Background WavePink WaveYellow Wave

SKYDIVE CHATTERIS CLUB LIMITED (08682841)

SKYDIVE CHATTERIS CLUB LIMITED (08682841) is an active UK company. incorporated on 9 September 2013. with registered office in March. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. SKYDIVE CHATTERIS CLUB LIMITED has been registered for 12 years. Current directors include BEATTIE, Christopher, EDMONDSON, David Alan, PAYNE, Jon and 1 others.

Company Number
08682841
Status
active
Type
private-limited-guarant-nsc
Incorporated
9 September 2013
Age
12 years
Address
Chatteris Airfield Block Fen Drove, March, PE15 0FB
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
BEATTIE, Christopher, EDMONDSON, David Alan, PAYNE, Jon, SMALL, Gary Richard
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SKYDIVE CHATTERIS CLUB LIMITED

SKYDIVE CHATTERIS CLUB LIMITED is an active company incorporated on 9 September 2013 with the registered office located in March. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. SKYDIVE CHATTERIS CLUB LIMITED was registered 12 years ago.(SIC: 93120)

Status

active

Active since 12 years ago

Company No

08682841

PRIVATE-LIMITED-GUARANT-NSC Company

Age

12 Years

Incorporated 9 September 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (4 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

5 months left

Last Filed

Made up to 9 September 2025 (7 months ago)
Submitted on 9 September 2025 (7 months ago)

Next Due

Due by 23 September 2026
For period ending 9 September 2026
Contact
Address

Chatteris Airfield Block Fen Drove Wimblington March, PE15 0FB,

Timeline

28 key events • 2013 - 2022

Funding Officers Ownership
Company Founded
Sept 13
Director Joined
Dec 14
Director Joined
Mar 15
Director Left
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
Jan 17
Director Left
Sept 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Left
Dec 17
Director Joined
Dec 17
Director Left
Dec 17
Director Left
Dec 18
Director Left
Dec 18
Owner Exit
Sept 19
New Owner
Sept 19
Director Left
Dec 19
Director Left
Dec 19
Director Left
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Joined
Nov 20
Director Left
Nov 20
Director Joined
Nov 22
0
Funding
25
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

BEATTIE, Christopher

Active
Block Fen Drove, MarchPE15 0FB
Born April 1967
Director
Appointed 13 Dec 2014

EDMONDSON, David Alan

Active
Block Fen Drove, MarchPE15 0FB
Born June 1973
Director
Appointed 29 Nov 2020

PAYNE, Jon

Active
Block Fen Drove, MarchPE15 0FB
Born October 1969
Director
Appointed 17 Dec 2016

SMALL, Gary Richard

Active
Block Fen Drove, MarchPE15 0FB
Born February 1963
Director
Appointed 27 Nov 2022

ABLETT, Graham John

Resigned
Halmer Gate, SpaldingPE11 2EL
Born September 1962
Director
Appointed 09 Sept 2013
Resigned 16 Dec 2019

BARNWELL, Sophie

Resigned
Block Fen Drove, MarchPE15 0FB
Born October 1992
Director
Appointed 17 Dec 2016
Resigned 29 Nov 2020

BURTON, Tanya Jayne

Resigned
Block Fen Drove, MarchPE15 0FB
Born October 1978
Director
Appointed 17 Dec 2016
Resigned 16 Dec 2017

CHIPP, Simon

Resigned
Pond Close, MarchPE15 0RL
Born May 1978
Director
Appointed 09 Sept 2013
Resigned 16 Dec 2019

CROSSLEY, Martin Richard

Resigned
Martins, StowmarketIP14 4EB
Born March 1963
Director
Appointed 09 Sept 2013
Resigned 17 Dec 2016

DYNAN, Christopher Kevin

Resigned
Block Fen Drove, MarchPE15 0FB
Born October 1975
Director
Appointed 17 Dec 2016
Resigned 29 Nov 2020

HANLON, Timothy

Resigned
Block Fen Drove, MarchPE15 0FB
Born September 1966
Director
Appointed 13 Dec 2014
Resigned 17 Dec 2016

ISLAM, Bobby

Resigned
Block Fen Drove, MarchPE15 0FB
Born March 1984
Director
Appointed 16 Dec 2017
Resigned 15 Dec 2018

MORAN, James Edward

Resigned
Block Fen Drove, MarchPE15 0FB
Born April 1988
Director
Appointed 16 Dec 2017
Resigned 15 Dec 2018

PEOCK, Alison

Resigned
Block Fen Drove, MarchPE15 0FB
Born July 1972
Director
Appointed 16 Dec 2017
Resigned 29 Nov 2020

RUST, Michael Howard

Resigned
Popes Lane, HuntingdonPE28 2RN
Born October 1957
Director
Appointed 09 Sept 2013
Resigned 16 Dec 2017

SMALL, Gary Richard

Resigned
Block Fen Drove, MarchPE15 0FB
Born February 1963
Director
Appointed 17 Dec 2016
Resigned 29 Nov 2020

Persons with significant control

2

1 Active
1 Ceased

Mr Gary Richard Small

Active
Block Fen Drove, MarchPE15 0FB
Born February 1963

Nature of Control

Significant influence or control
Notified 09 Sept 2019

Mr Martin Richard Crossley

Ceased
Block Fen Drove, MarchPE15 0FB
Born March 1963

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 09 Sept 2019
Fundings
Financials
Latest Activities

Filing History

55

Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 November 2022
AP01Appointment of Director
Confirmation Statement With No Updates
9 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
9 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
1 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
29 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
23 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
27 September 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 September 2019
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
18 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 December 2017
AAAnnual Accounts
Change Person Director Company With Change Date
5 October 2017
CH01Change of Director Details
Confirmation Statement With No Updates
27 September 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 September 2017
TM01Termination of Director
Termination Director Company
24 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
23 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
23 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 January 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
17 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 November 2015
AR01AR01
Appoint Person Director Company With Name Date
5 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 December 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
28 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 October 2014
AR01AR01
Incorporation Company
9 September 2013
NEWINCIncorporation