CHELSEA INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

CHELSEA INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02449660

Incorporation date

05/12/1989

Size

Total Exemption Full

Contacts

Registered address

Registered address

755 Fulham Road, London SW6 5UUCopy
copy info iconCopy
See on map
Latest events (Record since 05/12/1989)
dot icon15/12/2025
Confirmation statement made on 2025-12-05 with no updates
dot icon17/07/2025
Total exemption full accounts made up to 2025-06-30
dot icon09/12/2024
Confirmation statement made on 2024-12-05 with updates
dot icon10/07/2024
Total exemption full accounts made up to 2024-06-30
dot icon07/12/2023
Confirmation statement made on 2023-12-05 with no updates
dot icon25/07/2023
Notification of Sigma Sports and Investment Group as a person with significant control on 2016-06-30
dot icon14/07/2023
Total exemption full accounts made up to 2023-06-30
dot icon07/12/2022
Confirmation statement made on 2022-12-05 with no updates
dot icon21/07/2022
Total exemption full accounts made up to 2022-06-30
dot icon16/12/2021
Confirmation statement made on 2021-12-05 with no updates
dot icon26/07/2021
Total exemption full accounts made up to 2021-06-30
dot icon07/12/2020
Confirmation statement made on 2020-12-05 with no updates
dot icon16/07/2020
Total exemption full accounts made up to 2020-06-30
dot icon08/05/2020
Director's details changed for Mr Neil Christopher Wilson on 2020-05-08
dot icon06/12/2019
Confirmation statement made on 2019-12-05 with no updates
dot icon17/07/2019
Total exemption full accounts made up to 2019-06-30
dot icon13/12/2018
Confirmation statement made on 2018-12-05 with updates
dot icon24/07/2018
Total exemption full accounts made up to 2018-06-30
dot icon11/05/2018
Termination of appointment of Ann Watcyn Pugh as a director on 2018-04-06
dot icon11/12/2017
Confirmation statement made on 2017-12-05 with no updates
dot icon16/08/2017
Total exemption full accounts made up to 2017-06-30
dot icon01/06/2017
Change of share class name or designation
dot icon25/05/2017
Resolutions
dot icon08/12/2016
Confirmation statement made on 2016-12-05 with updates
dot icon17/08/2016
Total exemption full accounts made up to 2016-06-30
dot icon09/12/2015
Annual return made up to 2015-12-05 with full list of shareholders
dot icon27/07/2015
Total exemption full accounts made up to 2015-06-30
dot icon09/12/2014
Annual return made up to 2014-12-05 with full list of shareholders
dot icon09/12/2014
Registered office address changed from 755 Fulham Road London SW6 5UU England to 755 Fulham Road London SW6 5UU on 2014-12-09
dot icon09/12/2014
Registered office address changed from St James Hall Moore Park Road London SW6 2JS to 755 Fulham Road London SW6 5UU on 2014-12-09
dot icon12/08/2014
Total exemption full accounts made up to 2014-06-30
dot icon09/12/2013
Annual return made up to 2013-12-05 with full list of shareholders
dot icon11/09/2013
Total exemption full accounts made up to 2013-06-30
dot icon12/12/2012
Annual return made up to 2012-12-05 with full list of shareholders
dot icon17/08/2012
Total exemption full accounts made up to 2012-06-30
dot icon28/12/2011
Annual return made up to 2011-12-05 with full list of shareholders
dot icon10/08/2011
Total exemption full accounts made up to 2011-06-30
dot icon07/12/2010
Annual return made up to 2010-12-05 with full list of shareholders
dot icon16/08/2010
Total exemption full accounts made up to 2010-06-30
dot icon10/12/2009
Annual return made up to 2009-12-05 with full list of shareholders
dot icon10/12/2009
Director's details changed for Neil Christopher Wilson on 2009-12-01
dot icon10/12/2009
Director's details changed for Ann Watcyn Pugh on 2009-12-01
dot icon10/08/2009
Full accounts made up to 2009-06-30
dot icon30/12/2008
Return made up to 05/12/08; full list of members
dot icon30/12/2008
Secretary's change of particulars / susan holder / 01/01/2008
dot icon29/12/2008
Director's change of particulars / john holder / 01/01/2008
dot icon29/12/2008
Secretary's change of particulars / susan holder / 01/01/2008
dot icon29/12/2008
Director's change of particulars / john holder / 01/01/2008
dot icon05/09/2008
Total exemption full accounts made up to 2008-06-30
dot icon03/04/2008
Director appointed neil christopher wilson
dot icon10/03/2008
Resolutions
dot icon19/12/2007
Return made up to 05/12/07; full list of members
dot icon19/12/2007
Director's particulars changed
dot icon28/09/2007
Full accounts made up to 2007-06-30
dot icon03/01/2007
Return made up to 05/12/06; full list of members
dot icon28/12/2006
Ad 27/11/06--------- £ si 500@1=500 £ ic 10000/10500
dot icon11/09/2006
Full accounts made up to 2006-06-30
dot icon16/12/2005
Return made up to 05/12/05; full list of members
dot icon06/10/2005
Full accounts made up to 2005-06-30
dot icon14/12/2004
Return made up to 05/12/04; full list of members
dot icon07/12/2004
Full accounts made up to 2004-06-30
dot icon10/12/2003
Return made up to 05/12/03; full list of members
dot icon24/11/2003
Full accounts made up to 2003-06-30
dot icon03/02/2003
Full accounts made up to 2002-06-30
dot icon11/12/2002
Return made up to 05/12/02; full list of members
dot icon07/01/2002
Accounting reference date extended from 31/03/02 to 30/06/02
dot icon27/11/2001
Return made up to 05/12/01; full list of members
dot icon17/10/2001
Memorandum and Articles of Association
dot icon17/10/2001
Ad 28/09/01--------- £ si 9998@1=9998 £ ic 2/10000
dot icon17/10/2001
Resolutions
dot icon17/10/2001
£ nc 1000/100000 28/09/01
dot icon24/09/2001
New director appointed
dot icon08/08/2001
Registered office changed on 08/08/01 from: 1 plato place 72-74,st dionis rd london SW6 4TU
dot icon06/08/2001
Accounts for a dormant company made up to 2001-03-31
dot icon19/01/2001
New secretary appointed
dot icon27/11/2000
Return made up to 05/12/00; full list of members
dot icon22/05/2000
New secretary appointed
dot icon22/05/2000
Secretary resigned
dot icon22/05/2000
Accounts for a dormant company made up to 2000-03-31
dot icon05/12/1999
Accounts for a dormant company made up to 1999-03-31
dot icon05/12/1999
Return made up to 05/12/99; full list of members
dot icon15/12/1998
Return made up to 05/12/98; no change of members
dot icon15/12/1998
Accounts for a dormant company made up to 1998-03-31
dot icon03/12/1997
Return made up to 05/12/97; no change of members
dot icon03/12/1997
Accounts for a dormant company made up to 1997-03-31
dot icon17/01/1997
Accounts for a dormant company made up to 1996-03-31
dot icon24/12/1996
Return made up to 05/12/96; full list of members
dot icon27/12/1995
Accounts for a dormant company made up to 1995-03-31
dot icon12/12/1995
Secretary resigned;new secretary appointed
dot icon12/12/1995
Return made up to 05/12/95; no change of members
dot icon18/01/1995
Return made up to 05/12/94; no change of members
dot icon02/11/1994
Accounts for a dormant company made up to 1994-03-31
dot icon14/12/1993
Return made up to 05/12/93; full list of members
dot icon07/11/1993
Director resigned;new director appointed
dot icon07/11/1993
Secretary resigned;new secretary appointed
dot icon27/09/1993
Resolutions
dot icon27/09/1993
Accounts for a dormant company made up to 1993-03-31
dot icon31/01/1993
Accounts for a dormant company made up to 1992-03-31
dot icon10/12/1992
Return made up to 05/12/92; no change of members
dot icon11/05/1992
Certificate of change of name
dot icon04/02/1992
Return made up to 05/12/91; full list of members
dot icon19/09/1991
Accounts for a dormant company made up to 1991-03-31
dot icon19/09/1991
Resolutions
dot icon26/04/1991
Director resigned;new director appointed
dot icon26/04/1991
Secretary resigned;new secretary appointed
dot icon01/03/1991
Auditor's resignation
dot icon19/02/1991
Registered office changed on 19/02/91 from: chapel house 24 nutford place london W1H 6AE
dot icon18/01/1990
Certificate of change of name
dot icon11/01/1990
Registered office changed on 11/01/90 from: classic house 174-180 old street london EC1V 9BP
dot icon05/12/1989
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon+2.55 % *

