CHANCERY VENTURES LIMITED

Register to unlock more data on OkredoRegister

CHANCERY VENTURES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07258023

Incorporation date

18/05/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 2 43 Bedford Street, London WC2E 9HACopy
copy info iconCopy
See on map
Latest events (Record since 18/05/2010)
dot icon25/09/2025
Statement of capital following an allotment of shares on 2025-08-29
dot icon25/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon28/05/2025
Confirmation statement made on 2025-05-15 with updates
dot icon28/05/2025
Statement of capital following an allotment of shares on 2025-05-19
dot icon28/05/2025
Appointment of Lucinda Jane Case as a director on 2025-05-19
dot icon30/04/2025
Statement of capital following an allotment of shares on 2025-04-04
dot icon24/04/2025
Resolutions
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon11/09/2024
Statement of capital following an allotment of shares on 2024-09-10
dot icon11/09/2024
Change of details for Mr Andrew James Thornton as a person with significant control on 2024-09-10
dot icon28/05/2024
Confirmation statement made on 2024-05-15 with updates
dot icon23/05/2024
Statement of capital following an allotment of shares on 2024-04-24
dot icon10/04/2024
Statement of capital following an allotment of shares on 2024-04-08
dot icon09/04/2024
Statement of capital following an allotment of shares on 2024-04-03
dot icon09/04/2024
Change of details for Mr Andrew James Thornton as a person with significant control on 2024-04-03
dot icon08/03/2024
Statement of capital following an allotment of shares on 2024-02-22
dot icon05/03/2024
Resolutions
dot icon06/02/2024
Statement of capital following an allotment of shares on 2024-01-25
dot icon19/01/2024
Statement of capital following an allotment of shares on 2023-12-22
dot icon01/11/2023
Statement of capital following an allotment of shares on 2023-10-12
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon18/09/2023
Statement of capital following an allotment of shares on 2023-08-20
dot icon07/09/2023
Resolutions
dot icon07/09/2023
Memorandum and Articles of Association
dot icon15/05/2023
Confirmation statement made on 2023-05-15 with updates
dot icon27/03/2023
Statement of capital following an allotment of shares on 2023-03-27
dot icon21/02/2023
Statement of capital following an allotment of shares on 2023-02-03
dot icon08/02/2023
Resolutions
dot icon18/01/2023
Register inspection address has been changed to Aviation House 125 Kingsway London WC2B 6NH
dot icon18/01/2023
Register(s) moved to registered inspection location Aviation House 125 Kingsway London WC2B 6NH
dot icon03/01/2023
Total exemption full accounts made up to 2021-12-31
dot icon19/12/2022
Confirmation statement made on 2022-12-14 with updates
dot icon11/11/2022
Registered office address changed from Lower Ground Floor 17-21 Emerald Street London WC1N 3QN England to Suite 2 43 Bedford Street London WC2E 9HA on 2022-11-11
dot icon19/10/2022
Statement of capital following an allotment of shares on 2022-09-23
dot icon19/08/2022
Appointment of Mr George Edward Roberts as a director on 2022-08-17
dot icon11/01/2022
Statement of capital following an allotment of shares on 2022-01-07
dot icon15/12/2021
Confirmation statement made on 2021-12-14 with updates
dot icon15/12/2021
Statement of capital following an allotment of shares on 2021-12-08
dot icon09/12/2021
Resolutions
dot icon24/11/2021
Total exemption full accounts made up to 2020-12-31
dot icon12/01/2021
Total exemption full accounts made up to 2019-12-31
dot icon14/12/2020
Confirmation statement made on 2020-12-14 with updates
dot icon17/11/2020
Statement of capital following an allotment of shares on 2020-11-16
dot icon08/10/2020
Statement of capital following an allotment of shares on 2020-09-09
dot icon29/05/2020
Confirmation statement made on 2020-05-18 with updates
