CHESS TECHNOLOGIES LIMITED

Register to unlock more data on OkredoRegister

CHESS TECHNOLOGIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06539922

Incorporation date

19/03/2008

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

1 Waterside Drive, Theale, Reading RG7 4SWCopy
copy info iconCopy
See on map
Latest events (Record since 19/03/2008)
dot icon17/03/2026
Confirmation statement made on 2026-03-17 with no updates
dot icon20/10/2025
Notice of agreement to exemption from audit of accounts for period ending 30/04/25
dot icon20/10/2025
Audit exemption statement of guarantee by parent company for period ending 30/04/25
dot icon20/10/2025
Consolidated accounts of parent company for subsidiary company period ending 30/04/25
dot icon20/10/2025
Audit exemption subsidiary accounts made up to 2025-04-30
dot icon26/09/2025
Appointment of Mr Andrew David Smith as a director on 2025-09-15
dot icon02/09/2025
Termination of appointment of David Alan Tuddenham as a director on 2025-08-29
dot icon17/03/2025
Confirmation statement made on 2025-03-17 with no updates
dot icon14/10/2024
Audit exemption statement of guarantee by parent company for period ending 30/04/24
dot icon14/10/2024
Notice of agreement to exemption from audit of accounts for period ending 30/04/24
dot icon14/10/2024
Consolidated accounts of parent company for subsidiary company period ending 30/04/24
dot icon14/10/2024
Audit exemption subsidiary accounts made up to 2024-04-30
dot icon19/03/2024
Confirmation statement made on 2024-03-17 with no updates
dot icon13/10/2023
Notice of agreement to exemption from audit of accounts for period ending 30/04/23
dot icon13/10/2023
Audit exemption statement of guarantee by parent company for period ending 30/04/23
dot icon13/10/2023
Consolidated accounts of parent company for subsidiary company period ending 30/04/23
dot icon13/10/2023
Audit exemption subsidiary accounts made up to 2023-04-30
dot icon17/03/2023
Confirmation statement made on 2023-03-17 with updates
dot icon13/03/2023
Second filing of Confirmation Statement dated 2019-03-19
dot icon24/02/2023
Resolutions
dot icon22/02/2023
Second filing of a statement of capital following an allotment of shares on 2018-12-12
dot icon13/12/2022
Full accounts made up to 2022-04-30
dot icon21/07/2022
Registration of charge 065399220007, created on 2022-07-18
dot icon31/03/2022
Confirmation statement made on 2022-03-17 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 icon26/10/2021
Full accounts made up to 2021-04-30
dot icon09/06/2021
Termination of appointment of Graham Peter Beall as a director on 2021-06-02
dot icon09/06/2021
Appointment of Mr David Alan Tuddenham as a director on 2021-06-02
dot icon31/03/2021
Confirmation statement made on 2021-03-17 with no updates
dot icon30/11/2020
Registration of charge 065399220006, created on 2020-11-30
dot icon09/11/2020
Full accounts made up to 2020-04-30
dot icon17/03/2020
Confirmation statement made on 2020-03-17 with no updates
dot icon03/03/2020
Full accounts made up to 2019-04-30
dot icon29/03/2019
Confirmation statement made on 2019-03-19 with updates
dot icon18/03/2019
Statement of capital following an allotment of shares on 2018-12-12
dot icon18/03/2019
Change of share class name or designation
dot icon06/02/2019
Satisfaction of charge 065399220004 in full
dot icon22/01/2019
Registration of charge 065399220005, created on 2019-01-18
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 icon17/01/2019
Resolutions
dot icon09/01/2019
Notification of Cohort Plc as a person with significant control on 2018-12-12
dot icon09/01/2019
Cessation of Andrew Charles Parker as a person with significant control on 2018-12-12
dot icon09/01/2019
Cessation of Graham Peter Beall as a person with significant control on 2018-12-12
dot icon09/01/2019
Cessation of Beringea Llp as a person with significant control on 2018-12-12
dot icon09/01/2019
Termination of appointment of Stuart Michael Veale as a director 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
Termination of appointment of David Alan Tuddenham as a director on 2018-12-12
dot icon09/01/2019
Satisfaction of charge 1 in full
dot icon09/01/2019
Satisfaction of charge 065399220003 in full
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 Jeffrey Lawrence Perrin as a director 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 Charles Parker 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 icon19/10/2018
Group of companies' accounts made up to 2018-04-30
dot icon20/03/2018
Confirmation statement made on 2018-03-19 with no updates
dot icon12/03/2018
Resolutions
dot icon12/03/2018
Resolutions
dot icon17/08/2017
Group of companies' accounts made up to 2017-04-30
dot icon22/03/2017
Confirmation statement made on 2017-03-19 with updates
dot icon03/11/2016
Registration of charge 065399220004, created on 2016-10-21
dot icon30/09/2016
Satisfaction of charge 065399220002 in full
dot icon05/09/2016
Group of companies' 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 icon05/04/2016
Annual return made up to 2016-03-19 with full list of shareholders
dot icon27/01/2016
Group of companies' accounts made up to 2015-04-30
dot icon11/09/2015
Resolutions
dot icon09/09/2015
