Background WavePink WaveYellow Wave

CHELTON CTS LIMITED (04044609)

CHELTON CTS LIMITED (04044609) is an active UK company. incorporated on 1 August 2000. with registered office in Marlow. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. CHELTON CTS LIMITED has been registered for 25 years. Current directors include BRIDGEMAN, Hannah, BURKE, James, WYNNE, Sarah Louise.

Company Number
04044609
Status
active
Type
ltd
Incorporated
1 August 2000
Age
25 years
Address
The Chelton Centre, Marlow, SL7 1TF
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BRIDGEMAN, Hannah, BURKE, James, WYNNE, Sarah Louise
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHELTON CTS LIMITED

CHELTON CTS LIMITED is an active company incorporated on 1 August 2000 with the registered office located in Marlow. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. CHELTON CTS LIMITED was registered 25 years ago.(SIC: 99999)

Status

active

Active since 25 years ago

Company No

04044609

LTD Company

Age

25 Years

Incorporated 1 August 2000

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 26 January 2026 (3 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Dormant

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 20 June 2025 (10 months ago)
Submitted on 1 July 2025 (10 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026

Previous Company Names

COBHAM CTS LIMITED
From: 22 February 2011To: 29 April 2021
ERA TECHNOLOGY LIMITED
From: 29 December 2000To: 22 February 2011
SHELFCO (NO.1984) LIMITED
From: 1 August 2000To: 29 December 2000
Contact
Address

The Chelton Centre Fourth Avenue Marlow, SL7 1TF,

Previous Addresses

Brook Road Wimborne Dorset BH21 2BJ
From: 1 August 2000To: 27 April 2021
Timeline

38 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Jul 00
Director Left
May 10
Director Joined
May 10
Director Joined
Oct 11
Director Left
Oct 11
Director Left
Oct 11
Capital Update
Jul 17
Director Left
Apr 18
Director Joined
Apr 18
Loan Cleared
May 19
Director Left
May 19
Director Joined
May 19
Director Left
May 19
Director Joined
May 19
Director Left
May 19
Director Joined
May 19
Director Left
Mar 20
Director Joined
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Owner Exit
Oct 20
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Mar 21
Director Joined
Mar 21
Director Left
Apr 21
Director Joined
Jul 21
Director Left
Jul 22
Director Joined
Jul 22
Director Joined
Sept 23
Director Left
Sept 23
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Nov 24
Director Joined
Mar 25
1
Funding
34
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

ARTHUR, George

Active
Fourth Avenue, MarlowSL7 1TF
Secretary
Appointed 10 Mar 2025

BRIDGEMAN, Hannah

Active
Fourth Avenue, MarlowSL7 1TF
Born August 1988
Director
Appointed 10 Mar 2025

BURKE, James

Active
Fourth Avenue, MarlowSL7 1TF
Born December 1977
Director
Appointed 20 Jun 2024

WYNNE, Sarah Louise

Active
Suite 1600, Cleveland44115
Born November 1973
Director
Appointed 15 Jan 2021

BARBER, Christopher Martin

Resigned
2 Gilman Crescent, WindsorSL4 4YN
Secretary
Appointed 24 Oct 2003
Resigned 31 Aug 2006

BRIDGEMAN, Hannah Louise

Resigned
Fourth Avenue, MarlowSL7 1TF
Secretary
Appointed 08 Dec 2021
Resigned 10 Mar 2025

COLLOFF, Lyn Carol

Resigned
Brook Road, DorsetBH21 2BJ
Secretary
Appointed 24 Apr 2018
Resigned 21 May 2019

DU PLESSIS, Gerhard

Resigned
Brook Road, DorsetBH21 2BJ
Secretary
Appointed 21 May 2019
Resigned 19 Mar 2020

DYER, Phillip Andrew Joseph

Resigned
Fourth Avenue, MarlowSL7 1TF
Secretary
Appointed 15 Jan 2021
Resigned 08 Dec 2021

FEWTRELL, Joseph Edward

Resigned
21 Grenehurst Park, DorkingRH5 5GB
Secretary
Appointed 31 Aug 2006
Resigned 30 Sept 2011

