Background WavePink WaveYellow Wave

CHANTRY COLLECTIONS LIMITED (04332478)

CHANTRY COLLECTIONS LIMITED (04332478) is an active UK company. incorporated on 30 November 2001. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CHANTRY COLLECTIONS LIMITED has been registered for 24 years. Current directors include IWAOKA, Michihiro.

Company Number
04332478
Status
active
Type
ltd
Incorporated
30 November 2001
Age
24 years
Address
167 - 169 Great Portland Street, London, W1W 5PF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
IWAOKA, Michihiro
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHANTRY COLLECTIONS LIMITED

CHANTRY COLLECTIONS LIMITED is an active company incorporated on 30 November 2001 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CHANTRY COLLECTIONS LIMITED was registered 24 years ago.(SIC: 82990)

Status

active

Active since 24 years ago

Company No

04332478

LTD Company

Age

24 Years

Incorporated 30 November 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 15 November 2025 (4 months ago)
Submitted on 15 November 2025 (4 months ago)

Next Due

Due by 29 November 2026
For period ending 15 November 2026
Contact
Address

167 - 169 Great Portland Street 5th Floor London, W1W 5PF,

Previous Addresses

, Suite 3 1st Floor 60 Charles Street, Leicester, LE1 1FB
From: 23 January 2020To: 24 November 2023
, 164 Cowley Road, Oxford, OX4 1UE, England
From: 2 June 2017To: 23 January 2020
, 2nd Floor, 2 Burgage Square Merchant Gate, Wakefield, WF1 2TS
From: 1 December 2011To: 2 June 2017
, Portwall Place Portwall Lane, Bristol, BS1 6NA
From: 30 November 2001To: 1 December 2011
Timeline

30 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Nov 01
Director Joined
Nov 09
Director Left
Nov 09
Director Left
Dec 09
Director Left
Mar 10
Director Joined
Mar 10
Director Left
Nov 10
Director Left
Nov 10
Director Joined
Nov 11
Director Left
Nov 11
Director Left
Nov 11
Director Left
Jul 12
Director Left
Apr 13
Loan Cleared
Sept 13
Loan Cleared
Sept 13
Director Joined
Apr 14
Director Joined
Apr 14
Loan Cleared
Apr 14
Director Left
Aug 14
Director Left
Aug 14
Director Joined
Nov 15
Director Joined
Feb 16
Director Left
Feb 16
Director Left
Mar 16
Loan Secured
Apr 16
Loan Cleared
Jan 19
Owner Exit
Jan 26
Director Left
Jan 26
Director Joined
Jan 26
New Owner
Feb 26
0
Funding
22
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

21

1 Active
20 Resigned

IWAOKA, Michihiro

Active
Great Portland Street, LondonW1W 5PF
Born August 1988
Director
Appointed 13 Jan 2026

ARMOUR, Douglas William

Resigned
Portsmouth Road, EsherKT10 9AD
Secretary
Appointed 30 Jun 2012
Resigned 02 Jan 2013

FLANAGAN, Michael Anthony

Resigned
7a Hamilton Road, LondonW5 2EE
Secretary
Appointed 30 Nov 2001
Resigned 01 Dec 2005

WALLACE, Susan Margaret

Resigned
Portsmouth Road, EsherKT10 9AD
Secretary
Appointed 01 Dec 2005
Resigned 30 Jun 2012

WATTS, Paula Mary

Resigned
Floor, WakefieldWF1 2TS
Secretary
Appointed 02 Jan 2013
Resigned 02 May 2014

WILTON SECRETARIES LIMITED

Resigned
26 Grosvenor Street, LondonW1K 4QW
Corporate secretary
Appointed 30 Nov 2001
Resigned 30 Nov 2001

CHURCHILL, Alaric Jon

Resigned
County House, ReadingRG1 1DB
Born January 1967
Director
Appointed 22 Sept 2011
Resigned 25 May 2012

COREPAL, Sanjiv Kumar

Resigned
Floor, WakefieldWF1 2TS
Born November 1972
Director
Appointed 17 Feb 2016
Resigned 04 Apr 2016

MARDON TAYLOR, Nicholas John

Resigned
6 Millers Court Chiswick Mall, LondonW4 2PF
Born October 1944
Director
Appointed 30 Nov 2001
Resigned 12 Nov 2010

MORAN, Liam Kevin

Resigned
County House, ReadingRG1 1DB
Born January 1968
Director
Appointed 28 Feb 2010
Resigned 15 Aug 2014

