CHESSABLE LIMITED

Register to unlock more data on OkredoRegister

CHESSABLE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09894328

Incorporation date

30/11/2015

Size

Group

Contacts

Registered address

Registered address

86-90 Paul Street, London EC2A 4NECopy
copy info iconCopy
See on map
Latest events (Record since 30/11/2015)
dot icon04/12/2025
Confirmation statement made on 2025-11-29 with updates
dot icon06/10/2025
Group of companies' accounts made up to 2024-12-31
dot icon16/06/2025
Statement of capital following an allotment of shares on 2024-06-04
dot icon04/06/2025
Resolutions
dot icon03/06/2025
Withdrawal of a person with significant control statement on 2025-06-03
dot icon03/06/2025
Notification of Uk Chess.Com Limited as a person with significant control on 2025-06-02
dot icon02/06/2025
Statement of capital following an allotment of shares on 2025-06-01
dot icon02/06/2025
Statement of capital following an allotment of shares on 2025-06-02
dot icon02/06/2025
Resolutions
dot icon02/06/2025
Resolutions
dot icon02/06/2025
Solvency Statement dated 29/05/25
dot icon02/06/2025
Statement by Directors
dot icon02/06/2025
Statement of capital on 2025-06-02
dot icon28/05/2025
Registered office address changed from London Mindsports Centre 21-23 Dalling Road Hammersmith London W6 0JD England to 86-90 Paul Street London EC2A 4NE on 2025-05-28
dot icon03/12/2024
Confirmation statement made on 2024-11-29 with updates
dot icon18/11/2024
Director's details changed for Erik Peter Allebest on 2024-11-18
dot icon18/11/2024
Director's details changed for Steven Bryce Heinz on 2024-11-18
dot icon23/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon27/09/2024
Group of companies' accounts made up to 2023-12-31
dot icon10/01/2024
Statement of capital following an allotment of shares on 2024-01-10
dot icon07/12/2023
Confirmation statement made on 2023-11-29 with updates
dot icon27/11/2023
Termination of appointment of Andreas Thome as a director on 2023-11-15
dot icon29/09/2023
Group of companies' accounts made up to 2022-12-31
dot icon18/01/2023
Appointment of Steven Bryce Heinz as a director on 2023-01-18
dot icon18/01/2023
Appointment of Erik Peter Allebest as a director on 2023-01-18
dot icon17/01/2023
Termination of appointment of Anders Brandt as a director on 2023-01-18
dot icon21/12/2022
Group of companies' accounts made up to 2021-12-31
dot icon02/12/2022
Confirmation statement made on 2022-11-29 with no updates
dot icon05/10/2022
Registered office address changed from London Mindsports Centre 21-23 Darling Road Hammersmith London W6 0JD United Kingdom to London Mindsports Centre 21-23 Dalling Road Hammersmith London W6 0JD on 2022-10-05
dot icon14/06/2022
Registered office address changed from 123 Buckingham Palace Road Wework London SW1W 9SH England to London Mindsports Centre 21-23 Darling Road Hammersmith London W6 0JD on 2022-06-14
dot icon29/11/2021
Confirmation statement made on 2021-11-29 with no updates
dot icon27/09/2021
Appointment of Mr Dmitri Shneider as a director on 2021-09-06
dot icon27/09/2021
Termination of appointment of David Kleberovitch Tenemaza Kramaley as a director on 2021-09-06
dot icon19/08/2021
Accounts for a small company made up to 2020-12-31
dot icon02/04/2021
Registered office address changed from 36 Chapel Road London SE27 0TY England to 123 Buckingham Palace Road Wework London SW1W 9SH on 2021-04-02
dot icon17/12/2020
Confirmation statement made on 2020-11-29 with updates
dot icon07/10/2020
Accounts for a small company made up to 2019-12-31
dot icon02/12/2019
Director's details changed for Mr David Kleberovitch Tenemaza Kramaley on 2019-12-02
dot icon02/12/2019
Confirmation statement made on 2019-11-29 with updates
dot icon02/12/2019
Registered office address changed from 20-22 Wenlock Road London N1 7GU United Kingdom to 36 Chapel Road London SE27 0TY on 2019-12-02
dot icon19/08/2019
Appointment of Mr Andreas Thome as a director on 2019-08-08
dot icon19/08/2019
Appointment of Mr Anders Brandt as a director on 2019-08-08
dot icon14/08/2019
Notification of a person with significant control statement
dot icon14/08/2019
Cessation of David Kleberovitch Tenemaza Kramaley as a person with significant control on 2019-08-08
dot icon18/07/2019
Statement of capital following an allotment of shares on 2019-07-03
dot icon15/07/2019
Statement of capital following an allotment of shares on 2019-01-21
dot icon22/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon13/05/2019
Previous accounting period extended from 2018-11-30 to 2018-12-31
dot icon10/12/2018
Confirmation statement made on 2018-11-29 with updates
dot icon08/06/2018
Total exemption full accounts made up to 2017-11-30
dot icon08/03/2018
Statement of capital following an allotment of shares on 2018-02-28
dot icon11/12/2017
Confirmation statement made on 2017-11-29 with updates
dot icon22/11/2017
Statement of capital following an allotment of shares on 2017-11-14
dot icon25/10/2017
Statement of capital following an allotment of shares on 2017-10-18
dot icon29/06/2017
Total exemption small company accounts made up to 2016-11-30
dot icon18/05/2017
Statement of capital following an allotment of shares on 2017-05-03
dot icon27/02/2017
Resolutions
dot icon27/02/2017
Resolutions
dot icon01/12/2016
Confirmation statement made on 2016-11-29 with updates
dot icon01/12/2016
Registered office address changed from 13 Harbury Road Henleaze Business Centre Bristol BS9 4PN England to 20-22 Wenlock Road London N1 7GU on 2016-12-01
dot icon21/07/2016
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 13 Harbury Road Henleaze Business Centre Bristol BS9 4PN on 2016-07-21
dot icon24/05/2016
Statement of capital following an allotment of shares on 2016-01-25
dot icon05/02/2016
Second filing of SH01 previously delivered to Companies House
dot icon22/12/2015
Statement of capital following an allotment of shares on 2015-12-03
dot icon16/12/2015
Statement of capital following an allotment of shares on 2015-12-16
dot icon16/12/2015
Statement of capital following an allotment of shares on 2015-12-03
dot icon16/12/2015
Statement of capital following an allotment of shares on 2015-12-03
dot icon30/11/2015
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon45 *

