Background WavePink WaveYellow Wave

CHANGEOVER TECHNOLOGIES LIMITED (NI071902)

CHANGEOVER TECHNOLOGIES LIMITED (NI071902) is an active UK company. incorporated on 2 March 2009. with registered office in Belfast. The company operates in the Mining and Quarrying sector, engaged in unknown sic code (09900). CHANGEOVER TECHNOLOGIES LIMITED has been registered for 17 years. Current directors include FLOCKHART, Kenneth Bristoe, MARTIN, John Campbell, MCCALL, Mervyn David Alexander.

Company Number
NI071902
Status
active
Type
ltd
Incorporated
2 March 2009
Age
17 years
Address
C/O Dwf Llp, Belfast, BT1 6HL
Industry Sector
Mining and Quarrying
Business Activity
Unknown SIC code (09900)
Directors
FLOCKHART, Kenneth Bristoe, MARTIN, John Campbell, MCCALL, Mervyn David Alexander
SIC Codes
09900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHANGEOVER TECHNOLOGIES LIMITED

CHANGEOVER TECHNOLOGIES LIMITED is an active company incorporated on 2 March 2009 with the registered office located in Belfast. The company operates in the Mining and Quarrying sector, specifically engaged in unknown sic code (09900). CHANGEOVER TECHNOLOGIES LIMITED was registered 17 years ago.(SIC: 09900)

Status

active

Active since 17 years ago

Company No

NI071902

LTD Company

Age

17 Years

Incorporated 2 March 2009

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 27 August 2025 (8 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 1 March 2026 (2 months ago)
Submitted on 16 March 2026 (1 month ago)

Next Due

Due by 15 March 2027
For period ending 1 March 2027

Previous Company Names

SILFORM TECHNOLOGIES LIMITED
From: 30 September 2009To: 28 October 2019
SOLTECH HOLDINGS LIMITED
From: 2 March 2009To: 30 September 2009
Contact
Address

C/O Dwf Llp 42 Queen Street Belfast, BT1 6HL,

Previous Addresses

Unit 18, Ormeau Business Park Cromac Avenue Belfast Antrim BT7 2JA Northern Ireland
From: 8 November 2023To: 27 February 2024
Forsyth House Cromac Street Belfast BT2 8LA Northern Ireland
From: 22 November 2018To: 8 November 2023
Unit 4T, Karl Business Park 92 Old Ballyrobin Road Muckamore Antrim BT41 4TJ
From: 15 December 2014To: 22 November 2018
Glenconway House 31 Ballyvannon Road Glenavy BT29 4QJ
From: 2 March 2009To: 15 December 2014
Timeline

52 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Mar 09
Funding Round
Nov 09
Funding Round
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Left
Feb 11
Director Joined
May 11
Director Left
Jun 11
Director Left
Jul 11
Director Joined
Sept 12
Director Joined
Nov 13
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Funding Round
Nov 13
Share Issue
Nov 13
Director Joined
Dec 13
Director Left
Mar 15
Funding Round
Apr 15
Funding Round
Apr 15
Director Left
Aug 15
Director Joined
Aug 15
Director Left
Oct 15
Funding Round
Dec 15
Director Left
Feb 16
Funding Round
May 16
Funding Round
May 16
Funding Round
May 16
Funding Round
May 16
Funding Round
Apr 17
Funding Round
Feb 18
Capital Reduction
Mar 18
Funding Round
Mar 18
Share Buyback
Mar 18
Share Buyback
Mar 18
Share Buyback
Mar 18
Capital Reduction
Apr 18
Director Joined
Feb 19
Funding Round
Apr 19
Funding Round
Jun 19
Director Joined
Oct 19
Funding Round
Jul 20
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
Jan 22
Funding Round
Feb 22
Funding Round
Feb 22
Funding Round
Feb 22
Funding Round
Sept 22
Funding Round
Jan 25
Director Left
Feb 26
Director Left
Feb 26
27
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

4 Active
17 Resigned

CAMPBELL, Robert James

Active
42 Queen Street, BelfastBT1 6HL
Secretary
Appointed 01 Jul 2019

FLOCKHART, Kenneth Bristoe

Active
42 Queen Street, BelfastBT1 6HL
Born May 1952
Director
Appointed 01 Feb 2019

MARTIN, John Campbell

Active
42 Queen Street, BelfastBT1 6HL
Born January 1968
Director
Appointed 25 Sept 2012

MCCALL, Mervyn David Alexander

Active
42 Queen Street, BelfastBT1 6HL
Born June 1950
Director
Appointed 01 Aug 2015

LOWRY, Shauneen Elizabeth Mary

Resigned
Cromac Street, BelfastBT2 8LA
Secretary
Appointed 09 Nov 2018
Resigned 30 Jun 2019

