Background WavePink WaveYellow Wave

CHAMBERS TOWNSEND CONSULTANCY LIMITED (01933268)

CHAMBERS TOWNSEND CONSULTANCY LIMITED (01933268) is an active UK company. incorporated on 25 July 1985. with registered office in Croydon. The company operates in the Information and Communication sector, engaged in business and domestic software development. CHAMBERS TOWNSEND CONSULTANCY LIMITED has been registered for 40 years. Current directors include AL HAMIS, Samar, CHAMBERS, Nigel Keith, JOHNSTONE, Douglas and 1 others.

Company Number
01933268
Status
active
Type
ltd
Incorporated
25 July 1985
Age
40 years
Address
Corinthian House, Croydon, CR0 2BX
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
AL HAMIS, Samar, CHAMBERS, Nigel Keith, JOHNSTONE, Douglas, TOWNSEND, David
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHAMBERS TOWNSEND CONSULTANCY LIMITED

CHAMBERS TOWNSEND CONSULTANCY LIMITED is an active company incorporated on 25 July 1985 with the registered office located in Croydon. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. CHAMBERS TOWNSEND CONSULTANCY LIMITED was registered 40 years ago.(SIC: 62012)

Status

active

Active since 40 years ago

Company No

01933268

LTD Company

Age

40 Years

Incorporated 25 July 1985

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 13 October 2025 (5 months ago)
Submitted on 20 October 2025 (5 months ago)

Next Due

Due by 27 October 2026
For period ending 13 October 2026

Previous Company Names

JOHNSTONE DOUGLAS (NORTHERN) LIMITED
From: 9 September 1985To: 29 November 1999
SIBAHOLD LIMITED
From: 25 July 1985To: 9 September 1985
Contact
Address

Corinthian House Lansdowne Road Croydon, CR0 2BX,

Previous Addresses

Sunley House 4 Bedford Park Croydon CR0 2AP England
From: 22 December 2016To: 1 August 2022
Leon House 233 High Street Croydon Surrey CR0 9XT
From: 25 July 1985To: 22 December 2016
Timeline

6 key events • 2013 - 2023

Funding Officers Ownership
Director Joined
May 13
Director Left
Jul 18
Director Joined
Dec 19
Owner Exit
Feb 23
Director Left
Mar 23
Director Left
Nov 23
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

23

5 Active
18 Resigned

CHAMBERS, Nigel Keith

Active
Key's Court, CroydonCR0 1JQ
Secretary
Appointed 29 May 2009

AL HAMIS, Samar

Active
27 Wren Road, OxfordOX2 7SX
Born December 1959
Director
Appointed 11 Apr 2000

CHAMBERS, Nigel Keith

Active
10 Keys Court, CroydonCR0 1JQ
Born April 1948
Director
Appointed 11 Apr 2000

JOHNSTONE, Douglas

Active
Lansdowne Road, CroydonCR0 2BX
Born February 1942
Director
Appointed 29 May 2009

TOWNSEND, David

Active
Old Cottage, BillingshurstRH14 0SN
Born October 1959
Director
Appointed 29 May 2009

HARRISON, Philip James

Resigned
Clarendon Road, LondonE11 1BZ
Secretary
Appointed 14 Dec 2006
Resigned 21 Dec 2007

JOHNSTONE, Elaine

Resigned
Pine Reach, FarnboroughBR6 8NG
Secretary
Appointed N/A
Resigned 01 Oct 1997

TAYLOR, Jonathan Mark

Resigned
Micawbers, OxtedRH8 0ER
Secretary
Appointed 01 Oct 2000
Resigned 14 Dec 2006

VOSS, Louisa Elizabeth

Resigned
Princes Court, Woodford GreenIG8 9JN
Secretary
Appointed 21 Dec 2007
Resigned 29 May 2009

WEBBER, Sally Anne

Resigned
20 Avenue Road, CaterhamCR3 5TR
Secretary
Appointed 01 Oct 1997
Resigned 01 Oct 2000

CHRISTOPHERS, Michael

Resigned
Melville Avenue, South CroydonCR2 7HY
Born June 1942
Director
Appointed 23 Sept 2000
Resigned 19 Jan 2023

COLEMAN, Simon Richard

Resigned
Gelli Aur 28 Gilmais, LeatherheadKT23 4RP
Born April 1961
Director
Appointed 05 May 2004
Resigned 26 Oct 2006

HEANEY, Quintin John

Resigned
Flat 257 County Hall, LondonSE1 7GH
Born May 1957
Director
Appointed 11 Apr 2000
Resigned 02 May 2002

HODGES, Philip Richard

Resigned
4 Bedford Park, CroydonCR0 2AP
Born March 1961
Director
Appointed 14 May 2013
Resigned 29 Jun 2018

JOHNSTONE, Douglas Wesley

Resigned
Burnside 34 Forest Drive, KestonBR2 6EF
Born February 1942
Director
Appointed N/A
Resigned 06 Apr 2002

