CHELTON CTS LIMITED

Register to unlock more data on OkredoRegister

CHELTON CTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04044609

Incorporation date

01/08/2000

Size

Dormant

Contacts

Registered address

Registered address

The Chelton Centre, Fourth Avenue, Marlow SL7 1TFCopy
copy info iconCopy
See on map
Latest events (Record since 01/08/2000)
dot icon26/01/2026
Accounts for a dormant company made up to 2025-09-30
dot icon30/09/2025
-
dot icon01/07/2025
Confirmation statement made on 2025-06-20 with updates
dot icon31/03/2025
Accounts for a dormant company made up to 2024-09-30
dot icon07/11/2024
Termination of appointment of Nicholas Garner as a director on 2024-11-01
dot icon12/07/2024
Director's details changed for Ms Sarah Louise Wynne on 2024-07-12
dot icon12/07/2024
Accounts for a dormant company made up to 2023-09-30
dot icon03/07/2024
Confirmation statement made on 2024-06-20 with no updates
dot icon03/07/2024
Termination of appointment of Jason Mark Abbott as a director on 2024-06-20
dot icon03/07/2024
Appointment of Mr James Burke as a director on 2024-06-20
dot icon04/09/2023
Termination of appointment of Declan John Waters as a director on 2023-09-04
dot icon04/09/2023
Appointment of Mr Nicholas Garner as a director on 2023-09-04
dot icon20/06/2023
Confirmation statement made on 2023-06-20 with no updates
dot icon16/06/2023
Accounts for a dormant company made up to 2022-09-30
dot icon27/07/2022
Termination of appointment of Tracy Maria Jones as a director on 2022-07-27
dot icon27/07/2022
Appointment of Mr Declan John Waters as a director on 2022-07-27
dot icon13/07/2022
Accounts for a dormant company made up to 2021-09-30
dot icon20/06/2022
Confirmation statement made on 2022-06-20 with no updates
dot icon08/12/2021
Appointment of Miss Hannah Louise Bridgeman as a secretary on 2021-12-08
dot icon08/12/2021
Termination of appointment of Phillip Andrew Joseph Dyer as a secretary on 2021-12-08
dot icon04/10/2021
Accounts for a dormant company made up to 2020-12-31
dot icon06/07/2021
Appointment of Tracy Maria Jones as a director on 2021-06-29
dot icon21/06/2021
Confirmation statement made on 2021-06-20 with updates
dot icon29/04/2021
Resolutions
dot icon27/04/2021
Secretary's details changed for Mr Phillip Andrew Joseph Dyer on 2021-04-27
dot icon27/04/2021
Registered office address changed from Brook Road Wimborne Dorset BH21 2BJ to The Chelton Centre Fourth Avenue Marlow SL7 1TF on 2021-04-27
dot icon06/04/2021
Termination of appointment of Matthew Edward Bealey as a director on 2021-03-23
dot icon16/03/2021
Termination of appointment of David Robert Bulley as a director on 2021-03-11
dot icon16/03/2021
Appointment of Mr Jason Mark Abbott as a director on 2021-03-11
dot icon15/01/2021
Appointment of Ms Sarah Louise Wynne as a director on 2021-01-15
dot icon15/01/2021
Current accounting period shortened from 2021-12-31 to 2021-09-30
dot icon15/01/2021
Appointment of Mr David Bulley as a director on 2021-01-15
dot icon15/01/2021
Termination of appointment of Phillip Andrew Joseph Dyer as a director on 2021-01-15
dot icon15/01/2021
Appointment of Mr Phillip Andrew Joseph Dyer as a secretary on 2021-01-15
dot icon23/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon01/11/2020
Cessation of Lockman Electronic Holdings Limited as a person with significant control on 2020-10-16
dot icon17/10/2020
Notification of Chelton Limited as a person with significant control on 2020-10-16
dot icon26/06/2020
Confirmation statement made on 2020-06-20 with no updates
dot icon29/04/2020
Director's details changed for Mr Philip Andrew Joseph Dyer on 2020-04-29
dot icon31/03/2020
Termination of appointment of Gerhard Du Plessis as a secretary on 2020-03-19
dot icon31/03/2020
Termination of appointment of Gerhard Du Plessis as a director on 2020-03-19
dot icon31/03/2020
Termination of appointment of Shaun Doherty as a director on 2020-03-19
dot icon31/03/2020
Appointment of Mr Matthew Edward Bealey as a director on 2020-03-19
dot icon31/03/2020
Appointment of Mr Philip Andrew Joseph Dyer as a director on 2020-03-19
dot icon12/03/2020
Termination of appointment of Kenneth John Morrison as a director on 2020-03-09
dot icon12/03/2020
Appointment of Mr Shaun Doherty as a director on 2020-03-09
dot icon21/06/2019
Confirmation statement made on 2019-06-20 with no updates
