CHELSEA CAPITAL PARTNERS LIMITED

Register to unlock more data on OkredoRegister

CHELSEA CAPITAL PARTNERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03421073

Incorporation date

18/08/1997

Size

Micro Entity

Contacts

Registered address

Registered address

31 Ritchie Street, London N1 0EHCopy
copy info iconCopy
See on map
Latest events (Record since 18/08/1997)
dot icon19/11/2025
Micro company accounts made up to 2025-02-28
dot icon31/08/2025
Confirmation statement made on 2025-08-18 with no updates
dot icon18/11/2024
Micro company accounts made up to 2024-02-28
dot icon28/08/2024
Confirmation statement made on 2024-08-18 with no updates
dot icon10/11/2023
Micro company accounts made up to 2023-02-28
dot icon04/09/2023
Confirmation statement made on 2023-08-18 with no updates
dot icon17/10/2022
Micro company accounts made up to 2022-02-28
dot icon04/09/2022
Confirmation statement made on 2022-08-18 with no updates
dot icon04/09/2022
Director's details changed for Michael John Wake-Walker on 2020-03-01
dot icon04/09/2022
Director's details changed for Rupert James Dougall on 2021-10-25
dot icon08/11/2021
Micro company accounts made up to 2021-02-28
dot icon15/09/2021
Confirmation statement made on 2021-08-18 with no updates
dot icon20/11/2020
Micro company accounts made up to 2020-02-28
dot icon31/08/2020
Confirmation statement made on 2020-08-18 with no updates
dot icon18/11/2019
Micro company accounts made up to 2019-02-28
dot icon21/08/2019
Confirmation statement made on 2019-08-18 with no updates
dot icon14/11/2018
Micro company accounts made up to 2018-02-28
dot icon21/08/2018
Confirmation statement made on 2018-08-18 with no updates
dot icon03/11/2017
Micro company accounts made up to 2017-02-28
dot icon23/08/2017
Confirmation statement made on 2017-08-18 with no updates
dot icon23/11/2016
Total exemption small company accounts made up to 2016-02-28
dot icon22/08/2016
Confirmation statement made on 2016-08-18 with updates
dot icon02/12/2015
Total exemption small company accounts made up to 2015-02-28
dot icon18/08/2015
Annual return made up to 2015-08-18 with full list of shareholders
dot icon21/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon28/08/2014
Annual return made up to 2014-08-18 with full list of shareholders
dot icon28/08/2014
Director's details changed for Rupert James Dougall on 2014-07-22
dot icon29/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon19/08/2013
Annual return made up to 2013-08-18 with full list of shareholders
dot icon27/11/2012
Total exemption small company accounts made up to 2012-02-28
dot icon05/09/2012
Annual return made up to 2012-08-18 with full list of shareholders
dot icon04/09/2012
Director's details changed for Rupert James Dougall on 2012-09-04
dot icon04/09/2012
Registered office address changed from Burac Accountancy Hadleigh Business Centre Crockatt Road Hadleigh Suffolk IP7 6RH on 2012-09-04
dot icon29/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon19/08/2011
Annual return made up to 2011-08-18 with full list of shareholders
dot icon30/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon20/08/2010
Annual return made up to 2010-08-18 with full list of shareholders
dot icon20/08/2010
Director's details changed for Steven Leslie Jones on 2010-08-18
dot icon20/08/2010
Director's details changed for Rupert James Dougall on 2010-07-20
dot icon20/08/2010
Director's details changed for Michael John Wake-Walker on 2010-08-18
dot icon08/01/2010
Total exemption small company accounts made up to 2009-02-28
dot icon21/08/2009
Return made up to 18/08/09; full list of members
dot icon21/08/2009
Director and secretary's change of particulars / william cox / 20/08/2009
dot icon24/12/2008
Total exemption small company accounts made up to 2008-02-28
dot icon01/09/2008
Return made up to 18/08/08; full list of members
dot icon20/12/2007
