Background WavePink WaveYellow Wave

CHAPMAN, ROBINSON & MOORE LIMITED (02537955)

CHAPMAN, ROBINSON & MOORE LIMITED (02537955) is an active UK company. incorporated on 7 September 1990. with registered office in Kidlington. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. CHAPMAN, ROBINSON & MOORE LIMITED has been registered for 35 years. Current directors include BLAKE, Rebecca, HEAVEN, Noel, HOBBS, Tony Kevin and 3 others.

Company Number
02537955
Status
active
Type
ltd
Incorporated
7 September 1990
Age
35 years
Address
30 Bankside Court, Kidlington, OX5 1JE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
BLAKE, Rebecca, HEAVEN, Noel, HOBBS, Tony Kevin, MASON, Jessica Emily, SKINNER, Paul, SOWDEN, Alan Philip
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHAPMAN, ROBINSON & MOORE LIMITED

CHAPMAN, ROBINSON & MOORE LIMITED is an active company incorporated on 7 September 1990 with the registered office located in Kidlington. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. CHAPMAN, ROBINSON & MOORE LIMITED was registered 35 years ago.(SIC: 69201)

Status

active

Active since 35 years ago

Company No

02537955

LTD Company

Age

35 Years

Incorporated 7 September 1990

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (3 months ago)
Submitted on 4 February 2026 (2 months ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027

Previous Company Names

COMBIMIX LIMITED
From: 23 October 1990To: 18 March 2002
CLEARPROFIT LIMITED
From: 7 September 1990To: 23 October 1990
Contact
Address

30 Bankside Court Stationfields Kidlington, OX5 1JE,

Timeline

12 key events • 1990 - 2026

Funding Officers Ownership
Company Founded
Sept 90
Director Joined
Jan 18
New Owner
Feb 18
New Owner
Feb 18
Director Joined
Feb 18
Director Left
Dec 18
Director Joined
Jun 20
Director Joined
Oct 21
Director Joined
Jun 25
Loan Cleared
Dec 25
Director Left
Jan 26
Loan Secured
Mar 26
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

8 Active
5 Resigned

HEAVEN, Noel

Active
30 Bankside Court, KidlingtonOX5 1JE
Secretary
Appointed 29 Mar 1999

MOORE, James Robert

Active
30 Bankside, KidlingtonOX5 1JE
Secretary
Appointed 08 Jul 1999

BLAKE, Rebecca

Active
Stationfields, OxfordOX5 1JE
Born July 1988
Director
Appointed 01 Apr 2025

HEAVEN, Noel

Active
30 Bankside Court, KidlingtonOX5 1JE
Born December 1960
Director
Appointed 29 Mar 1999

HOBBS, Tony Kevin

Active
30 Bankside Court, KidlingtonOX5 1JE
Born October 1961
Director
Appointed 12 Mar 2002

MASON, Jessica Emily

Active
Stationfields, OxfordOX5 1JE
Born November 1984
Director
Appointed 01 Oct 2021

SKINNER, Paul

Active
Stationfields, OxfordOX5 1JE
Born October 1985
Director
Appointed 01 Apr 2020

SOWDEN, Alan Philip

Active
Bankside Court, KidlingtonOX5 1JE
Born October 1978
Director
Appointed 30 Jan 2004

SMITH, Peter

Resigned
17 Pigeon House Lane, WitneyOX8 8AG
Secretary
Appointed N/A
Resigned 30 Jun 1999

FOSTER, Michael Alan

Resigned
Stationfields, OxfordOX5 1JE
Born August 1970
Director
Appointed 01 Jan 2018
Resigned 30 Nov 2018

MOORE, James Robert

Resigned
Stationfields, OxfordOX5 1JE
Born June 1950
Director
Appointed 12 Mar 2002
Resigned 31 Dec 2025

SMITH, Kathleen

Resigned
17 Pigeon House Lane, WitneyOX8 8AG
Born November 1941
Director
Appointed N/A
Resigned 30 Jun 1999

SMITH, Peter

Resigned
17 Pigeon House Lane, WitneyOX8 8AG
Born August 1941
Director
Appointed N/A
Resigned 30 Jun 1999

Persons with significant control

3

Mr Alan Philip Sowden

Active
Stationfields, OxfordOX5 1JE
Born October 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Tony Kevin Hobbs

Active
Bankside Court, KidlingtonOX5 1JE
Born October 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Alan Philip Sowden

Active
Stationfields, OxfordOX5 1JE
Born October 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

