Background WavePink WaveYellow Wave

CHIUMENTO LIMITED (05214342)

CHIUMENTO LIMITED (05214342) is an active UK company. incorporated on 25 August 2004. with registered office in Mansfield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. CHIUMENTO LIMITED has been registered for 21 years. Current directors include BURGNEAY, Michael, GOODEN, Ian David, HAMILTON, Duncan.

Company Number
05214342
Status
active
Type
ltd
Incorporated
25 August 2004
Age
21 years
Address
7 St. John Street, Mansfield, NG18 1QH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BURGNEAY, Michael, GOODEN, Ian David, HAMILTON, Duncan
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHIUMENTO LIMITED

CHIUMENTO LIMITED is an active company incorporated on 25 August 2004 with the registered office located in Mansfield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. CHIUMENTO LIMITED was registered 21 years ago.(SIC: 70100)

Status

active

Active since 21 years ago

Company No

05214342

LTD Company

Age

21 Years

Incorporated 25 August 2004

Size

N/A

Accounts

ARD: 30/9

Up to Date

9 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 16 May 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

1 day overdue

Last Filed

Made up to 7 April 2025 (1 year ago)
Submitted on 24 April 2025 (1 year ago)

Next Due

Due by 21 April 2026
For period ending 7 April 2026

Previous Company Names

CHIUMENTO GROUP LIMITED
From: 13 April 2015To: 8 December 2017
CUMNOR HOLDINGS LIMITED
From: 25 August 2004To: 13 April 2015
Contact
Address

7 St. John Street Mansfield, NG18 1QH,

Previous Addresses

73 Cornhill London EC3V 3QQ United Kingdom
From: 24 February 2016To: 23 April 2020
, Floor 2 5 - 6 Underhill Street, London, NW1 7HS
From: 7 January 2014To: 24 February 2016
, 8 Elm Place, Eynsham, Witney, Oxfordshire, OX29 4BD, England
From: 3 November 2010To: 7 January 2014
, 8 Elm Place, Eynsham, Witney, Oxfordshire, OX8 1PU
From: 25 August 2004To: 3 November 2010
Timeline

19 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Aug 04
Funding Round
Aug 10
Funding Round
Jun 12
Funding Round
Aug 12
Funding Round
Dec 12
Funding Round
Apr 13
Loan Cleared
Mar 14
Capital Reduction
Jul 14
Share Buyback
Jul 14
Director Joined
Nov 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Joined
Jul 15
Director Left
Apr 16
Director Left
Jun 17
Director Joined
Dec 18
Owner Exit
Aug 19
Director Left
Aug 19
Loan Cleared
Feb 25
7
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

BURGNEAY, Michael

Active
St. John Street, MansfieldNG18 1QH
Born January 1960
Director
Appointed 21 Jul 2015

GOODEN, Ian David

Active
St. John Street, MansfieldNG18 1QH
Born January 1962
Director
Appointed 25 Nov 2014

HAMILTON, Duncan

Active
St. John Street, MansfieldNG18 1QH
Born December 1982
Director
Appointed 01 Dec 2018

DRAGONETTI, Peter Hugh

Resigned
Covert Cottage, ReadingRG8 7PT
Secretary
Appointed 25 Aug 2004
Resigned 27 Jun 2005

EVANS, Roger Clifford

Resigned
Cornhill, LondonEC3V 3QQ
Secretary
Appointed 01 Mar 2014
Resigned 21 Jun 2017

STANBURY, Timothy Jason

Resigned
84 Frenchay Road, OxfordOX2 6TF
Secretary
Appointed 08 Oct 2006
Resigned 06 Nov 2009

SUNTH, Bhodi

Resigned
3 Wesley Gate, ReadingRG1 4AP
Secretary
Appointed 27 Jun 2005
Resigned 08 Oct 2006

SYDEE, Louise

Resigned
5 - 6 Underhill Street, LondonNW1 7HS
Secretary
Appointed 06 Nov 2009
Resigned 28 Feb 2014

CHIUMENTO, Sarah Phyllis

Resigned
Cornhill, LondonEC3V 3QQ
Born May 1956
Director
Appointed 25 Aug 2004
Resigned 16 Aug 2019

EVANS, Roger Clifford

Resigned
Cornhill, LondonEC3V 3QQ
Born January 1957
Director
Appointed 25 Nov 2014
Resigned 21 Jun 2017

SUNTHARASIVAM, Bhodichandran

Resigned
Cornhill, LondonEC3V 3QQ
Born January 1955
Director
Appointed 25 Nov 2014
Resigned 31 Mar 2016

