Background WavePink WaveYellow Wave

CHELSEA TECHNOLOGIES LTD (00832429)

CHELSEA TECHNOLOGIES LTD (00832429) is an active UK company. incorporated on 24 December 1964. with registered office in Yateley. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). CHELSEA TECHNOLOGIES LTD has been registered for 61 years. Current directors include ATTRIDGE, John, Dr, BADGER, Paul Dominic, FASHAM, Stephen James and 2 others.

Company Number
00832429
Status
active
Type
ltd
Incorporated
24 December 1964
Age
61 years
Address
Ocean House Blackbushe Business Park, Yateley, GU46 6GD
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
ATTRIDGE, John, Dr, BADGER, Paul Dominic, FASHAM, Stephen James, MOYNEHAN, Gary John Scott, PARTRIDGE, Simon Charles
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHELSEA TECHNOLOGIES LTD

CHELSEA TECHNOLOGIES LTD is an active company incorporated on 24 December 1964 with the registered office located in Yateley. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). CHELSEA TECHNOLOGIES LTD was registered 61 years ago.(SIC: 32990)

Status

active

Active since 61 years ago

Company No

00832429

LTD Company

Age

61 Years

Incorporated 24 December 1964

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 23 September 2025 (7 months ago)
Submitted on 24 September 2025 (7 months ago)

Next Due

Due by 7 October 2026
For period ending 23 September 2026

Previous Company Names

CHELSEA TECHNOLOGIES GROUP LTD
From: 2 April 2007To: 16 September 2019
CHELSEA INSTRUMENTS LIMITED
From: 24 December 1964To: 2 April 2007
Contact
Address

Ocean House Blackbushe Business Park Saxony Way Yateley, GU46 6GD,

Previous Addresses

55 Central Avenue West Molesey Surrey KT8 2QZ
From: 24 December 1964To: 9 January 2024
Timeline

18 key events • 1964 - 2025

Funding Officers Ownership
Company Founded
Dec 64
Director Left
Aug 16
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
Jul 19
Owner Exit
Apr 20
Director Left
Jun 20
Director Left
Jun 21
Director Left
Jan 22
Director Left
Jul 23
Director Left
Jan 25
Director Joined
Mar 25
Loan Cleared
Nov 25
Director Joined
Nov 25
0
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

26

5 Active
21 Resigned

ATTRIDGE, John, Dr

Active
Blackbushe Business Park, YateleyGU46 6GD
Born September 1959
Director
Appointed 10 Jan 2001

BADGER, Paul Dominic

Active
Blackbushe Business Park, YateleyGU46 6GD
Born April 1972
Director
Appointed 26 Nov 2025

FASHAM, Stephen James

Active
Blackbushe Business Park, YateleyGU46 6GD
Born January 1973
Director
Appointed 15 Oct 2018

MOYNEHAN, Gary John Scott

Active
Blackbushe Business Park, YateleyGU46 6GD
Born June 1979
Director
Appointed 10 Mar 2025

PARTRIDGE, Simon Charles

Active
Blackbushe Business Park, YateleyGU46 6GD
Born November 1970
Director
Appointed 15 Oct 2018

FLETCHER, Simon Alastair

Resigned
Sunny Brae, West ByfleetKT14 6RQ
Secretary
Appointed 26 Feb 1992
Resigned 18 Jun 2021

WHEATON, Marietta Leopoldine

Resigned
45 Waldemar Avenue, LondonSW6 5LN
Secretary
Appointed N/A
Resigned 26 Feb 1992

BURT, Richard John

Resigned
72 Telford Drive, Walton-On-ThamesKT12 2YH
Born February 1958
Director
Appointed 03 Feb 1993
Resigned 05 Aug 2016

CANAS WILKINSON, Antonio Alberto Dionisio, Dr

Resigned
32 Thetford Road, New MaldenKT3 5DT
Born June 1959
Director
Appointed 01 Apr 2004
Resigned 01 Oct 2004

CHATTERTON, David John

Resigned
12 Orville Road, LondonSW11 3LR
Born May 1949
Director
Appointed N/A
Resigned 02 Jul 2002

DAVEY, Martin

Resigned
Blackbushe Business Park, YateleyGU46 6GD
Born October 1958
Director
Appointed 01 Apr 2019
Resigned 31 Dec 2024

DYER, Graham John

Resigned
Blackbushe Business Park, YateleyGU46 6GD
Born March 1953
Director
Appointed 15 Oct 2018
Resigned 17 Jun 2019

FLETCHER, Simon Alastair

Resigned
Sunny Brae, West ByfleetKT14 6RQ
Born March 1955
Director
Appointed 15 May 2002
Resigned 18 Jun 2021

GRIFFITHS, David

Resigned
14 Gordon Road, EsherKT10 0PQ
Born July 1935
Director
Appointed N/A
Resigned 03 Apr 2000

