Background WavePink WaveYellow Wave

CHANTEDGE LIMITED (03314276)

CHANTEDGE LIMITED (03314276) is an active UK company. incorporated on 6 February 1997. with registered office in Keighley. The company operates in the Real Estate Activities sector, engaged in unknown sic code (98100). CHANTEDGE LIMITED has been registered for 29 years. Current directors include HE, Yu, HOWELL, Matthew, LATIF, Amer Najeeb and 1 others.

Company Number
03314276
Status
active
Type
ltd
Incorporated
6 February 1997
Age
29 years
Address
Suite 1 Aireside House, Keighley, BD21 4BZ
Industry Sector
Real Estate Activities
Business Activity
Unknown SIC code (98100)
Directors
HE, Yu, HOWELL, Matthew, LATIF, Amer Najeeb, STEPHENSON, Robin Forster
SIC Codes
98100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHANTEDGE LIMITED

CHANTEDGE LIMITED is an active company incorporated on 6 February 1997 with the registered office located in Keighley. The company operates in the Real Estate Activities sector, specifically engaged in unknown sic code (98100). CHANTEDGE LIMITED was registered 29 years ago.(SIC: 98100)

Status

active

Active since 29 years ago

Company No

03314276

LTD Company

Age

29 Years

Incorporated 6 February 1997

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 16 June 2025 (9 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 21 December 2025 (3 months ago)
Submitted on 29 January 2026 (2 months ago)

Next Due

Due by 4 January 2027
For period ending 21 December 2026
Contact
Address

Suite 1 Aireside House Royd Ings Avenue Keighley, BD21 4BZ,

Previous Addresses

23 Jacob Street London SE1 2BG
From: 6 February 1997To: 2 January 2020
Timeline

10 key events • 1997 - 2021

Funding Officers Ownership
Company Founded
Feb 97
Director Left
May 11
Director Joined
May 11
Director Left
Mar 13
Director Left
Dec 16
Director Joined
May 17
Director Left
May 17
Director Joined
Jan 21
Director Left
Jan 21
Director Joined
Jan 21
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

HE, Yu

Active
23 Jacob Street, LondonSE1 2BG
Born May 1985
Director
Appointed 27 Nov 2020

HOWELL, Matthew

Active
23 Jacob Street, LondonSE1 2BG
Born July 1974
Director
Appointed 10 May 2013

LATIF, Amer Najeeb

Active
Aireside House, KeighleyBD21 4BZ
Born September 1966
Director
Appointed 11 May 2017

STEPHENSON, Robin Forster

Active
33 Spirit Quay, LondonE1W 2UT
Born June 1952
Director
Appointed 20 Apr 2004

GOOCH, Jacqueline Katherine

Resigned
The Old Lock House, ChertseyKT16 8LD
Secretary
Appointed 03 Mar 1997
Resigned 12 Feb 2001

SINCLAIR, Hugh James

Resigned
Goldenlands Farm, MarlboroughSN8 3RU
Secretary
Appointed 20 Mar 2001
Resigned 11 May 2017

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 06 Feb 1997
Resigned 03 Mar 1997

BIGNELL, Brendan Mark

Resigned
2 Nd Floor, LondonSE1 2BG
Born December 1971
Director
Appointed 20 Mar 2001
Resigned 26 Apr 2011

GOOCH, Jacqueline Katherine

Resigned
The Old Lock House, ChertseyKT16 8LD
Born September 1964
Director
Appointed 03 Mar 1997
Resigned 12 Feb 2001

GOOCH, Sebastian David

Resigned
The Old Lock House, ChertseyKT16 8LD
Born March 1965
Director
Appointed 03 Mar 1997
Resigned 12 Feb 2001

ROBERTS, Sarah

Resigned
33 Spirit Quay, LondonE1 9UT
Born March 1955
Director
Appointed 20 Mar 2001
Resigned 15 Oct 2002

RYLAND, Glynn

Resigned
23 Jacob Street, LondonSE1 2BG
Born May 1969
Director
Appointed 26 Apr 2011
Resigned 30 May 2013

SCHNEIDER, June Adrienne

Resigned
Bury New Road, SalfordM7 4LP
Born April 1955
Director
Appointed 20 Mar 2001
Resigned 27 Nov 2020

SINCLAIR, Hugh James

Resigned
Goldenlands Farm, MarlboroughSN8 3RU
Born March 1953
Director
Appointed 21 Oct 2005
Resigned 11 May 2017

WADSWORTH, James Richard

Resigned
9 The Readens, BansteadSM7 3JT
Born May 1957
Director
Appointed 20 Mar 2001
Resigned 04 Apr 2011

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 06 Feb 1997
Resigned 03 Mar 1997
Fundings
Financials
Latest Activities

Filing History

98

Confirmation Statement With No Updates
29 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
15 November 2022
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
30 June 2022
AAAnnual Accounts
Change Person Director Company With Change Date
23 December 2021
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2021
CH01Change of Director Details
Confirmation Statement With Updates
23 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
25 November 2020
AAAnnual Accounts
Change Person Director Company With Change Date
1 October 2020
CH01Change of Director Details
Confirmation Statement With Updates
2 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
2 January 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 January 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
2 January 2020
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
31 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
23 May 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
23 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 May 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 December 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2013
AR01AR01
Termination Director Company With Name
5 March 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
20 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
9 May 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 May 2011
AR01AR01
Termination Director Company With Name
6 May 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
26 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2010
AR01AR01
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 July 2009
AAAnnual Accounts
Legacy
9 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
14 May 2008
AAAnnual Accounts
Legacy
27 February 2008
363aAnnual Return
Legacy
14 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 September 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 December 2006
AAAnnual Accounts
Legacy
26 April 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 December 2005
AAAnnual Accounts
Legacy
14 November 2005
288aAppointment of Director or Secretary
Legacy
24 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 September 2004
AAAnnual Accounts
Legacy
26 April 2004
288aAppointment of Director or Secretary
Legacy
9 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 June 2003
AAAnnual Accounts
Legacy
15 May 2003
363sAnnual Return (shuttle)
Legacy
18 April 2003
288bResignation of Director or Secretary
Resolution
5 March 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
13 June 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 April 2002
AAAnnual Accounts
Legacy
14 February 2002
363sAnnual Return (shuttle)
Legacy
11 October 2001
88(2)R88(2)R
Legacy
14 June 2001
288aAppointment of Director or Secretary
Legacy
5 June 2001
288aAppointment of Director or Secretary
Legacy
9 May 2001
288aAppointment of Director or Secretary
Legacy
9 May 2001
288aAppointment of Director or Secretary
Legacy
9 May 2001
288aAppointment of Director or Secretary
Legacy
25 April 2001
287Change of Registered Office
Legacy
28 February 2001
288bResignation of Director or Secretary
Legacy
28 February 2001
288bResignation of Director or Secretary
Legacy
28 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 December 2000
AAAnnual Accounts
Legacy
8 May 2000
287Change of Registered Office
Legacy
28 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 December 1999
AAAnnual Accounts
Legacy
23 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 November 1998
AAAnnual Accounts
Legacy
2 March 1998
363sAnnual Return (shuttle)
Legacy
21 March 1997
287Change of Registered Office
Legacy
21 March 1997
288bResignation of Director or Secretary
Legacy
21 March 1997
288bResignation of Director or Secretary
Legacy
21 March 1997
288aAppointment of Director or Secretary
Legacy
21 March 1997
288aAppointment of Director or Secretary
Resolution
20 March 1997
RESOLUTIONSResolutions
Incorporation Company
6 February 1997
NEWINCIncorporation