Background WavePink WaveYellow Wave

CHEL (NO. 1) LIMITED (07662944)

CHEL (NO. 1) LIMITED (07662944) is an active UK company. incorporated on 8 June 2011. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. CHEL (NO. 1) LIMITED has been registered for 14 years. Current directors include COLE, Niki Maxine, COLLINS, Steven Ross, PETTIT, Andrew John and 1 others.

Company Number
07662944
Status
active
Type
ltd
Incorporated
8 June 2011
Age
14 years
Address
219 Harbour Yard Chelsea Harbour, London, SW10 0XD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
COLE, Niki Maxine, COLLINS, Steven Ross, PETTIT, Andrew John, STEINBERG, Mark Neil
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHEL (NO. 1) LIMITED

CHEL (NO. 1) LIMITED is an active company incorporated on 8 June 2011 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. CHEL (NO. 1) LIMITED was registered 14 years ago.(SIC: 64209)

Status

active

Active since 14 years ago

Company No

07662944

LTD Company

Age

14 Years

Incorporated 8 June 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 8 June 2025 (9 months ago)
Submitted on 10 June 2025 (9 months ago)

Next Due

Due by 22 June 2026
For period ending 8 June 2026
Contact
Address

219 Harbour Yard Chelsea Harbour London, SW10 0XD,

Previous Addresses

Marina Studios G4 Harbour Yard Chelsea Harbour London SW10 0XD
From: 20 January 2024To: 25 February 2025
319 Harbour Yard Chelsea Harbour London SW10 0XD
From: 21 January 2015To: 20 January 2024
C2-C3 Design Centre East Chelsea Harbour London SW10 0XF
From: 29 January 2014To: 21 January 2015
C2-C3 the Chambers Chelsea Harbour London SW10 0XF United Kingdom
From: 8 June 2011To: 29 January 2014
Timeline

5 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Jun 11
Funding Round
Jul 11
Director Joined
Jun 23
Director Left
Jun 23
Share Issue
Dec 24
2
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

COLE, Niki Maxine

Active
Chelsea Harbour, LondonSW10 0XD
Born February 1943
Director
Appointed 28 Jun 2023

COLLINS, Steven Ross

Active
Bulstrode Street, LondonW1U 2JH
Born December 1952
Director
Appointed 08 Jun 2011

PETTIT, Andrew John

Active
Charlotte Street, LondonW1T 2NU
Born March 1968
Director
Appointed 08 Jun 2011

STEINBERG, Mark Neil

Active
10 Upper Berkeley Street, LondonW1H 7PE
Born July 1959
Director
Appointed 08 Jun 2011

DE BARR, Richard Jeremy

Resigned
Tring Avenue, LondonW5 3QB
Secretary
Appointed 08 Jun 2011
Resigned 23 Jun 2017

COLE, Terence Shelby

Resigned
Upper Berkeley Street, LondonW1H 7PE
Born August 1932
Director
Appointed 08 Jun 2011
Resigned 28 Jun 2023

Persons with significant control

1

Chel (Shares) Llp

Active
Upper Berkeley Street, LondonW1H 7PE

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

53

Accounts With Accounts Type Full
18 September 2025
AAAnnual Accounts
Change To A Person With Significant Control
17 June 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
10 June 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 February 2025
AD01Change of Registered Office Address
Memorandum Articles
31 December 2024
MAMA
Resolution
23 December 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
23 December 2024
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
20 December 2024
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
20 December 2024
SH10Notice of Particulars of Variation
Accounts With Accounts Type Full
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 January 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
20 November 2023
CH01Change of Director Details
Change Account Reference Date Company Current Extended
7 September 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
30 June 2023
AAAnnual Accounts
Change Person Director Company With Change Date
29 June 2023
CH01Change of Director Details
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2023
TM01Termination of Director
Accounts With Accounts Type Full
29 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
10 February 2022
CH01Change of Director Details
Accounts With Accounts Type Full
5 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
10 July 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
5 July 2017
TM02Termination of Secretary
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
22 June 2017
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 July 2016
AR01AR01
Accounts With Accounts Type Full
29 June 2016
AAAnnual Accounts
Change Person Director Company With Change Date
17 February 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 August 2015
AR01AR01
Change Person Director Company With Change Date
4 August 2015
CH01Change of Director Details
Accounts With Accounts Type Full
6 July 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 January 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
8 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
29 January 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 July 2013
AR01AR01
Accounts With Accounts Type Full
21 May 2013
AAAnnual Accounts
Change Account Reference Date Company Current Extended
7 August 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
9 July 2012
AR01AR01
Change Person Director Company With Change Date
9 July 2012
CH01Change of Director Details
Capital Allotment Shares
19 July 2011
SH01Allotment of Shares
Appoint Person Secretary Company With Name
9 June 2011
AP03Appointment of Secretary
Change Person Director Company With Change Date
8 June 2011
CH01Change of Director Details
Incorporation Company
8 June 2011
NEWINCIncorporation