Background WavePink WaveYellow Wave

CHANGING UP THE BUSINESS LIMITED (12901491)

CHANGING UP THE BUSINESS LIMITED (12901491) is an active UK company. incorporated on 24 September 2020. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. CHANGING UP THE BUSINESS LIMITED has been registered for 5 years. Current directors include MELLISH, Andrew.

Company Number
12901491
Status
active
Type
ltd
Incorporated
24 September 2020
Age
5 years
Address
Discount Car Centre Ltd, Manchester, M26 3WL
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MELLISH, Andrew
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHANGING UP THE BUSINESS LIMITED

CHANGING UP THE BUSINESS LIMITED is an active company incorporated on 24 September 2020 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. CHANGING UP THE BUSINESS LIMITED was registered 5 years ago.(SIC: 68100)

Status

active

Active since 5 years ago

Company No

12901491

LTD Company

Age

5 Years

Incorporated 24 September 2020

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 4 March 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 30 November 2025 (4 months ago)
Submitted on 10 December 2025 (3 months ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026
Contact
Address

Discount Car Centre Ltd Moorgate Garage Radcliffe Manchester, M26 3WL,

Previous Addresses

Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom
From: 24 September 2020To: 30 November 2020
Timeline

6 key events • 2020 - 2020

Funding Officers Ownership
Company Founded
Sept 20
New Owner
Nov 20
Director Joined
Nov 20
Owner Exit
Nov 20
Owner Exit
Nov 20
Director Left
Nov 20
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

MELLISH, Andrew

Active
Moorgate Garage Radcliffe, ManchesterM26 3WL
Born September 1958
Director
Appointed 30 Nov 2020

MELLISH, Jason

Resigned
Whitefield, ManchesterM45 7LS
Secretary
Appointed 30 Nov 2020
Resigned 15 Jul 2021

THORNTON, Bryan Anthony

Resigned
43 Owston Road, DoncasterDN6 8DA
Born July 1955
Director
Appointed 24 Sept 2020
Resigned 30 Nov 2020

Persons with significant control

3

1 Active
2 Ceased

Mr Andrew Mellish

Active
Moorgate Garage Radcliffe, ManchesterM26 3WL
Born September 1958

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Nov 2020

Mr Bryan Thornton

Ceased
43 Owston Road, DoncasterDN6 8DA
Born July 1955

Nature of Control

Significant influence or control
Notified 24 Sept 2020
Ceased 30 Nov 2020
43 Owston Road, DoncasterDN6 8DA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Sept 2020
Ceased 30 Nov 2020
Fundings
Financials
Latest Activities

Filing History

19

Confirmation Statement With No Updates
10 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
19 July 2021
TM02Termination of Secretary
Confirmation Statement With Updates
30 November 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 November 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
30 November 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 November 2020
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
30 November 2020
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
30 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 November 2020
TM01Termination of Director
Incorporation Company
24 September 2020
NEWINCIncorporation