Persons with significant control

2

1 Active
1 Ceased
St. John Street, MansfieldNG18 1QH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Aug 2019

Ms Sarah Phyllis Chiumento

Ceased
Cornhill, LondonEC3V 3QQ
Born May 1956

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Aug 2016
Ceased 16 Aug 2019
Fundings
Financials
Latest Activities

Filing History

102

Accounts With Accounts Type Small
16 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
27 February 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Small
28 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
29 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
8 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
19 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 April 2020
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
2 April 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
11 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
28 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 August 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 August 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
11 December 2018
AP01Appointment of Director
Accounts With Accounts Type Small
17 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 September 2018
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
28 March 2018
AR01AR01
Second Filing Of Annual Return With Made Up Date
28 March 2018
RP04AR01RP04AR01
Resolution
8 December 2017
RESOLUTIONSResolutions
Legacy
27 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 August 2017
AAAnnual Accounts
Capital Name Of Class Of Shares
31 July 2017
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
22 June 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 June 2017
TM02Termination of Secretary
Capital Name Of Class Of Shares
13 March 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
21 November 2016
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
15 November 2016
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Small
17 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 April 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 February 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Small
22 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2015
AR01AR01
Appoint Person Director Company With Name Date
28 July 2015
AP01Appointment of Director
Certificate Change Of Name Company
13 April 2015
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
11 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2014
AP01Appointment of Director
Accounts With Accounts Type Small
14 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2014
AR01AR01
Resolution
25 July 2014
RESOLUTIONSResolutions
Capital Cancellation Shares
25 July 2014
SH06Cancellation of Shares
Capital Return Purchase Own Shares
25 July 2014
SH03Return of Purchase of Own Shares
Appoint Person Secretary Company With Name
17 March 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
17 March 2014
TM02Termination of Secretary
Mortgage Satisfy Charge Full
8 March 2014
MR04Satisfaction of Charge
Change Person Director Company With Change Date
5 February 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
7 January 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Small
14 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2013
AR01AR01
Capital Allotment Shares
15 April 2013
SH01Allotment of Shares
Capital Allotment Shares
10 December 2012
SH01Allotment of Shares
Capital Name Of Class Of Shares
10 December 2012
SH08Notice of Name/Rights of Class of Shares
Resolution
18 October 2012
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
18 October 2012
SH08Notice of Name/Rights of Class of Shares
Resolution
18 October 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
15 October 2012
AR01AR01
Capital Allotment Shares
14 August 2012
SH01Allotment of Shares
Accounts With Accounts Type Small
14 August 2012
AAAnnual Accounts
Capital Allotment Shares
12 June 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
7 November 2011
AR01AR01
Accounts With Accounts Type Small
31 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
3 November 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Small
28 September 2010
AAAnnual Accounts
Capital Allotment Shares
19 August 2010
SH01Allotment of Shares
Appoint Person Secretary Company With Name
4 June 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
4 June 2010
TM02Termination of Secretary
Legacy
6 February 2010
MG01MG01
Accounts With Accounts Type Small
26 January 2010
AAAnnual Accounts
Legacy
2 September 2009
363aAnnual Return
Legacy
14 July 2009
88(2)Return of Allotment of Shares
Resolution
12 June 2009
RESOLUTIONSResolutions
Legacy
2 September 2008
363aAnnual Return
Accounts With Accounts Type Small
7 August 2008
AAAnnual Accounts
Accounts With Accounts Type Small
14 January 2008
AAAnnual Accounts
Legacy
10 September 2007
363aAnnual Return
Legacy
27 October 2006
288bResignation of Director or Secretary
Legacy
27 October 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
4 October 2006
AAAnnual Accounts
Legacy
2 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 January 2006
AAAnnual Accounts
Resolution
16 November 2005
RESOLUTIONSResolutions
Resolution
11 November 2005
RESOLUTIONSResolutions
Legacy
10 November 2005
363sAnnual Return (shuttle)
Legacy
5 November 2005
395Particulars of Mortgage or Charge
Legacy
29 July 2005
288aAppointment of Director or Secretary
Legacy
29 July 2005
288bResignation of Director or Secretary
Legacy
9 July 2005
225Change of Accounting Reference Date
Legacy
21 December 2004
88(2)R88(2)R
Legacy
21 December 2004
123Notice of Increase in Nominal Capital
Resolution
21 December 2004
RESOLUTIONSResolutions
Resolution
21 December 2004
RESOLUTIONSResolutions
Resolution
21 December 2004
RESOLUTIONSResolutions
Incorporation Company
25 August 2004
NEWINCIncorporation