Background WavePink WaveYellow Wave

CHAPMAN FREEBORN HOLDINGS LIMITED (06860099)

CHAPMAN FREEBORN HOLDINGS LIMITED (06860099) is an active UK company. incorporated on 26 March 2009. with registered office in Gatwick. The company operates in the Transportation and Storage sector, engaged in unknown sic code (51210). CHAPMAN FREEBORN HOLDINGS LIMITED has been registered for 17 years. Current directors include BATLIWALA, Russi, CIPKUS, Robertas, DOVYDENAS, Linas and 4 others.

Company Number
06860099
Status
active
Type
ltd
Incorporated
26 March 2009
Age
17 years
Address
3 City Place, Gatwick, RH6 0PA
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (51210)
Directors
BATLIWALA, Russi, CIPKUS, Robertas, DOVYDENAS, Linas, ERBACHER, Eric, GERASIMOVA, Saska, JANUKENAS, Jonas, NUNES, Bernardo Fernandes
SIC Codes
51210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHAPMAN FREEBORN HOLDINGS LIMITED

CHAPMAN FREEBORN HOLDINGS LIMITED is an active company incorporated on 26 March 2009 with the registered office located in Gatwick. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (51210). CHAPMAN FREEBORN HOLDINGS LIMITED was registered 17 years ago.(SIC: 51210)

Status

active

Active since 17 years ago

Company No

06860099

LTD Company

Age

17 Years

Incorporated 26 March 2009

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 17 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 6 January 2026 (3 months ago)
Submitted on 7 January 2026 (3 months ago)

Next Due

Due by 20 January 2027
For period ending 6 January 2027

Previous Company Names

NEWINCCO 923 LIMITED
From: 26 March 2009To: 27 May 2009
Contact
Address

3 City Place Beehive Ring Road Gatwick, RH6 0PA,

Previous Addresses

, Astral Towers 6Th Floor Betts Way, Crawley, West Sussex, RH10 9UY
From: 26 March 2009To: 12 December 2011
Timeline

36 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Mar 09
Director Left
Jan 14
Director Left
Jan 14
Capital Reduction
Mar 14
Share Buyback
Mar 14
Loan Secured
Dec 14
Loan Cleared
Dec 14
Capital Update
Apr 19
Capital Reduction
May 19
Share Buyback
May 19
Owner Exit
Feb 20
Owner Exit
Feb 20
New Owner
Feb 20
Owner Exit
Feb 20
Director Left
May 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Joined
Jan 21
Director Left
Feb 21
Director Joined
Sept 21
Director Left
Sept 21
Director Joined
Mar 22
Director Left
Apr 22
Loan Cleared
Oct 23
Director Joined
Mar 24
Director Left
Mar 24
Director Left
Aug 24
Director Joined
Feb 25
Director Joined
Jun 25
Director Left
Jun 25
Director Joined
Oct 25
Funding Round
Dec 25
Director Left
Feb 26
6
Funding
22
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

23

7 Active
16 Resigned

BATLIWALA, Russi

Active
Beehive Ring Road, GatwickRH6 0PA
Born February 1964
Director
Appointed 31 Mar 2009

CIPKUS, Robertas

Active
Beehive Ring Road, GatwickRH6 0PA
Born September 1973
Director
Appointed 01 Oct 2021

DOVYDENAS, Linas

Active
Beehive Ring Road, GatwickRH6 0PA
Born February 1975
Director
Appointed 01 Jun 2025

ERBACHER, Eric

Active
Beehive Ring Road, GatwickRH6 0PA
Born May 1961
Director
Appointed 30 Dec 2020

GERASIMOVA, Saska

Active
Beehive Ring Road, GatwickRH6 0PA
Born September 1980
Director
Appointed 20 Oct 2025

JANUKENAS, Jonas

Active
Beehive Ring Road, GatwickRH6 0PA
Born July 1976
Director
Appointed 24 Jun 2020

NUNES, Bernardo Fernandes

Active
Beehive Ring Road, GatwickRH6 0PA
Born October 1970
Director
Appointed 17 Feb 2025

JOARDER, Peter

Resigned
Beehive Ring Road, GatwickRH6 0PA
Secretary
Appointed 31 Mar 2009
Resigned 17 Feb 2021

MAZZOCCHETTI, Fabio

Resigned
Beehive Ring Road, GatwickRH6 0PA
Secretary
Appointed 17 Feb 2021
Resigned 23 Jul 2021

OLSWANG COSEC LIMITED

Resigned
90 High Holborn, LondonWC1V 6XX
Corporate secretary
Appointed 26 Mar 2009
Resigned 31 Mar 2009

CHAPMAN, Christopher Eric

Resigned
Beehive Ring Road, GatwickRH6 0PA
Born March 1942
Director
Appointed 03 Apr 2009
Resigned 30 Dec 2013

DURSLEY, Neil Edward

Resigned
Beehive Ring Road, GatwickRH6 0PA
Born October 1969
Director
Appointed 24 Jun 2020
Resigned 16 Jul 2024

JOARDER, Peter

Resigned
Beehive Ring Road, GatwickRH6 0PA
Born July 1969
Director
Appointed 31 Mar 2009
Resigned 17 Feb 2021

KEINYTE, Audrone

Resigned
Beehive Ring Road, GatwickRH6 0PA
Born September 1979
Director
Appointed 01 Mar 2024
Resigned 01 Jun 2025

KOJALIENE, Vaida

Resigned
Beehive Ring Road, GatwickRH6 0PA
Born September 1978
Director
Appointed 01 Apr 2022
Resigned 31 Jan 2026

MANNING, Marcus Philip

Resigned
Beehive Ring Road, GatwickRH6 0PA
Born September 1965
Director
Appointed 24 Jun 2020
Resigned 31 Mar 2022

MCDONALD, Duncan Francis

Resigned
High Holborn, LondonWC1V 6XX
Born March 1963
Director
Appointed 26 Mar 2009
Resigned 31 Mar 2009

NORMAN, Carol Ann

Resigned
Beehive Ring Road, GatwickRH6 0PA
Born August 1953
Director
Appointed 03 Apr 2009
Resigned 30 Dec 2013

OUZOUNIAN, Shahe

Resigned
Beehive Ring Road, GatwickRH6 0PA
Born December 1970
Director
Appointed 31 Mar 2009
Resigned 31 Mar 2020

SURINTAS, Zygimantas

Resigned
Beehive Ring Road, GatwickRH6 0PA
Born May 1990
Director
Appointed 24 Jun 2020
Resigned 01 Mar 2024

USACKAS, Vygaudas

Resigned
Beehive Ring Road, GatwickRH6 0PA
Born December 1964
Director
Appointed 24 Jun 2020
Resigned 30 Sept 2021

OLSWANG DIRECTORS 1 LIMITED

Resigned
90 High Holborn, LondonWC1V 6XX
Corporate director
Appointed 26 Mar 2009
Resigned 31 Mar 2009

OLSWANG DIRECTORS 2 LIMITED

Resigned
90 High Holborn, LondonWC1V 6XX
Corporate director
Appointed 26 Mar 2009
Resigned 31 Mar 2009

Persons with significant control

4

1 Active
3 Ceased

Avia Solutions Group (Cy) Plc

Ceased
28 October Avenue No.1, Nicosia

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Oct 2019
Ceased 11 Oct 2019

Mr Gediminas Ziemelis

Active
Beehive Ring Road, GatwickRH6 0PA
Born April 1977

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 11 Oct 2019

Mr Russi Jamshedi Batliwala

Ceased
Beehive Ring Road, GatwickRH6 0PA
Born February 1964

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 11 Oct 2019

Mr Shahe Ouzounian

Ceased
Beehive Ring Road, GatwickRH6 0PA
Born December 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 11 Oct 2019
Fundings
Financials
Latest Activities

