CHAMBURY CONSULTING LTD

Register to unlock more data on OkredoRegister

CHAMBURY CONSULTING LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08174072

Incorporation date

09/08/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

Ground Floor, 19 New Road, Brighton, East Sussex BN1 1UFCopy
copy info iconCopy
See on map
Latest events (Record since 09/08/2012)
dot icon17/09/2025
Registration of charge 081740720002, created on 2025-09-17
dot icon02/09/2025
Confirmation statement made on 2025-06-24 with updates
dot icon31/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon21/05/2025
Termination of appointment of Richard Scott William Chambury as a director on 2025-03-31
dot icon25/03/2025
Registration of charge 081740720001, created on 2025-03-25
dot icon04/02/2025
Registered office address changed from C/O Totara Learning (Europe) Limited, Ground Floor 19 New Road Brighton BN1 1UF England to Ground Floor 19 New Road Brighton East Sussex BN1 1UF on 2025-02-04
dot icon29/01/2025
Current accounting period shortened from 2025-10-31 to 2025-03-31
dot icon13/12/2024
Previous accounting period extended from 2024-08-31 to 2024-10-31
dot icon17/11/2024
Memorandum and Articles of Association
dot icon17/11/2024
Resolutions
dot icon06/11/2024
Appointment of Dave Cruickshank as a director on 2024-11-01
dot icon06/11/2024
Appointment of Mr Warwick Myles Hone Fletcher as a director on 2024-10-29
dot icon06/11/2024
Cessation of Richard Scott William Chambury as a person with significant control on 2024-10-29
dot icon06/11/2024
Notification of Athena Uk Holdco Limited as a person with significant control on 2024-10-29
dot icon06/11/2024
Registered office address changed from Unit 15C Chichester Business Centre Chichester Street Rochdale OL16 2AU England to C/O Totara Learning (Europe) Limited, Ground Floor 19 New Road Brighton BN1 1UF on 2024-11-06
dot icon24/06/2024
Confirmation statement made on 2024-06-24 with no updates
dot icon22/04/2024
Total exemption full accounts made up to 2023-08-31
dot icon31/07/2023
Confirmation statement made on 2023-07-30 with updates
dot icon17/03/2023
Micro company accounts made up to 2022-08-31
dot icon01/08/2022
Confirmation statement made on 2022-07-30 with updates
dot icon29/04/2022
Change of details for Mr Richard Scott William Chambury as a person with significant control on 2022-04-25
dot icon29/04/2022
Change of details for Mr Richard Scott William Chambury as a person with significant control on 2022-04-25
dot icon28/04/2022
Director's details changed for Mr Richard Scott William Chambury on 2022-04-25
dot icon27/04/2022
Registered office address changed from Duke Street Business Centre, Office 3 Duke Street Mill Duke Street Littleborough Lancashire OL15 8DL England to Unit 15C Chichester Business Centre Chichester Street Rochdale OL16 2AU on 2022-04-27
dot icon09/02/2022
Micro company accounts made up to 2021-08-31
dot icon02/08/2021
Confirmation statement made on 2021-07-30 with updates
dot icon17/05/2021
Cessation of Richard Scott William Chambury as a person with significant control on 2021-05-17
dot icon04/05/2021
Micro company accounts made up to 2020-08-31
dot icon07/04/2021
Change of details for Mr Richard Scott William Chambury as a person with significant control on 2021-04-06
dot icon29/03/2021
Change of details for Mr Richard Scott William Chambury as a person with significant control on 2021-03-26
dot icon29/03/2021
Change of details for Mr Richard Scott William Chambury as a person with significant control on 2021-03-26
dot icon26/03/2021
Director's details changed for Mr Richard Scott William Chambury on 2021-03-26
dot icon31/07/2020
Confirmation statement made on 2020-07-30 with no updates
dot icon18/05/2020
Micro company accounts made up to 2019-08-31
dot icon31/07/2019
Confirmation statement made on 2019-07-30 with updates
dot icon03/04/2019
Micro company accounts made up to 2018-08-31
dot icon30/07/2018
Notification of Richard Chambury as a person with significant control on 2016-04-06
dot icon30/07/2018
Confirmation statement made on 2018-07-30 with updates
dot icon22/03/2018
Micro company accounts made up to 2017-08-31
dot icon18/09/2017
Confirmation statement made on 2017-08-09 with no updates
dot icon25/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon30/08/2016
Registered office address changed from Duke Street Mill Duke Street Mill, Office 3 Duke Street Littleborough Lancashire OL15 8DL England to Duke Street Business Centre, Office 3 Duke Street Mill Duke Street Littleborough Lancashire OL15 8DL on 2016-08-30
dot icon30/08/2016
Registered office address changed from Duke Street Mill Duke Street Mill, Office 3 Duke Street Littleborough Lancashire OL15 8DL England to Duke Street Mill Duke Street Mill, Office 3 Duke Street Littleborough Lancashire OL15 8DL on 2016-08-30
dot icon30/08/2016
Registered office address changed from 30 George Street Rochdale Lancashire OL16 2RR to Duke Street Mill Duke Street Mill, Office 3 Duke Street Littleborough Lancashire OL15 8DL on 2016-08-30
dot icon25/08/2016
Confirmation statement made on 2016-08-09 with updates
dot icon31/05/2016
Micro company accounts made up to 2015-08-31
dot icon05/09/2015
Annual return made up to 2015-08-09 with full list of shareholders
dot icon05/06/2015
Total exemption small company accounts made up to 2014-08-31
dot icon17/10/2014
Certificate of change of name
dot icon30/09/2014
Annual return made up to 2014-08-09 with full list of shareholders
dot icon30/09/2014
Director's details changed for Mr Richard Bradbury on 2014-01-19
dot icon06/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon21/08/2013
Annual return made up to 2013-08-09 with full list of shareholders
dot icon09/08/2012
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

17
2023
change arrow icon0 % *

* during past year

Cash in Bank

£590,519.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
24/06/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
277.38K
-
0.00
-
-
2022
17
529.82K
-
0.00
-
-
2023
17
695.39K
-
0.00
590.52K
-
2023
17
695.39K
-
0.00
590.52K
-

Employees

2023

Employees

17 Ascended0 % *

Net Assets(GBP)

695.39K £Ascended31.25 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

590.52K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chambury, Richard Scott William
Director
09/08/2012 - 31/03/2025
-
Fletcher, Warwick Myles Hone
Director
29/10/2024 - Present
2
Cruickshank, Dave
Director
01/11/2024 - Present
2

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About CHAMBURY CONSULTING LTD

CHAMBURY CONSULTING LTD is an(a) Active company incorporated on 09/08/2012 with the registered office located at Ground Floor, 19 New Road, Brighton, East Sussex BN1 1UF. There are currently 2 active directors according to the latest confirmation statement. Number of employees 17 according to last financial statements.

Frequently Asked Questions

What is the current status of CHAMBURY CONSULTING LTD?

toggle

CHAMBURY CONSULTING LTD is currently Active. It was registered on 09/08/2012 .

Where is CHAMBURY CONSULTING LTD located?

toggle

CHAMBURY CONSULTING LTD is registered at Ground Floor, 19 New Road, Brighton, East Sussex BN1 1UF.

What does CHAMBURY CONSULTING LTD do?

toggle

CHAMBURY CONSULTING LTD operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

How many employees does CHAMBURY CONSULTING LTD have?

toggle

CHAMBURY CONSULTING LTD had 17 employees in 2023.

What is the latest filing for CHAMBURY CONSULTING LTD?

toggle

The latest filing was on 17/09/2025: Registration of charge 081740720002, created on 2025-09-17.