Background WavePink WaveYellow Wave

CH LEGAL LTD (06102465)

CH LEGAL LTD (06102465) is an active UK company. incorporated on 14 February 2007. with registered office in Bradford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. CH LEGAL LTD has been registered for 19 years. Current directors include PARVEZ, Tayyab.

Company Number
06102465
Status
active
Type
ltd
Incorporated
14 February 2007
Age
19 years
Address
13-15 Claremont, Bradford, BD7 1BG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
PARVEZ, Tayyab
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CH LEGAL LTD

CH LEGAL LTD is an active company incorporated on 14 February 2007 with the registered office located in Bradford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. CH LEGAL LTD was registered 19 years ago.(SIC: 74990)

Status

active

Active since 19 years ago

Company No

06102465

LTD Company

Age

19 Years

Incorporated 14 February 2007

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 30 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 30 July 2025 (8 months ago)
Submitted on 4 August 2025 (7 months ago)

Next Due

Due by 13 August 2026
For period ending 30 July 2026

Previous Company Names

CH LEGAL LTD LTD
From: 28 August 2014To: 29 August 2014
CHANCE HUNTER (EMPLOYEES) LTD
From: 2 October 2013To: 28 August 2014
AMBERTEC CONSULTANTS LIMITED
From: 14 February 2007To: 2 October 2013
Contact
Address

13-15 Claremont Bradford, BD7 1BG,

Previous Addresses

Piccadilly Business Centre Blackett Street Manchester M12 6AE England
From: 24 September 2018To: 3 December 2018
30 Crescent Salford M5 4PF England
From: 23 January 2018To: 24 September 2018
28 the Crescent Salford Lancashire M5 4PF
From: 12 September 2011To: 23 January 2018
28 Warren Bruce Court Warren Bruce Road Manchester M17 1LB
From: 14 February 2007To: 12 September 2011
Timeline

19 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Feb 07
Director Joined
Jun 10
Funding Round
Aug 10
Director Joined
Nov 12
Director Joined
Aug 14
Funding Round
Sept 14
Funding Round
Sept 16
New Owner
Jan 18
Director Left
Mar 18
Owner Exit
Apr 19
Owner Exit
Apr 19
New Owner
Apr 19
Director Joined
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Owner Exit
Aug 25
New Owner
Aug 25
New Owner
Aug 25
Owner Exit
Aug 25
3
Funding
7
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

11

1 Active
10 Resigned

PARVEZ, Tayyab

Active
Claremont, BradfordBD7 1BG
Born December 1986
Director
Appointed 04 Feb 2019

CHOWDHURY, Rosalyn Abdullah

Resigned
Claremont, BradfordBD7 1BG
Secretary
Appointed 10 Jul 2009
Resigned 04 Feb 2019

CHOWDURY, Rosalyn

Resigned
WA15
Secretary
Appointed 08 Jul 2009
Resigned 08 Jul 2009

KHAN, Mohammed Yasir

Resigned
81 Salt Street, BradfordBD8 8BH
Secretary
Appointed 06 Mar 2007
Resigned 01 Oct 2009

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 14 Feb 2007
Resigned 14 Feb 2007

ARIF, Rukhsana

Resigned
Crescent, SalfordM5 4PF
Born July 1984
Director
Appointed 22 Aug 2014
Resigned 01 Mar 2018

ASIF, Mohammed

Resigned
WA15
Born December 1974
Director
Appointed 29 May 2009
Resigned 29 May 2009

CHOWDURY, Rosalyn

Resigned
Claremont, BradfordBD7 1BG
Born June 1974
Director
Appointed 01 Mar 2012
Resigned 04 Feb 2019

HILL, Daniel

Resigned
2 Mount Road, WakefieldWF3 4JH
Born October 1977
Director
Appointed 06 Mar 2007
Resigned 28 May 2009

MALEK, Mohammed Asif

Resigned
Claremont, BradfordBD7 1BG
Born December 1974
Director
Appointed 04 Jun 2009
Resigned 04 Feb 2019

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 14 Feb 2007
Resigned 14 Feb 2007

