Background WavePink WaveYellow Wave

CHESILTON CONSULTANCY LIMITED (06700102)

CHESILTON CONSULTANCY LIMITED (06700102) is an active UK company. incorporated on 17 September 2008. with registered office in London. The company operates in the Mining and Quarrying sector, engaged in extraction of crude petroleum. CHESILTON CONSULTANCY LIMITED has been registered for 17 years. Current directors include WORTHINGTON, Peter Anthony, WORTHINGTON, Sarah Elizabeth, Professor.

Company Number
06700102
Status
active
Type
ltd
Incorporated
17 September 2008
Age
17 years
Address
3rd Floor 114a Cromwell Road, London, SW7 4AG
Industry Sector
Mining and Quarrying
Business Activity
Extraction of crude petroleum
Directors
WORTHINGTON, Peter Anthony, WORTHINGTON, Sarah Elizabeth, Professor
SIC Codes
06100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHESILTON CONSULTANCY LIMITED

CHESILTON CONSULTANCY LIMITED is an active company incorporated on 17 September 2008 with the registered office located in London. The company operates in the Mining and Quarrying sector, specifically engaged in extraction of crude petroleum. CHESILTON CONSULTANCY LIMITED was registered 17 years ago.(SIC: 06100)

Status

active

Active since 17 years ago

Company No

06700102

LTD Company

Age

17 Years

Incorporated 17 September 2008

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 21 October 2025 (5 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 24 October 2025 (5 months ago)
Submitted on 24 October 2025 (5 months ago)

Next Due

Due by 7 November 2026
For period ending 24 October 2026
Contact
Address

3rd Floor 114a Cromwell Road London, SW7 4AG,

Previous Addresses

C/O Helmores Uk Llp 13/15 Carteret Street London SW1H 9DJ
From: 25 July 2014To: 10 October 2017
C/O C/O Helmores Uk Llp 13/15 Carteret Street London SW1H 9DJ England
From: 14 July 2014To: 25 July 2014
C/O Helmores, Accountants Grosvenor Gardens House 35/37 Grosvenor Gardens London Middlesex SW1W 0BY
From: 8 October 2010To: 14 July 2014
Grosvenor Gardens House 35/37 Grosvenor Gardens London SW1W 0BY England
From: 17 September 2008To: 8 October 2010
Timeline

3 key events • 2008 - 2010

Funding Officers Ownership
Company Founded
Sept 08
Director Joined
Oct 10
Funding Round
Oct 10
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

WORTHINGTON, Sarah Elizabeth, Dr

Active
114a Cromwell Road, LondonSW7 4AG
Secretary
Appointed 17 Sept 2008

WORTHINGTON, Peter Anthony

Active
114a Cromwell Road, LondonSW7 4AG
Born September 1952
Director
Appointed 17 Sept 2008

WORTHINGTON, Sarah Elizabeth, Professor

Active
114a Cromwell Road, LondonSW7 4AG
Born February 1954
Director
Appointed 01 Oct 2010

Persons with significant control

2

Mr Peter Anthony Worthington

Active
114a Cromwell Road, LondonSW7 4AG
Born September 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Professor Sarah Elizabeth Worthington

Active
114a Cromwell Road, LondonSW7 4AG
Born February 1955

Nature of Control

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

Filing History

54

Confirmation Statement With No Updates
24 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 October 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
4 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2019
CS01Confirmation Statement
Change To A Person With Significant Control
15 November 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
15 November 2019
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
6 June 2019
AAAnnual Accounts
Change Person Director Company With Change Date
3 December 2018
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2018
CH01Change of Director Details
Confirmation Statement With No Updates
28 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 June 2018
AAAnnual Accounts
Change Person Director Company With Change Date
24 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 May 2018
CH03Change of Secretary Details
Confirmation Statement With No Updates
3 December 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 October 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
19 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
25 July 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 July 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2013
AR01AR01
Change Person Director Company With Change Date
5 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 February 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
27 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 June 2011
AAAnnual Accounts
Capital Allotment Shares
13 October 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
12 October 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 October 2010
AR01AR01
Change Person Director Company With Change Date
8 October 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 October 2010
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
8 October 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
28 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2009
AR01AR01
Resolution
19 September 2008
RESOLUTIONSResolutions
Incorporation Company
17 September 2008
NEWINCIncorporation