CHESS DYNAMICS LIMITED

Register to unlock more data on OkredoRegister

CHESS DYNAMICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03891212

Incorporation date

09/12/1999

Size

Full

Contacts

Registered address

Registered address

Quadrant House North Heath Business Park, North Heath Lane, Horsham, West Sussex RH12 5QECopy
copy info iconCopy
See on map
Latest events (Record since 09/12/1999)
dot icon09/12/2025
Confirmation statement made on 2025-12-09 with no updates
dot icon26/09/2025
Appointment of Mr Andrew David Smith as a director on 2025-09-15
dot icon25/09/2025
Full accounts made up to 2025-04-30
dot icon02/09/2025
Termination of appointment of David Alan Tuddenham as a director on 2025-08-29
dot icon09/12/2024
Confirmation statement made on 2024-12-09 with no updates
dot icon19/08/2024
Full accounts made up to 2024-04-30
dot icon11/12/2023
Confirmation statement made on 2023-12-09 with no updates
dot icon01/09/2023
Full accounts made up to 2023-04-30
dot icon13/12/2022
Full accounts made up to 2022-04-30
dot icon09/12/2022
Confirmation statement made on 2022-12-09 with no updates
dot icon21/07/2022
Registration of charge 038912120008, created on 2022-07-18
dot icon08/07/2022
Full accounts made up to 2021-04-30
dot icon15/12/2021
Confirmation statement made on 2021-12-09 with no updates
dot icon15/12/2021
Appointment of Helen Maybury as a secretary on 2021-11-22
dot icon15/12/2021
Termination of appointment of Sarita Kaur Bilkhu as a secretary on 2021-11-19
dot icon17/12/2020
Confirmation statement made on 2020-12-09 with no updates
dot icon30/11/2020
Registration of charge 038912120007, created on 2020-11-30
dot icon09/11/2020
Full accounts made up to 2020-04-30
dot icon03/03/2020
Full accounts made up to 2019-04-30
dot icon09/12/2019
Confirmation statement made on 2019-12-09 with no updates
dot icon05/08/2019
Register(s) moved to registered inspection location One Waterside Drive Arlington Business Park Theale Reading Berkshire RG7 4SW
dot icon05/08/2019
Register inspection address has been changed to One Waterside Drive Arlington Business Park Theale Reading Berkshire RG7 4SW
dot icon04/06/2019
Registered office address changed from 1 Waterside Drive Theale Reading RG7 4SW England to Quadrant House North Heath Business Park North Heath Lane Horsham West Sussex RH12 5QE on 2019-06-04
dot icon05/03/2019
Change of details for Chess Technologies Ltd as a person with significant control on 2018-12-12
dot icon06/02/2019
Satisfaction of charge 038912120005 in full
dot icon22/01/2019
Registration of charge 038912120006, created on 2019-01-18
dot icon21/01/2019
Termination of appointment of Graham Peter Beall as a director on 2019-01-21
dot icon18/01/2019
Appointment of Mrs Sarita Kaur Bilkhu as a secretary on 2019-01-18
dot icon18/01/2019
Termination of appointment of Simon Walther as a secretary on 2019-01-18
dot icon17/01/2019
Resolutions
dot icon09/01/2019
Cessation of Andrew Charles Parker as a person with significant control on 2018-12-12
dot icon09/01/2019
Termination of appointment of Andrew Philip Ward as a director on 2018-12-12
dot icon09/01/2019
Satisfaction of charge 038912120004 in full
dot icon09/01/2019
Satisfaction of charge 2 in full
dot icon08/01/2019
Cessation of Graham Peter Beall as a person with significant control on 2018-12-12
dot icon08/01/2019
Cessation of Beringea Llp as a person with significant control on 2018-12-12
dot icon08/01/2019
Confirmation statement made on 2018-12-09 with no updates
dot icon12/12/2018
Registered office address changed from Quadrant House North Heath Lane Business Park North Heath Lane Horsham West Sussex RH12 5QE to 1 Waterside Drive Theale Reading RG7 4SW on 2018-12-12
