Change Driver Limited MILTON KEYNES


Change Driver started in year 2000 as Private Limited Company with registration number 03942723. The Change Driver company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Milton Keynes at Mazars Llp The Pinnacle. Postal code: MK9 1FF.

At present there are 2 directors in the the firm, namely Mohie D. and Mohie D.. In addition one secretary - Mohie D. - is with the company. At present there is 1 former director listed by the firm - Lily D., who left the firm on 14 July 2018. Similarly, the firm lists a few former secretaries whose names might be found in the table below.

Change Driver Limited Address / Contact

Office Address Mazars Llp The Pinnacle
Office Address2 160 Midsummer Boulevard
Town Milton Keynes
Post code MK9 1FF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03942723
Date of Incorporation Wed, 8th Mar 2000
Industry Management consultancy activities other than financial management
End of financial Year 30th April
Company age 24 years old
Account next due date Fri, 31st Jan 2025 (261 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Fri, 22nd Mar 2024 (2024-03-22)
Last confirmation statement dated Wed, 8th Mar 2023

Company staff

Mohie D.

Position: Director

Appointed: 25 June 2014

Mohie D.

Position: Secretary

Appointed: 01 May 2002

Mohie D.

Position: Director

Appointed: 08 March 2000

Julie B.

Position: Secretary

Appointed: 01 March 2001

Resigned: 01 May 2002

Aldbury Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 08 March 2000

Resigned: 08 March 2000

Lily D.

Position: Director

Appointed: 08 March 2000

Resigned: 14 July 2018

Mohie D.

Position: Secretary

Appointed: 08 March 2000

Resigned: 01 March 2001

People with significant control

The list of persons with significant control that own or have control over the company is made up of 2 names. As we identified, there is Mohie D. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Lily D. This PSC owns 25-50% shares and has 25-50% voting rights.

Mohie D.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Lily D.

Notified on 6 April 2016
Ceased on 18 August 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand30 71820 66210 945
Current Assets32 63222 61013 364
Debtors1 9141 9482 419
Net Assets Liabilities 20 40010 494
Other Debtors  1 066
Property Plant Equipment1 048638265
Other
Accrued Liabilities Deferred Income2 6052 7052 925
Accumulated Depreciation Impairment Property Plant Equipment5 2075 2015 574
Average Number Employees During Period222
Corporation Tax Payable1 092  
Corporation Tax Recoverable 1 081 
Creditors4 0222 8483 069
Increase From Depreciation Charge For Year Property Plant Equipment 410373
Net Current Assets Liabilities28 61019 76210 295
Other Creditors417 
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 416 
Other Disposals Property Plant Equipment 416 
Other Taxation Social Security Payable284136144
Prepayments Accrued Income953386968
Property Plant Equipment Gross Cost6 2555 839 
Provisions For Liabilities Balance Sheet Subtotal  66
Total Assets Less Current Liabilities29 65820 40010 560
Trade Debtors Trade Receivables961481385

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sun, 30th Apr 2023
filed on: 21st, August 2023
Free Download (8 pages)

Company search

Advertisements