Background WavePink WaveYellow Wave

VIEW MY CHAIN HOLDINGS LIMITED (03946301)

VIEW MY CHAIN HOLDINGS LIMITED (03946301) is an active UK company. incorporated on 13 March 2000. with registered office in Milton Keynes. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. VIEW MY CHAIN HOLDINGS LIMITED has been registered for 26 years. Current directors include LANCASTER, Ian Michael, NEWTON, Grant Douglas.

Company Number
03946301
Status
active
Type
ltd
Incorporated
13 March 2000
Age
26 years
Address
8 Whittle Court, Milton Keynes, MK5 8FT
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
LANCASTER, Ian Michael, NEWTON, Grant Douglas
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VIEW MY CHAIN HOLDINGS LIMITED

VIEW MY CHAIN HOLDINGS LIMITED is an active company incorporated on 13 March 2000 with the registered office located in Milton Keynes. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. VIEW MY CHAIN HOLDINGS LIMITED was registered 26 years ago.(SIC: 96090)

Status

active

Active since 26 years ago

Company No

03946301

LTD Company

Age

26 Years

Incorporated 13 March 2000

Size

N/A

Accounts

ARD: 29/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 29 September 2026
Period: 1 January 2025 - 29 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 13 March 2026 (Just now)
Submitted on 13 March 2026 (Just now)

Next Due

Due by 27 March 2027
For period ending 13 March 2027

Previous Company Names

TWENTYCI HOLDINGS LIMITED
From: 18 January 2011To: 11 March 2026
DATAFORCE HOLDINGS LIMITED
From: 6 March 2001To: 18 January 2011
NEW DATAFORCE LIMITED
From: 23 May 2000To: 6 March 2001
TRUSHELFCO (NO.2629) LIMITED
From: 13 March 2000To: 23 May 2000
Contact
Address

8 Whittle Court Knowlhill Milton Keynes, MK5 8FT,

Previous Addresses

6 Whittle Court Knowlhill Milton Keynes MK5 8FT
From: 2 April 2013To: 11 May 2018
249 Midsummer Boulevard Milton Keynes MK9 1EA
From: 24 November 2011To: 2 April 2013
9-13 St Andrew Street London EC4A 3AF
From: 13 March 2000To: 24 November 2011
Timeline

1 key events • 2000 - 2000

Funding Officers Ownership
Company Founded
Mar 00
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

LANCASTER, Ian Michael

Active
Whittle Court, Milton KeynesMK5 8FT
Born April 1962
Director
Appointed 28 Mar 2007

NEWTON, Grant Douglas

Active
Gullivers Lodge, GuilsboroughNN6 8RB
Born March 1964
Director
Appointed 29 Mar 2006

FERNS, Thomas Hugh

Resigned
Shortlands, Alderley EdgeSK9 7LA
Secretary
Appointed 12 May 2006
Resigned 15 Nov 2011

NEWTON, Grant Douglas

Resigned
Gullivers Lodge, GuilsboroughNN6 8RB
Secretary
Appointed 06 Jun 2000
Resigned 12 May 2006

RICE, Anthony George

Resigned
Flat 4, LondonSW5 0AZ
Secretary
Appointed 23 May 2000
Resigned 06 Jun 2000

TRUSEC LIMITED

Resigned
35 Basinghall Street, LondonEC2V 5DB
Corporate nominee secretary
Appointed 13 Mar 2000
Resigned 23 May 2000

FEATHERBY, James Milton

Resigned
Copperdell, WheathampsteadAL4 8EJ
Born November 1958
Director
Appointed 17 Apr 2000
Resigned 23 May 2000

GLEISSNER, Hilkja

Resigned
60 Woodfield Road, LondonW5 1SH
Born August 1971
Director
Appointed 17 Apr 2000
Resigned 23 May 2000

JOHNSON, Andrew David Michael

Resigned
11 Warwick Road, HaleWA15 9NS
Born September 1953
Director
Appointed 23 May 2000
Resigned 20 Oct 2005

