CHACOMM LIMITED

Register to unlock more data on OkredoRegister

CHACOMM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02451101

Incorporation date

11/12/1989

Size

Small

Contacts

Registered address

Registered address

Lockgates House, 6 Rushmills, Northampton NN4 7YBCopy
copy info iconCopy
See on map
Latest events (Record since 11/12/1989)
dot icon16/12/2025
Confirmation statement made on 2025-12-11 with no updates
dot icon10/11/2025
Accounts for a small company made up to 2025-03-31
dot icon02/07/2025
Change of details for Northamptonshire Chamber of Commerce as a person with significant control on 2025-05-21
dot icon01/07/2025
Registered office address changed from Waterside House 8 Waterside Way Northampton NN4 7XD to Lockgates House 6 Rushmills Northampton NN4 7YB on 2025-07-01
dot icon28/05/2025
Termination of appointment of Robyn Lucy Allen as a director on 2025-05-19
dot icon12/12/2024
Confirmation statement made on 2024-12-11 with no updates
dot icon19/09/2024
Termination of appointment of Jevgenij Lyzko as a director on 2024-09-13
dot icon13/09/2024
Accounts for a small company made up to 2024-03-31
dot icon23/01/2024
Termination of appointment of Jonathan Paul Thorpe as a director on 2023-11-30
dot icon23/01/2024
Appointment of Mr Jevgenij Lyzko as a director on 2023-11-30
dot icon20/01/2024
Appointment of Mr David Gerrard Manser as a director on 2023-12-11
dot icon19/01/2024
Appointment of Mr Richard John Davies as a director on 2023-11-30
dot icon03/01/2024
Confirmation statement made on 2023-12-11 with no updates
dot icon10/11/2023
Accounts for a small company made up to 2023-03-31
dot icon02/11/2023
Termination of appointment of Scott David Jones as a director on 2023-10-31
dot icon01/11/2023
Termination of appointment of Anjana Rajani as a director on 2023-10-24
dot icon13/09/2023
Termination of appointment of Shalom Ijeoma Lloyd as a director on 2023-09-11
dot icon12/12/2022
Confirmation statement made on 2022-12-11 with no updates
dot icon25/11/2022
Termination of appointment of Sheila Margaret Halsall as a director on 2022-11-21
dot icon01/11/2022
Accounts for a small company made up to 2022-03-31
dot icon29/04/2022
Director's details changed for Mr Kevin William Harry Rogers on 2022-04-29
dot icon11/01/2022
Termination of appointment of Sean Daniel Maher as a director on 2022-01-05
dot icon10/01/2022
Termination of appointment of Stephen Richard Clark as a director on 2021-12-21
dot icon10/01/2022
Termination of appointment of Amarjit Singh Atwal as a director on 2021-12-21
dot icon23/12/2021
Confirmation statement made on 2021-12-11 with no updates
dot icon19/11/2021
Termination of appointment of Richard Mark Osborne as a director on 2021-10-08
dot icon16/09/2021
Accounts for a small company made up to 2021-03-31
dot icon28/01/2021
Confirmation statement made on 2020-12-11 with no updates
dot icon13/11/2020
Accounts for a small company made up to 2020-03-31
dot icon06/10/2020
Appointment of Mrs Louise Wall as a director on 2020-08-13
dot icon22/06/2020
Termination of appointment of Paul Griffiths as a director on 2020-06-17
dot icon22/01/2020
Confirmation statement made on 2019-12-11 with no updates
dot icon22/01/2020
Termination of appointment of Kevin David Shapland as a director on 2019-11-21
dot icon28/10/2019
Registration of charge 024511010003, created on 2019-10-24
dot icon02/10/2019
Registration of charge 024511010002, created on 2019-09-27
dot icon10/09/2019
Satisfaction of charge 1 in full
dot icon09/07/2019
Accounts for a small company made up to 2019-03-31
dot icon11/04/2019
Appointment of Miss Robyn Lucy Allen as a director on 2019-03-26
dot icon11/04/2019
Appointment of Mr Conor Joseph O'sullivan as a director on 2019-03-26
dot icon11/04/2019
Appointment of Mr Sean Daniel Maher as a director on 2019-03-26
dot icon11/04/2019
Appointment of Mr Reemesh Vinod Patel as a director on 2019-03-26
dot icon24/01/2019
Confirmation statement made on 2018-12-11 with no updates
dot icon17/01/2019
Termination of appointment of Paul James Batson as a director on 2018-11-15
dot icon17/01/2019
Termination of appointment of Alan Samuel Smith as a director on 2018-11-15
dot icon10/08/2018
Accounts for a small company made up to 2018-03-31
dot icon11/01/2018
Confirmation statement made on 2017-12-11 with no updates
dot icon11/01/2018
Appointment of Mrs Anjana Rajani as a director on 2017-10-10
dot icon11/01/2018
Appointment of Mr Stephen Richard Clark as a director on 2017-10-10
dot icon11/01/2018
Appointment of Mr Amarjit Singh Atwal as a director on 2017-10-10
dot icon09/01/2018
Director's details changed for Mr Paul Griffiths on 2018-01-09
dot icon09/01/2018
Director's details changed for Mr Richard Mark Osborne on 2018-01-08
dot icon18/12/2017
Termination of appointment of William Ian Pentland Beattie as a director on 2017-10-10
dot icon01/11/2017
Accounts for a small company made up to 2017-03-31
dot icon21/07/2017
Termination of appointment of Mark Geoffrey Darnell as a director on 2017-06-30
dot icon16/02/2017
Confirmation statement made on 2016-12-11 with updates
dot icon05/12/2016
Accounts for a small company made up to 2016-03-31
dot icon29/03/2016
Termination of appointment of Stephen John Robinson as a director on 2016-03-22
dot icon28/01/2016
Appointment of Mr Jonathan Paul Thorpe as a director on 2015-11-19
dot icon28/01/2016
Appointment of Mr Richard Mark Osborne as a director on 2015-11-19
dot icon22/01/2016
Termination of appointment of Robert Irvine Purdie as a director on 2016-01-21
dot icon06/01/2016
Annual return made up to 2015-12-11 with full list of shareholders
dot icon30/11/2015
Termination of appointment of Julian Garnet Winch as a director on 2015-11-19
dot icon10/09/2015
Accounts for a small company made up to 2015-03-31
dot icon27/05/2015
Termination of appointment of Michael Stott as a director on 2015-05-11
dot icon06/02/2015
Appointment of Mr Kevin William Harry Rogers as a director on 2014-11-20
dot icon29/01/2015
Appointment of Paul James Batson as a director on 2014-11-20
dot icon29/01/2015
Appointment of Mrs Sheila Margaret Halsall as a director on 2014-11-20
dot icon29/01/2015
Appointment of Alan Samuel Smith as a director on 2014-11-20
dot icon07/01/2015
Annual return made up to 2014-12-11 with full list of shareholders
dot icon25/11/2014
Termination of appointment of Rachel Elizabeth Mallows as a director on 2014-11-20
dot icon25/11/2014
Termination of appointment of Richard Morse Arnold as a director on 2014-11-20
dot icon23/10/2014
Accounts for a small company made up to 2014-03-31
dot icon16/09/2014
Termination of appointment of Suzan Tew as a director on 2014-09-16
dot icon13/06/2014
Termination of appointment of Simon Stewart as a director
dot icon20/12/2013
Annual return made up to 2013-12-11 with full list of shareholders
dot icon24/10/2013
Accounts for a small company made up to 2013-03-31
dot icon29/01/2013
Appointment of Suzan Tew as a director
dot icon29/01/2013
Appointment of Mr Michael Stott as a director
dot icon29/01/2013
Appointment of Mr Simon Andrew Stewart as a director
dot icon25/01/2013
Annual return made up to 2012-12-11 with full list of shareholders
dot icon21/01/2013
Termination of appointment of Christopher Chater as a director
dot icon04/10/2012
Accounts for a small company made up to 2012-03-31
dot icon23/08/2012
Registered office address changed from Opus House Anglia Way Moulton Park Northampton Northamptonshire NN3 6JA on 2012-08-23
dot icon19/07/2012
Termination of appointment of Paul Griffiths as a secretary
dot icon21/05/2012
Termination of appointment of Ian Brooks as a director
dot icon22/12/2011
Annual return made up to 2011-12-11 with full list of shareholders
dot icon18/11/2011
Termination of appointment of Milan Shah as a director
dot icon22/08/2011
Accounts for a small company made up to 2011-03-31
dot icon12/08/2011
Termination of appointment of Michael Markham as a director
dot icon08/06/2011
Appointment of Stephen John Robinson as a director
dot icon26/01/2011
