Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Tha Gamechanga Cic
Tha Gamechanga Cic is an active company incorporated on 24 February 2021 with the registered office located in Sale, Greater Manchester. Tha Gamechanga Cic was registered 4 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
13221720
Private limited by guarantee without share capital
Community Interest Company (CIC)
Age
4 years
Incorporated
24 February 2021
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
12 March 2025
(5 months ago)
Next confirmation dated
12 March 2026
Due by
26 March 2026
(6 months remaining)
No changes
occurred since incorporation
Accounts
Submitted
For period
1 Mar
⟶
28 Feb 2024
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
28 February 2025
Due by
30 November 2025
(2 months remaining)
Learn more about Tha Gamechanga Cic
Contact
Address
103 Washway Road
Sale
M33 7TY
England
Address changed on
2 Jul 2025
(2 months ago)
Previous address was
58 Woodheys Drive Sale Greater Manchester M33 4JD England
Companies in M33 7TY
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
4
Shareholders
-
Controllers (PSC)
1
Cheryl Anne Buckley
Director • Youth Leader • British • Lives in England • Born in Apr 1989
Horace Carlton Jones
Director • Fitness Coach • British • Lives in England • Born in Mar 1978
Tyrel Oneli Jones
Director • Parent • British • Lives in England • Born in Feb 1952
Mia McCann-Jones
Director • Youth Worker • British • Lives in England • Born in May 2007
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Neighbourly Co. Services Ltd
Horace Carlton Jones is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
28 Feb 2024
For period
28 Feb
⟶
28 Feb 2024
Traded for
12 months
Cash in Bank
£8.05K
Increased by £1.05K (+15%)
Turnover
Unreported
Decreased by £13.08K (-100%)
Employees
1
Decreased by 1 (-50%)
Total Assets
£8.05K
Increased by £1.05K (+15%)
Total Liabilities
-£7.72K
Increased by £600 (+8%)
Net Assets
£331
Increased by £453 (-371%)
Debt Ratio (%)
96%
Decreased by 5.86% (-6%)
See 10 Year Full Financials
Latest Activity
Notification of PSC Statement
1 Month Ago on 14 Jul 2025
Mr Horace Carlton Jones (PSC) Details Changed
2 Months Ago on 2 Jul 2025
Horace Carlton Jones (PSC) Resigned
2 Months Ago on 2 Jul 2025
Miss Cheryl Anne Buckley Details Changed
2 Months Ago on 2 Jul 2025
Mr Tyrel Oneli Jones Details Changed
2 Months Ago on 2 Jul 2025
Miss Mia Mccann-Jones Details Changed
2 Months Ago on 2 Jul 2025
Registered Address Changed
2 Months Ago on 2 Jul 2025
Confirmation Submitted
5 Months Ago on 15 Mar 2025
Full Accounts Submitted
8 Months Ago on 12 Dec 2024
Mr Tyrel Oneli Jones Appointed
1 Year 3 Months Ago on 19 May 2024
Get Alerts
Get Credit Report
Discover Tha Gamechanga Cic's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Notification of a person with significant control statement
Submitted on 14 Jul 2025
Change of details for Mr Horace Carlton Jones as a person with significant control on 2 July 2025
Submitted on 3 Jul 2025
Registered office address changed from 58 Woodheys Drive Sale Greater Manchester M33 4JD England to 103 Washway Road Sale M33 7TY on 2 July 2025
Submitted on 2 Jul 2025
Director's details changed for Miss Mia Mccann-Jones on 2 July 2025
Submitted on 2 Jul 2025
Director's details changed for Mr Tyrel Oneli Jones on 2 July 2025
Submitted on 2 Jul 2025
Director's details changed for Miss Cheryl Anne Buckley on 2 July 2025
Submitted on 2 Jul 2025
Cessation of Horace Carlton Jones as a person with significant control on 2 July 2025
Submitted on 2 Jul 2025
Confirmation statement made on 12 March 2025 with no updates
Submitted on 15 Mar 2025
Total exemption full accounts made up to 28 February 2024
Submitted on 12 Dec 2024
Appointment of Mr Tyrel Oneli Jones as a director on 19 May 2024
Submitted on 19 May 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs