Background WavePink WaveYellow Wave

CHIRAL SYSTEMS LIMITED (06874367)

CHIRAL SYSTEMS LIMITED (06874367) is an active UK company. incorporated on 8 April 2009. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development. CHIRAL SYSTEMS LIMITED has been registered for 17 years. Current directors include ASSI, Michael, FELICISSIMO, Davide.

Company Number
06874367
Status
active
Type
ltd
Incorporated
8 April 2009
Age
17 years
Address
64 Southwark Bridge Road, London, SE1 0AS
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
ASSI, Michael, FELICISSIMO, Davide
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHIRAL SYSTEMS LIMITED

CHIRAL SYSTEMS LIMITED is an active company incorporated on 8 April 2009 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. CHIRAL SYSTEMS LIMITED was registered 17 years ago.(SIC: 62012)

Status

active

Active since 17 years ago

Company No

06874367

LTD Company

Age

17 Years

Incorporated 8 April 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 31 October 2025 (6 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

3 months left

Last Filed

Made up to 27 July 2025 (9 months ago)
Submitted on 7 August 2025 (8 months ago)

Next Due

Due by 10 August 2026
For period ending 27 July 2026
Contact
Address

64 Southwark Bridge Road London, SE1 0AS,

Previous Addresses

33 Cavendish Square Marylebone London W1G 0PW England
From: 8 May 2015To: 1 September 2021
64 Southwark Bridge Road London SE1 0AS
From: 26 February 2015To: 8 May 2015
3 Howard Road Dorking Surrey RH4 3HR
From: 22 April 2014To: 26 February 2015
30a Wimpole Street London W1G 8YA United Kingdom
From: 8 April 2009To: 22 April 2014
Timeline

14 key events • 2009 - 2022

Funding Officers Ownership
Company Founded
Apr 09
Director Left
Jan 13
Loan Secured
Oct 13
Director Left
Apr 14
Director Joined
Apr 14
Funding Round
Jul 17
New Owner
Jul 17
Funding Round
Jul 17
Owner Exit
Aug 21
Owner Exit
Sept 22
Director Left
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Loan Cleared
Sept 22
2
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

ASSI, Michael

Active
Rte Transcanadienne #100, Saint LaurentH4T 1Z2
Born February 1980
Director
Appointed 12 Sept 2022

FELICISSIMO, Davide

Active
Rte Transcanadienne #100, Saint LaurentH4T 1Z2
Born August 1974
Director
Appointed 12 Sept 2022

DEWE-MATHEWS, James, Dr

Resigned
Lawn Road, LondonNW3 2XS
Born June 1948
Director
Appointed 08 Apr 2009
Resigned 08 Apr 2014

HANLAN, Dominic

Resigned
Southwark Bridge Road, LondonSE1 0AS
Born June 1964
Director
Appointed 08 Apr 2014
Resigned 12 Sept 2022

HANLAN, Dominic

Resigned
Floral Villa, DorkingRH4 3HR
Born June 1964
Director
Appointed 08 Apr 2009
Resigned 20 Jan 2013

Persons with significant control

3

1 Active
2 Ceased
No 1 Colmore Square, BirminghamB4 6AA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Sept 2022

Mr Dominic Hanlan

Ceased
Southwark Bridge Road, LondonSE1 0AS
Born June 1964

Nature of Control

Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 12 Sept 2022

Mr Dominic Hanlan

Ceased
Southwark Bridge Road, LondonSE1 0AS
Born June 1964

Nature of Control

Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 01 Sept 2021
Fundings
Financials
Latest Activities

Filing History

63

Accounts With Accounts Type Micro Entity
31 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2023
CS01Confirmation Statement
Resolution
16 September 2022
RESOLUTIONSResolutions
Memorandum Articles
16 September 2022
MAMA
Change Person Director Company With Change Date
13 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2022
CH01Change of Director Details
Mortgage Satisfy Charge Full
13 September 2022
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
12 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 September 2022
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
12 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2022
AP01Appointment of Director
Confirmation Statement With No Updates
3 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 July 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
21 September 2021
AAAnnual Accounts
Change To A Person With Significant Control
3 September 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
1 September 2021
CH01Change of Director Details
Cessation Of A Person With Significant Control
1 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
1 September 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 August 2021
CS01Confirmation Statement
Confirmation Statement With Updates
15 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 November 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
25 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
27 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
27 July 2017
CS01Confirmation Statement
Capital Allotment Shares
27 July 2017
SH01Allotment of Shares
Capital Allotment Shares
24 July 2017
SH01Allotment of Shares
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 May 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 May 2015
AR01AR01
Change Person Director Company With Change Date
7 May 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 February 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
4 February 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
30 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 April 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
22 April 2014
AD01Change of Registered Office Address
Termination Director Company With Name
16 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
16 April 2014
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
18 October 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
1 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2013
AAAnnual Accounts
Termination Director Company With Name
20 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 April 2012
AR01AR01
Accounts Amended With Made Up Date
3 February 2012
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
26 July 2011
AR01AR01
Accounts With Accounts Type Dormant
29 June 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2010
AR01AR01
Change Person Director Company With Change Date
30 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2010
CH01Change of Director Details
Incorporation Company
8 April 2009
NEWINCIncorporation