CHAMBERCUSTOMS LIMITED

Register to unlock more data on OkredoRegister

CHAMBERCUSTOMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04434144

Incorporation date

09/05/2002

Size

Small

Contacts

Registered address

Registered address

C/O BRITISH CHAMBERS OF COMMERCE, 65 Petty France, London SW1H 9EUCopy
copy info iconCopy
See on map
Latest events (Record since 09/05/2002)
dot icon10/12/2025
Accounts for a small company made up to 2025-03-31
dot icon06/10/2025
Confirmation statement made on 2025-09-27 with no updates
dot icon31/03/2025
Termination of appointment of William Paul Smyth as a director on 2025-03-28
dot icon07/10/2024
Confirmation statement made on 2024-09-27 with updates
dot icon20/08/2024
Accounts for a small company made up to 2024-03-31
dot icon17/11/2023
Accounts for a small company made up to 2023-03-31
dot icon28/09/2023
Confirmation statement made on 2023-09-27 with no updates
dot icon26/04/2023
Appointment of Mr Corin Paul Crane as a director on 2023-04-04
dot icon26/04/2023
Appointment of Mr James Henry Kemeys Monk as a director on 2023-04-04
dot icon03/11/2022
Accounts for a small company made up to 2022-03-31
dot icon27/09/2022
Confirmation statement made on 2022-09-27 with no updates
dot icon04/11/2021
Accounts for a small company made up to 2021-03-31
dot icon27/09/2021
Confirmation statement made on 2021-09-27 with no updates
dot icon30/04/2021
Appointment of Mr William Paul Smyth as a director on 2021-03-08
dot icon29/04/2021
Appointment of Ms Jenny Hemsley as a director on 2021-03-08
dot icon31/03/2021
Termination of appointment of Adam Jay Bressler Marshall as a director on 2021-03-31
dot icon21/12/2020
Accounts for a small company made up to 2020-03-31
dot icon28/09/2020
Confirmation statement made on 2020-09-27 with no updates
dot icon06/04/2020
Termination of appointment of Ronan Quigley as a secretary on 2020-03-06
dot icon17/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon31/10/2019
Termination of appointment of Francis Paul Martin as a director on 2019-10-16
dot icon27/09/2019
Confirmation statement made on 2019-09-27 with no updates
dot icon30/03/2019
Resolutions
dot icon10/01/2019
Registration of charge 044341440001, created on 2019-01-08
dot icon08/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon22/10/2018
Appointment of Ms Sarah Howard as a director on 2018-10-17
dot icon22/10/2018
Appointment of Mr Sean David Ramsden as a director on 2018-10-17
dot icon19/10/2018
Confirmation statement made on 2018-09-27 with no updates
dot icon02/10/2017
Confirmation statement made on 2017-09-27 with no updates
dot icon29/06/2017
Accounts for a dormant company made up to 2017-03-31
dot icon30/01/2017
Current accounting period shortened from 2017-05-31 to 2017-03-31
dot icon04/11/2016
Appointment of Mr Ronan Quigley as a secretary on 2016-11-04
dot icon04/11/2016
Termination of appointment of Richard Michael Reger as a secretary on 2016-11-04
dot icon26/10/2016
Appointment of Dr Adam Marshall as a director on 2016-10-06
dot icon25/10/2016
Termination of appointment of Nora Senior as a director on 2016-10-06
dot icon25/10/2016
Appointment of Mr Francis Paul Martin as a director on 2016-10-06
dot icon12/10/2016
Accounts for a dormant company made up to 2016-05-31
dot icon28/09/2016
Confirmation statement made on 2016-09-27 with updates
dot icon08/03/2016
Termination of appointment of John Longworth as a director on 2016-03-06
dot icon04/02/2016
Termination of appointment of Ronan Quigley as a secretary on 2016-01-31
dot icon04/02/2016
Appointment of Mr Richard Michael Reger as a secretary on 2016-02-01
dot icon21/11/2015
Total exemption full accounts made up to 2015-05-31
dot icon05/10/2015
Annual return made up to 2015-09-27 with full list of shareholders
dot icon10/10/2014
Annual return made up to 2014-09-27 with full list of shareholders
dot icon18/08/2014
Accounts for a dormant company made up to 2014-05-31
dot icon17/01/2014
Total exemption small company accounts made up to 2013-05-31
dot icon11/10/2013
Appointment of Ms Nora Senior as a director
dot icon11/10/2013
Termination of appointment of Martyn Pellew as a director
dot icon03/10/2013
Annual return made up to 2013-09-27 with full list of shareholders
dot icon28/09/2012
Annual return made up to 2012-09-27 with full list of shareholders
dot icon28/09/2012
