Background WavePink WaveYellow Wave

CHA (2005) LIMITED (05471124)

CHA (2005) LIMITED (05471124) is an active UK company. incorporated on 3 June 2005. with registered office in Warwick. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. CHA (2005) LIMITED has been registered for 20 years. Current directors include BROWN, Colin Alexander, MOUNTFORD, Peter William, WATSON, Graeme Bryan.

Company Number
05471124
Status
active
Type
ltd
Incorporated
3 June 2005
Age
20 years
Address
Allen Ford- Warwick, Warwick, CV34 6SY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BROWN, Colin Alexander, MOUNTFORD, Peter William, WATSON, Graeme Bryan
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHA (2005) LIMITED

CHA (2005) LIMITED is an active company incorporated on 3 June 2005 with the registered office located in Warwick. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. CHA (2005) LIMITED was registered 20 years ago.(SIC: 70100)

Status

active

Active since 20 years ago

Company No

05471124

LTD Company

Age

20 Years

Incorporated 3 June 2005

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 20 January 2026 (3 months ago)
Submitted on 3 February 2026 (2 months ago)

Next Due

Due by 3 February 2027
For period ending 20 January 2027

Previous Company Names

DAWES ENTERPRISES LTD
From: 23 September 2005To: 11 October 2005
RISE PROMOTIONS LTD
From: 3 June 2005To: 23 September 2005
Contact
Address

Allen Ford- Warwick Tachbrook Park Drive Warwick, CV34 6SY,

Previous Addresses

Hopping Hill Harlestone Road Northampton Northamptonshire NN5 6PD
From: 3 June 2005To: 29 May 2013
Timeline

18 key events • 2005 - 2016

Funding Officers Ownership
Company Founded
Jun 05
Share Buyback
May 11
Capital Reduction
Jun 11
Share Buyback
Jun 11
Director Joined
Jul 13
Director Left
Dec 14
Director Left
Dec 14
Director Left
Dec 14
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Loan Secured
Jan 15
Capital Update
Jun 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
4
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

HIGGS SECRETARIAL LIMITED

Active
Waterfront Business Park, Brierley HillDY5 1LX
Corporate secretary
Appointed 05 Feb 2018

BROWN, Colin Alexander

Active
Impala Road, Sandton 2196
Born June 1969
Director
Appointed 19 Dec 2014

MOUNTFORD, Peter William

Active
Impala Road, Sandton 2196
Born November 1957
Director
Appointed 19 Dec 2014

WATSON, Graeme Bryan

Active
27 Impala Road, Gauteng 2196
Born February 1967
Director
Appointed 19 Dec 2014

HAMMOND, David William

Resigned
Tachbrook Park Drive, WarwickCV34 6SY
Secretary
Appointed 10 Oct 2005
Resigned 19 Nov 2014

WOOD, Paula Marie

Resigned
Leamington Spa, WarwickCV34 6SY
Secretary
Appointed 19 Dec 2014
Resigned 05 Feb 2018

DUPORT SECRETARY LIMITED

Resigned
2 Southfield Road, Westbury On TrymBS9 3BH
Corporate nominee secretary
Appointed 03 Jun 2005
Resigned 04 Oct 2005

TRAVERS SMITH SECRETARIES LIMITED

Resigned
10 Snow Hill, LondonEC1A 2AL
Corporate secretary
Appointed 05 Oct 2005
Resigned 10 Oct 2005

DUNKLEY, Paul John

Resigned
Tachbrook Park Drive, WarwickCV34 6SY
Born December 1958
Director
Appointed 10 Oct 2005
Resigned 19 Dec 2014

HAMMOND, David William

Resigned
Tachbrook Park Drive, WarwickCV34 6SY
Born February 1963
Director
Appointed 10 Oct 2005
Resigned 19 Dec 2014

WHALEN, Geoffrey Henry, Sir

Resigned
Tachbrook Park Drive, WarwickCV34 6SY
Born January 1936
Director
Appointed 24 Jun 2013
Resigned 19 Dec 2014

DUPORT DIRECTOR LIMITED

Resigned
2 Southfield Road, BristolBS9 3BH
Corporate nominee director
Appointed 03 Jun 2005
Resigned 04 Oct 2005

TRAVERS SMITH LIMITED

Resigned
10 Snow Hill, LondonEC1A 2AL
Corporate director
Appointed 05 Oct 2005
Resigned 10 Oct 2005

TRAVERS SMITH SECRETARIES LIMITED

Resigned
10 Snow Hill, LondonEC1A 2AL
Corporate director
Appointed 05 Oct 2005
Resigned 10 Oct 2005

