Background WavePink WaveYellow Wave

CHITTY (UK) LIMITED (04163608)

CHITTY (UK) LIMITED (04163608) is an active UK company. incorporated on 20 February 2001. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in other amusement and recreation activities n.e.c.. CHITTY (UK) LIMITED has been registered for 25 years. Current directors include BROCCOLI CBE, Barbara Dana, WILSON CBE, Michael Gregg.

Company Number
04163608
Status
active
Type
ltd
Incorporated
20 February 2001
Age
25 years
Address
Regina House, London, NW3 5JS
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other amusement and recreation activities n.e.c.
Directors
BROCCOLI CBE, Barbara Dana, WILSON CBE, Michael Gregg
SIC Codes
93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHITTY (UK) LIMITED

CHITTY (UK) LIMITED is an active company incorporated on 20 February 2001 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other amusement and recreation activities n.e.c.. CHITTY (UK) LIMITED was registered 25 years ago.(SIC: 93290)

Status

active

Active since 25 years ago

Company No

04163608

LTD Company

Age

25 Years

Incorporated 20 February 2001

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 12 August 2025 (8 months 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

10 months left

Last Filed

Made up to 20 February 2026 (2 months ago)
Submitted on 23 February 2026 (2 months ago)

Next Due

Due by 6 March 2027
For period ending 20 February 2027
Contact
Address

Regina House 124 Finchley Road London, NW3 5JS,

Timeline

1 key events • 2001 - 2001

Funding Officers Ownership
Company Founded
Feb 01
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

ROEBUCK, John Arthur

Active
109 Townholm Crescent, LondonW7 2LZ
Secretary
Appointed 20 Feb 2001

BROCCOLI CBE, Barbara Dana

Active
138 Piccadilly, LondonW1J 7NR
Born June 1960
Director
Appointed 20 Feb 2001

WILSON CBE, Michael Gregg

Active
138 Piccadilly, LondonW1J 7NR
Born January 1942
Director
Appointed 20 Feb 2001

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 20 Feb 2001
Resigned 20 Feb 2001

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 20 Feb 2001
Resigned 20 Feb 2001

Persons with significant control

2

Ms Barbara Dana Broccoli Cbe

Active
138 Piccadilly, LondonW1J 7NR
Born June 1960

Nature of Control

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

Mr Michael Gregg Wilson Cbe

Active
138 Piccadilly, LondonW1J 7NR
Born January 1942

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

70

Confirmation Statement With No Updates
23 February 2026
CS01Confirmation Statement
Change To A Person With Significant Control
24 December 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
24 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
24 December 2025
CH01Change of Director Details
Change To A Person With Significant Control
22 December 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
12 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
8 August 2024
CH01Change of Director Details
Confirmation Statement With Updates
20 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
22 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
21 August 2023
CH01Change of Director Details
Change To A Person With Significant Control
21 August 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
21 August 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
15 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 March 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2014
AR01AR01
Change Person Director Company With Change Date
13 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
13 February 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 April 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 July 2009
AAAnnual Accounts
Legacy
10 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 October 2008
AAAnnual Accounts
Legacy
17 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 May 2007
AAAnnual Accounts
Legacy
12 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 May 2006
AAAnnual Accounts
Legacy
7 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 June 2005
AAAnnual Accounts
Legacy
6 April 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 September 2004
AAAnnual Accounts
Legacy
28 April 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 December 2003
AAAnnual Accounts
Legacy
4 November 2003
244244
Legacy
2 March 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 February 2003
AAAnnual Accounts
Legacy
29 October 2002
244244
Legacy
23 May 2002
363aAnnual Return
Legacy
21 February 2002
225Change of Accounting Reference Date
Legacy
14 April 2001
88(2)R88(2)R
Legacy
27 February 2001
288bResignation of Director or Secretary
Legacy
27 February 2001
288bResignation of Director or Secretary
Legacy
27 February 2001
288aAppointment of Director or Secretary
Legacy
27 February 2001
288aAppointment of Director or Secretary
Legacy
27 February 2001
288aAppointment of Director or Secretary
Incorporation Company
20 February 2001
NEWINCIncorporation