Background WavePink WaveYellow Wave

CHILCOMB MANAGEMENT SERVICES LIMITED (07648358)

CHILCOMB MANAGEMENT SERVICES LIMITED (07648358) is an active UK company. incorporated on 26 May 2011. with registered office in Oxford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in financial management and 1 other business activities. CHILCOMB MANAGEMENT SERVICES LIMITED has been registered for 14 years. Current directors include DREAPER, Matthew John.

Company Number
07648358
Status
active
Type
ltd
Incorporated
26 May 2011
Age
14 years
Address
52 Lonsdale Road, Oxford, OX2 7EP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Financial management
Directors
DREAPER, Matthew John
SIC Codes
70221, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHILCOMB MANAGEMENT SERVICES LIMITED

CHILCOMB MANAGEMENT SERVICES LIMITED is an active company incorporated on 26 May 2011 with the registered office located in Oxford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in financial management and 1 other business activity. CHILCOMB MANAGEMENT SERVICES LIMITED was registered 14 years ago.(SIC: 70221, 70229)

Status

active

Active since 14 years ago

Company No

07648358

LTD Company

Age

14 Years

Incorporated 26 May 2011

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 24 June 2025 (9 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 5 June 2025 (9 months ago)
Submitted on 7 June 2025 (9 months ago)

Next Due

Due by 19 June 2026
For period ending 5 June 2026
Contact
Address

52 Lonsdale Road Oxford, OX2 7EP,

Previous Addresses

41 Portland Road Oxford OX2 7EZ United Kingdom
From: 26 May 2011To: 30 August 2013
Timeline

2 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
May 11
New Owner
Nov 25
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

DREAPER, Matthew John

Active
Lonsdale Road, OxfordOX2 7EP
Born March 1972
Director
Appointed 26 May 2011

SHAKERCHI, Stella

Resigned
Portland Road, OxfordOX2 7EZ
Secretary
Appointed 26 May 2011
Resigned 01 Jun 2011

Persons with significant control

2

Nawal Stella Shakerchi

Active
Lonsdale Road, OxfordOX2 7EP
Born August 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Nov 2025

Mr Matthew John Dreaper

Active
Lonsdale Road, OxfordOX2 7EP
Born March 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 05 Jun 2017
Fundings
Financials
Latest Activities

Filing History

33

Notification Of A Person With Significant Control
30 November 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
24 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2014
AR01AR01
Change Person Director Company With Change Date
30 August 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
30 August 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
12 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2012
AR01AR01
Termination Secretary Company With Name
9 June 2011
TM02Termination of Secretary
Incorporation Company
26 May 2011
NEWINCIncorporation