Background WavePink WaveYellow Wave

ST EDMUNDSBURY CHAMBER OF COMMERCE AND INDUSTRY LIMITED (03098207)

ST EDMUNDSBURY CHAMBER OF COMMERCE AND INDUSTRY LIMITED (03098207) is an active UK company. incorporated on 4 September 1995. with registered office in Ipswich. The company operates in the Other Service Activities sector, engaged in activities of professional membership organisations. ST EDMUNDSBURY CHAMBER OF COMMERCE AND INDUSTRY LIMITED has been registered for 30 years. Current directors include DUGMORE, John Matthew.

Company Number
03098207
Status
active
Type
ltd
Incorporated
4 September 1995
Age
30 years
Address
1st Floor, The Atrium Building, Ipswich, IP4 1LQ
Industry Sector
Other Service Activities
Business Activity
Activities of professional membership organisations
Directors
DUGMORE, John Matthew
SIC Codes
94120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST EDMUNDSBURY CHAMBER OF COMMERCE AND INDUSTRY LIMITED

ST EDMUNDSBURY CHAMBER OF COMMERCE AND INDUSTRY LIMITED is an active company incorporated on 4 September 1995 with the registered office located in Ipswich. The company operates in the Other Service Activities sector, specifically engaged in activities of professional membership organisations. ST EDMUNDSBURY CHAMBER OF COMMERCE AND INDUSTRY LIMITED was registered 30 years ago.(SIC: 94120)

Status

active

Active since 30 years ago

Company No

03098207

LTD Company

Age

30 Years

Incorporated 4 September 1995

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 17 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 4 September 2025 (7 months ago)
Submitted on 9 September 2025 (7 months ago)

Next Due

Due by 18 September 2026
For period ending 4 September 2026

Previous Company Names

BIDEAWHILE 226 LIMITED
From: 4 September 1995To: 16 February 1996
Contact
Address

1st Floor, The Atrium Building Long Street Ipswich, IP4 1LQ,

Previous Addresses

Felaw Maltings South Kiln 42 Felaw Street Ipswich Suffolk IP2 8SQ
From: 4 September 1995To: 9 September 2024
Timeline

1 key events • 1995 - 1995

Funding Officers Ownership
Company Founded
Sept 95
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

DURLING, Teresa Donna Maria

Active
Long Street, IpswichIP4 1LQ
Secretary
Appointed 01 Jul 2013

DUGMORE, John Matthew

Active
Long Street, IpswichIP4 1LQ
Born May 1968
Director
Appointed 07 Feb 2006

ANKIN, Amanda Brenda

Resigned
Felaw Maltings South Kiln, IpswichIP2 8SQ
Secretary
Appointed 01 Jan 2013
Resigned 01 Jul 2013

FELTWELL, Robert Leslie

Resigned
Bergholt Road, IpswichIP9 2DY
Secretary
Appointed 07 Feb 2006
Resigned 31 Dec 2006

FELTWELL, Robert Leslie

Resigned
Bergholt Road, IpswichIP9 2DY
Secretary
Appointed 08 Jul 2005
Resigned 07 Feb 2006

FELTWELL, Robert Leslie

Resigned
Bergholt Road, IpswichIP9 2DY
Secretary
Appointed 28 Feb 1996
Resigned 19 Oct 2000

FRY, Wendy

Resigned
25 Seaton Road, FelixstoweIP11 9BW
Secretary
Appointed 01 Jan 2007
Resigned 26 Jun 2007

MARSKE-DYSON, Christina

Resigned
Riley Close, IpswichIP1 5QD
Secretary
Appointed 02 Jul 2007
Resigned 31 Dec 2012

STONE, Kenneth Graham

Resigned
306 Foxhall Road, IpswichIP3 8HT
Secretary
Appointed 19 Oct 2000
Resigned 08 Jul 2005

BIRKETTS SECRETARIES LIMITED

Resigned
24-26 Museum Street, IpswichIP1 1HZ
Corporate secretary
Appointed 04 Sept 1995
Resigned 28 Feb 1996

CRAME, Carl Peter

Resigned
Watts Hall Farm Windle Lane, NorwichNR13 6DB
Born May 1969
Director
Appointed 17 Jan 1997
Resigned 28 Jun 1999

