Background WavePink WaveYellow Wave

D AND K CHAPMAN LIMITED (08194522)

D AND K CHAPMAN LIMITED (08194522) is an active UK company. incorporated on 29 August 2012. with registered office in Keighley. The company operates in the Financial and Insurance Activities sector, engaged in fund management activities. D AND K CHAPMAN LIMITED has been registered for 13 years. Current directors include CHAPMAN, Dale Walter.

Company Number
08194522
Status
active
Type
ltd
Incorporated
29 August 2012
Age
13 years
Address
C/O Walkers Accountants Ltd Suite 3, Aireside House , Aireside Business Centre, Keighley, BD21 4BZ
Industry Sector
Financial and Insurance Activities
Business Activity
Fund management activities
Directors
CHAPMAN, Dale Walter
SIC Codes
66300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

D AND K CHAPMAN LIMITED

D AND K CHAPMAN LIMITED is an active company incorporated on 29 August 2012 with the registered office located in Keighley. The company operates in the Financial and Insurance Activities sector, specifically engaged in fund management activities. D AND K CHAPMAN LIMITED was registered 13 years ago.(SIC: 66300)

Status

active

Active since 13 years ago

Company No

08194522

LTD Company

Age

13 Years

Incorporated 29 August 2012

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 21 January 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 29 August 2025 (7 months ago)
Submitted on 1 September 2025 (7 months ago)

Next Due

Due by 12 September 2026
For period ending 29 August 2026

Previous Company Names

HELIUM MIRACLE 120 LIMITED
From: 29 August 2012To: 20 May 2013
Contact
Address

C/O Walkers Accountants Ltd Suite 3, Aireside House , Aireside Business Centre Royd Ings Avenue Keighley, BD21 4BZ,

Previous Addresses

Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL England
From: 13 December 2017To: 2 July 2019
2 Whitehall Quay Leeds West Yorkshire LS1 4HG
From: 17 May 2013To: 13 December 2017
Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom
From: 29 August 2012To: 17 May 2013
Timeline

10 key events • 2012 - 2019

Funding Officers Ownership
Company Founded
Aug 12
Director Left
May 13
Director Left
May 13
Director Joined
May 13
Director Joined
May 13
Funding Round
Jun 13
Loan Secured
Jan 14
Loan Secured
Oct 14
Director Left
Apr 19
Owner Exit
Sept 19
1
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

CHAPMAN, Dale Walter

Active
Suite 3, Aireside House , Aireside Business Centre, KeighleyBD21 4BZ
Secretary
Appointed 17 May 2013

CHAPMAN, Dale Walter

Active
Suite 3, Aireside House , Aireside Business Centre, KeighleyBD21 4BZ
Born August 1970
Director
Appointed 17 May 2013

OAKWOOD CORPORATE SECRETARY LIMITED

Resigned
26-28 Market Street, AltrinchamWA14 1PF
Corporate secretary
Appointed 29 Aug 2012
Resigned 17 May 2013

CHAPMAN, Kim

Resigned
5th Floor, LeedsLS1 4DL
Born June 1971
Director
Appointed 17 May 2013
Resigned 16 Apr 2019

HARRIS, Michael Paul

Resigned
26-28 Market Street, AltrinchamWA14 1PF
Born June 1967
Director
Appointed 29 Aug 2012
Resigned 17 May 2013

THORNE, Muriel Shona

Resigned
26-28 Market Street, AltrinchamWA14 1PF
Born April 1981
Director
Appointed 29 Aug 2012
Resigned 17 May 2013

Persons with significant control

2

1 Active
1 Ceased

Mrs Kim Chapman

Ceased
Suite 3, Aireside House , Aireside Business Centre, KeighleyBD21 4BZ
Born July 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 05 Apr 2019

Mr Dale Walter Chapman

Active
Suite 3, Aireside House , Aireside Business Centre, KeighleyBD21 4BZ
Born August 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

50

Accounts With Accounts Type Micro Entity
21 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2021
CS01Confirmation Statement
Change To A Person With Significant Control
17 August 2021
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
15 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
2 July 2019
CH01Change of Director Details
Change To A Person With Significant Control
2 July 2019
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
2 July 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 April 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
6 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
31 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
31 January 2018
CH03Change of Secretary Details
Accounts With Accounts Type Micro Entity
23 January 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 December 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 August 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 May 2015
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
4 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 August 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 May 2014
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number
3 January 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
11 December 2013
AR01AR01
Capital Allotment Shares
21 June 2013
SH01Allotment of Shares
Certificate Change Of Name Company
20 May 2013
CERTNMCertificate of Incorporation on Change of Name
Termination Secretary Company With Name
17 May 2013
TM02Termination of Secretary
Termination Director Company With Name
17 May 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
17 May 2013
AD01Change of Registered Office Address
Termination Director Company With Name
17 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
17 May 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
17 May 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
17 May 2013
AP01Appointment of Director
Incorporation Company
29 August 2012
NEWINCIncorporation