Background WavePink WaveYellow Wave

CHADSAN LIMITED (09493901)

CHADSAN LIMITED (09493901) is an active UK company. incorporated on 17 March 2015. with registered office in Guildford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. CHADSAN LIMITED has been registered for 11 years. Current directors include GAMBOLD, Matthew William, HOOKINS, Sean Peter, JACKSON, Jacquetta Francis Ora and 2 others.

Company Number
09493901
Status
active
Type
ltd
Incorporated
17 March 2015
Age
11 years
Address
Castle House, Guildford, GU1 3UW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
GAMBOLD, Matthew William, HOOKINS, Sean Peter, JACKSON, Jacquetta Francis Ora, SANFORD, Edward Samuel Ayshford, SPENCER, David James
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHADSAN LIMITED

CHADSAN LIMITED is an active company incorporated on 17 March 2015 with the registered office located in Guildford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. CHADSAN LIMITED was registered 11 years ago.(SIC: 69201)

Status

active

Active since 11 years ago

Company No

09493901

LTD Company

Age

11 Years

Incorporated 17 March 2015

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 28 November 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

1 year left

Last Filed

Made up to 17 March 2026 (Just now)
Submitted on 18 March 2026 (Just now)

Next Due

Due by 31 March 2027
For period ending 17 March 2027

Previous Company Names

CHADDESLEY SANFORD LIMITED
From: 9 December 2015To: 2 August 2020
CHADDESLEY SANFORD ENG LIMITED
From: 17 March 2015To: 9 December 2015
Contact
Address

Castle House Castle Street Guildford, GU1 3UW,

Previous Addresses

3rd Floor 3 Fitzhardinge Street London W1H 6EF England
From: 1 October 2015To: 31 July 2020
5th Floor 40 Mortimer Street London W1W 7RQ United Kingdom
From: 17 March 2015To: 1 October 2015
Timeline

5 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Mar 15
Funding Round
Mar 17
Director Joined
May 23
Director Joined
Jul 25
Director Joined
Jul 25
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

GAMBOLD, Matthew William

Active
Castle Street, GuildfordGU1 3UW
Born January 1979
Director
Appointed 17 Mar 2015

HOOKINS, Sean Peter

Active
Castle Street, GuildfordGU1 3UW
Born March 1987
Director
Appointed 01 Aug 2025

JACKSON, Jacquetta Francis Ora

Active
Castle Street, GuildfordGU1 3UW
Born August 1986
Director
Appointed 01 Aug 2025

SANFORD, Edward Samuel Ayshford

Active
Castle Street, GuildfordGU1 3UW
Born December 1978
Director
Appointed 17 Mar 2015

SPENCER, David James

Active
Castle Street, GuildfordGU1 3UW
Born April 1986
Director
Appointed 02 May 2023

Persons with significant control

2

Mr Edward Samuel Ayshford Sanford

Active
Castle Street, GuildfordGU1 3UW
Born December 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Matthew William Gambold

Active
Castle Street, GuildfordGU1 3UW
Born January 1979

Nature of Control

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

Filing History

35

Confirmation Statement With No Updates
18 March 2026
CS01Confirmation Statement
Change To A Person With Significant Control
18 March 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 March 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2025
AP01Appointment of Director
Confirmation Statement With Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
2 April 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 May 2023
AP01Appointment of Director
Confirmation Statement With Updates
3 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
26 March 2022
CH01Change of Director Details
Change To A Person With Significant Control
26 March 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Resolution
2 August 2020
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
31 July 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2017
AAAnnual Accounts
Capital Allotment Shares
23 March 2017
SH01Allotment of Shares
Confirmation Statement With Updates
21 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2016
AR01AR01
Certificate Change Of Name Company
9 December 2015
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
1 October 2015
AD01Change of Registered Office Address
Incorporation Company
17 March 2015
NEWINCIncorporation