Background WavePink WaveYellow Wave

CHEYNEY DESIGN & DEVELOPMENT LTD. (04204533)

CHEYNEY DESIGN & DEVELOPMENT LTD. (04204533) is an active UK company. incorporated on 24 April 2001. with registered office in Royston. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other research and experimental development on natural sciences and engineering. CHEYNEY DESIGN & DEVELOPMENT LTD. has been registered for 24 years. Current directors include PARMEE, Richard John, Dr.

Company Number
04204533
Status
active
Type
ltd
Incorporated
24 April 2001
Age
24 years
Address
New Cambridge House Bassingbourn Rd., Royston, SG8 0SS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other research and experimental development on natural sciences and engineering
Directors
PARMEE, Richard John, Dr
SIC Codes
72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHEYNEY DESIGN & DEVELOPMENT LTD.

CHEYNEY DESIGN & DEVELOPMENT LTD. is an active company incorporated on 24 April 2001 with the registered office located in Royston. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other research and experimental development on natural sciences and engineering. CHEYNEY DESIGN & DEVELOPMENT LTD. was registered 24 years ago.(SIC: 72190)

Status

active

Active since 24 years ago

Company No

04204533

LTD Company

Age

24 Years

Incorporated 24 April 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

3 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 8 May 2025 (10 months ago)
Submitted on 8 May 2025 (10 months ago)

Next Due

Due by 22 May 2026
For period ending 8 May 2026

Previous Company Names

DIXCROFT LIMITED
From: 24 April 2001To: 5 November 2003
Contact
Address

New Cambridge House Bassingbourn Rd. Litlington Royston, SG8 0SS,

Previous Addresses

2 the Priory Fish Hill Royston Hertfordshire SG8 9LB
From: 24 April 2001To: 25 January 2010
Timeline

8 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
Apr 01
Director Joined
May 14
Director Joined
Jun 18
Director Left
Jun 19
Share Issue
Dec 19
Funding Round
Nov 20
Director Left
Nov 21
Director Left
Jan 24
2
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

PARMEE, Richard John, Dr

Active
Bassingbourn Rd., RoystonSG8 0SS
Born November 1951
Director
Appointed 06 Jun 2001

WHITE, Alastair Robert

Resigned
Bassingbourn Rd., RoystonSG8 0SS
Secretary
Appointed 09 May 2014
Resigned 10 May 2014

WHITE, Barbara

Resigned
Goodes Court, RoystonSG8 5FP
Secretary
Appointed 06 Jun 2001
Resigned 29 Jan 2024

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 24 Apr 2001
Resigned 06 Jun 2001

BORDET, Antoine

Resigned
Bassingbourn Rd., RoystonSG8 0SS
Born July 1967
Director
Appointed 09 Jun 2018
Resigned 10 Jun 2019

WHITE, Alistair Robert

Resigned
Chalkhill Barrow, RoystonSG8 6EQ
Born July 1963
Director
Appointed 04 Jul 2008
Resigned 22 Nov 2021

WHITE, Barbara

Resigned
Bassingbourn Rd., RoystonSG8 0SS
Born February 1932
Director
Appointed 21 Apr 2010
Resigned 29 Jan 2024

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 24 Apr 2001
Resigned 06 Jun 2001

Persons with significant control

1

Dr Richard John Parmee

Active
Bassingbourn Rd., RoystonSG8 0SS
Born November 1951

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 May 2016
Fundings
Financials
Latest Activities

Filing History

88

Confirmation Statement With Updates
8 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 January 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 January 2024
TM02Termination of Secretary
Confirmation Statement With Updates
11 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
18 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
16 May 2022
CH01Change of Director Details
Change To A Person With Significant Control
16 May 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 November 2021
TM01Termination of Director
Confirmation Statement With Updates
20 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
20 May 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 May 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 May 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 December 2020
AAAnnual Accounts
Capital Allotment Shares
1 December 2020
SH01Allotment of Shares
Confirmation Statement With Updates
8 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
7 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2020
CH01Change of Director Details
Confirmation Statement With Updates
7 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
7 May 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 May 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 May 2020
CH01Change of Director Details
Change To A Person With Significant Control
7 May 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
17 April 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 April 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
31 March 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Memorandum Articles
17 December 2019
MAMA
Resolution
17 December 2019
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
17 December 2019
SH02Allotment of Shares (prescribed particulars)
Change Account Reference Date Company Current Shortened
2 October 2019
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
20 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
4 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 June 2018
AP01Appointment of Director
Confirmation Statement With No Updates
24 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
14 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2015
AR01AR01
Termination Secretary Company With Name Termination Date
24 April 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
31 January 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name
9 May 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
6 May 2014
AR01AR01
Appoint Person Director Company With Name
6 May 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2010
AR01AR01
Change Person Director Company With Change Date
19 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 January 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
25 January 2010
AD01Change of Registered Office Address
Legacy
15 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 February 2009
AAAnnual Accounts
Legacy
8 July 2008
288aAppointment of Director or Secretary
Legacy
19 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 March 2008
AAAnnual Accounts
Legacy
8 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 February 2007
AAAnnual Accounts
Legacy
2 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 March 2006
AAAnnual Accounts
Legacy
19 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 March 2005
AAAnnual Accounts
Legacy
15 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 March 2004
AAAnnual Accounts
Legacy
24 November 2003
287Change of Registered Office
Legacy
24 November 2003
287Change of Registered Office
Certificate Change Of Name Company
5 November 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 December 2002
AAAnnual Accounts
Legacy
28 June 2002
363aAnnual Return
Legacy
23 July 2001
288aAppointment of Director or Secretary
Legacy
23 July 2001
288aAppointment of Director or Secretary
Legacy
23 July 2001
288bResignation of Director or Secretary
Legacy
23 July 2001
288bResignation of Director or Secretary
Legacy
12 June 2001
287Change of Registered Office
Incorporation Company
24 April 2001
NEWINCIncorporation