CHAPTER SOFTWARE LIMITED

Register to unlock more data on OkredoRegister

CHAPTER SOFTWARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02861281

Incorporation date

11/10/1993

Size

Micro Entity

Contacts

Registered address

Registered address

22 Willow Lodge, 195 Cedars Road, London SW4 0PUCopy
copy info iconCopy
See on map
Latest events (Record since 11/10/1993)
dot icon08/01/2026
Micro company accounts made up to 2025-11-30
dot icon10/09/2025
Confirmation statement made on 2025-09-10 with no updates
dot icon25/02/2025
Micro company accounts made up to 2024-11-30
dot icon10/09/2024
Confirmation statement made on 2024-09-10 with no updates
dot icon01/02/2024
Unaudited abridged accounts made up to 2023-11-30
dot icon11/09/2023
Confirmation statement made on 2023-09-10 with no updates
dot icon31/07/2023
Unaudited abridged accounts made up to 2022-11-30
dot icon13/10/2022
Termination of appointment of Karen Elizabeth Holder as a secretary on 2022-10-13
dot icon10/09/2022
Confirmation statement made on 2022-09-10 with no updates
dot icon18/08/2022
Unaudited abridged accounts made up to 2021-11-30
dot icon21/10/2021
Unaudited abridged accounts made up to 2020-11-30
dot icon10/09/2021
Confirmation statement made on 2021-09-10 with no updates
dot icon10/09/2020
Confirmation statement made on 2020-09-10 with no updates
dot icon10/09/2020
Appointment of Ms Karen Elizabeth Holder as a secretary on 2020-07-21
dot icon10/09/2020
Termination of appointment of Kurt Leopold Triebwasser as a secretary on 2020-07-20
dot icon23/04/2020
Unaudited abridged accounts made up to 2019-11-30
dot icon10/09/2019
Confirmation statement made on 2019-09-10 with no updates
dot icon25/01/2019
Total exemption full accounts made up to 2018-11-30
dot icon10/09/2018
Confirmation statement made on 2018-09-10 with no updates
dot icon21/07/2018
Unaudited abridged accounts made up to 2017-11-30
dot icon10/09/2017
Confirmation statement made on 2017-09-10 with no updates
dot icon22/03/2017
Total exemption small company accounts made up to 2016-11-30
dot icon10/09/2016
Confirmation statement made on 2016-09-10 with updates
dot icon10/02/2016
Total exemption small company accounts made up to 2015-11-30
dot icon16/09/2015
Annual return made up to 2015-09-16 with full list of shareholders
dot icon20/01/2015
Total exemption small company accounts made up to 2014-11-30
dot icon16/09/2014
Annual return made up to 2014-09-16 with full list of shareholders
dot icon10/12/2013
Total exemption small company accounts made up to 2013-11-30
dot icon16/09/2013
Annual return made up to 2013-09-16 with full list of shareholders
dot icon29/07/2013
Total exemption small company accounts made up to 2012-11-30
dot icon16/09/2012
Annual return made up to 2012-09-16 with full list of shareholders
dot icon24/04/2012
Total exemption small company accounts made up to 2011-11-30
dot icon16/09/2011
Annual return made up to 2011-09-16 with full list of shareholders
dot icon22/06/2011
Total exemption small company accounts made up to 2010-11-30
dot icon25/09/2010
Annual return made up to 2010-09-16 with full list of shareholders
dot icon25/09/2010
Director's details changed for Philip James Triebwasser on 2010-09-16
dot icon13/07/2010
Total exemption small company accounts made up to 2009-11-30
dot icon16/09/2009
Return made up to 16/09/09; full list of members
dot icon01/05/2009
Total exemption small company accounts made up to 2008-11-30
dot icon07/10/2008
Return made up to 03/10/08; full list of members
dot icon25/03/2008
Total exemption small company accounts made up to 2007-11-30
dot icon04/10/2007
Return made up to 03/10/07; full list of members
dot icon24/05/2007
Total exemption small company accounts made up to 2006-11-30
dot icon23/10/2006
Return made up to 03/10/06; full list of members
dot icon15/06/2006
Total exemption small company accounts made up to 2005-11-30
