Background WavePink WaveYellow Wave

CHESS COMMUNICATIONS LIMITED (04305729)

CHESS COMMUNICATIONS LIMITED (04305729) is an active UK company. incorporated on 16 October 2001. with registered office in Rickmansworth. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CHESS COMMUNICATIONS LIMITED has been registered for 24 years. Current directors include HARVEY, Paul Duncan, STANTON, Nicholas Philip.

Company Number
04305729
Status
active
Type
ltd
Incorporated
16 October 2001
Age
24 years
Address
C/O Cox Costello & Horne Batchworth Lock House, Rickmansworth, WD3 1JJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HARVEY, Paul Duncan, STANTON, Nicholas Philip
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHESS COMMUNICATIONS LIMITED

CHESS COMMUNICATIONS LIMITED is an active company incorporated on 16 October 2001 with the registered office located in Rickmansworth. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CHESS COMMUNICATIONS LIMITED was registered 24 years ago.(SIC: 82990)

Status

active

Active since 24 years ago

Company No

04305729

LTD Company

Age

24 Years

Incorporated 16 October 2001

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 10 March 2026 (1 month ago)
Period: 1 April 2024 - 30 September 2024(7 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 16 October 2025 (6 months ago)
Submitted on 28 October 2025 (6 months ago)

Next Due

Due by 30 October 2026
For period ending 16 October 2026

Previous Company Names

CAVENDISH CORPORATE COMMUNICATIONS LIMITED
From: 16 October 2001To: 11 January 2022
Contact
Address

C/O Cox Costello & Horne Batchworth Lock House 99 Church Street Rickmansworth, WD3 1JJ,

Previous Addresses

C/O Cox Costello & Horne 26 Main Avenue Moor Park HA6 2HJ England
From: 11 June 2020To: 24 August 2023
C/O Cox Costello & Horne Fourth & Fifth Floor 14-15 Lower Grosvenor Place London SW1W 0EX England
From: 11 August 2017To: 11 June 2020
C/O Cox Costello & Horne Langwood House 63-81 High Street, Rickmansworth Hertfordshire WD3 1EQ
From: 16 October 2001To: 11 August 2017
Timeline

17 key events • 2001 - 2023

Funding Officers Ownership
Company Founded
Oct 01
Director Left
Aug 10
Director Joined
Nov 21
Funding Round
Dec 21
Funding Round
Dec 21
Loan Secured
Dec 21
Director Left
Jan 22
New Owner
Feb 22
Director Joined
Feb 22
Owner Exit
Sept 22
Director Left
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Funding Round
Apr 23
New Owner
Apr 23
Owner Exit
Apr 23
Director Left
Dec 23
3
Funding
8
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

KERRY SECRETARIAL SERVICES LIMITED

Active
Batchworth Lock House, RickmansworthWD3 1JJ
Corporate secretary
Appointed 16 Oct 2001

HARVEY, Paul Duncan

Active
Batchworth Lock House, RickmansworthWD3 1JJ
Born August 1974
Director
Appointed 01 Jan 2023

STANTON, Nicholas Philip

Active
Batchworth Lock House, RickmansworthWD3 1JJ
Born September 1966
Director
Appointed 01 Jan 2023

BHARDWAJ, Ashok

Resigned
47-49 Green Lane, NorthwoodHA6 3AE
Nominee secretary
Appointed 16 Oct 2001
Resigned 16 Oct 2001

BARRETT, Helen

Resigned
26 Main Avenue, Moor ParkHA6 2HJ
Born March 1986
Director
Appointed 01 Feb 2022
Resigned 01 Jan 2023

CAREY, Margaret Theresa

Resigned
63-81 High Street, RickmansworthWD3 1EQ
Born September 1957
Director
Appointed 16 Oct 2001
Resigned 22 Aug 2010

CAREY, Stephen John

Resigned
26 Main Avenue, Moor ParkHA6 2HJ
Born March 1955
Director
Appointed 16 Oct 2001
Resigned 21 Dec 2021

