Background WavePink WaveYellow Wave

CHARTWELL FINANCE HOLDINGS LTD (07586398)

CHARTWELL FINANCE HOLDINGS LTD (07586398) is an active UK company. incorporated on 31 March 2011. with registered office in Southampton. The company operates in the Information and Communication sector, engaged in other information technology service activities. CHARTWELL FINANCE HOLDINGS LTD has been registered for 15 years. Current directors include MCANASPIE, Dominic.

Company Number
07586398
Status
active
Type
ltd
Incorporated
31 March 2011
Age
15 years
Address
8 Viceroy House Mountbatten Business Centre, Southampton, SO15 1HY
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
MCANASPIE, Dominic
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHARTWELL FINANCE HOLDINGS LTD

CHARTWELL FINANCE HOLDINGS LTD is an active company incorporated on 31 March 2011 with the registered office located in Southampton. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. CHARTWELL FINANCE HOLDINGS LTD was registered 15 years ago.(SIC: 62090)

Status

active

Active since 15 years ago

Company No

07586398

LTD Company

Age

15 Years

Incorporated 31 March 2011

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 10 December 2025 (4 months ago)
Period: 1 August 2023 - 31 October 2024(16 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 October 2025 (7 months ago)
Submitted on 22 October 2025 (6 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026

Previous Company Names

REDWOOD NEW BUILD PROPERTIES LTD
From: 11 February 2020To: 9 April 2024
IT ENERGY MANAGEMENT LTD
From: 17 February 2016To: 11 February 2020
RIDGEWALL COMMUNICATIONS LIMITED
From: 31 March 2011To: 17 February 2016
Contact
Address

8 Viceroy House Mountbatten Business Centre Millbrook Road East Southampton, SO15 1HY,

Previous Addresses

Jubilee House 3 the Drive Great Warley Brentwood CM13 3FR England
From: 2 July 2024To: 2 November 2024
C/O React Business Services City Pavilion, Cannon Green 27 Bush Lane, London London EC4R 0AA England
From: 27 May 2021To: 2 July 2024
Redwood Penshurst Road Penshurst Tonbridge TN11 8HY England
From: 20 February 2020To: 27 May 2021
Gilden Hill Farm Gildenhill Road Swanley BR8 7PD England
From: 4 November 2019To: 20 February 2020
16 Anning Street London EC2A 3HB
From: 31 March 2011To: 4 November 2019
Timeline

8 key events • 2011 - 2019

Funding Officers Ownership
Director Joined
Mar 11
Company Founded
Mar 11
Director Joined
Apr 11
Director Left
Apr 11
Owner Exit
Aug 19
Owner Exit
Nov 19
Director Left
Nov 19
Director Left
Nov 19
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

MCANASPIE, Dominic

Active
Mountbatten Business Centre, SouthamptonSO15 1HY
Born January 1975
Director
Appointed 08 Apr 2011

BONNAMY, Mark

Resigned
Anning Street, LondonEC2A 3HB
Born June 1965
Director
Appointed 31 Mar 2011
Resigned 31 Oct 2019

MCANASPIE, Dominic

Resigned
Anning Street, LondonEC2A 3HB
Born January 1995
Director
Appointed 31 Mar 2011
Resigned 08 Apr 2011

TILLISCH, Alexander

Resigned
Anning Street, LondonEC2A 3HB
Born October 1982
Director
Appointed 31 Mar 2011
Resigned 31 Oct 2019

Persons with significant control

3

1 Active
2 Ceased
Mountbatten Business Centre, SouthamptonSO15 1HY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as trust
Notified 31 Oct 2019
Anning Street, LondonEC2A 3HB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 31 Oct 2019

Mr Dominic Mcanaspie

Ceased
LondonEC2A 3HB
Born January 1975

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

58

Change Person Director Company With Change Date
24 January 2026
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
10 December 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
29 October 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 October 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
27 April 2025
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
4 November 2024
CH01Change of Director Details
Change To A Person With Significant Control
2 November 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 November 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 October 2024
CS01Confirmation Statement
Change To A Person With Significant Control
4 July 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
3 July 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control Without Name Date
3 July 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
2 July 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 July 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
23 April 2024
AAAnnual Accounts
Certificate Change Of Name Company
9 April 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 May 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 May 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 November 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 February 2020
AD01Change of Registered Office Address
Resolution
11 February 2020
RESOLUTIONSResolutions
Change Of Name Notice
30 January 2020
CONNOTConfirmation Statement Notification
Confirmation Statement With Updates
22 January 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 November 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
4 November 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
8 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Legacy
4 July 2019
RP04CS01RP04CS01
Accounts With Accounts Type Micro Entity
30 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date
7 April 2016
AR01AR01
Certificate Change Of Name Company
17 February 2016
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
18 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2012
AAAnnual Accounts
Change Account Reference Date Company Current Extended
1 May 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
13 April 2012
AR01AR01
Appoint Person Director Company With Name
8 April 2011
AP01Appointment of Director
Termination Director Company With Name
8 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
31 March 2011
AP01Appointment of Director
Incorporation Company
31 March 2011
NEWINCIncorporation