Background WavePink WaveYellow Wave

CHRIS JAMES MANAGEMENT LTD (08597143)

CHRIS JAMES MANAGEMENT LTD (08597143) is an active UK company. incorporated on 4 July 2013. with registered office in Bolton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities and 3 other business activities. CHRIS JAMES MANAGEMENT LTD has been registered for 12 years. Current directors include HASLAM, Thomas Mathew.

Company Number
08597143
Status
active
Type
ltd
Incorporated
4 July 2013
Age
12 years
Address
526 Chorley Road, Bolton, BL5 3NH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
HASLAM, Thomas Mathew
SIC Codes
69201, 69202, 69203, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHRIS JAMES MANAGEMENT LTD

CHRIS JAMES MANAGEMENT LTD is an active company incorporated on 4 July 2013 with the registered office located in Bolton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities and 3 other business activities. CHRIS JAMES MANAGEMENT LTD was registered 12 years ago.(SIC: 69201, 69202, 69203, 70229)

Status

active

Active since 12 years ago

Company No

08597143

LTD Company

Age

12 Years

Incorporated 4 July 2013

Size

N/A

Accounts

ARD: 31/7

Up to Date

3 months left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 31 July 2025 (9 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 16 September 2025 (7 months ago)

Next Due

Due by 14 September 2026
For period ending 31 August 2026
Contact
Address

526 Chorley Road Westhoughton Bolton, BL5 3NH,

Previous Addresses

6 Martins Court Hindley Wigan Lancashire WN2 4AZ England
From: 22 December 2015To: 12 August 2025
Unit 27 Maple View White Moss Business Park Skelmersdale Lancashire WN8 9TG England
From: 11 August 2015To: 22 December 2015
6 Martins Court Hindley Wigan Lancashire WN2 4AZ
From: 12 April 2015To: 11 August 2015
Whalley Swarbrick 16 Berry Lane Longridge Preston PR3 3JA
From: 12 February 2014To: 12 April 2015
Greys House 102-104 Westgate Burnley Lancashire BB11 1SD England
From: 4 July 2013To: 12 February 2014
Timeline

11 key events • 2013 - 2021

Funding Officers Ownership
Company Founded
Jul 13
Funding Round
Oct 13
Director Joined
Oct 14
Funding Round
Sept 16
Director Left
Feb 18
Director Joined
Sept 18
Director Left
Nov 20
Director Left
Dec 20
Owner Exit
Dec 20
Director Joined
Dec 20
New Owner
May 21
2
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

HASLAM, Thomas Mathew

Active
Martins Court, WiganWN2 4AZ
Born March 1998
Director
Appointed 24 Oct 2020

HASLAM, Andrew Craig

Resigned
Martins Court, WiganWN2 4AZ
Born October 1969
Director
Appointed 30 Jan 2018
Resigned 24 Oct 2020

HASLAM, Andrew Craig

Resigned
Martins Court, WiganWN2 4AZ
Born October 1969
Director
Appointed 01 Jun 2014
Resigned 22 Jan 2018

HASLAM, Christopher James

Resigned
Martins Court, WiganWN2 4AZ
Born August 1993
Director
Appointed 04 Jul 2013
Resigned 24 Oct 2020

Persons with significant control

2

1 Active
1 Ceased

Ms Deborah Haslam

Active
Chorley Road, BoltonBL5 3NH
Born May 1966

Nature of Control

Ownership of shares 50 to 75 percent
Notified 01 May 2021

Mr Christopher James Haslam

Ceased
Martins Court, WiganWN2 4AZ
Born August 1993

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 24 Oct 2020
Fundings
Financials
Latest Activities

Filing History

41

Confirmation Statement With No Updates
16 September 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 August 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
31 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 July 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
5 May 2021
PSC01Notification of Individual PSC
Confirmation Statement With Updates
18 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 December 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
13 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
13 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2020
CS01Confirmation Statement
Confirmation Statement With Updates
15 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 September 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 February 2018
TM01Termination of Director
Confirmation Statement With Updates
7 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2017
AAAnnual Accounts
Capital Allotment Shares
15 September 2016
SH01Allotment of Shares
Confirmation Statement With Updates
9 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 June 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 December 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 August 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 July 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
12 April 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
12 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Appoint Person Director Company With Name Date
20 October 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
12 February 2014
AD01Change of Registered Office Address
Capital Allotment Shares
14 October 2013
SH01Allotment of Shares
Incorporation Company
4 July 2013
NEWINCIncorporation