Background WavePink WaveYellow Wave

CHELSEA TECHNOLOGIES HOLDINGS LIMITED (02040007)

CHELSEA TECHNOLOGIES HOLDINGS LIMITED (02040007) is a dissolved UK company. incorporated on 23 July 1986. with registered office in Surrey. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. CHELSEA TECHNOLOGIES HOLDINGS LIMITED has been registered for 39 years. Current directors include DAVEY, Martin, FASHAM, Stephen James.

Company Number
02040007
Status
dissolved
Type
ltd
Incorporated
23 July 1986
Age
39 years
Address
55 Central Avenue, Surrey, KT8 2QZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
DAVEY, Martin, FASHAM, Stephen James
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHELSEA TECHNOLOGIES HOLDINGS LIMITED

CHELSEA TECHNOLOGIES HOLDINGS LIMITED is an dissolved company incorporated on 23 July 1986 with the registered office located in Surrey. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. CHELSEA TECHNOLOGIES HOLDINGS LIMITED was registered 39 years ago.(SIC: 74990)

Status

dissolved

Active since 39 years ago

Company No

02040007

LTD Company

Age

39 Years

Incorporated 23 July 1986

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2022 (3 years ago)
Submitted on 9 October 2023 (2 years ago)
Type: Small Company

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 7 February 2023 (3 years ago)

Next Due

Due by N/A

Previous Company Names

CHELSEA TECHNOLOGIES LIMITED
From: 23 July 1986To: 29 November 2018
Contact
Address

55 Central Avenue West Molesey Surrey, KT8 2QZ,

Timeline

15 key events • 1986 - 2022

Funding Officers Ownership
Company Founded
Jul 86
Capital Update
Feb 16
Owner Exit
Oct 18
Director Left
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Funding Round
Oct 18
Director Joined
Apr 19
Director Left
Jul 19
Director Left
Jan 20
Owner Exit
Apr 20
Director Joined
Sept 21
Loan Cleared
Nov 21
Capital Update
Nov 21
Director Left
Jan 22
3
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

DAVEY, Martin

Active
Blackbushe Business Park, YateleyGU46 6GD
Born October 1958
Director
Appointed 01 Apr 2019

FASHAM, Stephen James

Active
Blackbushe Business Park, YateleyGU46 6GD
Born January 1973
Director
Appointed 09 Sept 2021

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

CHATTERTON, David John

Resigned
12 Orville Road, LondonSW11 3LR
Born May 1949
Director
Appointed N/A
Resigned 15 Oct 2018

DYER, Graham John

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

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 15 Dec 2007

LEARNER, Richard Charles

Resigned
32 Westlands Avenue, BicesterOX25 3RD
Born February 1935
Director
Appointed N/A
Resigned 23 Dec 2000

PHILLIPS, Brian, Dr

Resigned
Chequers House Chequers Lane, BasingstokeRG27 0NT
Born September 1949
Director
Appointed 12 Feb 2002
Resigned 13 Jan 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, Dr

Resigned
20 Ayrshire Way, CongletonCW12 3TN
Born August 1951
Director
Appointed 03 Feb 1993
Resigned 19 Feb 1996

VESSEY, Phillip John

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

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 23 Mar 1994

Persons with significant control

3

1 Active
2 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
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 15 Oct 2018
Ceased 31 Mar 2020

Mr David John Chatterton

Ceased
55 Central Avenue, SurreyKT8 2QZ
Born May 1949

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 Oct 2018
Fundings
Financials
Latest Activities

