Background WavePink WaveYellow Wave

CHILTERN INTERNATIONAL FIRE LIMITED (03125010)

CHILTERN INTERNATIONAL FIRE LIMITED (03125010) is an active UK company. incorporated on 13 November 1995. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. CHILTERN INTERNATIONAL FIRE LIMITED has been registered for 30 years. Current directors include DODDS, Jason Grant, LESSIMORE, Jonathan Keith.

Company Number
03125010
Status
active
Type
ltd
Incorporated
13 November 1995
Age
30 years
Address
3rd Floor Davidson Building, London, WC2E 7HA
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
DODDS, Jason Grant, LESSIMORE, Jonathan Keith
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHILTERN INTERNATIONAL FIRE LIMITED

CHILTERN INTERNATIONAL FIRE LIMITED is an active company incorporated on 13 November 1995 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. CHILTERN INTERNATIONAL FIRE LIMITED was registered 30 years ago.(SIC: 99999)

Status

active

Active since 30 years ago

Company No

03125010

LTD Company

Age

30 Years

Incorporated 13 November 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 May 2025 (10 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

8 months left

Last Filed

Made up to 11 November 2025 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 25 November 2026
For period ending 11 November 2026

Previous Company Names

DISKMULTI LIMITED
From: 13 November 1995To: 15 February 1996
Contact
Address

3rd Floor Davidson Building 5 Southampton Street London, WC2E 7HA,

Previous Addresses

10 Lower Grosvenor Place London England SW1W 0EN United Kingdom
From: 13 March 2018To: 1 October 2021
6 Coronet Way Centenary Park Eccles Manchester M50 1RE
From: 21 May 2015To: 13 March 2018
Chiltern House Stocking Lane Hughenden Valley High Wycombe Buckinghamshire HP14 4nd
From: 13 November 1995To: 21 May 2015
Timeline

26 key events • 1995 - 2022

Funding Officers Ownership
Company Founded
Nov 95
Director Left
Jan 12
Director Joined
Feb 12
Director Joined
May 15
Director Joined
May 15
Director Left
May 15
Director Left
May 15
Director Left
May 15
Director Left
May 15
Director Left
May 15
Director Left
May 15
Director Joined
May 15
Director Left
Jan 16
Director Left
Mar 17
Director Joined
Mar 17
Owner Exit
Jul 17
Director Left
Oct 17
Director Left
Oct 17
Director Joined
Oct 17
Owner Exit
Jan 19
Director Joined
Nov 20
Director Left
Nov 20
Director Joined
Oct 21
Director Left
Dec 21
Director Left
Sept 22
Director Joined
Sept 22
0
Funding
23
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

24

2 Active
22 Resigned

DODDS, Jason Grant

Active
Davidson Building, LondonWC2E 7HA
Born May 1971
Director
Appointed 31 Aug 2022

LESSIMORE, Jonathan Keith

Active
Davidson Building, LondonWC2E 7HA
Born July 1981
Director
Appointed 01 Oct 2021

FERRIGNO, Fredarica

Resigned
Emmett Cottage Valley Road, High WycombeHP14 4LG
Secretary
Appointed 18 Jun 1998
Resigned 28 Feb 2003

HOBBS, Raymond Michael

Resigned
72 Georges Hill, High WycombeHP15 6BH
Secretary
Appointed 29 Nov 1995
Resigned 18 Jun 1998

MACLENNAN, Neil Conway

Resigned
2a (1f) Harvest Drive, NewbridgeEH28 8QJ
Secretary
Appointed 12 Mar 2018
Resigned 23 Feb 2023

WEBB, David Iain

Resigned
34 Wiggett Grove, BracknellRG42 4DY
Secretary
Appointed 28 Feb 2003
Resigned 13 May 2015

MBM SECRETARIAL SERVICES LIMITED

Resigned
125 Princes Street, EdinburghEH2 4AD
Corporate secretary
Appointed 13 May 2015
Resigned 12 Mar 2018

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 13 Nov 1995
Resigned 29 Nov 1995

ABBOTT, Andrew Richard

Resigned
Hill Cottage, ThameOX9 2LQ
Born January 1959
Director
Appointed 11 Sept 2006
Resigned 13 May 2015

DAVIES, Hayden Thomas

Resigned
Sedgemoor House, Long CrendonHP18 9DA
Born January 1960
Director
Appointed 14 Feb 2007
Resigned 13 May 2015

GILL, Christopher John, Dr

Resigned
Queen Annes, PeterboroughPE8 4EJ
Born October 1946
Director
Appointed 29 Nov 1995
Resigned 13 May 2015

HOBBS, Raymond Michael

Resigned
72 Georges Hill, High WycombeHP15 6BH
Born February 1947
Director
Appointed 29 Nov 1995
Resigned 18 Jun 1998

JAMES, David Ernest, Mr.

