ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Material Adverse Change Limited

Material Adverse Change Limited is an active company incorporated on 29 July 2015 with the registered office located in Grange-Over-Sands, Cumbria. Material Adverse Change Limited was registered 10 years ago.
Status
Active
Active since 5 years ago
Company No
09709224
Private limited company
Age
10 years
Incorporated 29 July 2015
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 3 June 2025 (3 months ago)
Next confirmation dated 3 June 2026
Due by 17 June 2026 (9 months remaining)
Last change occurred 2 months ago
Accounts
Submitted
For period 1 Aug31 Jul 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 July 2025
Due by 30 April 2026 (7 months remaining)
Contact
Address
27 27 Templand Park
Allithwaite
Grange-Over-Sands
LA11 7QS
England
Address changed on 22 Jun 2025 (2 months ago)
Previous address was 100 Barbirolli Square Manchester C/O Kay Johnson Gee M2 3BD England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
13
Controllers (PSC)
2
Secretary • Director • Self Employed Business Consultant • British • Lives in UK • Born in Jul 1957
Director • Entrepreneur • British • Lives in UK • Born in May 1968
Director • British • Lives in UK • Born in Jan 1960
Mr Dominic James Ryder
PSC • British • Lives in UK • Born in May 1968
John Argent
PSC • British • Lives in UK • Born in Jun 1968
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Faradic Technologies Ltd
Dominic James Ryder and Stephen Paul Bold are mutual people.
Active
Strategic Material Resources Ltd
Stephen Paul Bold is a mutual person.
Active
Brilliant And Crazy Ltd
Dominic James Ryder is a mutual person.
Active
New Digital Talent Ltd
Dominic James Ryder is a mutual person.
Active
The Templand Partnership LLP
Stephen Paul Bold is a mutual person.
Active
Ma-C Number Three Limited
Stephen Paul Bold is a mutual person.
Dissolved
Ma-C Number One Limited
Stephen Paul Bold is a mutual person.
Dissolved
BDD Sport Limited
Dominic James Ryder is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Jul 2024
For period 31 Jul31 Jul 2024
Traded for 12 months
Cash in Bank
£5K
Decreased by £192.65K (-97%)
Turnover
Unreported
Same as previous period
Employees
9
Decreased by 3 (-25%)
Total Assets
£780.54K
Increased by £256.03K (+49%)
Total Liabilities
-£336.4K
Increased by £315.72K (+1526%)
Net Assets
£444.14K
Decreased by £59.69K (-12%)
Debt Ratio (%)
43%
Increased by 39.16% (+993%)
Latest Activity
Registered Address Changed
2 Months Ago on 22 Jun 2025
Confirmation Submitted
2 Months Ago on 9 Jun 2025
Full Accounts Submitted
4 Months Ago on 23 Apr 2025
Confirmation Submitted
1 Year 3 Months Ago on 4 Jun 2024
Full Accounts Submitted
1 Year 3 Months Ago on 13 May 2024
Registered Address Changed
1 Year 10 Months Ago on 24 Oct 2023
Confirmation Submitted
1 Year 10 Months Ago on 13 Oct 2023
Mr Stephen Paul Bold Appointed
1 Year 11 Months Ago on 28 Sep 2023
Registered Address Changed
1 Year 11 Months Ago on 28 Sep 2023
Ince & Co Corporate Services Limited Resigned
1 Year 11 Months Ago on 28 Sep 2023
Get Credit Report
Discover Material Adverse Change Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 100 Barbirolli Square Manchester C/O Kay Johnson Gee M2 3BD England to 27 27 Templand Park Allithwaite Grange-over-Sands LA11 7QS on 22 June 2025
Submitted on 22 Jun 2025
Confirmation statement made on 3 June 2025 with updates
Submitted on 9 Jun 2025
Total exemption full accounts made up to 31 July 2024
Submitted on 23 Apr 2025
Change of share class name or designation
Submitted on 16 Apr 2025
Statement of capital following an allotment of shares on 31 January 2025
Submitted on 16 Apr 2025
Resolutions
Submitted on 16 Apr 2025
Confirmation statement made on 3 June 2024 with updates
Submitted on 4 Jun 2024
Total exemption full accounts made up to 31 July 2023
Submitted on 13 May 2024
Registered office address changed from 27 Templand Park Allithwaite LA11 7QS United Kingdom to 100 Barbirolli Square Manchester C/O Kay Johnson Gee M2 3BD on 24 October 2023
Submitted on 24 Oct 2023
Confirmation statement made on 6 September 2023 with no updates
Submitted on 13 Oct 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year