Background WavePink WaveYellow Wave

CHAMPERY INVESTMENTS LIMITED (05996021)

CHAMPERY INVESTMENTS LIMITED (05996021) is an active UK company. incorporated on 13 November 2006. with registered office in Colchester. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CHAMPERY INVESTMENTS LIMITED has been registered for 19 years. Current directors include ANDERSON, Fiona Margaret, SCHILD, Arabella Juliette, SCHILD, Francesca Lucie and 2 others.

Company Number
05996021
Status
active
Type
ltd
Incorporated
13 November 2006
Age
19 years
Address
47 Butt Road, Colchester, CO3 3BZ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ANDERSON, Fiona Margaret, SCHILD, Arabella Juliette, SCHILD, Francesca Lucie, SCHILD, Julian Dominic, SCHILD, Nicholas Rolph
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHAMPERY INVESTMENTS LIMITED

CHAMPERY INVESTMENTS LIMITED is an active company incorporated on 13 November 2006 with the registered office located in Colchester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CHAMPERY INVESTMENTS LIMITED was registered 19 years ago.(SIC: 82990)

Status

active

Active since 19 years ago

Company No

05996021

LTD Company

Age

19 Years

Incorporated 13 November 2006

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 11 April 2025 (1 year ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 1 November 2025 (6 months ago)
Submitted on 11 November 2025 (5 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026
Contact
Address

47 Butt Road Colchester, CO3 3BZ,

Previous Addresses

21 Bedford Square London WC1B 3HH
From: 13 November 2006To: 19 April 2011
Timeline

11 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Nov 06
Director Left
Jan 11
Funding Round
Oct 14
Funding Round
Nov 14
Director Joined
Oct 21
Director Left
Oct 21
Owner Exit
Nov 21
Director Joined
Dec 21
Director Joined
Sept 24
Director Joined
Sept 24
New Owner
Nov 25
2
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

ANDERSON, Fiona Margaret

Active
Butt Road, ColchesterCO3 3BZ
Born August 1967
Director
Appointed 05 Jul 2021

SCHILD, Arabella Juliette

Active
Butt Road, ColchesterCO3 3BZ
Born December 1994
Director
Appointed 20 Sept 2024

SCHILD, Francesca Lucie

Active
Butt Road, ColchesterCO3 3BZ
Born February 1992
Director
Appointed 20 Sept 2024

SCHILD, Julian Dominic

Active
Butt Road, ColchesterCO3 3BZ
Born November 1959
Director
Appointed 13 Nov 2006

SCHILD, Nicholas Rolph

Active
Butt Road, ColchesterCO3 3BZ
Born July 1995
Director
Appointed 13 Dec 2021

H S (NOMINEES) LIMITED

Resigned
1 East Barnet Road, New BarnetEN4 8RR
Corporate secretary
Appointed 13 Nov 2006
Resigned 13 Nov 2008

SDG SECRETARIES LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate nominee secretary
Appointed 13 Nov 2006
Resigned 13 Nov 2006

ANDERSON, Fiona Margaret

Resigned
Hampstead West, LondonNW6 2HL
Born August 1967
Director
Appointed 13 Nov 2006
Resigned 01 Dec 2010

SCHILD, David Lucien

Resigned
Butt Road, ColchesterCO3 3BZ
Born January 1961
Director
Appointed 13 Nov 2006
Resigned 05 Jul 2021

SDG REGISTRARS LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate nominee director
Appointed 13 Nov 2006
Resigned 13 Nov 2006

Persons with significant control

3

2 Active
1 Ceased

Mrs Fiona Margaret Anderson

Active
Butt Road, ColchesterCO3 3BZ
Born August 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Jul 2021

Mr David Lucien Schild

Ceased
ColchesterCO3 3BZ
Born January 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Nov 2016
Ceased 05 Jul 2021

Mr Julian Dominic Schild

Active
ColchesterCO3 3BZ
Born November 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Nov 2016
Fundings
Financials
Latest Activities

Filing History

72

Confirmation Statement With Updates
11 November 2025
CS01Confirmation Statement
Change To A Person With Significant Control
10 November 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2025
CH01Change of Director Details
Notification Of A Person With Significant Control
10 November 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
11 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 September 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 April 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 December 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
17 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
5 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2014
AR01AR01
Capital Allotment Shares
4 November 2014
SH01Allotment of Shares
Capital Allotment Shares
17 October 2014
SH01Allotment of Shares
Memorandum Articles
17 October 2014
MAMA
Resolution
17 October 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
9 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 June 2013
AAAnnual Accounts
Change Person Director Company With Change Date
11 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 June 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
19 April 2011
AD01Change of Registered Office Address
Termination Director Company With Name
20 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2009
AR01AR01
Termination Secretary Company With Name
19 November 2009
TM02Termination of Secretary
Legacy
19 November 2009
88(2)Return of Allotment of Shares
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 June 2009
AAAnnual Accounts
Legacy
24 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 September 2008
AAAnnual Accounts
Legacy
26 November 2007
363aAnnual Return
Resolution
16 January 2007
RESOLUTIONSResolutions
Resolution
16 January 2007
RESOLUTIONSResolutions
Resolution
16 January 2007
RESOLUTIONSResolutions
Legacy
22 December 2006
288aAppointment of Director or Secretary
Legacy
22 December 2006
288aAppointment of Director or Secretary
Legacy
22 December 2006
288aAppointment of Director or Secretary
Legacy
22 December 2006
288aAppointment of Director or Secretary
Legacy
22 December 2006
288bResignation of Director or Secretary
Legacy
22 December 2006
288bResignation of Director or Secretary
Incorporation Company
13 November 2006
NEWINCIncorporation