CHAMBERLINK LIMITED

Register to unlock more data on OkredoRegister

CHAMBERLINK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03922575

Incorporation date

04/02/2000

Size

Small

Contacts

Registered address

Registered address

Lee House, 90 Great Bridgewater Street, Manchester, Greater Manchester M1 5JWCopy
copy info iconCopy
See on map
Latest events (Record since 04/02/2000)
dot icon05/02/2026
Confirmation statement made on 2026-02-04 with no updates
dot icon04/01/2026
Accounts for a small company made up to 2025-03-31
dot icon25/09/2025
Appointment of Mr John Mark Boler as a secretary on 2025-09-04
dot icon24/09/2025
Appointment of Mr John Mark Boler as a director on 2025-09-04
dot icon24/09/2025
Termination of appointment of Sally Victoria Little as a director on 2025-08-22
dot icon02/09/2025
Termination of appointment of Sally Victoria Little as a secretary on 2025-08-22
dot icon05/02/2025
Confirmation statement made on 2025-02-04 with no updates
dot icon11/11/2024
Accounts for a small company made up to 2024-03-31
dot icon08/07/2024
Termination of appointment of Paul Anthony Simpson as a secretary on 2024-06-28
dot icon08/07/2024
Appointment of Mrs Sally Victoria Little as a secretary on 2024-06-28
dot icon08/07/2024
Termination of appointment of Paul Anthony Simpson as a director on 2024-06-28
dot icon08/07/2024
Appointment of Mrs Sally Victoria Little as a director on 2024-06-28
dot icon05/02/2024
Confirmation statement made on 2024-02-04 with no updates
dot icon16/11/2023
Accounts for a small company made up to 2023-03-31
dot icon09/02/2023
Confirmation statement made on 2023-02-04 with no updates
dot icon29/11/2022
Accounts for a small company made up to 2022-03-31
dot icon09/09/2022
Termination of appointment of Christopher Paul Colman as a director on 2022-06-27
dot icon09/09/2022
Termination of appointment of Suzanne Yvonne Caldwell as a director on 2022-06-22
dot icon09/09/2022
Termination of appointment of Debbie Patricia Bryce as a director on 2022-07-06
dot icon09/09/2022
Termination of appointment of Carole Barbara Murphy as a director on 2022-06-22
dot icon09/09/2022
Termination of appointment of Clive Allan James Memmott as a director on 2022-06-22
dot icon09/09/2022
Termination of appointment of Miranda Rosemary Barker as a director on 2022-06-22
dot icon09/09/2022
Termination of appointment of Paul Phillip John Cherpeau as a director on 2022-06-22
dot icon09/09/2022
Termination of appointment of Mukesh Mayor as a director on 2022-06-22
dot icon09/09/2022
Appointment of Mr Paul Anthony Simpson as a director on 2022-09-09
dot icon08/02/2022
Confirmation statement made on 2022-02-04 with no updates
dot icon20/12/2021
Accounts for a small company made up to 2021-03-31
dot icon23/02/2021
Appointment of Mrs Suzanne Yvonne Caldwell as a director on 2021-01-19
dot icon11/02/2021
Confirmation statement made on 2021-02-04 with no updates
dot icon19/01/2021
Termination of appointment of Robert Lowther Johnston as a director on 2020-11-04
dot icon07/01/2021
Accounts for a small company made up to 2020-03-31
dot icon07/02/2020
Confirmation statement made on 2020-02-04 with no updates
dot icon05/01/2020
Accounts for a small company made up to 2019-03-31
dot icon19/02/2019
Confirmation statement made on 2019-02-04 with no updates
dot icon07/01/2019
Accounts for a small company made up to 2018-03-31
dot icon13/11/2018
Appointment of Mrs Debbie Patricia Bryce as a director on 2018-10-11
dot icon13/11/2018
Termination of appointment of Colin Peter Brew as a director on 2018-10-11
dot icon14/03/2018
Full accounts made up to 2017-03-31
dot icon13/02/2018
Confirmation statement made on 2018-02-04 with no updates
dot icon20/12/2017
Previous accounting period shortened from 2017-03-31 to 2017-03-30