Persons with significant control

6

2 Active
4 Ceased

Mr Aidhan Abdullah Arif Malek

Active
Claremont, BradfordBD7 1BG
Born March 2012

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Mar 2025

Mr Kiyaan Arif Malek

Active
Claremont, BradfordBD7 1BG
Born March 2010

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Mar 2025
Claremont, BradfordBD7 1BG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Feb 2019
Ceased 08 Mar 2025

Mr Tayyab Parvez

Ceased
Claremont, BradfordBD7 1BG
Born December 1986

Nature of Control

Ownership of shares 75 to 100 percent
Notified 04 Feb 2019
Ceased 08 Mar 2025

Ms Rosalyn Abdullah Chowdhury

Ceased
Claremont, BradfordBD7 1BG
Born June 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jan 2018
Ceased 04 Feb 2019

Mr Mohammed Asif Malek

Ceased
Claremont, BradfordBD7 1BG
Born December 1974

Nature of Control

Ownership of shares 50 to 75 percent
Notified 01 Jul 2016
Ceased 04 Feb 2019
Fundings
Financials
Latest Activities

Filing History

93

Change To A Person With Significant Control
16 March 2026
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
30 January 2026
AAAnnual Accounts
Cessation Of A Person With Significant Control
18 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 August 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
8 August 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
4 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 February 2020
AAAnnual Accounts
Accounts Amended With Accounts Type Micro Entity
24 September 2019
AAMDAAMD
Confirmation Statement With Updates
30 July 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 June 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 April 2019
PSC01Notification of Individual PSC
Termination Secretary Company With Name Termination Date
9 April 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
9 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
27 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 December 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 September 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 March 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 January 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 January 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
23 January 2018
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
19 December 2017
CS01Confirmation Statement
Confirmation Statement With Updates
5 December 2017
CS01Confirmation Statement
Confirmation Statement With No Updates
25 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2016
CS01Confirmation Statement
Capital Allotment Shares
22 September 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
17 February 2016
AR01AR01
Change Account Reference Date Company Current Extended
8 October 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
5 March 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 February 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
23 January 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2014
AAAnnual Accounts
Capital Allotment Shares
5 September 2014
SH01Allotment of Shares
Certificate Change Of Name Company
29 August 2014
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
28 August 2014
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
22 August 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2013
AAAnnual Accounts
Certificate Change Of Name Company
2 October 2013
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
15 August 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2012
AR01AR01
Appoint Person Director Company With Name
30 November 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 May 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 November 2011
AR01AR01
Change Person Director Company With Change Date
1 November 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 November 2011
CH03Change of Secretary Details
Termination Secretary Company With Name
1 November 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
31 October 2011
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 September 2011
DISS40First Gazette Notice for Voluntary Strike Off
Resolution
16 September 2011
RESOLUTIONSResolutions
Change Of Name Notice
16 September 2011
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address
12 September 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
6 October 2010
AAAnnual Accounts
Capital Allotment Shares
16 August 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
30 July 2010
AR01AR01
Appoint Person Secretary Company With Name
15 June 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
15 June 2010
AP01Appointment of Director
Gazette Notice Compulsary
30 March 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
22 December 2009
AAAnnual Accounts
Legacy
10 July 2009
288bResignation of Director or Secretary
Legacy
10 July 2009
288aAppointment of Director or Secretary
Legacy
10 July 2009
287Change of Registered Office
Legacy
10 June 2009
287Change of Registered Office
Legacy
4 June 2009
288bResignation of Director or Secretary
Legacy
4 June 2009
288aAppointment of Director or Secretary
Legacy
2 June 2009
288bResignation of Director or Secretary
Legacy
23 February 2009
363aAnnual Return
Accounts With Accounts Type Dormant
11 November 2008
AAAnnual Accounts
Legacy
15 February 2008
363aAnnual Return
Legacy
20 March 2007
288aAppointment of Director or Secretary
Legacy
20 March 2007
287Change of Registered Office
Legacy
20 March 2007
288aAppointment of Director or Secretary
Legacy
14 February 2007
288bResignation of Director or Secretary
Legacy
14 February 2007
288bResignation of Director or Secretary
Incorporation Company
14 February 2007
NEWINCIncorporation