* during past year

Cash in Bank

£57,895.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
05/12/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
38.35K
-
0.00
49.85K
-
2022
1
42.86K
-
0.00
56.45K
-
2023
1
45.59K
-
0.00
57.90K
-
2023
1
45.59K
-
0.00
57.90K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

45.59K £Ascended6.35 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

57.90K £Ascended2.55 % *

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
Holder, John Michael, Dr
Director
31/08/1993 - Present
11
Wilson, Neil Christopher
Director
01/04/2008 - Present
6

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

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 CHELSEA INVESTMENTS LIMITED

CHELSEA INVESTMENTS LIMITED is an(a) Active company incorporated on 05/12/1989 with the registered office located at 755 Fulham Road, London SW6 5UU. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CHELSEA INVESTMENTS LIMITED?

toggle

CHELSEA INVESTMENTS LIMITED is currently Active. It was registered on 05/12/1989 .

Where is CHELSEA INVESTMENTS LIMITED located?

toggle

CHELSEA INVESTMENTS LIMITED is registered at 755 Fulham Road, London SW6 5UU.

What does CHELSEA INVESTMENTS LIMITED do?

toggle

CHELSEA INVESTMENTS LIMITED operates in the Activities of insurance agents and brokers (66.22 - SIC 2007) sector.

How many employees does CHELSEA INVESTMENTS LIMITED have?

toggle

CHELSEA INVESTMENTS LIMITED had 1 employees in 2023.

What is the latest filing for CHELSEA INVESTMENTS LIMITED?

toggle

The latest filing was on 15/12/2025: Confirmation statement made on 2025-12-05 with no updates.