dot icon04/06/2019
Full accounts made up to 2018-12-31
dot icon31/05/2019
Appointment of Mr Kenneth John Morrison as a director on 2019-05-21
dot icon31/05/2019
Termination of appointment of Louise John Rabjohns as a director on 2019-05-21
dot icon31/05/2019
Appointment of Mr Louise John Rabjohns as a director on 2019-05-21
dot icon30/05/2019
Termination of appointment of Robert Anthony Pearson as a director on 2019-05-21
dot icon30/05/2019
Appointment of Gerhard Du Plessis as a secretary on 2019-05-21
dot icon30/05/2019
Appointment of Gerhard Du Plessis as a director on 2019-05-21
dot icon30/05/2019
Termination of appointment of Lyn Carol Colloff as a secretary on 2019-05-21
dot icon30/05/2019
Termination of appointment of Lyn Carol Colloff as a director on 2019-05-21
dot icon29/05/2019
Satisfaction of charge 1 in full
dot icon26/06/2018
Confirmation statement made on 2018-06-20 with no updates
dot icon13/06/2018
Full accounts made up to 2017-12-31
dot icon24/04/2018
Appointment of Mrs Lyn Carol Colloff as a director on 2018-04-24
dot icon24/04/2018
Appointment of Mrs Lyn Carol Colloff as a secretary on 2018-04-24
dot icon19/04/2018
Termination of appointment of John Mervyn George as a secretary on 2018-04-06
dot icon19/04/2018
Termination of appointment of John Mervyn George as a director on 2018-04-06
dot icon17/07/2017
Full accounts made up to 2016-12-31
dot icon14/07/2017
Statement by Directors
dot icon14/07/2017
Statement of capital on 2017-07-14
dot icon14/07/2017
Solvency Statement dated 02/06/17
dot icon14/07/2017
Resolutions
dot icon29/06/2017
Confirmation statement made on 2017-06-20 with updates
dot icon29/06/2017
Notification of Lockman Electronic Holdings Limited as a person with significant control on 2016-04-06
dot icon03/01/2017
Full accounts made up to 2015-12-31
dot icon24/12/2016
Compulsory strike-off action has been discontinued
dot icon06/12/2016
First Gazette notice for compulsory strike-off
dot icon22/06/2016
Annual return made up to 2016-06-20 with full list of shareholders
dot icon06/10/2015
Full accounts made up to 2014-12-31
dot icon29/06/2015
Annual return made up to 2015-06-20 with full list of shareholders
dot icon29/08/2014
Full accounts made up to 2013-12-31
dot icon14/07/2014
Annual return made up to 2014-06-20 with full list of shareholders
dot icon14/07/2014
Director's details changed for Dr Robert Anthony Pearson on 2014-06-20
dot icon30/09/2013
Full accounts made up to 2012-12-31
dot icon02/07/2013
Annual return made up to 2013-06-20 with full list of shareholders
dot icon12/12/2012
Resolutions
dot icon12/12/2012
Statement of company's objects
dot icon11/09/2012
Full accounts made up to 2011-12-31
dot icon04/07/2012
Annual return made up to 2012-06-20 with full list of shareholders
dot icon04/10/2011
Appointment of Mr John Mervyn George as a secretary
dot icon04/10/2011
Appointment of Mr John Mervyn George as a director
dot icon04/10/2011
Termination of appointment of Joseph Fewtrell as a secretary
dot icon04/10/2011
Termination of appointment of Joseph Fewtrell as a director
dot icon04/10/2011
Termination of appointment of Vincent Mifsud as a director
dot icon23/09/2011
Full accounts made up to 2010-12-31
dot icon01/07/2011
Annual return made up to 2011-06-20 with full list of shareholders
dot icon23/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon22/02/2011
Certificate of change of name
dot icon22/02/2011
Change of name notice
dot icon10/09/2010
Full accounts made up to 2009-12-31
dot icon07/07/2010
Annual return made up to 2010-06-20 with full list of shareholders
dot icon19/05/2010
Termination of appointment of Paul Long as a director
dot icon19/05/2010
Appointment of Dr Robert Anthony Pearson as a director
dot icon22/10/2009
Full accounts made up to 2008-12-31
dot icon30/06/2009
Return made up to 20/06/09; full list of members
dot icon21/10/2008
Full accounts made up to 2007-12-31
dot icon01/08/2008
Return made up to 31/07/08; full list of members
dot icon22/07/2008
Director's change of particulars / paul long / 22/07/2008
dot icon11/07/2008
Return made up to 31/07/07; full list of members
dot icon11/07/2008
Director's change of particulars / paul long / 27/04/2006
dot icon07/04/2008
Appointment terminated director frederick cahill
dot icon01/02/2008
New director appointed
dot icon15/10/2007
Full accounts made up to 2006-12-31
