CHALM SOFTWARE LIMITED

Register to unlock more data on OkredoRegister

CHALM SOFTWARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02521194

Incorporation date

12/07/1990

Size

Dormant

Contacts

Registered address

Registered address

C/O Hallidays Llp Riverside House Kings Reach Business Park, Yew Street, Stockport, Cheshire SK4 2HDCopy
copy info iconCopy
See on map
Latest events (Record since 12/07/1990)
dot icon28/04/2026
Accounts for a dormant company made up to 2025-12-31
dot icon10/06/2025
Confirmation statement made on 2025-05-24 with no updates
dot icon24/04/2025
Accounts for a dormant company made up to 2024-12-31
dot icon10/06/2024
Confirmation statement made on 2024-05-24 with no updates
dot icon19/01/2024
Accounts for a dormant company made up to 2023-12-31
dot icon05/06/2023
Confirmation statement made on 2023-05-24 with no updates
dot icon26/01/2023
Accounts for a dormant company made up to 2022-12-31
dot icon24/08/2022
Accounts for a dormant company made up to 2021-12-31
dot icon24/05/2022
Confirmation statement made on 2022-05-24 with no updates
dot icon13/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon07/06/2021
Confirmation statement made on 2021-05-24 with updates
dot icon02/06/2021
Director's details changed for Mr Stephen Paul Dodd on 2021-06-02
dot icon22/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon24/11/2020
Director's details changed for Mr Jonathan Howard Fell on 2020-10-16
dot icon24/11/2020
Change of details for Mr Jonathan Howard Fell as a person with significant control on 2020-10-16
dot icon08/06/2020
Confirmation statement made on 2020-05-24 with updates
dot icon20/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon29/05/2019
Confirmation statement made on 2019-05-24 with updates
dot icon13/12/2018
Termination of appointment of David Graham Hinchcliffe as a director on 2018-12-13
dot icon29/08/2018
Full accounts made up to 2017-12-31
dot icon27/07/2018
Satisfaction of charge 2 in full
dot icon05/06/2018
Confirmation statement made on 2018-05-24 with no updates
dot icon05/06/2018
Director's details changed for Mr Stephen Dodd on 2018-05-24
dot icon13/06/2017
Full accounts made up to 2016-12-31
dot icon24/05/2017
Confirmation statement made on 2017-05-24 with updates
dot icon17/12/2016
Change of name notice
dot icon17/12/2016
Resolutions
dot icon09/10/2016
Accounts for a medium company made up to 2015-12-31
dot icon22/08/2016
Confirmation statement made on 2016-07-12 with updates
dot icon05/09/2015
Current accounting period extended from 2015-07-31 to 2015-12-31
dot icon27/07/2015
Annual return made up to 2015-07-12 with full list of shareholders
dot icon19/03/2015
Total exemption small company accounts made up to 2014-07-31
dot icon14/07/2014
Director's details changed for Mr Stephen Dodd on 2014-07-10
dot icon14/07/2014
Annual return made up to 2014-07-12 with full list of shareholders
dot icon26/02/2014
Total exemption small company accounts made up to 2013-07-31
dot icon19/07/2013
Director's details changed for Jonathan Fell on 2013-07-16
dot icon19/07/2013
Director's details changed for Mr David Hinchcliffe on 2013-07-16
dot icon19/07/2013
Annual return made up to 2013-07-12 with full list of shareholders
dot icon02/01/2013
Total exemption small company accounts made up to 2012-07-31
dot icon14/12/2012
Director's details changed for Jonathan Fell on 2012-11-19
dot icon18/07/2012
Annual return made up to 2012-07-12 with full list of shareholders
dot icon05/12/2011
Termination of appointment of Robert Chafer as a director
dot icon08/11/2011
Total exemption small company accounts made up to 2011-07-31
dot icon22/09/2011
Appointment of Mr David Hinchcliffe as a director
dot icon19/07/2011
Annual return made up to 2011-07-12 with full list of shareholders
dot icon13/07/2011
Termination of appointment of Irene Fell as a secretary
dot icon24/01/2011
Total exemption small company accounts made up to 2010-07-31
dot icon22/07/2010
Termination of appointment of Barry Fell as a director
dot icon22/07/2010
Annual return made up to 2010-07-12 with full list of shareholders
dot icon11/02/2010
Registered office address changed from 45-49 Greek Street Stockport Cheshire SK3 8AL on 2010-02-11
dot icon10/02/2010
Total exemption small company accounts made up to 2009-07-31
dot icon14/08/2009
Return made up to 12/07/09; full list of members
dot icon20/01/2009
Total exemption small company accounts made up to 2008-07-31
dot icon29/07/2008
Return made up to 12/07/08; full list of members
dot icon02/06/2008
Total exemption small company accounts made up to 2007-07-31
dot icon20/07/2007
Return made up to 12/07/07; full list of members
dot icon07/06/2007
New director appointed
dot icon30/05/2007
Total exemption small company accounts made up to 2006-07-31
dot icon21/10/2006
Declaration of satisfaction of mortgage/charge
dot icon14/10/2006
Particulars of mortgage/charge
dot icon25/08/2006
Return made up to 12/07/06; full list of members
dot icon24/04/2006
Total exemption small company accounts made up to 2005-07-31
dot icon19/07/2005
Return made up to 12/07/05; full list of members
dot icon04/03/2005
Total exemption small company accounts made up to 2004-07-31
dot icon10/12/2004
Certificate of change of name
dot icon12/07/2004
Return made up to 12/07/04; full list of members
dot icon26/01/2004
Total exemption small company accounts made up to 2003-07-31
dot icon23/07/2003
Return made up to 12/07/03; full list of members
dot icon04/05/2003
Total exemption small company accounts made up to 2002-07-31
dot icon23/04/2003
Certificate of change of name
dot icon18/07/2002
Return made up to 12/07/02; full list of members
dot icon09/07/2002
Total exemption small company accounts made up to 2001-07-31
dot icon04/07/2002
New director appointed
dot icon24/06/2002
New director appointed
dot icon31/07/2001
Total exemption small company accounts made up to 2000-07-31
dot icon09/07/2001
Return made up to 12/07/01; full list of members
dot icon08/08/2000
Accounts for a small company made up to 1999-07-31
dot icon17/07/2000
Return made up to 12/07/00; full list of members
dot icon10/01/2000
Secretary resigned
dot icon10/01/2000
New secretary appointed
dot icon21/12/1999
Accounts for a small company made up to 1998-07-31
dot icon16/07/1999
Return made up to 12/07/99; no change of members
dot icon15/07/1999
Particulars of mortgage/charge
dot icon21/09/1998
Director resigned
dot icon21/09/1998
Return made up to 12/07/98; full list of members
dot icon18/09/1998
Accounts for a small company made up to 1997-07-31
dot icon14/07/1997
Return made up to 12/07/97; full list of members
dot icon07/01/1997
Accounts for a small company made up to 1996-07-31
dot icon14/07/1996
Return made up to 12/07/96; no change of members
dot icon21/02/1996
Accounts for a small company made up to 1995-07-31
dot icon20/07/1995
Return made up to 12/07/95; change of members
dot icon27/03/1995
Accounts for a small company made up to 1994-07-31
dot icon23/01/1995
New director appointed
dot icon12/09/1994
Return made up to 12/07/94; full list of members
dot icon16/05/1994
Accounts for a small company made up to 1993-07-31
dot icon13/04/1994
Registered office changed on 13/04/94 from: 61 southey green road sheffield S5 8GU
dot icon03/08/1993
Return made up to 12/07/93; no change of members
dot icon16/07/1993
Secretary resigned;new secretary appointed
dot icon05/05/1993
Accounts for a small company made up to 1992-07-31
dot icon25/02/1993
Return made up to 10/07/92; no change of members
dot icon25/02/1993
Return made up to 12/07/91; full list of members
dot icon21/08/1992
Accounts for a small company made up to 1991-07-31
dot icon15/05/1991
Accounting reference date extended from 01/06 to 31/07
dot icon03/08/1990
Ad 12/07/90--------- £ si 98@1=98 £ ic 2/100
dot icon03/08/1990
Accounting reference date notified as 01/06
dot icon16/07/1990
Secretary resigned;new secretary appointed
dot icon12/07/1990
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£100.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
24/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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
-
100.00
-
0.00
100.00
-
2022
-
100.00
-
0.00
100.00
-
2023
-
100.00
-
0.00
100.00
-
2023
-
100.00
-
0.00
100.00
-

