Background WavePink WaveYellow Wave

CHANGING SOCIAL LTD (10245522)

CHANGING SOCIAL LTD (10245522) is an active UK company. incorporated on 22 June 2016. with registered office in Bristol. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. CHANGING SOCIAL LTD has been registered for 9 years. Current directors include CROMPTON, Steve Yau Lun, HALL, Georgina, HULME, Sarah Anne and 2 others.

Company Number
10245522
Status
active
Type
ltd
Incorporated
22 June 2016
Age
9 years
Address
First Floor, St Bartholomew’S House, Bristol, BS1 2NH
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
CROMPTON, Steve Yau Lun, HALL, Georgina, HULME, Sarah Anne, KHAN, Rafi Arafat, MITCHAM, James Antony
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHANGING SOCIAL LTD

CHANGING SOCIAL LTD is an active company incorporated on 22 June 2016 with the registered office located in Bristol. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. CHANGING SOCIAL LTD was registered 9 years ago.(SIC: 62020)

Status

active

Active since 9 years ago

Company No

10245522

LTD Company

Age

9 Years

Incorporated 22 June 2016

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 20 January 2026 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 30 October 2025 (6 months ago)
Submitted on 30 October 2025 (6 months ago)

Next Due

Due by 13 November 2026
For period ending 30 October 2026
Contact
Address

First Floor, St Bartholomew’S House Lewins Mead Bristol, BS1 2NH,

Previous Addresses

St Bartholomew’S House, Lewins Mead, Bristol Bs1 2 First Floor, St Bartholomew’S House Lewins Mead Bristol BS1 2NH England
From: 14 April 2025To: 16 April 2025
3rd Floor 86-90 Paul Street London EC2A 4NE England
From: 19 March 2025To: 14 April 2025
Building 423 - Sky View (Ro) Argosy Road East Midlands Airport Derby DE74 2SA England
From: 3 April 2023To: 19 March 2025
2 Underwood Row London N1 7LQ United Kingdom
From: 10 June 2021To: 3 April 2023
2nd Floor, Block a Stapleton House 110 Clifton Street London EC2A 4HT United Kingdom
From: 23 January 2020To: 10 June 2021
11 Well Close Long Ashton Bristol BS41 9NB England
From: 18 August 2016To: 23 January 2020
Flat 3 Strickland House Chambord Street London E2 7LP United Kingdom
From: 22 June 2016To: 18 August 2016
Timeline

9 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Jun 16
Director Joined
Jun 16
Director Left
Oct 16
Director Joined
May 20
Director Joined
May 22
Director Joined
Jul 22
Share Issue
Jul 22
Director Joined
Jun 24
Funding Round
Jun 24
2
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

CROMPTON, Steve Yau Lun

Active
St Bartholomew’S House, BristolBS1 2NH
Born April 1988
Director
Appointed 22 Jun 2016

HALL, Georgina

Active
86-90 Paul Street, LondonEC2A 4NE
Born October 1988
Director
Appointed 16 Mar 2020

HULME, Sarah Anne

Active
St Bartholomew’S House, BristolBS1 2NH
Born October 1982
Director
Appointed 11 Jul 2022

KHAN, Rafi Arafat

Active
One Temple Quay, BristolBS1 6DZ
Born March 1995
Director
Appointed 14 Jun 2024

MITCHAM, James Antony

Active
St Bartholomew’S House, BristolBS1 2NH
Born December 1973
Director
Appointed 06 May 2022

KELESTYN, Bozhena

Resigned
Well Close, BristolBS41 9NB
Born August 1989
Director
Appointed 22 Jun 2016
Resigned 21 Oct 2016

Persons with significant control

1

Mr Steve Yau Lun Crompton

Active
St Bartholomew’S House, BristolBS1 2NH
Born April 1988

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 22 Jun 2016
Fundings
Financials
Latest Activities

Filing History

63

Accounts With Accounts Type Total Exemption Full
20 January 2026
AAAnnual Accounts
Change Person Director Company With Change Date
30 October 2025
CH01Change of Director Details
Change Person Director Company
30 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2025
CH01Change of Director Details
Change To A Person With Significant Control
30 October 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
30 October 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 April 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 April 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Change Person Director Company With Change Date
19 March 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 March 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
19 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2025
CH01Change of Director Details
Change To A Person With Significant Control
19 March 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
12 November 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
12 November 2024
CH01Change of Director Details
Memorandum Articles
21 June 2024
MAMA
Capital Variation Of Rights Attached To Shares
21 June 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
21 June 2024
SH08Notice of Name/Rights of Class of Shares
Resolution
21 June 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
18 June 2024
AP01Appointment of Director
Capital Allotment Shares
18 June 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
20 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
13 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 June 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 April 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2022
CH01Change of Director Details
Confirmation Statement With Updates
11 November 2022
CS01Confirmation Statement
Resolution
25 July 2022
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
21 July 2022
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
11 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 May 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
10 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 June 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 May 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 January 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
3 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
31 October 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
3 October 2017
CH01Change of Director Details
Change To A Person With Significant Control
3 October 2017
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
20 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 October 2016
TM01Termination of Director
Confirmation Statement With Updates
31 October 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 August 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 July 2016
AR01AR01
Appoint Person Director Company With Name Date
28 June 2016
AP01Appointment of Director
Change Person Director Company With Change Date
22 June 2016
CH01Change of Director Details
Incorporation Company
22 June 2016
NEWINCIncorporation