Background WavePink WaveYellow Wave

CHELSEA LIMITED (06937264)

CHELSEA LIMITED (06937264) is an active UK company. incorporated on 18 June 2009. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CHELSEA LIMITED has been registered for 16 years. Current directors include EGHBALI, Behdad, GOLDSTEIN, Jonathan Simon.

Company Number
06937264
Status
active
Type
ltd
Incorporated
18 June 2009
Age
16 years
Address
Stamford Bridge, London, SW6 1HS
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
EGHBALI, Behdad, GOLDSTEIN, Jonathan Simon
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHELSEA LIMITED

CHELSEA LIMITED is an active company incorporated on 18 June 2009 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CHELSEA LIMITED was registered 16 years ago.(SIC: 82990)

Status

active

Active since 16 years ago

Company No

06937264

LTD Company

Age

16 Years

Incorporated 18 June 2009

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 26 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 18 June 2025 (10 months ago)
Submitted on 18 June 2025 (10 months ago)

Next Due

Due by 2 July 2026
For period ending 18 June 2026

Previous Company Names

FORDSTAM LIMITED
From: 18 June 2009To: 11 August 2009
Contact
Address

Stamford Bridge Fulham Road London, SW6 1HS,

Previous Addresses

, C/O Alan Shaw, Stamford Bridge Fulham Road, London, SW6 1HS, United Kingdom
From: 5 July 2010To: 27 June 2011
, 5th Floor Chelsea Football Club Stamford Bridge,, Fulham Road, London, SW6 1HS
From: 18 June 2009To: 5 July 2010
Timeline

9 key events • 2009 - 2023

Funding Officers Ownership
Company Founded
Jun 09
Director Joined
Aug 15
Director Left
Aug 15
Director Joined
Apr 17
Director Left
Apr 17
Director Left
Mar 18
Director Left
Jul 22
Director Joined
Jul 22
Director Joined
Aug 23
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

EGHBALI, Behdad

Active
Fulham Road, LondonSW6 1HS
Born May 1976
Director
Appointed 21 Aug 2023

GOLDSTEIN, Jonathan Simon

Active
Fulham Road, LondonSW6 1HS
Born March 1966
Director
Appointed 19 Jul 2022

ALEXANDER, Christopher Ian

Resigned
Fulham Road, LondonSW6 1HS
Secretary
Appointed 27 Aug 2015
Resigned 07 Feb 2018

SHAW, Alan Leslie

Resigned
Fulham Road, LondonSW6 1HS
Secretary
Appointed 18 Jun 2009
Resigned 27 Aug 2015

ALEXANDER, Christopher Ian

Resigned
Fulham Road, LondonSW6 1HS
Born January 1961
Director
Appointed 18 Jun 2009
Resigned 07 Feb 2018

BONINGTON, James Christian Gerald

Resigned
Fulham Road, LondonSW6 1HS
Born April 1978
Director
Appointed 27 Aug 2015
Resigned 05 Apr 2017

BUCK, Bruce Michael

Resigned
Fulham Road, LondonSW6 1HS
Born February 1946
Director
Appointed 05 Apr 2017
Resigned 30 Jun 2022

KAHAN, Barbara

Resigned
Finchley Road, LondonNW11 7TJ
Born June 1931
Director
Appointed 18 Jun 2009
Resigned 18 Jun 2009

SHAW, Alan Leslie

Resigned
Fulham Road, LondonSW6 1HS
Born November 1946
Director
Appointed 18 Jun 2009
Resigned 27 Aug 2015

Persons with significant control

1

Fulham Road, LondonSW6 1HS

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
Fundings
Financials
Latest Activities

Filing History

60

Accounts With Accounts Type Dormant
26 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 March 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 August 2023
AP01Appointment of Director
Confirmation Statement With Updates
27 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
17 April 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
13 April 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
7 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
20 July 2022
AP01Appointment of Director
Memorandum Articles
8 July 2022
MAMA
Resolution
8 July 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Change To A Person With Significant Control
13 June 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
24 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 April 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 March 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 March 2018
TM02Termination of Secretary
Confirmation Statement With Updates
27 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 June 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
10 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 April 2017
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 April 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 August 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
27 August 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 August 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
22 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2013
AR01AR01
Accounts With Accounts Type Dormant
27 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2012
AR01AR01
Accounts With Accounts Type Dormant
30 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2011
AR01AR01
Change Person Director Company With Change Date
27 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
27 June 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 June 2011
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
27 June 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
10 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
5 July 2010
AD01Change of Registered Office Address
Memorandum Articles
12 August 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
11 August 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 August 2009
288aAppointment of Director or Secretary
Legacy
10 August 2009
288aAppointment of Director or Secretary
Legacy
22 June 2009
288bResignation of Director or Secretary
Incorporation Company
18 June 2009
NEWINCIncorporation