dot icon04/12/2017
Appointment of Mr Paul Phillip John Cherpeau as a director on 2017-10-30
dot icon14/08/2017
Termination of appointment of Jennifer Hilary Stewart as a director on 2017-07-27
dot icon17/05/2017
Appointment of Mrs Miranda Rosemary Barker as a director on 2017-04-30
dot icon17/05/2017
Termination of appointment of Michael Charles Damms as a director on 2017-04-30
dot icon15/02/2017
Confirmation statement made on 2017-02-04 with updates
dot icon06/01/2017
Full accounts made up to 2016-03-31
dot icon18/08/2016
Appointment of Mrs Donna Elizabeth Edwards as a director on 2016-07-13
dot icon15/07/2016
Termination of appointment of Andrew Thomas as a director on 2016-06-30
dot icon04/07/2016
Director's details changed for Mr Michael Charles Damms on 2016-06-23
dot icon29/02/2016
Annual return made up to 2016-02-04 with full list of shareholders
dot icon08/01/2016
Full accounts made up to 2015-03-31
dot icon17/12/2015
Termination of appointment of Caron Leslie Flitcroft as a director on 2015-12-09
dot icon02/09/2015
Appointment of Mr Christopher Paul Colman as a director on 2015-09-02
dot icon21/08/2015
Termination of appointment of Colin Daniels as a director on 2015-07-15
dot icon21/08/2015
Appointment of Mr Colin Peter Brew as a director on 2015-07-15
dot icon04/02/2015
Annual return made up to 2015-02-04 with full list of shareholders
dot icon08/01/2015
Full accounts made up to 2014-03-31
dot icon22/12/2014
Appointment of Mr Paul Anthony Simpson as a secretary on 2014-11-07
dot icon22/12/2014
Termination of appointment of Gillian Fishley as a secretary on 2014-11-07
dot icon02/05/2014
Second filing of AP01 previously delivered to Companies House
dot icon28/04/2014
Full accounts made up to 2013-07-31
dot icon10/03/2014
Termination of appointment of Fiona Mellett as a director
dot icon10/03/2014
Appointment of Mr Andrew Thomas as a director
dot icon07/02/2014
Annual return made up to 2014-02-04 with full list of shareholders
dot icon17/12/2013
Current accounting period shortened from 2014-07-31 to 2014-03-31
dot icon29/07/2013
Appointment of Mrs Gillian Fishley as a secretary
dot icon29/07/2013
Termination of appointment of Carol Dodgson as a secretary
dot icon26/07/2013
Appointment of Mrs Jennifer Steward as a director
dot icon17/07/2013
Second filing of TM01 previously delivered to Companies House
dot icon10/07/2013
Termination of appointment of Jack Stopforth as a director
dot icon05/07/2013
Director's details changed for Ms Fiona Mellett on 2012-10-05
dot icon18/04/2013
Full accounts made up to 2012-07-31
dot icon25/02/2013
Annual return made up to 2013-02-04 with full list of shareholders
dot icon13/02/2012
Annual return made up to 2012-02-04 with full list of shareholders
dot icon26/01/2012
Full accounts made up to 2011-07-31
dot icon20/05/2011
Appointment of Mr Clive Allan James Memmott as a director
dot icon10/05/2011
Appointment of Mr Mukesh Mayor as a director
dot icon12/04/2011
Full accounts made up to 2010-07-31
dot icon22/03/2011
Termination of appointment of Richard Guy as a director
dot icon04/02/2011
Annual return made up to 2011-02-04 with full list of shareholders
dot icon01/11/2010
Appointment of Mrs Caron Leslie Flitcroft as a director
dot icon20/10/2010
Appointment of Ms Carole Barbara Murphy as a director
dot icon20/10/2010
Appointment of Mr Clive Allan James Memmott as a director
dot icon20/10/2010
Appointment of Mr Robert Lowther Johnston as a director
dot icon20/10/2010
Appointment of Mr Mukesh Mayor as a director
dot icon20/10/2010
Appointment of Mr Michael Charles Damms as a director
dot icon20/10/2010
Appointment of Mr Colin Daniels as a director
dot icon20/10/2010
Appointment of Mr Jack Stopforth as a director
