Background WavePink WaveYellow Wave

CHAMBERSIGN LIMITED (03678195)

CHAMBERSIGN LIMITED (03678195) is an active UK company. incorporated on 3 December 1998. with registered office in London. The company operates in the Other Service Activities sector, engaged in activities of business and employers membership organisations. CHAMBERSIGN LIMITED has been registered for 27 years. Current directors include HAVILAND, Shevaun, HOWARD, Sarah.

Company Number
03678195
Status
active
Type
ltd
Incorporated
3 December 1998
Age
27 years
Address
65 Petty France, London, SW1H 9EU
Industry Sector
Other Service Activities
Business Activity
Activities of business and employers membership organisations
Directors
HAVILAND, Shevaun, HOWARD, Sarah
SIC Codes
94110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHAMBERSIGN LIMITED

CHAMBERSIGN LIMITED is an active company incorporated on 3 December 1998 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in activities of business and employers membership organisations. CHAMBERSIGN LIMITED was registered 27 years ago.(SIC: 94110)

Status

active

Active since 27 years ago

Company No

03678195

LTD Company

Age

27 Years

Incorporated 3 December 1998

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 27 September 2025 (6 months ago)
Submitted on 6 October 2025 (5 months ago)

Next Due

Due by 11 October 2026
For period ending 27 September 2026

Previous Company Names

EGHB 82 LIMITED
From: 3 December 1998To: 4 March 1999
Contact
Address

65 Petty France London, SW1H 9EU,

Previous Addresses

Oaktree Court Binley Business Park, Harry Weston Road Coventry CV3 2UN United Kingdom
From: 31 August 2010To: 28 September 2012
4 Westwood House Westwood Business Park Coventry CV4 8HS
From: 3 December 1998To: 31 August 2010
Timeline

19 key events • 1998 - 2021

Funding Officers Ownership
Company Founded
Dec 98
Director Joined
Mar 10
Director Left
Mar 10
Director Joined
Sept 11
Director Left
Sept 11
Director Left
Sept 11
Director Joined
Oct 11
Director Joined
Oct 13
Director Left
Oct 13
Director Left
Mar 16
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Feb 17
Director Left
Feb 17
Director Left
Jul 20
Director Joined
Jul 20
Director Left
Mar 21
Director Joined
Apr 21
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

2 Active
23 Resigned

HAVILAND, Shevaun

Active
Petty France, LondonSW1H 9EU
Born January 1972
Director
Appointed 29 Apr 2021

HOWARD, Sarah

Active
Petty France, LondonSW1H 9EU
Born July 1967
Director
Appointed 16 Oct 2019

GRAIL, Stanley John

Resigned
Updown House, MaidenheadSL6 7QX
Secretary
Appointed 25 Feb 1999
Resigned 07 Oct 2002

QUIGLEY, Ronan

Resigned
Petty France, LondonSW1H 9EU
Secretary
Appointed 04 Nov 2016
Resigned 06 Mar 2020

QUIGLEY, Ronan

Resigned
Sundial, Roberts BridgeTN32 5QR
Secretary
Appointed 07 Oct 2002
Resigned 31 Jan 2016

REGER, Richard Michael

Resigned
Petty France, LondonSW1H 9EU
Secretary
Appointed 01 Feb 2016
Resigned 04 Nov 2016

CRESCENT HILL LIMITED

Resigned
Dumfries House, CardiffCF10 3FN
Corporate nominee secretary
Appointed 03 Dec 1998
Resigned 25 Feb 1999

DUNSMURE, John

Resigned
37 Oakfield, ChesterfieldS40 3LE
Born August 1949
Director
Appointed 03 Jun 2003
Resigned 27 Jan 2010

FROST, David Stuart

Resigned
Norfolk Gardens, Sutton ColdfieldB75 6SS
Born February 1953
Director
Appointed 27 Jan 2010
Resigned 04 Sept 2011

GRAIL, Stanley John

Resigned
Updown House, MaidenheadSL6 7QX
Born December 1944
Director
Appointed 18 Apr 2002
Resigned 07 Oct 2002

HUMPHRIES, Chris

Resigned
35 Warwick Road, LondonW5 5PZ
Born August 1948
Director
Appointed 25 Feb 1999
Resigned 12 Jun 2001

LENNAN, David

Resigned
Apartment 513, 36 Shad Thames LondonSE1 2YE
Born December 1948
Director
Appointed 12 Jun 2001
Resigned 18 Apr 2002

LONGWORTH, John

Resigned
Petty France, LondonSW1H 9EU
Born May 1958
Director
Appointed 05 Sept 2011
Resigned 06 Mar 2016

MARSHALL, Adam, Dr

Resigned
Petty France, LondonSW1H 9EU
Born July 1970
Director
Appointed 06 Oct 2016
Resigned 06 Oct 2016

MARSHALL, Adam Jay Bressler, Dr

Resigned
Petty France, LondonSW1H 9EU
Born July 1978
Director
Appointed 06 Oct 2016
Resigned 31 Mar 2021

MARTIN, Francis Paul

Resigned
Petty France, LondonSW1H 9EU
Born April 1960
Director
Appointed 06 Oct 2016
Resigned 16 Oct 2019

MIDGLEY, David William

Resigned
17 Beaumont Drive, Whitley BayNE25 9UT
Born February 1942
Director
Appointed 03 Jun 2003
Resigned 06 Jul 2006

MILEHAM, Peter

Resigned
46 Lightfoot Lane, PrestonPR2 3LR
Born March 1943
Director
Appointed 28 Sept 2006
Resigned 17 Jul 2008

PELLEW, Martyn Thomas

Resigned
Petty France, LondonSW1H 9EU
Born May 1949
Director
Appointed 28 Jul 2011
Resigned 27 Jun 2013

REYNER, Neville

Resigned
Barkway House 7 Limekiln Close, RoystonSG8 9XP
Born May 1945
Director
Appointed 17 Jul 2008
Resigned 28 Jul 2011

RILEY, Kathleen

Resigned
8 Cattley Close, BarnetEN5 4SN
Born May 1955
Director
Appointed 25 Feb 1999
Resigned 03 Jun 2003

SENIOR, Nora Margaret

Resigned
Petty France, LondonSW1H 9EU
Born October 1957
Director
Appointed 27 Jun 2013
Resigned 06 Oct 2015

TENNANT, Nicholas John

Resigned
34 Alma Hill, NottinghamNG16 2JF
Born April 1958
Director
Appointed 17 Dec 2001
Resigned 03 Jun 2003

TOMLINSON, Nigel Howard

Resigned
St Katherines Lodge 7 Rakes Lane, DoncasterDN11 9DA
Born December 1959
Director
Appointed 03 Jun 2003
Resigned 28 Sept 2006

ST ANDREWS COMPANY SERVICES LIMITED

Resigned
Dumfries House, CardiffCF10 3FN
Corporate nominee director
Appointed 03 Dec 1998
Resigned 25 Feb 1999

Persons with significant control

1

Petty France, LondonSW1H 9EU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

107

Accounts With Accounts Type Dormant
11 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 April 2020
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
2 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 June 2017
AAAnnual Accounts
Change Account Reference Date Company Current Extended
16 February 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
16 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 February 2017
TM01Termination of Director
Change Person Director Company With Change Date
16 February 2017
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
4 November 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
4 November 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
26 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
25 October 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
12 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 March 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 February 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
4 February 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
5 October 2015
AR01AR01
Accounts With Accounts Type Full
17 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2014
AR01AR01
Accounts With Accounts Type Full
12 June 2014
AAAnnual Accounts
Appoint Person Director Company With Name
11 October 2013
AP01Appointment of Director
Termination Director Company With Name
11 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 October 2013
AR01AR01
Accounts With Accounts Type Full
26 September 2013
AAAnnual Accounts
Accounts With Accounts Type Full
5 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
28 September 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
18 October 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 October 2011
AR01AR01
Appoint Person Director Company With Name
30 September 2011
AP01Appointment of Director
Termination Director Company With Name
30 September 2011
TM01Termination of Director
Termination Director Company With Name
30 September 2011
TM01Termination of Director
Accounts With Accounts Type Full
5 August 2011
AAAnnual Accounts
Accounts With Accounts Type Full
15 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
31 August 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
17 March 2010
AP01Appointment of Director
Termination Director Company With Name
17 March 2010
TM01Termination of Director
Accounts With Accounts Type Full
24 October 2009
AAAnnual Accounts
Legacy
27 July 2009
363aAnnual Return
Legacy
27 November 2008
363aAnnual Return
Legacy
27 November 2008
288aAppointment of Director or Secretary
Legacy
27 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 July 2008
AAAnnual Accounts
Legacy
14 November 2007
363aAnnual Return
Accounts With Accounts Type Full
5 August 2007
AAAnnual Accounts
Legacy
19 February 2007
288aAppointment of Director or Secretary
Legacy
19 February 2007
288bResignation of Director or Secretary
Legacy
19 February 2007
288bResignation of Director or Secretary
Legacy
20 November 2006
363aAnnual Return
Legacy
21 August 2006
288cChange of Particulars
Accounts With Accounts Type Full
26 July 2006
AAAnnual Accounts
Legacy
1 November 2005
363aAnnual Return
Accounts With Accounts Type Full
15 August 2005
AAAnnual Accounts
Legacy
9 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 June 2004
AAAnnual Accounts
Legacy
16 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 November 2003
AAAnnual Accounts
Legacy
11 June 2003
288aAppointment of Director or Secretary
Legacy
11 June 2003
288aAppointment of Director or Secretary
Legacy
11 June 2003
288aAppointment of Director or Secretary
Legacy
11 June 2003
288bResignation of Director or Secretary
Legacy
11 June 2003
288bResignation of Director or Secretary
Legacy
3 January 2003
363sAnnual Return (shuttle)
Legacy
20 December 2002
287Change of Registered Office
Accounts With Accounts Type Full
18 October 2002
AAAnnual Accounts
Legacy
15 October 2002
288aAppointment of Director or Secretary
Legacy
15 October 2002
288bResignation of Director or Secretary
Legacy
10 May 2002
288aAppointment of Director or Secretary
Legacy
10 May 2002
288bResignation of Director or Secretary
Legacy
28 December 2001
363sAnnual Return (shuttle)
Legacy
28 December 2001
288aAppointment of Director or Secretary
Legacy
9 July 2001
288bResignation of Director or Secretary
Legacy
9 July 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
6 June 2001
AAAnnual Accounts
Legacy
11 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 August 2000
AAAnnual Accounts
Legacy
29 December 1999
363sAnnual Return (shuttle)
Legacy
14 March 1999
288aAppointment of Director or Secretary
Legacy
11 March 1999
287Change of Registered Office
Legacy
11 March 1999
288aAppointment of Director or Secretary
Legacy
11 March 1999
288aAppointment of Director or Secretary
Legacy
11 March 1999
288bResignation of Director or Secretary
Legacy
11 March 1999
288bResignation of Director or Secretary
Certificate Change Of Name Company
3 March 1999
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
3 December 1998
NEWINCIncorporation