ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

City Change Management Limited

City Change Management Limited is an active company incorporated on 7 April 2008 with the registered office located in . City Change Management Limited was registered 17 years ago.
Status
Active
Active since incorporation
Company No
06556669
Private limited company
Age
17 years
Incorporated 7 April 2008
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 16 October 2024 (10 months ago)
Next confirmation dated 16 October 2025
Due by 30 October 2025 (1 month remaining)
Last change occurred 4 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
1 Lindenmuth Way, Greenham Business Park
Greenham
Thatcham
RG19 6AD
United Kingdom
Address changed on 9 May 2024 (1 year 3 months ago)
Previous address was 5th Floor Halo Counterslip Bristol BS1 6AJ United Kingdom
Telephone
0845 5576402
Email
Available in Endole App
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Oct 1970
Director • British • Lives in UK • Born in Jan 1963
Director • British • Lives in England • Born in Nov 1986
Director • British • Lives in England • Born in Jun 1969
Roc Technologies Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Roc Technologies Limited
Mr Stephen Gary Shirley, Mr Matthew Nicholas Franklin-Wilson, and 2 more are mutual people.
Active
Agibility Ltd
Mr Stephen Gary Shirley, Mr Matthew Nicholas Franklin-Wilson, and 2 more are mutual people.
Active
Esteem Systems Limited
Mr Matthew Nicholas Franklin-Wilson, Simon Mark Furber, and 1 more are mutual people.
Active
Esteem Holdings Limited
Mr Matthew Nicholas Franklin-Wilson, Simon Mark Furber, and 1 more are mutual people.
Active
Roc Transformation (Holdings) Limited
Mr Matthew Nicholas Franklin-Wilson, Simon Mark Furber, and 1 more are mutual people.
Active
Roc Transformation (Group) Limited
Mr Matthew Nicholas Franklin-Wilson, Simon Mark Furber, and 1 more are mutual people.
Active
Roc Transformation (Corporate) Limited
Mr Matthew Nicholas Franklin-Wilson, Simon Mark Furber, and 1 more are mutual people.
Active
A.T.M. Limited
Mr Matthew Nicholas Franklin-Wilson and Simon Mark Furber are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£154K
Decreased by £6K (-4%)
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£6.74M
Decreased by £19K (-0%)
Total Liabilities
-£798K
Same as previous period
Net Assets
£5.94M
Decreased by £19K (-0%)
Debt Ratio (%)
12%
Increased by 0.03% (0%)
Latest Activity
Subsidiary Accounts Submitted
4 Months Ago on 16 Apr 2025
Mr Michael John Brinson Appointed
5 Months Ago on 1 Apr 2025
New Charge Registered
5 Months Ago on 20 Mar 2025
Confirmation Submitted
10 Months Ago on 18 Oct 2024
Inspection Address Changed
1 Year 3 Months Ago on 9 May 2024
Mr Simon Mark Furber Appointed
1 Year 7 Months Ago on 19 Jan 2024
Richard Anthony Jefferies Resigned
1 Year 7 Months Ago on 19 Jan 2024
Subsidiary Accounts Submitted
1 Year 8 Months Ago on 13 Dec 2023
Confirmation Submitted
1 Year 10 Months Ago on 19 Oct 2023
Roc Technologies Limited (PSC) Details Changed
7 Years Ago on 29 Sep 2017
Get Credit Report
Discover City Change Management Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Audit exemption subsidiary accounts made up to 31 March 2024
Submitted on 16 Apr 2025
Audit exemption statement of guarantee by parent company for period ending 31/03/24
Submitted on 16 Apr 2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
Submitted on 3 Apr 2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
Submitted on 3 Apr 2025
Appointment of Mr Michael John Brinson as a director on 1 April 2025
Submitted on 3 Apr 2025
Registration of charge 065566690005, created on 20 March 2025
Submitted on 24 Mar 2025
Confirmation statement made on 16 October 2024 with no updates
Submitted on 18 Oct 2024
Change of details for Roc Technologies Limited as a person with significant control on 29 September 2017
Submitted on 18 Oct 2024
Register inspection address has been changed from 5th Floor Halo Counterslip Bristol BS1 6AJ United Kingdom to 4th Floor the Anchorage 34 Bridge Street Reading RG1 2LU
Submitted on 9 May 2024
Termination of appointment of Richard Anthony Jefferies as a director on 19 January 2024
Submitted on 22 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year