dot icon20/10/2010
Appointment of Ms Fiona Mellett as a director
dot icon06/09/2010
Termination of appointment of Angela Robinson as a director
dot icon24/05/2010
Resolutions
dot icon26/04/2010
Annual return made up to 2009-02-04 with full list of shareholders
dot icon12/04/2010
Annual return made up to 2010-02-04 with full list of shareholders
dot icon25/03/2010
Group of companies' accounts made up to 2009-07-31
dot icon15/02/2010
Director's details changed for Mrs Angela Bridie Robinson on 2010-01-29
dot icon09/09/2009
Appointment terminated director john shonfeld
dot icon09/09/2009
Appointment terminated director trevor johnston
dot icon09/09/2009
Appointment terminated director tina smith
dot icon04/04/2009
Group of companies' accounts made up to 2008-07-31
dot icon25/02/2009
Return made up to 04/02/09; full list of members
dot icon21/05/2008
Group of companies' accounts made up to 2007-07-31
dot icon03/03/2008
Return made up to 04/02/08; full list of members
dot icon31/01/2008
Director's particulars changed
dot icon31/07/2007
New director appointed
dot icon13/07/2007
Director resigned
dot icon01/06/2007
Registered office changed on 01/06/07 from: churchgate house 56 oxford street manchester M60 7HJ
dot icon15/03/2007
Accounting reference date extended from 31/03/07 to 31/07/07
dot icon07/02/2007
Return made up to 04/02/07; full list of members
dot icon03/02/2007
Group of companies' accounts made up to 2006-03-31
dot icon01/02/2007
New director appointed
dot icon23/01/2007
New director appointed
dot icon16/01/2007
Director resigned
dot icon28/11/2006
New director appointed
dot icon28/11/2006
Director resigned
dot icon28/11/2006
Director resigned
dot icon28/11/2006
Director resigned
dot icon15/11/2006
Director resigned
dot icon14/11/2006
Director resigned
dot icon14/11/2006
Director resigned
dot icon14/11/2006
Director resigned
dot icon14/11/2006
Director resigned
dot icon14/11/2006
Director resigned
dot icon14/11/2006
Director resigned
dot icon14/11/2006
Director resigned
dot icon14/11/2006
Director resigned
dot icon14/11/2006
Director resigned
dot icon14/11/2006
Director resigned
dot icon14/11/2006
Director resigned
dot icon14/11/2006
Director resigned
dot icon16/10/2006
New secretary appointed
dot icon16/10/2006
Secretary resigned
dot icon02/06/2006
Director resigned
dot icon28/03/2006
Return made up to 04/02/06; full list of members
dot icon02/02/2006
Group of companies' accounts made up to 2005-03-31
dot icon25/01/2006
New director appointed
dot icon28/12/2005
New director appointed
dot icon24/11/2005
Director resigned
dot icon24/11/2005
Director resigned
dot icon07/04/2005
Return made up to 04/02/05; full list of members
dot icon07/04/2005
New director appointed
dot icon07/04/2005
New director appointed
dot icon07/04/2005
New director appointed
dot icon07/04/2005
New director appointed
dot icon07/04/2005
New director appointed
dot icon07/04/2005
New director appointed
dot icon05/04/2005
New director appointed
dot icon05/04/2005
New director appointed
dot icon05/04/2005
New director appointed
dot icon05/04/2005
New director appointed
dot icon05/04/2005
New director appointed
dot icon05/04/2005
New director appointed
dot icon05/04/2005
New director appointed
dot icon15/12/2004
Ad 01/10/04--------- £ si 998@1=998 £ ic 2/1000
dot icon29/10/2004
Resolutions
dot icon29/10/2004
Resolutions
dot icon27/10/2004
Certificate of change of name
dot icon20/10/2004
New secretary appointed
dot icon20/10/2004
Secretary resigned
dot icon14/10/2004
Director resigned
dot icon14/10/2004
Director resigned
dot icon14/10/2004
Director resigned
dot icon14/10/2004
Director resigned
dot icon14/10/2004
Director resigned
dot icon14/10/2004
Director resigned
dot icon14/10/2004
Director resigned
dot icon14/10/2004
