CHADDENWYCH SERVICES LIMITED

Register to unlock more data on OkredoRegister

CHADDENWYCH SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09914060

Incorporation date

14/12/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

86-90 Paul Street, London EC2A 4NECopy
copy info iconCopy
See on map
Latest events (Record since 14/12/2015)
dot icon22/02/2026
Change of share class name or designation
dot icon07/02/2026
Resolutions
dot icon07/02/2026
Memorandum and Articles of Association
dot icon07/02/2026
Termination of appointment of Nikolaos Karyadis as a director on 2026-01-30
dot icon06/02/2026
Appointment of Mr Christopher John Broadhurst as a director on 2026-01-21
dot icon05/02/2026
Appointment of Mr Nikolaos Karyadis as a director on 2026-01-21
dot icon04/02/2026
Statement of capital following an allotment of shares on 2026-01-21
dot icon27/01/2026
Termination of appointment of Robert Sturdee Mason as a director on 2026-01-21
dot icon27/01/2026
Termination of appointment of Nicola Claire Waters as a director on 2026-01-21
dot icon27/01/2026
Appointment of Susten Limited as a director on 2026-01-21
dot icon27/01/2026
Appointment of Mercia Fund Management (Nominees) Limited as a director on 2026-01-21
dot icon27/01/2026
Termination of appointment of Rory George Scott Russell as a director on 2026-01-21
dot icon28/12/2025
Confirmation statement made on 2025-12-13 with updates
dot icon23/12/2025
Termination of appointment of Steven James Ackroyd as a director on 2025-12-05
dot icon18/06/2025
Total exemption full accounts made up to 2024-12-31
dot icon13/05/2025
Statement of capital following an allotment of shares on 2025-04-11
dot icon06/05/2025
Termination of appointment of Matthew James Johnson as a director on 2025-03-17
dot icon06/05/2025
Appointment of Mr Steven James Ackroyd as a director on 2025-03-17
dot icon25/02/2025
Memorandum and Articles of Association
dot icon25/02/2025
Resolutions
dot icon20/12/2024
Confirmation statement made on 2024-12-13 with updates
dot icon14/11/2024
Appointment of Mr Robert Henry Warner as a secretary on 2024-11-11
dot icon13/11/2024
Termination of appointment of William Paul Basil Ellis as a director on 2024-10-21
dot icon13/11/2024
Appointment of Ms Sian Julia Jones as a director on 2024-10-21
dot icon13/11/2024
Appointment of Ms Nicola Claire Waters as a director on 2024-10-21
dot icon26/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon16/04/2024
Notification of a person with significant control statement
dot icon02/04/2024
Cessation of Intelligent Energy Technology Limited as a person with significant control on 2024-01-31
dot icon25/02/2024
Resolutions
dot icon25/02/2024
Memorandum and Articles of Association
dot icon15/02/2024
Statement of capital following an allotment of shares on 2024-01-31
dot icon22/12/2023
Confirmation statement made on 2023-12-13 with updates
dot icon03/10/2023
Resolutions
dot icon03/10/2023
Memorandum and Articles of Association
dot icon02/10/2023
Termination of appointment of Steven James Ackroyd as a director on 2023-09-27
dot icon02/10/2023
Appointment of Mr Matthew James Johnson as a director on 2023-09-27
dot icon02/10/2023
Statement of capital following an allotment of shares on 2023-09-01
dot icon23/08/2023
Resolutions
dot icon23/08/2023
Resolutions
dot icon18/08/2023
Memorandum and Articles of Association
dot icon11/08/2023
Statement of capital following an allotment of shares on 2023-07-24
dot icon11/07/2023
Appointment of Mr Rory George Scott Russell as a director on 2023-07-07
dot icon13/04/2023
Total exemption full accounts made up to 2022-12-31
dot icon26/12/2022
Confirmation statement made on 2022-12-13 with updates
dot icon28/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon10/02/2022
Statement of capital following an allotment of shares on 2022-01-20
dot icon27/01/2022
Resolutions
dot icon25/01/2022
Statement of capital following an allotment of shares on 2021-12-24
dot icon27/12/2021
Confirmation statement made on 2021-12-13 with no updates
dot icon22/04/2021
Total exemption full accounts made up to 2020-12-31
dot icon06/01/2021
Confirmation statement made on 2020-12-13 with updates
dot icon04/08/2020
Statement of capital following an allotment of shares on 2020-06-04
dot icon22/04/2020
Total exemption full accounts made up to 2019-12-31
dot icon19/12/2019
Confirmation statement made on 2019-12-13 with updates
dot icon20/11/2019
Statement of capital on 2019-11-20
dot icon20/11/2019
Resolutions
dot icon11/11/2019
Solvency Statement dated 24/10/19
dot icon11/11/2019
Statement of capital following an allotment of shares on 2019-09-24
dot icon11/11/2019
Resolutions
dot icon15/10/2019
Notification of Intelligent Energy Technology Limited as a person with significant control on 2019-03-01
dot icon15/10/2019
Cessation of William Paul Basil Ellis as a person with significant control on 2019-03-01
dot icon11/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon31/05/2019
Statement of capital following an allotment of shares on 2019-03-01
dot icon25/03/2019
Termination of appointment of Martin Lester Syms as a director on 2019-03-19
dot icon14/03/2019
Resolutions
dot icon07/03/2019
Appointment of Mr Steven James Ackroyd as a director on 2019-03-01
dot icon07/03/2019
Termination of appointment of Paul Joseph Massara as a director on 2019-02-09
dot icon18/01/2019
Change of details for Mr William Paul Basil Ellis as a person with significant control on 2016-04-06
dot icon18/01/2019
Change of details for Mr William Paul Basil Ellis as a person with significant control on 2017-01-30
dot icon19/12/2018
Confirmation statement made on 2018-12-13 with updates
dot icon14/12/2018
Statement of capital following an allotment of shares on 2018-11-20
dot icon14/12/2018
Statement of capital following an allotment of shares on 2018-11-19
dot icon07/09/2018
Statement of capital following an allotment of shares on 2018-09-02
dot icon24/04/2018
Total exemption full accounts made up to 2017-12-31
dot icon19/04/2018
Statement of capital following an allotment of shares on 2018-04-11
dot icon10/04/2018
Statement of capital following an allotment of shares on 2018-03-28
dot icon20/02/2018
Statement of capital following an allotment of shares on 2018-02-14
dot icon17/01/2018
Statement of capital following an allotment of shares on 2017-12-19
dot icon12/01/2018
Resolutions
dot icon21/12/2017
Confirmation statement made on 2017-12-13 with updates
dot icon15/12/2017
Statement of capital following an allotment of shares on 2017-12-08
dot icon15/12/2017
Statement of capital following an allotment of shares on 2017-11-29
dot icon15/12/2017
Statement of capital following an allotment of shares on 2017-09-26
dot icon17/08/2017
Total exemption small company accounts made up to 2016-12-31
dot icon01/06/2017
Statement of capital following an allotment of shares on 2017-05-30
dot icon24/04/2017
Appointment of Ms Joanna Helen Louise Hubbard as a director on 2017-04-20
dot icon13/04/2017
Appointment of Mr Paul Joseph Massara as a director on 2017-03-30
dot icon27/03/2017
Director's details changed for Mr Martin Lester Syms on 2017-03-27
dot icon27/03/2017
Director's details changed for Mr Robert Sturdee Mason on 2017-03-27
dot icon27/03/2017
Director's details changed for Mr William Paul Basil Ellis on 2017-03-27
dot icon30/01/2017
Registered office address changed from Floor 6 Building Number 14 Bonhill Street London EC2A 4BX to 86-90 Paul Street London EC2A 4NE on 2017-01-30
dot icon19/12/2016
Confirmation statement made on 2016-12-13 with updates
dot icon16/09/2016
Statement of capital following an allotment of shares on 2016-09-13
dot icon16/09/2016
Statement of capital following an allotment of shares on 2016-09-13
dot icon16/09/2016
Statement of capital following an allotment of shares on 2016-09-13
dot icon16/09/2016
Statement of capital following an allotment of shares on 2016-09-13
dot icon16/09/2016
Statement of capital following an allotment of shares on 2016-09-13
dot icon16/09/2016
Statement of capital following an allotment of shares on 2016-09-13
dot icon16/09/2016
Statement of capital following an allotment of shares on 2016-09-13
dot icon16/09/2016
Statement of capital following an allotment of shares on 2016-09-13
dot icon16/09/2016
Statement of capital following an allotment of shares on 2016-09-13
dot icon16/09/2016
Statement of capital following an allotment of shares on 2016-09-13
dot icon16/09/2016
Statement of capital following an allotment of shares on 2016-09-13
dot icon16/09/2016
Statement of capital following an allotment of shares on 2016-09-13
dot icon16/09/2016
Statement of capital following an allotment of shares on 2016-09-13
dot icon16/09/2016
Statement of capital following an allotment of shares on 2016-09-13
dot icon16/09/2016
Statement of capital following an allotment of shares on 2016-09-13
dot icon16/09/2016
Statement of capital following an allotment of shares on 2016-09-13
dot icon16/09/2016
Statement of capital following an allotment of shares on 2016-09-13
dot icon16/09/2016
Statement of capital following an allotment of shares on 2016-09-13
dot icon16/09/2016
Statement of capital following an allotment of shares on 2016-09-13
dot icon16/09/2016
Statement of capital following an allotment of shares on 2016-09-13
dot icon16/09/2016
Statement of capital following an allotment of shares on 2016-09-13
dot icon16/09/2016
Statement of capital following an allotment of shares on 2016-09-13
dot icon16/09/2016
Statement of capital following an allotment of shares on 2016-09-13
dot icon16/09/2016
Statement of capital following an allotment of shares on 2016-09-13
dot icon16/09/2016
Statement of capital following an allotment of shares on 2016-09-13
dot icon16/09/2016
Statement of capital following an allotment of shares on 2016-07-05
dot icon16/09/2016
Statement of capital following an allotment of shares on 2016-07-05
dot icon16/09/2016
Statement of capital following an allotment of shares on 2016-07-05
dot icon16/09/2016
Statement of capital following an allotment of shares on 2016-07-05
dot icon16/09/2016
Statement of capital following an allotment of shares on 2016-07-05
dot icon16/09/2016
Statement of capital following an allotment of shares on 2016-07-05
dot icon16/09/2016
Statement of capital following an allotment of shares on 2016-07-05
dot icon16/09/2016
Statement of capital following an allotment of shares on 2016-07-05
dot icon16/09/2016
Statement of capital following an allotment of shares on 2016-07-05
dot icon16/09/2016
Statement of capital following an allotment of shares on 2016-07-05
dot icon16/09/2016
Statement of capital following an allotment of shares on 2016-07-05
dot icon16/09/2016
Statement of capital following an allotment of shares on 2016-07-05
dot icon16/09/2016
Statement of capital following an allotment of shares on 2016-07-05
dot icon16/09/2016
Statement of capital following an allotment of shares on 2016-07-05
dot icon16/09/2016
Statement of capital following an allotment of shares on 2016-07-05
dot icon16/09/2016
Statement of capital following an allotment of shares on 2016-07-05
dot icon16/09/2016
Statement of capital following an allotment of shares on 2016-07-05
dot icon16/09/2016
Statement of capital following an allotment of shares on 2016-07-05
dot icon16/09/2016
Statement of capital following an allotment of shares on 2016-07-05
dot icon16/09/2016
Statement of capital following an allotment of shares on 2016-07-05
dot icon16/09/2016
Statement of capital following an allotment of shares on 2016-07-05
dot icon16/09/2016
Statement of capital following an allotment of shares on 2016-07-05
dot icon27/04/2016
Appointment of Mr Robert Mason as a director on 2016-04-26
dot icon29/02/2016
Statement of capital following an allotment of shares on 2016-02-26
dot icon29/02/2016
Statement of capital following an allotment of shares on 2016-02-26
dot icon29/02/2016
Statement of capital following an allotment of shares on 2016-02-26
dot icon29/02/2016
Statement of capital following an allotment of shares on 2016-02-26
dot icon29/02/2016
Statement of capital following an allotment of shares on 2016-02-26
dot icon29/02/2016
Statement of capital following an allotment of shares on 2016-02-26
dot icon10/02/2016
Director's details changed for Mr Martin Lester Syms on 2016-02-10
dot icon10/02/2016
Director's details changed for Mr William Paul Basil Ellis on 2016-02-10
dot icon02/01/2016
Registered office address changed from 6th Floor, 14 Bonhill Street London EC2A 4BX England to Floor 6 Building Number 14 Bonhill Street London EC2A 4BX on 2016-01-02
dot icon28/12/2015
Registered office address changed from 4th Floor, 14 Bonhill Street London EC2A 4BX England to 6th Floor, 14 Bonhill Street London EC2A 4BX on 2015-12-28
dot icon14/12/2015
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

