Background WavePink WaveYellow Wave

PRESSLEYS CHICHESTER LIMITED (07507396)

PRESSLEYS CHICHESTER LIMITED (07507396) is an active UK company. incorporated on 27 January 2011. with registered office in Worthing. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of watches and jewellery in specialised stores. PRESSLEYS CHICHESTER LIMITED has been registered for 15 years. Current directors include CLIVE, Gemma Charlotte, PRESSLEY, Jonathan George Roland, PRESSLEY, Neville James.

Company Number
07507396
Status
active
Type
ltd
Incorporated
27 January 2011
Age
15 years
Address
Amelia House, Worthing, BN11 1QR
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of watches and jewellery in specialised stores
Directors
CLIVE, Gemma Charlotte, PRESSLEY, Jonathan George Roland, PRESSLEY, Neville James
SIC Codes
47770

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRESSLEYS CHICHESTER LIMITED

PRESSLEYS CHICHESTER LIMITED is an active company incorporated on 27 January 2011 with the registered office located in Worthing. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of watches and jewellery in specialised stores. PRESSLEYS CHICHESTER LIMITED was registered 15 years ago.(SIC: 47770)

Status

active

Active since 15 years ago

Company No

07507396

LTD Company

Age

15 Years

Incorporated 27 January 2011

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 4 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

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 27 January 2026 (3 months ago)
Submitted on 3 February 2026 (2 months ago)

Next Due

Due by 10 February 2027
For period ending 27 January 2027
Contact
Address

Amelia House Crescent Road Worthing, BN11 1QR,

Previous Addresses

46 South Street Worthing West Sussex BN11 3AA
From: 27 January 2011To: 11 March 2019
Timeline

9 key events • 2011 - 2020

Funding Officers Ownership
Company Founded
Jan 11
Director Joined
Jan 12
Funding Round
Jan 13
Director Left
Jul 15
Director Joined
Nov 16
Director Left
Nov 17
Director Left
Mar 18
New Owner
Feb 20
Owner Exit
Feb 20
1
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

PRESSLEY, Neville James

Active
Crescent Road, WorthingBN11 1QR
Secretary
Appointed 27 Jan 2011

CLIVE, Gemma Charlotte

Active
Crescent Road, WorthingBN11 1QR
Born November 1976
Director
Appointed 01 Nov 2011

PRESSLEY, Jonathan George Roland

Active
Crescent Road, WorthingBN11 1QR
Born April 1980
Director
Appointed 27 Jan 2011

PRESSLEY, Neville James

Active
Crescent Road, WorthingBN11 1QR
Born March 1946
Director
Appointed 27 Jan 2011

PRESSLEY, Charles Reginald

Resigned
South Street, WorthingBN11 3AA
Born June 1942
Director
Appointed 27 Jan 2011
Resigned 02 Mar 2018

REYNARD, Robert Owen

Resigned
South Street, WorthingBN11 3AA
Born December 1959
Director
Appointed 07 Nov 2016
Resigned 07 Nov 2017

Persons with significant control

2

1 Active
1 Ceased

Mr Neville James Pressley

Active
Crescent Road, WorthingBN11 1QR
Born March 1946

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 01 Nov 2019

Mr Jonathan George Roland Pressley

Ceased
Crescent Road, WorthingBN11 1QR
Born April 1980

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Nov 2019
Fundings
Financials
Latest Activities

Filing History

50

Confirmation Statement With No Updates
3 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2023
CS01Confirmation Statement
Resolution
27 September 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
8 September 2022
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
7 September 2022
SH10Notice of Particulars of Variation
Accounts With Accounts Type Total Exemption Full
13 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 February 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 March 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
28 February 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 November 2017
TM01Termination of Director
Change Person Secretary Company With Change Date
25 July 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
25 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
25 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
25 July 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 November 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
20 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2016
AR01AR01
Termination Director Company
23 July 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
17 June 2015
AAAnnual Accounts
Change Person Director Company
12 June 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
26 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2013
AR01AR01
Capital Allotment Shares
9 January 2013
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
1 October 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 May 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
15 February 2012
AR01AR01
Appoint Person Director Company With Name
16 January 2012
AP01Appointment of Director
Legacy
23 April 2011
MG01MG01
Incorporation Company
27 January 2011
NEWINCIncorporation