Background WavePink WaveYellow Wave

CHANNOIL CONSULTING LIMITED (03997302)

CHANNOIL CONSULTING LIMITED (03997302) is an active UK company. incorporated on 19 May 2000. with registered office in Marlow. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. CHANNOIL CONSULTING LIMITED has been registered for 25 years. Current directors include DALY, Charles Lawrence, DIBLEY, Kirsten, WADDINGTON, Robert Mark and 1 others.

Company Number
03997302
Status
active
Type
ltd
Incorporated
19 May 2000
Age
25 years
Address
Mercury House, Marlow, SL7 3HN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
DALY, Charles Lawrence, DIBLEY, Kirsten, WADDINGTON, Robert Mark, WADDINGTON, Sarah Finola
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHANNOIL CONSULTING LIMITED

CHANNOIL CONSULTING LIMITED is an active company incorporated on 19 May 2000 with the registered office located in Marlow. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. CHANNOIL CONSULTING LIMITED was registered 25 years ago.(SIC: 70229)

Status

active

Active since 25 years ago

Company No

03997302

LTD Company

Age

25 Years

Incorporated 19 May 2000

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 30 January 2025 (1 year 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

9 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 31 December 2025 (4 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

Mercury House 19-21 Chapel Street Marlow, SL7 3HN,

Timeline

18 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
May 00
Director Left
Nov 10
Director Joined
Sept 14
Share Buyback
Dec 14
Director Left
Jan 15
Director Joined
Dec 15
Funding Round
Apr 17
Director Joined
Jul 18
Director Joined
Mar 20
Capital Reduction
Jun 21
Share Buyback
Jun 21
Funding Round
Jun 21
Director Left
Jun 22
Funding Round
Feb 23
Director Left
May 23
Director Left
Jun 23
Director Joined
Oct 25
Director Joined
Mar 26
6
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

5 Active
8 Resigned

COMMERCIAL SECRETARIAT LIMITED

Active
Mercury House, MarlowSL7 3HN
Corporate secretary
Appointed 19 May 2000

DALY, Charles Lawrence

Active
Chilworth Cottage, ReigateRH2 9LP
Born April 1943
Director
Appointed 19 May 2000

DIBLEY, Kirsten

Active
19-21 Chapel Street, MarlowSL7 3NH
Born September 1971
Director
Appointed 04 Mar 2026

WADDINGTON, Robert Mark

Active
19-21 Chapel Street, MarlowSL7 3HN
Born September 1965
Director
Appointed 02 Jan 2020

WADDINGTON, Sarah Finola

Active
Mercury House, MarlowSL7 3HN
Born March 1969
Director
Appointed 01 Oct 2025

CHETTLEBURGH INTERNATIONAL LIMITED

Resigned
Temple House, LondonEC2A 4JB
Corporate nominee secretary
Appointed 19 May 2000
Resigned 19 May 2000

ALLCARD, Colin Raymond

Resigned
Singapore City267 992
Born March 1947
Director
Appointed 19 May 2000
Resigned 15 Jul 2014

CAMPBELL, Dermot Neil

Resigned
East SheenSW14 7DZ
Born December 1955
Director
Appointed 01 Sept 2014
Resigned 15 Mar 2023

CAMPBELL, Elizabeth Heidi

Resigned
East SheenSW14 7DZ
Born April 1958
Director
Appointed 01 Jul 2018
Resigned 31 Mar 2023

DALY, Suzanne Verity

Resigned
2 Brokes Road, ReigateRH2 9LP
Born April 1945
Director
Appointed 22 May 2015
Resigned 31 May 2022

HOLT, Benjamin Bernard

Resigned
4 Westminster Close, FleetGU51 4NR
Born June 1959
Director
Appointed 10 May 2005
Resigned 13 Jun 2008

JAMES, Godfrey Stewart

Resigned
Grand Drive, LondonSW20 9DY
Born May 1944
Director
Appointed 19 May 2000
Resigned 01 Jan 2009

NUTMAN, Philip

Resigned
18 Chalkwell Avenue, Westcliff On SeaSS0 8NA
Born September 1964
Director
Appointed 10 May 2005
Resigned 31 May 2007