13
2022
change arrow icon-79.63 % *

* during past year

Cash in Bank

£234,590.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
13
529.07K
-
0.00
1.15M
-
2022
13
337.45K
-
0.00
234.59K
-
2022
13
337.45K
-
0.00
234.59K
-

Employees

2022

Employees

13 Ascended0 % *

Net Assets(GBP)

337.45K £Descended-36.22 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

234.59K £Descended-79.63 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ackroyd, Steven James
Director
01/03/2019 - 27/09/2023
2
Ackroyd, Steven James
Director
17/03/2025 - 05/12/2025
2
Scott Russell, Rory George
Director
07/07/2023 - 21/01/2026
11
Waters, Nicola Claire
Director
21/10/2024 - 21/01/2026
8
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED
Corporate Director
21/01/2026 - Present
157

Persons with Significant Control

2
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 CHADDENWYCH SERVICES LIMITED

CHADDENWYCH SERVICES LIMITED is an(a) Active company incorporated on 14/12/2015 with the registered office located at 86-90 Paul Street, London EC2A 4NE. There are currently 6 active directors according to the latest confirmation statement. Number of employees 13 according to last financial statements.

Frequently Asked Questions

What is the current status of CHADDENWYCH SERVICES LIMITED?

toggle

CHADDENWYCH SERVICES LIMITED is currently Active. It was registered on 14/12/2015 .

Where is CHADDENWYCH SERVICES LIMITED located?

toggle

CHADDENWYCH SERVICES LIMITED is registered at 86-90 Paul Street, London EC2A 4NE.

What does CHADDENWYCH SERVICES LIMITED do?

toggle

CHADDENWYCH SERVICES LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

How many employees does CHADDENWYCH SERVICES LIMITED have?

toggle

CHADDENWYCH SERVICES LIMITED had 13 employees in 2022.

What is the latest filing for CHADDENWYCH SERVICES LIMITED?

toggle

The latest filing was on 22/02/2026: Change of share class name or designation.