Resigned
48 Dukes Wood Drive, Gerrards CrossSL9 7LR
Born June 1940
Director
Appointed 14 Feb 2007
Resigned 01 Jan 2012

PRESLAND, Patricia Margaret Ward

Resigned
Honor End Lane, Great MissendenHP16 9QY
Born March 1951
Director
Appointed 16 Jan 2012
Resigned 13 May 2015

STEVENSON, Alison Leonie

Resigned
Coronet Way, EcclesM50 1RE
Born August 1977
Director
Appointed 13 May 2015
Resigned 02 Mar 2017

TOWLER, Kevin Donald Shirley, Dr

Resigned
6 The Leys, WendoverHP22 5GH
Born April 1957
Director
Appointed 01 Apr 1998
Resigned 13 May 2015

VEITCH, Robert Graeme

Resigned
Holmesfield Road, WarringtonWA1 2DS
Born August 1969
Director
Appointed 19 Nov 2020
Resigned 24 Nov 2021

VEITCH, Robert Graeme

Resigned
Road, CheshireWA1 2DS
Born July 1966
Director
Appointed 13 May 2015
Resigned 19 Oct 2017

WEBB, David Iain

Resigned
34 Wiggett Grove, BracknellRG42 4DY
Born August 1962
Director
Appointed 25 Mar 1999
Resigned 13 Jan 2016

WETZ, Joseph Daniel

Resigned
Lower Grosvenor Place, LondonSW1W 0EN
Born November 1976
Director
Appointed 19 Oct 2017
Resigned 19 Nov 2020

WILLOX, John Fraser Grant

Resigned
Coronet Way, EcclesM50 1RE
Born March 1967
Director
Appointed 13 May 2015
Resigned 19 Oct 2017

WINTER, William Thomas Edward

Resigned
Davidson Building, LondonWC2E 7HA
Born December 1976
Director
Appointed 02 Mar 2017
Resigned 31 Aug 2022

WITHERS, Marie Elna Michelle

Resigned
Crowell Road, ChinnorOX39 4HP
Born April 1969
Director
Appointed 14 Dec 2007
Resigned 13 May 2015

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 13 Nov 1995
Resigned 29 Nov 1995

Persons with significant control

3

1 Active
2 Ceased
Davidson Building, LondonWC2E 7HA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Dec 2018
Queen Anne Drive, NewbridgeEH28 8LP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Apr 2016
Ceased 21 Dec 2018

Mr Donald J. Gogel

Ceased
375 Park Avenue, 18th Floor, New York City10152
Born February 1949

Nature of Control

Ownership of shares 50 to 75 percent as firm
Voting rights 50 to 75 percent as firm
Right to appoint and remove directors as firm
Notified 06 Apr 2016
Ceased 29 Jun 2017
Fundings
Financials
Latest Activities