dot icon16/08/2007
Return made up to 20/06/07; full list of members
dot icon23/04/2007
Director's particulars changed
dot icon21/11/2006
Auditor's resignation
dot icon19/10/2006
Full accounts made up to 2005-12-31
dot icon13/09/2006
New secretary appointed
dot icon01/09/2006
Secretary resigned
dot icon26/07/2006
Return made up to 20/06/06; full list of members
dot icon23/05/2006
Director's particulars changed
dot icon27/09/2005
Nc inc already adjusted 19/12/00
dot icon27/09/2005
Resolutions
dot icon27/09/2005
Resolutions
dot icon27/09/2005
Resolutions
dot icon27/09/2005
Resolutions
dot icon23/08/2005
Resolutions
dot icon23/08/2005
Resolutions
dot icon23/08/2005
Resolutions
dot icon23/08/2005
Resolutions
dot icon08/08/2005
Return made up to 20/06/05; full list of members
dot icon06/07/2005
Director resigned
dot icon10/06/2005
Full accounts made up to 2004-12-31
dot icon25/05/2005
Particulars of mortgage/charge
dot icon24/08/2004
Return made up to 31/07/04; full list of members
dot icon28/04/2004
Full accounts made up to 2003-12-31
dot icon04/11/2003
Resolutions
dot icon04/11/2003
Registered office changed on 04/11/03 from: cleeve road leatherhead surrey KT22 7SA
dot icon04/11/2003
Director resigned
dot icon04/11/2003
Director resigned
dot icon04/11/2003
Secretary resigned
dot icon04/11/2003
Director resigned
dot icon04/11/2003
Director resigned
dot icon04/11/2003
Director resigned
dot icon04/11/2003
Director resigned
dot icon04/11/2003
New director appointed
dot icon04/11/2003
New director appointed
dot icon04/11/2003
New director appointed
dot icon04/11/2003
New secretary appointed
dot icon14/08/2003
Particulars of mortgage/charge
dot icon13/08/2003
Return made up to 31/07/03; full list of members
dot icon19/05/2003
Group of companies' accounts made up to 2002-12-31
dot icon09/10/2002
Director resigned
dot icon10/09/2002
New director appointed
dot icon12/08/2002
Return made up to 31/07/02; full list of members
dot icon28/05/2002
Memorandum and Articles of Association
dot icon28/05/2002
Resolutions
dot icon28/05/2002
Group of companies' accounts made up to 2001-12-31
dot icon28/03/2002
Director resigned
dot icon31/10/2001
Director's particulars changed
dot icon11/09/2001
Director's particulars changed
dot icon17/08/2001
Return made up to 31/07/01; full list of members
dot icon08/08/2001
Director's particulars changed
dot icon08/08/2001
New director appointed
dot icon16/07/2001
Memorandum and Articles of Association
dot icon16/07/2001
Resolutions
dot icon12/06/2001
New director appointed
dot icon16/01/2001
New director appointed
dot icon29/12/2000
Certificate of change of name
dot icon28/12/2000
New director appointed
dot icon28/12/2000
New director appointed
dot icon28/12/2000
New director appointed
dot icon28/12/2000
New secretary appointed
dot icon28/12/2000
Secretary resigned
dot icon23/11/2000
New director appointed
dot icon23/11/2000
New director appointed
dot icon23/11/2000
Director resigned
dot icon23/11/2000
Accounting reference date extended from 31/08/01 to 31/12/01
dot icon23/11/2000
Registered office changed on 23/11/00 from: lacon house theobalds road london WC1X 8RW
dot icon01/08/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
20/06/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Garner, Nicholas
Director
04/09/2023 - 01/11/2024
17
Abbott, Jason Mark
Director
11/03/2021 - 20/06/2024
7
Burke, James
Director
20/06/2024 - Present
4
Jones, Tracy Maria
Director
29/06/2021 - 27/07/2022
6
Wynne, Sarah Louise
Director
15/01/2021 - Present
25

Persons with Significant Control

0

No PSC data available.

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 CHELTON CTS LIMITED

CHELTON CTS LIMITED is an(a) Active company incorporated on 01/08/2000 with the registered office located at The Chelton Centre, Fourth Avenue, Marlow SL7 1TF. 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 CHELTON CTS LIMITED?

toggle

CHELTON CTS LIMITED is currently Active. It was registered on 01/08/2000 .

Where is CHELTON CTS LIMITED located?

toggle

CHELTON CTS LIMITED is registered at The Chelton Centre, Fourth Avenue, Marlow SL7 1TF.

What does CHELTON CTS LIMITED do?

toggle

CHELTON CTS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CHELTON CTS LIMITED?

toggle

The latest filing was on 26/01/2026: Accounts for a dormant company made up to 2025-09-30.