Background WavePink WaveYellow Wave

CHARTWELL INTERNATIONAL LTD (06711912)

CHARTWELL INTERNATIONAL LTD (06711912) is an active UK company. incorporated on 30 September 2008. with registered office in Southampton. The company operates in the Financial and Insurance Activities sector, engaged in security and commodity contracts dealing activities. CHARTWELL INTERNATIONAL LTD has been registered for 17 years. Current directors include ALEXANDER, Benjamin, MCANASPIE, Dominic.

Company Number
06711912
Status
active
Type
ltd
Incorporated
30 September 2008
Age
17 years
Address
8 Viceroy House Mountbatten Business Centre, Southampton, SO15 1HY
Industry Sector
Financial and Insurance Activities
Business Activity
Security and commodity contracts dealing activities
Directors
ALEXANDER, Benjamin, MCANASPIE, Dominic
SIC Codes
66120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHARTWELL INTERNATIONAL LTD

CHARTWELL INTERNATIONAL LTD is an active company incorporated on 30 September 2008 with the registered office located in Southampton. The company operates in the Financial and Insurance Activities sector, specifically engaged in security and commodity contracts dealing activities. CHARTWELL INTERNATIONAL LTD was registered 17 years ago.(SIC: 66120)

Status

active

Active since 17 years ago

Company No

06711912

LTD Company

Age

17 Years

Incorporated 30 September 2008

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 30 April 2024 (2 years ago)
Submitted on 27 April 2025 (1 year ago)
Period: 1 October 2023 - 30 April 2024(8 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 May 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 17 October 2025 (6 months ago)
Submitted on 22 October 2025 (6 months ago)

Next Due

Due by 31 October 2026
For period ending 17 October 2026

Previous Company Names

CC SYSTEMS (UK) LIMITED
From: 30 September 2008To: 29 February 2024
Contact
Address

8 Viceroy House Mountbatten Business Centre Millbrook Road East Southampton, SO15 1HY,

Previous Addresses

Jubilee House 3 the Drive Great Warley Brentwood CM13 3FR England
From: 2 July 2024To: 2 November 2024
Tower 42 25 Old Broad Street London EC2N 1HN England
From: 13 March 2024To: 2 July 2024
, C/O React Business Services City Pavilion, Cannon Green, 27 Bush Lane, London, London, EC4R 0AA, England
From: 15 September 2021To: 13 March 2024
, Redwood Penshurst Road, Penshurst, Tonbridge, Kent, TN11 8HY, England
From: 6 July 2021To: 15 September 2021
, Gilden Hill Farm Gildenhill Road, Swanley, BR8 7PD, England
From: 4 November 2019To: 6 July 2021
, 16 Anning Street, London, EC2A 3HB
From: 17 October 2015To: 4 November 2019
, C/O Raffingers Stuart, 19-20 Bourne Court Unity Trading Estate, Southend Road, Woodford Green, Essex, IG8 8HD
From: 10 October 2014To: 17 October 2015
, C/O C/O Alexander Ash & Co, 1st Floor Bristol & West House 100 Crossbrook Street, Cheshunt, Herts, EN8 8JJ
From: 22 December 2009To: 10 October 2014
, Boundary House 7-17 Jewry Street, London, EC3N 2EX
From: 30 September 2008To: 22 December 2009
Timeline

16 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Sept 08
Funding Round
Dec 09
Funding Round
Dec 09
Funding Round
Dec 09
Funding Round
Dec 09
Funding Round
Dec 09
Funding Round
Dec 09
Funding Round
Dec 09
Director Joined
Sept 15
Director Left
Sept 15
Director Joined
Oct 15
Owner Exit
Nov 19
Director Left
Nov 19
Director Joined
Mar 24
Owner Exit
Oct 24
Funding Round
Oct 24
8
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

ALEXANDER, Benjamin

Active
Mountbatten Business Centre, SouthamptonSO15 1HY
Born June 1997
Director
Appointed 06 Mar 2024

