Background WavePink WaveYellow Wave

CHEPS ENTERTAINMENT LIMITED (09090011)

CHEPS ENTERTAINMENT LIMITED (09090011) is an active UK company. incorporated on 17 June 2014. with registered office in Solihull. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies and 2 other business activities. CHEPS ENTERTAINMENT LIMITED has been registered for 11 years. Current directors include ADCOCK, Nicholas Simon, BIDDLE, George William, CLARKE, Stuart James and 1 others.

Company Number
09090011
Status
active
Type
ltd
Incorporated
17 June 2014
Age
11 years
Address
10 Whitemoor Drive Whitemoor Drive, Solihull, B90 4UL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
ADCOCK, Nicholas Simon, BIDDLE, George William, CLARKE, Stuart James, PEARCE, David Adam Schofield, Dr
SIC Codes
78109, 78200, 85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHEPS ENTERTAINMENT LIMITED

CHEPS ENTERTAINMENT LIMITED is an active company incorporated on 17 June 2014 with the registered office located in Solihull. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies and 2 other business activities. CHEPS ENTERTAINMENT LIMITED was registered 11 years ago.(SIC: 78109, 78200, 85600)

Status

active

Active since 11 years ago

Company No

09090011

LTD Company

Age

11 Years

Incorporated 17 June 2014

Size

N/A

Accounts

ARD: 29/12

Up to Date

6 months left

Last Filed

Made up to 29 December 2024 (1 year ago)
Submitted on 26 January 2026 (2 months ago)
Period: 30 December 2023 - 29 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 29 September 2026
Period: 30 December 2024 - 29 December 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 9 May 2025 (10 months ago)
Submitted on 16 June 2025 (9 months ago)

Next Due

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

10 Whitemoor Drive Whitemoor Drive Shirley Solihull, B90 4UL,

Previous Addresses

99 Danford Lane Solihull West Midlands B91 1QH United Kingdom
From: 18 July 2024To: 1 December 2025
Fulford House Newbold Terrace Leamington Spa Warwickshire CV32 4EA United Kingdom
From: 4 October 2018To: 18 July 2024
Platform New Station Street Leeds West Yorkshire LS1 4JB United Kingdom
From: 26 February 2018To: 4 October 2018
Leeds Innovation Centre Clarendon Road Leeds West Yorkshire LS2 9DF
From: 16 February 2015To: 26 February 2018
99 Danford Lane Solihull West Midlands B91 1QH United Kingdom
From: 17 June 2014To: 16 February 2015
Timeline

11 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Jun 14
Share Issue
Jan 16
Funding Round
Jan 16
Director Left
Jul 16
Funding Round
Jul 18
New Owner
Nov 18
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Funding Round
Jul 22
Funding Round
May 24
5
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

ADCOCK, Nicholas Simon

Active
Whitemoor Drive, SolihullB90 4UL
Born June 1966
Director
Appointed 01 Dec 2021

BIDDLE, George William

Active
SolihullB91 1QH
Born September 1993
Director
Appointed 17 Jun 2014

CLARKE, Stuart James

Active
Whitemoor Drive, SolihullB90 4UL
Born August 1966
Director
Appointed 01 Dec 2021

PEARCE, David Adam Schofield, Dr

Active
Whitemoor Drive, SolihullB90 4UL
Born June 1968
Director
Appointed 01 Dec 2021

WILLIAMS, Ben John

Resigned
BirminghamB14 4AY
Born December 1993
Director
Appointed 17 Jun 2014
Resigned 15 Jun 2016

Persons with significant control

1

Mr George William Biddle

Active
SolihullB91 1QH
Born September 1993

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
Fundings
Financials
Latest Activities

Filing History

45

Accounts With Accounts Type Micro Entity
26 January 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 December 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 July 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2024
CS01Confirmation Statement
Capital Allotment Shares
9 May 2024
SH01Allotment of Shares
Confirmation Statement With Updates
6 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2022
CS01Confirmation Statement
Capital Allotment Shares
11 July 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
10 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2021
AP01Appointment of Director
Confirmation Statement With Updates
30 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 August 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 November 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
3 July 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 November 2018
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
4 October 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Capital Name Of Class Of Shares
30 August 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
30 July 2018
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
24 July 2018
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
20 July 2018
SH01Allotment of Shares
Confirmation Statement With Updates
27 June 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 February 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
3 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2017
CS01Confirmation Statement
Resolution
12 July 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
15 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 July 2016
AR01AR01
Accounts With Accounts Type Dormant
16 February 2016
AAAnnual Accounts
Capital Alter Shares Subdivision
22 January 2016
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
22 January 2016
SH01Allotment of Shares
Resolution
22 January 2016
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
22 January 2016
SH08Notice of Name/Rights of Class of Shares
Change Account Reference Date Company Current Extended
8 July 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
18 June 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
16 February 2015
AD01Change of Registered Office Address
Incorporation Company
17 June 2014
NEWINCIncorporation