COX, Michael Francis

Resigned
Batchworth Lock House, RickmansworthWD3 1JJ
Born May 1958
Director
Appointed 17 Nov 2021
Resigned 31 Mar 2023

BHARDWAJ CORPORATE SERVICES LIMITED

Resigned
47-49 Green Lane, NorthwoodHA6 3AE
Corporate nominee director
Appointed 16 Oct 2001
Resigned 16 Oct 2001

Persons with significant control

3

1 Active
2 Ceased

Mr Nicholas Philip Stanton

Active
Batchworth Lock House, RickmansworthWD3 1JJ
Born September 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Jan 2023

Mr Michael Francis Cox

Ceased
26 Main Avenue, Moor ParkHA6 2HJ
Born May 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Dec 2021
Ceased 01 Jan 2023

Mr Stephen John Carey

Ceased
26 Main Avenue, Moor ParkHA6 2HJ
Born March 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Aug 2016
Ceased 21 Dec 2021
Fundings
Financials
Latest Activities

Filing History

98

Accounts With Accounts Type Total Exemption Full
10 March 2026
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
3 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
28 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 December 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2023
CS01Confirmation Statement
Change To A Person With Significant Control
27 October 2023
PSC04Change of PSC Details
Change Corporate Secretary Company With Change Date
20 October 2023
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
20 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 August 2023
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
11 April 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
6 April 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
1 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
1 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2022
CS01Confirmation Statement
Change To A Person With Significant Control
20 September 2022
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
20 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 February 2022
AP01Appointment of Director
Change To A Person With Significant Control
2 February 2022
PSC04Change of PSC Details
Notification Of A Person With Significant Control
2 February 2022
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
20 January 2022
TM01Termination of Director
Certificate Change Of Name Company
11 January 2022
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
22 December 2021
SH01Allotment of Shares
Capital Allotment Shares
22 December 2021
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 November 2021
AP01Appointment of Director
Confirmation Statement With Updates
21 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2020
CS01Confirmation Statement
Change To A Person With Significant Control
11 June 2020
PSC04Change of PSC Details
Change Corporate Secretary Company With Change Date
11 June 2020
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
11 June 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 June 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2019
CS01Confirmation Statement
Confirmation Statement With Updates
2 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2018
AAAnnual Accounts
Change To A Person With Significant Control
30 October 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
30 October 2018
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
30 October 2018
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
9 January 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
18 December 2017
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
31 October 2017
CS01Confirmation Statement
Change To A Person With Significant Control
11 August 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 August 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 August 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 September 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2012
AR01AR01
Change Account Reference Date Company Previous Extended
22 June 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
22 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2010
AR01AR01
Termination Director Company With Name
31 August 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
24 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2009
AR01AR01
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 June 2009
AAAnnual Accounts
Legacy
24 October 2008
363aAnnual Return
Legacy
24 October 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
17 January 2008
AAAnnual Accounts
Legacy
5 November 2007
363aAnnual Return
Legacy
3 August 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
11 July 2007
AAAnnual Accounts
Legacy
6 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 June 2006
AAAnnual Accounts
Legacy
1 November 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
5 August 2005
AAAnnual Accounts
Legacy
7 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 July 2004
AAAnnual Accounts
Legacy
6 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 July 2003
AAAnnual Accounts
Legacy
12 November 2002
363sAnnual Return (shuttle)
Legacy
30 January 2002
88(2)R88(2)R
Legacy
24 January 2002
225Change of Accounting Reference Date
Legacy
8 November 2001
288aAppointment of Director or Secretary
Legacy
28 October 2001
288aAppointment of Director or Secretary
Legacy
28 October 2001
288aAppointment of Director or Secretary
Legacy
28 October 2001
287Change of Registered Office
Legacy
26 October 2001
288bResignation of Director or Secretary
Legacy
26 October 2001
288bResignation of Director or Secretary
Incorporation Company
16 October 2001
NEWINCIncorporation