dot icon27/05/2020
Change of details for Mr Andrew James Thornton as a person with significant control on 2020-04-27
dot icon20/05/2020
Statement of capital following an allotment of shares on 2020-04-27
dot icon11/05/2020
Resolutions
dot icon27/11/2019
Second filing of Confirmation Statement dated 18/05/2019
dot icon27/11/2019
Second filing of a statement of capital following an allotment of shares on 2018-12-10
dot icon06/11/2019
Director's details changed for Mr Andrew James Thornton on 2019-11-06
dot icon09/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon31/05/2019
Confirmation statement made on 2019-05-18 with updates
dot icon10/12/2018
Statement of capital following an allotment of shares on 2018-12-10
dot icon31/05/2018
Confirmation statement made on 2018-05-18 with updates
dot icon31/05/2018
Change of details for Mr Michael Todd as a person with significant control on 2017-08-14
dot icon31/05/2018
Change of details for Mr Andrew James Thornton as a person with significant control on 2017-08-14
dot icon04/04/2018
Total exemption full accounts made up to 2017-12-31
dot icon03/04/2018
Statement of capital following an allotment of shares on 2018-03-29
dot icon26/02/2018
Resolutions
dot icon05/01/2018
Statement of capital following an allotment of shares on 2017-12-28
dot icon27/12/2017
Statement of capital following an allotment of shares on 2017-12-27
dot icon09/11/2017
Termination of appointment of Ben Griffiths as a director on 2017-11-01
dot icon29/08/2017
Statement of capital following an allotment of shares on 2017-08-17
dot icon14/08/2017
Registered office address changed from , Ground Floor, 14-18 Emerald Street, London, WC1N 3QA to Lower Ground Floor 17-21 Emerald Street London WC1N 3QN on 2017-08-14
dot icon10/07/2017
Change of details for Mr Andrew James Thornton as a person with significant control on 2017-06-27
dot icon10/07/2017
Director's details changed for Mr Andrew James Thornton on 2017-06-27
dot icon07/06/2017
Termination of appointment of Martin Luke Moore as a director on 2017-05-25
dot icon31/05/2017
Confirmation statement made on 2017-05-18 with updates
dot icon30/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon20/04/2017
Statement of capital following an allotment of shares on 2017-04-05
dot icon08/03/2017
Resolutions
dot icon01/03/2017
Statement of capital following an allotment of shares on 2017-02-20
dot icon30/09/2016
Resolutions
dot icon20/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon23/08/2016
Statement of capital following an allotment of shares on 2016-08-12
dot icon27/05/2016
Annual return made up to 2016-05-18 with full list of shareholders
dot icon27/05/2016
Director's details changed for Mr Andrew James Thornton on 2015-05-01
dot icon05/05/2016
Director's details changed for Mr Benjamin Griffiths on 2016-05-05
dot icon10/11/2015
Total exemption small company accounts made up to 2015-05-31
dot icon23/10/2015
Statement of capital following an allotment of shares on 2015-10-22
dot icon01/10/2015
Current accounting period shortened from 2016-05-31 to 2015-12-31
dot icon05/06/2015
Annual return made up to 2015-05-18 with full list of shareholders
dot icon05/06/2015
Register(s) moved to registered office address Ground Floor, 14-18 Emerald Street London WC1N 3QA
dot icon05/06/2015
Statement of capital following an allotment of shares on 2015-05-29
dot icon19/02/2015
Registered office address changed from , the Third Barn New Hall Barns, Cappers Lane Spurstow, Tarporley, Cheshire, CW6 9RP to Lower Ground Floor 17-21 Emerald Street London WC1N 3QN on 2015-02-19
dot icon17/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon22/05/2014
Annual return made up to 2014-05-18 with full list of shareholders
dot icon15/05/2014
Appointment of Mr Benjamin Griffiths as a director
dot icon23/04/2014
Statement of capital following an allotment of shares on 2014-04-04
dot icon11/04/2014
