Background WavePink WaveYellow Wave

CHELEPIS WATSON LTD (06526306)

CHELEPIS WATSON LTD (06526306) is an active UK company. incorporated on 6 March 2008. with registered office in Croydon. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. CHELEPIS WATSON LTD has been registered for 18 years. Current directors include GEORGIOU, Georgios Theodosiou, Mr..

Company Number
06526306
Status
active
Type
ltd
Incorporated
6 March 2008
Age
18 years
Address
Freedman House Christopher Wren Yard, Croydon, CR0 1QG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
GEORGIOU, Georgios Theodosiou, Mr.
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHELEPIS WATSON LTD

CHELEPIS WATSON LTD is an active company incorporated on 6 March 2008 with the registered office located in Croydon. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. CHELEPIS WATSON LTD was registered 18 years ago.(SIC: 69201)

Status

active

Active since 18 years ago

Company No

06526306

LTD Company

Age

18 Years

Incorporated 6 March 2008

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 30 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

11 months left

Last Filed

Made up to 6 March 2026 (1 month ago)
Submitted on 10 March 2026 (1 month ago)

Next Due

Due by 20 March 2027
For period ending 6 March 2027
Contact
Address

Freedman House Christopher Wren Yard 117 High Street Croydon, CR0 1QG,

Previous Addresses

67 Westow Street Upper Norwood London SE19 3RW
From: 6 March 2008To: 24 February 2025
Timeline

10 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Mar 08
Share Issue
Apr 15
Director Left
Sept 16
Director Left
Mar 20
Director Joined
Apr 20
Director Left
Feb 23
Director Left
Feb 23
Owner Exit
Apr 23
Director Left
Jan 26
Director Left
Mar 26
1
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

1 Active
10 Resigned

GEORGIOU, Georgios Theodosiou, Mr.

Active
Christopher Wren Yard, CroydonCR0 1QG
Born April 1976
Director
Appointed 24 Jun 2008

ISON, Sidney Brian

Resigned
Upper Norwood, LondonSE19 3RW
Secretary
Appointed 01 Apr 2014
Resigned 24 Dec 2023

M W DOUGLAS & COMPANY LIMITED

Resigned
Regent House, LondonSE19 3HP
Corporate secretary
Appointed 06 Mar 2008
Resigned 06 Mar 2008

ANKRAH, Deborah Jayne

Resigned
St Aveling Close, PurleyCR8 4DW
Born January 1966
Director
Appointed 06 Mar 2008
Resigned 24 Jun 2008

DUNN, Perry Stephen

Resigned
Westow Street, Upper NorwoodSE19 3RW
Born May 1976
Director
Appointed 06 Mar 2008
Resigned 01 Jul 2016

KEELEY, Timothy John

Resigned
Christopher Wren Yard, CroydonCR0 1QG
Born July 1951
Director
Appointed 22 Apr 2020
Resigned 31 Dec 2025

SPRINGER, Nigel Frank

Resigned
Westow Street, Upper NorwoodSE19 3RW
Born July 1953
Director
Appointed 24 Jun 2008
Resigned 06 Mar 2020

TSIELEPIS, Manolakis Georghiou, Mr.

Resigned
Westow Street, Upper NorwoodSE19 3RW
Born March 1947
Director
Appointed 24 Jun 2008
Resigned 31 Dec 2022

VONIATIS, Michael Christou

Resigned
Christopher Wren Yard, CroydonCR0 1QG
Born February 1947
Director
Appointed 24 Jun 2008
Resigned 31 Jul 2023

WALLYN, Peter Lee

Resigned
Westow Street, Upper NorwoodSE19 3RW
Born July 1953
Director
Appointed 24 Jun 2008
Resigned 31 Dec 2022

DOUGLAS NOMINEES LIMITED

Resigned
Regent House, LondonSE19 3HF
Corporate director
Appointed 06 Mar 2008
Resigned 06 Mar 2008

Persons with significant control

2

1 Active
1 Ceased
Christopher Wren Yard, CroydonCR0 1QG

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 06 Apr 2023
Upper Norwood, LondonSE19 3RW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2023
Fundings
Financials
Latest Activities

Filing History

77

Confirmation Statement With Updates
10 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
26 February 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 February 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
24 February 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
24 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
2 January 2024
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
29 December 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
21 April 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2023
TM01Termination of Director
Memorandum Articles
10 January 2023
MAMA
Resolution
10 January 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 April 2020
AP01Appointment of Director
Confirmation Statement With Updates
11 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 March 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Gazette Filings Brought Up To Date
15 July 2015
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
14 July 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
8 July 2015
AR01AR01
Capital Alter Shares Subdivision
14 April 2015
SH02Allotment of Shares (prescribed particulars)
Appoint Person Secretary Company With Name Date
30 March 2015
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
30 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2010
AR01AR01
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Resolution
19 February 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
19 January 2010
AAAnnual Accounts
Legacy
27 August 2009
395Particulars of Mortgage or Charge
Legacy
10 March 2009
363aAnnual Return
Legacy
8 September 2008
288aAppointment of Director or Secretary
Legacy
4 July 2008
288aAppointment of Director or Secretary
Legacy
30 June 2008
88(2)Return of Allotment of Shares
Legacy
27 June 2008
288aAppointment of Director or Secretary
Legacy
27 June 2008
288aAppointment of Director or Secretary
Legacy
27 June 2008
288aAppointment of Director or Secretary
Legacy
27 June 2008
288bResignation of Director or Secretary
Legacy
23 April 2008
288cChange of Particulars
Legacy
22 April 2008
288aAppointment of Director or Secretary
Legacy
22 April 2008
288aAppointment of Director or Secretary
Legacy
14 March 2008
288bResignation of Director or Secretary
Legacy
13 March 2008
288bResignation of Director or Secretary
Incorporation Company
6 March 2008
NEWINCIncorporation