Statement of capital following an allotment of shares on 2015-08-26
dot icon02/09/2015
Registration of charge 065399220003, created on 2015-08-26
dot icon20/03/2015
Annual return made up to 2015-03-19 with full list of shareholders
dot icon09/03/2015
Resolutions
dot icon20/02/2015
Group of companies' accounts made up to 2014-04-30
dot icon11/02/2015
Registration of charge 065399220002, created on 2015-02-06
dot icon30/10/2014
Appointment of Mr David Alan Tuddenham as a director on 2014-10-09
dot icon30/10/2014
Termination of appointment of David Alan Tuddenham as a director on 2014-10-08
dot icon09/10/2014
Appointment of Mr David Alan Tuddenham as a director on 2014-10-08
dot icon02/04/2014
Annual return made up to 2014-03-19 with full list of shareholders
dot icon09/10/2013
Group of companies' accounts made up to 2013-04-30
dot icon22/03/2013
Annual return made up to 2013-03-19 with full list of shareholders
dot icon28/01/2013
Resolutions
dot icon23/01/2013
Statement of capital following an allotment of shares on 2013-01-03
dot icon11/09/2012
Accounts for a small company made up to 2012-04-30
dot icon21/03/2012
Annual return made up to 2012-03-19 with full list of shareholders
dot icon21/09/2011
Accounts for a small company made up to 2011-04-30
dot icon01/08/2011
Appointment of Mr Andrew Charles Parker as a director
dot icon22/03/2011
Annual return made up to 2011-03-19 with full list of shareholders
dot icon27/01/2011
Registered office address changed from 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 icon17/09/2010
Accounts for a small company made up to 2010-04-30
dot icon29/07/2010
Termination of appointment of Andrew Parker as a director
dot icon30/04/2010
Annual return made up to 2010-03-19 with full list of shareholders
dot icon29/04/2010
Director's details changed for Stuart Michael Veale on 2010-03-19
dot icon29/04/2010
Director's details changed for Andrew Charles Parker on 2010-03-19
dot icon29/04/2010
Director's details changed for Jeffrey Lawrence Perrin on 2010-03-19
dot icon01/03/2010
Auditor's resignation
dot icon29/10/2009
Secretary's details changed for Mr Andrew Philip Ward on 2009-10-27
dot icon27/10/2009
Registered office address changed from Chancery House 3 Hatchlands Road Redhill Surrey RH1 6AA United Kingdom on 2009-10-27
dot icon08/09/2009
Accounts for a small company made up to 2009-04-30
dot icon06/08/2009
Return made up to 19/03/09; full list of members; amend
dot icon05/08/2009
Appointment terminated secretary christine helen beall
dot icon04/08/2009
Secretary's change of particulars / andrew ward / 28/07/2009
dot icon04/08/2009
Secretary appointed mr andrew philip ward
dot icon17/04/2009
Return made up to 19/03/09; full list of members
dot icon17/04/2009
Location of debenture register
dot icon17/04/2009
Location of register of members
dot icon17/04/2009
Registered office changed on 17/04/2009 from chancery house 3 hatchlands road redhill surrey RH1 6AA
dot icon27/02/2009
Director's change of particulars / stuart veale / 12/02/2009
dot icon05/02/2009
Director appointed jeffrey lawrence perrin
dot icon13/01/2009
Director's change of particulars / stuart veale / 29/12/2008
dot icon13/01/2009
Director's change of particulars / graham beall / 29/12/2008
dot icon13/01/2009
Director's change of particulars / gregory poole / 29/12/2008
dot icon13/01/2009
Director's change of particulars / andrew parker / 29/12/2008
dot icon31/07/2008
Statement of affairs
dot icon31/07/2008
Ad 20/06/08\gbp si 999@1=999\gbp ic 472.79/1471.79\
dot icon25/07/2008
Director appointed stuart michael veale
dot icon17/07/2008
Ad 23/06/08\gbp si [email protected]=471.79\gbp ic 1/472.79\
dot icon17/07/2008
S-div
dot icon17/07/2008
Nc inc already adjusted 23/06/08
dot icon17/07/2008
Resolutions
dot icon02/07/2008
Particulars of a mortgage or charge / charge no: 1
dot icon30/06/2008
Accounting reference date extended from 31/03/2009 to 30/04/2009
dot icon19/06/2008
Registered office changed on 19/06/2008 from onega house 112 main road sidcup kent DA14 6NE united kingdom
dot icon19/03/2008
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
17/03/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

6
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
02/06/2021 - 29/08/2025
3
Tuddenham, David Alan
Director
08/10/2014 - 08/10/2014
3
Walther, Simon
Director
12/12/2018 - Present
-
Walther, Simon Robert
Secretary
11/12/2018 - 17/01/2019
-

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 TECHNOLOGIES LIMITED

CHESS TECHNOLOGIES LIMITED is an(a) Active company incorporated on 19/03/2008 with the registered office located at 1 Waterside Drive, Theale, Reading RG7 4SW. 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 TECHNOLOGIES LIMITED?

toggle

CHESS TECHNOLOGIES LIMITED is currently Active. It was registered on 19/03/2008 .

Where is CHESS TECHNOLOGIES LIMITED located?

toggle

CHESS TECHNOLOGIES LIMITED is registered at 1 Waterside Drive, Theale, Reading RG7 4SW.

What does CHESS TECHNOLOGIES LIMITED do?

toggle

CHESS TECHNOLOGIES LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for CHESS TECHNOLOGIES LIMITED?

toggle

The latest filing was on 17/03/2026: Confirmation statement made on 2026-03-17 with no updates.