Background WavePink WaveYellow Wave

CHAPMAN NASH ACCOUNTANCY LIMITED (07766658)

CHAPMAN NASH ACCOUNTANCY LIMITED (07766658) is an active UK company. incorporated on 8 September 2011. with registered office in Walsall. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. CHAPMAN NASH ACCOUNTANCY LIMITED has been registered for 14 years. Current directors include HILL, Edward John, KNIGHT, Shaun Lee.

Company Number
07766658
Status
active
Type
ltd
Incorporated
8 September 2011
Age
14 years
Address
Azzurri House Walsall Road, Walsall, WS9 0RB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
HILL, Edward John, KNIGHT, Shaun Lee
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHAPMAN NASH ACCOUNTANCY LIMITED

CHAPMAN NASH ACCOUNTANCY LIMITED is an active company incorporated on 8 September 2011 with the registered office located in Walsall. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. CHAPMAN NASH ACCOUNTANCY LIMITED was registered 14 years ago.(SIC: 69201)

Status

active

Active since 14 years ago

Company No

07766658

LTD Company

Age

14 Years

Incorporated 8 September 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 8 September 2025 (6 months ago)
Submitted on 10 September 2025 (6 months ago)

Next Due

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

Azzurri House Walsall Road Aldridge Walsall, WS9 0RB,

Previous Addresses

4 the Barford Exchange Wellesbourne Road Barford Warwick Warwickshire CV35 8AQ
From: 8 September 2011To: 12 April 2021
Timeline

9 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Sept 11
Director Joined
Apr 21
Director Left
Apr 21
Owner Exit
Apr 21
Owner Exit
Apr 21
Director Joined
Apr 21
Director Left
Apr 21
Director Left
Feb 26
Director Joined
Feb 26
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

HILL, Edward John

Active
Walsall Road, WalsallWS9 0RB
Born March 1973
Director
Appointed 01 Feb 2026

KNIGHT, Shaun Lee

Active
Walsall Road, WalsallWS9 0RB
Born September 1968
Director
Appointed 09 Apr 2021

BALDWIN, David James

Resigned
Walsall Road, WalsallWS9 0RB
Born December 1977
Director
Appointed 09 Apr 2021
Resigned 01 Feb 2026

CHAPMAN, Jeremy Stephen

Resigned
The Barford Exchange, WarwickCV35 8AQ
Born April 1963
Director
Appointed 08 Sept 2011
Resigned 09 Apr 2021

NASH, Emma

Resigned
The Barford Exchange, WarwickCV35 8AQ
Born May 1965
Director
Appointed 08 Sept 2011
Resigned 09 Apr 2021

Persons with significant control

3

1 Active
2 Ceased
Walsall Road, WalsallWS9 0RB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Apr 2021

Mrs Emma Nash

Ceased
Wellesbourne Road, WarwickCV35 8AQ
Born May 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 09 Apr 2021

Mr Jeremy Stephen Chapman

Ceased
Wellesbourne Road, WarwickCV35 8AQ
Born April 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 09 Apr 2021
Fundings
Financials
Latest Activities

Filing History

46

Termination Director Company With Name Termination Date
10 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
10 February 2026
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 November 2023
AAAnnual Accounts
Memorandum Articles
6 October 2023
MAMA
Resolution
6 October 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
26 September 2023
CS01Confirmation Statement
Change To A Person With Significant Control
24 August 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
15 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
31 March 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
7 December 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2021
TM01Termination of Director
Notification Of A Person With Significant Control
12 April 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
12 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 April 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
22 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
5 December 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
13 September 2012
AR01AR01
Change Person Director Company With Change Date
10 November 2011
CH01Change of Director Details
Incorporation Company
8 September 2011
NEWINCIncorporation