LEWIS, Leon

Resigned
33a Coronation Road, JohannesburgFOREIGN
Born August 1948
Director
Appointed 11 Apr 2000
Resigned 26 Apr 2001

MOWAT, Alan

Resigned
6 Danegeld Place, StamfordPE9 2AF
Born January 1964
Director
Appointed 21 Jul 2008
Resigned 29 May 2009

PARKER, John Charles Eric

Resigned
Lansdowne Road, CroydonCR0 2BX
Born December 1981
Director
Appointed 01 Dec 2019
Resigned 06 Nov 2023

SCHOFIELD, James Alistair

Resigned
Live & Let Live Cottage, HitchinSG4 7AS
Born September 1960
Director
Appointed 26 Apr 2001
Resigned 24 Jul 2002

STOBART, Grant Edwin

Resigned
33 Waddling Lane, St AlbansAL4 8FD
Born January 1964
Director
Appointed 25 Oct 2006
Resigned 29 May 2009

TOWNSEND, David

Resigned
Old Cottage, BillingshurstRH14 0SN
Born October 1959
Director
Appointed 11 Apr 2000
Resigned 04 Aug 2004

WEBBER, Sally Anne

Resigned
20 Avenue Road, CaterhamCR3 5TR
Born March 1964
Director
Appointed 23 Sept 2000
Resigned 05 May 2004

WOOD, Richard Blair Stephen

Resigned
Woodlands, OxshottKT22 0NJ
Born December 1964
Director
Appointed 23 Sept 2000
Resigned 08 Jul 2003

Persons with significant control

2

1 Active
1 Ceased

Mr Nigel Keith Chambers

Ceased
Lansdowne Road, CroydonCR0 2BX
Born April 1948

Nature of Control

Significant influence or control as firm
Notified 06 Apr 2016
Ceased 10 Feb 2023
17 Lansdowne Road, CroydonCR0 2BX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

