CHAMBER BIDCO LIMITED

Register to unlock more data on OkredoRegister

CHAMBER BIDCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13403089

Incorporation date

17/05/2021

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

C/O Roedl Legal Limited, 170 Edmund Street, Birmingham B3 2HBCopy
copy info iconCopy
See on map
Latest events (Record since 17/05/2021)
dot icon02/01/2026
Registered office address changed from 170 Edmund Street Birmingham B3 2HB England to C/O Roedl Legal Limited 170 Edmund Street Birmingham B3 2HB on 2026-01-02
dot icon31/12/2025
Registered office address changed from 8 Devonshire Square Wework London EC2M 4YJ England to 170 Edmund Street Birmingham B3 2HB on 2025-12-31
dot icon19/12/2025
Notification of Teamviewer Germany Gmbh as a person with significant control on 2025-12-11
dot icon19/12/2025
Cessation of Chamber Midco 2 Limited as a person with significant control on 2025-12-11
dot icon15/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon15/10/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon09/09/2025
Resolutions
dot icon09/09/2025
Solvency Statement dated 04/09/25
dot icon09/09/2025
Statement of capital on 2025-09-09
dot icon09/09/2025
Statement by Directors
dot icon30/05/2025
Confirmation statement made on 2025-05-16 with updates
dot icon07/05/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon07/05/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon28/02/2025
Termination of appointment of Iveta Cabajova as a director on 2025-02-28
dot icon28/02/2025
Statement of capital following an allotment of shares on 2025-01-31
dot icon13/02/2025
Appointment of Mr Rupert Melvil Clayson as a director on 2025-02-01
dot icon31/01/2025
Satisfaction of charge 134030890001 in full
dot icon30/07/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon28/06/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon28/06/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon28/06/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon22/05/2024
Confirmation statement made on 2024-05-16 with no updates
dot icon01/12/2023
Registered office address changed from 8 Devonshire Square London EC2M 4YJ England to 8 Devonshire Square Devonshire Square Wework London EC2M 4YJ on 2023-12-01
dot icon01/12/2023
Appointment of Ms Iveta Cabajova as a director on 2023-12-01
dot icon01/12/2023
Termination of appointment of William Somerville Edmondson as a director on 2023-12-01
dot icon07/11/2023
Registered office address changed from C P House 97-107 Uxbridge Road London W5 5TL to 8 Devonshire Square London EC2M 4YJ on 2023-11-07
dot icon13/10/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon20/09/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon20/09/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon20/09/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon17/08/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon04/08/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon31/05/2023
Confirmation statement made on 2023-05-16 with no updates
dot icon19/02/2023
Appointment of Mr Mark Robert Banfield as a director on 2023-02-20
dot icon19/02/2023
Termination of appointment of Sumir Karayi as a director on 2023-02-20
dot icon07/10/2022
Full accounts made up to 2021-12-31
dot icon20/07/2022
Confirmation statement made on 2022-05-16 with updates
dot icon14/12/2021
Current accounting period shortened from 2022-05-31 to 2021-12-31
dot icon29/06/2021
Appointment of Mr William Somerville Edmondson as a director on 2021-06-07
dot icon29/06/2021
Appointment of Mr Sumir Karayi as a director on 2021-06-07
dot icon28/06/2021
Registered office address changed from 1 st. James's Market London SW1Y 4AH United Kingdom to C P House 97-107 Uxbridge Road London W5 5TL on 2021-06-28
dot icon26/06/2021
Termination of appointment of Andrew John Howlett-Bolton as a director on 2021-06-07
dot icon26/06/2021
Termination of appointment of Fernando Chueca as a director on 2021-06-07
dot icon26/06/2021
Resolutions
dot icon25/06/2021
Statement of capital following an allotment of shares on 2021-06-07
dot icon14/06/2021
Memorandum and Articles of Association
dot icon14/06/2021
Resolutions
dot icon14/06/2021
Registration of charge 134030890001, created on 2021-06-02
dot icon17/05/2021
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
16/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cabajova, Iveta
Director
01/12/2023 - 28/02/2025
25
Mr Sumir Karayi
Director
07/06/2021 - 20/02/2023
13
Clayson, Rupert Melvil
Director
01/02/2025 - Present
6
Banfield, Mark Robert
Director
20/02/2023 - Present
4
Edmondson, William Somerville
Director
07/06/2021 - 01/12/2023
28

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 CHAMBER BIDCO LIMITED

CHAMBER BIDCO LIMITED is an(a) Active company incorporated on 17/05/2021 with the registered office located at C/O Roedl Legal Limited, 170 Edmund Street, Birmingham B3 2HB. 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 CHAMBER BIDCO LIMITED?

toggle

CHAMBER BIDCO LIMITED is currently Active. It was registered on 17/05/2021 .

Where is CHAMBER BIDCO LIMITED located?

toggle

CHAMBER BIDCO LIMITED is registered at C/O Roedl Legal Limited, 170 Edmund Street, Birmingham B3 2HB.

What does CHAMBER BIDCO LIMITED do?

toggle

CHAMBER BIDCO LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CHAMBER BIDCO LIMITED?

toggle

The latest filing was on 02/01/2026: Registered office address changed from 170 Edmund Street Birmingham B3 2HB England to C/O Roedl Legal Limited 170 Edmund Street Birmingham B3 2HB on 2026-01-02.