LOWRY, Shauneen Elizabeth Mary

Resigned
Chapel Road, LisburnBT28 2HH
Secretary
Appointed 27 Jan 2016
Resigned 16 Jan 2018

MCCALL, Mervyn

Resigned
92 Old Ballyrobin Road, AntrimBT41 4TJ
Secretary
Appointed 16 Jan 2018
Resigned 09 Nov 2018

MCKINSTRY, Heather Elizabeth

Resigned
92 Old Ballyrobin Road, AntrimBT41 4TJ
Secretary
Appointed 16 Sept 2009
Resigned 08 Jan 2016

GOODBODY NORTHERN IRELAND SECRETARIAL LIMITED

Resigned
C/O A & L Goodbody, BelfastBT1 5EF
Corporate secretary
Appointed 02 Mar 2009
Resigned 16 Sept 2009

BLACK, Rowan Mcmillan Berry

Resigned
92 Old Ballyrobin Road, AntrimBT41 4TJ
Born June 1958
Director
Appointed 30 Oct 2013
Resigned 11 Mar 2015

LAVERY, Paul

Resigned
42 Queen Street, BelfastBT1 6HL
Born July 1974
Director
Appointed 01 Jan 2022
Resigned 26 Feb 2026

LILLEY, Alan

Resigned
Cromac Street, BelfastBT2 8LA
Born February 1958
Director
Appointed 01 Apr 2019
Resigned 31 Dec 2021

MCGOLDRICK, Frederick

Resigned
Glenconway House, GlenavyBT29 4QJ
Born September 1960
Director
Appointed 06 Nov 2009
Resigned 09 Jun 2011

MILLAR, Gary James

Resigned
92 Old Ballyrobin Road, AntrimBT41 4TJ
Born November 1965
Director
Appointed 10 May 2011
Resigned 30 Sept 2015

MURPHY, Owen Gerard

Resigned
92 Old Ballyrobin Road, AntrimBT41 4TJ
Born July 1959
Director
Appointed 16 Dec 2013
Resigned 31 Jul 2015

NEEDHAM, Richard Francis, Sir

Resigned
42 Queen Street, BelfastBT1 6HL
Born January 1942
Director
Appointed 01 Jan 2022
Resigned 26 Feb 2026

SCOTT, Robert Jarlath

Resigned
92 Old Ballyrobin Road, AntrimBT41 4TJ
Born June 1950
Director
Appointed 06 Nov 2009
Resigned 27 Jan 2016

SPRATT, Andrew Mark

Resigned
9 Gransha ParkBT20 4XT
Born January 1985
Director
Appointed 02 Mar 2009
Resigned 16 Sept 2009

TANDON, Vinod Kumar

Resigned
Glenconway House, GlenavyBT29 4QJ
Born September 1950
Director
Appointed 06 Nov 2009
Resigned 11 Feb 2011

THOMPSON, Claire Elizabeth

Resigned
Glenconway House, GlenavyBT29 4QJ
Born April 1960
Director
Appointed 16 Sept 2009
Resigned 14 May 2011

THOMPSON, Jason Mark

Resigned
2 Glenagherty Drive, BallymenaBT42 1AG
Born November 1967
Director
Appointed 02 Mar 2009
Resigned 16 Sept 2009
Fundings
Financials
Latest Activities