FELTWELL, Robert Leslie

Resigned
Bergholt Road, IpswichIP9 2DY
Born February 1944
Director
Appointed 19 Oct 2000
Resigned 07 Feb 2006

HADDOCK, Keith Ronald

Resigned
Harvest View, WoodbridgeIP13 6TT
Born August 1957
Director
Appointed 28 Jun 1999
Resigned 03 Jul 2000

OLDING, Michael Dennis

Resigned
103 Kipling Way, StowmarketIP14 1TS
Born January 1962
Director
Appointed 28 Feb 1996
Resigned 24 Sept 1996

BIRKETTS DIRECTORS LIMITED

Resigned
24-26 Museum Street, IpswichIP1 1HZ
Corporate director
Appointed 04 Sept 1995
Resigned 28 Feb 1996

Persons with significant control

1

Mr John Matthew Dugmore

Active
Long Street, IpswichIP4 1LQ
Born May 1968

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

92

Accounts With Accounts Type Dormant
17 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
9 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 September 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
5 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
6 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 September 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
5 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 August 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
9 September 2015
AR01AR01
Accounts With Accounts Type Dormant
9 September 2015
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 September 2013
AR01AR01
Accounts With Accounts Type Dormant
5 September 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
5 September 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
5 September 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
25 February 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
22 February 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
5 September 2012
AR01AR01
Change Person Secretary Company With Change Date
5 September 2012
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
5 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2011
AR01AR01
Accounts With Accounts Type Dormant
9 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2010
AR01AR01
Accounts With Accounts Type Dormant
8 September 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
31 October 2009
AAAnnual Accounts
Legacy
4 September 2009
363aAnnual Return
Legacy
15 September 2008
363aAnnual Return
Accounts With Accounts Type Dormant
8 May 2008
AAAnnual Accounts
Legacy
10 October 2007
288cChange of Particulars
Legacy
12 September 2007
363aAnnual Return
Legacy
5 September 2007
288aAppointment of Director or Secretary
Legacy
5 September 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
31 January 2007
AAAnnual Accounts
Legacy
10 January 2007
288aAppointment of Director or Secretary
Legacy
8 January 2007
288bResignation of Director or Secretary
Legacy
30 October 2006
363sAnnual Return (shuttle)
Legacy
30 October 2006
288aAppointment of Director or Secretary
Legacy
15 August 2006
363sAnnual Return (shuttle)
Legacy
15 August 2006
288bResignation of Director or Secretary
Legacy
17 March 2006
288bResignation of Director or Secretary
Legacy
17 March 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
14 February 2006
AAAnnual Accounts
Legacy
26 August 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
20 June 2005
AAAnnual Accounts
Legacy
31 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 July 2004
AAAnnual Accounts
Legacy
3 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 June 2003
AAAnnual Accounts
Legacy
4 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 July 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 August 2001
AAAnnual Accounts
Legacy
28 August 2001
363sAnnual Return (shuttle)
Legacy
7 November 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
27 October 2000
AAAnnual Accounts
Legacy
24 October 2000
288aAppointment of Director or Secretary
Legacy
24 October 2000
288aAppointment of Director or Secretary
Legacy
5 September 2000
363sAnnual Return (shuttle)
Legacy
5 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 November 1999
AAAnnual Accounts
Legacy
3 November 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 November 1998
AAAnnual Accounts
Legacy
17 September 1998
363sAnnual Return (shuttle)
Auditors Resignation Company
21 July 1998
AUDAUD
Legacy
6 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 July 1997
AAAnnual Accounts
Legacy
5 February 1997
288aAppointment of Director or Secretary
Legacy
6 October 1996
363sAnnual Return (shuttle)
Resolution
17 April 1996
RESOLUTIONSResolutions
Legacy
4 March 1996
224224
Legacy
4 March 1996
287Change of Registered Office
Legacy
4 March 1996
288288
Legacy
4 March 1996
288288
Legacy
4 March 1996
288288
Legacy
4 March 1996
288288
Resolution
19 February 1996
RESOLUTIONSResolutions
Certificate Change Of Name Company
15 February 1996
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
13 February 1996
MEM/ARTSMEM/ARTS
Incorporation Company
4 September 1995
NEWINCIncorporation