Background WavePink WaveYellow Wave

OLDHAM CHRONICLE LIMITED (07916026)

OLDHAM CHRONICLE LIMITED (07916026) is an active UK company. incorporated on 19 January 2012. with registered office in Oldham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in media representation services. OLDHAM CHRONICLE LIMITED has been registered for 14 years. Current directors include BAWA, Paula Ann, BAWA, Suresh Kumar, RAMSBOTTOM, Matthew.

Company Number
07916026
Status
active
Type
ltd
Incorporated
19 January 2012
Age
14 years
Address
Sarah Moor Studios, Oldham, OL1 3EN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Media representation services
Directors
BAWA, Paula Ann, BAWA, Suresh Kumar, RAMSBOTTOM, Matthew
SIC Codes
73120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OLDHAM CHRONICLE LIMITED

OLDHAM CHRONICLE LIMITED is an active company incorporated on 19 January 2012 with the registered office located in Oldham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in media representation services. OLDHAM CHRONICLE LIMITED was registered 14 years ago.(SIC: 73120)

Status

active

Active since 14 years ago

Company No

07916026

LTD Company

Age

14 Years

Incorporated 19 January 2012

Size

N/A

Accounts

ARD: 27/4

Up to Date

9 days left

Last Filed

Made up to 28 April 2024 (2 years ago)
Submitted on 19 January 2026 (3 months ago)
Period: 30 April 2023 - 28 April 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 19 April 2026
Period: 29 April 2024 - 27 April 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 19 January 2026 (3 months ago)
Submitted on 6 February 2026 (2 months ago)

Next Due

Due by 2 February 2027
For period ending 19 January 2027

Previous Company Names

BAWAHAUSS LIMITED
From: 11 October 2013To: 11 October 2017
U CORPORATE SOLUTIONS LIMITED
From: 7 February 2012To: 11 October 2013
U CORPORATE SERVICES LIMITED
From: 19 January 2012To: 7 February 2012
Contact
Address

Sarah Moor Studios Henshaw Street Oldham, OL1 3EN,

Previous Addresses

, Sarah Moor Studios Henshaw Street, Oldham, OL3 1EN, England
From: 14 March 2023To: 13 June 2023
, Ags Unit 1 , Castle Court 2, Castlegate Way, Dudley, DY1 4RH
From: 19 January 2012To: 14 March 2023
Timeline

7 key events • 2012 - 2019

Funding Officers Ownership
Company Founded
Jan 12
New Owner
Oct 17
Funding Round
Oct 17
New Owner
Oct 17
Funding Round
Oct 17
Director Joined
Jan 19
Director Joined
Aug 19
2
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

BAWA, Paula Ann

Active
Castle Court 2, DudleyDY1 4RH
Born December 1967
Director
Appointed 20 Jan 2019

BAWA, Suresh Kumar

Active
Henshaw Street, OldhamOL1 3EN
Born June 1966
Director
Appointed 19 Jan 2012

RAMSBOTTOM, Matthew

Active
Sarah Moor Studios, OldhamOL1 3EN
Born May 1969
Director
Appointed 01 Feb 2019

Persons with significant control

3

Mr Matthew Ramsbottom

Active
Road Lane, RochdaleOL12 0TJ
Born May 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Oct 2017

Mr Suresh Kumar Bawa

Active
Castle Court 2, Castlegate Way, DudleyDY1 4RH
Born June 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mr Suresh Kumar Bawa

Active
Castle Court 2, Castlegate Way, DudleyDY1 4RH
Born June 1966

Nature of Control

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

Filing History

46

Confirmation Statement With No Updates
6 February 2026
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
19 January 2026
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
24 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
23 January 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 June 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 March 2023
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
5 January 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
11 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 January 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
23 October 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
8 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 October 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
12 October 2017
PSC01Notification of Individual PSC
Capital Allotment Shares
12 October 2017
SH01Allotment of Shares
Notification Of A Person With Significant Control
11 October 2017
PSC01Notification of Individual PSC
Change To A Person With Significant Control
11 October 2017
PSC04Change of PSC Details
Capital Allotment Shares
11 October 2017
SH01Allotment of Shares
Resolution
11 October 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
19 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2016
AR01AR01
Accounts With Accounts Type Dormant
27 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2014
AR01AR01
Certificate Change Of Name Company
11 October 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
11 October 2013
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
8 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2013
AR01AR01
Change Person Director Company With Change Date
24 January 2013
CH01Change of Director Details
Certificate Change Of Name Company
7 February 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
7 February 2012
CONNOTConfirmation Statement Notification
Incorporation Company
19 January 2012
NEWINCIncorporation