Company NameChange Telecoms Ltd
DirectorSophie Nadine Lechevalier
Company StatusActive
Company Number07066231
CategoryPrivate Limited Company
Incorporation Date4 November 2009(14 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5184Wholesale of computers, computer peripheral equipment & software
SIC 46510Wholesale of computers, computer peripheral equipment and software
Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities
Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMrs Sophie Nadine Lechevalier
Date of BirthNovember 1970 (Born 53 years ago)
NationalityFrench
StatusCurrent
Appointed02 September 2019(9 years, 10 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20-22 Wenlock Road
London
N1 7GU
Director NameMiss Sophie Nadine Lechevalier
Date of BirthNovember 1970 (Born 53 years ago)
NationalityFrench
StatusResigned
Appointed04 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Claremont Place
24 Brook Parade
Chigwell
Essex
IG7 6PY
Director NameMr Oludare Kolawole Johnson
Date of BirthMay 1967 (Born 57 years ago)
NationalityNigerian
StatusResigned
Appointed02 November 2015(5 years, 12 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 19 February 2016)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address13 Claremont Place
24 Brook Parade
Chigwell
Essex
IG7 6PY
Director NameMiss Sophie Nadine Lechevalier
Date of BirthNovember 1970 (Born 53 years ago)
NationalityFrench
StatusResigned
Appointed05 April 2017(7 years, 5 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 20 February 2018)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address20-22 Wenlock Road
London
N1 7GU
Director NameMr Olukayode Segun Olateru
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2020(10 years, 2 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 01 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20-22 Wenlock Road
London
N1 7GU

Contact

Websitewww.changetelecoms.co.uk
Email address[email protected]
Telephone020 76085756
Telephone regionLondon

Location

Registered Address32 Bracken Drive
Chigwell
IG7 5RF
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishChigwell
WardGrange Hill
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

750 at £1Oludare Kolawole Johnson
75.00%
Ordinary
250 at £1Sophie Lechevalier
25.00%
Ordinary

Financials

Year2014
Net Worth£14,383
Cash£15,908
Current Liabilities£17,659

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (3 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End30 November

Returns

Latest Return25 August 2023 (8 months, 2 weeks ago)
Next Return Due8 September 2024 (4 months from now)

