Background WavePink WaveYellow Wave

CHAMBERCUSTOMS LIMITED (04434144)

CHAMBERCUSTOMS LIMITED (04434144) is an active UK company. incorporated on 9 May 2002. 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.. CHAMBERCUSTOMS LIMITED has been registered for 23 years. Current directors include CRANE, Corin Paul, HEMSLEY, Jenny, HOWARD, Sarah and 2 others.

Company Number
04434144
Status
active
Type
ltd
Incorporated
9 May 2002
Age
23 years
Address
65 Petty France, London, SW1H 9EU
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CRANE, Corin Paul, HEMSLEY, Jenny, HOWARD, Sarah, MONK, James Henry Kemeys, RAMSDEN, Sean David
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHAMBERCUSTOMS LIMITED

CHAMBERCUSTOMS LIMITED is an active company incorporated on 9 May 2002 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.. CHAMBERCUSTOMS LIMITED was registered 23 years ago.(SIC: 82990)

Status

active

Active since 23 years ago

Company No

04434144

LTD Company

Age

23 Years

Incorporated 9 May 2002

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 10 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 27 September 2025 (6 months ago)
Submitted on 6 October 2025 (5 months ago)

Next Due

Due by 11 October 2026
For period ending 27 September 2026

Previous Company Names

CHAMBERCARD LIMITED
From: 28 June 2002To: 30 March 2019
RJT 305 LIMITED
From: 9 May 2002To: 28 June 2002
Contact
Address

65 Petty France London, SW1H 9EU,

Previous Addresses

Oak Tree Court Binley Business Park, Harry Weston Road Coventry CV3 2UN United Kingdom
From: 7 October 2009To: 30 September 2011
Oak Tree Court Binley Business Park, Harry Weston Road Coventry CV3 2UN United Kingdom
From: 7 October 2009To: 7 October 2009
4 Westwood House Westwood Business Park Coventry CV4 8HS
From: 9 May 2002To: 7 October 2009
Timeline

23 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
May 02
Director Joined
Mar 10
Director Left
Mar 10
Director Joined
Sept 11
Director Left
Sept 11
Director Left
Sept 11
Director Joined
Oct 11
Director Joined
Oct 13
Director Left
Oct 13
Director Left
Mar 16
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Oct 18
Director Joined
Oct 18
Loan Secured
Jan 19
Director Left
Oct 19
Director Left
Mar 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
Apr 23
Director Joined
Apr 23
Director Left
Mar 25
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

5 Active
16 Resigned

CRANE, Corin Paul

Active
Petty France, LondonSW1H 9EU
Born May 1971
Director
Appointed 04 Apr 2023

HEMSLEY, Jenny

Active
Petty France, LondonSW1H 9EU
Born April 1975
Director
Appointed 08 Mar 2021

HOWARD, Sarah

Active
Petty France, LondonSW1H 9EU
Born July 1967
Director
Appointed 17 Oct 2018

MONK, James Henry Kemeys

Active
Petty France, LondonSW1H 9EU
Born February 1970
Director
Appointed 04 Apr 2023

RAMSDEN, Sean David

Active
Petty France, LondonSW1H 9EU
Born February 1971
Director
Appointed 17 Oct 2018

QUIGLEY, Ronan

Resigned
Petty France, LondonSW1H 9EU
Secretary
Appointed 04 Nov 2016
Resigned 06 Mar 2020

QUIGLEY, Ronan

Resigned
Sundial, Roberts BridgeTN32 5QR
Secretary
Appointed 22 Aug 2002
Resigned 31 Jan 2016

REGER, Richard Michael

Resigned
Petty France, LondonSW1H 9EU
Secretary
Appointed 01 Feb 2016
Resigned 04 Nov 2016

CRESCENT HILL LIMITED

Resigned
Dumfries House, CardiffCF10 3FN
Corporate nominee secretary
Appointed 09 May 2002
Resigned 28 Jun 2002

DUNSMURE, John

Resigned
37 Oakfield, ChesterfieldS40 3LE
Born August 1949
Director
Appointed 30 Nov 2005
Resigned 27 Jan 2010

FROST, David Stuart

Resigned
Norfolk Gardens, Sutton ColdfieldB75 6SS
Born February 1953
Director
Appointed 27 Jan 2010
Resigned 04 Sept 2011

LONGWORTH, John

Resigned
Petty France, LondonSW1H 9EU
Born May 1958
Director
Appointed 05 Sept 2011
Resigned 06 Mar 2016

MARSHALL, Adam Jay Bressler, Dr

Resigned
Petty France, LondonSW1H 9EU
Born July 1978
Director
Appointed 06 Oct 2016
Resigned 31 Mar 2021