LEE, Andrew Stephen

Resigned
The Barn, WollastonNN29 7SG
Born March 1958
Director
Appointed 29 Mar 2006
Resigned 28 Mar 2007

PEACOCK, Matthew Roy

Resigned
Villa Santa Maddalena, Amelia
Born September 1961
Director
Appointed 23 May 2000
Resigned 29 Mar 2006

POWELL, Ian Donald

Resigned
Fernbank, HydeSK14 1DU
Born July 1961
Director
Appointed 04 Nov 2004
Resigned 29 Mar 2006

RICE, Anthony George

Resigned
40 Edith Road, LondonW14 9BB
Born April 1960
Director
Appointed 23 May 2000
Resigned 29 Mar 2006

ROWE, Drusilla Charlotte Jane

Resigned
Flat E, LondonSW1V 4DJ
Born April 1961
Nominee director
Appointed 13 Mar 2000
Resigned 17 Apr 2000

SQUIRES, Michael Thomas Dickson

Resigned
30 Chelsea Gate, London
Born December 1951
Director
Appointed 04 Nov 2004
Resigned 29 Mar 2006

ZUERCHER, Eleanor Jane

Resigned
14 St Mary's Court, BuckinghamMK18 4RE
Born August 1963
Nominee director
Appointed 13 Mar 2000
Resigned 17 Apr 2000

