Background WavePink WaveYellow Wave

CHELSEA GIRL LIMITED (02269022)

CHELSEA GIRL LIMITED (02269022) is an active UK company. incorporated on 17 June 1988. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. CHELSEA GIRL LIMITED has been registered for 37 years. Current directors include LEWIS, Bernard, LEWIS, Clive Robert, LEWIS, Leonard Richard.

Company Number
02269022
Status
active
Type
ltd
Incorporated
17 June 1988
Age
37 years
Address
Chelsea House, London, W5 1DR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
LEWIS, Bernard, LEWIS, Clive Robert, LEWIS, Leonard Richard
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHELSEA GIRL LIMITED

CHELSEA GIRL LIMITED is an active company incorporated on 17 June 1988 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. CHELSEA GIRL LIMITED was registered 37 years ago.(SIC: 74990)

Status

active

Active since 37 years ago

Company No

02269022

LTD Company

Age

37 Years

Incorporated 17 June 1988

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 3 February 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 29 November 2025 (4 months ago)
Submitted on 7 February 2026 (1 month ago)

Next Due

Due by 13 December 2026
For period ending 29 November 2026

Previous Company Names

RIVER ISLAND CLOTHING CO. LTD.
From: 17 June 1988To: 21 April 1992
Contact
Address

Chelsea House West Gate,Ealing London, W5 1DR,

Timeline

3 key events • 1988 - 2020

Funding Officers Ownership
Company Founded
Jun 88
Director Left
Jul 20
Director Joined
Jul 20
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

CAVENDISH SQUARE SECRETARIAT

Active
26-37 Seymour Mews, LondonW1H 6BN
Corporate secretary
Appointed N/A

LEWIS, Bernard

Active
West Gate, LondonW5 1DR
Born February 1926
Director
Appointed N/A

LEWIS, Clive Robert

Active
West Gate, EalingW5 1DR
Born December 1956
Director
Appointed 07 Jul 2020

LEWIS, Leonard Richard

Active
West Gate, LondonW5 1DR
Born April 1954
Director
Appointed N/A

LEWIS, David

Resigned
Treetops 7 Home Farm Road, RickmansworthWD3 1JU
Born June 1924
Director
Appointed N/A
Resigned 24 Mar 1997

LEWIS, Julian Harley

Resigned
West Gate, LondonW5 1DR
Born July 1954
Director
Appointed N/A
Resigned 07 Jul 2020

Persons with significant control

1

26-37 Seymour Mews, LondonW1H 6BN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Apr 2016
Fundings
Financials
Latest Activities

Filing History

100

Confirmation Statement With No Updates
7 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 February 2026
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2021
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
17 May 2021
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
14 May 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
11 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
5 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
7 July 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
23 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2015
AR01AR01
Accounts With Accounts Type Dormant
10 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2014
AR01AR01
Accounts With Accounts Type Dormant
27 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2013
AR01AR01
Accounts With Accounts Type Dormant
22 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2012
AR01AR01
Accounts With Accounts Type Dormant
14 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2011
AR01AR01
Change Person Director Company With Change Date
8 November 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
31 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2010
AR01AR01
Change Person Director Company With Change Date
23 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
12 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2009
AR01AR01
Change Corporate Secretary Company With Change Date
1 December 2009
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
12 January 2009
AAAnnual Accounts
Legacy
1 December 2008
363aAnnual Return
Accounts With Accounts Type Dormant
9 January 2008
AAAnnual Accounts
Legacy
6 December 2007
363aAnnual Return
Accounts With Accounts Type Dormant
16 January 2007
AAAnnual Accounts
Legacy
6 December 2006
363aAnnual Return
Legacy
6 December 2006
288cChange of Particulars
Accounts With Accounts Type Dormant
28 February 2006
AAAnnual Accounts
Legacy
6 December 2005
363aAnnual Return
Accounts With Accounts Type Dormant
2 November 2005
AAAnnual Accounts
Legacy
6 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 February 2004
AAAnnual Accounts
Legacy
14 December 2003
288cChange of Particulars
Legacy
8 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 January 2003
AAAnnual Accounts
Legacy
10 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 April 2002
AAAnnual Accounts
Legacy
2 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 February 2001
AAAnnual Accounts
Legacy
2 January 2001
363sAnnual Return (shuttle)
Legacy
24 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 February 2000
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 August 1999
AAAnnual Accounts
Legacy
29 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 September 1998
AAAnnual Accounts
Legacy
19 January 1998
363sAnnual Return (shuttle)
Legacy
7 April 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
2 April 1997
AAAnnual Accounts
Legacy
15 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 August 1996
AAAnnual Accounts
Legacy
16 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 June 1995
AAAnnual Accounts
Legacy
19 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 August 1994
AAAnnual Accounts
Legacy
12 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 September 1993
AAAnnual Accounts
Legacy
22 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 August 1992
AAAnnual Accounts
Certificate Change Of Name Company
16 April 1992
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
16 April 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 January 1992
363b363b
Legacy
30 January 1992
363(287)363(287)
Legacy
30 September 1991
288288
Accounts With Accounts Type Dormant
23 July 1991
AAAnnual Accounts
Legacy
7 February 1991
363363
Accounts With Accounts Type Dormant
16 October 1990
AAAnnual Accounts
Legacy
22 January 1990
363363
Accounts With Accounts Type Dormant
20 January 1990
AAAnnual Accounts
Resolution
20 January 1990
RESOLUTIONSResolutions
Legacy
9 February 1989
225(1)225(1)
Legacy
8 February 1989
288288
Legacy
29 June 1988
288288
Legacy
29 June 1988
287Change of Registered Office
Incorporation Company
17 June 1988
NEWINCIncorporation