Background WavePink WaveYellow Wave

CHATSWORTH (RS) LIMITED (09675838)

CHATSWORTH (RS) LIMITED (09675838) is an active UK company. incorporated on 8 July 2015. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. CHATSWORTH (RS) LIMITED has been registered for 10 years. Current directors include KNIPE, Frederick Robin, RITCHIE, Jonathan Arthur Duncan.

Company Number
09675838
Status
active
Type
ltd
Incorporated
8 July 2015
Age
10 years
Address
C/O Clyde & Co Llp, St Botolph Building, London, EC3A 7AR
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
KNIPE, Frederick Robin, RITCHIE, Jonathan Arthur Duncan
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHATSWORTH (RS) LIMITED

CHATSWORTH (RS) LIMITED is an active company incorporated on 8 July 2015 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. CHATSWORTH (RS) LIMITED was registered 10 years ago.(SIC: 64209)

Status

active

Active since 10 years ago

Company No

09675838

LTD Company

Age

10 Years

Incorporated 8 July 2015

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 7 August 2025 (7 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 8 July 2025 (8 months ago)
Submitted on 21 July 2025 (8 months ago)

Next Due

Due by 22 July 2026
For period ending 8 July 2026

Previous Company Names

RIVERSTON SCHOOL LIMITED
From: 8 July 2015To: 15 September 2025
Contact
Address

C/O Clyde & Co Llp, St Botolph Building 138 Houndsditch London, EC3A 7AR,

Previous Addresses

St Botolph Building 138 Houndsditch London EC3A 7AR United Kingdom
From: 11 March 2025To: 1 September 2025
Part of Crimea Office Former Estate Office at the Great Tew Estate Great Tew Chipping Norton Oxfordshire OX7 4AH United Kingdom
From: 16 March 2021To: 11 March 2025
63-69 Eltham Road Lee Green London SE12 8UF United Kingdom
From: 8 July 2015To: 16 March 2021
Timeline

18 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jul 15
Director Joined
Sept 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Apr 17
Director Left
Jun 18
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Loan Secured
Dec 22
Director Left
Jun 23
Loan Cleared
Jan 25
Director Joined
Jan 25
Director Left
Jan 25
Owner Exit
Sept 25
0
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

KNIPE, Frederick Robin

Active
St Botolph Building, LondonEC3A 7AR
Born October 1968
Director
Appointed 02 Mar 2021

RITCHIE, Jonathan Arthur Duncan

Active
St Botolph Building, LondonEC3A 7AR
Born June 1984
Director
Appointed 03 Jan 2025

LEWIS, Janina Zofia

Resigned
Former Estate Office At The Great Tew Estate, Chipping NortonOX7 4AH
Secretary
Appointed 08 Jul 2015
Resigned 02 Mar 2021

BERRY, Robert

Resigned
Former Estate Office At The Great Tew Estate, Chipping NortonOX7 4AH
Born November 1970
Director
Appointed 02 Mar 2021
Resigned 06 Jun 2023

DELANEY, Anita Debra

Resigned
Former Estate Office At The Great Tew Estate, Chipping NortonOX7 4AH
Born June 1966
Director
Appointed 02 Mar 2021
Resigned 31 Dec 2024

HARLAND, Jacqueline Monica

Resigned
Eltham Road, LondonSE12 8UF
Born May 1962
Director
Appointed 01 Sept 2015
Resigned 17 May 2018

LEWIS, David Michael, Prof

Resigned
Former Estate Office At The Great Tew Estate, Chipping NortonOX7 4AH
Born April 1952
Director
Appointed 08 Jul 2015
Resigned 02 Mar 2021

LEWIS, Janina Zofia

Resigned
Former Estate Office At The Great Tew Estate, Chipping NortonOX7 4AH
Born February 1951
Director
Appointed 08 Jul 2015
Resigned 02 Mar 2021

PURCHASE, Richard John

Resigned
Eltham Road, LondonSE12 8UF
Born September 1963
Director
Appointed 01 Sept 2015
Resigned 31 Mar 2017

SALATHIEL, Sarah Elizabeth

Resigned
Former Estate Office At The Great Tew Estate, Chipping NortonOX7 4AH
Born February 1955
Director
Appointed 01 Sept 2015
Resigned 02 Mar 2021

Persons with significant control

2

1 Active
1 Ceased
138 Houndsditch, LondonEC3A 7AR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Aug 2025
138 Houndsditch, LondonEC3A 7AR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 19 Aug 2025
Fundings
Financials
Latest Activities

Filing History

64

Change To A Person With Significant Control
15 September 2025
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
15 September 2025
CERTNMCertificate of Incorporation on Change of Name
Notification Of A Person With Significant Control
5 September 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
1 September 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
7 August 2025
AAAnnual Accounts
Legacy
7 August 2025
PARENT_ACCPARENT_ACC
Legacy
7 August 2025
GUARANTEE2GUARANTEE2
Legacy
7 August 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 March 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
11 March 2025
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
14 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
6 January 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
7 September 2024
AAAnnual Accounts
Legacy
7 September 2024
PARENT_ACCPARENT_ACC
Legacy
7 September 2024
AGREEMENT2AGREEMENT2
Legacy
7 September 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2023
AAAnnual Accounts
Legacy
23 August 2023
PARENT_ACCPARENT_ACC
Legacy
23 August 2023
AGREEMENT2AGREEMENT2
Legacy
23 August 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
10 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 June 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2022
MR01Registration of a Charge
Memorandum Articles
1 December 2022
MAMA
Resolution
1 December 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Small
30 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
8 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
16 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
16 March 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 March 2021
TM02Termination of Secretary
Change To A Person With Significant Control
16 March 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
16 March 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
28 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 June 2018
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
28 June 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
14 May 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
13 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
13 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
12 April 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 April 2017
TM01Termination of Director
Confirmation Statement With Updates
22 July 2016
CS01Confirmation Statement
Resolution
24 November 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
3 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2015
AP01Appointment of Director
Change Account Reference Date Company Current Extended
3 November 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
23 September 2015
AP01Appointment of Director
Incorporation Company
8 July 2015
NEWINCIncorporation