Background WavePink WaveYellow Wave

CHANCERY COSTINGS LIMITED (07519412)

CHANCERY COSTINGS LIMITED (07519412) is an active UK company. incorporated on 7 February 2011. with registered office in Malmesbury. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. CHANCERY COSTINGS LIMITED has been registered for 15 years. Current directors include BURY, Emily Marie.

Company Number
07519412
Status
active
Type
ltd
Incorporated
7 February 2011
Age
15 years
Address
36 & 38 Cross Hayes, Malmesbury, SN16 9BG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
BURY, Emily Marie
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHANCERY COSTINGS LIMITED

CHANCERY COSTINGS LIMITED is an active company incorporated on 7 February 2011 with the registered office located in Malmesbury. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. CHANCERY COSTINGS LIMITED was registered 15 years ago.(SIC: 74909)

Status

active

Active since 15 years ago

Company No

07519412

LTD Company

Age

15 Years

Incorporated 7 February 2011

Size

N/A

Accounts

ARD: 29/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 27 November 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 7 February 2026 (2 months ago)
Submitted on 20 February 2026 (2 months ago)

Next Due

Due by 21 February 2027
For period ending 7 February 2027
Contact
Address

36 & 38 Cross Hayes Malmesbury, SN16 9BG,

Timeline

3 key events • 2011 - 2020

Funding Officers Ownership
Company Founded
Feb 11
Loan Secured
Nov 19
Loan Secured
Nov 20
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

BURY, Emily Marie

Active
& 38 Cross Hayes, MalmesburySN16 9BG
Born November 1945
Director
Appointed 07 Feb 2011

JOYCE, Duncan Neil

Resigned
& 38 Cross Hayes, MalmesburySN16 9BG
Secretary
Appointed 07 Feb 2011
Resigned 12 Mar 2019

Persons with significant control

1

Miss Emily Marie Bury

Active
& 38 Cross Hayes, MalmesburySN16 9BG
Born November 1945

Nature of Control

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

Filing History

43

Confirmation Statement With No Updates
20 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 August 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
15 August 2023
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
10 June 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
2 May 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
9 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 December 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2020
MR01Registration of a Charge
Confirmation Statement With Updates
12 February 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
7 February 2020
CH01Change of Director Details
Change To A Person With Significant Control
6 February 2020
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
26 November 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2019
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
12 March 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
12 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 November 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
4 May 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 May 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
27 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 December 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
1 May 2013
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
30 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2013
AAAnnual Accounts
Gazette Notice Compulsory
5 February 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
17 May 2012
AR01AR01
Change Person Director Company With Change Date
17 May 2012
CH01Change of Director Details
Incorporation Company
7 February 2011
NEWINCIncorporation