KERSHEN, Martin Bernard

Resigned
587 Watford Way, LondonNW7 3JG
Born December 1937
Director
Appointed N/A
Resigned 02 Jul 2002

LEARNER, Richard Charles

Resigned
46 Princes Gardens, LondonSW7 2PE
Born February 1935
Director
Appointed N/A
Resigned 12 Oct 1994

MCKECHNIE, Stephen Craig

Resigned
30 Roundway, CamberleyGU15 1NS
Born April 1958
Director
Appointed 20 Dec 2001
Resigned 28 Feb 2003

PAULL, Elizabeth Maire

Resigned
55 Central Avenue, SurreyKT8 2QZ
Born August 1984
Director
Appointed 01 Apr 2019
Resigned 14 Jul 2023

PHILLIPS, Brian, Dr

Resigned
Chequers House Chequers Lane, BasingstokeRG27 0NT
Born September 1949
Director
Appointed 20 Dec 2001
Resigned 30 Apr 2020

RAMSDEN, John Edward

Resigned
Blackbushe Business Park, YateleyGU46 6GD
Born August 1963
Director
Appointed 15 Oct 2018
Resigned 31 Dec 2021

SNOOK, Richard David

Resigned
31 Hulton Close, CongletonCW12 3TF
Born August 1951
Director
Appointed N/A
Resigned 05 May 1993

SWALE, Bruce Martin

Resigned
30 Thames Court, East MoleseyKT8 1TP
Born March 1947
Director
Appointed 05 May 1993
Resigned 11 Aug 1995

VESSEY, Phillip John

Resigned
Canna, East HorsleyKT24 5BT
Born June 1955
Director
Appointed N/A
Resigned 25 Jul 2003

WARDHAUGH, Brian

Resigned
1 Burnsall Close, FarnboroughGU14 8NN
Born March 1950
Director
Appointed 12 Oct 1994
Resigned 05 Oct 1998

WHEATON, John Edward George

Resigned
45 Waldemar Avenue, LondonSW6 5LN
Born September 1932
Director
Appointed N/A
Resigned 23 Mar 1994

WHEATON, Marietta Leopoldine

Resigned
45 Waldemar Avenue, LondonSW6 5LN
Born August 1924
Director
Appointed N/A
Resigned 05 May 1993

Persons with significant control

2

1 Active
1 Ceased
Blackbushe Business Park, YateleyGU46 6GD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Mar 2020
Central Avenue, West MoleseyKT8 2QZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 31 Mar 2020
Fundings
Financials
Latest Activities

