CHAMBERSIGN LIMITED

Register to unlock more data on OkredoRegister

CHAMBERSIGN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03678195

Incorporation date

03/12/1998

Size

Dormant

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 03/12/1998)
dot icon11/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon06/10/2025
Confirmation statement made on 2025-09-27 with no updates
dot icon09/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon07/10/2024
Confirmation statement made on 2024-09-27 with no updates
dot icon11/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon28/09/2023
Confirmation statement made on 2023-09-27 with no updates
dot icon12/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon27/09/2022
Confirmation statement made on 2022-09-27 with no updates
dot icon14/12/2021
Total exemption full accounts 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 Ms Shevaun Haviland as a director on 2021-04-29
dot icon31/03/2021
Termination of appointment of Adam Jay Bressler Marshall as a director on 2021-03-31
dot icon10/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon28/09/2020
Confirmation statement made on 2020-09-27 with no updates
dot icon22/07/2020
Appointment of Ms Sarah Howard as a director on 2019-10-16
dot icon21/07/2020
Termination of appointment of Francis Paul Martin as a director on 2019-10-16
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 icon27/09/2019
Confirmation statement made on 2019-09-27 with no updates
dot icon08/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon04/10/2018
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 icon16/02/2017
Current accounting period extended from 2016-12-31 to 2017-03-31
dot icon16/02/2017
Appointment of Dr Adam Marshall as a director on 2016-10-06
dot icon16/02/2017
Termination of appointment of Adam Marshall as a director on 2016-10-06
dot icon16/02/2017
Director's details changed for Dr Adam Marshall on 2016-10-06
dot icon04/11/2016
Termination of appointment of Richard Michael Reger as a secretary on 2016-11-04
dot icon04/11/2016
Appointment of Mr Ronan Quigley 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 2015-10-06
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 2015-12-31
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 icon05/10/2015
Annual return made up to 2015-09-27 with full list of shareholders
dot icon17/05/2015
Full accounts made up to 2014-12-31
dot icon10/10/2014
Annual return made up to 2014-09-27 with full list of shareholders
dot icon12/06/2014
Full accounts made up to 2013-12-31
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 icon26/09/2013
Full accounts made up to 2012-12-31
dot icon05/10/2012
Full accounts made up to 2011-12-31
dot icon28/09/2012
Annual return made up to 2012-09-27 with full list of shareholders
dot icon28/09/2012
Registered office address changed from Oaktree Court Binley Business Park, Harry Weston Road Coventry CV3 2UN United Kingdom on 2012-09-28
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
Termination of appointment of David Frost as a director
dot icon05/08/2011
Full accounts made up to 2010-12-31
dot icon15/09/2010
Full accounts made up to 2009-12-31
dot icon01/09/2010
Annual return made up to 2010-08-31 with full list of shareholders
dot icon31/08/2010
Registered office address changed from 4 Westwood House Westwood Business Park Coventry CV4 8HS on 2010-08-31
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 icon24/10/2009
Full accounts made up to 2008-12-31
dot icon27/07/2009
Return made up to 27/07/09; full list of members
dot icon27/11/2008
Return made up to 01/11/08; full list of members
dot icon27/11/2008
Director appointed mr neville reyner
dot icon27/11/2008
Appointment terminated director peter mileham
dot icon31/07/2008
Full accounts made up to 2007-12-31
dot icon14/11/2007
Return made up to 01/11/07; full list of members
dot icon05/08/2007
Full accounts made up to 2006-12-31
dot icon19/02/2007
New director appointed
dot icon19/02/2007
Director resigned
dot icon19/02/2007
Director resigned
dot icon20/11/2006
Return made up to 01/11/06; full list of members
dot icon21/08/2006
Secretary's particulars changed
dot icon26/07/2006
Full accounts made up to 2005-12-31
dot icon01/11/2005
Return made up to 01/11/05; full list of members
dot icon15/08/2005
Full accounts made up to 2004-12-31
dot icon09/11/2004
Return made up to 01/11/04; full list of members
dot icon15/06/2004
Full accounts made up to 2003-12-31
dot icon16/12/2003
Return made up to 20/11/03; full list of members
dot icon10/11/2003
Full accounts made up to 2002-12-31
dot icon11/06/2003
New director appointed
dot icon11/06/2003
New director appointed
dot icon11/06/2003
New director appointed
dot icon11/06/2003
Director resigned
dot icon11/06/2003
Director resigned
dot icon03/01/2003
Return made up to 03/12/02; full list of members
dot icon20/12/2002
Registered office changed on 20/12/02 from: 22 carlisle place london SW1P 1JA
dot icon18/10/2002
Full accounts made up to 2001-12-31
dot icon15/10/2002
New secretary appointed
dot icon15/10/2002
Secretary resigned;director resigned
dot icon10/05/2002
New director appointed
dot icon10/05/2002
Director resigned
dot icon28/12/2001
Return made up to 03/12/01; full list of members
dot icon28/12/2001
New director appointed
dot icon09/07/2001
Director resigned
dot icon09/07/2001
New director appointed
dot icon06/06/2001
Accounts for a dormant company made up to 2000-12-31
dot icon11/12/2000
Return made up to 03/12/00; full list of members
dot icon04/08/2000
Accounts for a dormant company made up to 1999-12-31
dot icon29/12/1999
Return made up to 03/12/99; full list of members
dot icon14/03/1999
New director appointed
dot icon11/03/1999
Registered office changed on 11/03/99 from: st michaels court st michaels lane derby DE1 3HQ
dot icon11/03/1999
New director appointed
dot icon11/03/1999
New secretary appointed
dot icon11/03/1999
Secretary resigned
dot icon11/03/1999
Director resigned
dot icon03/03/1999
Certificate of change of name
dot icon03/12/1998
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

£0.00

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
Dormant
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Frost, David Stuart
Director
27/01/2010 - 04/09/2011
26
Lennan, David
Director
12/06/2001 - 18/04/2002
7
Longworth, John
Director
05/09/2011 - 06/03/2016
28
Howard, Sarah
Director
16/10/2019 - Present
12
Grail, Stanley John
Director
18/04/2002 - 07/10/2002
5

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHAMBERSIGN LIMITED

CHAMBERSIGN LIMITED is an(a) Active company incorporated on 03/12/1998 with the registered office located at C/O BRITISH CHAMBERS OF COMMERCE, 65 Petty France, London SW1H 9EU. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CHAMBERSIGN LIMITED?

toggle

CHAMBERSIGN LIMITED is currently Active. It was registered on 03/12/1998 .

Where is CHAMBERSIGN LIMITED located?

toggle

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

What does CHAMBERSIGN LIMITED do?

toggle

CHAMBERSIGN LIMITED operates in the Activities of business and employers membership organisations (94.11 - SIC 2007) sector.

What is the latest filing for CHAMBERSIGN LIMITED?

toggle

The latest filing was on 11/12/2025: Accounts for a dormant company made up to 2025-03-31.