CHIME COMMUNICATIONS LIMITED

Register to unlock more data on OkredoRegister

CHIME COMMUNICATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01983857

Incorporation date

29/01/1986

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

66 Berners Street, London, England W1T 3NLCopy
copy info iconCopy
See on map
Latest events (Record since 29/01/1986)
dot icon26/01/2026
Confirmation statement made on 2026-01-12 with no updates
dot icon01/12/2025
Change of details for Chime Finance Limited as a person with significant control on 2025-12-01
dot icon01/12/2025
Registered office address changed from Greencoat House Francis Street London SW1P 1DH United Kingdom to 66 Berners Street London England W1T 3NL on 2025-12-01
dot icon25/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon25/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon25/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon25/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon19/09/2025
Termination of appointment of Raj Kumar Dadra as a director on 2025-09-12
dot icon28/02/2025
Confirmation statement made on 2025-02-13 with no updates
dot icon18/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon18/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon18/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon18/10/2024
Total exemption full accounts made up to 2023-12-31
dot icon01/10/2024
Appointment of Mr Michael Edward Sugden as a director on 2024-09-30
dot icon01/10/2024
Termination of appointment of Joanne Marie Parker as a director on 2024-09-30
dot icon01/10/2024
Appointment of Mr Julian Paul Douglas as a director on 2024-09-30
dot icon01/10/2024
Termination of appointment of Thomas George Tolliss as a secretary on 2024-09-30
dot icon01/03/2024
Change of details for Chime Finance Limited as a person with significant control on 2024-03-01
dot icon01/03/2024
Registered office address changed from PO Box 70693 10a Greencoat Place London SW1P 9ZP United Kingdom to Greencoat House Francis Street London SW1P 1DH on 2024-03-01
dot icon16/02/2024
Confirmation statement made on 2024-02-15 with no updates
dot icon28/11/2023
Registration of charge 019838570030, created on 2023-11-22
dot icon28/09/2023
Resolutions
dot icon28/09/2023
Solvency Statement dated 27/09/23
dot icon28/09/2023
Statement by Directors
dot icon28/09/2023
Statement of capital on 2023-09-28
dot icon20/07/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon20/07/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon20/07/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon20/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon20/07/2023
Termination of appointment of Matthew James Vandrau as a director on 2023-07-18
dot icon06/07/2023
Appointment of Mr Raj Kumar Dadra as a director on 2023-07-06
dot icon12/07/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon29/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon29/06/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon29/06/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon02/06/2022
Termination of appointment of David Crowther as a director on 2022-05-31
dot icon08/03/2022
Confirmation statement made on 2022-02-15 with no updates
dot icon20/12/2021
Amended total exemption full accounts made up to 2020-12-31
dot icon21/10/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon15/10/2021
Registered office address changed from 62 Buckingham Gate London England SW1E 6AJ England to PO Box 70693 10a Greencoat Place London SW1P 9ZP on 2021-10-15
dot icon15/10/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon15/10/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon14/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon05/05/2021
Confirmation statement made on 2021-02-15 with no updates
dot icon18/03/2021
Satisfaction of charge 6 in full
dot icon18/03/2021
Satisfaction of charge 7 in full
dot icon18/03/2021
Satisfaction of charge 8 in full
dot icon18/03/2021
Satisfaction of charge 10 in full
dot icon18/03/2021
Satisfaction of charge 11 in full
dot icon18/03/2021
Satisfaction of charge 12 in full
dot icon18/03/2021
Satisfaction of charge 13 in full
dot icon18/03/2021
Satisfaction of charge 15 in full
dot icon18/03/2021
Satisfaction of charge 16 in full
dot icon18/03/2021
Satisfaction of charge 17 in full
dot icon18/03/2021
Satisfaction of charge 18 in full
dot icon18/03/2021
Satisfaction of charge 19 in full
dot icon18/03/2021
Satisfaction of charge 20 in full
dot icon18/03/2021
Satisfaction of charge 21 in full
dot icon18/03/2021
Satisfaction of charge 22 in full
dot icon18/03/2021
Satisfaction of charge 23 in full
dot icon11/11/2020
Total exemption full accounts made up to 2019-12-31
dot icon11/11/2020
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon11/11/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon11/11/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon09/03/2020
Confirmation statement made on 2020-02-15 with no updates
