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
Motor Change Ltd
Motor Change Ltd is an active company incorporated on 16 June 2021 with the registered office located in Liverpool, Merseyside. Motor Change Ltd was registered 4 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
13460786
Private limited company
Age
4 years
Incorporated
16 June 2021
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
7 June 2025
(8 months ago)
Next confirmation dated
7 June 2026
Due by
21 June 2026
(4 months remaining)
Last change occurred
7 months ago
Accounts
Submitted
For period
1 Jul
⟶
30 Jun 2024
(1 year)
Accounts type is
Micro Entity
Next accounts for period
30 June 2025
Due by
31 March 2026
(1 month remaining)
Learn more about Motor Change Ltd
Contact
Update Details
Address
F&A House
Ellis Ashton Street
Liverpool
L36 6BN
England
Address changed on
2 Dec 2025
(2 months ago)
Previous address was
28 Vale Lane Bristol BS3 5RU England
Companies in L36 6BN
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
1
Shareholders
2
Controllers (PSC)
1
Jamie Christopher Porteous
Director • PSC • British • Lives in UK • Born in Jul 1981
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
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
30 Jun 2024
For period
30 Jun
⟶
30 Jun 2024
Traded for
12 months
Cash in Bank
Unreported
Decreased by £18.13K (-100%)
Turnover
£164.25K
Increased by £164.25K (%)
Employees
1
Same as previous period
Total Assets
£45.99K
Decreased by £105.18K (-70%)
Total Liabilities
-£25.18K
Decreased by £138.79K (-85%)
Net Assets
£20.81K
Increased by £33.61K (-262%)
Debt Ratio (%)
55%
Decreased by 53.71% (-50%)
See 10 Year Full Financials
Latest Activity
Jamie Christopher Porteous (PSC) Appointed
6 Days Ago on 10 Feb 2026
Joanne Rayner (PSC) Resigned
28 Days Ago on 19 Jan 2026
Joanne Rayner Resigned
1 Month Ago on 20 Dec 2025
Matthew Rayner Resigned
1 Month Ago on 20 Dec 2025
Registered Address Changed
2 Months Ago on 2 Dec 2025
Mr Jamie Christopher Porteous Appointed
6 Months Ago on 1 Aug 2025
Matthew Rayner (PSC) Resigned
6 Months Ago on 25 Jul 2025
Confirmation Submitted
7 Months Ago on 14 Jul 2025
Registered Address Changed
10 Months Ago on 16 Apr 2025
Micro Accounts Submitted
1 Year 2 Months Ago on 25 Nov 2024
Get Alerts
Get Credit Report
Discover Motor Change Ltd'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 Jamie Christopher Porteous as a person with significant control on 10 February 2026
Submitted on 10 Feb 2026
Cessation of Joanne Rayner as a person with significant control on 19 January 2026
Submitted on 10 Feb 2026
Cessation of Matthew Rayner as a person with significant control on 25 July 2025
Submitted on 30 Jan 2026
Termination of appointment of Joanne Rayner as a director on 20 December 2025
Submitted on 19 Jan 2026
Termination of appointment of Matthew Rayner as a director on 20 December 2025
Submitted on 19 Jan 2026
Registered office address changed from 28 Vale Lane Bristol BS3 5RU England to F&a House Ellis Ashton Street Liverpool L36 6BN on 2 December 2025
Submitted on 2 Dec 2025
Certificate of change of name
Submitted on 30 Sep 2025
Appointment of Mr Jamie Christopher Porteous as a director on 1 August 2025
Submitted on 13 Aug 2025
Confirmation statement made on 7 June 2025 with updates
Submitted on 14 Jul 2025
Registered office address changed from 28 Vale Lane Bristol BS3 5RU England to 28 Vale Lane Bristol BS3 5RU on 16 April 2025
Submitted on 16 Apr 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs