Background WavePink WaveYellow Wave

CHUNG LIMITED (05592452)

CHUNG LIMITED (05592452) is an active UK company. incorporated on 13 October 2005. with registered office in Southampton. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. CHUNG LIMITED has been registered for 20 years. Current directors include CHUNG, Isabel Isan, HEWITT, Andrew Peter.

Company Number
05592452
Status
active
Type
ltd
Incorporated
13 October 2005
Age
20 years
Address
Nyala Pinelands Road, Southampton, SO16 7HH
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CHUNG, Isabel Isan, HEWITT, Andrew Peter
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHUNG LIMITED

CHUNG LIMITED is an active company incorporated on 13 October 2005 with the registered office located in Southampton. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. CHUNG LIMITED was registered 20 years ago.(SIC: 68209)

Status

active

Active since 20 years ago

Company No

05592452

LTD Company

Age

20 Years

Incorporated 13 October 2005

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 18 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 24 November 2025 (5 months ago)
Submitted on 24 November 2025 (5 months ago)

Next Due

Due by 8 December 2026
For period ending 24 November 2026
Contact
Address

Nyala Pinelands Road Chilworth Southampton, SO16 7HH,

Previous Addresses

11 Newport Close Chandlers Ford Eastleigh Hampshire SO53 4NN United Kingdom
From: 12 December 2019To: 25 July 2024
Strathclyde Slade Lane Ash Hampshire GU12 6DY
From: 14 November 2014To: 12 December 2019
C/O Hjs Chartered Accountants 12-14 Carlton Place Southampton Hampshire SO15 2EA
From: 15 April 2014To: 14 November 2014
the Armoury Unit R1 Fort Wallington Military Road Fareham Hampshire PO16 8TT
From: 6 December 2011To: 15 April 2014
42 High Street Southampton Hampshire SO14 2NS United Kingdom
From: 13 October 2005To: 6 December 2011
Timeline

3 key events • 2005 - 2019

Funding Officers Ownership
Company Founded
Oct 05
Funding Round
Dec 15
Director Joined
May 19
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

CHUNG, Isabel Isan

Active
Pinelands Road, SouthamptonSO16 7HH
Born January 1968
Director
Appointed 09 May 2007

HEWITT, Andrew Peter

Active
Pinelands Road, SouthamptonSO16 7HH
Born February 1963
Director
Appointed 09 May 2019

CHUNG, Isabel Isan

Resigned
Newport Close, EastleighSO53 4NN
Secretary
Appointed 13 Oct 2005
Resigned 09 May 2007

CHUNG, Kwai Ming

Resigned
12-14 Carlton Place, SouthamptonSO15 2EA
Secretary
Appointed 09 May 2007
Resigned 29 Jul 2014

CHUNG, Kwai Ming

Resigned
40 Oxford Street, SouthamptonSO14 3DP
Born June 1967
Director
Appointed 13 Oct 2005
Resigned 09 May 2007

Persons with significant control

1

Mrs Isabel Isan Chung

Active
Pinelands Road, SouthamptonSO16 7HH
Born January 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

67

Confirmation Statement With No Updates
24 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 July 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 July 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 December 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 May 2019
AP01Appointment of Director
Confirmation Statement With No Updates
27 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2015
AR01AR01
Capital Allotment Shares
17 December 2015
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
13 January 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 November 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 August 2014
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
6 August 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
15 April 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2012
AR01AR01
Change Person Secretary Company With Change Date
15 October 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
3 August 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
6 December 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2009
AR01AR01
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 August 2009
AAAnnual Accounts
Legacy
30 March 2009
288cChange of Particulars
Legacy
30 March 2009
288cChange of Particulars
Legacy
27 March 2009
287Change of Registered Office
Legacy
23 March 2009
287Change of Registered Office
Legacy
24 November 2008
363aAnnual Return
Legacy
24 November 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
20 August 2008
AAAnnual Accounts
Legacy
23 November 2007
363sAnnual Return (shuttle)
Legacy
16 November 2007
363aAnnual Return
Legacy
17 August 2007
288aAppointment of Director or Secretary
Legacy
17 August 2007
288aAppointment of Director or Secretary
Legacy
17 August 2007
288bResignation of Director or Secretary
Legacy
17 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
14 August 2007
AAAnnual Accounts
Legacy
19 January 2007
363aAnnual Return
Legacy
10 October 2006
287Change of Registered Office
Legacy
4 March 2006
395Particulars of Mortgage or Charge
Resolution
12 December 2005
RESOLUTIONSResolutions
Resolution
12 December 2005
RESOLUTIONSResolutions
Resolution
12 December 2005
RESOLUTIONSResolutions
Legacy
14 November 2005
288cChange of Particulars
Legacy
14 November 2005
288cChange of Particulars
Incorporation Company
13 October 2005
NEWINCIncorporation