Background WavePink WaveYellow Wave

CHISWELL FINANCE LIMITED (03531999)

CHISWELL FINANCE LIMITED (03531999) is an active UK company. incorporated on 20 March 1998. with registered office in Reading. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CHISWELL FINANCE LIMITED has been registered for 28 years. Current directors include MACLACHLAN, Simon Robert.

Company Number
03531999
Status
active
Type
ltd
Incorporated
20 March 1998
Age
28 years
Address
4 Reading Road, Reading, RG8 7LY
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MACLACHLAN, Simon Robert
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHISWELL FINANCE LIMITED

CHISWELL FINANCE LIMITED is an active company incorporated on 20 March 1998 with the registered office located in Reading. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CHISWELL FINANCE LIMITED was registered 28 years ago.(SIC: 82990)

Status

active

Active since 28 years ago

Company No

03531999

LTD Company

Age

28 Years

Incorporated 20 March 1998

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 23 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 1 March 2026 (2 months ago)
Submitted on 3 March 2026 (1 month ago)

Next Due

Due by 15 March 2027
For period ending 1 March 2027

Previous Company Names

ASTRALSCENE LIMITED
From: 20 March 1998To: 15 May 1998
Contact
Address

4 Reading Road Pangbourne Reading, RG8 7LY,

Timeline

5 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Mar 98
Funding Round
Nov 12
Funding Round
Dec 12
Director Joined
Aug 25
Director Left
Nov 25
2
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

1 Active
10 Resigned

MACLACHLAN, Simon Robert

Active
Reading Road, ReadingRG8 7LY
Born February 1988
Director
Appointed 21 Aug 2025

BROWN, Julie Maria

Resigned
5 St James Close, PangbourneRG8 7AP
Secretary
Appointed 01 Jun 2004
Resigned 03 Jul 2007

GC COMPANY SERVICES LTD

Resigned
4 Reading Road, ReadingRG8 7LY
Corporate secretary
Appointed 03 Jul 2007
Resigned 11 Feb 2013

LYDACO NOMINEES LIMITED

Resigned
6th Floor Bridge House, BristolBS1 1QD
Corporate secretary
Appointed 20 Mar 1998
Resigned 01 Jun 2004

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 20 Mar 1998
Resigned 08 Apr 1998

MENZIES WILSON, Charles Napier

Resigned
Newport House Newport Lane, RomseySO51 0PL
Born February 1955
Director
Appointed 01 Feb 2002
Resigned 02 Jul 2007

ROWE, Bernard Vince

Resigned
4 Broadoaks, BristolBS8 3PN
Born December 1951
Director
Appointed 28 Apr 1998
Resigned 19 Sept 2003

SANDERSON, Martin

Resigned
Reading Road, ReadingRG8 7LY
Born September 1948
Director
Appointed 29 Sept 2008
Resigned 30 Oct 2025

SQUIRE, Richard James

Resigned
Bourton House, BristolBS19 3QL
Born October 1955
Director
Appointed 20 Mar 1998
Resigned 19 Sept 2003

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 20 Mar 1998
Resigned 20 Mar 1998

TILLEX FACILITIES LIMITED

Resigned
5 St James Close, ReadingRG8 7AP
Corporate director
Appointed 01 Jun 2004
Resigned 30 Sept 2008

Persons with significant control

1

Reading Road, ReadingRG8 7LY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Apr 2016
Fundings
Financials
Latest Activities

Filing History

96

Confirmation Statement With Updates
3 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 November 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 August 2025
AP01Appointment of Director
Confirmation Statement With Updates
24 March 2025
CS01Confirmation Statement
Confirmation Statement With Updates
11 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 March 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2021
CS01Confirmation Statement
Confirmation Statement With Updates
27 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 January 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
17 February 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2016
AR01AR01
Change Person Director Company With Change Date
27 August 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2015
AR01AR01
Change Person Director Company With Change Date
26 March 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2013
AR01AR01
Termination Secretary Company With Name
11 February 2013
TM02Termination of Secretary
Capital Allotment Shares
18 December 2012
SH01Allotment of Shares
Resolution
6 November 2012
RESOLUTIONSResolutions
Resolution
6 November 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
6 November 2012
CC04CC04
Resolution
6 November 2012
RESOLUTIONSResolutions
Capital Allotment Shares
6 November 2012
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
26 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 June 2009
AAAnnual Accounts
Legacy
8 April 2009
363aAnnual Return
Legacy
5 December 2008
288aAppointment of Director or Secretary
Legacy
5 December 2008
288bResignation of Director or Secretary
Legacy
5 April 2008
363aAnnual Return
Legacy
16 January 2008
225Change of Accounting Reference Date
Legacy
19 July 2007
287Change of Registered Office
Legacy
13 July 2007
288bResignation of Director or Secretary
Legacy
13 July 2007
288bResignation of Director or Secretary
Legacy
13 July 2007
288aAppointment of Director or Secretary
Legacy
3 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 March 2007
AAAnnual Accounts
Legacy
12 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 March 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
14 November 2005
AAAnnual Accounts
Legacy
16 May 2005
288cChange of Particulars
Legacy
27 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 July 2004
AAAnnual Accounts
Legacy
22 June 2004
288aAppointment of Director or Secretary
Legacy
22 June 2004
288aAppointment of Director or Secretary
Legacy
22 June 2004
288bResignation of Director or Secretary
Legacy
22 June 2004
287Change of Registered Office
Legacy
28 April 2004
363sAnnual Return (shuttle)
Legacy
3 April 2004
403aParticulars of Charge Subject to s859A
Legacy
3 April 2004
403aParticulars of Charge Subject to s859A
Legacy
26 September 2003
288bResignation of Director or Secretary
Legacy
26 September 2003
288bResignation of Director or Secretary
Legacy
27 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 March 2003
AAAnnual Accounts
Legacy
27 March 2002
363sAnnual Return (shuttle)
Legacy
26 February 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
12 October 2001
AAAnnual Accounts
Legacy
7 September 2001
288cChange of Particulars
Legacy
9 May 2001
395Particulars of Mortgage or Charge
Legacy
27 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 January 2001
AAAnnual Accounts
Legacy
24 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 2000
AAAnnual Accounts
Legacy
26 March 1999
363sAnnual Return (shuttle)
Legacy
24 December 1998
395Particulars of Mortgage or Charge
Resolution
18 December 1998
RESOLUTIONSResolutions
Legacy
28 May 1998
225Change of Accounting Reference Date
Legacy
28 May 1998
88(2)R88(2)R
Certificate Change Of Name Company
14 May 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 May 1998
288aAppointment of Director or Secretary
Legacy
20 April 1998
288aAppointment of Director or Secretary
Legacy
20 April 1998
288aAppointment of Director or Secretary
Legacy
20 April 1998
288bResignation of Director or Secretary
Legacy
20 April 1998
288bResignation of Director or Secretary
Legacy
20 April 1998
287Change of Registered Office
Incorporation Company
20 March 1998
NEWINCIncorporation