MURPHY, Philip Patrick

Resigned
53 Pooles Wharf Court, BristolBS8 4PB
Born August 1937
Director
Appointed 30 Nov 2001
Resigned 13 Nov 2009

NICHOLLS, Greville Vincent

Resigned
Portwall Lane, BristolBS1 6NA
Born August 1945
Director
Appointed 30 Nov 2001
Resigned 22 Sept 2011

NICOLSON, Charles Lancaster

Resigned
9 The Square, PlymouthPL1 3JX
Born June 1947
Director
Appointed 30 Nov 2001
Resigned 12 Aug 2009

OGAWA, Kohei

Resigned
Great Portland Street, LondonW1W 5PF
Born September 1956
Director
Appointed 30 Oct 2015
Resigned 11 Jan 2026

PAGE, David Alistair Louden

Resigned
19 Harwell Road, AbingdonOX14 4BN
Born July 1952
Director
Appointed 30 Nov 2001
Resigned 11 Nov 2010

PATTINSON, David Phillip

Resigned
23 Blewbury Road, East HagbourneOX11 9LE
Born June 1962
Director
Appointed 30 Nov 2001
Resigned 28 Feb 2010

PERRY, Richard Michael Eric

Resigned
Portwall Lane, BristolBS1 6NA
Born June 1952
Director
Appointed 30 Nov 2001
Resigned 22 Sept 2011

PLOWMAN, Stephen Russell

Resigned
2 Burgage Square, WakefieldWF1 2TS
Born November 1964
Director
Appointed 15 Apr 2014
Resigned 04 Feb 2016

SCOURFIELD, Nygel Paul

Resigned
County House, ReadingRG1 1DB
Born June 1962
Director
Appointed 03 Apr 2014
Resigned 01 Aug 2014

STEVENSON, Barry John

Resigned
Floor, WakefieldWF1 2TS
Born December 1959
Director
Appointed 04 Nov 2009
Resigned 23 Apr 2013

WILTON DIRECTORS LIMITED

Resigned
26 Grosvenor Street, LondonW1K 4QW
Corporate director
Appointed 30 Nov 2001
Resigned 30 Nov 2001

Persons with significant control

2

1 Active
1 Ceased

Mr Michihiro Iwaoka

Active
Great Portland Street, LondonW1W 5PF
Born August 1988

Nature of Control

Voting rights 75 to 100 percent as firm
Notified 10 Feb 2026

Mr Kohei Ogawa

Ceased
Great Portland Street, LondonW1W 5PF
Born September 1956

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 11 Jan 2026
Fundings
Financials
Latest Activities

