Background WavePink WaveYellow Wave

CHRYSALIS MEDICAL COMMUNICATIONS LIMITED (05830388)

CHRYSALIS MEDICAL COMMUNICATIONS LIMITED (05830388) is an active UK company. incorporated on 26 May 2006. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CHRYSALIS MEDICAL COMMUNICATIONS LIMITED has been registered for 19 years. Current directors include JACKSON, Benjamin Shaun, MORROW, Martin.

Company Number
05830388
Status
active
Type
ltd
Incorporated
26 May 2006
Age
19 years
Address
8th Floor, Holborn Gate, London, WC2A 1AN
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
JACKSON, Benjamin Shaun, MORROW, Martin
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHRYSALIS MEDICAL COMMUNICATIONS LIMITED

CHRYSALIS MEDICAL COMMUNICATIONS LIMITED is an active company incorporated on 26 May 2006 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CHRYSALIS MEDICAL COMMUNICATIONS LIMITED was registered 19 years ago.(SIC: 82990)

Status

active

Active since 19 years ago

Company No

05830388

LTD Company

Age

19 Years

Incorporated 26 May 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 26 May 2025 (11 months ago)
Submitted on 6 June 2025 (10 months ago)

Next Due

Due by 9 June 2026
For period ending 26 May 2026

Previous Company Names

HEALTH INTERACTIONS HOLDINGS LIMITED
From: 26 May 2006To: 8 February 2016
Contact
Address

8th Floor, Holborn Gate Southampton Buildings London, WC2A 1AN,

Previous Addresses

Admiral House 76-78 Old Street London EC1V 9AZ
From: 23 October 2013To: 22 February 2021
Admiral House 76-78 Old Street London EC1V 9RU England
From: 24 September 2013To: 23 October 2013
21 Rice Street Manchester M3 4JL
From: 26 May 2006To: 24 September 2013
Timeline

8 key events • 2006 - 2023

Funding Officers Ownership
Company Founded
May 06
Director Left
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Owner Exit
Feb 21
Loan Secured
Aug 21
Loan Secured
Aug 21
Director Left
Oct 23
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

JACKSON, Benjamin Shaun

Active
Southampton Buildings, LondonWC2A 1AN
Born February 1984
Director
Appointed 19 Feb 2021

MORROW, Martin

Active
Southampton Buildings, LondonWC2A 1AN
Born October 1967
Director
Appointed 19 Feb 2021

CAMERON, Stephen, Dr

Resigned
Brackenwood, SalcombeTQ8 8LQ
Secretary
Appointed 18 Jul 2006
Resigned 27 Sept 2023

CLARKS NOMINEES LIMITED

Resigned
One Forbury Square, ReadingRG1 3EB
Corporate secretary
Appointed 26 May 2006
Resigned 18 Jul 2006

BELLINI, Eve

Resigned
42 Heath View, LondonN2 0QB
Born October 1965
Director
Appointed 26 May 2006
Resigned 22 Dec 2006

CAMERON, Stephen, Dr

Resigned
Brackenwood, SalcombeTQ8 8LQ
Born May 1951
Director
Appointed 18 Jul 2006
Resigned 27 Sept 2023

HARRISON, Clare Susan

Resigned
13 Croftdown Road, LondonNW5 1EL
Born July 1958
Director
Appointed 18 Jul 2006
Resigned 19 Feb 2021

Persons with significant control

2

1 Active
1 Ceased
Holborn Gate, LondonWC2A 1AN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Dec 2020

Dr Stephen Cameron

Ceased
Southampton Buildings, LondonWC2A 1AN
Born May 1951

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 10 Dec 2020
Fundings
Financials
Latest Activities

Filing History

81

Accounts With Accounts Type Audit Exemption Subsiduary
26 August 2025
AAAnnual Accounts
Legacy
26 August 2025
PARENT_ACCPARENT_ACC
Legacy
26 August 2025
GUARANTEE2GUARANTEE2
Legacy
26 August 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
6 June 2025
CS01Confirmation Statement
Change To A Person With Significant Control
14 January 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
27 August 2024
AAAnnual Accounts
Legacy
27 August 2024
PARENT_ACCPARENT_ACC
Legacy
27 August 2024
GUARANTEE2GUARANTEE2
Legacy
27 August 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
7 June 2024
CS01Confirmation Statement
Change To A Person With Significant Control
17 November 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
23 October 2023
AAAnnual Accounts
Legacy
23 October 2023
PARENT_ACCPARENT_ACC
Legacy
23 October 2023
AGREEMENT2AGREEMENT2
Legacy
23 October 2023
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
10 October 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 October 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
9 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 October 2022
AAAnnual Accounts
Legacy
10 October 2022
PARENT_ACCPARENT_ACC
Legacy
10 October 2022
GUARANTEE2GUARANTEE2
Legacy
10 October 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
10 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 November 2021
AAAnnual Accounts
Legacy
11 October 2021
PARENT_ACCPARENT_ACC
Legacy
11 October 2021
AGREEMENT2AGREEMENT2
Legacy
11 October 2021
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
31 August 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 August 2021
MR01Registration of a Charge
Confirmation Statement With Updates
10 June 2021
CS01Confirmation Statement
Memorandum Articles
5 March 2021
MAMA
Resolution
5 March 2021
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
25 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 February 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
22 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 February 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 February 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
28 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
20 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
5 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2016
AR01AR01
Certificate Change Of Name Company
8 February 2016
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
22 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Auditors Resignation Company
19 November 2014
AUDAUD
Accounts With Accounts Type Full
9 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
23 October 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
24 September 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
18 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2013
AR01AR01
Accounts With Accounts Type Full
12 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2012
AR01AR01
Accounts With Accounts Type Full
7 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2011
AR01AR01
Accounts With Accounts Type Full
7 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2010
AR01AR01
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Legacy
12 June 2009
363aAnnual Return
Accounts With Accounts Type Full
29 October 2008
AAAnnual Accounts
Legacy
28 May 2008
363aAnnual Return
Legacy
29 January 2008
287Change of Registered Office
Accounts With Accounts Type Full
4 October 2007
AAAnnual Accounts
Legacy
20 June 2007
363aAnnual Return
Legacy
20 June 2007
288cChange of Particulars
Legacy
19 January 2007
288bResignation of Director or Secretary
Legacy
11 September 2006
288aAppointment of Director or Secretary
Legacy
11 September 2006
288aAppointment of Director or Secretary
Legacy
11 September 2006
288bResignation of Director or Secretary
Legacy
11 September 2006
288aAppointment of Director or Secretary
Legacy
11 September 2006
287Change of Registered Office
Legacy
11 September 2006
225Change of Accounting Reference Date
Incorporation Company
26 May 2006
NEWINCIncorporation