Annual return made up to 2010-12-11 with full list of shareholders
dot icon17/01/2011
Appointment of Mr Robert Irvine Purdie as a director
dot icon12/01/2011
Appointment of Julian Garnet Winch as a director
dot icon12/01/2011
Appointment of Mr Kevin David Shapland as a director
dot icon12/01/2011
Appointment of Milan Naresh Shah as a director
dot icon12/01/2011
Appointment of Michael Aubrey Markham as a director
dot icon12/01/2011
Appointment of Rachel Elizabeth Mallows as a director
dot icon12/01/2011
Appointment of Mr. Mark Geoffrey Darnell as a director
dot icon12/01/2011
Appointment of Dr Ian Brooks as a director
dot icon12/01/2011
Appointment of Mr William Ian Pentland Beattie as a director
dot icon12/01/2011
Appointment of Mr Richard Morse Arnold as a director
dot icon14/09/2010
Accounts for a small company made up to 2010-03-31
dot icon11/12/2009
Annual return made up to 2009-12-11 with full list of shareholders
dot icon11/12/2009
Director's details changed for Paul Griffiths on 2009-12-11
dot icon11/12/2009
Director's details changed for Christopher Thomas Chater on 2009-12-11
dot icon27/09/2009
Accounts for a small company made up to 2009-03-31
dot icon15/12/2008
Return made up to 11/12/08; full list of members
dot icon22/10/2008
Full accounts made up to 2008-03-31
dot icon06/02/2008
Return made up to 11/12/07; full list of members
dot icon17/10/2007
Full accounts made up to 2007-03-31
dot icon28/04/2007
New director appointed
dot icon02/04/2007
Director resigned
dot icon16/01/2007
Full accounts made up to 2006-03-31
dot icon11/12/2006
Return made up to 11/12/06; full list of members
dot icon06/01/2006
Return made up to 11/12/05; full list of members
dot icon19/09/2005
Secretary resigned
dot icon14/09/2005
Accounts for a small company made up to 2005-03-31
dot icon02/09/2005
New secretary appointed
dot icon23/03/2005
Return made up to 11/12/04; full list of members
dot icon28/09/2004
Registered office changed on 28/09/04 from: royal pavilion summerhouse road moulton park northampton NN3 6BJ
dot icon28/09/2004
New secretary appointed
dot icon11/08/2004
Accounts for a small company made up to 2004-03-31
dot icon06/08/2004
Secretary resigned
dot icon22/06/2004
Particulars of mortgage/charge
dot icon22/06/2004
Director's particulars changed
dot icon04/05/2004
Secretary's particulars changed
dot icon14/01/2004
New director appointed
dot icon14/01/2004
Return made up to 11/12/03; full list of members
dot icon13/01/2004
Director resigned
dot icon04/08/2003
Accounts for a medium company made up to 2003-03-31
dot icon03/01/2003
Return made up to 11/12/02; full list of members
dot icon24/10/2002
Accounts for a small company made up to 2002-03-31
dot icon21/12/2001
Return made up to 11/12/01; full list of members
dot icon24/07/2001
Accounts for a small company made up to 2001-03-31
dot icon29/06/2001
Secretary resigned
dot icon29/06/2001
New secretary appointed
dot icon12/06/2001
Director resigned
dot icon07/06/2001
Director resigned
dot icon06/06/2001
Director resigned
dot icon06/06/2001
Director resigned
dot icon22/01/2001
Return made up to 11/12/00; full list of members
dot icon04/08/2000
Accounts for a small company made up to 2000-03-26
dot icon24/05/2000
New director appointed
dot icon09/03/2000
New director appointed
dot icon06/03/2000
New director appointed
dot icon04/01/2000
New director appointed
dot icon04/01/2000
Director resigned
dot icon04/01/2000
Return made up to 11/12/99; full list of members
dot icon29/10/1999
Director resigned
dot icon03/08/1999
Accounts for a small company made up to 1999-03-28
dot icon04/07/1999
Director resigned
dot icon09/12/1998
Director resigned
dot icon09/12/1998
Return made up to 11/12/98; no change of members
dot icon24/07/1998
Accounts for a small company made up to 1998-03-29
dot icon07/01/1998
Return made up to 11/12/97; no change of members
dot icon07/01/1998
New director appointed
dot icon07/01/1998
New director appointed
dot icon14/11/1997
Director resigned
dot icon22/08/1997