MCANASPIE, Dominic

Active
Mountbatten Business Centre, SouthamptonSO15 1HY
Born January 1975
Director
Appointed 02 Sept 2015

MCANASPIE, Dominic

Resigned
Gildenhill Road, SwanleyBR8 7PD
Secretary
Appointed 31 Oct 2019
Resigned 31 Oct 2019

TILLISCH, Alexander

Resigned
LondonEC2A 3HB
Secretary
Appointed 02 Sept 2015
Resigned 31 Oct 2019

POUNDMORE LTD

Resigned
Unity Trading Estate, Woodford GreenIG8 8HD
Corporate secretary
Appointed 30 Sept 2008
Resigned 02 Sept 2015

MASON, Robert Colin

Resigned
Mangrove Road, HertfordSG13 8AL
Born November 1959
Director
Appointed 30 Sept 2008
Resigned 02 Sept 2015

TILLISCH, Alexander

Resigned
Anning Street, LondonEC2A 3HB
Born October 1982
Director
Appointed 24 Sept 2015
Resigned 31 Oct 2019

Persons with significant control

3

1 Active
2 Ceased
Mountbatten Business Centre, SouthamptonSO15 1HY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Oct 2024
3 The Drive, BrentwoodCM13 3FR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Oct 2019
Ceased 17 Oct 2024
Anning Street, LondonEC2A 3HB

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 31 Oct 2019
Fundings
Financials
Latest Activities

Filing History

89

Change Person Director Company With Change Date
24 January 2026
CH01Change of Director Details
Confirmation Statement With Updates
22 October 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
27 April 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
27 April 2025
AAAnnual Accounts
Change To A Person With Significant Control Without Name Date
4 November 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
4 November 2024
CH01Change of Director Details
Change To A Person With Significant Control
2 November 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
2 November 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 November 2024
AD01Change of Registered Office Address
Capital Allotment Shares
20 October 2024
SH01Allotment of Shares
Notification Of A Person With Significant Control
17 October 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
17 October 2024
CS01Confirmation Statement
Change To A Person With Significant Control
4 July 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
3 July 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
2 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 July 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
13 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
13 March 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 March 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
13 March 2024
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
11 March 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
11 March 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 March 2024
AP01Appointment of Director
Confirmation Statement With Updates
29 February 2024
CS01Confirmation Statement
Certificate Change Of Name Company
29 February 2024
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
22 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 September 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
6 July 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 July 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
1 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
4 November 2019
TM02Termination of Secretary
Notification Of A Person With Significant Control
4 November 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
4 November 2019
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
4 November 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
4 November 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 November 2019
TM02Termination of Secretary
Confirmation Statement With Updates
16 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
14 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
17 October 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 October 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
8 September 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
7 September 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
7 September 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
7 September 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
26 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2014
AR01AR01
Change Corporate Secretary Company With Change Date
10 October 2014
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
10 October 2014
AD01Change of Registered Office Address
Second Filing Of Form With Form Type Made Up Date
4 July 2014
RP04RP04
Accounts With Accounts Type Total Exemption Small
9 June 2014
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
29 January 2014
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
3 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 June 2011
AAAnnual Accounts
Capital Name Of Class Of Shares
4 February 2011
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
10 November 2010
AR01AR01
Change Corporate Secretary Company With Change Date
10 November 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
4 January 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
22 December 2009
AD01Change of Registered Office Address
Capital Allotment Shares
19 December 2009
SH01Allotment of Shares
Capital Allotment Shares
19 December 2009
SH01Allotment of Shares
Capital Allotment Shares
19 December 2009
SH01Allotment of Shares
Capital Allotment Shares
19 December 2009
SH01Allotment of Shares
Capital Allotment Shares
19 December 2009
SH01Allotment of Shares
Capital Allotment Shares
19 December 2009
SH01Allotment of Shares
Capital Allotment Shares
19 December 2009
SH01Allotment of Shares
Resolution
16 December 2009
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
11 December 2009
AR01AR01
Legacy
1 April 2009
287Change of Registered Office
Incorporation Company
30 September 2008
NEWINCIncorporation