Background WavePink WaveYellow Wave

CHILLINGHAM LIMITED (04407951)

CHILLINGHAM LIMITED (04407951) is an active UK company. incorporated on 2 April 2002. with registered office in Enfield. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. CHILLINGHAM LIMITED has been registered for 24 years. Current directors include ADLER, Pearl, MILLER, Mark Jeremy.

Company Number
04407951
Status
active
Type
ltd
Incorporated
2 April 2002
Age
24 years
Address
41 Walsingham Road, Enfield, EN2 6EY
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
ADLER, Pearl, MILLER, Mark Jeremy
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHILLINGHAM LIMITED

CHILLINGHAM LIMITED is an active company incorporated on 2 April 2002 with the registered office located in Enfield. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. CHILLINGHAM LIMITED was registered 24 years ago.(SIC: 99999)

Status

active

Active since 24 years ago

Company No

04407951

LTD Company

Age

24 Years

Incorporated 2 April 2002

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 24 December 2025 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

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

Next Due

Due by 9 March 2027
For period ending 23 February 2027
Contact
Address

41 Walsingham Road Enfield, EN2 6EY,

Previous Addresses

Newbury House 401 Bury New Road Salford M7 2BT United Kingdom
From: 12 October 2012To: 15 October 2013
1 Allanadale Court Waterpark Road Salford M7 4JN
From: 2 April 2002To: 12 October 2012
Timeline

12 key events • 2002 - 2020

Funding Officers Ownership
Company Founded
Apr 02
Loan Secured
Jun 14
Loan Secured
Jun 14
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Secured
Aug 18
Loan Secured
Aug 18
Director Joined
Oct 20
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

ADLER, Jacob

Active
7 Brantwood Road, SalfordM7 4EN
Secretary
Appointed 27 Jun 2002

ADLER, Pearl

Active
7 Brantwood Road, ManchesterM7 4EN
Born December 1968
Director
Appointed 27 Jun 2002

MILLER, Mark Jeremy

Active
Brantwood Road, SalfordM7 4EN
Born June 1974
Director
Appointed 19 Oct 2020

OLSBERG, Bernard

Resigned
22 New Hall Avenue, SalfordM7 4HR
Nominee secretary
Appointed 02 Apr 2002
Resigned 23 May 2002

OLSBERG, Rachel Hannah

Resigned
22 New Hall Avenue, SalfordM7 4HR
Born February 1948
Nominee director
Appointed 02 Apr 2002
Resigned 23 May 2002

Persons with significant control

1

Walsingham Road, EnfieldEN2 6EY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

78

Confirmation Statement With No Updates
23 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 October 2020
AP01Appointment of Director
Confirmation Statement With No Updates
7 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 January 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 August 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 August 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 August 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
4 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2016
AR01AR01
Accounts With Accounts Type Dormant
14 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2015
AR01AR01
Accounts With Accounts Type Dormant
28 January 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 July 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
1 July 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
1 July 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
29 April 2014
AR01AR01
Accounts With Accounts Type Dormant
3 February 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
15 October 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 April 2013
AR01AR01
Accounts With Accounts Type Dormant
1 February 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
12 October 2012
AD01Change of Registered Office Address
Legacy
18 September 2012
MG01MG01
Legacy
18 September 2012
MG01MG01
Legacy
28 May 2012
MG02MG02
Legacy
28 May 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
1 May 2012
AR01AR01
Accounts With Accounts Type Dormant
30 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2011
AR01AR01
Accounts With Accounts Type Dormant
27 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2010
AR01AR01
Accounts With Accounts Type Dormant
1 February 2010
AAAnnual Accounts
Legacy
21 May 2009
363aAnnual Return
Accounts With Accounts Type Dormant
2 March 2009
AAAnnual Accounts
Legacy
1 May 2008
363aAnnual Return
Legacy
1 May 2008
287Change of Registered Office
Accounts With Accounts Type Dormant
14 February 2008
AAAnnual Accounts
Legacy
1 June 2007
363aAnnual Return
Legacy
31 May 2007
287Change of Registered Office
Accounts With Accounts Type Dormant
7 March 2007
AAAnnual Accounts
Legacy
15 June 2006
363aAnnual Return
Legacy
15 June 2006
287Change of Registered Office
Accounts With Accounts Type Dormant
1 March 2006
AAAnnual Accounts
Legacy
4 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 February 2005
AAAnnual Accounts
Legacy
26 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 February 2004
AAAnnual Accounts
Legacy
20 June 2003
363sAnnual Return (shuttle)
Legacy
19 June 2003
88(2)R88(2)R
Legacy
12 August 2002
395Particulars of Mortgage or Charge
Legacy
12 August 2002
395Particulars of Mortgage or Charge
Legacy
5 July 2002
395Particulars of Mortgage or Charge
Legacy
5 July 2002
395Particulars of Mortgage or Charge
Legacy
1 July 2002
288bResignation of Director or Secretary
Legacy
1 July 2002
288bResignation of Director or Secretary
Legacy
1 July 2002
288aAppointment of Director or Secretary
Legacy
1 July 2002
288aAppointment of Director or Secretary
Legacy
1 July 2002
287Change of Registered Office
Incorporation Company
2 April 2002
NEWINCIncorporation