Persons with significant control

1

Mr Ian Michael Lancaster

Active
Whittle Court, Milton KeynesMK5 8FT
Born April 1962

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

137

Confirmation Statement With No Updates
13 March 2026
CS01Confirmation Statement
Certificate Change Of Name Company
11 March 2026
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Previous Shortened
29 September 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
23 February 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 September 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
26 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
14 June 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 May 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
16 December 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 September 2016
AAAnnual Accounts
Change Person Director Company With Change Date
27 June 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 March 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
2 April 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2012
AR01AR01
Accounts With Accounts Type Full
19 December 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
24 November 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
24 November 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
13 April 2011
AR01AR01
Certificate Change Of Name Company
18 January 2011
CERTNMCertificate of Incorporation on Change of Name
Resolution
15 December 2010
RESOLUTIONSResolutions
Change Of Name Notice
15 December 2010
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
12 October 2010
AAAnnual Accounts
Legacy
21 May 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
12 April 2010
AR01AR01
Accounts With Accounts Type Full
1 November 2009
AAAnnual Accounts
Legacy
31 March 2009
363aAnnual Return
Legacy
19 March 2009
288cChange of Particulars
Legacy
12 March 2009
363aAnnual Return
Legacy
12 March 2009
288cChange of Particulars
Accounts With Accounts Type Full
3 November 2008
AAAnnual Accounts
Accounts With Accounts Type Full
1 November 2007
AAAnnual Accounts
Legacy
20 June 2007
288bResignation of Director or Secretary
Legacy
14 June 2007
288aAppointment of Director or Secretary
Legacy
14 June 2007
287Change of Registered Office
Legacy
31 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
6 November 2006
AAAnnual Accounts
Legacy
25 May 2006
288bResignation of Director or Secretary
Legacy
25 May 2006
288aAppointment of Director or Secretary
Legacy
18 May 2006
122122
Legacy
9 May 2006
288aAppointment of Director or Secretary
Legacy
9 May 2006
288aAppointment of Director or Secretary
Legacy
9 May 2006
88(2)R88(2)R
Legacy
9 May 2006
88(2)R88(2)R
Memorandum Articles
20 April 2006
MEM/ARTSMEM/ARTS
Legacy
19 April 2006
155(6)b155(6)b
Legacy
19 April 2006
155(6)a155(6)a
Legacy
19 April 2006
288bResignation of Director or Secretary
Legacy
19 April 2006
288bResignation of Director or Secretary
Legacy
19 April 2006
288bResignation of Director or Secretary
Legacy
19 April 2006
288bResignation of Director or Secretary
Legacy
19 April 2006
287Change of Registered Office
Resolution
19 April 2006
RESOLUTIONSResolutions
Resolution
19 April 2006
RESOLUTIONSResolutions
Resolution
19 April 2006
RESOLUTIONSResolutions
Resolution
19 April 2006
RESOLUTIONSResolutions
Legacy
12 April 2006
403aParticulars of Charge Subject to s859A
Legacy
11 April 2006
395Particulars of Mortgage or Charge
Legacy
24 March 2006
363sAnnual Return (shuttle)
Resolution
5 February 2006
RESOLUTIONSResolutions
Resolution
23 January 2006
RESOLUTIONSResolutions
Legacy
23 January 2006
169169
Resolution
23 January 2006
RESOLUTIONSResolutions
Memorandum Articles
18 January 2006
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Group
15 November 2005
AAAnnual Accounts
Legacy
2 November 2005
88(2)R88(2)R
Legacy
2 November 2005
88(2)R88(2)R
Legacy
2 November 2005
88(2)R88(2)R
Legacy
31 October 2005
288bResignation of Director or Secretary
Legacy
8 August 2005
88(2)R88(2)R
Legacy
23 July 2005
395Particulars of Mortgage or Charge
Legacy
28 June 2005
363sAnnual Return (shuttle)
Legacy
11 March 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
11 January 2005
AAAnnual Accounts
Legacy
6 January 2005
288aAppointment of Director or Secretary
Legacy
28 June 2004
363sAnnual Return (shuttle)
Accounts Amended With Accounts Type Group
19 April 2004
AAMDAAMD
Accounts With Accounts Type Group
10 December 2003
AAAnnual Accounts
Legacy
25 March 2003
363sAnnual Return (shuttle)
Legacy
5 February 2003
88(2)R88(2)R
Accounts With Accounts Type Group
17 December 2002
AAAnnual Accounts
Accounts With Accounts Type Group
17 December 2002
AAAnnual Accounts
Auditors Resignation Company
23 August 2002
AUDAUD
Legacy
15 June 2002
169169
Resolution
21 May 2002
RESOLUTIONSResolutions
Resolution
21 May 2002
RESOLUTIONSResolutions
Legacy
11 April 2002
363sAnnual Return (shuttle)
Legacy
2 November 2001
244244
Legacy
21 May 2001
363sAnnual Return (shuttle)
Certificate Change Of Name Company
6 March 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 November 2000
288bResignation of Director or Secretary
Legacy
1 November 2000
288aAppointment of Director or Secretary
Legacy
10 July 2000
287Change of Registered Office
Legacy
28 June 2000
88(2)R88(2)R
Legacy
28 June 2000
123Notice of Increase in Nominal Capital
Resolution
28 June 2000
RESOLUTIONSResolutions
Resolution
28 June 2000
RESOLUTIONSResolutions
Resolution
28 June 2000
RESOLUTIONSResolutions
Resolution
28 June 2000
RESOLUTIONSResolutions
Resolution
28 June 2000
RESOLUTIONSResolutions
Legacy
23 June 2000
288aAppointment of Director or Secretary
Memorandum Articles
8 June 2000
MEM/ARTSMEM/ARTS
Legacy
8 June 2000
225Change of Accounting Reference Date
Legacy
8 June 2000
288aAppointment of Director or Secretary
Legacy
8 June 2000
288aAppointment of Director or Secretary
Legacy
8 June 2000
288bResignation of Director or Secretary
Legacy
8 June 2000
288bResignation of Director or Secretary
Legacy
8 June 2000
288bResignation of Director or Secretary
Certificate Change Of Name Company
23 May 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 April 2000
288aAppointment of Director or Secretary
Legacy
25 April 2000
288bResignation of Director or Secretary
Legacy
25 April 2000
288bResignation of Director or Secretary
Legacy
25 April 2000
288aAppointment of Director or Secretary
Incorporation Company
13 March 2000
NEWINCIncorporation