Background WavePink WaveYellow Wave

CHISWELL (MOORGATE) LIMITED (07238041)

CHISWELL (MOORGATE) LIMITED (07238041) is an active UK company. incorporated on 29 April 2010. with registered office in Woking. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CHISWELL (MOORGATE) LIMITED has been registered for 15 years. Current directors include HAMMOND, Philip, HAMMOND, Susan Carolyn.

Company Number
07238041
Status
active
Type
ltd
Incorporated
29 April 2010
Age
15 years
Address
Send Barns Send Barns Lane, Woking, GU23 7BT
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HAMMOND, Philip, HAMMOND, Susan Carolyn
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHISWELL (MOORGATE) LIMITED

CHISWELL (MOORGATE) LIMITED is an active company incorporated on 29 April 2010 with the registered office located in Woking. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CHISWELL (MOORGATE) LIMITED was registered 15 years ago.(SIC: 82990)

Status

active

Active since 15 years ago

Company No

07238041

LTD Company

Age

15 Years

Incorporated 29 April 2010

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

21 days left

Last Filed

Made up to 28 April 2025 (1 year ago)
Submitted on 6 May 2025 (11 months ago)

Next Due

Due by 12 May 2026
For period ending 28 April 2026
Contact
Address

Send Barns Send Barns Lane Send Woking, GU23 7BT,

Previous Addresses

Brockbourne House 77 Mount Ephraim Tunbridge Wells Kent TN4 8BS
From: 8 November 2015To: 1 March 2021
3rd Floor 24 Chiswell Street London EC1Y 4YX
From: 29 April 2010To: 8 November 2015
Timeline

15 key events • 2010 - 2020

Funding Officers Ownership
Company Founded
Apr 10
Director Left
Dec 11
Director Joined
Dec 11
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Jul 17
Director Joined
Jul 17
Funding Round
Sept 17
Funding Round
Sept 17
New Owner
May 20
Owner Exit
May 20
Director Left
Jun 20
Director Left
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
2
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

HAMMOND, Philip

Active
77 Mount Ephraim, Tunbridge WellsTN4 8BS
Born December 1955
Director
Appointed 19 Jun 2020

HAMMOND, Susan Carolyn

Active
Send Barns Lane, WokingGU23 7BT
Born February 1965
Director
Appointed 19 Jun 2020

BLUNDELL, Robert Andrew

Resigned
77 Mount Ephraim, Tunbridge WellsTN4 8BS
Born August 1974
Director
Appointed 20 Oct 2015
Resigned 05 May 2017

HICKS, Gary Francis Philip

Resigned
Lea Brooks Close, HuntingdonPE28 2RA
Born January 1968
Director
Appointed 11 Dec 2011
Resigned 20 Oct 2015

LINLEY, Simon Timothy

Resigned
77 Mount Ephraim, Tunbridge WellsTN4 8BS
Born December 1957
Director
Appointed 29 Apr 2010
Resigned 19 Jun 2020

MILLER, Andrew Horne

Resigned
Floor, LondonEC1Y 4YX
Born August 1946
Director
Appointed 29 Apr 2010
Resigned 11 Dec 2011

TURPIN, Graham John

Resigned
Brockbourne House, Tunbridge WellsTN4 8BS
Born October 1971
Director
Appointed 05 May 2017
Resigned 19 Jun 2020

Persons with significant control

2

1 Active
1 Ceased

Mr Philip Hammond

Active
77 Mount Ephraim, Tunbridge WellsTN4 8BS
Born December 1955

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 12 Mar 2020

Simon Linley, Andrew Miller & Colin Moynihan As Nominees For The Hammond 2010 Discretionary Settlement

Ceased
77 Mount Ephraim, Tunbridge WellsTN4 8BS

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 06 Apr 2016
Ceased 12 Mar 2020
Fundings
Financials
Latest Activities

Filing History

50

Change Account Reference Date Company Current Extended
18 March 2026
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 March 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 March 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
24 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
24 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 June 2020
AP01Appointment of Director
Confirmation Statement With Updates
7 May 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 May 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
27 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
30 November 2017
AAAnnual Accounts
Capital Allotment Shares
25 September 2017
SH01Allotment of Shares
Capital Allotment Shares
8 September 2017
SH01Allotment of Shares
Termination Director Company With Name Termination Date
19 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
19 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
11 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2016
AR01AR01
Change Person Director Company With Change Date
18 May 2016
CH01Change of Director Details
Accounts With Accounts Type Group
12 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 November 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 May 2015
AR01AR01
Accounts With Accounts Type Group
25 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2014
AR01AR01
Accounts With Accounts Type Group
3 January 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 September 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
15 May 2013
AR01AR01
Accounts With Accounts Type Group
31 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2012
AR01AR01
Accounts With Accounts Type Small
30 January 2012
AAAnnual Accounts
Termination Director Company With Name
21 December 2011
TM01Termination of Director
Appoint Person Director Company With Name
21 December 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 May 2011
AR01AR01
Incorporation Company
29 April 2010
NEWINCIncorporation