127

Memorandum Articles
3 April 2026
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2026
MR01Registration of a Charge
Confirmation Statement With No Updates
4 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 January 2026
TM01Termination of Director
Mortgage Satisfy Charge Full
4 December 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
17 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 June 2025
AP01Appointment of Director
Confirmation Statement With Updates
31 January 2025
CS01Confirmation Statement
Capital Name Of Class Of Shares
31 December 2024
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
19 October 2024
MAMA
Resolution
19 October 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
10 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
6 February 2024
CH01Change of Director Details
Change To A Person With Significant Control
6 September 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 September 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
8 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
7 February 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2022
CS01Confirmation Statement
Capital Name Of Class Of Shares
2 December 2021
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
15 October 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 July 2021
AAAnnual Accounts
Change Person Secretary Company With Change Date
18 May 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2021
CH01Change of Director Details
Confirmation Statement With Updates
17 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 June 2020
AP01Appointment of Director
Confirmation Statement With Updates
5 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 December 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 December 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
12 February 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
12 February 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 February 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name
12 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 January 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 December 2010
AAAnnual Accounts
Change Person Director Company With Change Date
12 August 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2009
AAAnnual Accounts
Legacy
19 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 November 2008
AAAnnual Accounts
Legacy
27 March 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 November 2007
AAAnnual Accounts
Legacy
27 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 November 2006
AAAnnual Accounts
Legacy
16 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 August 2005
AAAnnual Accounts
Legacy
3 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 May 2004
AAAnnual Accounts
Legacy
17 March 2004
363sAnnual Return (shuttle)
Legacy
16 March 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
12 November 2003
AAAnnual Accounts
Legacy
8 March 2003
363sAnnual Return (shuttle)
Legacy
28 February 2003
288cChange of Particulars
Miscellaneous
17 May 2002
MISCMISC
Accounts With Accounts Type Dormant
10 May 2002
AAAnnual Accounts
Resolution
10 April 2002
RESOLUTIONSResolutions
Legacy
3 April 2002
395Particulars of Mortgage or Charge
Memorandum Articles
26 March 2002
MEM/ARTSMEM/ARTS
Legacy
22 March 2002
88(2)R88(2)R
Legacy
20 March 2002
288aAppointment of Director or Secretary
Legacy
20 March 2002
225Change of Accounting Reference Date
Legacy
20 March 2002
288aAppointment of Director or Secretary
Certificate Change Of Name Company
18 March 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 August 2001
AAAnnual Accounts
Legacy
13 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 September 2000
AAAnnual Accounts
Legacy
23 March 2000
363sAnnual Return (shuttle)
Legacy
15 July 1999
288bResignation of Director or Secretary
Legacy
15 July 1999
288bResignation of Director or Secretary
Legacy
15 July 1999
288aAppointment of Director or Secretary
Legacy
21 April 1999
288aAppointment of Director or Secretary
Legacy
5 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 February 1999
AAAnnual Accounts
Legacy
23 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 February 1998
AAAnnual Accounts
Legacy
27 February 1997
288cChange of Particulars
Legacy
27 February 1997
288cChange of Particulars
Legacy
21 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 February 1997
AAAnnual Accounts
Resolution
18 February 1997
RESOLUTIONSResolutions
Legacy
21 February 1996
363sAnnual Return (shuttle)
Resolution
21 February 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
21 February 1996
AAAnnual Accounts
Legacy
3 August 1995
287Change of Registered Office
Accounts With Accounts Type Dormant
20 February 1995
AAAnnual Accounts
Resolution
20 February 1995
RESOLUTIONSResolutions
Legacy
13 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 September 1994
AAAnnual Accounts
Resolution
27 September 1994
RESOLUTIONSResolutions
Legacy
17 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 March 1993
AAAnnual Accounts
Resolution
22 March 1993
RESOLUTIONSResolutions
Legacy
22 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 February 1992
AAAnnual Accounts
Resolution
19 February 1992
RESOLUTIONSResolutions
Legacy
19 February 1992
363b363b
Legacy
5 December 1991
363b363b
Legacy
7 May 1991
224224
Memorandum Articles
26 October 1990
MEM/ARTSMEM/ARTS
Legacy
26 October 1990
288288
Legacy
26 October 1990
288288
Certificate Change Of Name Company
22 October 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 October 1990
287Change of Registered Office
Resolution
17 October 1990
RESOLUTIONSResolutions
Incorporation Company
7 September 1990
NEWINCIncorporation