Background WavePink WaveYellow Wave

CHIUMENTO INTERNATIONAL LIMITED (03507727)

CHIUMENTO INTERNATIONAL LIMITED (03507727) is an active UK company. incorporated on 10 February 1998. with registered office in Mansfield. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CHIUMENTO INTERNATIONAL LIMITED has been registered for 28 years. Current directors include BURGNEAY, Michael, GOODEN, Ian David, HAMILTON, Duncan.

Company Number
03507727
Status
active
Type
ltd
Incorporated
10 February 1998
Age
28 years
Address
7 St. John Street, Mansfield, NG18 1QH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BURGNEAY, Michael, GOODEN, Ian David, HAMILTON, Duncan
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHIUMENTO INTERNATIONAL LIMITED

CHIUMENTO INTERNATIONAL LIMITED is an active company incorporated on 10 February 1998 with the registered office located in Mansfield. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CHIUMENTO INTERNATIONAL LIMITED was registered 28 years ago.(SIC: 82990)

Status

active

Active since 28 years ago

Company No

03507727

LTD Company

Age

28 Years

Incorporated 10 February 1998

Size

N/A

Accounts

ARD: 30/9

Up to Date

9 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 16 May 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

12 days left

Last Filed

Made up to 20 April 2025 (1 year ago)
Submitted on 24 April 2025 (1 year ago)

Next Due

Due by 4 May 2026
For period ending 20 April 2026

Previous Company Names

CHIUMENTO CONSULTING LIMITED
From: 13 April 2015To: 25 April 2022
CHIUMENTO CONSULTING GROUP LIMITED
From: 20 February 1998To: 13 April 2015
LEAWELL LIMITED
From: 10 February 1998To: 20 February 1998
Contact
Address

7 St. John Street Mansfield, NG18 1QH,

Previous Addresses

73 Cornhill London EC3V 3QQ United Kingdom
From: 24 February 2016To: 23 April 2020
Floor 2 5 -6 Underhill Street London NW1 7HS
From: 7 January 2014To: 24 February 2016
8 Elm Place, Eynsham Witney Oxfordshire OX29 4BD
From: 10 February 1998To: 7 January 2014
Timeline

15 key events • 1998 - 2022

Funding Officers Ownership
Company Founded
Feb 98
Loan Cleared
Mar 14
Director Joined
Nov 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Left
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Director Left
Apr 16
Director Left
Jun 17
Director Joined
Aug 19
Director Left
Aug 19
Owner Exit
Apr 22
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

BURGNEAY, Michael

Active
St. John Street, MansfieldNG18 1QH
Born January 1960
Director
Appointed 21 Jul 2015

GOODEN, Ian David

Active
St. John Street, MansfieldNG18 1QH
Born January 1962
Director
Appointed 25 Nov 2014

HAMILTON, Duncan

Active
St. John Street, MansfieldNG18 1QH
Born December 1982
Director
Appointed 16 Aug 2019

CHIUMENTO, Sarah Phyllis

Resigned
66 Cumnor Hill, OxfordOX2 9HB
Secretary
Appointed 12 Feb 1998
Resigned 02 Sept 2004

DRAGONETTI, Peter Hugh

Resigned
Covert Cottage, ReadingRG8 7PT
Secretary
Appointed 02 Sept 2004
Resigned 27 Jun 2005

EVANS, Roger Clifford

Resigned
Cornhill, LondonEC3V 3QQ
Secretary
Appointed 01 Mar 2014
Resigned 21 Jun 2017

STANBURY, Timothy Jason

Resigned
84 Frenchay Road, OxfordOX2 6TF
Secretary
Appointed 08 Oct 2006
Resigned 20 Nov 2009

SUNTH, Bhodi

Resigned
3 Wesley Gate, ReadingRG1 4AP
Secretary
Appointed 27 Jun 2005
Resigned 08 Oct 2006

SYDEE, Louise Claire

Resigned
5 -6 Underhill Street, LondonNW1 7HS
Secretary
Appointed 20 Nov 2009
Resigned 28 Feb 2014

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 10 Feb 1998
Resigned 12 Feb 1998

CHIUMENTO, Richard

Resigned
254 Princess Park Manor, LondonN11 3FT
Born April 1956
Director
Appointed 12 Feb 1998
Resigned 02 Sept 2004

CHIUMENTO, Sarah Phyllis

Resigned
Cornhill, LondonEC3V 3QQ
Born May 1956
Director
Appointed 12 Feb 1998
Resigned 16 Aug 2019

EVANS, Roger Clifford

Resigned
Cornhill, LondonEC3V 3QQ
Born January 1957
Director
Appointed 25 Nov 2014
Resigned 21 Jun 2017

GOODEN, Ian David

Resigned
5 -6 Underhill Street, LondonNW1 7HS
Born January 1962
Director
Appointed 25 Jan 2014
Resigned 25 Jan 2014