dot icon02/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon02/10/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon02/10/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon02/10/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon30/09/2019
Termination of appointment of Adrian Michael Coleman as a director on 2019-09-30
dot icon20/02/2019
Confirmation statement made on 2019-02-15 with updates
dot icon19/12/2018
Part of the property or undertaking has been released and no longer forms part of charge 019838570029
dot icon19/12/2018
Part of the property or undertaking has been released and no longer forms part of charge 019838570026
dot icon04/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon04/10/2018
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
dot icon04/10/2018
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
dot icon04/10/2018
Audit exemption statement of guarantee by parent company for period ending 31/12/17
dot icon11/06/2018
Director's details changed for Ms Joanne Marie Parker on 2018-06-01
dot icon16/03/2018
Appointment of Mr Matthew James Vandrau as a director on 2018-02-28
dot icon16/03/2018
Appointment of Adrian Michael Coleman as a director on 2018-02-28
dot icon16/03/2018
Appointment of Ms Joanne Marie Parker as a director on 2018-02-28
dot icon16/03/2018
Appointment of Mr Thomas George Tolliss as a secretary on 2018-02-28
dot icon16/03/2018
Termination of appointment of David Crowther as a secretary on 2018-02-28
dot icon16/03/2018
Termination of appointment of Christopher James Satterthwaite as a director on 2018-02-28
dot icon16/03/2018
Appointment of Mrs Stephanie Brimacombe as a director on 2018-02-28
dot icon23/02/2018
Confirmation statement made on 2018-02-01 with updates
dot icon06/02/2018
Notification of Chime Finance Limited as a person with significant control on 2016-04-06
dot icon18/01/2018
Termination of appointment of Wilhelmus Theresia Jozef Hageman as a director on 2017-11-30
dot icon18/01/2018
Termination of appointment of Fiona Mary Sharp as a director on 2017-12-31
dot icon21/12/2017
Appointment of Mr David Crowther as a director on 2017-12-21
dot icon16/10/2017
Registration of charge 019838570029, created on 2017-10-10
dot icon17/08/2017
Audit exemption subsidiary accounts made up to 2016-12-31
dot icon17/08/2017
Consolidated accounts of parent company for subsidiary company period ending 31/12/16
dot icon17/08/2017
Notice of agreement to exemption from audit of accounts for period ending 31/12/16
dot icon17/08/2017
Audit exemption statement of guarantee by parent company for period ending 31/12/16
dot icon01/05/2017
Appointment of Mr David Crowther as a secretary on 2017-04-01
dot icon18/04/2017
Termination of appointment of Robert Edward Davison as a secretary on 2017-03-31
dot icon14/03/2017
Confirmation statement made on 2017-02-28 with updates
dot icon19/01/2017
Termination of appointment of Robert Edward Davison as a director on 2016-12-31
dot icon19/01/2017
Appointment of Mr Wilhelmus Theresia Jozef Hageman as a director on 2017-01-01
dot icon19/01/2017
Termination of appointment of Mark William Smith as a director on 2016-12-31
dot icon13/10/2016
Full accounts made up to 2015-12-31
dot icon16/05/2016
Appointment of Mr Robert Edward Davison as a director on 2016-05-13
dot icon16/05/2016
Appointment of Fiona Mary Sharp as a director on 2016-05-13
dot icon30/03/2016
Annual return made up to 2016-02-29 no member list
dot icon13/01/2016
Termination of appointment of Sebastian Newbold Coe as a director on 2015-12-31
dot icon12/01/2016
Termination of appointment of Christopher Paul Sweetland as a director on 2015-12-31
dot icon07/01/2016
Registration of charge 019838570027, created on 2015-12-22
dot icon07/01/2016
Registration of charge 019838570028, created on 2015-12-22
dot icon24/12/2015
Registration of charge 019838570026, created on 2015-12-18
dot icon23/12/2015
Statement of capital following an allotment of shares on 2015-10-12
dot icon14/12/2015
Registered office address changed from Southside 105 Victoria Street London SW1E 6QT United Kingdom to 62 Buckingham Gate London England SW1E 6AJ on 2015-12-14
dot icon26/11/2015
Satisfaction of charge 24 in full
dot icon13/11/2015
Satisfaction of charge 019838570025 in full
dot icon30/10/2015
Termination of appointment of Vinodka Murria as a director on 2015-10-16
dot icon30/10/2015
Termination of appointment of Clare Gilmartin as a director on 2015-10-16
dot icon30/10/2015
Termination of appointment of Rodger Grant Hughes as a director on 2015-10-16
dot icon30/10/2015
Termination of appointment of Evan Mervyn Davies as a director on 2015-10-16
dot icon20/10/2015
Court order
dot icon19/10/2015
Certificate of re-registration from Public Limited Company to Private
dot icon19/10/2015
Re-registration from a public company to a private limited company
dot icon19/10/2015
Re-registration of Memorandum and Articles
