Background WavePink WaveYellow Wave

H CHALFEN LIMITED (09366003)

H CHALFEN LIMITED (09366003) is an active UK company. incorporated on 23 December 2014. with registered office in Worthing. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. H CHALFEN LIMITED has been registered for 11 years. Current directors include THATCHER, Paul John Hotston Brinton.

Company Number
09366003
Status
active
Type
ltd
Incorporated
23 December 2014
Age
11 years
Address
303 Goring Road, Worthing, BN12 4NX
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
THATCHER, Paul John Hotston Brinton
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

H CHALFEN LIMITED

H CHALFEN LIMITED is an active company incorporated on 23 December 2014 with the registered office located in Worthing. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. H CHALFEN LIMITED was registered 11 years ago.(SIC: 82990)

Status

active

Active since 11 years ago

Company No

09366003

LTD Company

Age

11 Years

Incorporated 23 December 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 23 July 2025 (8 months ago)
Period: 30 December 2023 - 29 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 23 December 2025 (3 months ago)
Submitted on 6 January 2026 (2 months ago)

Next Due

Due by 6 January 2027
For period ending 23 December 2026

Previous Company Names

WINKL PROJECT LIMITED
From: 23 December 2014To: 10 March 2015
Contact
Address

303 Goring Road Worthing, BN12 4NX,

Previous Addresses

46 South Street Worthing West Sussex BN11 3AA England
From: 23 December 2014To: 10 March 2015
Timeline

11 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Dec 14
Loan Secured
Feb 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Jun 15
Director Left
Sept 15
Director Left
Mar 17
Director Left
Jan 21
Director Left
Jan 26
Director Left
Jan 26
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

THATCHER, Paul John Hotston Brinton

Active
WorthingBN12 4NX
Born May 1963
Director
Appointed 23 Dec 2014

BAILEY, Steven

Resigned
WorthingBN12 4NX
Born January 1954
Director
Appointed 23 Dec 2014
Resigned 24 Dec 2024

LANGRIDGE, Daniel

Resigned
WorthingBN12 4NX
Born August 1982
Director
Appointed 02 Jun 2015
Resigned 03 Sept 2015

LEVINE, Howard

Resigned
BorehamwoodWD6 4PE
Born December 1970
Director
Appointed 23 Dec 2014
Resigned 21 Mar 2017

MILLER, David Ralph

Resigned
WorthingBN12 4NX
Born March 1943
Director
Appointed 23 Dec 2014
Resigned 24 Dec 2024

PRESSLEY, Jonathan George Roland

Resigned
Shoreham By SeaBN43 5DQ
Born April 1980
Director
Appointed 23 Dec 2014
Resigned 21 Jan 2019

Persons with significant control

2

Goring Road, WorthingBN12 4NX

Nature of Control

Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent as firm
Right to appoint and remove directors as firm
Notified 07 Mar 2022

Mr Paul John Hotston Brinton Thatcher

Active
WorthingBN12 4NX
Born May 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With Updates
6 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 December 2023
CS01Confirmation Statement
Change To A Person With Significant Control
19 October 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 September 2022
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
8 March 2022
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
7 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 September 2021
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
28 January 2021
TM01Termination of Director
Confirmation Statement With Updates
6 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 March 2017
TM01Termination of Director
Confirmation Statement With Updates
23 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Termination Director Company With Name Termination Date
3 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
2 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 March 2015
AD01Change of Registered Office Address
Certificate Change Of Name Company
10 March 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
10 March 2015
CONNOTConfirmation Statement Notification
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2015
MR01Registration of a Charge
Incorporation Company
23 December 2014
NEWINCIncorporation