CompanyTrack
C

CHANGEWORK NOW LIMITED

Dissolved Reading

Non-trading company

Non-trading company
C

CHANGEWORK NOW LIMITED

Non-trading company

Founded 3 Feb 2000 Dissolved Reading, United Kingdom
Non-trading company
Accounts Submitted 9 Jan 2018
Confirmation Statement Submitted 5 Feb 2018
Net assets N/A
Total assets N/A
Total Liabilities N/A
Charges None No charges registered

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

92 London Street Reading Berkshire RG1 4SJ

Credit Report

Discover CHANGEWORK NOW LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

No accounts filed yet

Financial History

Revenue, profit, EBITDA and key financial figures

No Financial Data Available

Financial information will appear here once available.

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

3 active 6 resigned
Status
Adam John Witherow BrownDirectorBritishEngland6225 Mar 2015Active
Christopher Andrew Armstrong BayneDirectorBritishUnited Kingdom5525 Mar 2015Active
Stephen James BlundellDirectorBritishEngland551 Feb 2018Active

Shareholders

Shareholders (4)

Peter Charles Nash
0.0%
018 Feb 2016
Lisa Jane Proctor
0.0%
018 Feb 2016
Lesley Nash
0.0%
018 Feb 2016

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Access Uk Ltd

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Group Structure

Group Structure

ACCESS UK LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ACCESS TECHNOLOGY GROUP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ARMSTRONG BIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ARMSTRONG MIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ARMSTRONG SUB-HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ARMSTRONG TOPCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ALDRIN BIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ALDRIN MIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ALDRIN TOPCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ALDRIN SUB-HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ALDRIN MID-HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ALDRIN HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
ASYST UK BIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ASYST UK MIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ASYST UK TOPCO LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent, appoint/remove directors
HG POOLED MANAGEMENT LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
GROUP HOLDCO 1 LIMITED united kingdom
CHANGEWORK NOW LIMITED Current Company
CHANGEWORK TECHNOLOGIES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
10 Apr 2019GazetteGazette Dissolved LiquidationView(1 page)
10 Jan 2019InsolvencyLiquidation Voluntary Members Return Of Final MeetingView(13 pages)
5 Mar 2018AddressChange Registered Office Address Company With Date Old Address New AddressView(2 pages)
27 Feb 2018InsolvencyLiquidation Voluntary Appointment Of LiquidatorView(4 pages)
27 Feb 2018ResolutionResolutionsView(1 page)
10 Apr 2019 Gazette

Gazette Dissolved Liquidation

10 Jan 2019 Insolvency

Liquidation Voluntary Members Return Of Final Meeting

5 Mar 2018 Address

Change Registered Office Address Company With Date Old Address New Address

27 Feb 2018 Insolvency

Liquidation Voluntary Appointment Of Liquidator

27 Feb 2018 Resolution

Resolutions

Recent Activity

Latest Activity

Gazette Dissolved Liquidation

6 years ago on 10 Apr 2019

Liquidation Voluntary Members Return Of Final Meeting

7 years ago on 10 Jan 2019

Change Registered Office Address Company With Date Old Address New Address

7 years ago on 5 Mar 2018

Liquidation Voluntary Appointment Of Liquidator

7 years ago on 27 Feb 2018

Resolutions

7 years ago on 27 Feb 2018