Background WavePink WaveYellow Wave

CHUTZPAH LTD (04694452)

CHUTZPAH LTD (04694452) is an active UK company. incorporated on 12 March 2003. with registered office in Okehampton. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. CHUTZPAH LTD has been registered for 23 years. Current directors include DARVILL, Martin John.

Company Number
04694452
Status
active
Type
ltd
Incorporated
12 March 2003
Age
23 years
Address
Little Widefield, Okehampton, EX20 3DA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DARVILL, Martin John
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHUTZPAH LTD

CHUTZPAH LTD is an active company incorporated on 12 March 2003 with the registered office located in Okehampton. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. CHUTZPAH LTD was registered 23 years ago.(SIC: 64209)

Status

active

Active since 23 years ago

Company No

04694452

LTD Company

Age

23 Years

Incorporated 12 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 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

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 22 October 2025 (6 months ago)
Submitted on 22 October 2025 (6 months ago)

Next Due

Due by 5 November 2026
For period ending 22 October 2026
Contact
Address

Little Widefield Northlew Road Okehampton, EX20 3DA,

Previous Addresses

The Grange Northlew Road Okehampton Devon EX20 3DA England
From: 31 March 2016To: 25 March 2026
, the Grange Northlew Road, Inwardleigh, Okehampton, Devon, EX20 3DA, England
From: 23 June 2015To: 31 March 2016
, Dairy Cottage Liscombe Park, Soulbury, Leighton Buzzard, Bedfordshire, LU7 0GE, England
From: 2 April 2015To: 23 June 2015
, Dairy Cottage, Liscombe Park, Soulbury, Leighton Buzzard, Beds, LU7 0JL
From: 12 March 2003To: 2 April 2015
Timeline

2 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Mar 03
New Owner
Apr 25
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

FITZPATRICK-CORKIN, Stephanie Alison

Active
Station Road, Leighton BuzzardLU7 2NA
Secretary
Appointed 12 Mar 2003

DARVILL, Martin John

Active
Northlew Road, OkehamptonEX20 3DA
Born February 1961
Director
Appointed 12 Mar 2003

@UKPLC CLIENT SECRETARY LTD

Resigned
5, Jupiter House, ReadingRG7 8NN
Corporate nominee secretary
Appointed 12 Mar 2003
Resigned 13 Oct 2003

@UKPLC CLIENT DIRECTOR LTD

Resigned
5, Jupiter House, ReadingRG7 8NN
Corporate nominee director
Appointed 12 Mar 2003
Resigned 13 Oct 2003

Persons with significant control

2

Mrs Marion Darvill

Active
Northlew Road, OkehamptonEX20 3DA
Born February 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Mar 2025

Mr Martin John Darvill

Active
Northlew Road, OkehamptonEX20 3DA
Born February 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

69

Change Person Director Company With Change Date
25 March 2026
CH01Change of Director Details
Change To A Person With Significant Control
25 March 2026
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
25 March 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 April 2025
PSC01Notification of Individual PSC
Change To A Person With Significant Control
23 April 2025
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
12 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
12 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
31 March 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
31 March 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 December 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 June 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 April 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 March 2015
AR01AR01
Change Person Secretary Company With Change Date
20 March 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
30 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2012
AAAnnual Accounts
Change Person Secretary Company With Change Date
23 August 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
3 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2010
AR01AR01
Change Person Secretary Company With Change Date
22 March 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
31 January 2010
AAAnnual Accounts
Legacy
18 March 2009
363aAnnual Return
Legacy
18 March 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
29 January 2009
AAAnnual Accounts
Legacy
28 March 2008
363aAnnual Return
Legacy
28 March 2008
288cChange of Particulars
Legacy
28 March 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
31 January 2008
AAAnnual Accounts
Legacy
25 June 2007
363aAnnual Return
Legacy
25 June 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
18 October 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 April 2006
AAAnnual Accounts
Legacy
23 March 2006
363aAnnual Return
Legacy
1 February 2006
363aAnnual Return
Legacy
1 February 2006
363sAnnual Return (shuttle)
Legacy
1 February 2006
288aAppointment of Director or Secretary
Legacy
1 February 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 February 2006
AAAnnual Accounts
Restoration Order Of Court
30 January 2006
AC92AC92
Gazette Dissolved Compulsory
7 December 2004
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
24 August 2004
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
13 October 2003
288bResignation of Director or Secretary
Legacy
13 October 2003
288bResignation of Director or Secretary
Incorporation Company
12 March 2003
NEWINCIncorporation