dot icon12/12/2018
Termination of appointment of Gregory John Poole as a director on 2018-12-12
dot icon12/12/2018
Termination of appointment of Andrew Philip Ward as a secretary on 2018-12-12
dot icon12/12/2018
Appointment of Mr Simon Walther as a secretary on 2018-12-12
dot icon12/12/2018
Appointment of Mr Simon Robert Walther as a director on 2018-12-12
dot icon12/12/2018
Appointment of Mr Andrew Stephen Thomis as a director on 2018-12-12
dot icon02/11/2018
Notification of Chess Technologies Ltd as a person with significant control on 2016-04-06
dot icon22/10/2018
Full accounts made up to 2018-04-30
dot icon12/03/2018
Resolutions
dot icon12/12/2017
Confirmation statement made on 2017-12-09 with no updates
dot icon21/08/2017
Full accounts made up to 2017-04-30
dot icon13/12/2016
Confirmation statement made on 2016-12-09 with updates
dot icon08/12/2016
All of the property or undertaking has been released from charge 1
dot icon08/12/2016
Satisfaction of charge 1 in full
dot icon03/11/2016
Registration of charge 038912120005, created on 2016-10-21
dot icon14/10/2016
Satisfaction of charge 038912120003 in full
dot icon05/09/2016
Full accounts made up to 2016-04-30
dot icon22/06/2016
Director's details changed for Mr Andrew Philip Ward on 2016-06-22
dot icon27/01/2016
Full accounts made up to 2015-04-30
dot icon10/12/2015
Annual return made up to 2015-12-09 with full list of shareholders
dot icon10/12/2015
Director's details changed for Mr Gregory John Poole on 2015-12-08
dot icon02/09/2015
Registration of charge 038912120004, created on 2015-08-26
dot icon11/02/2015
Registration of charge 038912120003, created on 2015-02-06
dot icon02/02/2015
Full accounts made up to 2014-04-30
dot icon22/01/2015
Annual return made up to 2014-12-09 with full list of shareholders
dot icon09/10/2014
Appointment of Mr David Alan Tuddenham as a director on 2014-10-08
dot icon11/12/2013
Annual return made up to 2013-12-09 with full list of shareholders
dot icon11/12/2013
Director's details changed for Mr Gregory John Poole on 2013-12-11
dot icon11/12/2013
Director's details changed for Mr Graham Peter Beall on 2013-12-11
dot icon11/12/2013
Secretary's details changed for Mr Andrew Philip Ward on 2013-12-11
dot icon09/10/2013
Full accounts made up to 2013-04-30
dot icon14/12/2012
Annual return made up to 2012-12-09 with full list of shareholders
dot icon11/09/2012
Accounts for a small company made up to 2012-04-30
dot icon22/12/2011
Annual return made up to 2011-12-09 with full list of shareholders
dot icon21/09/2011
Accounts for a small company made up to 2011-04-30
dot icon27/01/2011
Registered office address changed from C/O Chess Dynamics Ltd Unit 9 North Heath Lane Industrial Estate Horsham West Sussex RH12 5QE United Kingdom on 2011-01-27
dot icon26/01/2011
Appointment of Mr Andrew Philip Ward as a director
dot icon15/12/2010
Annual return made up to 2010-12-09 with full list of shareholders
dot icon17/09/2010
Accounts for a small company made up to 2010-04-30
dot icon01/03/2010
Auditor's resignation
dot icon23/12/2009
Annual return made up to 2009-12-09 with full list of shareholders
dot icon23/12/2009
Director's details changed for Mr Gregory John Poole on 2009-12-01
dot icon23/12/2009
Director's details changed for Mr Graham Peter Beall on 2009-12-01
dot icon27/10/2009
Registered office address changed from Chancery House 3 Hatchlands Road Redhill Surrey RH1 6AA on 2009-10-27
dot icon07/10/2009
Appointment of Mr Andrew Philip Ward as a secretary
dot icon07/10/2009
Termination of appointment of Andrew Parker as a secretary
dot icon08/09/2009
Accounts for a small company made up to 2009-04-30