Persons with significant control

1

Tachbrook Park Drive, WarwickCV34 6SY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

121

Accounts With Accounts Type Dormant
31 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
24 January 2025
CS01Confirmation Statement
Change To A Person With Significant Control
24 January 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
9 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 February 2021
AAAnnual Accounts
Change Person Director Company With Change Date
14 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
13 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 April 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
13 February 2018
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
13 February 2018
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
30 January 2018
CS01Confirmation Statement
Confirmation Statement With Updates
30 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 January 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 July 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Legacy
28 June 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
28 June 2016
SH19Statement of Capital
Legacy
28 June 2016
CAP-SSCAP-SS
Resolution
28 June 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
7 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2015
AR01AR01
Change Account Reference Date Company Current Shortened
9 June 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
3 June 2015
AAAnnual Accounts
Statement Of Companys Objects
3 March 2015
CC04CC04
Resolution
3 March 2015
RESOLUTIONSResolutions
Memorandum Articles
13 January 2015
MAMA
Resolution
13 January 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
13 January 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
6 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
22 December 2014
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
22 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 December 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
26 June 2014
AR01AR01
Accounts With Accounts Type Group
9 May 2014
AAAnnual Accounts
Appoint Person Director Company With Name
30 July 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 June 2013
AR01AR01
Change Sail Address Company With Old Address
3 June 2013
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
3 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 June 2013
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
29 May 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Group
22 March 2013
AAAnnual Accounts
Accounts With Accounts Type Group
25 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2012
AR01AR01
Accounts With Accounts Type Group
12 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2011
AR01AR01
Capital Cancellation Shares
13 June 2011
SH06Cancellation of Shares
Resolution
13 June 2011
RESOLUTIONSResolutions
Resolution
13 June 2011
RESOLUTIONSResolutions
Resolution
13 June 2011
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
13 June 2011
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
20 May 2011
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
28 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2010
AR01AR01
Change Sail Address Company
21 June 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Group
8 August 2009
AAAnnual Accounts
Legacy
11 June 2009
363aAnnual Return
Legacy
17 October 2008
288cChange of Particulars
Accounts With Accounts Type Group
15 July 2008
AAAnnual Accounts
Legacy
18 June 2008
403aParticulars of Charge Subject to s859A
Legacy
12 June 2008
363aAnnual Return
Resolution
8 April 2008
RESOLUTIONSResolutions
Resolution
8 April 2008
RESOLUTIONSResolutions
Resolution
8 April 2008
RESOLUTIONSResolutions
Resolution
8 April 2008
RESOLUTIONSResolutions
Legacy
28 November 2007
395Particulars of Mortgage or Charge
Legacy
12 June 2007
363aAnnual Return
Accounts With Accounts Type Group
22 May 2007
AAAnnual Accounts
Accounts With Accounts Type Group
26 June 2006
AAAnnual Accounts
Legacy
7 June 2006
363aAnnual Return
Legacy
7 June 2006
190190
Legacy
7 June 2006
353353
Legacy
25 November 2005
400400
Legacy
25 November 2005
400400
Legacy
22 November 2005
88(2)R88(2)R
Resolution
22 November 2005
RESOLUTIONSResolutions
Resolution
22 November 2005
RESOLUTIONSResolutions
Legacy
17 November 2005
395Particulars of Mortgage or Charge
Legacy
11 November 2005
395Particulars of Mortgage or Charge
Legacy
2 November 2005
225Change of Accounting Reference Date
Legacy
2 November 2005
287Change of Registered Office
Legacy
21 October 2005
122122
Legacy
21 October 2005
287Change of Registered Office
Legacy
21 October 2005
288bResignation of Director or Secretary
Legacy
21 October 2005
288bResignation of Director or Secretary
Legacy
21 October 2005
288aAppointment of Director or Secretary
Legacy
21 October 2005
288aAppointment of Director or Secretary
Resolution
17 October 2005
RESOLUTIONSResolutions
Resolution
17 October 2005
RESOLUTIONSResolutions
Legacy
13 October 2005
288aAppointment of Director or Secretary
Legacy
13 October 2005
288aAppointment of Director or Secretary
Certificate Change Of Name Company
11 October 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 October 2005
287Change of Registered Office
Legacy
5 October 2005
288bResignation of Director or Secretary
Legacy
5 October 2005
288bResignation of Director or Secretary
Certificate Change Of Name Company
23 September 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
3 June 2005
NEWINCIncorporation