UKBizDB.co.uk

2020CHANGE CIC

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 2020change Cic. The company was founded 8 years ago and was given the registration number 09937259. The firm's registered office is in ILFORD. You can find them at 110 Olympic House, Clements Road, Ilford, . This company's SIC code is 85520 - Cultural education.

Company Information

Name:2020CHANGE CIC
Company Number:09937259
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 January 2016
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85520 - Cultural education
  • 85590 - Other education n.e.c.
  • 85600 - Educational support services

Office Address & Contact

Registered Address:110 Olympic House, Clements Road, Ilford, England, IG1 1BA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Second Floor, 26 Goodge Street, London, England, W1T 2QG

Director09 April 2020Active
Olympic House, 28-42 Clements Road, Ilford, IG1 1BA

Director27 August 2019Active
Second Floor, 26 Goodge Street, London, England, W1T 2QG

Director05 January 2016Active
Second Floor, 26 Goodge Street, London, England, W1T 2QG

Director21 June 2021Active
Second Floor, 26 Goodge Street, London, England, W1T 2QG

Director22 June 2021Active
Olympic House, 28-42 Clements Road, Ilford, United Kingdom, IG1 1BA

Director29 November 2019Active
Olympic House, 28-42 Clements Road, Ilford, United Kingdom, IG1 1BA

Director27 August 2019Active
Second Floor, 26 Goodge Street, London, England, W1T 2QG

Director10 July 2020Active
Olympic House, 28-42 Clements Road, Ilford, IG1 1BA

Director27 August 2019Active
International House, 1 Staint Katharine's Way, London, England, E1W 1UN

Director05 January 2016Active
Olympic House, 28-42 Clements Road, Ilford, IG1 1BA

Director27 August 2019Active
Second Floor, 26 Goodge Street, London, England, W1T 2QG

Director27 May 2021Active
C/O Second Floor, 26 Goodge Street, London, England, W1T 2QG

Director27 August 2019Active
C/O Second Floor, 26 Goodge Street, London, England, W1T 2QG

Director09 April 2020Active

People with Significant Control

Mr Duro Oye
Notified on:01 November 2018
Status:Active
Date of birth:August 1991
Nationality:British
Country of residence:England
Address:110 Olympic House, Clements Road, Ilford, England, IG1 1BA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
Mr Michael Edison - Odiase
Notified on:04 January 2017
Status:Active
Date of birth:August 1991
Nationality:British
Address:International House, 1 St Katharine's Way, London, E1W 1UN
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mr Duro Oye
Notified on:04 January 2017
Status:Active
Date of birth:September 1985
Nationality:British
Country of residence:England
Address:Second Floor, 26 Goodge Street, London, England, W1T 2QG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Gazette

Gazette notice voluntary.

Download
2024-02-27Dissolution

Dissolution application strike off company.

Download
2023-12-07Accounts

Accounts with accounts type total exemption full.

Download
2023-10-27Accounts

Accounts with accounts type total exemption full.

Download
2023-07-05Accounts

Change account reference date company current shortened.

Download
2023-06-28Officers

Termination director company with name termination date.

Download
2023-06-28Officers

Termination director company with name termination date.

Download
2023-06-28Officers

Termination director company with name termination date.

Download
2023-06-28Officers

Termination director company with name termination date.

Download
2023-03-31Resolution

Resolution.

Download
2023-03-31Incorporation

Memorandum articles.

Download
2023-02-06Confirmation statement

Confirmation statement with no updates.

Download
2023-01-23Address

Change registered office address company with date old address new address.

Download
2022-12-21Officers

Termination director company with name termination date.

Download
2022-12-07Accounts

Accounts with accounts type total exemption full.

Download
2022-07-26Officers

Termination director company with name termination date.

Download
2022-01-11Confirmation statement

Confirmation statement with no updates.

Download
2021-11-03Accounts

Accounts with accounts type total exemption full.

Download
2021-10-22Address

Change registered office address company with date old address new address.

Download
2021-10-21Address

Change registered office address company with date old address new address.

Download
2021-06-22Officers

Appoint person director company with name date.

Download
2021-06-22Officers

Appoint person director company with name date.

Download
2021-06-08Officers

Appoint person director company with name date.

Download
2021-06-08Officers

Termination director company with name termination date.

Download
2021-02-16Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.