CHALDON FOX ASSOCIATES LIMITED

Register to unlock more data on OkredoRegister

CHALDON FOX ASSOCIATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07103037

Incorporation date

12/12/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 115, Accounts By Simply, 40 Gracechurch Street, London EC3V 0BTCopy
copy info iconCopy
See on map
Latest events (Record since 12/12/2009)
dot icon25/02/2026
Total exemption full accounts made up to 2025-12-31
dot icon08/01/2026
Confirmation statement made on 2025-12-23 with no updates
dot icon04/09/2025
Director's details changed for Iain James Lambert on 2025-09-02
dot icon03/09/2025
Registered office address changed from 3rd Floor 86 - 90 Paul Street London EC2A 4NE England to Unit 115, Accounts by Simply 40 Gracechurch Street London EC3V 0BT on 2025-09-03
dot icon03/09/2025
Change of details for Iain James Lambert as a person with significant control on 2025-09-02
dot icon02/05/2025
Director's details changed for Iain James Lambert on 2025-05-01
dot icon01/05/2025
Registered office address changed from Northside House 69 Tweedy Road Bromley Kent BR1 3WA to 3rd Floor 86 - 90 Paul Street London EC2A 4NE on 2025-05-01
dot icon01/05/2025
Change of details for Iain James Lambert as a person with significant control on 2025-05-01
dot icon25/04/2025
Total exemption full accounts made up to 2024-12-31
dot icon24/01/2025
Confirmation statement made on 2024-12-23 with updates
dot icon20/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon12/02/2024
Director's details changed for Iain James Lambert on 2024-01-10
dot icon05/02/2024
Director's details changed for Iain James Lambert on 2024-01-10
dot icon29/01/2024
Registered office address changed from 1-7 Park Road Caterham Surrey CR3 5TB to Northside House 69 Tweedy Road Bromley Kent BR1 3WA on 2024-01-29
dot icon29/01/2024
Cessation of Anthony Peter Charles Cooper as a person with significant control on 2023-12-21
dot icon29/01/2024
Change of details for Mr Iain James Lambert as a person with significant control on 2023-12-21
dot icon27/01/2024
Resolutions
dot icon26/01/2024
Cancellation of shares. Statement of capital on 2023-12-21
dot icon26/01/2024
Termination of appointment of Anthony Peter Charles Cooper as a director on 2023-12-21
dot icon26/01/2024
Purchase of own shares.
dot icon04/01/2024
Confirmation statement made on 2023-12-23 with no updates
dot icon04/10/2023
Notification of Iain James Lambert as a person with significant control on 2016-12-12
dot icon05/07/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon05/01/2023
Confirmation statement made on 2022-12-23 with no updates
dot icon20/05/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon23/12/2021
Confirmation statement made on 2021-12-23 with no updates
dot icon22/12/2021
Confirmation statement made on 2021-12-12 with no updates
dot icon02/07/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon14/12/2020
Confirmation statement made on 2020-12-12 with no updates
dot icon22/06/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon16/12/2019
Confirmation statement made on 2019-12-12 with no updates
dot icon09/10/2019
Amended accounts made up to 2018-12-31
dot icon10/07/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon19/12/2018
Confirmation statement made on 2018-12-12 with no updates
dot icon13/06/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon20/12/2017
Confirmation statement made on 2017-12-12 with no updates
dot icon19/04/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon19/12/2016
Confirmation statement made on 2016-12-12 with updates
dot icon08/06/2016
Total exemption full accounts made up to 2015-12-31
dot icon21/12/2015
Annual return made up to 2015-12-12 with full list of shareholders
dot icon16/05/2015
Total exemption full accounts made up to 2014-12-31
dot icon16/12/2014
Annual return made up to 2014-12-12 with full list of shareholders
dot icon03/03/2014
Total exemption full accounts made up to 2013-12-31
dot icon17/12/2013
Annual return made up to 2013-12-12 with full list of shareholders
dot icon12/04/2013
Total exemption full accounts made up to 2012-12-31
dot icon12/12/2012
Annual return made up to 2012-12-12 with full list of shareholders
dot icon12/04/2012
Total exemption full accounts made up to 2011-12-31
dot icon16/12/2011
Annual return made up to 2011-12-12 with full list of shareholders
dot icon05/04/2011
Total exemption full accounts made up to 2010-12-31
dot icon23/12/2010
Annual return made up to 2010-12-12 with full list of shareholders
dot icon05/01/2010
Statement of capital following an allotment of shares on 2009-12-17
dot icon12/12/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
23/12/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Anthony Peter Charles Cooper
Director
12/12/2009 - 21/12/2023
1
Mr Iain James Lambert
Director
12/12/2009 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CHALDON FOX ASSOCIATES LIMITED

CHALDON FOX ASSOCIATES LIMITED is an(a) Active company incorporated on 12/12/2009 with the registered office located at Unit 115, Accounts By Simply, 40 Gracechurch Street, London EC3V 0BT. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHALDON FOX ASSOCIATES LIMITED?

toggle

CHALDON FOX ASSOCIATES LIMITED is currently Active. It was registered on 12/12/2009 .

Where is CHALDON FOX ASSOCIATES LIMITED located?

toggle

CHALDON FOX ASSOCIATES LIMITED is registered at Unit 115, Accounts By Simply, 40 Gracechurch Street, London EC3V 0BT.

What does CHALDON FOX ASSOCIATES LIMITED do?

toggle

CHALDON FOX ASSOCIATES LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for CHALDON FOX ASSOCIATES LIMITED?

toggle

The latest filing was on 25/02/2026: Total exemption full accounts made up to 2025-12-31.