Filing History

133

Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 July 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
2 March 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
7 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
7 September 2022
AP01Appointment of Director
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 December 2021
TM01Termination of Director
Change Person Director Company With Change Date
6 December 2021
CH01Change of Director Details
Change To A Person With Significant Control
23 November 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
11 November 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
7 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 October 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 October 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
16 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 November 2020
TM01Termination of Director
Confirmation Statement With Updates
27 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
10 January 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
15 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 August 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 March 2018
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
13 March 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 March 2018
TM02Termination of Secretary
Confirmation Statement With Updates
22 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
31 October 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
6 October 2017
AAAnnual Accounts
Cessation Of A Person With Significant Control
11 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
6 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
17 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 January 2016
TM01Termination of Director
Accounts With Accounts Type Full
7 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2015
AR01AR01
Second Filing Of Form With Form Type
7 October 2015
RP04RP04
Change Person Director Company With Change Date
24 June 2015
CH01Change of Director Details
Auditors Resignation Company
9 June 2015
AUDAUD
Resolution
9 June 2015
RESOLUTIONSResolutions
Appoint Corporate Secretary Company With Name Date
26 May 2015
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
21 May 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
20 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
20 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
20 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
20 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
20 May 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 May 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
27 November 2014
AR01AR01
Accounts With Accounts Type Full
25 September 2014
AAAnnual Accounts
Change Person Director Company With Change Date
11 March 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 November 2013
AR01AR01
Accounts With Made Up Date
25 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2012
AR01AR01
Accounts With Made Up Date
14 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
16 February 2012
AP01Appointment of Director
Termination Director Company With Name
10 January 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 December 2011
AR01AR01
Change Person Director Company With Change Date
10 August 2011
CH01Change of Director Details
Accounts With Made Up Date
1 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2010
AR01AR01
Accounts With Made Up Date
23 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2009
AR01AR01
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Accounts With Made Up Date
25 July 2009
AAAnnual Accounts
Legacy
9 December 2008
363aAnnual Return
Accounts With Made Up Date
8 March 2008
AAAnnual Accounts
Legacy
4 January 2008
288aAppointment of Director or Secretary
Legacy
13 November 2007
363aAnnual Return
Accounts With Made Up Date
20 September 2007
AAAnnual Accounts
Legacy
23 March 2007
123Notice of Increase in Nominal Capital
Resolution
6 March 2007
RESOLUTIONSResolutions
Legacy
1 March 2007
288aAppointment of Director or Secretary
Legacy
1 March 2007
288aAppointment of Director or Secretary
Legacy
1 December 2006
363aAnnual Return
Legacy
2 October 2006
288aAppointment of Director or Secretary
Accounts With Made Up Date
28 September 2006
AAAnnual Accounts
Legacy
16 January 2006
363aAnnual Return
Legacy
16 December 2005
403aParticulars of Charge Subject to s859A
Legacy
16 December 2005
403aParticulars of Charge Subject to s859A
Accounts With Made Up Date
13 September 2005
AAAnnual Accounts
Legacy
24 November 2004
363sAnnual Return (shuttle)
Accounts With Made Up Date
20 September 2004
AAAnnual Accounts
Legacy
10 September 2004
395Particulars of Mortgage or Charge
Legacy
20 November 2003
363sAnnual Return (shuttle)
Accounts With Made Up Date
2 September 2003
AAAnnual Accounts
Legacy
17 March 2003
288aAppointment of Director or Secretary
Legacy
7 March 2003
288bResignation of Director or Secretary
Legacy
21 November 2002
363sAnnual Return (shuttle)
Accounts With Made Up Date
28 August 2002
AAAnnual Accounts
Legacy
23 July 2002
395Particulars of Mortgage or Charge
Legacy
16 November 2001
363sAnnual Return (shuttle)
Accounts With Made Up Date
21 August 2001
AAAnnual Accounts
Legacy
15 November 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
18 August 2000
AAAnnual Accounts
Accounts With Accounts Type Small
24 November 1999
AAAnnual Accounts
Legacy
23 November 1999
363sAnnual Return (shuttle)
Legacy
1 April 1999
288aAppointment of Director or Secretary
Legacy
13 November 1998
363sAnnual Return (shuttle)
Accounts With Made Up Date
27 July 1998
AAAnnual Accounts
Legacy
1 July 1998
288aAppointment of Director or Secretary
Legacy
30 June 1998
288bResignation of Director or Secretary
Legacy
6 May 1998
288aAppointment of Director or Secretary
Legacy
11 December 1997
363sAnnual Return (shuttle)
Accounts With Made Up Date
27 August 1997
AAAnnual Accounts
Resolution
1 August 1997
RESOLUTIONSResolutions
Resolution
1 August 1997
RESOLUTIONSResolutions
Resolution
1 August 1997
RESOLUTIONSResolutions
Legacy
15 December 1996
363sAnnual Return (shuttle)
Legacy
14 July 1996
224224
Certificate Change Of Name Company
14 February 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 December 1995
288288
Legacy
27 December 1995
288288
Legacy
27 December 1995
287Change of Registered Office
Incorporation Company
13 November 1995
NEWINCIncorporation