Total exemption small company accounts made up to 2007-02-28
dot icon03/12/2007
Return made up to 18/08/07; full list of members
dot icon01/12/2007
Director's particulars changed
dot icon01/12/2007
Secretary's particulars changed;director's particulars changed
dot icon16/11/2006
Total exemption small company accounts made up to 2006-02-28
dot icon31/10/2006
Return made up to 18/08/06; full list of members
dot icon05/04/2006
Return made up to 18/08/05; full list of members
dot icon25/07/2005
Registered office changed on 25/07/05 from: overall house 89 high street hadleigh ipswich suffolk IP7 5EA
dot icon25/07/2005
Total exemption small company accounts made up to 2005-02-28
dot icon19/10/2004
Total exemption small company accounts made up to 2004-02-28
dot icon23/09/2004
Return made up to 18/08/04; full list of members
dot icon27/10/2003
Total exemption small company accounts made up to 2003-02-28
dot icon03/09/2003
Return made up to 18/08/03; full list of members
dot icon18/12/2002
Total exemption small company accounts made up to 2002-02-28
dot icon19/09/2002
Return made up to 18/08/02; full list of members
dot icon13/12/2001
Total exemption small company accounts made up to 2001-02-28
dot icon12/11/2001
Registered office changed on 12/11/01 from: 17 spencer mansions queens club gardens london W14 9TL
dot icon18/09/2001
Return made up to 18/08/01; full list of members
dot icon15/05/2001
New director appointed
dot icon30/01/2001
Accounting reference date extended from 31/08/00 to 28/02/01
dot icon11/09/2000
Return made up to 18/08/00; full list of members
dot icon03/07/2000
Accounts for a dormant company made up to 1999-08-31
dot icon26/11/1999
Return made up to 18/08/99; no change of members
dot icon26/11/1999
Secretary's particulars changed;director's particulars changed
dot icon26/11/1999
Director resigned
dot icon30/09/1998
Resolutions
dot icon30/09/1998
Resolutions
dot icon30/09/1998
Accounts for a dormant company made up to 1998-08-31
dot icon30/09/1998
Resolutions
dot icon08/09/1998
Return made up to 18/08/98; full list of members
dot icon12/09/1997
New director appointed
dot icon12/09/1997
New director appointed
dot icon12/09/1997
New director appointed
dot icon12/09/1997
New secretary appointed;new director appointed
dot icon08/09/1997
Ad 18/08/97--------- £ si 3@1=3 £ ic 2/5
dot icon22/08/1997
Director resigned
dot icon22/08/1997
Secretary resigned
dot icon22/08/1997
New director appointed
dot icon18/08/1997
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
18/08/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
3.77K
-
0.00
-
-
2022
-
4.38K
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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
Dougall, Rupert James
Director
18/08/1997 - Present
-
Dougall, Jonathan Melville
Director
18/01/2001 - Present
4
Cox, William Dennis
Director
18/08/1997 - Present
4
Jones, Steven Leslie
Director
18/08/1997 - Present
-
Wake-Walker, Michael John
Director
18/08/1997 - 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+
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 CHELSEA CAPITAL PARTNERS LIMITED

CHELSEA CAPITAL PARTNERS LIMITED is an(a) Active company incorporated on 18/08/1997 with the registered office located at 31 Ritchie Street, London N1 0EH. 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 CHELSEA CAPITAL PARTNERS LIMITED?

toggle

CHELSEA CAPITAL PARTNERS LIMITED is currently Active. It was registered on 18/08/1997 .

Where is CHELSEA CAPITAL PARTNERS LIMITED located?

toggle

CHELSEA CAPITAL PARTNERS LIMITED is registered at 31 Ritchie Street, London N1 0EH.

What does CHELSEA CAPITAL PARTNERS LIMITED do?

toggle

CHELSEA CAPITAL PARTNERS LIMITED operates in the Financial management (70.22/1 - SIC 2007) sector.

What is the latest filing for CHELSEA CAPITAL PARTNERS LIMITED?

toggle

The latest filing was on 19/11/2025: Micro company accounts made up to 2025-02-28.