UKBizDB.co.uk

CHANGE HARBOUR LTD

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

This company is commonly known as Change Harbour Ltd. The company was founded 13 years ago and was given the registration number 07574519. The firm's registered office is in RICKMANSWORTH. You can find them at C/o Elco Accounting, 24 Church Street, Rickmansworth, Hertfordshire. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:CHANGE HARBOUR LTD
Company Number:07574519
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 March 2011
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:C/o Elco Accounting, 24 Church Street, Rickmansworth, Hertfordshire, England, WD3 1DD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Park House, 10 Montagu Gardens, Chelmsford, England, CM1 6EB

Director01 June 2021Active
C/O Elco Accounting, 24 Church Street, Rickmansworth, England, WD3 1DD

Secretary27 October 2017Active
C/O Cox Costello & Horne Ltd, Langwood House, 63-81 High Street, Rickmansworth, England, WD3 1EQ

Secretary22 March 2011Active
C/O Elco Accounting, 24 Church Street, Rickmansworth, England, WD3 1DD

Director27 October 2017Active
C/O Elco Accounting, 24 Church Street, Rickmansworth, England, WD3 1DD

Director06 April 2011Active
C/O Cox Costello & Horne Ltd, Langwood House, 63-81 High Street, Rickmansworth, England, WD3 1EQ

Director22 March 2011Active

People with Significant Control

Mr David Alan Bennett
Notified on:01 June 2021
Status:Active
Date of birth:December 1963
Nationality:British
Country of residence:England
Address:Park House, 10 Montagu Gardens, Chelmsford, England, CM1 6EB
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Timothy Andrew Hanson
Notified on:27 October 2017
Status:Active
Date of birth:January 1971
Nationality:British
Country of residence:England
Address:C/O Elco Accounting, 24 Church Street, Rickmansworth, England, WD3 1DD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Alison Mary Hanson
Notified on:27 October 2017
Status:Active
Date of birth:July 1972
Nationality:British
Country of residence:England
Address:C/O Elco Accounting, 24 Church Street, Rickmansworth, England, WD3 1DD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Simon Peter Thompson
Notified on:01 July 2016
Status:Active
Date of birth:May 1963
Nationality:British
Country of residence:England
Address:C/O Cox Costello & Horne, Langwood House, Rickmansworth, England, WD3 1EQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Catherine Ann Thompson
Notified on:01 July 2016
Status:Active
Date of birth:January 1968
Nationality:British
Country of residence:England
Address:C/O Cox Costello & Horne, Langwood House, Rickmansworth, England, WD3 1EQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • 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 (2 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Copyright © 2025. All rights reserved.