Background WavePink WaveYellow Wave

THE CHELSEA MAGAZINE COMPANY LIMITED (06081165)

THE CHELSEA MAGAZINE COMPANY LIMITED (06081165) is an active UK company. incorporated on 2 February 2007. with registered office in London. The company operates in the Information and Communication sector, engaged in publishing of consumer and business journals and periodicals. THE CHELSEA MAGAZINE COMPANY LIMITED has been registered for 19 years. Current directors include PICKARD, Richard, WELCH, Stephen Hamilton, WENTINK, Boudewijn Clemens.

Company Number
06081165
Status
active
Type
ltd
Incorporated
2 February 2007
Age
19 years
Address
111 Buckingham Palace Road, London, SW1W 0DT
Industry Sector
Information and Communication
Business Activity
Publishing of consumer and business journals and periodicals
Directors
PICKARD, Richard, WELCH, Stephen Hamilton, WENTINK, Boudewijn Clemens
SIC Codes
58142

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE CHELSEA MAGAZINE COMPANY LIMITED

THE CHELSEA MAGAZINE COMPANY LIMITED is an active company incorporated on 2 February 2007 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in publishing of consumer and business journals and periodicals. THE CHELSEA MAGAZINE COMPANY LIMITED was registered 19 years ago.(SIC: 58142)

Status

active

Active since 19 years ago

Company No

06081165

LTD Company

Age

19 Years

Incorporated 2 February 2007

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 10 November 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 27 January 2026 (2 months ago)
Submitted on 4 February 2026 (1 month ago)

Next Due

Due by 10 February 2027
For period ending 27 January 2027
Contact
Address

111 Buckingham Palace Road London, SW1W 0DT,

Previous Addresses

, Ashbourne House Old Portsmouth Road, Artington, Guildford, GU3 1LR, England
From: 22 July 2019To: 6 April 2023
, Ashbourne House the Guildway, Old Portsmouth Road, Guildford, Surrey, GU3 1LR, United Kingdom
From: 17 April 2019To: 22 July 2019
, Albury Mill Mill Lane, Chilworth, Guildford, Surrey, GU4 8RU
From: 2 February 2007To: 17 April 2019
Timeline

16 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Feb 07
Loan Cleared
Jul 19
Loan Cleared
May 21
Loan Cleared
Aug 22
Loan Cleared
Mar 23
Director Joined
Apr 23
Director Left
Apr 23
Owner Exit
Apr 23
Loan Secured
Jul 23
Director Joined
Dec 23
Director Joined
Dec 23
Loan Cleared
Sept 24
Loan Secured
Oct 24
Owner Exit
Oct 24
Director Left
Apr 25
Director Joined
May 25
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

PICKARD, Richard

Active
Buckingham Palace Road, LondonSW1W 0DT
Born April 1976
Director
Appointed 22 May 2025

WELCH, Stephen Hamilton

Active
Buckingham Palace Road, LondonSW1W 0DT
Born June 1973
Director
Appointed 01 Dec 2023

WENTINK, Boudewijn Clemens

Active
Buckingham Palace Road, LondonSW1W 0DT
Born June 1969
Director
Appointed 01 Dec 2023

CIRNE, Jacqueline Lesley

Resigned
34 Nash Grove Lane, WokinghamRG40 4HD
Secretary
Appointed 02 Feb 2007
Resigned 21 Sept 2009

GAVIN, Victoria Mary

Resigned
Old Portsmouth Road, GuildfordGU3 1LR
Secretary
Appointed 21 Sept 2009
Resigned 28 Mar 2023

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 02 Feb 2007
Resigned 02 Feb 2007

DOBSON, Paul Denis Romsey

Resigned
Old Portsmouth Road, GuildfordGU3 1LR
Born January 1950
Director
Appointed 02 Feb 2007
Resigned 28 Mar 2023

TAYLOR, Christopher

Resigned
Buckingham Palace Road, LondonSW1W 0DT
Born April 1978
Director
Appointed 28 Mar 2023
Resigned 17 Apr 2025

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 02 Feb 2007
Resigned 02 Feb 2007

Persons with significant control

3

1 Active
2 Ceased
Buckingham Palace Road, LondonSW1W 0DT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Sept 2024
Buckingham Palace Road, LondonSW1W 0DT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 Mar 2023
Ceased 29 Sept 2024

Mr Paul Denis Romsey Dobson

Ceased
Old Portsmouth Road, GuildfordGU3 1LR
Born January 1950

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
Ceased 28 Mar 2023
Fundings
Financials
Latest Activities

Filing History

83

Confirmation Statement With No Updates
4 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
10 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 April 2025
TM01Termination of Director
Confirmation Statement With Updates
5 February 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 October 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
30 September 2024
MR04Satisfaction of Charge
Memorandum Articles
5 July 2024
MAMA
Resolution
5 July 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Group
25 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2024
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
8 December 2023
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
5 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2023
AP01Appointment of Director
Accounts With Accounts Type Group
10 October 2023
AAAnnual Accounts
Memorandum Articles
17 July 2023
MAMA
Resolution
17 July 2023
RESOLUTIONSResolutions
Statement Of Companys Objects
10 July 2023
CC04CC04
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2023
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
6 April 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 April 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
3 April 2023
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
3 April 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
3 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
27 March 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
13 December 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Group
12 December 2022
AAAnnual Accounts
Gazette Notice Compulsory
29 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Mortgage Satisfy Charge Full
31 August 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
3 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
13 September 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 May 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
3 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 July 2019
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
15 July 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Group
11 July 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 April 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
3 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
2 February 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 February 2018
CH03Change of Secretary Details
Accounts With Accounts Type Small
18 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
12 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2013
AR01AR01
Legacy
17 November 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
5 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2012
AR01AR01
Legacy
9 December 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
15 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2011
AR01AR01
Legacy
4 December 2010
MG01MG01
Accounts With Accounts Type Total Exemption Small
4 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2010
AR01AR01
Change Person Secretary Company With Change Date
15 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 November 2009
AAAnnual Accounts
Legacy
22 September 2009
288aAppointment of Director or Secretary
Legacy
22 September 2009
288bResignation of Director or Secretary
Legacy
23 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 June 2008
AAAnnual Accounts
Legacy
11 February 2008
363aAnnual Return
Legacy
30 December 2007
225Change of Accounting Reference Date
Legacy
13 December 2007
287Change of Registered Office
Legacy
26 April 2007
395Particulars of Mortgage or Charge
Legacy
26 February 2007
288bResignation of Director or Secretary
Legacy
26 February 2007
288bResignation of Director or Secretary
Legacy
26 February 2007
288aAppointment of Director or Secretary
Legacy
26 February 2007
288aAppointment of Director or Secretary
Incorporation Company
2 February 2007
NEWINCIncorporation