dot icon13/01/2009
Secretary's change of particulars graham peter beall logged form
dot icon13/01/2009
Secretary's change of particulars gregory john poole logged form
dot icon13/01/2009
Secretary's change of particulars andrew charles parker logged form
dot icon09/01/2009
Secretary's change of particulars / andrew parker / 29/12/2008
dot icon09/01/2009
Director's change of particulars / graham beall / 29/12/2008
dot icon09/01/2009
Director's change of particulars / gregory poole / 29/12/2008
dot icon08/01/2009
Return made up to 09/12/08; full list of members
dot icon02/12/2008
Accounts for a small company made up to 2008-04-30
dot icon23/07/2008
Auditor's resignation
dot icon02/07/2008
Particulars of a mortgage or charge / charge no: 2
dot icon19/06/2008
Registered office changed on 19/06/2008 from onega house 112 main road sidcup kent DA14 6NG
dot icon17/12/2007
Return made up to 09/12/07; full list of members
dot icon19/11/2007
Full accounts made up to 2007-04-30
dot icon19/02/2007
Total exemption full accounts made up to 2006-04-30
dot icon08/01/2007
Return made up to 09/12/06; full list of members
dot icon17/10/2006
Particulars of mortgage/charge
dot icon02/03/2006
Total exemption full accounts made up to 2005-04-30
dot icon09/12/2005
Return made up to 09/12/05; full list of members
dot icon22/11/2005
New director appointed
dot icon08/09/2005
Return made up to 09/12/04; full list of members; amend
dot icon17/12/2004
Return made up to 09/12/04; full list of members
dot icon12/07/2004
Total exemption full accounts made up to 2004-04-30
dot icon23/12/2003
Return made up to 09/12/03; full list of members
dot icon02/10/2003
Ad 30/04/03--------- £ si 98@1=98 £ ic 100/198
dot icon25/07/2003
Ad 02/04/03--------- £ si 98@1=98 £ ic 2/100
dot icon25/07/2003
Total exemption full accounts made up to 2003-04-30
dot icon13/02/2003
Certificate of change of name
dot icon09/12/2002
Return made up to 09/12/02; full list of members
dot icon05/09/2002
Return made up to 09/12/01; full list of members
dot icon06/07/2002
Total exemption full accounts made up to 2002-04-30
dot icon03/12/2001
Total exemption full accounts made up to 2001-04-30
dot icon09/01/2001
Return made up to 09/12/00; full list of members
dot icon09/01/2001
Accounting reference date extended from 31/12/00 to 30/04/01
dot icon09/12/1999
Secretary resigned
dot icon09/12/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
09/12/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thomis, Andrew Stephen
Director
12/12/2018 - Present
18
Tuddenham, David Alan
Director
08/10/2014 - 29/08/2025
4
Walther, Simon
Secretary
11/12/2018 - 17/01/2019
-
Walther, Simon
Director
12/12/2018 - Present
-
Smith, Andrew David
Director
15/09/2025 - Present
2

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+
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 CHESS DYNAMICS LIMITED

CHESS DYNAMICS LIMITED is an(a) Active company incorporated on 09/12/1999 with the registered office located at Quadrant House North Heath Business Park, North Heath Lane, Horsham, West Sussex RH12 5QE. 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 CHESS DYNAMICS LIMITED?

toggle

CHESS DYNAMICS LIMITED is currently Active. It was registered on 09/12/1999 .

Where is CHESS DYNAMICS LIMITED located?

toggle

CHESS DYNAMICS LIMITED is registered at Quadrant House North Heath Business Park, North Heath Lane, Horsham, West Sussex RH12 5QE.

What does CHESS DYNAMICS LIMITED do?

toggle

CHESS DYNAMICS LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for CHESS DYNAMICS LIMITED?

toggle

The latest filing was on 09/12/2025: Confirmation statement made on 2025-12-09 with no updates.