dot icon19/10/2015
Resolutions
dot icon24/09/2015
Resolutions
dot icon02/07/2015
Group of companies' accounts made up to 2014-12-31
dot icon03/06/2015
Statement of capital following an allotment of shares on 2015-04-01
dot icon03/06/2015
Resolutions
dot icon13/05/2015
Termination of appointment of Martin Richard Glenn as a director on 2015-05-12
dot icon29/04/2015
Statement of capital following an allotment of shares on 2015-04-01
dot icon07/04/2015
Annual return made up to 2015-02-28 no member list
dot icon06/02/2015
Statement of capital following an allotment of shares on 2014-12-31
dot icon11/11/2014
Statement of capital following an allotment of shares on 2014-10-30
dot icon11/11/2014
Statement of capital following an allotment of shares on 2014-10-23
dot icon18/09/2014
Statement of capital following an allotment of shares on 2014-08-01
dot icon18/09/2014
Statement of capital following an allotment of shares on 2014-08-01
dot icon13/06/2014
Statement of capital following an allotment of shares on 2014-06-02
dot icon09/06/2014
Director's details changed for Martin Richard Glenn on 2014-06-09
dot icon03/06/2014
Group of companies' accounts made up to 2013-12-31
dot icon02/06/2014
Appointment of Sebastian Newbold Coe as a director
dot icon22/05/2014
Resolutions
dot icon08/05/2014
Statement of capital following an allotment of shares on 2014-04-28
dot icon14/04/2014
Termination of appointment of Paul Richardson as a director
dot icon08/04/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon14/03/2014
Termination of appointment of Richard Alston as a director
dot icon06/03/2014
Statement of capital following an allotment of shares on 2014-02-28
dot icon06/03/2014
Statement of capital following an allotment of shares on 2014-01-31
dot icon03/02/2014
Second filing of SH01 previously delivered to Companies House
dot icon17/01/2014
Statement of capital following an allotment of shares on 2013-12-31
dot icon29/11/2013
Statement of capital following an allotment of shares on 2013-11-21
dot icon21/11/2013
Registration of charge 019838570025
dot icon18/11/2013
Statement of capital following an allotment of shares on 2013-10-31
dot icon15/11/2013
Second filing of SH01 previously delivered to Companies House
dot icon09/10/2013
Statement of capital following an allotment of shares on 2013-09-01
dot icon25/09/2013
Appointment of Clare Gilmartin as a director
dot icon10/09/2013
Appointment of Martin Richard Glenn as a director
dot icon10/09/2013
Appointment of Vinodka Murria as a director
dot icon10/09/2013
Statement of capital following an allotment of shares on 2013-08-31
dot icon13/08/2013
Statement of capital following an allotment of shares on 2013-07-31
dot icon15/07/2013
Statement of capital following an allotment of shares on 2013-07-01
dot icon12/07/2013
Termination of appointment of Catherine Biner Bradley as a director
dot icon19/06/2013
Group of companies' accounts made up to 2012-12-31
dot icon19/06/2013
Resolutions
dot icon10/06/2013
Statement of capital following an allotment of shares on 2013-05-31
dot icon21/05/2013
Director's details changed for Mr Mark William Smith on 2013-05-20
dot icon10/05/2013
Statement of capital following an allotment of shares on 2013-05-01
dot icon19/04/2013
Director's details changed for Lord Evan Mervyn Davies on 2013-04-10
dot icon11/04/2013
Director's details changed for Rodger Grant Hughes on 2013-01-28
dot icon08/04/2013
Statement of capital following an allotment of shares on 2013-03-01
dot icon08/04/2013
Director's details changed for Mr Mark William Smith on 2013-01-28
dot icon08/04/2013
Director's details changed for Mr Christopher James Satterthwaite on 2013-01-28
dot icon08/04/2013
Director's details changed for Paul Winston George Richardson on 2013-01-28
dot icon08/04/2013
Director's details changed for Catherine Lina Marthe Biner Bradley on 2013-01-28
dot icon08/04/2013
Director's details changed for Hon Richard Kenneth Robert Alston on 2013-01-28
dot icon04/04/2013
Second filing of SH01 previously delivered to Companies House
dot icon03/04/2013
Annual return made up to 2013-02-28 no member list
dot icon19/02/2013
Statement of capital following an allotment of shares on 2013-01-31
dot icon28/01/2013
Registered office address changed from , 14 Curzon Street, London, W1J 5HN on 2013-01-28
dot icon15/01/2013
Statement of capital following an allotment of shares on 2012-12-31
dot icon17/12/2012
Appointment of Lord Evan Mervyn Davies as a director
dot icon04/12/2012
Statement of capital following an allotment of shares on 2012-11-01
dot icon04/12/2012
Statement of capital following an allotment of shares on 2012-10-03
dot icon04/12/2012
Statement of capital following an allotment of shares on 2012-09-03
dot icon03/12/2012
Miscellaneous
dot icon03/12/2012
Sale or transfer of treasury shares. Treasury capital:
dot icon03/12/2012
Purchase of own shares. Shares purchased into treasury:
dot icon29/08/2012
Particulars of a mortgage or charge / charge no: 24
dot icon24/07/2012
Appointment of Christopher Paul Sweetland as a director
dot icon17/07/2012
Termination of appointment of Piers Pottinger as a director
dot icon17/07/2012
Termination of appointment of Timothy Bell as a director
dot icon23/05/2012
Group of companies' accounts made up to 2011-12-31
dot icon16/05/2012
Resolutions
dot icon15/05/2012
Statement of capital following an allotment of shares on 2012-05-01
dot icon04/04/2012
Statement of capital following an allotment of shares on 2012-04-02
dot icon08/03/2012
Annual return made up to 2012-02-28 no member list
dot icon14/02/2012
Statement of capital following an allotment of shares on 2012-02-07
dot icon09/01/2012
Statement of capital following an allotment of shares on 2011-10-31
dot icon10/11/2011
Statement of capital following an allotment of shares on 2011-10-31
dot icon10/11/2011
Statement of capital following an allotment of shares on 2011-09-30
dot icon10/11/2011
Statement of capital following an allotment of shares on 2011-08-31
dot icon10/11/2011
Statement of capital following an allotment of shares on 2011-07-31
dot icon06/09/2011
Director's details changed for Paul Winston George Richardson on 2010-10-01
dot icon13/07/2011
Statement of capital following an allotment of shares on 2011-06-30
dot icon29/06/2011
Group of companies' accounts made up to 2010-12-31
dot icon17/05/2011
Resolutions
dot icon15/04/2011
Statement of capital following an allotment of shares on 2011-04-12
dot icon15/04/2011
Statement of capital following an allotment of shares on 2011-04-11
dot icon15/04/2011
Statement of capital following an allotment of shares on 2011-04-07
dot icon28/03/2011
Annual return made up to 2011-02-28. List of shareholders has changed
dot icon28/03/2011
Statement of capital following an allotment of shares on 2011-02-21
dot icon23/02/2011
Statement of capital following an allotment of shares on 2011-01-13
dot icon23/02/2011
Statement of capital following an allotment of shares on 2010-12-23
dot icon26/10/2010
Statement of capital following an allotment of shares on 2010-10-21
dot icon31/08/2010
Statement of capital following an allotment of shares on 2010-08-20
dot icon16/06/2010
Group of companies' accounts made up to 2009-12-31
dot icon21/05/2010
Resolutions
dot icon20/05/2010
Resolutions
dot icon10/05/2010
Statement of capital following an allotment of shares on 2010-04-16
dot icon10/05/2010
Statement of capital following an allotment of shares on 2010-03-23
dot icon25/03/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon16/03/2010
Statement of capital following an allotment of shares on 2010-02-19
dot icon22/02/2010
Statement of capital following an allotment of shares on 2010-01-20
dot icon22/02/2010
Statement of capital following an allotment of shares on 2010-01-20
dot icon01/02/2010
Statement of capital following an allotment of shares on 2009-12-30
dot icon01/02/2010
Statement of capital following an allotment of shares on 2009-12-22
dot icon01/02/2010
Statement of capital following an allotment of shares on 2009-12-22
dot icon01/02/2010
Statement of capital following an allotment of shares on 2009-12-21
dot icon01/02/2010
Statement of capital following an allotment of shares on 2009-12-15
dot icon01/02/2010
Statement of capital following an allotment of shares on 2009-12-09
dot icon17/12/2009
Statement of capital following an allotment of shares on 2009-11-30
dot icon17/12/2009
Statement of capital following an allotment of shares on 2009-12-01
dot icon17/12/2009
Statement of capital following an allotment of shares on 2009-12-04
dot icon17/12/2009
Statement of capital following an allotment of shares on 2009-12-08
dot icon17/12/2009
Statement of capital following an allotment of shares on 2009-11-24
dot icon17/12/2009
Statement of capital following an allotment of shares on 2009-11-23
dot icon17/12/2009
Statement of capital following an allotment of shares on 2009-11-17
dot icon17/12/2009
Statement of capital following an allotment of shares on 2009-11-10
dot icon17/12/2009
Statement of capital following an allotment of shares on 2009-11-02
dot icon12/11/2009
Register inspection address has been changed
dot icon13/10/2009
Statement of capital following an allotment of shares on 2009-09-30
dot icon13/10/2009
Statement of capital following an allotment of shares on 2009-09-18
dot icon18/05/2009
Resolutions
dot icon18/05/2009
Group of companies' accounts made up to 2008-12-31
dot icon27/03/2009
Return made up to 28/02/09; full list of members
dot icon20/02/2009
Appointment terminated director dave allen
dot icon05/08/2008
Director appointed hon richard kenneth robert alston
dot icon01/08/2008
12/05/08\Gbp tr [email protected]=216629.25\
dot icon01/08/2008
30/04/08\Gbp ti [email protected]=33429.1\
dot icon11/06/2008
Group of companies' accounts made up to 2007-12-31
dot icon11/06/2008
12/05/08\Gbp ti [email protected]=33333.3\
