CHATSWORTH COMMUNICATIONS LIMITED

Register to unlock more data on OkredoRegister

CHATSWORTH COMMUNICATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05333272

Incorporation date

14/01/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Clerkenwell Workshops Clerkenwell Workshops, 27/31 Clerkenwell Close, London, Ec1r 0at EC1R 0ATCopy
copy info iconCopy
See on map
Latest events (Record since 14/01/2005)
dot icon02/03/2026
Cancellation of shares. Statement of capital on 2025-08-26
dot icon26/02/2026
Confirmation statement made on 2026-01-08 with updates
dot icon24/02/2026
Purchase of own shares.
dot icon12/12/2025
Statement of capital following an allotment of shares on 2025-12-12
dot icon10/12/2025
Statement of capital following an allotment of shares on 2025-12-10
dot icon01/12/2025
Statement of capital following an allotment of shares on 2025-12-01
dot icon16/10/2025
Resolutions
dot icon22/08/2025
Resolutions
dot icon14/05/2025
Total exemption full accounts made up to 2025-01-31
dot icon10/02/2025
Confirmation statement made on 2025-01-08 with updates
dot icon31/10/2024
Total exemption full accounts made up to 2024-01-31
dot icon30/08/2024
Statement of capital following an allotment of shares on 2024-08-29
dot icon15/08/2024
Statement of capital following an allotment of shares on 2024-08-14
dot icon31/07/2024
Statement of capital following an allotment of shares on 2024-07-30
dot icon08/01/2024
Confirmation statement made on 2024-01-08 with updates
dot icon24/11/2023
Registered office address changed from Hillside, Windsor Lane, Little Kingshill, Windsor Lane Little Kingshill Great Missenden HP16 0DL England to Clerkenwell Workshops Clerkenwell Workshops 27/31 Clerkenwell Close London EC1R 0AT EC1R 0AT on 2023-11-24
dot icon06/10/2023
Statement of capital following an allotment of shares on 2023-10-05
dot icon05/10/2023
Resolutions
dot icon28/09/2023
Statement of capital following an allotment of shares on 2023-09-27
dot icon27/09/2023
Director's details changed for Elizabeth Jane Murray-Leslie on 2023-09-27
dot icon27/09/2023
Confirmation statement made on 2023-09-17 with updates
dot icon27/09/2023
Director's details changed for Nicholas John Murray-Leslie on 2023-09-27
dot icon12/09/2023
Total exemption full accounts made up to 2023-01-31
dot icon11/07/2023
Statement of capital following an allotment of shares on 2022-12-19
dot icon20/06/2023
Second filing of Confirmation Statement dated 2022-09-17
dot icon12/06/2023
Change of details for Mr Nicholas John Murray-Leslie as a person with significant control on 2023-06-12
dot icon30/11/2022
Total exemption full accounts made up to 2022-01-31
dot icon22/11/2022
Confirmation statement made on 2022-09-17 with no updates
dot icon20/10/2022
17/09/21 Statement of Capital gbp 2103.635
dot icon13/07/2022
Resolutions
dot icon30/10/2021
Statement of capital following an allotment of shares on 2021-07-30
dot icon29/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon09/09/2021
Confirmation statement made on 2021-09-08 with updates
dot icon04/04/2021
Confirmation statement made on 2021-01-09 with no updates
dot icon29/01/2021
Total exemption full accounts made up to 2020-01-31
dot icon03/11/2020
Confirmation statement made on 2020-01-09 with updates
dot icon21/09/2020
Memorandum and Articles of Association
dot icon21/09/2020
Resolutions
dot icon12/05/2020
Registered office address changed from Exmouth House 3-11 Pine Street London EC1R 0JH England to Hillside, Windsor Lane, Little Kingshill, Windsor Lane Little Kingshill Great Missenden HP16 0DL on 2020-05-12
dot icon06/03/2020
Register inspection address has been changed from Hillside Windsor Lane Little Kingshill Great Missenden HP16 0DL England to Exmouth House Unit 190 3-11 Pine Street Farringdon London EC1R 0JH
dot icon16/12/2019
Statement of capital following an allotment of shares on 2019-07-31
dot icon19/11/2019
Registered office address changed from Clerkenwell Workshops Clerkenwell Close London EC1R 0AT England to Exmouth House 3-11 Pine Street London EC1R 0JH on 2019-11-19
dot icon31/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon21/01/2019
Confirmation statement made on 2019-01-09 with updates
dot icon29/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon30/07/2018
Statement of capital following an allotment of shares on 2016-07-01
dot icon30/07/2018
Statement of capital following an allotment of shares on 2018-06-29
dot icon29/05/2018
Statement of capital following an allotment of shares on 2017-07-01
dot icon29/05/2018
Statement of capital following an allotment of shares on 2016-07-01
dot icon29/05/2018
Statement of capital following an allotment of shares on 2014-07-09
dot icon22/05/2018
Second filing of Confirmation Statement dated 09/01/2017
dot icon22/05/2018
Second filing of the annual return made up to 2015-01-09
dot icon22/05/2018
Second filing of the annual return made up to 2016-01-09
dot icon28/04/2018
Compulsory strike-off action has been discontinued
dot icon26/04/2018
Registered office address changed from , Hillside Windsor Lane, Little Kingshill, Great Missenden, Buckinghamshire, HP16 0DL to Clerkenwell Workshops Clerkenwell Close London EC1R 0AT on 2018-04-26
dot icon26/04/2018
Register inspection address has been changed to Hillside Windsor Lane Little Kingshill Great Missenden HP16 0DL
dot icon26/04/2018
Confirmation statement made on 2018-01-09 with updates
dot icon03/04/2018
First Gazette notice for compulsory strike-off
dot icon31/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon10/01/2017
Confirmation statement made on 2017-01-09 with updates
dot icon28/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon03/06/2016
Statement of capital following an allotment of shares on 2015-06-24
dot icon25/02/2016
Annual return made up to 2016-01-09 with full list of shareholders
dot icon25/02/2016
Termination of appointment of Claire Elaine Phillips as a secretary on 2015-12-01
dot icon25/02/2016
Appointment of Mrs Elizabeth Jane Murray-Leslie as a secretary on 2015-12-01
dot icon30/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon01/05/2015
Annual return made up to 2015-01-09 with full list of shareholders
dot icon31/03/2015
Registered office address changed from , No 1 Dyers Buildings, London, EC1N 2JT to Clerkenwell Workshops Clerkenwell Close London EC1R 0AT on 2015-03-31
dot icon24/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon13/01/2014
Annual return made up to 2014-01-09 with full list of shareholders
dot icon12/07/2013
Total exemption small company accounts made up to 2013-01-31
dot icon09/01/2013
Annual return made up to 2013-01-09 with full list of shareholders
dot icon24/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon18/09/2012
Termination of appointment of Elizabeth Murray-Leslie as a secretary
dot icon17/09/2012
Appointment of Claire Elaine Phillips as a secretary
dot icon06/08/2012
Statement of capital following an allotment of shares on 2012-07-23
dot icon03/07/2012
Sub-division of shares on 2012-04-25
dot icon26/06/2012
Statement of capital following an allotment of shares on 2012-04-25
dot icon26/06/2012
Memorandum and Articles of Association
dot icon26/06/2012
Resolutions
dot icon09/01/2012
Annual return made up to 2012-01-09 with full list of shareholders
dot icon14/11/2011
Total exemption small company accounts made up to 2011-01-31
dot icon09/02/2011
Annual return made up to 2011-01-14 with full list of shareholders
dot icon29/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon04/03/2010
Annual return made up to 2010-01-14 with full list of shareholders
dot icon04/03/2010
Director's details changed for Elizabeth Jane Murray-Leslie on 2010-03-04
dot icon04/03/2010
Director's details changed for Nicholas John Murray-Leslie on 2010-03-04
dot icon04/03/2010
Secretary's details changed for Elizabeth Jane Murray-Leslie on 2010-03-04
dot icon12/01/2010
Total exemption small company accounts made up to 2009-01-31
dot icon29/04/2009
Return made up to 14/01/09; full list of members
dot icon28/04/2009
Registered office changed on 28/04/2009 from, no.1 Dyers buildings, london, EC1N 2JT, uk
dot icon28/04/2009
Registered office changed on 28/04/2009 from, 34 rodwell road, london, SE22 9LF
dot icon07/01/2009
Total exemption small company accounts made up to 2008-01-31
dot icon11/04/2008
Return made up to 14/01/08; full list of members
dot icon14/01/2008
Total exemption small company accounts made up to 2007-01-31
dot icon17/04/2007
Return made up to 14/01/07; full list of members
dot icon11/05/2006
Total exemption small company accounts made up to 2006-01-31
dot icon01/02/2006
Return made up to 14/01/06; full list of members
dot icon30/06/2005
Director's particulars changed
dot icon30/06/2005
Secretary's particulars changed;director's particulars changed
dot icon30/06/2005
Registered office changed on 30/06/05 from: 98C abbeville road, london, SW4 9LU
dot icon14/01/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-13 *

