Background WavePink WaveYellow Wave

AQUILA CHELMSFORD LIMITED (04165286)

AQUILA CHELMSFORD LIMITED (04165286) is an active UK company. incorporated on 21 February 2001. with registered office in Chelmsford. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. AQUILA CHELMSFORD LIMITED has been registered for 25 years. Current directors include CHAMBERS, Anthony David, CHAMBERS, Dominic John.

Company Number
04165286
Status
active
Type
ltd
Incorporated
21 February 2001
Age
25 years
Address
6a High Street, Chelmsford, CM1 1BE
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
CHAMBERS, Anthony David, CHAMBERS, Dominic John
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AQUILA CHELMSFORD LIMITED

AQUILA CHELMSFORD LIMITED is an active company incorporated on 21 February 2001 with the registered office located in Chelmsford. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. AQUILA CHELMSFORD LIMITED was registered 25 years ago.(SIC: 99999)

Status

active

Active since 25 years ago

Company No

04165286

LTD Company

Age

25 Years

Incorporated 21 February 2001

Size

N/A

Accounts

ARD: 30/7

Up to Date

1 year left

Last Filed

Made up to 30 July 2025 (9 months ago)
Submitted on 20 December 2024 (1 year ago)
Period: 1 August 2024 - 30 July 2025(13 months)
Type: Dormant

Next Due

Due by 30 April 2027
Period: 31 July 2025 - 30 July 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 22 January 2026 (3 months ago)
Submitted on 22 January 2026 (3 months ago)

Next Due

Due by 5 February 2027
For period ending 22 January 2027

Previous Company Names

AQUILA HOUSE CHELMSFORD LIMITED
From: 18 February 2004To: 16 July 2004
AQUILA HOUSE (CHELMSFORD) LIMITED
From: 22 May 2001To: 18 February 2004
CHOQS 391 LIMITED
From: 21 February 2001To: 22 May 2001
Contact
Address

6a High Street Chelmsford, CM1 1BE,

Previous Addresses

22 Barn Rise Wembley Middlesex HA9 9NQ
From: 21 February 2001To: 29 June 2019
Timeline

13 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Feb 01
Director Joined
May 16
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Secured
Oct 17
Loan Secured
Oct 17
Director Joined
Apr 19
Director Left
Oct 19
Director Left
Sept 20
Loan Cleared
May 24
Loan Cleared
Sept 24
Owner Exit
Sept 25
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

CHAMBERS, Anthony David

Active
High Street, ChelmsfordCM1 1BE
Born March 1955
Director
Appointed 21 May 2001

CHAMBERS, Dominic John

Active
High Street, ChelmsfordCM1 1BE
Born April 1987
Director
Appointed 09 Apr 2019

CHAMBERS, Anne Shirley

Resigned
High Street, ChelmsfordCM1 1BE
Secretary
Appointed 21 May 2001
Resigned 26 Jan 2023

C H REGISTRARS LIMITED

Resigned
35 Old Queen Street, LondonSW1H 9JD
Corporate secretary
Appointed 21 Feb 2001
Resigned 21 May 2001

FREEDMAN, Daniel

Resigned
Wigmore Street, LondonW1U 1QU
Born June 1971
Director
Appointed 11 May 2016
Resigned 21 Sept 2020

HIRST, Paul Gary

Resigned
High Street, ChelmsfordCM1 1BE
Born November 1961
Director
Appointed 06 Mar 2006
Resigned 08 Oct 2019

SETHI, Nishi

Resigned
3 Upsdell Avenue, LondonN13 6JP
Born August 1958
Director
Appointed 21 Feb 2001
Resigned 21 May 2001

SIDDALL, John Stephen

Resigned
Manor Farm, SaxmundhamIP17 1LQ
Born September 1942
Director
Appointed 01 Aug 2003
Resigned 01 Aug 2004

SUTHERLAND, Ian Michael

Resigned
50 Paper Mill Wharf, LondonE14 8BZ
Born July 1962
Director
Appointed 01 May 2005
Resigned 09 Mar 2007

WRIGHT, Martin James

Resigned
Well Cottage, Burgess HillRH15 0BN
Born May 1957
Director
Appointed 21 Feb 2001
Resigned 21 May 2001

Persons with significant control

2

1 Active
1 Ceased
High Street, ChelmsfordCM1 1BE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Oct 2024
High Street, ChelmsfordCM1 1BE

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 18 Oct 2024
Fundings
Financials
Latest Activities