dot icon06/06/2008
Resolutions
dot icon06/06/2008
Statement of affairs
dot icon06/06/2008
Ad 12/05/08\gbp si [email protected]=945714.85\gbp ic 13318760/14264474.85\
dot icon06/06/2008
12/05/08\Gbp tr [email protected]=6698.4\
dot icon06/06/2008
03/04/08\Gbp tr [email protected]=5000\
dot icon27/05/2008
Conso
dot icon22/05/2008
22/04/08\Gbp ti [email protected]=35911.95\
dot icon22/05/2008
29/04/08\Gbp ti [email protected]=67392.1\
dot icon20/05/2008
18/04/08\Gbp ti [email protected]=23258.1\
dot icon03/05/2008
Particulars of a mortgage or charge / charge no: 23
dot icon23/04/2008
19/03/08\Gbp ti [email protected]=25000\
dot icon23/04/2008
26/03/08\Gbp ti [email protected]=25000\
dot icon23/04/2008
03/04/08\Gbp ti [email protected]=5000\
dot icon23/04/2008
12/03/08\Gbp ti [email protected]=6637.95\
dot icon26/03/2008
Appointment terminated director julian seymour
dot icon26/03/2008
Return made up to 28/02/08; bulk list available separately
dot icon13/11/2007
Ad 28/09/07--------- £ si [email protected]=28958 £ ic 13292051/13321009
dot icon03/10/2007
New director appointed
dot icon11/09/2007
Ad 16/08/07--------- £ si [email protected]=1750 £ ic 13290301/13292051
dot icon17/08/2007
Ad 18/07/07--------- £ si [email protected]=2000 £ ic 13288301/13290301
dot icon17/08/2007
Ad 30/07/07--------- £ si [email protected]=500 £ ic 13287801/13288301
dot icon25/07/2007
Ad 09/07/07--------- £ si [email protected]=500 £ ic 13287301/13287801
dot icon25/07/2007
Group of companies' accounts made up to 2006-12-31
dot icon11/07/2007
Statement of affairs
dot icon11/07/2007
Ad 14/05/07--------- £ si [email protected]=56436 £ ic 13230865/13287301
dot icon27/06/2007
Resolutions
dot icon27/06/2007
Resolutions
dot icon27/06/2007
Resolutions
dot icon27/06/2007
Ad 13/06/07--------- £ si [email protected]=25000 £ ic 13205865/13230865
dot icon26/06/2007
Ad 07/06/07--------- £ si [email protected]=2500 £ ic 13203365/13205865
dot icon15/05/2007
Ad 03/05/07--------- £ si [email protected]=1000 £ ic 13202365/13203365
dot icon15/05/2007
Statement of affairs
dot icon15/05/2007
Ad 01/05/07--------- £ si [email protected]=500000 £ ic 12702365/13202365
dot icon15/05/2007
Ad 24/04/07--------- £ si [email protected]=1000 £ ic 12701365/12702365
dot icon15/05/2007
Resolutions
dot icon02/05/2007
Ad 18/04/07--------- £ si [email protected]=1500 £ ic 12699865/12701365
dot icon02/05/2007
Ad 10/04/07--------- £ si [email protected]=1000 £ ic 12698865/12699865
dot icon23/04/2007
Ad 02/04/07--------- £ si [email protected]=5000 £ ic 12693865/12698865
dot icon29/03/2007
Return made up to 28/02/07; bulk list available separately
dot icon16/03/2007
Ad 27/02/07--------- £ si [email protected]=490 £ ic 12693350/12693840
dot icon28/02/2007
Director resigned
dot icon15/02/2007
Ad 26/01/07-31/01/07 £ si [email protected]=1240 £ ic 12692110/12693350
dot icon12/02/2007
Director resigned
dot icon18/01/2007
Ad 04/01/07-04/01/07 £ si [email protected]=1000 £ ic 12691110/12692110
dot icon11/01/2007
Ad 02/01/07--------- £ si [email protected]=6900 £ ic 12684210/12691110
dot icon19/09/2006
Resolutions
dot icon01/09/2006
Ad 21/08/06--------- £ si [email protected]=58 £ ic 12684152/12684210
dot icon27/07/2006
Ad 10/07/06--------- £ si [email protected]=30124 £ ic 12654028/12684152
dot icon16/06/2006
Group of companies' accounts made up to 2005-12-31
dot icon16/06/2006
Resolutions
dot icon16/06/2006
Resolutions
dot icon16/06/2006
Resolutions
dot icon10/04/2006
Return made up to 28/02/06; bulk list available separately
dot icon17/03/2006
Director resigned
dot icon05/09/2005
Statement of affairs
dot icon05/09/2005
Ad 20/07/05--------- £ si [email protected]=2291338 £ ic 10362689/12654027
dot icon21/06/2005
Resolutions
dot icon21/06/2005
Resolutions
dot icon21/06/2005
Resolutions
dot icon20/06/2005
Group of companies' accounts made up to 2004-12-31
dot icon24/05/2005
Ad 18/05/05--------- £ si [email protected]=41703 £ ic 10320986/10362689
dot icon24/05/2005
Ad 18/05/05--------- £ si [email protected]=9151 £ ic 10311835/10320986
dot icon24/03/2005
Return made up to 28/02/05; bulk list available separately
dot icon30/12/2004
Ad 16/12/04--------- £ si [email protected]=1785 £ ic 10275265/10277050
dot icon13/12/2004
Ad 07/12/04--------- £ si [email protected]=2079 £ ic 10273186/10275265
dot icon13/12/2004
Secretary resigned
dot icon13/12/2004
New secretary appointed
dot icon02/08/2004
Ad 26/07/04--------- £ si [email protected]=12731 £ ic 10260455/10273186
dot icon16/06/2004
Group of companies' accounts made up to 2003-12-31
dot icon15/06/2004
Resolutions
dot icon15/06/2004
Resolutions
dot icon15/06/2004
Resolutions
dot icon06/04/2004
Ad 25/03/04--------- £ si [email protected]=2280101 £ ic 7980354/10260455
dot icon30/03/2004
Return made up to 28/02/04; bulk list available separately
dot icon10/03/2004
Director's particulars changed
dot icon10/03/2004
Director's particulars changed
dot icon27/02/2004
Listing of particulars
