Change Account Limited

  • Active - Proposal To Strike Off
  • Incorporated on 1 Mar 2013

Reg Address: Waverly House, 7-12 Noel Street, London W1F 8GQ, England


  • Summary The company with name "Change Account Limited" is a private limited company and located in Waverly House, 7-12 Noel Street, London W1F 8GQ. Change Account Limited is currently in active - proposal to strike off status and it was incorporated on 1 Mar 2013 (11 years 6 months 21 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Sep 2022, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Change Account Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Joachim Leif Cato Director 30 Jun 2021 Swedish Active
2 OMNIO LONDON LIMITED Corporate Director 28 Aug 2019 - Active
3 Scott Allen Lanphere Director 28 Aug 2019 American Active
4 Scott Allen Lanphere Director 28 Aug 2019 American Resigned
30 Jun 2021
5 PCT LONDON LIMITED Corporate Director 28 Aug 2019 - Active
6 RUTLAND NOMINEES (NO 2) LIMITED Corporate Secretary 4 Dec 2018 - Resigned
20 Nov 2019
7 David John Hunter Director 1 Feb 2017 British Resigned
30 Jan 2020
8 Ian Hossack Director 25 Oct 2016 British Resigned
30 Jan 2020
9 Michael David Peplow Director 21 Oct 2015 British Resigned
28 Aug 2019
10 Ian Terence Clowes Director 18 Dec 2013 British Resigned
28 Aug 2019
11 Frank Patrick Lambe Director 18 Dec 2013 British Resigned
29 May 2015
12 Steven Johnson Director 17 Dec 2013 British Resigned
11 Apr 2016
13 Steven John Round Director 1 Mar 2013 British Resigned
19 Apr 2016
14 Martin Kenneth Hockly Secretary 1 Mar 2013 - Resigned
31 Mar 2017
15 Martin Kenneth Hockly Director 1 Mar 2013 British Resigned
16 Oct 2017