Filing History

146

Gazette Dissolved Voluntary
20 February 2024
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
5 December 2023
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
24 November 2023
DS01DS01
Accounts With Accounts Type Small
9 October 2023
AAAnnual Accounts
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
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
Capital Statement Capital Company With Date Currency Figure
1 December 2021
SH19Statement of Capital
Legacy
1 December 2021
SH20SH20
Legacy
1 December 2021
CAP-SSCAP-SS
Resolution
1 December 2021
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
10 November 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Small
5 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 September 2021
AP01Appointment 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
17 August 2020
CS01Confirmation Statement
Resolution
27 April 2020
RESOLUTIONSResolutions
Memorandum Articles
27 April 2020
MAMA
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
Termination Director Company With Name Termination Date
24 January 2020
TM01Termination of Director
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
Confirmation Statement With Updates
22 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 July 2019
TM01Termination of Director
Legacy
2 April 2019
ANNOTATIONANNOTATION
Appoint Person Director Company With Name Date
2 April 2019
AP01Appointment of Director
Resolution
29 November 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
15 November 2018
AAAnnual Accounts
Resolution
5 November 2018
RESOLUTIONSResolutions
Statement Of Companys Objects
5 November 2018
CC04CC04
Capital Allotment Shares
1 November 2018
SH01Allotment of Shares
Cessation Of A Person With Significant Control
18 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 October 2018
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 October 2018
TM01Termination 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
Confirmation Statement With No Updates
13 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2016
CS01Confirmation Statement
Legacy
26 February 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
26 February 2016
SH19Statement of Capital
Legacy
26 February 2016
CAP-SSCAP-SS
Resolution
26 February 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
11 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2010
AAAnnual Accounts
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
Accounts With Accounts Type Total Exemption Small
28 January 2010
AAAnnual Accounts
Legacy
12 August 2009
363aAnnual Return
Accounts With Accounts Type Small
1 February 2009
AAAnnual Accounts
Legacy
23 September 2008
363aAnnual Return
Accounts With Accounts Type Small
31 January 2008
AAAnnual Accounts
Legacy
4 January 2008
288bResignation of Director or Secretary
Legacy
17 October 2007
363sAnnual Return (shuttle)
Legacy
19 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 July 2006
AAAnnual Accounts
Legacy
5 July 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
10 April 2006
AAAnnual Accounts
Legacy
30 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 June 2005
AAAnnual Accounts
Legacy
5 October 2004
363sAnnual Return (shuttle)
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
9 October 2002
363sAnnual Return (shuttle)
Statement Of Affairs
21 March 2002
SASA
Legacy
21 March 2002
88(2)R88(2)R
Legacy
19 February 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
2 February 2002
AAAnnual Accounts
Legacy
14 December 2001
123Notice of Increase in Nominal Capital
Resolution
14 December 2001
RESOLUTIONSResolutions
Resolution
14 December 2001
RESOLUTIONSResolutions
Resolution
14 December 2001
RESOLUTIONSResolutions
Legacy
14 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 March 2001
AAAnnual Accounts
Legacy
2 February 2001
288bResignation 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 Group
15 February 2000
AAAnnual Accounts
Legacy
31 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
2 February 1999
AAAnnual Accounts
Legacy
3 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
26 January 1998
AAAnnual Accounts
Legacy
4 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
21 January 1997
AAAnnual Accounts
Legacy
12 September 1996
363sAnnual Return (shuttle)
Legacy
7 March 1996
288288
Accounts With Accounts Type Full Group
1 February 1996
AAAnnual Accounts
Legacy
6 September 1995
363sAnnual Return (shuttle)
Legacy
16 February 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
6 December 1994
225(1)225(1)
Accounts With Accounts Type Full Group
2 November 1994
AAAnnual Accounts
Legacy
22 August 1994
363sAnnual Return (shuttle)
Legacy
25 March 1994
288288
Legacy
25 March 1994
288288
Accounts With Accounts Type Full Group
14 October 1993
AAAnnual Accounts
Legacy
2 September 1993
363sAnnual Return (shuttle)
Legacy
16 March 1993
288288
Accounts With Accounts Type Full Group
5 November 1992
AAAnnual Accounts
Legacy
7 September 1992
288288
Legacy
7 September 1992
363sAnnual Return (shuttle)
Legacy
26 May 1992
287Change of Registered Office
Accounts With Accounts Type Full
30 January 1992
AAAnnual Accounts
Legacy
14 October 1991
363b363b
Legacy
11 December 1990
363aAnnual Return
Accounts With Accounts Type Full Group
30 October 1990
AAAnnual Accounts
Accounts With Accounts Type Full
25 June 1990
AAAnnual Accounts
Accounts With Accounts Type Full
25 June 1990
AAAnnual Accounts
Legacy
25 June 1990
363363
Legacy
25 June 1990
363363
Legacy
25 June 1990
363363
Legacy
25 June 1990
287Change of Registered Office
Legacy
25 June 1990
225(1)225(1)
Restoration Order Of Court
21 June 1990
AC92AC92
Dissolved Company
6 April 1989
AC09AC09
Legacy
31 October 1988
AC05AC05
Legacy
22 September 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
23 July 1986
NEWINCIncorporation
Certificate Incorporation
23 July 1986
CERTINCCertificate of Incorporation
Legacy
16 May 1986
288288