Background WavePink WaveYellow Wave

CHEALE GROUP LIMITED (05108659)

CHEALE GROUP LIMITED (05108659) is an active UK company. incorporated on 21 April 2004. with registered office in Brentwood. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. CHEALE GROUP LIMITED has been registered for 22 years. Current directors include CHEALE, Adam Harry Joseph, CHEALE, Marcus Andrew, CHEALE, Paul and 1 others.

Company Number
05108659
Status
active
Type
ltd
Incorporated
21 April 2004
Age
22 years
Address
Orchard Farm, Brentwood, CM13 3EN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CHEALE, Adam Harry Joseph, CHEALE, Marcus Andrew, CHEALE, Paul, CHEALE, Priscilla
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHEALE GROUP LIMITED

CHEALE GROUP LIMITED is an active company incorporated on 21 April 2004 with the registered office located in Brentwood. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. CHEALE GROUP LIMITED was registered 22 years ago.(SIC: 70100)

Status

active

Active since 22 years ago

Company No

05108659

LTD Company

Age

22 Years

Incorporated 21 April 2004

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 2 November 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 3 February 2026 (2 months ago)
Submitted on 4 April 2026 (Just now)

Next Due

Due by 17 February 2027
For period ending 3 February 2027
Contact
Address

Orchard Farm Little Warley Brentwood, CM13 3EN,

Timeline

13 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Apr 04
Director Left
Jan 10
Funding Round
Jan 16
Director Joined
Aug 16
Director Left
Dec 18
Director Joined
May 19
New Owner
Dec 21
Owner Exit
Dec 21
Owner Exit
Feb 23
Owner Exit
Feb 23
Owner Exit
Feb 23
Owner Exit
Feb 23
Capital Update
Oct 24
2
Funding
4
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

CHEALE, Paul

Active
Orchard Farm, Little Warley,BrentwoodCM13 3EN
Secretary
Appointed 21 Apr 2004

CHEALE, Adam Harry Joseph

Active
Little Warley, BrentwoodCM13 3EN
Born September 1974
Director
Appointed 23 May 2019

CHEALE, Marcus Andrew

Active
Little Warley, BrentwoodCM13 3EN
Born May 1971
Director
Appointed 01 Jul 2016

CHEALE, Paul

Active
Orchard Farm, Little Warley,BrentwoodCM13 3EN
Born August 1938
Director
Appointed 21 Apr 2004

CHEALE, Priscilla

Active
Orchard Farm, Little Warley BrentwoodCM13 3EN
Born September 1942
Director
Appointed 21 Apr 2004

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 21 Apr 2004
Resigned 21 Apr 2004

CHEALE, Andrew

Resigned
Old England Farm, UpminsterRM14 3PB
Born April 1936
Director
Appointed 21 Apr 2004
Resigned 12 Jan 2010

CHEALE, Joseph Thomas

Resigned
Orchard Farm, Little WarleyCM13 3EN
Born April 1944
Director
Appointed 21 Apr 2004
Resigned 29 Nov 2018

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 21 Apr 2004
Resigned 21 Apr 2004

Persons with significant control

6

1 Active
5 Ceased
Little Warley, BrentwoodCM13 3EN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Jan 2023
Ceased 17 Jan 2023
Little Warley, BrentwoodCM13 3EN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Jan 2023

Mr Adam Harry Joseph Cheale

Ceased
Little Warley, BrentwoodCM13 3EN
Born September 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Nov 2021
Ceased 17 Jan 2023

Mr Paul Cheale

Ceased
Little Warley, BrentwoodCM13 3EN
Born August 1938

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 17 Jan 2023

Mr Marcus Andrew Cheale

Ceased
Little Warley, BrentwoodCM13 3EN
Born May 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 17 Jan 2023

Mr Joseph Thomas Cheale

Ceased
Little Warley, BrentwoodCM13 3EN
Born April 1944

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 22 Nov 2021
Fundings
Financials
Latest Activities

Filing History

74

Confirmation Statement With Updates
4 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
11 January 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
10 January 2025
AAAnnual Accounts
Gazette Notice Compulsory
7 January 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Resolution
25 October 2024
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
17 October 2024
SH19Statement of Capital
Legacy
17 October 2024
SH20SH20
Legacy
17 October 2024
CAP-SSCAP-SS
Resolution
17 October 2024
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Extended
1 March 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Resolution
13 June 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Group
31 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2023
CS01Confirmation Statement
Resolution
14 February 2023
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
9 February 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 February 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
26 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 December 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
14 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
26 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
12 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
29 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 May 2019
AP01Appointment of Director
Confirmation Statement With No Updates
18 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 December 2018
TM01Termination of Director
Accounts With Accounts Type Group
31 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
5 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 August 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
13 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2016
AR01AR01
Capital Allotment Shares
1 February 2016
SH01Allotment of Shares
Accounts With Accounts Type Dormant
7 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2015
AR01AR01
Accounts With Accounts Type Dormant
1 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 April 2013
AR01AR01
Accounts With Accounts Type Dormant
8 April 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
29 January 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
15 May 2012
AR01AR01
Accounts With Accounts Type Dormant
28 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2011
AR01AR01
Accounts With Accounts Type Dormant
12 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2010
AR01AR01
Accounts With Accounts Type Dormant
3 February 2010
AAAnnual Accounts
Termination Director Company With Name
19 January 2010
TM01Termination of Director
Legacy
27 July 2009
287Change of Registered Office
Legacy
24 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
14 May 2008
AAAnnual Accounts
Legacy
14 May 2008
363aAnnual Return
Legacy
9 September 2007
363aAnnual Return
Accounts With Accounts Type Dormant
29 May 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 February 2007
AAAnnual Accounts
Legacy
16 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 December 2005
AAAnnual Accounts
Legacy
16 May 2005
363sAnnual Return (shuttle)
Legacy
27 April 2004
288bResignation of Director or Secretary
Legacy
27 April 2004
288bResignation of Director or Secretary
Legacy
27 April 2004
288aAppointment of Director or Secretary
Legacy
27 April 2004
288aAppointment of Director or Secretary
Legacy
27 April 2004
288aAppointment of Director or Secretary
Legacy
27 April 2004
288aAppointment of Director or Secretary
Incorporation Company
21 April 2004
NEWINCIncorporation