* during past year

Number of employees

63
2022
change arrow icon-41.22 % *

* during past year

Cash in Bank

£1,152,805.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
29/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
18
5.07M
-
0.00
1.96M
-
2022
63
8.82M
-
0.00
1.15M
-
2022
63
8.82M
-
0.00
1.15M
-

Employees

2022

Employees

63 Ascended250 % *

Net Assets(GBP)

8.82M £Ascended73.81 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.15M £Descended-41.22 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shneider, Dmitri
Director
06/09/2021 - Present
5
Brandt, Anders
Director
07/08/2019 - 17/01/2023
1
Heinz, Steven Bryce
Director
18/01/2023 - Present
2
Allebest, Erik Peter
Director
18/01/2023 - Present
1
Thome, Andreas
Director
08/08/2019 - 15/11/2023
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

62
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About CHESSABLE LIMITED

CHESSABLE LIMITED is an(a) Active company incorporated on 30/11/2015 with the registered office located at 86-90 Paul Street, London EC2A 4NE. There are currently 3 active directors according to the latest confirmation statement. Number of employees 63 according to last financial statements.

Frequently Asked Questions

What is the current status of CHESSABLE LIMITED?

toggle

CHESSABLE LIMITED is currently Active. It was registered on 30/11/2015 .

Where is CHESSABLE LIMITED located?

toggle

CHESSABLE LIMITED is registered at 86-90 Paul Street, London EC2A 4NE.

What does CHESSABLE LIMITED do?

toggle

CHESSABLE LIMITED operates in the Other software publishing (58.29 - SIC 2007) sector.

How many employees does CHESSABLE LIMITED have?

toggle

CHESSABLE LIMITED had 63 employees in 2022.

What is the latest filing for CHESSABLE LIMITED?

toggle

The latest filing was on 04/12/2025: Confirmation statement made on 2025-11-29 with updates.