Accounts for a small company made up to 1997-03-31
dot icon12/02/1997
Director resigned
dot icon03/01/1997
Return made up to 11/12/96; full list of members
dot icon01/08/1996
Accounts for a small company made up to 1996-03-24
dot icon25/01/1996
Return made up to 11/12/95; full list of members
dot icon15/01/1996
Certificate of change of name
dot icon15/01/1996
New director appointed
dot icon15/01/1996
New director appointed
dot icon15/01/1996
New director appointed
dot icon15/01/1996
New director appointed
dot icon15/01/1996
New director appointed
dot icon15/01/1996
Director resigned
dot icon15/01/1996
Director resigned
dot icon01/08/1995
Accounts for a small company made up to 1995-03-26
dot icon12/01/1995
Accounts for a small company made up to 1994-03-27
dot icon05/01/1995
Return made up to 11/12/94; full list of members
dot icon05/01/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/06/1994
Director resigned
dot icon08/06/1994
Director resigned
dot icon13/04/1994
New director appointed
dot icon13/04/1994
New director appointed
dot icon13/04/1994
New director appointed
dot icon27/02/1994
Return made up to 11/12/93; no change of members
dot icon24/12/1993
Accounts for a small company made up to 1993-03-28
dot icon06/12/1993
New director appointed
dot icon21/05/1993
Registered office changed on 21/05/93 from: oxford house cliftonville northampton NN1 5PN
dot icon21/05/1993
Secretary resigned;new secretary appointed
dot icon17/12/1992
Return made up to 11/12/92; no change of members
dot icon20/08/1992
Secretary resigned;new secretary appointed
dot icon01/07/1992
New director appointed
dot icon01/07/1992
New director appointed
dot icon29/06/1992
Accounts for a small company made up to 1992-03-29
dot icon24/03/1992
Certificate of change of name
dot icon06/02/1992
Accounts for a small company made up to 1991-03-31
dot icon21/01/1992
Return made up to 11/12/91; full list of members
dot icon13/08/1991
Accounting reference date extended from 31/12 to 31/03
dot icon24/07/1991
Registered office changed on 24/07/91 from: c/o the training shop 85-87 weedon road northampton NN5 5BG
dot icon12/07/1991
Secretary resigned;new secretary appointed
dot icon11/07/1991
Miscellaneous
dot icon11/07/1991
Ad 07/03/90--------- £ si 2@2=4 £ ic 2/6
dot icon09/05/1990
Registered office changed on 09/05/90 from: 2 baron avenue telford way kettering northants NN16 8UW
dot icon04/04/1990
Accounting reference date notified as 31/12
dot icon28/03/1990
Resolutions
dot icon28/03/1990
Registered office changed on 28/03/90 from: churchill house 2 broadway kettering northants
dot icon28/03/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon11/12/1989
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
11/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
32
1.58M
-
0.00
566.43K
-
2022
27
2.23M
-
0.00
2.14M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lloyd, Shalom Ijeoma
Director
21/02/2023 - 11/09/2023
8
Robinson, Stephen John
Director
21/02/2023 - Present
10
Rajani, Anjana
Director
10/10/2017 - 24/10/2023
11
Halsall, Sheila Margaret
Director
20/11/2014 - 21/11/2022
6
Thorpe, Jonathan Paul
Director
19/11/2015 - 30/11/2023
16

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHACOMM LIMITED

CHACOMM LIMITED is an(a) Active company incorporated on 11/12/1989 with the registered office located at Lockgates House, 6 Rushmills, Northampton NN4 7YB. There are currently 9 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHACOMM LIMITED?

toggle

CHACOMM LIMITED is currently Active. It was registered on 11/12/1989 .

Where is CHACOMM LIMITED located?

toggle

CHACOMM LIMITED is registered at Lockgates House, 6 Rushmills, Northampton NN4 7YB.

What does CHACOMM LIMITED do?

toggle

CHACOMM LIMITED operates in the Activities of business and employers membership organisations (94.11 - SIC 2007) sector.

What is the latest filing for CHACOMM LIMITED?

toggle

The latest filing was on 16/12/2025: Confirmation statement made on 2025-12-11 with no updates.