CHESWICK CAPITAL LIMITED

Register to unlock more data on OkredoRegister

CHESWICK CAPITAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05093996

Incorporation date

05/04/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 7 The Chandlery, Quayside, Berwick-Upon-Tweed TD15 1HECopy
copy info iconCopy
See on map
Latest events (Record since 05/04/2004)
dot icon27/03/2026
Confirmation statement made on 2026-03-27 with updates
dot icon03/02/2026
Confirmation statement made on 2026-01-31 with no updates
dot icon12/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon31/01/2025
Confirmation statement made on 2025-01-31 with no updates
dot icon28/11/2024
Total exemption full accounts made up to 2024-04-30
dot icon31/01/2024
Cessation of Susan Steven as a person with significant control on 2024-01-31
dot icon31/01/2024
Confirmation statement made on 2024-01-31 with updates
dot icon15/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon17/04/2023
Confirmation statement made on 2023-04-05 with no updates
dot icon29/03/2023
Termination of appointment of Susan Steven as a director on 2023-03-22
dot icon19/12/2022
Total exemption full accounts made up to 2022-04-30
dot icon20/04/2022
Confirmation statement made on 2022-04-05 with no updates
dot icon06/04/2022
Registered office address changed from Tower 42 25 Old Broad Street London EC2N 1HN England to Unit 7 the Chandlery Quayside Berwick-upon-Tweed TD15 1HE on 2022-04-06
dot icon07/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon19/04/2021
Confirmation statement made on 2021-04-05 with no updates
dot icon25/01/2021
Total exemption full accounts made up to 2020-04-30
dot icon16/04/2020
Confirmation statement made on 2020-04-05 with no updates
dot icon14/04/2020
Registered office address changed from 9 Devonshire Square London EC2M 4YF England to Tower 42 25 Old Broad Street London EC2N 1HN on 2020-04-14
dot icon15/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon23/04/2019
Confirmation statement made on 2019-04-05 with no updates
dot icon25/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon18/04/2018
Confirmation statement made on 2018-04-05 with no updates
dot icon18/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon19/04/2017
Amended total exemption small company accounts made up to 2016-04-30
dot icon10/04/2017
Confirmation statement made on 2017-04-05 with updates
dot icon23/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon14/04/2016
Annual return made up to 2016-04-05 with full list of shareholders
dot icon18/03/2016
Termination of appointment of Keith Steven as a secretary on 2012-06-24
dot icon28/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon01/07/2015
Registered office address changed from 20 Hanover Square London W1S 1JY to 9 Devonshire Square London EC2M 4YF on 2015-07-01
dot icon13/04/2015
Annual return made up to 2015-04-05 with full list of shareholders
dot icon28/08/2014
Total exemption small company accounts made up to 2014-04-30
dot icon21/04/2014
Annual return made up to 2014-04-05 with full list of shareholders
dot icon30/01/2014
Total exemption full accounts made up to 2013-04-30
dot icon17/04/2013
Annual return made up to 2013-04-05 with full list of shareholders
dot icon31/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon25/06/2012
Appointment of Mr Keith Steven as a secretary
dot icon25/06/2012
Termination of appointment of Ksa Group Limited as a secretary
dot icon25/06/2012
Annual return made up to 2012-04-05 with full list of shareholders
dot icon24/06/2012
Appointment of Mr Keith Ferrier Steven as a secretary
dot icon24/06/2012
Termination of appointment of Ksa Group Limited as a secretary
dot icon08/02/2012
Registered office address changed from 20 Hanover Square 20 Hanover Square London London W1S 1JY United Kingdom on 2012-02-08
dot icon06/02/2012
Secretary's details changed for Ksa Group Limited on 2012-02-05
dot icon01/02/2012
Appointment of Mrs Susan Steven as a director
dot icon01/02/2012
Registered office address changed from Unit 7 & 8 the Chandlery Quayside Berwick upon Tweed Northumberland TD15 1HE on 2012-02-01
dot icon20/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon29/04/2011
Annual return made up to 2011-04-05 with full list of shareholders
dot icon12/01/2011
Certificate of change of name
dot icon12/01/2011
Change of name notice
dot icon31/12/2010
Total exemption small company accounts made up to 2010-04-30
dot icon30/04/2010
Annual return made up to 2010-04-05 with full list of shareholders
dot icon30/04/2010
Secretary's details changed for Ksa (Ne) Limited on 2010-04-05
dot icon11/02/2010
Total exemption small company accounts made up to 2009-04-30
dot icon29/04/2009
Return made up to 05/04/09; full list of members
dot icon13/11/2008
Total exemption full accounts made up to 2008-04-30
dot icon30/04/2008
Return made up to 05/04/08; full list of members
dot icon24/01/2008
Total exemption small company accounts made up to 2007-04-30
dot icon23/04/2007
Return made up to 05/04/07; full list of members
dot icon08/03/2007
Total exemption full accounts made up to 2006-04-30
dot icon28/04/2006
Return made up to 05/04/06; full list of members
dot icon15/11/2005
Total exemption full accounts made up to 2005-04-30
dot icon23/05/2005
Return made up to 05/04/05; full list of members
dot icon21/04/2004
New director appointed
dot icon21/04/2004
New secretary appointed
dot icon21/04/2004
Registered office changed on 21/04/04 from: suite 72, cariocca business park 2 sawley road manchester greater manchester M40 8BB
dot icon19/04/2004
Director resigned
dot icon19/04/2004
Secretary resigned
dot icon05/04/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon-87.00 % *

* during past year

Cash in Bank

£756.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
31/01/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption 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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
33.77K
-
0.00
5.82K
-
2022
2
26.04K
-
0.00
756.00
-
2022
2
26.04K
-
0.00
756.00
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

26.04K £Descended-22.90 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

756.00 £Descended-87.00 % *

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
Mrs Susan Steven
Director
01/02/2012 - 22/03/2023
1
Steven, Keith Ferrier
Director
05/04/2004 - Present
27

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

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 CHESWICK CAPITAL LIMITED

CHESWICK CAPITAL LIMITED is an(a) Active company incorporated on 05/04/2004 with the registered office located at Unit 7 The Chandlery, Quayside, Berwick-Upon-Tweed TD15 1HE. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CHESWICK CAPITAL LIMITED?

toggle

CHESWICK CAPITAL LIMITED is currently Active. It was registered on 05/04/2004 .

Where is CHESWICK CAPITAL LIMITED located?

toggle

CHESWICK CAPITAL LIMITED is registered at Unit 7 The Chandlery, Quayside, Berwick-Upon-Tweed TD15 1HE.

What does CHESWICK CAPITAL LIMITED do?

toggle

CHESWICK CAPITAL LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does CHESWICK CAPITAL LIMITED have?

toggle

CHESWICK CAPITAL LIMITED had 2 employees in 2022.

What is the latest filing for CHESWICK CAPITAL LIMITED?

toggle

The latest filing was on 27/03/2026: Confirmation statement made on 2026-03-27 with updates.