Filing History

146

Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
26 February 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2025
CS01Confirmation Statement
Resolution
3 February 2025
RESOLUTIONSResolutions
Capital Allotment Shares
31 January 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
19 May 2024
CH01Change of Director Details
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Change Person Secretary Company With Change Date
27 February 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
27 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
27 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
27 February 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 February 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 November 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Small
6 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
16 September 2022
AAAnnual Accounts
Resolution
15 September 2022
RESOLUTIONSResolutions
Memorandum Articles
14 September 2022
MAMA
Capital Allotment Shares
9 September 2022
SH01Allotment of Shares
Confirmation Statement With Updates
8 March 2022
CS01Confirmation Statement
Capital Allotment Shares
17 February 2022
SH01Allotment of Shares
Capital Allotment Shares
17 February 2022
SH01Allotment of Shares
Capital Allotment Shares
17 February 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
21 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 January 2022
TM01Termination of Director
Accounts With Accounts Type Small
8 December 2021
AAAnnual Accounts
Resolution
7 September 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
4 March 2021
CS01Confirmation Statement
Second Filing Capital Allotment Shares
2 March 2021
RP04SH01RP04SH01
Accounts With Accounts Type Small
3 August 2020
AAAnnual Accounts
Resolution
29 July 2020
RESOLUTIONSResolutions
Capital Allotment Shares
28 July 2020
SH01Allotment of Shares
Confirmation Statement With Updates
13 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
29 November 2019
AAAnnual Accounts
Resolution
28 October 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
8 October 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
17 July 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 July 2019
TM02Termination of Secretary
Capital Allotment Shares
6 June 2019
SH01Allotment of Shares
Confirmation Statement With Updates
18 April 2019
CS01Confirmation Statement
Capital Allotment Shares
12 April 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
1 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 February 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 November 2018
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
22 November 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 November 2018
TM02Termination of Secretary
Confirmation Statement With Updates
2 May 2018
CS01Confirmation Statement
Capital Cancellation Shares
23 April 2018
SH06Cancellation of Shares
Second Filing Capital Allotment Shares
20 April 2018
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
20 April 2018
RP04SH01RP04SH01
Capital Return Purchase Own Shares
20 March 2018
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
20 March 2018
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
20 March 2018
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
12 March 2018
SH06Cancellation of Shares
Capital Allotment Shares
12 March 2018
SH01Allotment of Shares
Resolution
12 March 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
2 March 2018
AAAnnual Accounts
Capital Allotment Shares
8 February 2018
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
29 January 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 January 2018
TM02Termination of Secretary
Legacy
16 January 2018
RP04CS01RP04CS01
Resolution
6 June 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Capital Allotment Shares
10 April 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
6 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2016
AR01AR01
Capital Allotment Shares
26 May 2016
SH01Allotment of Shares
Capital Allotment Shares
19 May 2016
SH01Allotment of Shares
Capital Allotment Shares
4 May 2016
SH01Allotment of Shares
Capital Allotment Shares
4 May 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
29 February 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 February 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
29 February 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 January 2016
TM02Termination of Secretary
Capital Allotment Shares
21 December 2015
SH01Allotment of Shares
Termination Director Company With Name Termination Date
5 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
28 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 August 2015
TM01Termination of Director
Gazette Filings Brought Up To Date
1 August 2015
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
29 July 2015
AAAnnual Accounts
Gazette Notice Compulsory
10 July 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Capital Allotment Shares
29 April 2015
SH01Allotment of Shares
Resolution
27 April 2015
RESOLUTIONSResolutions
Capital Allotment Shares
23 April 2015
SH01Allotment of Shares
Termination Director Company With Name Termination Date
23 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 March 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
15 December 2014
AD01Change of Registered Office Address
Auditors Resignation Company
3 October 2014
AUDAUD
Change Account Reference Date Company Current Shortened
30 April 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
7 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2014
AR01AR01
Appoint Person Director Company With Name
23 December 2013
AP01Appointment of Director
Capital Alter Shares Subdivision
18 November 2013
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
15 November 2013
SH01Allotment of Shares
Resolution
15 November 2013
RESOLUTIONSResolutions
Resolution
15 November 2013
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
15 November 2013
SH08Notice of Name/Rights of Class of Shares
Resolution
15 November 2013
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
14 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 November 2013
MR04Satisfaction of Charge
Appoint Person Director Company With Name
7 November 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 March 2013
AR01AR01
Accounts With Accounts Type Small
10 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
26 September 2012
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
11 June 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
6 March 2012
AR01AR01
Accounts With Accounts Type Small
13 September 2011
AAAnnual Accounts
Termination Director Company With Name
25 July 2011
TM01Termination of Director
Termination Director Company With Name
6 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
11 May 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 March 2011
AR01AR01
Termination Director Company With Name
28 February 2011
TM01Termination of Director
Accounts With Accounts Type Small
17 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2010
AR01AR01
Change Person Director Company With Change Date
4 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 March 2010
CH03Change of Secretary Details
Capital Allotment Shares
28 November 2009
SH01Allotment of Shares
Capital Allotment Shares
28 November 2009
SH01Allotment of Shares
Capital Name Of Class Of Shares
28 November 2009
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name
28 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
28 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
28 November 2009
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
28 November 2009
AA01Change of Accounting Reference Date
Statement Of Companys Objects
28 November 2009
CC04CC04
Resolution
28 November 2009
RESOLUTIONSResolutions
Resolution
28 November 2009
RESOLUTIONSResolutions
Resolution
28 November 2009
RESOLUTIONSResolutions
Legacy
6 November 2009
MG01MG01
Legacy
6 November 2009
MG01MG01
Legacy
30 September 2009
295(NI)295(NI)
Legacy
30 September 2009
CNR-D(NI)CNR-D(NI)
Legacy
30 September 2009
CERTC(NI)CERTC(NI)
Legacy
30 September 2009
UDM+A(NI)UDM+A(NI)
Legacy
30 September 2009
296(NI)296(NI)
Legacy
30 September 2009
296(NI)296(NI)
Legacy
30 September 2009
296(NI)296(NI)
Resolution
30 September 2009
RESOLUTIONSResolutions
Incorporation Company
2 March 2009
NEWINCIncorporation