Employees

2023

Employees

-

Net Assets(GBP)

100.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

100.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fell, Barry Howard
Director
13/07/1994 - 30/03/2010
11
Chafer, Robert David
Director
17/06/2002 - 25/11/2011
5
Fell, Jonathan Howard
Director
17/06/2002 - Present
11
Hinchcliffe, David Graham
Director
19/09/2011 - 13/12/2018
7
Dodd, Stephen Paul
Director
01/11/2006 - Present
6

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 CHALM SOFTWARE LIMITED

CHALM SOFTWARE LIMITED is an(a) Active company incorporated on 12/07/1990 with the registered office located at C/O Hallidays Llp Riverside House Kings Reach Business Park, Yew Street, Stockport, Cheshire SK4 2HD. There are currently 2 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 CHALM SOFTWARE LIMITED?

toggle

CHALM SOFTWARE LIMITED is currently Active. It was registered on 12/07/1990 .

Where is CHALM SOFTWARE LIMITED located?

toggle

CHALM SOFTWARE LIMITED is registered at C/O Hallidays Llp Riverside House Kings Reach Business Park, Yew Street, Stockport, Cheshire SK4 2HD.

What does CHALM SOFTWARE LIMITED do?

toggle

CHALM SOFTWARE LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for CHALM SOFTWARE LIMITED?

toggle

The latest filing was on 28/04/2026: Accounts for a dormant company made up to 2025-12-31.