Background WavePink WaveYellow Wave

ALEX CHILTON DESIGN LIMITED (05774316)

ALEX CHILTON DESIGN LIMITED (05774316) is an active UK company. incorporated on 7 April 2006. with registered office in Southampton. The company operates in the Arts, Entertainment and Recreation sector, engaged in artistic creation. ALEX CHILTON DESIGN LIMITED has been registered for 20 years. Current directors include CHILTON, Alex James, CHILTON, Vanessa Melanie.

Company Number
05774316
Status
active
Type
ltd
Incorporated
7 April 2006
Age
20 years
Address
Swanmore Lodge Hampton Hill, Southampton, SO32 2QN
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Artistic creation
Directors
CHILTON, Alex James, CHILTON, Vanessa Melanie
SIC Codes
90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALEX CHILTON DESIGN LIMITED

ALEX CHILTON DESIGN LIMITED is an active company incorporated on 7 April 2006 with the registered office located in Southampton. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in artistic creation. ALEX CHILTON DESIGN LIMITED was registered 20 years ago.(SIC: 90030)

Status

active

Active since 20 years ago

Company No

05774316

LTD Company

Age

20 Years

Incorporated 7 April 2006

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 25 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 7 April 2026 (Just now)
Submitted on 15 April 2026 (Just now)

Next Due

Due by 21 April 2027
For period ending 7 April 2027
Contact
Address

Swanmore Lodge Hampton Hill Swanmore Southampton, SO32 2QN,

Previous Addresses

Hampton Hill Court Hampton Hill Court Hampton Hill Swanmore Hampshire SO32 2QN England
From: 18 March 2021To: 8 May 2024
Yew Tree Cottages Ovington Alresford SO24 0RE England
From: 20 November 2020To: 18 March 2021
Hurlingham Studios 1 Ranelagh Gardens London SW6 3PA
From: 20 March 2012To: 20 November 2020
26-28 Hammersmith Grove Hammersmith London London W6 7BA United Kingdom
From: 13 January 2011To: 20 March 2012
1 Down Place London W6 9JH United Kingdom
From: 7 April 2006To: 13 January 2011
Timeline

1 key events • 2006 - 2006

Funding Officers Ownership
Company Founded
Apr 06
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

CHILTON, Vanessa Melanie

Active
Hampton Hill, SouthamptonSO32 2QN
Secretary
Appointed 07 Apr 2006

CHILTON, Alex James

Active
Hampton Hill, SouthamptonSO32 2QN
Born October 1971
Director
Appointed 07 Apr 2006

CHILTON, Vanessa Melanie

Active
Hampton Hill, SouthamptonSO32 2QN
Born December 1970
Director
Appointed 07 Apr 2006

ABERGAN REED NOMINEES LTD

Resigned
Ifield House, FolkestoneCT18 8EY
Corporate nominee secretary
Appointed 07 Apr 2006
Resigned 10 Apr 2006

ABERGAN REED LIMITED

Resigned
Ifield House, Brady Road, FolkestoneCT18 8EY
Corporate nominee director
Appointed 07 Apr 2006
Resigned 10 Apr 2006

Persons with significant control

1

Mr Alex James Chilton

Active
Hampton Hill, SouthamptonSO32 2QN
Born October 1971

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

64

Confirmation Statement With No Updates
15 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 May 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
20 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 April 2021
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
18 March 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 November 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
20 March 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 January 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
13 January 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 April 2010
AR01AR01
Change Person Director Company With Change Date
15 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 February 2010
AAAnnual Accounts
Legacy
26 June 2009
363aAnnual Return
Legacy
26 June 2009
190190
Legacy
26 June 2009
287Change of Registered Office
Accounts With Accounts Type Partial Exemption
25 February 2009
AAAnnual Accounts
Legacy
22 April 2008
363aAnnual Return
Legacy
22 April 2008
190190
Legacy
22 April 2008
353353
Legacy
22 April 2008
287Change of Registered Office
Legacy
22 April 2008
287Change of Registered Office
Legacy
21 April 2008
288cChange of Particulars
Legacy
21 April 2008
288cChange of Particulars
Accounts With Accounts Type Partial Exemption
10 April 2008
AAAnnual Accounts
Legacy
3 May 2007
363aAnnual Return
Legacy
3 May 2007
288cChange of Particulars
Legacy
14 September 2006
288aAppointment of Director or Secretary
Legacy
14 September 2006
288aAppointment of Director or Secretary
Legacy
19 April 2006
288bResignation of Director or Secretary
Legacy
19 April 2006
288bResignation of Director or Secretary
Legacy
19 April 2006
287Change of Registered Office
Incorporation Company
7 April 2006
NEWINCIncorporation