dot icon07/01/2004
Ad 12/12/03--------- £ si [email protected]=31246 £ ic 7949107/7980353
dot icon21/11/2003
Director resigned
dot icon20/11/2003
Certificate of reduction of issued capital and share premium
dot icon20/11/2003
Resolutions
dot icon20/11/2003
Resolutions
dot icon20/11/2003
Resolutions
dot icon20/11/2003
Resolutions
dot icon20/11/2003
Resolutions
dot icon20/11/2003
Resolutions
dot icon13/11/2003
Court order
dot icon15/08/2003
Director's particulars changed
dot icon26/06/2003
Resolutions
dot icon26/06/2003
Resolutions
dot icon26/06/2003
Resolutions
dot icon24/06/2003
Group of companies' accounts made up to 2002-12-31
dot icon18/06/2003
Director resigned
dot icon31/05/2003
Particulars of mortgage/charge
dot icon08/05/2003
Statement of affairs
dot icon08/05/2003
Ad 06/03/03--------- £ si [email protected]=652174 £ ic 39093363/39745537
dot icon18/04/2003
Ad 11/04/03--------- £ si [email protected]=1252592 £ ic 37840771/39093363
dot icon10/04/2003
Particulars of mortgage/charge
dot icon27/03/2003
Return made up to 28/02/03; bulk list available separately
dot icon30/12/2002
New director appointed
dot icon30/12/2002
Director resigned
dot icon02/12/2002
Particulars of mortgage/charge
dot icon20/11/2002
Ad 11/10/02--------- £ si [email protected]=142045 £ ic 37557522/37699567
dot icon03/09/2002
Director's particulars changed
dot icon09/07/2002
Particulars of mortgage/charge
dot icon24/06/2002
Director resigned
dot icon19/06/2002
Group of companies' accounts made up to 2001-12-31
dot icon19/06/2002
Resolutions
dot icon19/06/2002
Resolutions
dot icon19/06/2002
Resolutions
dot icon29/05/2002
Ad 24/04/02--------- £ si [email protected]=164237 £ ic 37393285/37557522
dot icon30/04/2002
Declaration of satisfaction of mortgage/charge
dot icon29/03/2002
Particulars of contract relating to shares
dot icon29/03/2002
Ad 01/10/01--------- £ si [email protected]
dot icon28/03/2002
Return made up to 28/02/02; bulk list available separately
dot icon15/02/2002
Particulars of mortgage/charge
dot icon14/01/2002
Ad 10/01/02--------- £ si [email protected]=52500 £ ic 34369259/34421759
dot icon10/01/2002
Statement of affairs
dot icon10/01/2002
Ad 18/12/01--------- £ si [email protected]=17523 £ ic 34351736/34369259
dot icon31/10/2001
New director appointed
dot icon09/10/2001
Statement of affairs
dot icon09/10/2001
Ad 20/09/01--------- £ si [email protected]=16622 £ ic 34335114/34351736
dot icon08/10/2001
New director appointed
dot icon20/08/2001
Statement of affairs
dot icon20/08/2001
Statement of affairs
dot icon20/08/2001
Statement of affairs
dot icon20/08/2001
Statement of affairs
dot icon20/08/2001
Ad 28/06/01--------- £ si [email protected]=26473 £ ic 34308641/34335114
dot icon03/08/2001
Declaration of satisfaction of mortgage/charge
dot icon03/08/2001
Declaration of satisfaction of mortgage/charge
dot icon03/08/2001
Declaration of satisfaction of mortgage/charge
dot icon26/07/2001
Particulars of mortgage/charge
dot icon26/07/2001
Particulars of mortgage/charge
dot icon25/07/2001
Director's particulars changed
dot icon13/07/2001
Group of companies' accounts made up to 2000-12-31
dot icon11/07/2001
Secretary's particulars changed;director's particulars changed
dot icon22/06/2001
Nc inc already adjusted 14/06/01
dot icon22/06/2001
Resolutions
dot icon22/06/2001
Resolutions
dot icon22/06/2001
Resolutions
dot icon22/06/2001
Resolutions
dot icon16/06/2001
Ad 17/05/01--------- £ si [email protected]=354838 £ ic 33953803/34308641
dot icon06/06/2001
Director's particulars changed
dot icon03/05/2001
Particulars of mortgage/charge
dot icon29/03/2001
New director appointed
dot icon21/03/2001
Return made up to 28/02/01; bulk list available separately
dot icon21/03/2001
Location of register of members
dot icon21/03/2001
Director's particulars changed
dot icon08/03/2001
Particulars of mortgage/charge
dot icon08/03/2001
Particulars of mortgage/charge
dot icon08/03/2001
Particulars of mortgage/charge
dot icon20/02/2001
Nc inc already adjusted 04/12/00
dot icon20/02/2001
Resolutions
dot icon20/02/2001
Resolutions
dot icon20/02/2001
Resolutions
dot icon22/01/2001
Ad 14/11/00--------- £ si [email protected]=213990 £ ic 33739813/33953803
dot icon22/01/2001
Ad 14/11/00--------- £ si [email protected]=341084 £ ic 33398729/33739813
dot icon22/01/2001
Resolutions
dot icon22/01/2001
Resolutions
dot icon22/01/2001
Resolutions
dot icon22/01/2001
Resolutions
dot icon16/11/2000
Registered office changed on 16/11/00 from: 14 curzon street, london, W1Y 7FH
dot icon15/08/2000
Secretary's particulars changed;director's particulars changed
dot icon15/08/2000
Registered office changed on 15/08/00 from: 14 curzon street, london, W1Y 7FH
dot icon01/08/2000
Full group accounts made up to 1999-12-31
dot icon01/08/2000
Director's particulars changed
dot icon13/06/2000
Particulars of mortgage/charge
dot icon11/05/2000
Ad 08/05/00--------- £ si [email protected]=19841 £ ic 33378888/33398729
dot icon09/05/2000
