Background WavePink WaveYellow Wave

CHALVINGTON COMMUNICATIONS LIMITED (04068378)

CHALVINGTON COMMUNICATIONS LIMITED (04068378) is an active UK company. incorporated on 8 September 2000. with registered office in Dummer. The company operates in the Information and Communication sector, engaged in wired telecommunications activities and 3 other business activities. CHALVINGTON COMMUNICATIONS LIMITED has been registered for 25 years. Current directors include BRADFORD, Paul James, KIRK, Mathew Owen, MOODY, Alex James and 2 others.

Company Number
04068378
Status
active
Type
ltd
Incorporated
8 September 2000
Age
25 years
Address
Glebe Farm, Dummer, RG25 2AD
Industry Sector
Information and Communication
Business Activity
Wired telecommunications activities
Directors
BRADFORD, Paul James, KIRK, Mathew Owen, MOODY, Alex James, PHILLIPS, David Charles, WILSON, James Neil
SIC Codes
61100, 61200, 61900, 62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHALVINGTON COMMUNICATIONS LIMITED

CHALVINGTON COMMUNICATIONS LIMITED is an active company incorporated on 8 September 2000 with the registered office located in Dummer. The company operates in the Information and Communication sector, specifically engaged in wired telecommunications activities and 3 other business activities. CHALVINGTON COMMUNICATIONS LIMITED was registered 25 years ago.(SIC: 61100, 61200, 61900, 62090)

Status

active

Active since 25 years ago

Company No

04068378

LTD Company

Age

25 Years

Incorporated 8 September 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 9 April 2025 (1 year ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 November 2024 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 8 September 2025 (7 months ago)
Submitted on 2 October 2025 (6 months ago)

Next Due

Due by 22 September 2026
For period ending 8 September 2026
Contact
Address

Glebe Farm Down Street Dummer, RG25 2AD,

Previous Addresses

30/34 North Street Hailsham East Sussex BN27 1DW England
From: 26 June 2018To: 28 March 2025
18 Hyde Gardens Eastbourne East Sussex BN21 4PT
From: 8 September 2000To: 26 June 2018
Timeline

19 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Sept 00
Director Joined
Oct 12
Share Issue
Oct 14
Funding Round
Oct 14
Director Left
Oct 14
Owner Exit
Oct 19
Owner Exit
Oct 19
Director Joined
Aug 20
Loan Secured
Feb 21
Director Left
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Loan Cleared
Apr 25
2
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

6 Active
8 Resigned

WILSON, James Neil

Active
Down Street, DummerRG25 2AD
Secretary
Appointed 14 Mar 2025

BRADFORD, Paul James

Active
Down Street, DummerRG25 2AD
Born October 1968
Director
Appointed 14 Mar 2025

KIRK, Mathew Owen

Active
Down Street, DummerRG25 2AD
Born May 1970
Director
Appointed 14 Mar 2025

MOODY, Alex James

Active
Down Street, DummerRG25 2AD
Born October 1968
Director
Appointed 14 Mar 2025

PHILLIPS, David Charles

Active
Down Street, DummerRG25 2AD
Born June 1968
Director
Appointed 14 Mar 2025

WILSON, James Neil

Active
Down Street, DummerRG25 2AD
Born May 1966
Director
Appointed 14 Mar 2025

BAKER, Melvyn

Resigned
North Street, HailshamBN27 1DW
Secretary
Appointed 08 Sept 2000
Resigned 14 Mar 2025

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 08 Sept 2000
Resigned 08 Sept 2000

BAKER, Claire Michelle

Resigned
North Street, HailshamBN27 1DW
Born September 1977
Director
Appointed 01 May 2012
Resigned 14 Mar 2025

BAKER, Lauren Vania

Resigned
North Street, HailshamBN27 1DW
Born October 1952
Director
Appointed 08 Sept 2000
Resigned 14 Mar 2025

BAKER, Melvyn

Resigned
North Street, HailshamBN27 1DW
Born September 1948
Director
Appointed 08 Sept 2000
Resigned 14 Mar 2025

BEARD, Anthony Dennis

Resigned
North Street, HailshamBN27 1DW
Born June 1977
Director
Appointed 28 Aug 2020
Resigned 14 Mar 2025

TINDALL, Julie Carol

Resigned
2 Rocks Cottage, WestfieldTN35 4RS
Born April 1972
Director
Appointed 08 Sept 2000
Resigned 22 Sept 2014

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 08 Sept 2000
Resigned 08 Sept 2000

Persons with significant control

3

1 Active
2 Ceased
Down Street, DummerRG25 2AD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 29 Aug 2019

Mrs Lauren Vania Baker

Ceased
North Street, HailshamBN27 1DW
Born October 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Aug 2019

Mr Melvyn Baker

Ceased
North Street, HailshamBN27 1DW
Born September 1948

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Aug 2019
Fundings
Financials
Latest Activities

Filing History

100

Confirmation Statement With Updates
2 October 2025
CS01Confirmation Statement
Resolution
25 April 2025
RESOLUTIONSResolutions
Memorandum Articles
25 April 2025
MAMA
Change To A Person With Significant Control
23 April 2025
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Extended
9 April 2025
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
9 April 2025
MR04Satisfaction of Charge
Move Registers To Sail Company With New Address
31 March 2025
AD03Change of Location of Company Records
Appoint Person Secretary Company With Name Date
31 March 2025
AP03Appointment of Secretary
Change Sail Address Company With New Address
28 March 2025
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
28 March 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 March 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 March 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
28 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
26 October 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 July 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 February 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
21 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 September 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 March 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
28 January 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
30 October 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 October 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
31 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
18 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 October 2018
CH03Change of Secretary Details
Change To A Person With Significant Control
18 October 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
18 October 2018
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
26 June 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 February 2015
AAAnnual Accounts
Capital Alter Shares Subdivision
10 October 2014
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
10 October 2014
SH01Allotment of Shares
Resolution
10 October 2014
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
10 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 January 2013
AAAnnual Accounts
Appoint Person Director Company With Name
17 October 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2012
AAAnnual Accounts
Change Person Secretary Company With Change Date
19 October 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 October 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 January 2010
AAAnnual Accounts
Legacy
14 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 February 2009
AAAnnual Accounts
Legacy
19 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 January 2008
AAAnnual Accounts
Legacy
20 September 2007
363aAnnual Return
Legacy
19 September 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
15 February 2007
AAAnnual Accounts
Legacy
26 September 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 February 2006
AAAnnual Accounts
Legacy
13 September 2005
363aAnnual Return
Legacy
4 February 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
23 December 2004
AAAnnual Accounts
Legacy
7 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 March 2004
AAAnnual Accounts
Legacy
8 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 February 2003
AAAnnual Accounts
Legacy
11 September 2002
363sAnnual Return (shuttle)
Legacy
9 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 July 2001
AAAnnual Accounts
Legacy
5 June 2001
225Change of Accounting Reference Date
Legacy
13 November 2000
88(2)R88(2)R
Legacy
16 October 2000
288bResignation of Director or Secretary
Legacy
16 October 2000
288bResignation of Director or Secretary
Legacy
16 October 2000
288aAppointment of Director or Secretary
Legacy
16 October 2000
288aAppointment of Director or Secretary
Legacy
16 October 2000
288aAppointment of Director or Secretary
Incorporation Company
8 September 2000
NEWINCIncorporation