SUNTHARASIVAM, Bhodichandran

Resigned
Cornhill, LondonEC3V 3QQ
Born January 1955
Director
Appointed 25 Nov 2014
Resigned 31 Mar 2016

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 10 Feb 1998
Resigned 12 Feb 1998

Persons with significant control

2

1 Active
1 Ceased
St. John Street, MansfieldNG18 1QH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Apr 2022
Cornhill, LondonEC3V 3QQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Feb 2017
Ceased 19 Apr 2022
Fundings
Financials
Latest Activities

Filing History

112

Accounts With Accounts Type Micro Entity
16 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Certificate Change Of Name Company
25 April 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
20 April 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 April 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
20 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
26 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 February 2021
AAAnnual Accounts
Change Account Reference Date Company Current Extended
24 June 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
23 April 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 February 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
18 February 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
13 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
17 October 2018
AAAnnual Accounts
Change To A Person With Significant Control
23 February 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
23 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
11 August 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 June 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 June 2017
TM02Termination of Secretary
Confirmation Statement With Updates
28 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
17 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 April 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 February 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 February 2016
AR01AR01
Mortgage Satisfy Charge Full
26 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 November 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Small
22 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
17 July 2015
AP01Appointment of Director
Certificate Change Of Name Company
13 April 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
18 February 2015
AR01AR01
Appoint Person Director Company With Name Date
11 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2014
AP01Appointment of Director
Accounts With Accounts Type Small
14 November 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
17 March 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
17 March 2014
TM02Termination of Secretary
Mortgage Satisfy Charge Full
8 March 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
24 February 2014
AR01AR01
Change Person Director Company With Change Date
6 February 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
7 January 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Small
14 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2013
AR01AR01
Accounts With Accounts Type Small
14 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2012
AR01AR01
Accounts With Accounts Type Small
28 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2011
AR01AR01
Accounts With Made Up Date
28 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2010
AR01AR01
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Legacy
6 February 2010
MG01MG01
Accounts With Accounts Type Small
25 January 2010
AAAnnual Accounts
Termination Secretary Company With Name
20 November 2009
TM02Termination of Secretary
Appoint Person Secretary Company With Name
20 November 2009
AP03Appointment of Secretary
Legacy
27 March 2009
363aAnnual Return
Accounts With Accounts Type Small
7 August 2008
AAAnnual Accounts
Legacy
16 April 2008
363aAnnual Return
Accounts With Accounts Type Small
14 January 2008
AAAnnual Accounts
Legacy
5 March 2007
363aAnnual Return
Legacy
5 March 2007
287Change of Registered Office
Legacy
21 November 2006
395Particulars of Mortgage or Charge
Legacy
27 October 2006
288bResignation of Director or Secretary
Legacy
27 October 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
4 October 2006
AAAnnual Accounts
Legacy
27 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 January 2006
AAAnnual Accounts
Legacy
22 October 2005
395Particulars of Mortgage or Charge
Legacy
29 July 2005
288aAppointment of Director or Secretary
Legacy
29 July 2005
288bResignation of Director or Secretary
Legacy
1 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 November 2004
AAAnnual Accounts
Legacy
26 October 2004
288bResignation of Director or Secretary
Legacy
26 October 2004
288bResignation of Director or Secretary
Legacy
26 October 2004
288aAppointment of Director or Secretary
Legacy
16 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
27 November 2003
AAAnnual Accounts
Legacy
21 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 January 2003
AAAnnual Accounts
Legacy
1 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 January 2002
AAAnnual Accounts
Statement Of Affairs
21 August 2001
SASA
Legacy
21 August 2001
88(2)Return of Allotment of Shares
Legacy
11 April 2001
395Particulars of Mortgage or Charge
Resolution
27 February 2001
RESOLUTIONSResolutions
Legacy
27 February 2001
123Notice of Increase in Nominal Capital
Legacy
22 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 January 2001
AAAnnual Accounts
Legacy
6 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 December 1999
AAAnnual Accounts
Legacy
10 November 1999
395Particulars of Mortgage or Charge
Legacy
19 February 1999
363sAnnual Return (shuttle)
Legacy
10 May 1998
88(2)R88(2)R
Legacy
5 March 1998
225Change of Accounting Reference Date
Legacy
5 March 1998
288bResignation of Director or Secretary
Legacy
5 March 1998
288bResignation of Director or Secretary
Legacy
5 March 1998
288aAppointment of Director or Secretary
Legacy
5 March 1998
288aAppointment of Director or Secretary
Memorandum Articles
27 February 1998
MEM/ARTSMEM/ARTS
Legacy
27 February 1998
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
19 February 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 February 1998
287Change of Registered Office
Incorporation Company
10 February 1998
NEWINCIncorporation