Resolutions
dot icon28/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon21/06/2013
Annual return made up to 2013-05-18 with full list of shareholders
dot icon14/06/2013
Statement of capital following an allotment of shares on 2013-04-04
dot icon14/06/2013
Statement of capital following an allotment of shares on 2013-04-04
dot icon14/06/2013
Statement of capital following an allotment of shares on 2013-04-04
dot icon14/06/2013
Statement of capital following an allotment of shares on 2013-04-04
dot icon14/06/2013
Statement of capital following an allotment of shares on 2013-04-04
dot icon14/06/2013
Statement of capital following an allotment of shares on 2013-04-04
dot icon25/01/2013
Particulars of a mortgage or charge / charge no: 1
dot icon22/01/2013
Register(s) moved to registered inspection location
dot icon22/01/2013
Register inspection address has been changed
dot icon10/01/2013
Registered office address changed from , 33 Great James Street, London, WC1N 3HB, United Kingdom on 2013-01-10
dot icon08/01/2013
Total exemption small company accounts made up to 2012-05-31
dot icon21/12/2012
Termination of appointment of Fay Anthony as a secretary
dot icon06/06/2012
Annual return made up to 2012-05-18 with full list of shareholders
dot icon05/03/2012
Registered office address changed from , 5 Bream's Buildings, 4th Floor, London, EC4A 1DY, United Kingdom on 2012-03-05
dot icon02/03/2012
Total exemption small company accounts made up to 2011-05-31
dot icon23/05/2011
Annual return made up to 2011-05-18 with full list of shareholders
dot icon16/05/2011
Registered office address changed from , the Third Barn Cappers Lane, Spurstow, Tarporley, Cheshire, CW6 9RP, United Kingdom on 2011-05-16
dot icon05/05/2011
Statement of capital following an allotment of shares on 2011-04-04
dot icon28/04/2011
Registered office address changed from , 5 Breams Buildings, 4th Floor, London, EC4A 1DY on 2011-04-28
dot icon15/04/2011
Resolutions
dot icon15/04/2011
Appointment of Mr Nigel Peter Dougherty as a director
dot icon15/04/2011
Appointment of Martin Luke Moore as a director
dot icon15/04/2011
Appointment of Michael Alan Todd as a director
dot icon15/04/2011
Appointment of Fay Jacqueline Anthony as a secretary
dot icon15/04/2011
Registered office address changed from , Heathfield Ince Lane, Wimbolds Trafford, Chester, CH2 4JP, England on 2011-04-15
dot icon15/04/2011
Inconsistency At the time of filing, this document appeared to be inconsistent with other information filed against the company. TM02 was removed from the public register on 08/06/2011 as it is invalid or ineffective
dot icon10/08/2010
Certificate of change of name
dot icon10/08/2010
Change of name notice
dot icon18/05/2010
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Roberts, George Edward
Director
17/08/2022 - Present
9
Mr Michael Todd
Director
04/04/2011 - Present
7
Thornton, Andrew James
Director
18/05/2010 - Present
22
Dougherty, Nigel Peter
Director
04/04/2011 - Present
4
Griffiths, Ben
Director
01/06/2013 - 01/11/2017
1

Persons with Significant Control

2
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 CHANCERY VENTURES LIMITED

CHANCERY VENTURES LIMITED is an(a) Active company incorporated on 18/05/2010 with the registered office located at Suite 2 43 Bedford Street, London WC2E 9HA. 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 CHANCERY VENTURES LIMITED?

toggle

CHANCERY VENTURES LIMITED is currently Active. It was registered on 18/05/2010 .

Where is CHANCERY VENTURES LIMITED located?

toggle

CHANCERY VENTURES LIMITED is registered at Suite 2 43 Bedford Street, London WC2E 9HA.

What does CHANCERY VENTURES LIMITED do?

toggle

CHANCERY VENTURES LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for CHANCERY VENTURES LIMITED?

toggle

The latest filing was on 25/09/2025: Statement of capital following an allotment of shares on 2025-08-29.