Background WavePink WaveYellow Wave

CHISHOLM CONSULTANCY LIMITED (02887413)

CHISHOLM CONSULTANCY LIMITED (02887413) is an active UK company. incorporated on 13 January 1994. with registered office in Wadebridge. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. CHISHOLM CONSULTANCY LIMITED has been registered for 32 years. Current directors include CHISHOLM, Edward James, CHISHOLM, Ian.

Company Number
02887413
Status
active
Type
ltd
Incorporated
13 January 1994
Age
32 years
Address
Lower Rock House, Wadebridge, PL27 6LB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CHISHOLM, Edward James, CHISHOLM, Ian
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHISHOLM CONSULTANCY LIMITED

CHISHOLM CONSULTANCY LIMITED is an active company incorporated on 13 January 1994 with the registered office located in Wadebridge. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. CHISHOLM CONSULTANCY LIMITED was registered 32 years ago.(SIC: 68209)

Status

active

Active since 32 years ago

Company No

02887413

LTD Company

Age

32 Years

Incorporated 13 January 1994

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 24 November 2025 (4 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 15 December 2025 (3 months ago)
Submitted on 23 December 2025 (3 months ago)

Next Due

Due by 29 December 2026
For period ending 15 December 2026
Contact
Address

Lower Rock House Rock Wadebridge, PL27 6LB,

Timeline

4 key events • 1994 - 2021

Funding Officers Ownership
Company Founded
Jan 94
Loan Cleared
Nov 20
Loan Cleared
Dec 20
Loan Cleared
Jan 21
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

CHISHOLM, Edward James

Active
Trull, TauntonTA3 7PE
Born January 1975
Director
Appointed 02 Jun 1994

CHISHOLM, Ian

Active
Lower Rock House, WadebridgePL27 6LB
Born December 1947
Director
Appointed 13 Jan 1994

CHISHOLM, Elizabeth Jane

Resigned
Park Hill House Pound Lane, BodminPL31 2BT
Secretary
Appointed 24 Jun 1994
Resigned 10 Mar 2003

CHISHOLM, Ian

Resigned
Park Hill House, BodminPL31 2BT
Secretary
Appointed 10 Mar 2003
Resigned 25 Aug 2003

GODFREY, Andrew John

Resigned
Bree Shute Court, BodminPL31 2JE
Secretary
Appointed 25 Aug 2003
Resigned 01 Nov 2022

HUNT, Jennifer Irene

Resigned
Homelea, WinscombeBS25 1JA
Nominee secretary
Appointed 13 Jan 1994
Resigned 18 Jan 1994

WOOD, Francis Thomas

Resigned
Bree Shute Court, BodminPL31 2JE
Secretary
Appointed 13 Jan 1994
Resigned 24 Jun 1994

REDDING, Diana Elizabeth

Resigned
Rainbow House, WinscombeBS25 1LZ
Born June 1952
Nominee director
Appointed 13 Jan 1994
Resigned 13 Jan 1994

Persons with significant control

1

Mr Ian Chisholm

Active
Lower Rock House, WadebridgePL27 6LB
Born December 1947

Nature of Control

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

Filing History

93

Confirmation Statement With Updates
23 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
30 November 2022
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
4 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 January 2022
CS01Confirmation Statement
Confirmation Statement With Updates
24 February 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 November 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
24 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
4 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
30 January 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 February 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
9 March 2018
AAAnnual Accounts
Change Person Secretary Company With Change Date
18 January 2018
CH03Change of Secretary Details
Confirmation Statement With Updates
17 January 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
20 April 2017
CH01Change of Director Details
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2014
AR01AR01
Change Person Secretary Company With Change Date
24 January 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
7 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2013
AAAnnual Accounts
Legacy
27 July 2012
MG01MG01
Legacy
27 July 2012
MG01MG01
Legacy
4 July 2012
MG01MG01
Change Person Director Company With Change Date
28 May 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 May 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
19 January 2012
AR01AR01
Change Person Director Company With Change Date
18 January 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2010
AR01AR01
Change Person Director Company With Change Date
31 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 November 2009
AAAnnual Accounts
Legacy
10 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 November 2008
AAAnnual Accounts
Legacy
15 January 2008
363aAnnual Return
Legacy
15 January 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
23 December 2007
AAAnnual Accounts
Legacy
25 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 October 2006
AAAnnual Accounts
Legacy
23 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 January 2006
AAAnnual Accounts
Legacy
26 January 2005
287Change of Registered Office
Legacy
18 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 January 2005
AAAnnual Accounts
Legacy
26 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 December 2003
AAAnnual Accounts
Legacy
17 September 2003
288aAppointment of Director or Secretary
Legacy
17 September 2003
288bResignation of Director or Secretary
Legacy
9 April 2003
288aAppointment of Director or Secretary
Legacy
23 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 November 2002
AAAnnual Accounts
Legacy
18 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 December 2001
AAAnnual Accounts
Legacy
19 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 December 2000
AAAnnual Accounts
Legacy
23 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 November 1999
AAAnnual Accounts
Legacy
5 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 October 1998
AAAnnual Accounts
Legacy
12 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 December 1997
AAAnnual Accounts
Legacy
22 January 1997
88(2)R88(2)R
Legacy
22 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 December 1996
AAAnnual Accounts
Accounts With Accounts Type Small
5 March 1996
AAAnnual Accounts
Legacy
25 January 1996
363sAnnual Return (shuttle)
Legacy
17 January 1995
288288
Legacy
17 January 1995
363sAnnual Return (shuttle)
Legacy
25 July 1994
288288
Legacy
4 February 1994
288288
Legacy
4 February 1994
288288
Legacy
4 February 1994
287Change of Registered Office
Legacy
1 February 1994
224224
Incorporation Company
13 January 1994
NEWINCIncorporation