Background WavePink WaveYellow Wave

GLOBAL CHANGE DATA LAB (11725483)

GLOBAL CHANGE DATA LAB (11725483) is an active UK company. incorporated on 13 December 2018. with registered office in Oxford. The company operates in the Education sector, engaged in first-degree level higher education and 1 other business activities. GLOBAL CHANGE DATA LAB has been registered for 7 years. Current directors include BLASTLAND, Michael Iain, CARLIN, Wendy, Dr, DILNOT CBE, Andrew William, Sir and 3 others.

Company Number
11725483
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
13 December 2018
Age
7 years
Address
Urbanoid Workspace, Oxford, OX2 0DP
Industry Sector
Education
Business Activity
First-degree level higher education
Directors
BLASTLAND, Michael Iain, CARLIN, Wendy, Dr, DILNOT CBE, Andrew William, Sir, GLENNERSTER (CMG), Rachel, MELAMED, Claire Helen, Dr, SHAH, Hetan
SIC Codes
85421, 85422

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLOBAL CHANGE DATA LAB

GLOBAL CHANGE DATA LAB is an active company incorporated on 13 December 2018 with the registered office located in Oxford. The company operates in the Education sector, specifically engaged in first-degree level higher education and 1 other business activity. GLOBAL CHANGE DATA LAB was registered 7 years ago.(SIC: 85421, 85422)

Status

active

Active since 7 years ago

Company No

11725483

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

7 Years

Incorporated 13 December 2018

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 22 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 12 December 2025 (3 months ago)
Submitted on 20 December 2025 (3 months ago)

Next Due

Due by 26 December 2026
For period ending 12 December 2026
Contact
Address

Urbanoid Workspace 1&3 Kings Meadow Oxford, OX2 0DP,

Previous Addresses

, the Old Music Hall 106-108 Cowley Road, Oxford, OX4 1JE, England
From: 11 November 2021To: 2 March 2023
, 7 the Villas, Rutherway, Oxford, OX2 6QY, United Kingdom
From: 13 December 2018To: 11 November 2021
Timeline

13 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Dec 18
New Owner
Dec 22
Director Joined
Dec 22
Owner Exit
Aug 23
Director Left
Aug 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Left
Sept 24
Owner Exit
Sept 24
Owner Exit
Dec 24
Owner Exit
Dec 24
Director Joined
Jan 25
Director Joined
Jan 25
0
Funding
7
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

9

7 Active
2 Resigned

ROSER, Max, Dr

Active
1&3 Kings Meadow, OxfordOX2 0DP
Secretary
Appointed 13 Dec 2018

BLASTLAND, Michael Iain

Active
1&3 Kings Meadow, OxfordOX2 0DP
Born October 1963
Director
Appointed 01 Jan 2025

CARLIN, Wendy, Dr

Active
1&3 Kings Meadow, OxfordOX2 0DP
Born June 1957
Director
Appointed 13 Dec 2018

DILNOT CBE, Andrew William, Sir

Active
1&3 Kings Meadow, OxfordOX2 0DP
Born June 1960
Director
Appointed 01 Sept 2023

GLENNERSTER (CMG), Rachel

Active
1&3 Kings Meadow, OxfordOX2 0DP
Born October 1965
Director
Appointed 01 Sept 2023

MELAMED, Claire Helen, Dr

Active
1&3 Kings Meadow, OxfordOX2 0DP
Born April 1969
Director
Appointed 01 Jan 2025

SHAH, Hetan

Active
Carlton House Terrace, LondonSW1Y 5AH
Born May 1975
Director
Appointed 13 Sept 2022

CARIA, Antonio, Dr

Resigned
1&3 Kings Meadow, OxfordOX2 0DP
Born September 1984
Director
Appointed 13 Dec 2018
Resigned 10 Sept 2024

HENDRY, David, Sir

Resigned
The Villas, OxfordOX2 6QY
Born March 1944
Director
Appointed 13 Dec 2018
Resigned 12 May 2023

Persons with significant control

4

0 Active
4 Ceased

Mr Hetan Shah

Ceased
1&3 Kings Meadow, OxfordOX2 0DP
Born May 1975

Nature of Control

Significant influence or control
Notified 13 Sept 2022
Ceased 11 Dec 2024

Dr Wendy Carlin

Ceased
1&3 Kings Meadow, OxfordOX2 0DP
Born June 1957

Nature of Control

Voting rights 25 to 50 percent
Notified 13 Dec 2018
Ceased 11 Dec 2024

Dr Antonio Caria

Ceased
1&3 Kings Meadow, OxfordOX2 0DP
Born September 1984

Nature of Control

Voting rights 25 to 50 percent
Notified 13 Dec 2018
Ceased 10 Sept 2024

Sir David Hendry

Ceased
The Villas, OxfordOX2 6QY
Born March 1944

Nature of Control

Voting rights 25 to 50 percent
Notified 13 Dec 2018
Ceased 12 May 2023
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With No Updates
20 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2025
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
29 July 2025
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
9 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2025
AP01Appointment of Director
Confirmation Statement With No Updates
12 December 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 October 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
1 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
1 October 2024
AAAnnual Accounts
Change To A Person With Significant Control
14 March 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
14 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
14 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
14 March 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 March 2024
CH03Change of Secretary Details
Change To A Person With Significant Control
14 March 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
14 March 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
12 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
17 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 September 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
31 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
31 August 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 March 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 December 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
19 December 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 November 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
2 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2019
CS01Confirmation Statement
Resolution
7 November 2019
RESOLUTIONSResolutions
Statement Of Companys Objects
7 November 2019
CC04CC04
Incorporation Company
13 December 2018
NEWINCIncorporation