Background WavePink WaveYellow Wave

QUO-CHANGE CONSULTING LIMITED (10161107)

QUO-CHANGE CONSULTING LIMITED (10161107) is an active UK company. incorporated on 4 May 2016. with registered office in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. QUO-CHANGE CONSULTING LIMITED has been registered for 9 years. Current directors include BOLLARD, Karl David, WOOD, Nicky Karl.

Company Number
10161107
Status
active
Type
ltd
Incorporated
4 May 2016
Age
9 years
Address
4 The Drive, Leeds, LS8 1JF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
BOLLARD, Karl David, WOOD, Nicky Karl
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUO-CHANGE CONSULTING LIMITED

QUO-CHANGE CONSULTING LIMITED is an active company incorporated on 4 May 2016 with the registered office located in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. QUO-CHANGE CONSULTING LIMITED was registered 9 years ago.(SIC: 70229)

Status

active

Active since 9 years ago

Company No

10161107

LTD Company

Age

9 Years

Incorporated 4 May 2016

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 28 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 4 March 2026 (Just now)
Submitted on 23 March 2026 (Just now)

Next Due

Due by 18 March 2027
For period ending 4 March 2027
Contact
Address

4 The Drive Leeds, LS8 1JF,

Timeline

5 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
May 16
Director Left
Nov 19
Share Issue
Mar 21
Owner Exit
Mar 26
Director Left
Mar 26
1
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BOLLARD, Karl David

Active
The Drive, LeedsLS8 1JF
Born July 1972
Director
Appointed 04 May 2016

WOOD, Nicky Karl

Active
Grosvenor Road, BatleyWF17 0LX
Born February 1977
Director
Appointed 04 May 2016

HOLROYD, Pauline Jean

Resigned
CB1
Born January 1964
Director
Appointed 04 May 2016
Resigned 05 Nov 2019

SHEARD, Allison Ann

Resigned
House, OulstonYO61 3RA
Born April 1963
Director
Appointed 04 May 2016
Resigned 19 Jan 2025

Persons with significant control

3

2 Active
1 Ceased
Oulston, YorkYO61 3RA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Oct 2023
Ceased 19 Jan 2026
Cliff Parade, WakefieldWF1 2TA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Oct 2023
The Drive, LeedsLS8 1JF

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Oct 2023
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With No Updates
23 March 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 March 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
6 March 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
6 March 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
9 October 2023
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 October 2023
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 October 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
9 October 2023
PSC09Update to PSC Statements
Confirmation Statement With No Updates
15 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 March 2021
AAAnnual Accounts
Capital Alter Shares Subdivision
3 March 2021
SH02Allotment of Shares (prescribed particulars)
Resolution
3 March 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
12 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2020
AAAnnual Accounts
Capital Name Of Class Of Shares
6 December 2019
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
6 December 2019
SH10Notice of Particulars of Variation
Resolution
6 December 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
5 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
17 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Incorporation Company
4 May 2016
NEWINCIncorporation