Background WavePink WaveYellow Wave

CHS NETWORKS LIMITED (03632235)

CHS NETWORKS LIMITED (03632235) is an active UK company. incorporated on 16 September 1998. with registered office in Kent. The company operates in the Information and Communication sector, engaged in other information technology service activities. CHS NETWORKS LIMITED has been registered for 27 years. Current directors include SCHWEMM, Neil Anthony.

Company Number
03632235
Status
active
Type
ltd
Incorporated
16 September 1998
Age
27 years
Address
19 Montpelier Avenue, Kent, DA5 3AP
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
SCHWEMM, Neil Anthony
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHS NETWORKS LIMITED

CHS NETWORKS LIMITED is an active company incorporated on 16 September 1998 with the registered office located in Kent. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. CHS NETWORKS LIMITED was registered 27 years ago.(SIC: 62090)

Status

active

Active since 27 years ago

Company No

03632235

LTD Company

Age

27 Years

Incorporated 16 September 1998

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 24 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 16 September 2025 (6 months ago)
Submitted on 16 September 2025 (6 months ago)

Next Due

Due by 30 September 2026
For period ending 16 September 2026

Previous Company Names

CORPORATE HARDWARE SOLUTIONS (UK) LIMITED
From: 16 September 1998To: 3 March 2008
Contact
Address

19 Montpelier Avenue Bexley Kent, DA5 3AP,

Timeline

9 key events • 1998 - 2024

Funding Officers Ownership
Company Founded
Sept 98
Director Left
Nov 11
Loan Secured
Feb 17
New Owner
Sept 17
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Director Left
Mar 24
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

ROBSON, Martin James

Active
Childsbridge Lane, SealTN15 6TJ
Secretary
Appointed 16 Sept 1998

SCHWEMM, Neil Anthony

Active
BexleyDA5 3AP
Born June 1974
Director
Appointed 16 Sept 1998

BRIGHTON SECRETARY LIMITED

Resigned
381 Kingsway, HoveBN3 4QD
Corporate nominee secretary
Appointed 16 Sept 1998
Resigned 16 Sept 1998

MACPHEE, Craig

Resigned
BexleyDA5 3AP
Born June 1967
Director
Appointed 01 Oct 2007
Resigned 19 Mar 2024

MACPHEE, Craig Alexander

Resigned
70 The Grove, Biggin HillTN16 3TD
Born June 1967
Director
Appointed 13 Dec 2005
Resigned 20 Sept 2007

SCHWEMM, Samantha Jane Beck

Resigned
Squirrels Keep, West MallingME19 5AZ
Born March 1975
Director
Appointed 01 Oct 2003
Resigned 31 Jul 2011

BRIGHTON DIRECTOR LIMITED

Resigned
381 Kingsway, HoveBN3 4QD
Corporate nominee director
Appointed 16 Sept 1998
Resigned 16 Sept 1998

Persons with significant control

1

Mr Neil Anthony Schwemm

Active
BexleyDA5 3AP
Born June 1974

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

89

Confirmation Statement With Updates
16 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 March 2024
TM01Termination of Director
Confirmation Statement With Updates
21 September 2023
CS01Confirmation Statement
Confirmation Statement With Updates
4 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 February 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
16 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
21 September 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
21 September 2017
CS01Confirmation Statement
Change To A Person With Significant Control
1 September 2017
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Small
27 June 2017
AAAnnual Accounts
Change Person Director Company With Change Date
1 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2017
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
24 February 2017
MR01Registration of a Charge
Confirmation Statement With Updates
16 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2011
AR01AR01
Termination Director Company With Name
18 November 2011
TM01Termination of Director
Change Person Director Company With Change Date
18 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2010
AR01AR01
Change Person Secretary Company With Change Date
16 September 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
14 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 July 2009
AAAnnual Accounts
Legacy
10 February 2009
363aAnnual Return
Legacy
9 February 2009
288aAppointment of Director or Secretary
Legacy
22 September 2008
363aAnnual Return
Certificate Change Of Name Company
27 February 2008
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
14 November 2007
AAAnnual Accounts
Legacy
22 October 2007
288bResignation of Director or Secretary
Legacy
17 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 November 2006
AAAnnual Accounts
Legacy
11 October 2006
363aAnnual Return
Legacy
13 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 December 2005
AAAnnual Accounts
Legacy
7 November 2005
363sAnnual Return (shuttle)
Legacy
1 April 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
6 January 2005
AAAnnual Accounts
Legacy
21 December 2004
395Particulars of Mortgage or Charge
Legacy
29 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 June 2004
AAAnnual Accounts
Legacy
31 March 2004
395Particulars of Mortgage or Charge
Legacy
9 December 2003
395Particulars of Mortgage or Charge
Legacy
14 November 2003
288aAppointment of Director or Secretary
Legacy
22 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 July 2003
AAAnnual Accounts
Legacy
27 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 March 2002
AAAnnual Accounts
Legacy
22 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 November 2000
AAAnnual Accounts
Legacy
21 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 March 2000
AAAnnual Accounts
Legacy
2 November 1999
363sAnnual Return (shuttle)
Legacy
20 October 1999
288cChange of Particulars
Legacy
16 April 1999
288cChange of Particulars
Legacy
30 December 1998
288cChange of Particulars
Legacy
30 December 1998
287Change of Registered Office
Legacy
24 September 1998
288bResignation of Director or Secretary
Legacy
24 September 1998
288bResignation of Director or Secretary
Legacy
24 September 1998
288aAppointment of Director or Secretary
Legacy
24 September 1998
288aAppointment of Director or Secretary
Legacy
24 September 1998
287Change of Registered Office
Incorporation Company
16 September 1998
NEWINCIncorporation