Background WavePink WaveYellow Wave

CHESSMANN CONSULTING LIMITED (03639799)

CHESSMANN CONSULTING LIMITED (03639799) is an active UK company. incorporated on 28 September 1998. with registered office in Cardiff. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CHESSMANN CONSULTING LIMITED has been registered for 27 years. Current directors include BISHOP, Lee.

Company Number
03639799
Status
active
Type
ltd
Incorporated
28 September 1998
Age
27 years
Address
Regus House Malthouse Avenue, Cardiff, CF23 8RU
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BISHOP, Lee
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHESSMANN CONSULTING LIMITED

CHESSMANN CONSULTING LIMITED is an active company incorporated on 28 September 1998 with the registered office located in Cardiff. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CHESSMANN CONSULTING LIMITED was registered 27 years ago.(SIC: 82990)

Status

active

Active since 27 years ago

Company No

03639799

LTD Company

Age

27 Years

Incorporated 28 September 1998

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 20 May 2025 (11 months ago)
Submitted on 20 May 2025 (11 months ago)

Next Due

Due by 3 June 2026
For period ending 20 May 2026
Contact
Address

Regus House Malthouse Avenue Cardiff Gate Business Park Cardiff, CF23 8RU,

Previous Addresses

Maple House Greenwood Close Cardiff Gate Business Park Cardiff CF23 8rd
From: 28 September 1998To: 3 September 2025
Timeline

8 key events • 1998 - 2021

Funding Officers Ownership
Company Founded
Sept 98
Director Left
Mar 12
Capital Reduction
Apr 12
Share Buyback
Apr 12
Director Left
Dec 20
Owner Exit
Dec 20
Capital Reduction
Nov 21
Share Buyback
Nov 21
4
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

BISHOP, Lee

Active
Ty-Mynydd Close, CardiffCF15 8AS
Secretary
Appointed 22 Mar 2012

BISHOP, Lee

Active
10 Ty Mynydd Close, CardiffCF15 8AS
Born March 1967
Director
Appointed 28 Sept 1998

COAKLEY, Calvin Lloyd

Resigned
44 Pentwyn, CardiffCF15 8RE
Secretary
Appointed 21 Jan 2000
Resigned 12 May 2001

KNIGHT, Amanda Jayne

Resigned
Wood Farm, UskNP15 1RD
Secretary
Appointed 12 May 2001
Resigned 22 Mar 2012

KNIGHT, Amanda Jayne

Resigned
Llanberis, RaglanNP15 2LA
Secretary
Appointed 28 Sept 1998
Resigned 21 Jan 2000

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 28 Sept 1998
Resigned 28 Sept 1998

DAVIES, Burnett Lloyd

Resigned
3 Mill Common, NewportNP26 3JH
Born September 1944
Director
Appointed 01 Sept 2001
Resigned 01 Mar 2008

FORD, Christopher John

Resigned
Laurel Cottage, Magor NewportNP26 3EQ
Born June 1960
Director
Appointed 06 Sept 2004
Resigned 02 Dec 2020

KNIGHT, Melville William

Resigned
Wood Farm, UskNP15 1RD
Born April 1963
Director
Appointed 28 Sept 1998
Resigned 22 Mar 2012

MARCH, Eric Francis

Resigned
27 White Street, Market LavingtonSN10 4DP
Born September 1942
Director
Appointed 28 Sept 1998
Resigned 29 Mar 2005

Persons with significant control

2

1 Active
1 Ceased

Mr Christopher John Ford

Ceased
Greenwood Close, CardiffCF23 8RD
Born June 1960

Nature of Control

Ownership of shares 25 to 50 percent
Significant influence or control
Notified 28 Sept 2016
Ceased 02 Dec 2020

Mr Lee Bishop

Active
Malthouse Avenue, CardiffCF23 8RU
Born March 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Sept 2016
Fundings
Financials
Latest Activities

Filing History

94

Accounts With Accounts Type Total Exemption Full
9 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 September 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2022
CS01Confirmation Statement
Capital Cancellation Shares
23 November 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
23 November 2021
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
20 October 2021
CS01Confirmation Statement
Change To A Person With Significant Control
20 October 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
6 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 December 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
7 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
15 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
20 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 October 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 November 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2012
AR01AR01
Capital Cancellation Shares
5 April 2012
SH06Cancellation of Shares
Resolution
5 April 2012
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
5 April 2012
SH03Return of Purchase of Own Shares
Appoint Person Secretary Company With Name
2 April 2012
AP03Appointment of Secretary
Termination Director Company With Name
29 March 2012
TM01Termination of Director
Termination Secretary Company With Name
29 March 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 November 2010
AR01AR01
Change Person Director Company With Change Date
8 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 August 2009
AAAnnual Accounts
Legacy
14 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 September 2008
AAAnnual Accounts
Legacy
18 April 2008
288bResignation of Director or Secretary
Legacy
7 April 2008
287Change of Registered Office
Legacy
28 March 2008
395Particulars of Mortgage or Charge
Legacy
28 March 2008
395Particulars of Mortgage or Charge
Legacy
11 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 July 2007
AAAnnual Accounts
Legacy
24 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 July 2006
AAAnnual Accounts
Resolution
30 March 2006
RESOLUTIONSResolutions
Legacy
6 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 September 2005
AAAnnual Accounts
Legacy
14 July 2005
287Change of Registered Office
Legacy
5 April 2005
288bResignation of Director or Secretary
Legacy
22 November 2004
363sAnnual Return (shuttle)
Legacy
12 October 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
3 August 2004
AAAnnual Accounts
Legacy
19 July 2004
288cChange of Particulars
Legacy
15 April 2004
395Particulars of Mortgage or Charge
Legacy
18 December 2003
288cChange of Particulars
Legacy
18 December 2003
288cChange of Particulars
Legacy
6 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 July 2003
AAAnnual Accounts
Legacy
5 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 August 2002
AAAnnual Accounts
Legacy
7 May 2002
88(2)R88(2)R
Legacy
15 November 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 November 2001
AAAnnual Accounts
Legacy
24 October 2001
363sAnnual Return (shuttle)
Legacy
18 October 2001
288aAppointment of Director or Secretary
Legacy
18 October 2001
288bResignation of Director or Secretary
Legacy
10 April 2001
225Change of Accounting Reference Date
Legacy
17 October 2000
363sAnnual Return (shuttle)
Legacy
3 October 2000
88(2)R88(2)R
Accounts With Accounts Type Full
21 July 2000
AAAnnual Accounts
Resolution
21 July 2000
RESOLUTIONSResolutions
Resolution
21 July 2000
RESOLUTIONSResolutions
Resolution
21 July 2000
RESOLUTIONSResolutions
Legacy
21 July 2000
123Notice of Increase in Nominal Capital
Legacy
31 January 2000
288aAppointment of Director or Secretary
Legacy
30 January 2000
288bResignation of Director or Secretary
Legacy
13 October 1999
363sAnnual Return (shuttle)
Legacy
22 October 1998
287Change of Registered Office
Legacy
30 September 1998
288bResignation of Director or Secretary
Incorporation Company
28 September 1998
NEWINCIncorporation