Background WavePink WaveYellow Wave

CHADBURN MACLEOD LTD (07651881)

CHADBURN MACLEOD LTD (07651881) is an active UK company. incorporated on 31 May 2011. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. CHADBURN MACLEOD LTD has been registered for 14 years. Current directors include CHADBURN, Michael.

Company Number
07651881
Status
active
Type
ltd
Incorporated
31 May 2011
Age
14 years
Address
Suite 1, First Floor, London, W1W 6AN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
CHADBURN, Michael
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHADBURN MACLEOD LTD

CHADBURN MACLEOD LTD is an active company incorporated on 31 May 2011 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. CHADBURN MACLEOD LTD was registered 14 years ago.(SIC: 70229)

Status

active

Active since 14 years ago

Company No

07651881

LTD Company

Age

14 Years

Incorporated 31 May 2011

Size

N/A

Accounts

ARD: 30/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 February 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 28 May 2025 (10 months ago)
Submitted on 23 June 2025 (9 months ago)

Next Due

Due by 11 June 2026
For period ending 28 May 2026
Contact
Address

Suite 1, First Floor 1 Duchess Street London, W1W 6AN,

Previous Addresses

1 Duchess Street Suite 1, First Floor London W1W 6AN England
From: 6 June 2022To: 24 June 2022
C/O Leaman Mattei, 5th Floor 64 North Row Mayfair London W1K 7DA England
From: 5 May 2021To: 6 June 2022
47 Marylebone Lane London W1U 2NT England
From: 1 February 2017To: 5 May 2021
Lodge Farm Lower South Park Road South Godstone Surrey RH9 8LF
From: 26 July 2012To: 1 February 2017
Berkeley House 18 Station Road East Grinstead West Sussex RH19 1DJ
From: 26 March 2012To: 26 July 2012
145-157 St John Street London EC1V 4PW England
From: 31 May 2011To: 26 March 2012
Timeline

7 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
May 11
Funding Round
Mar 14
Director Joined
Mar 14
New Owner
Jul 17
New Owner
Jul 17
Director Left
Sept 24
Owner Exit
Oct 24
1
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

CHADBURN, Michael

Active
1 Duchess Street, LondonW1W 6AN
Born June 1972
Director
Appointed 31 May 2011

CHADBURN, Andrea

Resigned
1 Duchess Street, LondonW1W 6AN
Secretary
Appointed 31 May 2011
Resigned 02 Sept 2024

CHADBURN, Andrea

Resigned
1 Duchess Street, LondonW1W 6AN
Born December 1985
Director
Appointed 01 Jun 2013
Resigned 02 Sept 2024

Persons with significant control

2

1 Active
1 Ceased

Mrs Andrea Chadburn

Ceased
1 Duchess Street, LondonW1W 6AN
Born December 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Apr 2016
Ceased 11 Sept 2024

Mr Michael Chadburn

Active
1 Duchess Street, LondonW1W 6AN
Born June 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Apr 2016
Fundings
Financials
Latest Activities

Filing History

72

Accounts With Accounts Type Total Exemption Full
27 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
23 June 2025
CH01Change of Director Details
Change To A Person With Significant Control
23 June 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
11 June 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
28 May 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
27 May 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Cessation Of A Person With Significant Control
22 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 September 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 September 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
30 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 May 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2023
AAAnnual Accounts
Change Person Secretary Company With Change Date
24 June 2022
CH03Change of Secretary Details
Change To A Person With Significant Control
24 June 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
24 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 June 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
24 June 2022
CH01Change of Director Details
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 June 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
14 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 May 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2019
CS01Confirmation Statement
Change To A Person With Significant Control
28 May 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
28 May 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
24 May 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
24 May 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
23 May 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
23 May 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
5 December 2018
AAAnnual Accounts
Change To A Person With Significant Control
12 July 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
12 July 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
11 July 2018
PSC04Change of PSC Details
Confirmation Statement With No Updates
11 July 2018
CS01Confirmation Statement
Change To A Person With Significant Control
11 July 2018
PSC04Change of PSC Details
Accounts Amended With Accounts Type Total Exemption Full
24 January 2018
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
30 December 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
20 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 July 2017
PSC01Notification of Individual PSC
Change Person Secretary Company With Change Date
20 July 2017
CH03Change of Secretary Details
Confirmation Statement With Updates
20 July 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 February 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2015
AR01AR01
Change Person Secretary Company With Change Date
9 July 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
2 April 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2014
AR01AR01
Appoint Person Director Company With Name
12 March 2014
AP01Appointment of Director
Capital Allotment Shares
10 March 2014
SH01Allotment of Shares
Capital Name Of Class Of Shares
10 March 2014
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2013
AR01AR01
Change Person Director Company With Change Date
11 July 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 July 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
27 December 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
26 July 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 July 2012
AR01AR01
Change Person Director Company With Change Date
5 July 2012
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
26 March 2012
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
26 March 2012
AD01Change of Registered Office Address
Incorporation Company
31 May 2011
NEWINCIncorporation