Filing History

25 August 2020Confirmation statement made on 25 August 2020 with updates (4 pages)
25 August 2020Termination of appointment of Olukayode Segun Olateru as a director on 1 June 2020 (1 page)
16 April 2020Micro company accounts made up to 30 November 2019 (8 pages)
10 January 2020Appointment of Mr Olukayode Olateru as a director on 10 January 2020 (2 pages)
10 January 2020Confirmation statement made on 10 January 2020 with updates (4 pages)
6 January 2020Notification of Sophie Lechevalier as a person with significant control on 2 December 2019 (2 pages)
2 December 2019Cessation of Sophie Nadine Lechevalier as a person with significant control on 2 September 2019 (1 page)
2 December 2019Termination of appointment of Olukayode Segun Olateru as a director on 3 September 2019 (1 page)
2 December 2019Confirmation statement made on 2 December 2019 with updates (4 pages)
2 December 2019Appointment of Miss Sophie Nadine Lechevalier as a director on 2 September 2019 (2 pages)
21 September 2019Unaudited abridged accounts made up to 30 November 2018 (9 pages)
3 March 2019Confirmation statement made on 19 February 2019 with no updates (3 pages)
31 August 2018Total exemption full accounts made up to 30 November 2017 (10 pages)
28 February 2018Confirmation statement made on 19 February 2018 with no updates (3 pages)
27 February 2018Termination of appointment of Sophie Nadine Lechevalier as a director on 20 February 2018 (1 page)
8 January 2018Director's details changed for Mr Olukayode Segun Olateru on 30 December 2017 (2 pages)
8 January 2018Registered office address changed from 32 Bracken Drive Chigwell IG7 5RF England to 20-22 Wenlock Road London N1 7GU on 8 January 2018 (1 page)
29 August 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
29 August 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
10 April 2017Appointment of Miss Sophie Nadine Lechevalier as a director on 5 April 2017 (2 pages)
10 April 2017Appointment of Miss Sophie Nadine Lechevalier as a director on 5 April 2017 (2 pages)
24 March 2017Confirmation statement made on 19 February 2017 with updates (6 pages)
24 March 2017Confirmation statement made on 19 February 2017 with updates (6 pages)
14 October 2016Registered office address changed from 13 Claremont Place 24 Brook Parade Chigwell Essex IG7 6PY to 32 Bracken Drive Chigwell IG7 5RF on 14 October 2016 (1 page)
14 October 2016Registered office address changed from 13 Claremont Place 24 Brook Parade Chigwell Essex IG7 6PY to 32 Bracken Drive Chigwell IG7 5RF on 14 October 2016 (1 page)
28 March 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
28 March 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
19 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 1,000,000
(3 pages)
19 February 2016Termination of appointment of Oludare Kolawole Johnson as a director on 19 February 2016 (1 page)
19 February 2016Appointment of Mr Olukayode Segun Olateru as a director on 19 February 2016 (2 pages)
19 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 1,000,000
(3 pages)
19 February 2016Appointment of Mr Olukayode Segun Olateru as a director on 19 February 2016 (2 pages)
19 February 2016Termination of appointment of Oludare Kolawole Johnson as a director on 19 February 2016 (1 page)
30 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1,000
(4 pages)
30 November 2015Termination of appointment of Sophie Nadine Lechevalier as a director on 29 November 2015 (1 page)
30 November 2015Termination of appointment of Sophie Nadine Lechevalier as a director on 29 November 2015 (1 page)
30 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1,000
(4 pages)
29 November 2015Appointment of Mr Oludare Kolawole Johnson as a director on 2 November 2015 (2 pages)
29 November 2015Appointment of Mr Oludare Kolawole Johnson as a director on 2 November 2015 (2 pages)
26 August 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
26 August 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
6 November 2014Director's details changed for Miss Sophie Nadine Lechevalier on 30 October 2014 (2 pages)
6 November 2014Director's details changed for Miss Sophie Nadine Lechevalier on 30 October 2014 (2 pages)
6 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1,000
(3 pages)
6 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1,000
(3 pages)
6 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1,000
(3 pages)
12 May 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
12 May 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
22 December 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-12-22
  • GBP 1
(3 pages)
22 December 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-12-22
  • GBP 1
(3 pages)
22 December 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-12-22
  • GBP 1
(3 pages)
30 July 2013Total exemption full accounts made up to 30 November 2012 (9 pages)
30 July 2013Total exemption full accounts made up to 30 November 2012 (9 pages)
26 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (3 pages)
26 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (3 pages)
26 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (3 pages)
12 September 2012Total exemption full accounts made up to 30 November 2011 (9 pages)
12 September 2012Total exemption full accounts made up to 30 November 2011 (9 pages)
25 April 2012Compulsory strike-off action has been discontinued (1 page)
25 April 2012Compulsory strike-off action has been discontinued (1 page)
24 April 2012Annual return made up to 4 November 2011 with a full list of shareholders (3 pages)
24 April 2012Annual return made up to 4 November 2011 with a full list of shareholders (3 pages)
24 April 2012Annual return made up to 4 November 2011 with a full list of shareholders (3 pages)
23 April 2012Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY England on 23 April 2012 (1 page)
23 April 2012Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY England on 23 April 2012 (1 page)
6 March 2012First Gazette notice for compulsory strike-off (1 page)
6 March 2012First Gazette notice for compulsory strike-off (1 page)
14 September 2011Total exemption full accounts made up to 30 November 2010 (9 pages)
14 September 2011Total exemption full accounts made up to 30 November 2010 (9 pages)
30 November 2010Annual return made up to 4 November 2010 with a full list of shareholders (3 pages)
30 November 2010Annual return made up to 4 November 2010 with a full list of shareholders (3 pages)
30 November 2010Annual return made up to 4 November 2010 with a full list of shareholders (3 pages)
4 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
4 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)