FEWTRELL, Joseph Edward

Resigned
21 Grenehurst Park, DorkingRH5 5GB
Secretary
Appointed 19 Dec 2000
Resigned 24 Oct 2003

GEORGE, John Mervyn

Resigned
Brook Road, DorsetBH21 2BJ
Secretary
Appointed 30 Sept 2011
Resigned 06 Apr 2018

EPS SECRETARIES LIMITED

Resigned
Lacon House, LondonWC1X 8RW
Corporate secretary
Appointed 01 Aug 2000
Resigned 19 Dec 2000

ABBOTT, Jason Mark

Resigned
Fourth Avenue, MarlowSL7 1TF
Born July 1966
Director
Appointed 11 Mar 2021
Resigned 20 Jun 2024

BALL, David

Resigned
Chapel Cottage, Saffron WaldenCB11 3YG
Born April 1941
Director
Appointed 19 Dec 2000
Resigned 24 Oct 2003

BEALEY, Matthew Edward

Resigned
Fourth Avenue, MarlowSL7 1TF
Born August 1980
Director
Appointed 19 Mar 2020
Resigned 23 Mar 2021

BULLEY, David Robert

Resigned
Fourth Avenue, MarlowSL7 1TF
Born March 1980
Director
Appointed 15 Jan 2021
Resigned 11 Mar 2021

CAHILL, Frederick John, Mr.

Resigned
Fairleigh House, CobhamKT11 2TT
Born January 1954
Director
Appointed 01 Aug 2001
Resigned 27 Mar 2008

COLLOFF, Lyn Carol

Resigned
Brook Road, DorsetBH21 2BJ
Born May 1965
Director
Appointed 24 Apr 2018
Resigned 21 May 2019

COOPER, Geoffrey Charles

Resigned
Terrys Coppice Bradcutts Lane, Cookham DeanSL6 9AA
Born March 1946
Director
Appointed 24 Oct 2003
Resigned 20 Jun 2005

DAVIES, David Evan Naunton, Sir

Resigned
Church Hill House Church Lane, DanehillRH17 7EY
Born October 1935
Director
Appointed 19 Dec 2000
Resigned 24 Oct 2003

DOHERTY, Shaun, Dr

Resigned
Brook Road, WimborneBH21 2BJ
Born October 1968
Director
Appointed 09 Mar 2020
Resigned 19 Mar 2020

DU PLESSIS, Gerhard

Resigned
Brook Road, DorsetBH21 2BJ
Born March 1971
Director
Appointed 21 May 2019
Resigned 19 Mar 2020

DYER, Phillip Andrew Joseph

Resigned
Fourth Avenue, MarlowSL7 1TF
Born August 1972
Director
Appointed 19 Mar 2020
Resigned 15 Jan 2021

FEWTRELL, Joseph Edward

Resigned
21 Grenehurst Park, DorkingRH5 5GB
Born July 1951
Director
Appointed 24 Oct 2003
Resigned 30 Sept 2011

GARNER, Nicholas

Resigned
Fourth Avenue, MarlowSL7 1TF
Born July 1983
Director
Appointed 04 Sept 2023
Resigned 01 Nov 2024

GEORGE, John Mervyn

Resigned
Brook Road, DorsetBH21 2BJ
Born September 1955
Director
Appointed 30 Sept 2011
Resigned 06 Apr 2018

HIBBERT, John Christopher

Resigned
The Moat House, EyeIP21 5AZ
Born July 1947
Director
Appointed 19 Dec 2000
Resigned 31 Mar 2002

JONES, Tracy Maria

Resigned
Fourth Avenue, MarlowSL7 1TF
Born June 1976
Director
Appointed 29 Jun 2021
Resigned 27 Jul 2022

LONG, Paul David

Resigned
York Drove, SalisburySP5 2BT
Born December 1954
Director
Appointed 24 Oct 2003
Resigned 28 Apr 2010

MIFSUD, Vincent John, Dr

Resigned
Halland, HartfieldTN7 4EB
Born November 1953
Director
Appointed 02 Jan 2008
Resigned 30 Sept 2011

MORRISON, Kenneth John

Resigned
Brook Road, DorsetBH21 2BJ
Born November 1960
Director
Appointed 21 May 2019
Resigned 09 Mar 2020