Filing History

119

Termination Director Company With Name Termination Date
2 February 2026
TM01Termination of Director
Confirmation Statement With Updates
7 January 2026
CS01Confirmation Statement
Capital Allotment Shares
22 December 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
23 October 2025
AP01Appointment of Director
Accounts With Accounts Type Group
17 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
8 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 February 2025
AP01Appointment of Director
Accounts With Accounts Type Group
25 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
1 November 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Group
25 September 2023
AAAnnual Accounts
Change To A Person With Significant Control
26 July 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
3 May 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
14 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
24 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2022
AP01Appointment of Director
Confirmation Statement With No Updates
11 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2021
TM01Termination of Director
Accounts With Accounts Type Group
25 September 2021
AAAnnual Accounts
Memorandum Articles
25 July 2021
MAMA
Resolution
25 July 2021
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
23 July 2021
TM02Termination of Secretary
Confirmation Statement With Updates
30 March 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
22 February 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
22 February 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 February 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
19 January 2021
AP01Appointment of Director
Accounts With Accounts Type Group
17 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 June 2020
AP01Appointment of Director
Confirmation Statement With Updates
28 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 May 2020
TM01Termination of Director
Change To A Person With Significant Control
11 February 2020
PSC04Change of PSC Details
Notification Of A Person With Significant Control
10 February 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 February 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
27 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 May 2019
CS01Confirmation Statement
Capital Cancellation Shares
23 May 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
23 May 2019
SH03Return of Purchase of Own Shares
Capital Statement Capital Company With Date Currency Figure
26 April 2019
SH19Statement of Capital
Legacy
15 April 2019
SH20SH20
Legacy
15 April 2019
CAP-SSCAP-SS
Resolution
15 April 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
28 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
6 October 2017
AAAnnual Accounts
Change Person Director Company With Change Date
10 May 2017
CH01Change of Director Details
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
13 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2016
AR01AR01
Accounts With Accounts Type Group
12 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2015
AR01AR01
Mortgage Satisfy Charge Full
27 December 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Group
15 December 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2014
MR01Registration of a Charge
Resolution
11 April 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
2 April 2014
AR01AR01
Capital Cancellation Shares
4 March 2014
SH06Cancellation of Shares
Capital Return Purchase Own Shares
4 March 2014
SH03Return of Purchase of Own Shares
Termination Director Company With Name
22 January 2014
TM01Termination of Director
Termination Director Company With Name
22 January 2014
TM01Termination of Director
Accounts With Accounts Type Group
4 October 2013
AAAnnual Accounts
Resolution
19 August 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
24 April 2013
AR01AR01
Second Filing Of Form With Form Type Made Up Date
9 November 2012
RP04RP04
Accounts With Accounts Type Group
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2012
AR01AR01
Change Person Director Company With Change Date
23 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 April 2012
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
12 December 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Group
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2011
AR01AR01
Change Person Director Company With Change Date
29 December 2010
CH01Change of Director Details
Legacy
25 November 2010
MG02MG02
Accounts With Accounts Type Group
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2010
AR01AR01
Memorandum Articles
28 May 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
27 May 2009
CERTNMCertificate of Incorporation on Change of Name
Statement Of Affairs
6 May 2009
SASA
Legacy
6 May 2009
88(2)Return of Allotment of Shares
Legacy
6 May 2009
88(2)Return of Allotment of Shares
Legacy
6 May 2009
88(2)Return of Allotment of Shares
Resolution
30 April 2009
RESOLUTIONSResolutions
Legacy
23 April 2009
288aAppointment of Director or Secretary
Legacy
18 April 2009
395Particulars of Mortgage or Charge
Legacy
16 April 2009
288aAppointment of Director or Secretary
Legacy
15 April 2009
395Particulars of Mortgage or Charge
Legacy
9 April 2009
225Change of Accounting Reference Date
Legacy
9 April 2009
287Change of Registered Office
Legacy
9 April 2009
288bResignation of Director or Secretary
Legacy
9 April 2009
288bResignation of Director or Secretary
Legacy
9 April 2009
288bResignation of Director or Secretary
Legacy
9 April 2009
288bResignation of Director or Secretary
Legacy
9 April 2009
288aAppointment of Director or Secretary
Legacy
9 April 2009
288aAppointment of Director or Secretary
Legacy
9 April 2009
88(2)Return of Allotment of Shares
Legacy
9 April 2009
88(2)Return of Allotment of Shares
Legacy
9 April 2009
123Notice of Increase in Nominal Capital
Resolution
9 April 2009
RESOLUTIONSResolutions
Legacy
7 April 2009
288aAppointment of Director or Secretary
Incorporation Company
26 March 2009
NEWINCIncorporation