MARTIN, Francis Paul

Resigned
Petty France, LondonSW1H 9EU
Born April 1960
Director
Appointed 06 Oct 2016
Resigned 16 Oct 2019

PELLEW, Martyn Thomas

Resigned
Binley Business Park, Harry Weston Road, CoventryCV3 2UN
Born May 1949
Director
Appointed 28 Jul 2011
Resigned 27 Jun 2013

QUIGLEY, Ronan

Resigned
24 Bowmans Drive, BattleTN33 0LU
Born August 1962
Director
Appointed 30 Nov 2005
Resigned 30 Nov 2005

REYNER, Neville

Resigned
Barkway House 7 Limekiln Close, RoystonSG8 9XP
Born May 1945
Director
Appointed 17 Jul 2008
Resigned 28 Jul 2011

RILEY, Kathleen

Resigned
6 Priory Road, DunstableLU5 4HR
Born May 1955
Director
Appointed 28 Jun 2002
Resigned 30 Nov 2005

SENIOR, Nora Margaret

Resigned
Petty France, LondonSW1H 9EU
Born October 1957
Director
Appointed 27 Jun 2013
Resigned 06 Oct 2016

SMYTH, William Paul

Resigned
Petty France, LondonSW1H 9EU
Born April 1963
Director
Appointed 08 Mar 2021
Resigned 28 Mar 2025

ST ANDREWS COMPANY SERVICES LIMITED

Resigned
Dumfries House, CardiffCF10 3FN
Corporate nominee director
Appointed 09 May 2002
Resigned 28 Jun 2002

Persons with significant control

1

Petty France, LondonSW1H 9EU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

95

Accounts With Accounts Type Small
10 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Confirmation Statement With Updates
7 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
20 August 2024
AAAnnual Accounts
Accounts With Accounts Type Small
17 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2023
AP01Appointment of Director
Accounts With Accounts Type Small
3 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
4 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2021
TM01Termination of Director
Accounts With Accounts Type Small
21 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
6 April 2020
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
27 September 2019
CS01Confirmation Statement
Resolution
30 March 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
10 January 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
8 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 October 2018
AP01Appointment of Director
Confirmation Statement With No Updates
19 October 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
2 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 June 2017
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
30 January 2017
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
4 November 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 November 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
26 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
25 October 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
12 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 March 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 February 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
4 February 2016
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
21 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 October 2014
AR01AR01
Accounts With Accounts Type Dormant
18 August 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
17 January 2014
AAAnnual Accounts
Appoint Person Director Company With Name
11 October 2013
AP01Appointment of Director
Termination Director Company With Name
11 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 October 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 September 2012
AR01AR01
Accounts With Accounts Type Dormant
28 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
18 October 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 October 2011
AR01AR01
Appoint Person Director Company With Name
30 September 2011
AP01Appointment of Director
Termination Director Company With Name
30 September 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
30 September 2011
AD01Change of Registered Office Address
Termination Director Company With Name
30 September 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2010
AR01AR01
Accounts With Accounts Type Dormant
31 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2010
AR01AR01
Appoint Person Director Company With Name
17 March 2010
AP01Appointment of Director
Termination Director Company With Name
17 March 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
7 October 2009
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
7 October 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 July 2009
AAAnnual Accounts
Legacy
20 March 2009
363aAnnual Return
Legacy
20 March 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
20 March 2009
AAAnnual Accounts
Legacy
15 May 2008
363aAnnual Return
Accounts With Accounts Type Dormant
12 March 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 April 2007
AAAnnual Accounts
Legacy
30 April 2007
363aAnnual Return
Legacy
21 August 2006
288cChange of Particulars
Legacy
4 May 2006
363aAnnual Return
Accounts With Accounts Type Dormant
23 March 2006
AAAnnual Accounts
Legacy
6 January 2006
288aAppointment of Director or Secretary
Legacy
5 January 2006
288bResignation of Director or Secretary
Legacy
5 January 2006
288aAppointment of Director or Secretary
Legacy
5 January 2006
288bResignation of Director or Secretary
Legacy
31 August 2005
288cChange of Particulars
Legacy
3 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 October 2004
AAAnnual Accounts
Legacy
14 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 November 2003
AAAnnual Accounts
Legacy
19 June 2003
363sAnnual Return (shuttle)
Legacy
20 December 2002
287Change of Registered Office
Legacy
2 September 2002
288aAppointment of Director or Secretary
Legacy
2 September 2002
288aAppointment of Director or Secretary
Memorandum Articles
25 July 2002
MEM/ARTSMEM/ARTS
Legacy
25 July 2002
288bResignation of Director or Secretary
Legacy
25 July 2002
288bResignation of Director or Secretary
Legacy
3 July 2002
287Change of Registered Office
Certificate Change Of Name Company
28 June 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
9 May 2002
NEWINCIncorporation