PEARSON, Robert Anthony

Resigned
Brook Road, DorsetBH21 2BJ
Born April 1963
Director
Appointed 28 Apr 2010
Resigned 21 May 2019

PERKS, Christopher Paul Newton

Resigned
3 Carlisle Road, HamptonTW12 2UL
Born February 1952
Director
Appointed 21 Nov 2000
Resigned 26 Sept 2002

RABJOHNS, Louise John

Resigned
Brook Road, Wimborne
Born November 1960
Director
Appointed 21 May 2019
Resigned 21 May 2019

Persons with significant control

2

1 Active
1 Ceased

Chelton Limited

Active
Fourth Avenue, MarlowSL7 1TF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 16 Oct 2020
Brook Road, WimborneBH21 2BJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 16 Oct 2020
Fundings
Financials
Latest Activities

Filing History

179

Accounts With Accounts Type Dormant
26 January 2026
AAAnnual Accounts
Replacement Filing Of Director Appointment With Name
30 September 2025
RP01AP01RP01AP01
Confirmation Statement With Updates
1 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 March 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 March 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
10 March 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 March 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 November 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
12 July 2024
AAAnnual Accounts
Change Person Director Company With Change Date
12 July 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
3 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
27 July 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
13 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
8 December 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 December 2021
TM02Termination of Secretary
Accounts With Accounts Type Dormant
4 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 July 2021
AP01Appointment of Director
Confirmation Statement With Updates
21 June 2021
CS01Confirmation Statement
Resolution
29 April 2021
RESOLUTIONSResolutions
Change Person Secretary Company With Change Date
27 April 2021
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
27 April 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
16 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
16 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2021
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
15 January 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
15 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
15 January 2021
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
23 December 2020
AAAnnual Accounts
Cessation Of A Person With Significant Control
1 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 October 2020
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
26 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
29 April 2020
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
31 March 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
31 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
12 March 2020
AP01Appointment of Director
Confirmation Statement With No Updates
21 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
31 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 May 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
30 May 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
30 May 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
30 May 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 May 2019
TM01Termination of Director
Mortgage Satisfy Charge Full
29 May 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
26 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
13 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 April 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
24 April 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 April 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 April 2018
TM01Termination of Director
Accounts With Accounts Type Full
17 July 2017
AAAnnual Accounts
Legacy
14 July 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
14 July 2017
SH19Statement of Capital
Legacy
14 July 2017
CAP-SSCAP-SS
Resolution
14 July 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
29 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 June 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
3 January 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
24 December 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 December 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Accounts With Accounts Type Full
6 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2015
AR01AR01
Accounts With Accounts Type Full
29 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2014
AR01AR01
Change Person Director Company With Change Date
14 July 2014
CH01Change of Director Details
Accounts With Accounts Type Full
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2013
AR01AR01
Resolution
12 December 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
12 December 2012
CC04CC04
Accounts With Accounts Type Full
11 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2012
AR01AR01
Appoint Person Secretary Company With Name
4 October 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