Registered office changed on 09/05/00 from: 46 hertford street, london, W1Y 8AX
dot icon05/05/2000
Ad 28/04/00--------- £ si [email protected]=138888 £ ic 33240000/33378888
dot icon10/04/2000
Ad 24/03/00--------- £ si [email protected]=1162790 £ ic 32077210/33240000
dot icon24/03/2000
Ad 20/03/00--------- £ si [email protected]=22500 £ ic 32054710/32077210
dot icon24/03/2000
Ad 21/03/00--------- £ si [email protected]=10000 £ ic 32044710/32054710
dot icon24/03/2000
Return made up to 28/02/00; bulk list available separately
dot icon22/03/2000
Ad 06/12/99-14/12/99 £ si [email protected]=12500 £ ic 32032210/32044710
dot icon22/03/2000
Ad 28/01/00--------- £ si [email protected]=5000 £ ic 32027210/32032210
dot icon17/03/2000
Ad 21/02/00--------- £ si [email protected]=8750 £ ic 32018460/32027210
dot icon17/03/2000
Ad 26/01/00--------- £ si [email protected]=12500 £ ic 32005960/32018460
dot icon17/03/2000
Ad 28/01/00--------- £ si [email protected]=44643 £ ic 31961317/32005960
dot icon17/12/1999
Ad 02/12/99--------- £ si [email protected]=1375000 £ ic 30586317/31961317
dot icon14/12/1999
Location of register of members (non legible)
dot icon11/11/1999
Ad 22/09/99-22/10/99 £ si [email protected]=28750 £ ic 30557567/30586317
dot icon03/08/1999
Full group accounts made up to 1998-12-31
dot icon16/06/1999
Director resigned
dot icon16/06/1999
Resolutions
dot icon16/06/1999
Resolutions
dot icon16/06/1999
Resolutions
dot icon11/06/1999
Particulars of mortgage/charge
dot icon26/04/1999
Ad 06/04/99-09/04/99 £ si [email protected]=13248 £ ic 30544319/30557567
dot icon26/04/1999
Ad 21/12/98--------- £ si [email protected]
dot icon15/04/1999
Return made up to 28/02/99; bulk list available separately
dot icon14/04/1999
Particulars of mortgage/charge
dot icon22/03/1999
Particulars of mortgage/charge
dot icon23/12/1998
New director appointed
dot icon21/12/1998
Director's particulars changed
dot icon08/10/1998
Director resigned
dot icon23/07/1998
Full group accounts made up to 1997-12-31
dot icon15/06/1998
Resolutions
dot icon15/06/1998
Resolutions
dot icon15/06/1998
Resolutions
dot icon08/04/1998
Return made up to 28/02/98; bulk list available separately
dot icon02/04/1998
Location of register of members (non legible)
dot icon20/02/1998
New director appointed
dot icon12/01/1998
New director appointed
dot icon06/01/1998
New director appointed
dot icon06/01/1998
New director appointed
dot icon02/01/1998
Ad 27/11/97--------- £ si [email protected]=15820733 £ ic 14658919/30479652
dot icon05/12/1997
Particulars of mortgage/charge
dot icon02/12/1997
Resolutions
dot icon02/12/1997
Resolutions
dot icon02/12/1997
Resolutions
dot icon02/12/1997
Resolutions
dot icon10/11/1997
Listing of particulars
dot icon24/07/1997
Full group accounts made up to 1996-12-31
dot icon11/07/1997
Particulars of mortgage/charge
dot icon16/06/1997
Ad 29/05/97--------- £ si [email protected]=257069 £ ic 14401850/14658919
dot icon02/04/1997
Return made up to 28/02/97; bulk list available separately
dot icon13/06/1996
Resolutions
dot icon05/06/1996
Full group accounts made up to 1995-12-31
dot icon15/04/1996
Director resigned
dot icon28/03/1996
Return made up to 28/02/96; bulk list available separately
dot icon14/03/1996
Location of register of members
dot icon21/12/1995
New director appointed
dot icon26/07/1995
Full group accounts made up to 1994-12-31
dot icon14/06/1995
Resolutions
dot icon14/06/1995
Resolutions
dot icon14/06/1995
Resolutions
dot icon09/04/1995
Statement of affairs
dot icon09/04/1995
Ad 08/09/94--------- £ si [email protected]
dot icon27/03/1995
Location of register of members (non legible)
dot icon06/03/1995
Return made up to 28/02/95; bulk list available separately
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/11/1994
Particulars of mortgage/charge
dot icon06/10/1994
Full group accounts made up to 1994-03-31
dot icon06/10/1994
Ad 08/09/94--------- £ si [email protected]=396825 £ ic 14034526/14431351
dot icon15/09/1994
Statement of affairs
dot icon15/09/1994
Ad 03/06/94--------- £ si [email protected]
dot icon05/09/1994
Declaration of satisfaction of mortgage/charge
dot icon31/08/1994
Statement of affairs
dot icon31/08/1994
Ad 03/06/94--------- £ si [email protected]
dot icon15/07/1994
Ad 03/06/94--------- £ si [email protected]=2976750 £ ic 11057776/14034526
dot icon15/07/1994
Ad 03/06/94--------- £ si [email protected]=7523250 £ ic 3534526/11057776
dot icon13/07/1994
New director appointed
dot icon06/07/1994
Ad 03/06/94--------- £ si [email protected]=29513 £ ic 3505013/3534526
dot icon06/07/1994
Ad 03/06/94--------- £ si [email protected]=1838235 £ ic 1666778/3505013
dot icon05/07/1994
New director appointed
dot icon05/07/1994
New director appointed
dot icon05/07/1994
New director appointed
dot icon03/07/1994
Accounting reference date shortened from 31/03 to 31/12
dot icon03/07/1994
£ nc 3000000/18673350 02/06/94
dot icon03/07/1994
Registered office changed on 03/07/94 from: dorland house, 20 regent street, london, SW1Y 4PZ
