Background WavePink WaveYellow Wave

C H R S LIMITED (06004655)

C H R S LIMITED (06004655) is an active UK company. incorporated on 21 November 2006. with registered office in Northampton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. C H R S LIMITED has been registered for 19 years. Current directors include MYSTKOWSKI, Giorgio Marco.

Company Number
06004655
Status
active
Type
ltd
Incorporated
21 November 2006
Age
19 years
Address
5 Giffard Court, Northampton, NN5 5JF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
MYSTKOWSKI, Giorgio Marco
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

C H R S LIMITED

C H R S LIMITED is an active company incorporated on 21 November 2006 with the registered office located in Northampton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. C H R S LIMITED was registered 19 years ago.(SIC: 70229)

Status

active

Active since 19 years ago

Company No

06004655

LTD Company

Age

19 Years

Incorporated 21 November 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 21 November 2025 (5 months ago)
Submitted on 17 December 2025 (4 months ago)

Next Due

Due by 5 December 2026
For period ending 21 November 2026
Contact
Address

5 Giffard Court Millbrook Close Northampton, NN5 5JF,

Previous Addresses

The Stables Church Walk Daventry Northants NN11 4BL England
From: 6 November 2017To: 30 June 2018
Chiltern House Waterperry Court Middleton Road Banbury Oxfordshire OX16 4QG
From: 11 June 2013To: 6 November 2017
Chilter House Waterperry Court Middleton Road Banbury Oxfordshire OX16 4QG England
From: 11 June 2013To: 11 June 2013
15, High Street Brackley Northamptonshire NN13 7DH
From: 21 November 2006To: 11 June 2013
Timeline

4 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Nov 06
Funding Round
Jul 18
Owner Exit
Dec 25
Director Left
Dec 25
1
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

MYSTKOWSKA, Anna Louise

Active
Millbrook Close, NorthamptonNN5 5JF
Secretary
Appointed 21 Nov 2006

MYSTKOWSKI, Giorgio Marco

Active
Millbrook Close, NorthamptonNN5 5JF
Born May 1963
Director
Appointed 21 Nov 2006

SAME-DAY COMPANY SERVICES LIMITED

Resigned
9 Perseverance Works, LondonE2 8DD
Corporate nominee secretary
Appointed 21 Nov 2006
Resigned 21 Nov 2006

MYSTKOWSKA, Anna Louise

Resigned
Millbrook Close, NorthamptonNN5 5JF
Born August 1963
Director
Appointed 21 Nov 2006
Resigned 20 Nov 2025

WILDMAN & BATTELL LIMITED

Resigned
9 Perseverance Works, LondonE2 8DD
Corporate nominee director
Appointed 21 Nov 2006
Resigned 21 Nov 2006

Persons with significant control

2

1 Active
1 Ceased

Mrs Anna Louise Mystkowska

Ceased
Millbrook Close, NorthamptonNN5 5JF
Born August 1963

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 20 Nov 2025

Mr Giorgio Marco Mystkowski

Active
Millbrook Close, NorthamptonNN5 5JF
Born May 1963

Nature of Control

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

Filing History

72

Confirmation Statement With Updates
17 December 2025
CS01Confirmation Statement
Change To A Person With Significant Control
17 December 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
16 December 2025
CH01Change of Director Details
Change To A Person With Significant Control
15 December 2025
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
15 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 December 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 December 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Change To A Person With Significant Control
13 December 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 December 2024
CH01Change of Director Details
Confirmation Statement With Updates
26 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2023
CS01Confirmation Statement
Change To A Person With Significant Control
7 November 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
7 November 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 November 2023
CH01Change of Director Details
Change To A Person With Significant Control
6 November 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
6 November 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
2 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 October 2018
AAAnnual Accounts
Capital Allotment Shares
5 July 2018
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
30 June 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
8 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
6 November 2017
CH01Change of Director Details
Change To A Person With Significant Control
6 November 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
6 November 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 November 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 November 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 August 2013
AAAnnual Accounts
Change Person Director Company With Change Date
30 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 July 2013
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
11 June 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
11 June 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 June 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 November 2009
AR01AR01
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 October 2009
AAAnnual Accounts
Legacy
21 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 September 2008
AAAnnual Accounts
Legacy
23 November 2007
363aAnnual Return
Resolution
22 February 2007
RESOLUTIONSResolutions
Resolution
22 February 2007
RESOLUTIONSResolutions
Resolution
22 February 2007
RESOLUTIONSResolutions
Legacy
22 February 2007
225Change of Accounting Reference Date
Legacy
29 November 2006
288bResignation of Director or Secretary
Legacy
29 November 2006
288bResignation of Director or Secretary
Legacy
29 November 2006
288aAppointment of Director or Secretary
Legacy
29 November 2006
288aAppointment of Director or Secretary
Incorporation Company
21 November 2006
NEWINCIncorporation