Background WavePink WaveYellow Wave

THE CHATHAM ARCHIVE & DOCUMENT STORAGE COMPANY LIMITED (02856312)

THE CHATHAM ARCHIVE & DOCUMENT STORAGE COMPANY LIMITED (02856312) is an active UK company. incorporated on 23 September 1993. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. THE CHATHAM ARCHIVE & DOCUMENT STORAGE COMPANY LIMITED has been registered for 32 years. Current directors include CHAUVEAU, Marc Philippe.

Company Number
02856312
Status
active
Type
ltd
Incorporated
23 September 1993
Age
32 years
Address
645 Portslade Road, London, SW8 3DH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CHAUVEAU, Marc Philippe
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE CHATHAM ARCHIVE & DOCUMENT STORAGE COMPANY LIMITED

THE CHATHAM ARCHIVE & DOCUMENT STORAGE COMPANY LIMITED is an active company incorporated on 23 September 1993 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. THE CHATHAM ARCHIVE & DOCUMENT STORAGE COMPANY LIMITED was registered 32 years ago.(SIC: 82990)

Status

active

Active since 32 years ago

Company No

02856312

LTD Company

Age

32 Years

Incorporated 23 September 1993

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 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 3 June 2025 (10 months ago)
Submitted on 8 July 2025 (9 months ago)

Next Due

Due by 17 June 2026
For period ending 3 June 2026

Previous Company Names

TYROLESE (276) LIMITED
From: 23 September 1993To: 25 November 1993
Contact
Address

645 Portslade Road London, SW8 3DH,

Previous Addresses

645 Portslade Road London SW8 4PH England
From: 3 June 2021To: 22 December 2023
645 Portslade Road Wandsworth Road London SW8 4PH England
From: 3 June 2021To: 3 June 2021
Acre House 11/15 William Road London NW1 3ER United Kingdom
From: 22 February 2017To: 3 June 2021
42 Doughty Street London WC1N 2LY
From: 23 September 1993To: 22 February 2017
Timeline

7 key events • 1993 - 2021

Funding Officers Ownership
Company Founded
Sept 93
New Owner
Aug 17
Owner Exit
May 21
Owner Exit
May 21
Director Left
May 21
Director Joined
May 21
Loan Secured
May 21
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

CHAUVEAU, Marc Philippe

Active
Portslade Road, LondonSW8 3DH
Born May 1960
Director
Appointed 21 May 2021

GREEN, Guy Wilfrith

Resigned
10 New Square, LondonWC2A 3QG
Secretary
Appointed 01 Nov 2001
Resigned 01 Feb 2012

TYROLESE (SECRETARIAL) LIMITED

Resigned
66 Lincoln's Inn Fields, LondonWC2A 3LH
Corporate nominee secretary
Appointed 23 Sept 1993
Resigned 27 Jan 1994

TYROLESE (SECRETARIAL) LIMITED

Resigned
66 Lincoln's Inn Fields, LondonWC2A 3LH
Corporate secretary
Appointed N/A
Resigned 01 Nov 2001

SHACKLETON, Ian Ridgeway

Resigned
10 Chapel Street, LondonSW1 7BY
Born February 1953
Director
Appointed 27 Jan 1994
Resigned 21 May 2021

TYROLESE (DIRECTORS) LIMITED

Resigned
66 Lincoln's Inn Fields, LondonWC2A 3LH
Corporate nominee director
Appointed 23 Sept 1993
Resigned 27 Jan 1994

TYROLESE (SECRETARIAL) LIMITED

Resigned
66 Lincoln's Inn Fields, LondonWC2A 3LH
Corporate nominee director
Appointed 23 Sept 1993
Resigned 23 Sept 1994

Persons with significant control

3

1 Active
2 Ceased
Southwark Bridge Road, LondonSE1 0DN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 May 2021

Mr Ian Ridgeway Shackleton

Ceased
Chapel Street, LondonSW1 7BY
Born February 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 21 May 2021

Fiona Shackleton

Ceased
Chapel Street, LondonSW1 7BY
Born May 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 21 May 2021
Fundings
Financials
Latest Activities

Filing History

100

Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 December 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 August 2023
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
15 July 2023
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
9 June 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2022
CS01Confirmation Statement
Resolution
30 June 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
3 June 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
3 June 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
3 June 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 June 2021
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2021
MR01Registration of a Charge
Cessation Of A Person With Significant Control
28 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 May 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
28 May 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2019
CS01Confirmation Statement
Change To A Person With Significant Control
18 September 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
17 September 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 August 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
10 March 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 February 2017
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
15 December 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2012
AR01AR01
Termination Secretary Company With Name
8 February 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
2 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2011
AR01AR01
Change Person Director Company With Change Date
11 October 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 December 2008
AAAnnual Accounts
Legacy
22 October 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 January 2008
AAAnnual Accounts
Legacy
5 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 November 2006
AAAnnual Accounts
Legacy
27 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 January 2006
AAAnnual Accounts
Legacy
4 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 November 2004
AAAnnual Accounts
Legacy
6 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 January 2004
AAAnnual Accounts
Legacy
1 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 January 2003
AAAnnual Accounts
Legacy
27 September 2002
363sAnnual Return (shuttle)
Legacy
7 December 2001
287Change of Registered Office
Legacy
7 December 2001
288aAppointment of Director or Secretary
Legacy
7 December 2001
288bResignation of Director or Secretary
Legacy
26 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 August 2001
AAAnnual Accounts
Accounts With Accounts Type Small
22 December 2000
AAAnnual Accounts
Legacy
26 September 2000
363sAnnual Return (shuttle)
Resolution
28 February 2000
RESOLUTIONSResolutions
Resolution
28 February 2000
RESOLUTIONSResolutions
Resolution
28 February 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Small
10 January 2000
AAAnnual Accounts
Legacy
29 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 December 1998
AAAnnual Accounts
Legacy
7 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 January 1998
AAAnnual Accounts
Legacy
22 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 January 1997
AAAnnual Accounts
Legacy
18 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 January 1996
AAAnnual Accounts
Legacy
3 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 January 1995
AAAnnual Accounts
Legacy
3 October 1994
363aAnnual Return
Legacy
22 April 1994
224224
Legacy
8 February 1994
288288
Legacy
8 February 1994
288288
Memorandum Articles
8 February 1994
MEM/ARTSMEM/ARTS
Resolution
8 February 1994
RESOLUTIONSResolutions
Resolution
8 February 1994
RESOLUTIONSResolutions
Resolution
8 February 1994
RESOLUTIONSResolutions
Legacy
8 February 1994
88(2)Return of Allotment of Shares
Legacy
8 February 1994
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
24 November 1993
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
24 November 1993
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
23 September 1993
NEWINCIncorporation