Persons with significant control

2

Mr Charles Lawrence Daly

Active
2 Brokes Road, SurreyRH2 9LP
Born April 1943

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mrs Suzanne Verity Daly

Active
2 Brokes Road, ReigateRH2 9LP
Born April 1945

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

118

Appoint Person Director Company With Name Date
20 March 2026
AP01Appointment of Director
Confirmation Statement With Updates
31 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 October 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2024
CS01Confirmation Statement
Confirmation Statement With Updates
6 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
15 May 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 February 2023
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
15 February 2023
SH10Notice of Particulars of Variation
Capital Allotment Shares
14 February 2023
SH01Allotment of Shares
Resolution
14 February 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
14 February 2023
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
7 June 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 September 2021
AAAnnual Accounts
Resolution
13 June 2021
RESOLUTIONSResolutions
Memorandum Articles
13 June 2021
MAMA
Capital Allotment Shares
12 June 2021
SH01Allotment of Shares
Resolution
12 June 2021
RESOLUTIONSResolutions
Capital Cancellation Shares
11 June 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
11 June 2021
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
19 May 2021
CS01Confirmation Statement
Confirmation Statement With Updates
13 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 March 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 July 2018
AP01Appointment of Director
Confirmation Statement With Updates
22 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
16 May 2017
CH01Change of Director Details
Capital Allotment Shares
4 April 2017
SH01Allotment of Shares
Capital Name Of Class Of Shares
3 April 2017
SH08Notice of Name/Rights of Class of Shares
Statement Of Companys Objects
28 March 2017
CC04CC04
Resolution
28 March 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
13 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 March 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 December 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 January 2015
TM01Termination of Director
Capital Return Purchase Own Shares
4 December 2014
SH03Return of Purchase of Own Shares
Resolution
24 November 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
10 September 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
9 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2014
AR01AR01
Change Person Director Company With Change Date
27 May 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 May 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2011
AR01AR01
Termination Director Company With Name
19 November 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2009
AAAnnual Accounts
Legacy
2 July 2009
363aAnnual Return
Legacy
25 March 2009
88(2)Return of Allotment of Shares
Legacy
25 March 2009
88(2)Return of Allotment of Shares
Legacy
7 February 2009
169169
Resolution
1 February 2009
RESOLUTIONSResolutions
Legacy
20 January 2009
169169
Resolution
6 January 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
31 October 2008
AAAnnual Accounts
Legacy
15 July 2008
363aAnnual Return
Legacy
10 July 2008
288cChange of Particulars
Legacy
10 July 2008
288cChange of Particulars
Legacy
10 July 2008
288cChange of Particulars
Legacy
10 July 2008
288cChange of Particulars
Legacy
16 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
25 June 2007
AAAnnual Accounts
Legacy
18 June 2007
288cChange of Particulars
Legacy
18 June 2007
288bResignation of Director or Secretary
Legacy
6 June 2007
363aAnnual Return
Legacy
21 June 2006
88(2)R88(2)R
Legacy
21 June 2006
88(2)R88(2)R
Legacy
21 June 2006
88(2)R88(2)R
Legacy
21 June 2006
88(2)R88(2)R
Legacy
15 June 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 June 2006
AAAnnual Accounts
Resolution
24 May 2006
RESOLUTIONSResolutions
Legacy
2 December 2005
288aAppointment of Director or Secretary
Legacy
18 November 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 June 2005
AAAnnual Accounts
Legacy
19 May 2005
363sAnnual Return (shuttle)
Legacy
29 November 2004
287Change of Registered Office
Legacy
23 November 2004
288cChange of Particulars
Legacy
20 July 2004
363aAnnual Return
Legacy
17 May 2004
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
17 February 2004
AAAnnual Accounts
Legacy
24 July 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 March 2003
AAAnnual Accounts
Resolution
8 November 2002
RESOLUTIONSResolutions
Resolution
8 November 2002
RESOLUTIONSResolutions
Legacy
24 September 2002
363aAnnual Return
Legacy
19 September 2002
288cChange of Particulars
Legacy
19 September 2002
288cChange of Particulars
Legacy
14 August 2002
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
12 February 2002
AAAnnual Accounts
Legacy
11 February 2002
88(2)R88(2)R
Legacy
11 February 2002
88(2)R88(2)R
Legacy
13 June 2001
363aAnnual Return
Accounts With Accounts Type Small
13 February 2001
AAAnnual Accounts
Legacy
26 January 2001
225Change of Accounting Reference Date
Legacy
7 October 2000
395Particulars of Mortgage or Charge
Legacy
28 June 2000
88(2)R88(2)R
Legacy
28 June 2000
88(2)R88(2)R
Legacy
28 June 2000
88(2)R88(2)R
Legacy
28 June 2000
88(2)R88(2)R
Legacy
23 May 2000
288bResignation of Director or Secretary
Incorporation Company
19 May 2000
NEWINCIncorporation