Director resigned
dot icon14/10/2004
Director resigned
dot icon14/10/2004
Director resigned
dot icon14/10/2004
Director resigned
dot icon06/09/2004
Full accounts made up to 2004-03-31
dot icon16/03/2004
New director appointed
dot icon15/03/2004
Director resigned
dot icon19/02/2004
Return made up to 04/02/04; full list of members
dot icon13/11/2003
Secretary resigned
dot icon13/11/2003
New secretary appointed
dot icon29/10/2003
Full accounts made up to 2003-03-31
dot icon10/04/2003
New director appointed
dot icon17/02/2003
Return made up to 04/02/03; full list of members
dot icon28/11/2002
Director resigned
dot icon12/09/2002
Full accounts made up to 2002-03-31
dot icon20/08/2002
New director appointed
dot icon11/07/2002
New director appointed
dot icon25/06/2002
Director resigned
dot icon18/06/2002
Director's particulars changed
dot icon23/05/2002
Director resigned
dot icon21/05/2002
New director appointed
dot icon17/04/2002
New director appointed
dot icon07/03/2002
Director resigned
dot icon13/02/2002
Return made up to 04/02/02; full list of members
dot icon06/02/2002
Director resigned
dot icon10/12/2001
Director resigned
dot icon15/10/2001
Full accounts made up to 2001-03-31
dot icon12/02/2001
Return made up to 04/02/01; full list of members
dot icon30/01/2001
Director resigned
dot icon18/01/2001
New director appointed
dot icon05/12/2000
Registered office changed on 05/12/00 from: 90 deansgate manchester lancashire M3 2QJ
dot icon21/11/2000
Accounting reference date extended from 28/02/01 to 31/03/01
dot icon06/06/2000
New director appointed
dot icon16/05/2000
New director appointed
dot icon11/05/2000
New director appointed
dot icon09/05/2000
New director appointed
dot icon09/05/2000
New director appointed
dot icon09/05/2000
New director appointed
dot icon09/05/2000
New director appointed
dot icon09/05/2000
New director appointed
dot icon09/05/2000
New director appointed
dot icon09/05/2000
New director appointed
dot icon09/05/2000
New director appointed
dot icon09/05/2000
New director appointed
dot icon09/05/2000
New director appointed
dot icon26/04/2000
New director appointed
dot icon26/04/2000
New director appointed
dot icon25/04/2000
New director appointed
dot icon25/04/2000
New director appointed
dot icon25/04/2000
New director appointed
dot icon17/04/2000
New secretary appointed
dot icon04/02/2000
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
04/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
30/03/2026
dot iconNext due on
30/12/2026
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

75
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cherpeau, Paul Phillip John
Director
30/10/2017 - 22/06/2022
25
Memmott, Clive Allan James
Director
06/09/2010 - 22/06/2022
41
Guy, Richard Hugh
Director
27/03/2000 - 01/08/2010
59
Mayor, Mukesh
Director
01/08/2010 - 22/06/2022
15
Simpson, Paul Anthony
Director
09/09/2022 - 28/06/2024
102

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 CHAMBERLINK LIMITED

CHAMBERLINK LIMITED is an(a) Active company incorporated on 04/02/2000 with the registered office located at Lee House, 90 Great Bridgewater Street, Manchester, Greater Manchester M1 5JW. There are currently 3 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 CHAMBERLINK LIMITED?

toggle

CHAMBERLINK LIMITED is currently Active. It was registered on 04/02/2000 .

Where is CHAMBERLINK LIMITED located?

toggle

CHAMBERLINK LIMITED is registered at Lee House, 90 Great Bridgewater Street, Manchester, Greater Manchester M1 5JW.

What does CHAMBERLINK LIMITED do?

toggle

CHAMBERLINK LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for CHAMBERLINK LIMITED?

toggle

The latest filing was on 05/02/2026: Confirmation statement made on 2026-02-04 with no updates.