4 October 2011
AP01Appointment of Director
Termination Secretary Company With Name
4 October 2011
TM02Termination of Secretary
Termination Director Company With Name
4 October 2011
TM01Termination of Director
Termination Director Company With Name
4 October 2011
TM01Termination of Director
Accounts With Accounts Type Full
23 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2011
AR01AR01
Legacy
23 February 2011
MG02MG02
Certificate Change Of Name Company
22 February 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
22 February 2011
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
10 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2010
AR01AR01
Termination Director Company With Name
19 May 2010
TM01Termination of Director
Appoint Person Director Company With Name
19 May 2010
AP01Appointment of Director
Accounts With Accounts Type Full
22 October 2009
AAAnnual Accounts
Legacy
30 June 2009
363aAnnual Return
Accounts With Accounts Type Full
21 October 2008
AAAnnual Accounts
Legacy
1 August 2008
363aAnnual Return
Legacy
22 July 2008
288cChange of Particulars
Legacy
11 July 2008
363aAnnual Return
Legacy
11 July 2008
288cChange of Particulars
Legacy
7 April 2008
288bResignation of Director or Secretary
Legacy
1 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 October 2007
AAAnnual Accounts
Legacy
16 August 2007
363sAnnual Return (shuttle)
Legacy
23 April 2007
288cChange of Particulars
Auditors Resignation Company
21 November 2006
AUDAUD
Accounts With Accounts Type Full
19 October 2006
AAAnnual Accounts
Legacy
13 September 2006
288aAppointment of Director or Secretary
Legacy
1 September 2006
288bResignation of Director or Secretary
Legacy
26 July 2006
363aAnnual Return
Legacy
23 May 2006
288cChange of Particulars
Legacy
27 September 2005
123Notice of Increase in Nominal Capital
Resolution
27 September 2005
RESOLUTIONSResolutions
Resolution
27 September 2005
RESOLUTIONSResolutions
Resolution
27 September 2005
RESOLUTIONSResolutions
Resolution
27 September 2005
RESOLUTIONSResolutions
Resolution
23 August 2005
RESOLUTIONSResolutions
Resolution
23 August 2005
RESOLUTIONSResolutions
Resolution
23 August 2005
RESOLUTIONSResolutions
Resolution
23 August 2005
RESOLUTIONSResolutions
Legacy
8 August 2005
363aAnnual Return
Legacy
6 July 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 June 2005
AAAnnual Accounts
Legacy
25 May 2005
395Particulars of Mortgage or Charge
Legacy
24 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 April 2004
AAAnnual Accounts
Resolution
4 November 2003
RESOLUTIONSResolutions
Legacy
4 November 2003
287Change of Registered Office
Legacy
4 November 2003
288bResignation of Director or Secretary
Legacy
4 November 2003
288bResignation of Director or Secretary
Legacy
4 November 2003
288bResignation of Director or Secretary
Legacy
4 November 2003
288bResignation of Director or Secretary
Legacy
4 November 2003
288bResignation of Director or Secretary
Legacy
4 November 2003
288bResignation of Director or Secretary
Legacy
4 November 2003
288bResignation of Director or Secretary
Legacy
4 November 2003
288aAppointment of Director or Secretary
Legacy
4 November 2003
288aAppointment of Director or Secretary
Legacy
4 November 2003
288aAppointment of Director or Secretary
Legacy
4 November 2003
288aAppointment of Director or Secretary
Legacy
14 August 2003
395Particulars of Mortgage or Charge
Legacy
13 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
19 May 2003
AAAnnual Accounts
Legacy
9 October 2002
288bResignation of Director or Secretary
Legacy
10 September 2002
288aAppointment of Director or Secretary
Legacy
12 August 2002
363sAnnual Return (shuttle)
Memorandum Articles
28 May 2002
MEM/ARTSMEM/ARTS
Resolution
28 May 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Group
28 May 2002
AAAnnual Accounts
Legacy
28 March 2002
288bResignation of Director or Secretary
Legacy
31 October 2001
288cChange of Particulars
Legacy
11 September 2001
288cChange of Particulars
Legacy
17 August 2001
363sAnnual Return (shuttle)
Legacy
8 August 2001
288cChange of Particulars
Legacy
8 August 2001
288aAppointment of Director or Secretary
Memorandum Articles
16 July 2001
MEM/ARTSMEM/ARTS
Resolution
16 July 2001
RESOLUTIONSResolutions
Legacy
12 June 2001
288aAppointment of Director or Secretary
Legacy
16 January 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
29 December 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 December 2000
288aAppointment of Director or Secretary
Legacy
28 December 2000
288aAppointment of Director or Secretary
Legacy
28 December 2000
288aAppointment of Director or Secretary
Legacy
28 December 2000
288aAppointment of Director or Secretary
Legacy
28 December 2000
288bResignation of Director or Secretary
Legacy
23 November 2000
288aAppointment of Director or Secretary
Legacy
23 November 2000
288aAppointment of Director or Secretary
Legacy
23 November 2000
288bResignation of Director or Secretary
Legacy
23 November 2000
225Change of Accounting Reference Date
Legacy
23 November 2000
287Change of Registered Office
Incorporation Company
1 August 2000
NEWINCIncorporation