Filing History

168

Appoint Person Director Company With Name Date
27 November 2025
AP01Appointment of Director
Mortgage Satisfy Charge Full
24 November 2025
MR04Satisfaction of Charge
Change Person Director Company With Change Date
24 October 2025
CH01Change of Director Details
Confirmation Statement With No Updates
24 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
8 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 March 2025
AP01Appointment of Director
Confirmation Statement With Updates
11 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 January 2025
TM01Termination of Director
Accounts With Accounts Type Small
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 January 2024
AD01Change of Registered Office Address
Move Registers To Registered Office Company With New Address
9 January 2024
AD04Change of Accounting Records Location
Change Sail Address Company With Old Address New Address
9 January 2024
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
9 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 July 2023
TM01Termination of Director
Confirmation Statement With Updates
7 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2022
AAAnnual Accounts
Change Person Director Company With Change Date
2 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2022
CH01Change of Director Details
Confirmation Statement With Updates
11 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 January 2022
TM01Termination of Director
Change Account Reference Date Company Current Extended
17 December 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
14 December 2021
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
2 December 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
30 November 2021
AAAnnual Accounts
Change Person Director Company With Change Date
13 September 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
23 June 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 June 2021
TM02Termination of Secretary
Accounts With Accounts Type Small
9 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
22 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 June 2020
TM01Termination of Director
Memorandum Articles
6 May 2020
MAMA
Resolution
6 May 2020
RESOLUTIONSResolutions
Memorandum Articles
6 May 2020
MAMA
Resolution
27 April 2020
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
21 April 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
3 January 2020
AAAnnual Accounts
Move Registers To Sail Company With New Address
19 September 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
19 September 2019
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
18 September 2019
CH01Change of Director Details
Resolution
16 September 2019
RESOLUTIONSResolutions
Change Of Name Notice
16 September 2019
CONNOTConfirmation Statement Notification
Confirmation Statement With Updates
22 August 2019
CS01Confirmation Statement
Change To A Person With Significant Control
22 August 2019
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
2 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
5 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2019
AP01Appointment of Director
Resolution
5 November 2018
RESOLUTIONSResolutions
Statement Of Companys Objects
5 November 2018
CC04CC04
Appoint Person Director Company With Name Date
18 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2018
AP01Appointment of Director
Accounts With Accounts Type Small
10 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
13 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 August 2016
TM01Termination of Director
Accounts With Accounts Type Small
11 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2015
AR01AR01
Accounts With Accounts Type Small
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2014
AR01AR01
Accounts With Accounts Type Small
24 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2013
AR01AR01
Accounts With Accounts Type Small
9 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2012
AR01AR01
Accounts With Accounts Type Small
2 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2011
AR01AR01
Accounts With Accounts Type Small
20 December 2010
AAAnnual Accounts
Legacy
1 September 2010
MG02MG02
Legacy
1 September 2010
MG02MG02
Legacy
1 September 2010
MG02MG02
Legacy
1 September 2010
MG02MG02
Legacy
1 September 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
19 August 2010
AR01AR01
Change Person Director Company With Change Date
19 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2010
CH01Change of Director Details
Accounts With Accounts Type Small
28 January 2010
AAAnnual Accounts
Legacy
12 August 2009
363aAnnual Return
Accounts With Accounts Type Small
13 May 2009
AAAnnual Accounts
Legacy
23 September 2008
363aAnnual Return
Accounts With Accounts Type Small
31 January 2008
AAAnnual Accounts
Legacy
3 October 2007
363sAnnual Return (shuttle)
Certificate Change Of Name Company
2 April 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 July 2006
AAAnnual Accounts
Legacy
7 July 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
4 April 2006
AAAnnual Accounts
Legacy
30 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 June 2005
AAAnnual Accounts
Legacy
8 October 2004
363sAnnual Return (shuttle)
Legacy
8 October 2004
288bResignation of Director or Secretary
Legacy
6 May 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 February 2004
AAAnnual Accounts
Legacy
7 October 2003
363sAnnual Return (shuttle)
Legacy
18 September 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 May 2003
AAAnnual Accounts
Legacy
13 March 2003
288bResignation of Director or Secretary
Legacy
6 March 2003
288bResignation of Director or Secretary
Legacy
9 October 2002
363sAnnual Return (shuttle)
Legacy
11 July 2002
288bResignation of Director or Secretary
Legacy
11 July 2002
288bResignation of Director or Secretary
Legacy
29 May 2002
288aAppointment of Director or Secretary
Legacy
19 February 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 February 2002
AAAnnual Accounts
Legacy
22 January 2002
288aAppointment of Director or Secretary
Legacy
14 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 January 2001
AAAnnual Accounts
Legacy
23 January 2001
288aAppointment of Director or Secretary
Legacy
8 September 2000
363sAnnual Return (shuttle)
Legacy
26 April 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 February 2000
AAAnnual Accounts
Legacy
31 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 January 1999
AAAnnual Accounts
Legacy
22 October 1998
288bResignation of Director or Secretary
Legacy
3 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 January 1998
AAAnnual Accounts
Legacy
4 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 January 1997
AAAnnual Accounts
Legacy
12 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 1996
AAAnnual Accounts
Legacy
6 September 1995
363sAnnual Return (shuttle)
Legacy
17 August 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
7 December 1994
225(1)225(1)
Accounts With Accounts Type Full
3 November 1994
AAAnnual Accounts
Legacy
24 October 1994
288288
Legacy
22 August 1994
363sAnnual Return (shuttle)
Legacy
28 March 1994
288288
Accounts With Accounts Type Full
20 December 1993
AAAnnual Accounts
Legacy
2 September 1993
363sAnnual Return (shuttle)
Legacy
2 June 1993
288288
Legacy
2 June 1993
288288
Legacy
2 June 1993
288288
Legacy
9 March 1993
288288
Accounts With Accounts Type Full
6 November 1992
AAAnnual Accounts
Legacy
8 September 1992
288288
Legacy
8 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 December 1991
AAAnnual Accounts
Legacy
25 November 1991
287Change of Registered Office
Legacy
14 October 1991
363b363b
Legacy
9 February 1991
395Particulars of Mortgage or Charge
Legacy
7 February 1991
395Particulars of Mortgage or Charge
Legacy
12 December 1990
363aAnnual Return
Accounts With Accounts Type Full
31 October 1990
AAAnnual Accounts
Accounts With Accounts Type Full
26 April 1990
AAAnnual Accounts
Legacy
26 April 1990
363363
Accounts With Accounts Type Full
12 May 1989
AAAnnual Accounts
Legacy
14 April 1989
363363
Legacy
4 February 1988
363363
Accounts With Accounts Type Full
4 February 1988
AAAnnual Accounts
Legacy
8 October 1987
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
17 April 1987
AAAnnual Accounts
Legacy
17 April 1987
363363
Legacy
17 April 1987
287Change of Registered Office
Legacy
11 March 1987
225(1)225(1)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
1 December 1986
AAAnnual Accounts
Accounts With Accounts Type Full
1 December 1986
AAAnnual Accounts
Resolution
24 July 1986
RESOLUTIONSResolutions
Legacy
18 July 1986
288288
Incorporation Company
24 December 1964
NEWINCIncorporation
Miscellaneous
24 December 1964
MISCMISC