170

Accounts With Accounts Type Small
2 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
27 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
29 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 March 2023
TM01Termination of Director
Notification Of A Person With Significant Control
10 February 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 August 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
4 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
24 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
17 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 December 2019
AP01Appointment of Director
Confirmation Statement With No Updates
14 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
30 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 July 2018
TM01Termination of Director
Accounts With Accounts Type Small
2 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
30 December 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 December 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2015
AR01AR01
Accounts With Accounts Type Full
17 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2014
AR01AR01
Change Person Director Company With Change Date
28 February 2014
CH01Change of Director Details
Accounts With Accounts Type Full
21 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2013
AR01AR01
Appoint Person Director Company With Name
30 May 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 October 2012
AR01AR01
Accounts With Accounts Type Full
12 October 2012
AAAnnual Accounts
Accounts With Accounts Type Full
25 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 February 2011
AR01AR01
Change Person Director Company With Change Date
3 February 2011
CH01Change of Director Details
Accounts With Accounts Type Full
12 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2010
AR01AR01
Accounts With Accounts Type Full
15 January 2010
AAAnnual Accounts
Legacy
9 July 2009
287Change of Registered Office
Legacy
9 July 2009
288aAppointment of Director or Secretary
Legacy
9 July 2009
288aAppointment of Director or Secretary
Legacy
9 July 2009
288aAppointment of Director or Secretary
Legacy
9 July 2009
288bResignation of Director or Secretary
Legacy
9 July 2009
288bResignation of Director or Secretary
Legacy
9 July 2009
288bResignation of Director or Secretary
Auditors Resignation Company
3 July 2009
AUDAUD
Memorandum Articles
8 June 2009
MEM/ARTSMEM/ARTS
Resolution
8 June 2009
RESOLUTIONSResolutions
Legacy
20 October 2008
363aAnnual Return
Resolution
8 October 2008
RESOLUTIONSResolutions
Legacy
31 July 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 May 2008
AAAnnual Accounts
Legacy
8 January 2008
288bResignation of Director or Secretary
Legacy
8 January 2008
288aAppointment of Director or Secretary
Legacy
17 October 2007
363aAnnual Return
Legacy
16 October 2007
353353
Accounts With Accounts Type Full
22 June 2007
AAAnnual Accounts
Accounts With Accounts Type Full
6 February 2007
AAAnnual Accounts
Legacy
9 January 2007
288cChange of Particulars
Legacy
7 January 2007
288aAppointment of Director or Secretary
Legacy
7 January 2007
287Change of Registered Office
Legacy
7 January 2007
288bResignation of Director or Secretary
Legacy
1 December 2006
288bResignation of Director or Secretary
Legacy
1 December 2006
288aAppointment of Director or Secretary
Legacy
29 November 2006
288cChange of Particulars
Legacy
17 November 2006
363aAnnual Return
Legacy
3 June 2006
288cChange of Particulars
Legacy
24 March 2006
288cChange of Particulars
Resolution
15 February 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 February 2006
AAAnnual Accounts
Legacy
3 November 2005
363aAnnual Return
Legacy
11 February 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 December 2004
AAAnnual Accounts
Legacy
2 November 2004
363sAnnual Return (shuttle)
Legacy
27 August 2004
288bResignation of Director or Secretary
Legacy
28 July 2004
288aAppointment of Director or Secretary
Legacy
24 May 2004
288bResignation of Director or Secretary
Legacy
19 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 August 2003
AAAnnual Accounts
Legacy
5 August 2003
287Change of Registered Office
Legacy
24 July 2003
288aAppointment of Director or Secretary
Legacy
24 July 2003
288bResignation of Director or Secretary
Legacy
11 April 2003
288cChange of Particulars
Auditors Resignation Company
21 March 2003
AUDAUD
Legacy
13 November 2002
363sAnnual Return (shuttle)
Resolution
27 October 2002
RESOLUTIONSResolutions
Resolution
27 October 2002
RESOLUTIONSResolutions
Resolution
27 October 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 October 2002
AAAnnual Accounts
Legacy
10 September 2002
288cChange of Particulars
Legacy
22 August 2002
288bResignation of Director or Secretary
Legacy
15 July 2002
288bResignation of Director or Secretary
Legacy
23 April 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 January 2002
AAAnnual Accounts
Legacy
5 November 2001
363sAnnual Return (shuttle)
Legacy
28 October 2001
288cChange of Particulars
Legacy
2 October 2001
288cChange of Particulars
Legacy
22 June 2001
288aAppointment of Director or Secretary
Legacy
8 June 2001
288bResignation of Director or Secretary
Legacy
8 May 2001
288cChange of Particulars
Accounts With Accounts Type Full
28 March 2001
AAAnnual Accounts
Legacy
16 January 2001
288aAppointment of Director or Secretary
Legacy
21 December 2000
288aAppointment of Director or Secretary
Legacy
15 November 2000
363sAnnual Return (shuttle)
Legacy
14 November 2000
287Change of Registered Office
Legacy
14 November 2000
288bResignation of Director or Secretary
Legacy
14 November 2000
288aAppointment of Director or Secretary
Legacy
14 November 2000
288aAppointment of Director or Secretary
Legacy
7 August 2000
353353
Legacy
7 August 2000
225Change of Accounting Reference Date
Legacy
17 May 2000
288aAppointment of Director or Secretary
Legacy
17 May 2000
288aAppointment of Director or Secretary
Legacy
15 May 2000
288aAppointment of Director or Secretary
Legacy
4 May 2000
88(2)R88(2)R
Legacy
28 April 2000
288aAppointment of Director or Secretary
Legacy
28 April 2000
288aAppointment of Director or Secretary
Auditors Resignation Company
18 April 2000
AUDAUD
Resolution
18 April 2000
RESOLUTIONSResolutions
Resolution
18 April 2000
RESOLUTIONSResolutions
Certificate Change Of Name Company
26 November 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 September 1999
AAAnnual Accounts
Resolution
5 November 1998
RESOLUTIONSResolutions
Resolution
5 November 1998
RESOLUTIONSResolutions
Resolution
5 November 1998
RESOLUTIONSResolutions
Resolution
5 November 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Small
28 October 1998
AAAnnual Accounts
Legacy
23 October 1998
363sAnnual Return (shuttle)
Auditors Resignation Company
3 August 1998
AUDAUD
Auditors Resignation Company
12 February 1998
AUDAUD
Accounts With Accounts Type Full
22 October 1997
AAAnnual Accounts
Legacy
22 October 1997
363sAnnual Return (shuttle)
Legacy
8 October 1997
288bResignation of Director or Secretary
Legacy
8 October 1997
288aAppointment of Director or Secretary
Legacy
16 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 October 1996
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 March 1996
AAAnnual Accounts
Legacy
4 December 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
4 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 October 1994
AAAnnual Accounts
Legacy
18 May 1994
225(1)225(1)
Accounts With Accounts Type Dormant
3 December 1993
AAAnnual Accounts
Legacy
17 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 November 1992
AAAnnual Accounts
Resolution
23 November 1992
RESOLUTIONSResolutions
Legacy
16 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 October 1991
AAAnnual Accounts
Legacy
10 October 1991
363b363b
Accounts With Accounts Type Dormant
17 January 1991
AAAnnual Accounts
Legacy
17 January 1991
363aAnnual Return
Accounts With Accounts Type Full
27 June 1990
AAAnnual Accounts
Resolution
27 June 1990
RESOLUTIONSResolutions
Legacy
27 June 1990
287Change of Registered Office
Legacy
4 January 1990
363363
Accounts With Accounts Type Full
9 February 1989
AAAnnual Accounts
Legacy
9 February 1989
363363
Accounts With Accounts Type Full
6 May 1988
AAAnnual Accounts
Legacy
14 April 1988
288288
Legacy
14 April 1988
363363
Legacy
2 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
8 November 1986
AAAnnual Accounts