Accounts for a dormant company made up to 2012-05-31
dot icon18/10/2011
Appointment of Mr John Longworth as a director
dot icon03/10/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon30/09/2011
Appointment of Mr Martyn Thomas Pellew as a director
dot icon30/09/2011
Termination of appointment of Neville Reyner as a director
dot icon30/09/2011
Registered office address changed from Oak Tree Court Binley Business Park, Harry Weston Road Coventry CV3 2UN United Kingdom on 2011-09-30
dot icon30/09/2011
Termination of appointment of David Frost as a director
dot icon30/09/2011
Accounts for a dormant company made up to 2011-05-31
dot icon31/08/2010
Annual return made up to 2010-08-31 with full list of shareholders
dot icon31/08/2010
Accounts for a dormant company made up to 2010-05-31
dot icon11/04/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon17/03/2010
Appointment of Mr David Stuart Frost as a director
dot icon17/03/2010
Termination of appointment of John Dunsmure as a director
dot icon07/10/2009
Registered office address changed from Oak Tree Court Binley Business Park, Harry Weston Road Coventry CV3 2UN United Kingdom on 2009-10-07
dot icon07/10/2009
Registered office address changed from 4 Westwood House Westwood Business Park Coventry CV4 8HS on 2009-10-07
dot icon27/07/2009
Total exemption small company accounts made up to 2009-05-31
dot icon20/03/2009
Return made up to 18/03/09; full list of members
dot icon20/03/2009
Director appointed mr neville reyner
dot icon20/03/2009
Accounts for a dormant company made up to 2008-05-31
dot icon15/05/2008
Return made up to 30/04/08; full list of members
dot icon12/03/2008
Accounts for a dormant company made up to 2007-05-31
dot icon30/04/2007
Accounts for a dormant company made up to 2006-05-31
dot icon30/04/2007
Return made up to 30/04/07; full list of members
dot icon21/08/2006
Secretary's particulars changed
dot icon04/05/2006
Return made up to 30/04/06; full list of members
dot icon23/03/2006
Accounts for a dormant company made up to 2005-05-31
dot icon06/01/2006
New director appointed
dot icon05/01/2006
Director resigned
dot icon05/01/2006
New director appointed
dot icon05/01/2006
Director resigned
dot icon31/08/2005
Director's particulars changed
dot icon03/06/2005
Return made up to 30/04/05; full list of members
dot icon08/10/2004
Accounts for a dormant company made up to 2004-05-31
dot icon14/05/2004
Return made up to 30/04/04; full list of members
dot icon10/11/2003
Accounts for a dormant company made up to 2003-05-31
dot icon19/06/2003
Return made up to 09/05/03; full list of members
dot icon20/12/2002
Registered office changed on 20/12/02 from: manning house 22 carlisle place london SW1P 1JA
dot icon02/09/2002
New secretary appointed
dot icon02/09/2002
New director appointed
dot icon25/07/2002
Memorandum and Articles of Association
dot icon25/07/2002
Secretary resigned
dot icon25/07/2002
Director resigned
dot icon03/07/2002
Registered office changed on 03/07/02 from: dumfries house dumfries place cardiff CF10 3ZF
dot icon28/06/2002
Certificate of change of name
dot icon09/05/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
27/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Frost, David Stuart
Director
26/01/2010 - 03/09/2011
26
Longworth, John
Director
04/09/2011 - 05/03/2016
28
Howard, Sarah
Director
17/10/2018 - Present
12
CRESCENT HILL LIMITED
Nominee Secretary
08/05/2002 - 27/06/2002
45
ST ANDREWS COMPANY SERVICES LIMITED
Nominee Director
08/05/2002 - 27/06/2002
42

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 CHAMBERCUSTOMS LIMITED

CHAMBERCUSTOMS LIMITED is an(a) Active company incorporated on 09/05/2002 with the registered office located at C/O BRITISH CHAMBERS OF COMMERCE, 65 Petty France, London SW1H 9EU. There are currently 5 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 CHAMBERCUSTOMS LIMITED?

toggle

CHAMBERCUSTOMS LIMITED is currently Active. It was registered on 09/05/2002 .

Where is CHAMBERCUSTOMS LIMITED located?

toggle

CHAMBERCUSTOMS LIMITED is registered at C/O BRITISH CHAMBERS OF COMMERCE, 65 Petty France, London SW1H 9EU.

What does CHAMBERCUSTOMS LIMITED do?

toggle

CHAMBERCUSTOMS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CHAMBERCUSTOMS LIMITED?

toggle

The latest filing was on 10/12/2025: Accounts for a small company made up to 2025-03-31.