* 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
31/01/2025
dot iconNext confirmation date
08/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
14
321.71K
-
0.00
268.51K
-
2022
13
452.14K
-
0.00
320.01K
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nicholas John Murray-Leslie
Director
14/01/2005 - Present
-
Mrs Elizabeth Jane Murray-Leslie
Director
14/01/2005 - Present
-
Murray-Leslie, Elizabeth Jane
Secretary
01/12/2015 - Present
-
Murray-Leslie, Elizabeth Jane
Secretary
14/01/2005 - 01/09/2012
-
Phillips, Claire Elaine
Secretary
01/09/2012 - 01/12/2015
-

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

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

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

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About CHATSWORTH COMMUNICATIONS LIMITED

CHATSWORTH COMMUNICATIONS LIMITED is an(a) Active company incorporated on 14/01/2005 with the registered office located at Clerkenwell Workshops Clerkenwell Workshops, 27/31 Clerkenwell Close, London, Ec1r 0at EC1R 0AT. There are currently 3 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 CHATSWORTH COMMUNICATIONS LIMITED?

toggle

CHATSWORTH COMMUNICATIONS LIMITED is currently Active. It was registered on 14/01/2005 .

Where is CHATSWORTH COMMUNICATIONS LIMITED located?

toggle

CHATSWORTH COMMUNICATIONS LIMITED is registered at Clerkenwell Workshops Clerkenwell Workshops, 27/31 Clerkenwell Close, London, Ec1r 0at EC1R 0AT.

What does CHATSWORTH COMMUNICATIONS LIMITED do?

toggle

CHATSWORTH COMMUNICATIONS LIMITED operates in the Public relations and communications activities (70.21 - SIC 2007) sector.

What is the latest filing for CHATSWORTH COMMUNICATIONS LIMITED?

toggle

The latest filing was on 02/03/2026: Cancellation of shares. Statement of capital on 2025-08-26.