UKBizDB.co.uk

CHIME COMMUNICATIONS LIMITED

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

This company is commonly known as Chime Communications Limited. The company was founded 38 years ago and was given the registration number 01983857. The firm's registered office is in LONDON. You can find them at 62 Buckingham Gate, , London, England. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:CHIME COMMUNICATIONS LIMITED
Company Number:01983857
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 January 1986
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:62 Buckingham Gate, London, England, England, SW1E 6AJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Greencoat House, Francis Street, London, United Kingdom, SW1P 1DH

Secretary28 February 2018Active
Greencoat House, Francis Street, London, United Kingdom, SW1P 1DH

Director28 February 2018Active
Greencoat House, Francis Street, London, United Kingdom, SW1P 1DH

Director06 July 2023Active
Greencoat House, Francis Street, London, United Kingdom, SW1P 1DH

Director28 February 2018Active
62, Buckingham Gate, London, England, SW1E 6AJ

Secretary01 April 2017Active
23, Yeomans Close, Thorley Park, Bishops Stortford, CM23 4EU

Secretary03 December 2004Active
4 Westfield Close, Bishops Stortford, CM23 2RD

Secretary-Active
113 Arthur Road, Wimbledon, London, SW19 7DR

Nominee Secretary24 March 1994Active
Overbrook, Farley Green, Albury, GU5 9DN

Secretary02 June 1994Active
68 Dickinson Court, 15 Brewhouse Yard, London, EC1V 4JX

Director03 December 1998Active
Southside, 105 Victoria Street, London, United Kingdom, SW1E 6QT

Director02 July 2008Active
11 Gerald Road, London, SW1W 9EH

Director02 June 1994Active
Southside, 105 Victoria Street, London, United Kingdom, SW1E 6QT

Director11 September 2001Active
The Manor House, Bledlow, Aylesbury, HP17 4PB

Director02 June 1994Active
53 Fernlea, Braiswick, Colchester, CO4 5UB

Director02 June 1994Active
62, Buckingham Gate, London, England, SW1E 6AJ

Director15 May 2014Active
62, Buckingham Gate, London, England, SW1E 6AJ

Director28 February 2018Active
PO BOX 70693, 10a Greencoat Place, London, United Kingdom, SW1P 9ZP

Director21 December 2017Active
14, Curzon Street, London, United Kingdom, W1J 5HN

Director06 December 2012Active
62, Buckingham Gate, London, England, SW1E 6AJ

Director13 May 2016Active
Southside, 105 Victoria Street, London, United Kingdom, SW1E 6QT

Director18 September 2013Active
Southside, 105 Victoria Street, London, United Kingdom, SW1E 6QT

Director22 August 2013Active
61, Eaton Square, London, SW1W 9BG

Director02 June 1994Active
62, Buckingham Gate, London, England, SW1E 6AJ

Director01 January 2017Active
3 The Orchard, London, W4 1JZ

Director01 January 1996Active
Barnfield House, Alfold Road, Dunsfold, GU8 4NP

Director25 November 1997Active
Southside, 105 Victoria Street, London, United Kingdom, SW1E 6QT

Director01 July 2007Active
28 Monmouth Road, London, W2 4UT

Director02 July 1993Active
Parklands Parkfield, Sevenoaks, TN15 0HX

Director-Active
113 Arthur Road, Wimbledon, London, SW19 7DR

Nominee Director-Active
Southside, 105 Victoria Street, London, United Kingdom, SW1E 6QT

Director22 August 2013Active
The Old Rectory, Wixoe, Sudbury, CO10 8UG

Director02 June 1994Active
71 Barrowgate Road, London, W4 4QS

Director25 November 1997Active
The Lodge, 4a Calverley Park Gardens, Tunbridge Wells, TN1 2JN

Director-Active
Southside, 105 Victoria Street, London, United Kingdom, SW1E 6QT

Director02 December 1997Active

People with Significant Control

Chime Finance Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Greencoat House, Francis Street, London, United Kingdom, SW1P 1DH
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 (6 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
2024-03-01Persons with significant control

Change to a person with significant control.

Download
2024-03-01Address

Change registered office address company with date old address new address.

Download
2024-02-16Confirmation statement

Confirmation statement with no updates.

Download
2023-11-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-28Capital

Capital statement capital company with date currency figure.

Download
2023-09-28Capital

Legacy.

Download
2023-09-28Insolvency

Legacy.

Download
2023-09-28Resolution

Resolution.

Download
2023-07-20Officers

Termination director company with name termination date.

Download
2023-07-20Accounts

Accounts with accounts type total exemption full.

Download
2023-07-20Accounts

Legacy.

Download
2023-07-20Other

Legacy.

Download
2023-07-20Other

Legacy.

Download
2023-07-06Officers

Appoint person director company with name date.

Download
2023-03-06Confirmation statement

Confirmation statement with no updates.

Download
2022-07-12Other

Legacy.

Download
2022-06-29Accounts

Accounts with accounts type total exemption full.

Download
2022-06-29Accounts

Legacy.

Download
2022-06-29Other

Legacy.

Download
2022-06-02Officers

Termination director company with name termination date.

Download
2022-03-08Confirmation statement

Confirmation statement with no updates.

Download
2021-12-20Accounts

Accounts amended with accounts type total exemption full.

Download
2021-10-21Accounts

Legacy.

Download
2021-10-15Address

Change registered office address company with date old address new address.

Download
2021-10-15Other

Legacy.

Download

Copyright © 2024. All rights reserved.