CHELSEA CORPORATE LIMITED

Register to unlock more data on OkredoRegister

CHELSEA CORPORATE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07921993

Incorporation date

24/01/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

Level 30 122 Leadenhall Street, London, Greater London EC3V 4ABCopy
copy info iconCopy
See on map
Latest events (Record since 24/01/2012)
dot icon03/09/2025
Confirmation statement made on 2025-09-03 with updates
dot icon18/07/2025
Total exemption full accounts made up to 2025-03-31
dot icon13/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon06/12/2024
Change of details for Mr Ran Carmon as a person with significant control on 2024-12-05
dot icon05/12/2024
Change of details for Mr Ran Carmon as a person with significant control on 2024-12-05
dot icon05/12/2024
Registered office address changed from 3rd Floor 12 East Passage London EC1A 7LP to 43 Bridge Road Grays RM17 6BU on 2024-12-05
dot icon05/12/2024
Director's details changed for Mr Ran Carmon on 2024-12-05
dot icon05/12/2024
Director's details changed for Mr Thomas Michael Biley on 2024-12-05
dot icon05/12/2024
Director's details changed for Mr Ran Carmon on 2024-12-05
dot icon05/12/2024
Registered office address changed from 43 Bridge Road Grays RM17 6BU England to Level 30 122 Leadenhall Street London Greater London EC3V 4AB on 2024-12-05
dot icon05/12/2024
Director's details changed for Mr Thomas Michael Biley on 2024-12-05
dot icon12/10/2024
Confirmation statement made on 2024-09-17 with updates
dot icon12/09/2024
Director's details changed for Mr Thomas Michael Biley on 2024-07-20
dot icon22/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon07/11/2023
Director's details changed for Mr Thomas Michael Biley on 2023-11-05
dot icon19/09/2023
Confirmation statement made on 2023-09-17 with updates
dot icon07/02/2023
Change of details for Mr Ran Carmon as a person with significant control on 2016-04-06
dot icon06/02/2023
Cessation of Thomas Michael Biley as a person with significant control on 2021-09-01
dot icon11/11/2022
Confirmation statement made on 2022-09-17 with updates
dot icon25/07/2022
Change of details for Mr Ran Carmon as a person with significant control on 2022-07-01
dot icon25/07/2022
Director's details changed for Mr Ran Carmon on 2022-07-01
dot icon30/06/2022
Total exemption full accounts made up to 2022-03-31
dot icon12/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon29/09/2021
Confirmation statement made on 2021-09-17 with updates
dot icon29/09/2021
Notification of Thomas Michael Biley as a person with significant control on 2021-09-01
dot icon29/09/2021
Director's details changed for Mr Thomas Michael Biley on 2021-09-01
dot icon20/11/2020
Registration of charge 079219930001, created on 2020-11-17
dot icon17/09/2020
Confirmation statement made on 2020-09-17 with updates
dot icon17/09/2020
Termination of appointment of Samantha Jayne Chandler as a director on 2020-09-11
dot icon08/08/2020
Total exemption full accounts made up to 2020-03-31
dot icon12/02/2020
Confirmation statement made on 2020-01-24 with updates
dot icon05/02/2020
Change of details for Mr Ran Carmon as a person with significant control on 2020-01-02
dot icon05/02/2020
Director's details changed for Mrs Samantha Jayne Chandler on 2020-01-02
dot icon05/02/2020
Director's details changed for Mrs Samantha Jayne Chandler on 2020-01-02
dot icon05/02/2020
Director's details changed for Mr Ran Carmon on 2020-01-02
dot icon05/02/2020
Director's details changed for Mr Thomas Michael Biley on 2020-01-02
dot icon05/02/2020
Director's details changed for Mr Thomas Michael Biley on 2020-01-02
dot icon18/09/2019
Director's details changed for Samantha Jayne Rycraft on 2019-09-16
dot icon26/06/2019
Total exemption full accounts made up to 2019-03-31
dot icon30/01/2019
Confirmation statement made on 2019-01-24 with updates
dot icon10/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon25/05/2018
Registered office address changed from 9a Burroughs Gardens London NW4 4AU to 3rd Floor 12 East Passage London EC1A 7LP on 2018-05-25
dot icon28/02/2018
Confirmation statement made on 2018-01-24 with updates
dot icon05/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon09/02/2017
Confirmation statement made on 2017-01-24 with updates
dot icon04/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon20/09/2016
Director's details changed for Mr Ran Carmon on 2016-09-13
dot icon26/02/2016
Second filing of AR01 previously delivered to Companies House made up to 2015-01-24
dot icon18/02/2016
Annual return made up to 2016-01-24 with full list of shareholders
dot icon16/02/2016
Appointment of Mr Thomas Michael Biley as a director on 2014-07-01
dot icon16/02/2016
Appointment of Samantha Jayne Rycraft as a director on 2014-07-01
dot icon25/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon13/02/2015
Annual return made up to 2015-01-24 with full list of shareholders
dot icon29/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon10/02/2014
Annual return made up to 2014-01-24 with full list of shareholders
dot icon01/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon19/02/2013
Annual return made up to 2013-01-24 with full list of shareholders
dot icon15/02/2013
Registered office address changed from , 37 Market Square, Witney, Oxfordshire, OX28 6RE, United Kingdom on 2013-02-15
dot icon15/02/2013
Director's details changed for Mr Ran Carmon on 2013-01-23
dot icon04/01/2013
Current accounting period extended from 2013-01-31 to 2013-03-31
dot icon24/01/2012
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon5 *

* during past year

Number of employees

7
2023
change arrow icon-25.77 % *

* during past year

Cash in Bank

£112,772.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
03/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
59.00K
-
0.00
198.57K
-
2022
2
92.49K
-
0.00
151.92K
-
2023
7
81.52K
-
0.00
112.77K
-
2023
7
81.52K
-
0.00
112.77K
-

Employees

2023

Employees

7 Ascended250 % *

Net Assets(GBP)

81.52K £Descended-11.86 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

112.77K £Descended-25.77 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Carmon, Ran
Director
24/01/2012 - Present
7
Biley, Thomas Michael
Director
01/07/2014 - Present
2

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CHELSEA CORPORATE LIMITED

CHELSEA CORPORATE LIMITED is an(a) Active company incorporated on 24/01/2012 with the registered office located at Level 30 122 Leadenhall Street, London, Greater London EC3V 4AB. There are currently 2 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of CHELSEA CORPORATE LIMITED?

toggle

CHELSEA CORPORATE LIMITED is currently Active. It was registered on 24/01/2012 .

Where is CHELSEA CORPORATE LIMITED located?

toggle

CHELSEA CORPORATE LIMITED is registered at Level 30 122 Leadenhall Street, London, Greater London EC3V 4AB.

What does CHELSEA CORPORATE LIMITED do?

toggle

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

How many employees does CHELSEA CORPORATE LIMITED have?

toggle

CHELSEA CORPORATE LIMITED had 7 employees in 2023.

What is the latest filing for CHELSEA CORPORATE LIMITED?

toggle

The latest filing was on 03/09/2025: Confirmation statement made on 2025-09-03 with updates.