CHAPMAN-DANIEL LIMITED

Register to unlock more data on OkredoRegister

CHAPMAN-DANIEL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09938685

Incorporation date

06/01/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Fuller Spurling Mill House, 58 Guildford Street, Chertsey, Surrey KT16 9BECopy
copy info iconCopy
See on map
Latest events (Record since 06/01/2016)
dot icon05/03/2026
Cessation of Ophir Daniel as a person with significant control on 2026-02-14
dot icon05/03/2026
Cessation of Ophir Daniel as a person with significant control on 2026-03-05
dot icon05/03/2026
Director's details changed for Mr Ophir Daniel on 2026-03-05
dot icon05/03/2026
Notification of Ophir Daniel as a person with significant control on 2026-01-19
dot icon25/02/2026
Notification of Ophir Daniel as a person with significant control on 2016-04-06
dot icon23/02/2026
Confirmation statement made on 2026-01-19 with updates
dot icon16/01/2026
Director's details changed for Mr Phil Seydewitz Chapman-Daniel on 2026-01-16
dot icon16/01/2026
Change of details for Ms Shiri Amanda Chapman-Daniel as a person with significant control on 2025-11-24
dot icon16/01/2026
Director's details changed for Ms Shiri Amanda Chapman-Daniel on 2025-11-24
dot icon16/01/2026
Confirmation statement made on 2026-01-16 with updates
dot icon16/01/2026
Change of details for Mr Phil Seydewitz Chapman-Daniel as a person with significant control on 2026-01-16
dot icon09/01/2026
Confirmation statement made on 2026-01-05 with updates
dot icon05/01/2026
Director's details changed for Ms Shiri Amanda Chapman-Daniel on 2026-01-05
dot icon05/01/2026
Director's details changed for Mr Phil Chapman-Daniel on 2025-11-24
dot icon05/01/2026
Notification of Phil Seydewitz Chapman-Daniel as a person with significant control on 2025-11-24
dot icon05/01/2026
Notification of Shiri Amanda Chapman-Daniel as a person with significant control on 2025-11-24
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon28/05/2025
Registered office address changed from C/O Cooper Parry, New Derwent House 69-73 Theobalds Road London WC1X 8TA England to C/O Fuller Spurling Mill House 58 Guildford Street Chertsey Surrey KT16 9BE on 2025-05-28
dot icon23/01/2025
Confirmation statement made on 2025-01-05 with no updates
dot icon15/11/2024
Registered office address changed from Aissela 46 High Street Esher Surrey KT10 9QY England to C/O Cooper Parry, New Derwent House 69-73 Theobalds Road London WC1X 8TA on 2024-11-15
dot icon24/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon09/01/2024
Confirmation statement made on 2024-01-05 with updates
dot icon24/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon23/01/2023
Confirmation statement made on 2023-01-05 with updates
dot icon29/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon26/01/2022
Confirmation statement made on 2022-01-05 with updates
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon09/01/2021
Confirmation statement made on 2021-01-05 with updates
dot icon12/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon15/01/2020
Director's details changed for Mr Ophir Daniel on 2020-01-14
dot icon14/01/2020
Confirmation statement made on 2020-01-05 with updates
dot icon14/01/2020
Change of details for Mr Ophir Daniel as a person with significant control on 2020-01-14
dot icon06/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon28/01/2019
Second filing of Confirmation Statement dated 05/01/2017
dot icon17/01/2019
Director's details changed for Mr Ophir Daniel on 2019-01-02
dot icon17/01/2019
Director's details changed for Ms Shiri Amanda Chapman-Daniel on 2019-01-02
dot icon17/01/2019
Director's details changed for Mr Phil Chapman-Daniel on 2019-01-02
dot icon17/01/2019
Director's details changed for Mrs Ann Frances Chapman-Daniel on 2019-01-02
dot icon17/01/2019
Confirmation statement made on 2019-01-05 with updates
dot icon21/11/2018
Registered office address changed from 100a High Street Hampton TW12 2st United Kingdom to Aissela 46 High Street Esher Surrey KT10 9QY on 2018-11-21
dot icon03/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon16/03/2018
Change of details for Mrs Ann Frances Chapman-Daniel as a person with significant control on 2018-03-16
dot icon27/02/2018
Confirmation statement made on 2018-01-05 with updates
dot icon20/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon22/03/2017
Registration of charge 099386850003, created on 2017-03-21
dot icon01/02/2017
Confirmation statement made on 2017-01-05 with updates
dot icon25/03/2016
Registration of charge 099386850002, created on 2016-03-04
dot icon29/02/2016
Registration of charge 099386850001, created on 2016-02-25
dot icon25/01/2016
Statement of capital following an allotment of shares on 2016-01-21
dot icon25/01/2016
Statement of capital following an allotment of shares on 2016-01-21
dot icon25/01/2016
Current accounting period shortened from 2017-01-31 to 2016-12-31
dot icon25/01/2016
Appointment of Mr Phil Chapman-Daniel as a director on 2016-01-06
dot icon25/01/2016
Appointment of Ms Shiri Amanda Chapman-Daniel as a director on 2016-01-06
dot icon25/01/2016
Appointment of Mrs Ann Frances Chapman-Daniel as a director on 2016-01-06
dot icon25/01/2016
Appointment of Mr Ophir Daniel as a director on 2016-01-06
dot icon07/01/2016
Termination of appointment of Barbara Kahan as a director on 2016-01-06
dot icon06/01/2016
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
19/01/2027
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)
2021
0
49.58K
-
0.00
4.88K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kahan, Barbara
Director
06/01/2016 - 06/01/2016
27944
Chapman-Daniel, Ann
Director
06/01/2016 - Present
10
Daniel, Ophir
Director
06/01/2016 - Present
9
Miss Shiri Amanda Chapman-Daniel
Director
06/01/2016 - Present
3
Chapman-Daniel, Phil
Director
06/01/2016 - Present
-

Persons with Significant Control

8
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CHAPMAN-DANIEL LIMITED

CHAPMAN-DANIEL LIMITED is an(a) Active company incorporated on 06/01/2016 with the registered office located at C/O Fuller Spurling Mill House, 58 Guildford Street, Chertsey, Surrey KT16 9BE. There are currently 4 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 CHAPMAN-DANIEL LIMITED?

toggle

CHAPMAN-DANIEL LIMITED is currently Active. It was registered on 06/01/2016 .

Where is CHAPMAN-DANIEL LIMITED located?

toggle

CHAPMAN-DANIEL LIMITED is registered at C/O Fuller Spurling Mill House, 58 Guildford Street, Chertsey, Surrey KT16 9BE.

What does CHAPMAN-DANIEL LIMITED do?

toggle

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

What is the latest filing for CHAPMAN-DANIEL LIMITED?

toggle

The latest filing was on 05/03/2026: Cessation of Ophir Daniel as a person with significant control on 2026-02-14.