dot icon03/07/1994
New director appointed
dot icon03/07/1994
New director appointed
dot icon03/07/1994
Director resigned
dot icon03/07/1994
Director resigned
dot icon03/07/1994
New secretary appointed;new director appointed
dot icon13/06/1994
Memorandum and Articles of Association
dot icon13/06/1994
Resolutions
dot icon03/06/1994
Certificate of change of name
dot icon31/05/1994
Ad 23/05/94--------- £ si [email protected]=9231 £ ic 1657547/1666778
dot icon31/05/1994
Ad 23/05/94--------- £ si [email protected]=20270 £ ic 1637277/1657547
dot icon18/05/1994
Director resigned
dot icon16/05/1994
Listing of particulars
dot icon28/03/1994
Secretary resigned;new secretary appointed
dot icon23/03/1994
Return made up to 28/02/94; no change of members
dot icon21/08/1993
Full group accounts made up to 1993-03-31
dot icon07/07/1993
Ad 02/07/93--------- £ si [email protected]=78000 £ ic 1559277/1637277
dot icon07/07/1993
New director appointed
dot icon18/03/1993
Return made up to 28/02/93; bulk list available separately
dot icon30/11/1992
Director resigned
dot icon18/08/1992
Resolutions
dot icon18/08/1992
Resolutions
dot icon18/08/1992
Resolutions
dot icon17/08/1992
Full group accounts made up to 1992-03-31
dot icon09/06/1992
Return made up to 31/05/92; bulk list available separately
dot icon30/03/1992
Secretary resigned;new secretary appointed
dot icon19/08/1991
Full group accounts made up to 1991-03-31
dot icon02/08/1991
Resolutions
dot icon02/08/1991
Resolutions
dot icon26/06/1991
Return made up to 31/05/91; full list of members
dot icon28/03/1991
New director appointed
dot icon25/10/1990
Full group accounts made up to 1990-03-31
dot icon08/10/1990
Return made up to 01/08/90; bulk list available separately
dot icon09/02/1990
New director appointed
dot icon26/01/1990
Interim accounts made up to 1989-06-30
dot icon03/01/1990
Ad 02/10/89--------- £ si 602405@1
dot icon03/01/1990
Particulars of contract relating to shares
dot icon19/12/1989
Ad 02/10/89--------- £ si 602405@1=602405 £ ic 956872/1559277
dot icon15/11/1989
Declaration of satisfaction of mortgage/charge
dot icon10/11/1989
Return made up to 21/09/89; full list of members
dot icon05/10/1989
Wd 27/09/89 ad 22/09/89--------- £ si 456872@1=456872 £ ic 500000/956872
dot icon27/09/1989
Particulars of mortgage/charge
dot icon27/09/1989
Director resigned
dot icon27/09/1989
£ nc 600000/3000000
dot icon20/09/1989
Certificate of change of name
dot icon19/09/1989
Miscellaneous
dot icon27/06/1989
Full accounts made up to 1989-03-31
dot icon01/06/1989
New director appointed
dot icon05/04/1989
Particulars of mortgage/charge
dot icon11/01/1989
Registered office changed on 11/01/89 from: princes house, 36 jermyn street, st james's london, SW1Y 6DT
dot icon24/11/1988
Return made up to 08/09/88; full list of members
dot icon24/08/1988
Full accounts made up to 1988-03-31
dot icon05/05/1988
Auditor's resignation
dot icon12/02/1988
Return made up to 21/07/87; bulk list available separately
dot icon29/10/1987
Full accounts made up to 1987-03-31
dot icon27/10/1987
Memorandum and Articles of Association
dot icon22/10/1987
Return of allotments
dot icon13/06/1987
Resolutions
dot icon13/01/1987
Director's particulars changed
dot icon12/11/1986
Return of allotments
dot icon30/10/1986
Company type changed from pri to PLC
dot icon08/10/1986
Resolutions
dot icon23/09/1986
Particulars of mortgage/charge
dot icon19/09/1986
Resolutions
dot icon19/09/1986
Director resigned;new director appointed
dot icon19/09/1986
Registered office changed on 19/09/86 from: 1/3 leonard street, london, EC2A 4AQ
dot icon10/09/1986
Application to commence business
dot icon09/06/1986
Certificate of change of name
dot icon29/01/1986
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Parker, Joanne Marie
Director
28/02/2018 - 30/09/2024
17
Dadra, Raj Kumar
Director
06/07/2023 - 12/09/2025
84
Vandrau, Matthew James
Director
28/02/2018 - 18/07/2023
11
Douglas, Julian Paul
Director
30/09/2024 - Present
18
Brimacombe, Stephanie
Director
28/02/2018 - Present
4

Persons with Significant Control

1
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 CHIME COMMUNICATIONS LIMITED

CHIME COMMUNICATIONS LIMITED is an(a) Active company incorporated on 29/01/1986 with the registered office located at 66 Berners Street, London, England W1T 3NL. 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 CHIME COMMUNICATIONS LIMITED?

toggle

CHIME COMMUNICATIONS LIMITED is currently Active. It was registered on 29/01/1986 .

Where is CHIME COMMUNICATIONS LIMITED located?

toggle

CHIME COMMUNICATIONS LIMITED is registered at 66 Berners Street, London, England W1T 3NL.

What does CHIME COMMUNICATIONS LIMITED do?

toggle

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

What is the latest filing for CHIME COMMUNICATIONS LIMITED?

toggle

The latest filing was on 26/01/2026: Confirmation statement made on 2026-01-12 with no updates.