UKBizDB.co.uk

CHAMBERSIGN LIMITED

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

This company is commonly known as Chambersign Limited. The company was founded 25 years ago and was given the registration number 03678195. The firm's registered office is in LONDON. You can find them at 65 Petty France, , London, . This company's SIC code is 94110 - Activities of business and employers membership organizations.

Company Information

Name:CHAMBERSIGN LIMITED
Company Number:03678195
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 December 1998
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94110 - Activities of business and employers membership organizations

Office Address & Contact

Registered Address:65 Petty France, London, SW1H 9EU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
65, Petty France, London, SW1H 9EU

Director29 April 2021Active
65, Petty France, London, SW1H 9EU

Director16 October 2019Active
Dumfries House, Dumfries Place, Cardiff, CF10 3FN

Nominee Secretary03 December 1998Active
Updown House, 57 Switchback Road North, Maidenhead, SL6 7QX

Secretary25 February 1999Active
65, Petty France, London, SW1H 9EU

Secretary04 November 2016Active
Sundial, Cripps Corner Road, Staplecross, Roberts Bridge, TN32 5QR

Secretary07 October 2002Active
65, Petty France, London, SW1H 9EU

Secretary01 February 2016Active
37 Oakfield, Chesterfield, S40 3LE

Director03 June 2003Active
5, Norfolk Gardens, Sutton Coldfield, England, B75 6SS

Director27 January 2010Active
Updown House, 57 Switchback Road North, Maidenhead, SL6 7QX

Director18 April 2002Active
35 Warwick Road, Ealing, London, W5 5PZ

Director25 February 1999Active
Apartment 513, Butlers Wharf, 36 Shad Thames London, SE1 2YE

Director12 June 2001Active
65, Petty France, London, United Kingdom, SW1H 9EU

Director05 September 2011Active
65, Petty France, London, SW1H 9EU

Director06 October 2016Active
65, Petty France, London, SW1H 9EU

Director06 October 2016Active
65, Petty France, London, SW1H 9EU

Director06 October 2016Active
17 Beaumont Drive, Beaumont Park, Whitley Bay, NE25 9UT

Director03 June 2003Active
46 Lightfoot Lane, Fulwood, Preston, PR2 3LR

Director28 September 2006Active
65, Petty France, London, United Kingdom, SW1H 9EU

Director28 July 2011Active
Barkway House 7 Limekiln Close, Royston, SG8 9XP

Director17 July 2008Active
8 Cattley Close, Barnet, EN5 4SN

Director25 February 1999Active
65, Petty France, London, England, SW1H 9EU

Director27 June 2013Active
Dumfries House, Dumfries Place, Cardiff, CF10 3FN

Nominee Director03 December 1998Active
34 Alma Hill, Kimberley, Nottingham, NG16 2JF

Director17 December 2001Active
St Katherines Lodge 7 Rakes Lane, Loversall, Doncaster, DN11 9DA

Director03 June 2003Active

People with Significant Control

British Chambers Of Commerce
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:65, Petty France, London, England, SW1H 9EU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-11Accounts

Accounts with accounts type dormant.

Download
2023-09-28Confirmation statement

Confirmation statement with no updates.

Download
2022-12-12Accounts

Accounts with accounts type total exemption full.

Download
2022-09-27Confirmation statement

Confirmation statement with no updates.

Download
2021-12-14Accounts

Accounts with accounts type total exemption full.

Download
2021-09-27Confirmation statement

Confirmation statement with no updates.

Download
2021-04-30Officers

Appoint person director company with name date.

Download
2021-03-31Officers

Termination director company with name termination date.

Download
2020-12-10Accounts

Accounts with accounts type total exemption full.

Download
2020-09-28Confirmation statement

Confirmation statement with no updates.

Download
2020-07-22Officers

Appoint person director company with name date.

Download
2020-07-21Officers

Termination director company with name termination date.

Download
2020-04-06Officers

Termination secretary company with name termination date.

Download
2019-12-17Accounts

Accounts with accounts type total exemption full.

Download
2019-09-27Confirmation statement

Confirmation statement with no updates.

Download
2018-11-08Accounts

Accounts with accounts type total exemption full.

Download
2018-10-04Confirmation statement

Confirmation statement with no updates.

Download
2017-10-02Confirmation statement

Confirmation statement with no updates.

Download
2017-06-29Accounts

Accounts with accounts type dormant.

Download
2017-02-16Accounts

Change account reference date company current extended.

Download
2017-02-16Officers

Appoint person director company with name date.

Download
2017-02-16Officers

Termination director company with name termination date.

Download
2017-02-16Officers

Change person director company with change date.

Download
2016-11-04Officers

Termination secretary company with name termination date.

Download
2016-11-04Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.