Filing History

139

Notification Of A Person With Significant Control
19 February 2026
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
26 January 2026
AP01Appointment of Director
Cessation Of A Person With Significant Control
24 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 January 2026
TM01Termination of Director
Accounts With Accounts Type Full
20 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
18 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 November 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
23 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
18 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
23 January 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 January 2020
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
15 January 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
26 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
31 October 2018
AAAnnual Accounts
Accounts With Accounts Type Full
15 March 2018
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
22 January 2018
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
19 January 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 June 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2016
CS01Confirmation Statement
Second Filing Of Form With Form Type
16 May 2016
RP04RP04
Resolution
27 April 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2016
MR01Registration of a Charge
Auditors Resignation Company
31 March 2016
AUDAUD
Termination Director Company With Name Termination Date
30 March 2016
TM01Termination of Director
Auditors Resignation Company
15 March 2016
AUDAUD
Appoint Person Director Company With Name Date
17 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 February 2016
TM01Termination of Director
Accounts With Accounts Type Full
5 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2015
AR01AR01
Appoint Person Director Company With Name Date
13 November 2015
AP01Appointment of Director
Accounts With Accounts Type Full
16 June 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 December 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
12 December 2014
AR01AR01
Second Filing Of Form With Form Type
21 October 2014
RP04RP04
Miscellaneous
21 October 2014
MISCMISC
Termination Director Company With Name Termination Date
22 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
22 August 2014
TM01Termination of Director
Termination Secretary Company With Name
2 May 2014
TM02Termination of Secretary
Mortgage Satisfy Charge Full
29 April 2014
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
16 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
3 April 2014
AP01Appointment of Director
Accounts With Accounts Type Full
10 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2013
AR01AR01
Mortgage Satisfy Charge Full
6 September 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 September 2013
MR04Satisfaction of Charge
Termination Director Company With Name
26 April 2013
TM01Termination of Director
Change Sail Address Company With Old Address
19 March 2013
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
31 January 2013
AAAnnual Accounts
Termination Secretary Company With Name
11 January 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
11 January 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
12 December 2012
AR01AR01
Termination Director Company With Name
5 July 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
3 July 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
3 July 2012
TM02Termination of Secretary
Auditors Resignation Company
11 May 2012
AUDAUD
Accounts With Accounts Type Full
3 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2011
AR01AR01
Resolution
6 December 2011
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
1 December 2011
AD01Change of Registered Office Address
Legacy
25 November 2011
MG01MG01
Appoint Person Director Company With Name
2 November 2011
AP01Appointment of Director
Termination Director Company With Name
2 November 2011
TM01Termination of Director
Termination Director Company With Name
2 November 2011
TM01Termination of Director
Accounts With Accounts Type Full
24 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2010
AR01AR01
Change Person Director Company With Change Date
18 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2010
CH01Change of Director Details
Termination Director Company With Name
18 November 2010
TM01Termination of Director
Termination Director Company With Name
18 November 2010
TM01Termination of Director
Miscellaneous
13 October 2010
MISCMISC
Appoint Person Director Company With Name
6 March 2010
AP01Appointment of Director
Termination Director Company With Name
5 March 2010
TM01Termination of Director
Accounts With Accounts Type Full
8 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2009
AR01AR01
Move Registers To Sail Company
2 December 2009
AD03Change of Location of Company Records
Change Sail Address Company
2 December 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Termination Director Company With Name
2 December 2009
TM01Termination of Director
Termination Director Company With Name
16 November 2009
TM01Termination of Director
Appoint Person Director Company With Name
12 November 2009
AP01Appointment of Director
Change Person Secretary Company With Change Date
3 November 2009
CH03Change of Secretary Details
Resolution
30 July 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 May 2009
AAAnnual Accounts
Legacy
12 December 2008
363aAnnual Return
Accounts With Accounts Type Full
1 May 2008
AAAnnual Accounts
Legacy
13 March 2008
287Change of Registered Office
Legacy
4 March 2008
287Change of Registered Office
Legacy
14 December 2007
288cChange of Particulars
Legacy
13 December 2007
363aAnnual Return
Legacy
11 December 2007
288cChange of Particulars
Legacy
7 December 2007
353353
Legacy
25 July 2007
395Particulars of Mortgage or Charge
Legacy
5 July 2007
288cChange of Particulars
Accounts With Accounts Type Full
10 May 2007
AAAnnual Accounts
Legacy
14 March 2007
288cChange of Particulars
Legacy
17 January 2007
363aAnnual Return
Legacy
27 November 2006
353353
Resolution
11 October 2006
RESOLUTIONSResolutions
Resolution
11 October 2006
RESOLUTIONSResolutions
Resolution
11 October 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
26 January 2006
AAAnnual Accounts
Legacy
19 December 2005
363aAnnual Return
Legacy
15 December 2005
288aAppointment of Director or Secretary
Legacy
15 December 2005
288bResignation of Director or Secretary
Legacy
17 May 2005
288cChange of Particulars
Accounts With Accounts Type Full
7 March 2005
AAAnnual Accounts
Legacy
16 February 2005
288cChange of Particulars
Legacy
21 December 2004
363aAnnual Return
Accounts With Accounts Type Full
28 February 2004
AAAnnual Accounts
Legacy
16 December 2003
363aAnnual Return
Legacy
16 December 2003
288cChange of Particulars
Legacy
22 October 2003
288cChange of Particulars
Accounts With Accounts Type Full
4 February 2003
AAAnnual Accounts
Legacy
9 January 2003
363aAnnual Return
Legacy
9 January 2003
353353
Legacy
4 December 2002
288bResignation of Director or Secretary
Legacy
25 July 2002
225Change of Accounting Reference Date
Legacy
19 March 2002
395Particulars of Mortgage or Charge
Legacy
12 February 2002
288aAppointment of Director or Secretary
Legacy
1 February 2002
288bResignation of Director or Secretary
Legacy
1 February 2002
288aAppointment of Director or Secretary
Legacy
1 February 2002
288aAppointment of Director or Secretary
Legacy
1 February 2002
288aAppointment of Director or Secretary
Legacy
1 February 2002
288aAppointment of Director or Secretary
Legacy
1 February 2002
288aAppointment of Director or Secretary
Legacy
1 February 2002
288aAppointment of Director or Secretary
Legacy
1 February 2002
288aAppointment of Director or Secretary
Incorporation Company
30 November 2001
NEWINCIncorporation