Background WavePink WaveYellow Wave

CHAMBI HOLDINGS LTD (07846290)

CHAMBI HOLDINGS LTD (07846290) is an active UK company. incorporated on 14 November 2011. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of open-ended investment companies. CHAMBI HOLDINGS LTD has been registered for 14 years. Current directors include CHAMBI, Neophidos Petros.

Company Number
07846290
Status
active
Type
ltd
Incorporated
14 November 2011
Age
14 years
Address
105 Seven Sisters Road, London, N7 7QR
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of open-ended investment companies
Directors
CHAMBI, Neophidos Petros
SIC Codes
64304

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHAMBI HOLDINGS LTD

CHAMBI HOLDINGS LTD is an active company incorporated on 14 November 2011 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of open-ended investment companies. CHAMBI HOLDINGS LTD was registered 14 years ago.(SIC: 64304)

Status

active

Active since 14 years ago

Company No

07846290

LTD Company

Age

14 Years

Incorporated 14 November 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 24 December 2025 (4 months ago)
Submitted on 27 January 2026 (3 months ago)

Next Due

Due by 7 January 2027
For period ending 24 December 2026

Previous Company Names

HOMESPEC GROUP LTD
From: 29 September 2015To: 2 December 2024
HOME SPEC MANAGEMENT LTD.
From: 5 November 2013To: 29 September 2015
HOME SPEC INVENTORIES LTD
From: 14 November 2011To: 5 November 2013
Contact
Address

105 Seven Sisters Road London, N7 7QR,

Previous Addresses

Building 3 North London Business Park, Oakleigh Road South London N11 1GN England
From: 22 December 2016To: 16 January 2018
338a Regents Park Road London N3 2LN
From: 29 October 2015To: 22 December 2016
71-75 Shelton Street London WC2H 9JQ England
From: 28 September 2015To: 29 October 2015
24a Aldermans Hill London N13 4PN
From: 15 March 2013To: 28 September 2015
C/O Eleni Bekiris 86 Mornington Road London E4 7DT United Kingdom
From: 24 December 2012To: 15 March 2013
South Point House . 321 Chase Road London Uk N14 6JT United Kingdom
From: 14 November 2011To: 24 December 2012
Timeline

17 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Nov 11
Director Joined
Dec 11
Director Left
Sept 12
Director Left
Sept 12
Director Joined
Dec 12
Director Left
Dec 12
Director Joined
Mar 13
Director Left
Jan 15
Funding Round
Jan 16
Owner Exit
Feb 19
Director Joined
Feb 19
Director Left
Feb 19
New Owner
Jan 20
Funding Round
Jun 20
Owner Exit
Mar 21
New Owner
Mar 25
Owner Exit
Mar 25
2
Funding
9
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

CHAMBI, Neophidos Petros

Active
Seven Sisters Road, LondonN7 7QR
Born June 1990
Director
Appointed 07 Jan 2019

BEKIRI, Eleni

Resigned
Seven Sisters Road, LondonN7 7QR
Born November 1982
Director
Appointed 23 Dec 2012
Resigned 07 Jan 2019

CHAMBI, Neophidos Petros

Resigned
Aldermans Hill, LondonN13 4PN
Born June 1990
Director
Appointed 15 Mar 2013
Resigned 31 Dec 2014

CHAMBI, Neophidos Petros

Resigned
., LondonN14 6JT
Born June 1990
Director
Appointed 14 Nov 2011
Resigned 15 May 2012

PANAYIOTOU, Christalla

Resigned
., LondonN14 6JT
Born April 1988
Director
Appointed 11 Dec 2011
Resigned 23 Dec 2012

Persons with significant control

4

1 Active
3 Ceased

Mr Neophidos Petros Chambi

Active
Seven Sisters Road, LondonN7 7QR
Born June 1990

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Nov 2024
Seven Sisters Road, LondonN7 7QR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Dec 2020
Ceased 14 Nov 2024

Mr Neophidos Petros Chambi

Ceased
Seven Sisters Road, LondonN7 7QR
Born June 1990

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Jan 2019
Ceased 24 Dec 2020

Mrs Eleni Bekiri

Ceased
Seven Sisters Road, LondonN7 7QR
Born November 1982

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Dec 2016
Ceased 07 Jan 2019
Fundings
Financials
Latest Activities

Filing History

61

Accounts With Accounts Type Micro Entity
31 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2025
CS01Confirmation Statement
Change To A Person With Significant Control
10 March 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 March 2025
CH01Change of Director Details
Notification Of A Person With Significant Control
7 March 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Certificate Change Of Name Company
2 December 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
16 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 October 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
29 April 2021
AAAnnual Accounts
Change Person Director Company With Change Date
16 March 2021
CH01Change of Director Details
Confirmation Statement With Updates
16 March 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 March 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
16 June 2020
SH01Allotment of Shares
Confirmation Statement With Updates
17 January 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 January 2020
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
26 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 February 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 January 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
27 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 December 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 January 2016
AR01AR01
Change Person Director Company With Change Date
29 January 2016
CH01Change of Director Details
Capital Allotment Shares
22 January 2016
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
29 October 2015
AD01Change of Registered Office Address
Certificate Change Of Name Company
29 September 2015
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
28 September 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
23 July 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 June 2014
AAAnnual Accounts
Change Of Name Notice
15 May 2014
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
10 February 2014
AR01AR01
Certificate Change Of Name Company
5 November 2013
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
16 July 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
15 March 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
15 March 2013
AP01Appointment of Director
Change Account Reference Date Company Current Extended
24 December 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
24 December 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
24 December 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
24 December 2012
AP01Appointment of Director
Termination Director Company With Name
24 December 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 September 2012
AR01AR01
Termination Director Company With Name
18 September 2012
TM01Termination of Director
Termination Director Company With Name
18 September 2012
TM01Termination of Director
Appoint Person Director Company With Name
11 December 2011
AP01Appointment of Director
Incorporation Company
14 November 2011
NEWINCIncorporation