Background WavePink WaveYellow Wave

CHARD ROBINSON LIMITED (05178573)

CHARD ROBINSON LIMITED (05178573) is an active UK company. incorporated on 13 July 2004. with registered office in Great Addington. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CHARD ROBINSON LIMITED has been registered for 21 years. Current directors include CHARD, Stephen Michael, ROBINSON, Neil Adam.

Company Number
05178573
Status
active
Type
ltd
Incorporated
13 July 2004
Age
21 years
Address
The Estate Office Great Addington Manor, Great Addington, NN14 4BH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CHARD, Stephen Michael, ROBINSON, Neil Adam
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHARD ROBINSON LIMITED

CHARD ROBINSON LIMITED is an active company incorporated on 13 July 2004 with the registered office located in Great Addington. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CHARD ROBINSON LIMITED was registered 21 years ago.(SIC: 82990)

Status

active

Active since 21 years ago

Company No

05178573

LTD Company

Age

21 Years

Incorporated 13 July 2004

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 30 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 13 July 2025 (9 months ago)
Submitted on 18 July 2025 (9 months ago)

Next Due

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

The Estate Office Great Addington Manor Cranford Road Great Addington, NN14 4BH,

Previous Addresses

2 Hills Road Cambridge CB2 1JP
From: 27 October 2009To: 17 January 2022
Accent House 2a Rock Road Cambridge CB1 7UF
From: 13 July 2004To: 27 October 2009
Timeline

1 key events • 2004 - 2004

Funding Officers Ownership
Company Founded
Jul 04
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

CHARD, Stephen Michael

Active
Great Addington Manor, Great AddingtonNN14 4BH
Born October 1971
Director
Appointed 13 Jul 2004

ROBINSON, Neil Adam

Active
Great Addington Manor, Great AddingtonNN14 4BH
Born October 1972
Director
Appointed 13 Jul 2004

PEACE, James Robert

Resigned
Great Addington Manor, Great AddingtonNN14 4BH
Secretary
Appointed 13 Jul 2004
Resigned 01 Jan 2022

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 13 Jul 2004
Resigned 13 Jul 2004

Persons with significant control

2

Mr Neil Adam Robinson

Active
Great Addington Manor, Great AddingtonNN14 4BH
Born October 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Stephen Michael Chard

Active
Great Addington Manor, Great AddingtonNN14 4BH
Born October 1971

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

66

Accounts With Accounts Type Total Exemption Full
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
17 January 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
17 January 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2011
AR01AR01
Resolution
5 May 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
6 January 2011
AAAnnual Accounts
Change Person Director Company With Change Date
23 November 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 July 2010
AR01AR01
Change Person Director Company With Change Date
16 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 July 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
30 January 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
27 October 2009
AD01Change of Registered Office Address
Legacy
30 September 2009
395Particulars of Mortgage or Charge
Legacy
21 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 January 2009
AAAnnual Accounts
Legacy
18 July 2008
363aAnnual Return
Legacy
18 July 2008
288cChange of Particulars
Legacy
12 May 2008
88(3)88(3)
Legacy
12 May 2008
88(2)Return of Allotment of Shares
Resolution
12 May 2008
RESOLUTIONSResolutions
Legacy
12 May 2008
122122
Resolution
12 May 2008
RESOLUTIONSResolutions
Legacy
11 December 2007
88(3)88(3)
Legacy
11 December 2007
88(2)R88(2)R
Legacy
30 November 2007
288cChange of Particulars
Legacy
21 September 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
7 September 2007
AAAnnual Accounts
Legacy
18 July 2007
363aAnnual Return
Legacy
26 February 2007
288cChange of Particulars
Legacy
26 February 2007
288cChange of Particulars
Legacy
4 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 May 2006
AAAnnual Accounts
Legacy
19 July 2005
363sAnnual Return (shuttle)
Legacy
27 July 2004
88(2)R88(2)R
Legacy
27 July 2004
225Change of Accounting Reference Date
Legacy
13 July 2004
288bResignation of Director or Secretary
Incorporation Company
13 July 2004
NEWINCIncorporation