Background WavePink WaveYellow Wave

THE CHOLMONDELEY PAGEANT OF POWER COMPANY LIMITED (06393412)

THE CHOLMONDELEY PAGEANT OF POWER COMPANY LIMITED (06393412) is an active UK company. incorporated on 8 October 2007. with registered office in Malpas. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. THE CHOLMONDELEY PAGEANT OF POWER COMPANY LIMITED has been registered for 18 years. Current directors include CHOLMONDELEY, David George Philip, Lord, FILDES, Richard, HALL, James William Piers and 1 others.

Company Number
06393412
Status
active
Type
ltd
Incorporated
8 October 2007
Age
18 years
Address
4 Castle Farm, Malpas, SY14 8AQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CHOLMONDELEY, David George Philip, Lord, FILDES, Richard, HALL, James William Piers, MILLER, Robert James Stratton
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE CHOLMONDELEY PAGEANT OF POWER COMPANY LIMITED

THE CHOLMONDELEY PAGEANT OF POWER COMPANY LIMITED is an active company incorporated on 8 October 2007 with the registered office located in Malpas. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. THE CHOLMONDELEY PAGEANT OF POWER COMPANY LIMITED was registered 18 years ago.(SIC: 70100)

Status

active

Active since 18 years ago

Company No

06393412

LTD Company

Age

18 Years

Incorporated 8 October 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 23 October 2025 (6 months ago)
Submitted on 6 November 2025 (5 months ago)

Next Due

Due by 6 November 2026
For period ending 23 October 2026

Previous Company Names

HOWPER 634 LIMITED
From: 8 October 2007To: 6 December 2007
Contact
Address

4 Castle Farm Cholmondeley Malpas, SY14 8AQ,

Timeline

6 key events • 2007 - 2017

Funding Officers Ownership
Company Founded
Oct 07
Funding Round
Mar 10
Director Joined
Oct 12
Director Left
Oct 12
Director Left
Jan 14
Director Left
Dec 17
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

CHOLMONDELEY, David George Philip, Lord

Active
Cholmondeley, MalpasSY14 8AQ
Born June 1960
Director
Appointed 11 Aug 2008

FILDES, Richard

Active
Dee Hills Park, ChesterCH3 5AR
Born August 1945
Director
Appointed 20 Apr 2012

HALL, James William Piers

Active
Cholmondeley, MalpasSY14 8AQ
Born April 1966
Director
Appointed 03 Mar 2008

MILLER, Robert James Stratton

Active
Cholmondeley, MalpasSY14 8AQ
Born July 1962
Director
Appointed 19 Nov 2008

DENTONS SECRETARIES LIMITED

Resigned
Fleet Place, LondonEC4M 7WS
Corporate secretary
Appointed 24 Nov 2008
Resigned 06 Apr 2022

HP SECRETARIAL SERVICES LIMITED

Resigned
Oxford House, NorthamptonNN1 5PN
Corporate secretary
Appointed 08 Oct 2007
Resigned 24 Nov 2008

CARTER, Dennis Ivan

Resigned
Cholmondeley, MalpasSY14 8AQ
Born March 1949
Director
Appointed 03 Mar 2008
Resigned 20 Dec 2016

MASTERS, Michael David

Resigned
Cholmondeley, MalpasSY14 8AQ
Born June 1944
Director
Appointed 03 Mar 2008
Resigned 20 Apr 2012

RICKITT, Peter Edward

Resigned
Cholmondeley, MalpasSY14 8AQ
Born January 1947
Director
Appointed 03 Mar 2008
Resigned 16 Jan 2014

HP DIRECTORS LIMITED

Resigned
Howes Percival, NorthamptonNN1 5PN
Corporate director
Appointed 08 Oct 2007
Resigned 03 Mar 2008

Persons with significant control

1

Lord David George Philip Cholmondeley

Active
Cholmondeley, MalpasSY14 8AQ
Born June 1960

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

77

Confirmation Statement With No Updates
6 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
11 April 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
28 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
30 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 December 2017
TM01Termination of Director
Confirmation Statement With Updates
6 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2016
CS01Confirmation Statement
Move Registers To Sail Company With New Address
25 October 2016
AD03Change of Location of Company Records
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2014
AAAnnual Accounts
Termination Director Company With Name
17 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date
5 November 2013
AR01AR01
Resolution
28 October 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
1 October 2013
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
10 April 2013
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date
5 November 2012
AR01AR01
Appoint Person Director Company With Name
26 October 2012
AP01Appointment of Director
Termination Director Company With Name
26 October 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
25 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
1 November 2011
AR01AR01
Move Registers To Sail Company
1 November 2011
AD03Change of Location of Company Records
Change Sail Address Company
1 November 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2010
AR01AR01
Change Person Director Company With Change Date
1 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 November 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
20 October 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
21 September 2010
AAAnnual Accounts
Capital Allotment Shares
3 March 2010
SH01Allotment of Shares
Resolution
3 March 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
29 October 2009
AR01AR01
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
29 October 2009
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
5 September 2009
AAAnnual Accounts
Legacy
4 March 2009
225Change of Accounting Reference Date
Legacy
2 February 2009
288aAppointment of Director or Secretary
Legacy
2 December 2008
288aAppointment of Director or Secretary
Legacy
2 December 2008
288bResignation of Director or Secretary
Legacy
24 October 2008
363aAnnual Return
Legacy
15 October 2008
288aAppointment of Director or Secretary
Legacy
6 August 2008
88(2)Return of Allotment of Shares
Resolution
6 August 2008
RESOLUTIONSResolutions
Legacy
18 March 2008
288aAppointment of Director or Secretary
Legacy
18 March 2008
288aAppointment of Director or Secretary
Legacy
18 March 2008
288aAppointment of Director or Secretary
Legacy
18 March 2008
288aAppointment of Director or Secretary
Legacy
18 March 2008
288bResignation of Director or Secretary
Legacy
18 March 2008
287Change of Registered Office
Legacy
10 December 2007
287Change of Registered Office
Certificate Change Of Name Company
6 December 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
8 October 2007
NEWINCIncorporation