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Payment Card Technologies (Retail) Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
6 Apr 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Change Account Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Insolvency - Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 27 Apr 2024 Download PDF
2 Gazette - Filings Brought Up To Date 16 Feb 2023 Download PDF
3 Officers - Termination Director Company With Name Termination Date 10 Nov 2022 Download PDF
1 Pages
4 Officers - Appoint Person Director Company With Name Date 5 Aug 2021 Download PDF
5 Officers - Termination Director Company With Name Termination Date 5 Aug 2021 Download PDF
6 Accounts - Small 14 Jun 2021 Download PDF
7 Mortgage - Satisfy Charge Full 26 May 2021 Download PDF
8 Gazette - Filings Brought Up To Date 14 Apr 2021 Download PDF
9 Gazette - Notice Compulsory 13 Apr 2021 Download PDF
10 Confirmation Statement - No Updates 14 Dec 2020 Download PDF
3 Pages
11 Persons With Significant Control - Change To A Person With Significant Control 14 Dec 2020 Download PDF
2 Pages
12 Officers - Termination Director Company With Name Termination Date 10 Aug 2020 Download PDF
1 Pages
13 Officers - Termination Director Company With Name Termination Date 10 Aug 2020 Download PDF
1 Pages
14 Address - Change Registered Office Company With Date Old New 6 Jul 2020 Download PDF
1 Pages
15 Confirmation Statement - No Updates 15 Jan 2020 Download PDF
3 Pages
16 Persons With Significant Control - Change To A Person With Significant Control 15 Jan 2020 Download PDF
2 Pages
17 Officers - Change Corporate Director Company With Change Date 15 Jan 2020 Download PDF
1 Pages
18 Accounts - Small 19 Dec 2019 Download PDF
27 Pages
19 Officers - Termination Secretary Company With Name Termination Date 20 Nov 2019 Download PDF
1 Pages
20 Accounts - Change Account Reference Date Company Previous Shortened 23 Sep 2019 Download PDF
1 Pages
21 Officers - Appoint Person Director Company With Name Date 28 Aug 2019 Download PDF
2 Pages
22 Officers - Termination Director Company With Name Termination Date 28 Aug 2019 Download PDF
1 Pages
23 Officers - Termination Director Company With Name Termination Date 28 Aug 2019 Download PDF
1 Pages
24 Officers - Appoint Corporate Director Company With Name Date 28 Aug 2019 Download PDF
2 Pages
25 Accounts - Full 22 Dec 2018 Download PDF
27 Pages
26 Confirmation Statement - Updates 4 Dec 2018 Download PDF
5 Pages
27 Officers - Appoint Corporate Secretary Company With Name Date 4 Dec 2018 Download PDF
2 Pages
28 Mortgage - Create With Deed With Charge Number Charge Creation Date 7 Sep 2018 Download PDF
71 Pages
29 Capital - Allotment Shares 19 Aug 2018 Download PDF
3 Pages
30 Resolution 9 Jul 2018 Download PDF
1 Pages
31 Accounts - Full 5 Jan 2018 Download PDF
26 Pages
32 Confirmation Statement - Updates 29 Dec 2017 Download PDF
6 Pages
33 Capital - Allotment Shares 29 Dec 2017 Download PDF
3 Pages
34 Persons With Significant Control - Change To A Person With Significant Control 24 Nov 2017 Download PDF
2 Pages
35 Officers - Change Person Director Company With Change Date 23 Nov 2017 Download PDF
2 Pages
36 Officers - Termination Director Company With Name Termination Date 24 Oct 2017 Download PDF
1 Pages
37 Resolution 3 Aug 2017 Download PDF
25 Pages
38 Miscellaneous - Legacy 1 Aug 2017 Download PDF
6 Pages
39 Capital - Allotment Shares 5 Jul 2017 Download PDF
3 Pages
40 Auditors - Resignation Company 26 May 2017 Download PDF
1 Pages
41 Officers - Termination Secretary Company With Name Termination Date 4 Apr 2017 Download PDF
1 Pages
42 Officers - Appoint Person Director Company With Name Date 2 Feb 2017 Download PDF
2 Pages
43 Accounts - Small 6 Jan 2017 Download PDF
7 Pages
44 Return - Legacy 13 Dec 2016 Download PDF
7 Pages
45 Officers - Appoint Person Director Company With Name Date 25 Oct 2016 Download PDF
2 Pages
46 Address - Change Registered Office Company With Date Old New 3 Jun 2016 Download PDF
1 Pages
47 Officers - Termination Director Company With Name Termination Date 31 May 2016 Download PDF
1 Pages
48 Address - Change Registered Office Company With Date Old New 11 Apr 2016 Download PDF
1 Pages
49 Officers - Termination Director Company With Name Termination Date 11 Apr 2016 Download PDF
1 Pages
50 Accounts - Full 15 Dec 2015 Download PDF
15 Pages
51 Annual Return - Company With Made Up Date Full List Shareholders 11 Dec 2015 Download PDF
5 Pages
52 Officers - Appoint Person Director Company With Name Date 3 Nov 2015 Download PDF
2 Pages
53 Officers - Termination Director Company With Name Termination Date 31 May 2015 Download PDF
1 Pages
54 Accounts - Small 16 Dec 2014 Download PDF
6 Pages
55 Annual Return - Company With Made Up Date Full List Shareholders 1 Dec 2014 Download PDF
6 Pages
56 Annual Return - Company With Made Up Date Full List Shareholders 4 Mar 2014 Download PDF
6 Pages
57 Capital - Allotment Shares 19 Jan 2014 Download PDF
3 Pages
58 Resolution 16 Jan 2014 Download PDF
26 Pages
59 Mortgage - Create With Deed With Charge Number 20 Dec 2013 Download PDF
38 Pages
60 Officers - Appoint Person Director Company With Name 19 Dec 2013 Download PDF
2 Pages
61 Officers - Appoint Person Director Company With Name 19 Dec 2013 Download PDF
2 Pages
62 Officers - Appoint Person Director Company With Name 17 Dec 2013 Download PDF
2 Pages
63 Incorporation - Company 1 Mar 2013 Download PDF
23 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Mighty Local Limited
Mutual People: Scott Allen Lanphere
Liquidation
2 Quest Digital Ltd
Mutual People: Scott Allen Lanphere
insolvency-proceedings
3 Parlay Capital Ltd
Mutual People: Scott Allen Lanphere
dissolved
4 Hmv Group Plc
Mutual People: Scott Allen Lanphere
Liquidation
5 Vision Express Group Limited
Mutual People: Scott Allen Lanphere
Active
6 The Listen Charity
Mutual People: Scott Allen Lanphere
Active
7 Formula One Administration Limited
Mutual People: Scott Allen Lanphere
Active
8 Formula One Management Limited
Mutual People: Scott Allen Lanphere
Active
9 Evonik Speciality Organics Limited
Mutual People: Scott Allen Lanphere
dissolved
10 Tuxedo Money Terminal Limited
Mutual People: Scott Allen Lanphere , OMNIO LONDON LIMITED
Active
11 Tms Bond Bidco Limited
Mutual People: Scott Allen Lanphere
Liquidation
12 Tuxedo Moneyplus Limited
Mutual People: Scott Allen Lanphere , OMNIO LONDON LIMITED
Liquidation
13 Omnio Sercle Limited
Mutual People: Scott Allen Lanphere
Active
14 Card.Vision Ltd
Mutual People: Scott Allen Lanphere , OMNIO LONDON LIMITED
Active
15 Payment Card Technologies (Retail) Limited
Mutual People: Scott Allen Lanphere , OMNIO LONDON LIMITED
Liquidation
16 Payment Cloud Holdings Ltd
Mutual People: Scott Allen Lanphere , OMNIO LONDON LIMITED
Active - Proposal To Strike Off
17 Tms Bond Vlnco Limited
Mutual People: Scott Allen Lanphere
Active - Proposal To Strike Off
18 Tuxedo Money Solutions Limited
Mutual People: Scott Allen Lanphere , OMNIO LONDON LIMITED
Liquidation
19 Tuxedo Money Remittance Limited
Mutual People: Scott Allen Lanphere , OMNIO LONDON LIMITED
Active
20 Payment Cloud Technologies Ltd
Mutual People: Scott Allen Lanphere , OMNIO LONDON LIMITED
Active
21 Corp.Vision Ltd
Mutual People: Scott Allen Lanphere , OMNIO LONDON LIMITED
Active
22 Payment.Vision Ltd
Mutual People: Scott Allen Lanphere , OMNIO LONDON LIMITED
Active