UKBizDB.co.uk

CHALM SOFTWARE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Chalm Software Limited. The company was founded 33 years ago and was given the registration number 02521194. The firm's registered office is in STOCKPORT. You can find them at C/o Hallidays Llp Riverside House Kings Reach Business Park, Yew Street, Stockport, Cheshire. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:CHALM SOFTWARE LIMITED
Company Number:02521194
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 July 1990
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:C/o Hallidays Llp Riverside House Kings Reach Business Park, Yew Street, Stockport, Cheshire, SK4 2HD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Crown Royal, Unity Way, Stockport, United Kingdom, SK1 3EY

Director01 November 2006Active
Crown Royal, Unity Way, Stockport, United Kingdom, SK1 3EY

Director17 June 2002Active
14 St Johns Road, Hazel Grove, Stockport, SK7 5HG

Secretary09 July 1993Active
14 St Johns Road, Hazel Grove, Stockport, SK7 5HG

Secretary31 May 1999Active
1a Warwick Road, Chorlton Cum Hardy,

Secretary-Active
29 Chudleigh Road, Manchester, M8 4PW

Director17 June 2002Active
29 Chudleigh Road, Manchester, M8 4PW

Director-Active
14 St Johns Road, Hazel Grove, Stockport, SK7 5HG

Director13 July 1994Active
Crown Royal, Unity Way, Stockport, United Kingdom, SK1 3EY

Director19 September 2011Active

People with Significant Control

Mr Jonathan Howard Fell
Notified on:06 April 2016
Status:Active
Date of birth:May 1974
Nationality:British
Country of residence:United Kingdom
Address:Riverside House Kings Reach Business Park, Yew Street, Stockport, United Kingdom, SK4 2HD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-19Accounts

Accounts with accounts type dormant.

Download
2023-06-05Confirmation statement

Confirmation statement with no updates.

Download
2023-01-26Accounts

Accounts with accounts type dormant.

Download
2022-08-24Accounts

Accounts with accounts type dormant.

Download
2022-05-24Confirmation statement

Confirmation statement with no updates.

Download
2021-09-13Accounts

Accounts with accounts type dormant.

Download
2021-06-07Confirmation statement

Confirmation statement with updates.

Download
2021-06-02Officers

Change person director company with change date.

Download
2020-12-22Accounts

Accounts with accounts type total exemption full.

Download
2020-11-24Persons with significant control

Change to a person with significant control.

Download
2020-11-24Officers

Change person director company with change date.

Download
2020-06-08Confirmation statement

Confirmation statement with updates.

Download
2019-09-20Accounts

Accounts with accounts type total exemption full.

Download
2019-05-29Confirmation statement

Confirmation statement with updates.

Download
2018-12-13Officers

Termination director company with name termination date.

Download
2018-08-29Accounts

Accounts with accounts type full.

Download
2018-07-27Mortgage

Mortgage satisfy charge full.

Download
2018-06-05Confirmation statement

Confirmation statement with no updates.

Download
2018-06-05Officers

Change person director company with change date.

Download
2017-06-13Accounts

Accounts with accounts type full.

Download
2017-05-24Confirmation statement

Confirmation statement with updates.

Download
2016-12-17Resolution

Resolution.

Download
2016-12-17Change of name

Change of name notice.

Download
2016-10-09Accounts

Accounts with accounts type medium.

Download
2016-08-22Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.