Changemotive Limited CARDIFF


Changemotive started in year 1991 as Private Limited Company with registration number 02664369. The Changemotive company has been functioning successfully for 33 years now and its status is active. The firm's office is based in Cardiff at 23 Royal Arcade. Postal code: CF10 1AE.

At present there are 3 directors in the the company, namely Daniel C., Jack C. and Deborah R.. In addition one secretary - Deborah R. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Changemotive Limited Address / Contact

Office Address 23 Royal Arcade
Town Cardiff
Post code CF10 1AE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02664369
Date of Incorporation Wed, 20th Nov 1991
Industry Retail sale of watches and jewellery in specialised stores
End of financial Year 28th February
Company age 33 years old
Account next due date Thu, 30th Nov 2023 (148 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Mon, 4th Dec 2023 (2023-12-04)
Last confirmation statement dated Sun, 20th Nov 2022

Company staff

Daniel C.

Position: Director

Appointed: 03 March 2014

Deborah R.

Position: Secretary

Appointed: 10 February 2006

Jack C.

Position: Director

Appointed: 01 March 2005

Deborah R.

Position: Director

Appointed: 15 December 1992

Daniel C.

Position: Director

Appointed: 07 January 2002

Resigned: 01 March 2010

Jack C.

Position: Director

Appointed: 25 March 1997

Resigned: 07 January 2002

Philip B.

Position: Director

Appointed: 20 November 1994

Resigned: 20 November 1994

Deborah R.

Position: Secretary

Appointed: 20 November 1994

Resigned: 20 November 1994

Paul S.

Position: Secretary

Appointed: 08 February 1994

Resigned: 10 February 2006

Deborah R.

Position: Secretary

Appointed: 15 December 1992

Resigned: 27 February 1994

Paul S.

Position: Secretary

Appointed: 17 December 1991

Resigned: 15 December 1992

Philip B.

Position: Director

Appointed: 17 December 1991

Resigned: 28 February 1994

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 20 November 1991

Resigned: 17 December 1991

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 20 November 1991

Resigned: 17 December 1991

People with significant control

The register of persons with significant control who own or have control over the company consists of 2 names. As BizStats identified, there is Deborah R. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the PSC register is Daniel C. This PSC owns 25-50% shares and has 25-50% voting rights.

Deborah R.

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

Daniel C.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-02-292017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand    25570 646196 228186 539
Current Assets1 285 3641 210 9291 276 1861 162 0371 193 0421 257 7421 263 8211 225 631
Debtors48 07238 02465 84348 90884 528  7 299
Net Assets Liabilities890 372912 027925 104934 517953 766960 453980 805990 346
Other Debtors48 07238 02465 84348 90884 528   
Property Plant Equipment12 38211 8519 4288 0945 8653 8311 6023
Total Inventories1 237 2921 172 9051 210 3431 113 1291 108 2591 187 0961 067 5931 031 793
Other
Accrued Liabilities 10 8662 4002 4002 400   
Accumulated Depreciation Impairment Property Plant Equipment56 12759 34561 90264 13166 36068 58970 81872 417
Additions Other Than Through Business Combinations Property Plant Equipment 2 687134895 195  
Average Number Employees During Period   44445
Bank Borrowings61 66342 04931 6211 96853 345115 81190 82161 355
Bank Overdrafts98 87642 110133 60190 40858 593   
Creditors61 66342 049360 510235 61453 345115 81190 82161 355
Depreciation Expense Property Plant Equipment3 3903 218      
Increase From Depreciation Charge For Year Property Plant Equipment 3 2182 5572 2292 2292 2292 2291 599
Net Current Assets Liabilities939 653942 225915 676926 4231 001 2461 072 4331 070 0241 051 698
Number Shares Issued Fully Paid 100100100100100100100
Other Creditors24 60817 65311 5192 225-2 8282 472  
Other Inventories1 237 2921 172 9051 210 3431 113 129    
Other Remaining Borrowings22 2831 981   92 50885 19692 496
Par Value Share  111111
Property Plant Equipment Gross Cost68 50971 19671 33072 22572 22572 42072 42072 420
Taxation Social Security Payable29 35238 50214 49922 95119 52931 82016 48924 607
Total Assets Less Current Liabilities952 035954 076925 104934 5171 007 1111 076 2641 071 6261 051 701
Total Borrowings61 66342 049165 22292 37677 15392 50885 19692 496
Trade Creditors Trade Payables139 593128 574166 870107 96695 54258 50992 11256 830
Amount Specific Advance Or Credit Directors  -19 785-15 834    
Amount Specific Advance Or Credit Repaid In Period Directors   3 951    
Director Remuneration 85 00085 000     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to February 28, 2023
filed on: 29th, November 2023
Free Download (8 pages)

Company search

Advertisements