Background WavePink WaveYellow Wave

JERICHO CHAMBERS LIMITED (08643535)

JERICHO CHAMBERS LIMITED (08643535) is an active UK company. incorporated on 8 August 2013. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. JERICHO CHAMBERS LIMITED has been registered for 12 years. Current directors include HOLLOWAY, Rebecca Louise, LAWSON, Neal Derek.

Company Number
08643535
Status
active
Type
ltd
Incorporated
8 August 2013
Age
12 years
Address
D S Burge And Co Ltd, London, SW19 4DW
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HOLLOWAY, Rebecca Louise, LAWSON, Neal Derek
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JERICHO CHAMBERS LIMITED

JERICHO CHAMBERS LIMITED is an active company incorporated on 8 August 2013 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. JERICHO CHAMBERS LIMITED was registered 12 years ago.(SIC: 82990)

Status

active

Active since 12 years ago

Company No

08643535

LTD Company

Age

12 Years

Incorporated 8 August 2013

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 25 June 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 20 March 2026 (1 month ago)
Submitted on 27 March 2026 (1 month ago)

Next Due

Due by 3 April 2027
For period ending 20 March 2027

Previous Company Names

ROBERT PHILLIPS - JERICHO CHAMBERS LIMITED
From: 8 August 2013To: 1 April 2020
Contact
Address

D S Burge And Co Ltd The Courtyard, 7 Francis Grove London, SW19 4DW,

Previous Addresses

23 Chiltern Drive Surbiton Surrey KT5 8LP United Kingdom
From: 12 September 2023To: 12 February 2024
6th Floor 9 Appold Street London EC2A 2AP United Kingdom
From: 26 May 2022To: 12 September 2023
Devonshire House 60 Goswell Road London EC1M 7AD
From: 8 August 2013To: 26 May 2022
Timeline

17 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Aug 13
Funding Round
Oct 13
New Owner
Sept 17
New Owner
Sept 17
Director Joined
May 21
Director Left
Jun 21
Owner Exit
Aug 23
Owner Exit
Aug 23
Director Joined
Aug 23
New Owner
Aug 23
New Owner
Aug 23
New Owner
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Left
Aug 23
Director Left
Nov 25
Owner Exit
Nov 25
1
Funding
7
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

HOLLOWAY, Rebecca Louise

Active
New Cross Road, LondonSE14 5UH
Born October 1987
Director
Appointed 25 Aug 2023

LAWSON, Neal Derek

Active
River Court West, LondonSE1 9PE
Born March 1963
Director
Appointed 25 Aug 2023

GWYTHER, Matthew James

Resigned
Fentiman Road, LondonSW8 1LF
Born February 1961
Director
Appointed 25 Aug 2023
Resigned 31 Oct 2025

PHILLIPS, Robert Simon

Resigned
60 Goswell Road, LondonEC1M 7AD
Born March 1964
Director
Appointed 08 Aug 2013
Resigned 13 Jun 2021

PHILLIPS, Venetia Rose

Resigned
9 Appold Street, LondonEC2A 2AP
Born May 1963
Director
Appointed 24 May 2021
Resigned 25 Aug 2023

Persons with significant control

5

2 Active
3 Ceased

Mr Matthew James Gwyther

Ceased
Fentiman Road, LondonSW8 1LF
Born February 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Aug 2023
Ceased 31 Oct 2025

Mr Neal Derek Lawson

Active
River Court West, LondonSE1 9PE
Born March 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Aug 2023

Rebecca Louise Holloway

Active
New Cross Road, LondonSE14 5UH
Born October 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Aug 2023

Mr Robert Simon Phillips

Ceased
9 Appold Street, LondonEC2A 2AP
Born March 1964

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 25 Aug 2023

Venetia Rose Phillips

Ceased
9 Appold Street, LondonEC2A 2AP
Born May 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 25 Aug 2023
Fundings
Financials
Latest Activities

Filing History

50

Confirmation Statement With Updates
27 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 November 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
7 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
25 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
11 December 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 September 2023
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
30 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
30 August 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
30 August 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 August 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 August 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
30 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
15 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 May 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 May 2021
AP01Appointment of Director
Change To A Person With Significant Control
24 May 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Resolution
1 April 2020
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
31 March 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 June 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
20 September 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
19 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 September 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 September 2017
PSC01Notification of Individual PSC
Gazette Notice Compulsory
12 September 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
9 June 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2014
AR01AR01
Capital Allotment Shares
8 October 2013
SH01Allotment of Shares
Incorporation Company
8 August 2013
NEWINCIncorporation