CHAMBER MIDCO 1 LIMITED

Register to unlock more data on OkredoRegister

CHAMBER MIDCO 1 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13402801

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 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 2025-02-25
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 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 Edmondson as a director on 2023-12-01
dot icon07/11/2023
Registered office address changed from Cp 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 icon04/08/2023
Consolidated accounts of parent company for subsidiary company 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 icon24/12/2021
Current accounting period shortened from 2022-05-31 to 2021-12-31
dot icon30/06/2021
Resolutions
dot icon30/06/2021
Statement of capital following an allotment of shares on 2021-06-07
dot icon29/06/2021
Appointment of Mr Sumir Karayi as a director on 2021-06-07
dot icon29/06/2021
Appointment of Mr William Edmondson as a director on 2021-06-07
dot icon29/06/2021
Termination of appointment of Andrew John Howlett-Bolton as a director on 2021-06-07
dot icon29/06/2021
Registered office address changed from 1 st. James's Market London SW1Y 4AH United Kingdom to Cp House 97-107 Uxbridge Road London W5 5TL on 2021-06-29
dot icon29/06/2021
Termination of appointment of Fernando Chueca as a director on 2021-06-07
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 - 25/02/2025
25
Mr Sumir Karayi
Director
07/06/2021 - 20/02/2023
13
Chueca, Fernando
Director
17/05/2021 - 07/06/2021
19
Clayson, Rupert Melvil
Director
01/02/2025 - Present
6
Banfield, Mark Robert
Director
20/02/2023 - Present
4

Persons with Significant Control

0

No PSC data available.

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 MIDCO 1 LIMITED

CHAMBER MIDCO 1 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 MIDCO 1 LIMITED?

toggle

CHAMBER MIDCO 1 LIMITED is currently Active. It was registered on 17/05/2021 .

Where is CHAMBER MIDCO 1 LIMITED located?

toggle

CHAMBER MIDCO 1 LIMITED is registered at C/O Roedl Legal Limited, 170 Edmund Street, Birmingham B3 2HB.

What does CHAMBER MIDCO 1 LIMITED do?

toggle

CHAMBER MIDCO 1 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 MIDCO 1 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.