dot icon26/09/2005
Return made up to 03/10/05; full list of members
dot icon01/06/2005
Accounts for a small company made up to 2004-11-30
dot icon22/09/2004
Return made up to 03/10/04; full list of members
dot icon20/07/2004
Accounts for a small company made up to 2003-11-30
dot icon23/09/2003
Return made up to 03/10/03; full list of members
dot icon15/06/2003
Accounts for a small company made up to 2002-11-30
dot icon09/10/2002
Return made up to 03/10/02; full list of members
dot icon02/09/2002
Accounts for a small company made up to 2001-11-30
dot icon03/04/2002
Auditor's resignation
dot icon02/10/2001
Return made up to 11/10/01; full list of members
dot icon01/10/2001
Accounts for a small company made up to 2000-11-30
dot icon11/10/2000
Return made up to 11/10/00; full list of members
dot icon10/07/2000
Secretary's particulars changed
dot icon10/07/2000
Director's particulars changed
dot icon10/07/2000
Registered office changed on 10/07/00 from: flat 5 castelnau mews 171 castelnau london SW13 9ER
dot icon23/06/2000
Accounts for a small company made up to 1999-11-30
dot icon06/10/1999
Return made up to 11/10/99; full list of members
dot icon13/07/1999
Accounts for a small company made up to 1998-11-30
dot icon01/10/1998
Return made up to 11/10/98; no change of members
dot icon29/09/1998
Accounts for a small company made up to 1997-11-30
dot icon06/10/1997
Return made up to 11/10/97; full list of members
dot icon15/09/1997
Accounts for a small company made up to 1996-11-30
dot icon11/10/1996
Return made up to 11/10/96; no change of members
dot icon23/09/1996
Accounts for a small company made up to 1995-11-30
dot icon01/11/1995
Director's particulars changed
dot icon01/11/1995
Registered office changed on 01/11/95 from: 5 villiers close chippenham wiltshire SN15 3SQ
dot icon23/10/1995
Return made up to 11/10/95; no change of members
dot icon23/08/1995
Registered office changed on 23/08/95 from: flat 3 heritage house 145 london road twickenham middlesex TW1 1EF
dot icon25/05/1995
Accounts for a small company made up to 1994-11-30
dot icon27/10/1994
Return made up to 11/10/94; full list of members
dot icon21/12/1993
Accounting reference date notified as 30/11
dot icon19/12/1993
Director's particulars changed
dot icon19/12/1993
Registered office changed on 19/12/93 from: the coach house 114 stanley road teddington middlesex TW11 8TX
dot icon09/12/1993
Registered office changed on 09/12/93 from: classic house 174-180 old street london EC1V 9BP
dot icon07/12/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon11/10/1993
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* 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
30/11/2025
dot iconNext confirmation date
10/09/2026
dot iconLast change occurred
30/11/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2025
dot iconNext account date
30/11/2026
dot iconNext due on
31/08/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
65.83K
-
0.00
72.38K
-
2022
1
54.34K
-
0.00
48.03K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Triebwasser, Philip James
Director
15/11/1993 - Present
-

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CHAPTER SOFTWARE LIMITED

CHAPTER SOFTWARE LIMITED is an(a) Active company incorporated on 11/10/1993 with the registered office located at 22 Willow Lodge, 195 Cedars Road, London SW4 0PU. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHAPTER SOFTWARE LIMITED?

toggle

CHAPTER SOFTWARE LIMITED is currently Active. It was registered on 11/10/1993 .

Where is CHAPTER SOFTWARE LIMITED located?

toggle

CHAPTER SOFTWARE LIMITED is registered at 22 Willow Lodge, 195 Cedars Road, London SW4 0PU.

What does CHAPTER SOFTWARE LIMITED do?

toggle

CHAPTER SOFTWARE LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for CHAPTER SOFTWARE LIMITED?

toggle

The latest filing was on 08/01/2026: Micro company accounts made up to 2025-11-30.