Business Park, BirminghamB6 4NH
Born June 1978
Director
Appointed 18 Jul 2023
Resigned 19 Jun 2025

HARDING, Benjamin Nicholas

Resigned
Miller Street, BirminghamB6 4NF
Born August 1979
Director
Appointed 12 Feb 2019
Resigned 10 Mar 2022

PAGGETT, Diane Elizabeth

Resigned
Miller Street, BirminghamB6 4NF
Born November 1959
Director
Appointed 24 Jul 2015
Resigned 20 Sept 2018

PLANT, Matthew Simon

Resigned
Miller Street, BirminghamB6 4NF
Born January 1979
Director
Appointed 24 Jul 2015
Resigned 25 Apr 2019

SHEPHERD, William Daniel

Resigned
Miller Street, BirminghamB6 4NF
Born February 1971
Director
Appointed 24 Jul 2015
Resigned 21 Jun 2021

THORPE, Duncan

Resigned
Miller Street, BirminghamB6 4NF
Born August 1972
Director
Appointed 24 Jul 2015
Resigned 16 May 2019

VOUSDEN, Michael Edwin

Resigned
Hockley Port Business Centre, All Saints Street, BirminghamB18 7RL
Born March 1962
Director
Appointed 24 Jul 2015
Resigned 29 Sept 2016

Persons with significant control

1

Ms Rosie Kaur Ginday

Active
Octagon Business Park, BirminghamB6 4NH
Born March 1984

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

75

Change Person Director Company With Change Date
11 February 2026
CH01Change of Director Details
Change To A Person With Significant Control
11 February 2026
PSC04Change of PSC Details
Memorandum Articles
13 November 2025
MAMA
Resolution
13 November 2025
RESOLUTIONSResolutions
Statement Of Companys Objects
4 November 2025
CC04CC04
Certificate Change Of Name Company
29 October 2025
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
29 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2025
AP01Appointment of Director
Confirmation Statement With Updates
29 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 June 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 June 2025
AAAnnual Accounts
Memorandum Articles
28 October 2024
MAMA
Resolution
19 October 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
16 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
4 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
16 August 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2023
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
25 July 2023
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
19 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 April 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 February 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
21 October 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
26 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
26 July 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 July 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
29 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 September 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
29 June 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 July 2019
CS01Confirmation Statement
Change To A Person With Significant Control
22 July 2019
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
20 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
25 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 April 2019
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
10 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 October 2018
TM01Termination of Director
Confirmation Statement With Updates
23 July 2018
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
23 July 2018
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
23 July 2018
CH01Change of Director Details
Change To A Person With Significant Control
23 July 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
7 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 June 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 June 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
27 April 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 January 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
12 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
12 October 2016
TM01Termination of Director
Confirmation Statement With Updates
8 August 2016
CS01Confirmation Statement
Move Registers To Sail Company With New Address
27 May 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
27 May 2016
AD02Notification of Single Alternative Inspection Location
Memorandum Articles
20 April 2016
MAMA
Resolution
20 April 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2016
MR01Registration of a Charge
Incorporation Company
24 July 2015
NEWINCIncorporation