Filing History

118

Accounts With Accounts Type Dormant
15 April 2026
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 September 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 May 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
4 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
26 January 2023
TM02Termination of Secretary
Accounts With Accounts Type Dormant
16 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 February 2022
AAAnnual Accounts
Accounts With Accounts Type Small
6 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 September 2020
TM01Termination of Director
Accounts With Accounts Type Small
22 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 February 2020
CS01Confirmation Statement
Change To A Person With Significant Control
11 February 2020
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
8 October 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
29 June 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Small
3 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 April 2019
AP01Appointment of Director
Confirmation Statement With No Updates
26 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
12 March 2019
CH01Change of Director Details
Accounts With Accounts Type Small
2 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2018
CS01Confirmation Statement
Memorandum Articles
23 November 2017
MAMA
Resolution
23 November 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
26 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 October 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 October 2017
MR01Registration of a Charge
Accounts With Accounts Type Small
5 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 May 2016
AP01Appointment of Director
Accounts With Accounts Type Small
31 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 March 2015
AR01AR01
Accounts With Accounts Type Small
21 October 2014
AAAnnual Accounts
Accounts With Accounts Type Small
14 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2014
AR01AR01
Accounts With Accounts Type Small
7 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2013
AR01AR01
Accounts With Accounts Type Small
3 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2012
AR01AR01
Resolution
11 August 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Small
20 July 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 April 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
21 March 2011
AR01AR01
Accounts With Accounts Type Small
2 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2010
AR01AR01
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 February 2010
CH03Change of Secretary Details
Legacy
22 August 2009
395Particulars of Mortgage or Charge
Auditors Resignation Company
23 July 2009
AUDAUD
Accounts With Accounts Type Small
29 April 2009
AAAnnual Accounts
Legacy
11 March 2009
363aAnnual Return
Legacy
10 March 2009
288cChange of Particulars
Legacy
23 July 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
27 May 2008
AAAnnual Accounts
Legacy
29 February 2008
363aAnnual Return
Legacy
29 February 2008
288cChange of Particulars
Legacy
9 November 2007
403aParticulars of Charge Subject to s859A
Legacy
9 November 2007
403aParticulars of Charge Subject to s859A
Legacy
9 November 2007
403aParticulars of Charge Subject to s859A
Legacy
9 November 2007
403aParticulars of Charge Subject to s859A
Legacy
9 November 2007
403aParticulars of Charge Subject to s859A
Legacy
9 November 2007
403aParticulars of Charge Subject to s859A
Legacy
9 November 2007
403aParticulars of Charge Subject to s859A
Legacy
8 November 2007
395Particulars of Mortgage or Charge
Legacy
5 June 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
5 June 2007
AAAnnual Accounts
Legacy
28 March 2007
363aAnnual Return
Legacy
21 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Small
31 May 2006
AAAnnual Accounts
Legacy
6 April 2006
287Change of Registered Office
Legacy
4 April 2006
288aAppointment of Director or Secretary
Legacy
1 March 2006
363aAnnual Return
Legacy
1 March 2006
353353
Legacy
7 September 2005
287Change of Registered Office
Legacy
1 July 2005
288cChange of Particulars
Accounts With Accounts Type Small
6 June 2005
AAAnnual Accounts
Legacy
5 May 2005
288aAppointment of Director or Secretary
Legacy
25 February 2005
363sAnnual Return (shuttle)
Legacy
26 January 2005
288bResignation of Director or Secretary
Legacy
5 January 2005
395Particulars of Mortgage or Charge
Legacy
6 September 2004
288bResignation of Director or Secretary
Certificate Change Of Name Company
16 July 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 March 2004
AAAnnual Accounts
Certificate Change Of Name Company
18 February 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 February 2004
287Change of Registered Office
Legacy
13 August 2003
288aAppointment of Director or Secretary
Legacy
2 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 March 2003
AAAnnual Accounts
Legacy
6 December 2002
395Particulars of Mortgage or Charge
Legacy
6 December 2002
395Particulars of Mortgage or Charge
Legacy
4 April 2002
363sAnnual Return (shuttle)
Legacy
11 February 2002
287Change of Registered Office
Legacy
20 November 2001
225Change of Accounting Reference Date
Legacy
6 September 2001
403aParticulars of Charge Subject to s859A
Legacy
22 August 2001
395Particulars of Mortgage or Charge
Legacy
22 August 2001
395Particulars of Mortgage or Charge
Legacy
22 August 2001
395Particulars of Mortgage or Charge
Legacy
25 July 2001
395Particulars of Mortgage or Charge
Legacy
19 June 2001
288bResignation of Director or Secretary
Legacy
19 June 2001
288bResignation of Director or Secretary
Legacy
19 June 2001
288bResignation of Director or Secretary
Legacy
19 June 2001
88(2)R88(2)R
Legacy
19 June 2001
288aAppointment of Director or Secretary
Legacy
19 June 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
22 May 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
21 February 2001
NEWINCIncorporation