Applied Change Ltd STROUD


Applied Change started in year 2009 as Private Limited Company with registration number 07072676. The Applied Change company has been functioning successfully for fifteen years now and its status is active. The firm's office is based in Stroud at 3 Fountain Street. Postal code: GL6 0BL. Since July 3, 2012 Applied Change Ltd is no longer carrying the name Business Acceleration.

The company has one director. Mark V., appointed on 11 November 2010. There are currently no secretaries appointed. At present there is one former director listed by the company - Simon S., who left the company on 26 November 2020. In addition, the company lists several former secretaries whose names might be found in the table below.

Applied Change Ltd Address / Contact

Office Address 3 Fountain Street
Office Address2 Nailsworth
Town Stroud
Post code GL6 0BL
Country of origin United Kingdom

Company Information / Profile

Registration Number 07072676
Date of Incorporation Wed, 11th Nov 2009
Industry Management consultancy activities other than financial management
End of financial Year 31st March
Company age 15 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 24th Mar 2024 (2024-03-24)
Last confirmation statement dated Fri, 10th Mar 2023

Company staff

Mark V.

Position: Director

Appointed: 11 November 2010

Tracey V.

Position: Secretary

Appointed: 18 September 2015

Resigned: 06 June 2019

Simon S.

Position: Secretary

Appointed: 11 November 2009

Resigned: 18 September 2015

Simon S.

Position: Director

Appointed: 11 November 2009

Resigned: 26 November 2020

People with significant control

The list of persons with significant control that own or control the company is made up of 1 name. As we found, there is Mark V. This PSC and has 50,01-75% shares.

Mark V.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Company previous names

Business Acceleration July 3, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-54014 42528 70947 48383 235199 462       
Balance Sheet
Cash Bank In Hand1 47760 72591 658100 26577 749214 908       
Cash Bank On Hand     214 908183 842106 21582 45479 30277 56048 09822 848
Current Assets2 32760 72592 464100 265156 023370 578246 027195 642193 075178 254188 130116 04464 008
Debtors850 806 78 274155 67062 18589 427110 62198 952110 57067 94641 160
Net Assets Liabilities     199 462197 845104 17198 801115 450130 02363 554-48 216
Net Assets Liabilities Including Pension Asset Liability   47 48383 235199 462       
Other Debtors     742   5 218   
Property Plant Equipment     5 5874 6554 0323 0242 2681 7011 275 
Tangible Fixed Assets 2 8552 1411 9954 3225 587       
Reserves/Capital
Called Up Share Capital11333100       
Profit Loss Account Reserve-54114 42428 70647 48083 232199 360       
Shareholder Funds-54014 42528 70947 48383 235199 462       
Other
Amount Specific Advance Or Credit Directors     7111927235686 22437 452
Amount Specific Advance Or Credit Made In Period Directors     7200200200 49343248 553
Amount Specific Advance Or Credit Repaid In Period Directors      2182082082082586 5884 877
Accrued Income        30 25268 700   
Accrued Liabilities       5 36342 92827 222   
Accumulated Depreciation Impairment Property Plant Equipment     5 6307 1828 4719 47910 23510 80211 22811 627
Average Number Employees During Period      3332111
Bank Borrowings Overdrafts            15 324
Capital Redemption Reserve     2       
Corporation Tax Payable     87 22937 23431 56530 47610 8577 344  
Corporation Tax Recoverable           8 391 
Creditors     175 58651 90694 73796 72364 64159 48553 52398 479
Creditors Due Within One Year2 86749 15566 78954 77776 246175 586       
Increase From Depreciation Charge For Year Property Plant Equipment      1 5521 2891 008756567426399
Net Current Assets Liabilities-54011 57026 56845 48879 777194 992194 121126 46896 352113 613128 64562 521-34 471
Number Shares Allotted 122235       
Other Creditors     1 539229452 6042921 2469929 724
Other Creditors Including Taxation Social Security Balance Sheet Subtotal     49 4118 00313 40318 620    
Other Taxation Social Security Payable     387      407
Par Value Share 11111       
Prepayments       733722674450761854
Property Plant Equipment Gross Cost     11 21711 83712 50312 50312 50312 50312 50313 481
Provisions For Liabilities Balance Sheet Subtotal     1 117931766575431323242275
Provisions For Liabilities Charges    8641 117       
Recoverable Value-added Tax            2 739
Share Capital Allotted Called Up Paid1122235       
Tangible Fixed Assets Additions 3 807 5193 764        
Tangible Fixed Assets Cost Or Valuation 3 8073 8074 3268 09011 217       
Tangible Fixed Assets Depreciation 9521 6662 3313 7685 630       
Tangible Fixed Assets Depreciation Charged In Period 9527146651 437        
Total Additions Including From Business Combinations Property Plant Equipment      620666    978
Total Assets Less Current Liabilities-54014 42528 70947 48384 099200 579198 776104 93799 376115 881130 34663 796-32 617
Trade Creditors Trade Payables     37 0202 41414 6802 06820 22643 95943 1041 917
Trade Debtors Trade Receivables     154 92862 18588 69477 62624 360110 12058 794115
Advances Credits Directors  20520557       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Officers Persons with significant control Resolution
Confirmation statement with no updates March 10, 2024
filed on: 22nd, March 2024
Free Download (3 pages)

Company search