Background WavePink WaveYellow Wave

CHELVAM INTERNATIONAL LTD (04685198)

CHELVAM INTERNATIONAL LTD (04685198) is an active UK company. incorporated on 4 March 2003. with registered office in Rainham. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. CHELVAM INTERNATIONAL LTD has been registered for 23 years. Current directors include THIRUCHELVAM, Sutharsiny.

Company Number
04685198
Status
active
Type
ltd
Incorporated
4 March 2003
Age
23 years
Address
259 Rainham Road, Rainham, RM13 7SD
Industry Sector
Construction
Business Activity
Development of building projects
Directors
THIRUCHELVAM, Sutharsiny
SIC Codes
41100, 43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHELVAM INTERNATIONAL LTD

CHELVAM INTERNATIONAL LTD is an active company incorporated on 4 March 2003 with the registered office located in Rainham. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. CHELVAM INTERNATIONAL LTD was registered 23 years ago.(SIC: 41100, 43999)

Status

active

Active since 23 years ago

Company No

04685198

LTD Company

Age

23 Years

Incorporated 4 March 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 13 May 2025 (11 months ago)
Submitted on 5 June 2025 (10 months ago)

Next Due

Due by 27 May 2026
For period ending 13 May 2026
Contact
Address

259 Rainham Road Rainham, RM13 7SD,

Previous Addresses

, 84 Albert Hall Mansions Kensington Gore, London, SW7 2AQ
From: 6 January 2017To: 13 May 2020
, 56 Loxford Avenue, London, E6 3DB
From: 4 March 2003To: 6 January 2017
Timeline

5 key events • 2003 - 2020

Funding Officers Ownership
Company Founded
Mar 03
New Owner
May 20
Director Joined
May 20
Owner Exit
May 20
Director Left
May 20
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

THIRUCHELVAM, Sutharsiny

Active
Rainham Road, RainhamRM13 7SD
Born August 1976
Director
Appointed 01 Jan 2020

THIRUCHELVAM, Sutharshini

Resigned
Rainham Road, RainhamRM13 7SD
Secretary
Appointed 31 Jul 2003
Resigned 10 May 2020

THIRUKUMARAN, Sellathurai

Resigned
56 Loxford Avenue, LondonE6 3DB
Secretary
Appointed 05 Mar 2003
Resigned 31 Jul 2003

INCORPORATE SECRETARIAT LIMITED

Resigned
Mellier House, LondonW1S 4HY
Corporate nominee secretary
Appointed 04 Mar 2003
Resigned 04 Mar 2003

THIRUCHELUAM, Chellathurai, Dr

Resigned
Rainham Road, RainhamRM13 7SD
Born July 1970
Director
Appointed 31 Jul 2003
Resigned 31 Jan 2019

THIRUCHELVAM, Sutharshini

Resigned
56 Loxford Avenue, LondonE6 3DB
Born August 1976
Director
Appointed 04 Mar 2003
Resigned 31 Jul 2003

INCORPORATE DIRECTORS LIMITED

Resigned
Mellier House, LondonW1S 4HY
Corporate nominee director
Appointed 04 Mar 2003
Resigned 04 Mar 2003

Persons with significant control

2

1 Active
1 Ceased

Mrs Sutharsiny Thiruchelvam

Active
Rainham Road, RainhamRM13 7SD
Born May 2020

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 13 May 2020

Dr Chellathurai Thiruchelvam

Ceased
Rainham Road, RainhamRM13 7SD
Born July 1970

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Apr 2016
Ceased 13 May 2020
Fundings
Financials
Latest Activities

Filing History

52

Accounts With Accounts Type Dormant
27 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 March 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 August 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
9 August 2021
CS01Confirmation Statement
Gazette Notice Compulsory
3 August 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
13 May 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
13 May 2020
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
13 May 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
13 May 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
13 May 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
13 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 May 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 May 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 December 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
29 May 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 May 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
22 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 December 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
27 May 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
25 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
25 May 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 May 2017
CH03Change of Secretary Details
Gazette Notice Compulsory
23 May 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
6 January 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
6 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 April 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 April 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 April 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 April 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 April 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 April 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 April 2016
AR01AR01
Accounts With Accounts Type Dormant
1 April 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 April 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 April 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 April 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 April 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 April 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 April 2016
AAAnnual Accounts
Administrative Restoration Company
1 April 2016
RT01RT01
Incorporation Company
4 March 2003
NEWINCIncorporation