Background WavePink WaveYellow Wave

VIEW MY CHAIN LIMITED (09680211)

VIEW MY CHAIN LIMITED (09680211) is an active UK company. incorporated on 10 July 2015. with registered office in Milton Keynes. The company operates in the Information and Communication sector, engaged in other information technology service activities. VIEW MY CHAIN LIMITED has been registered for 10 years. Current directors include HALLIWELL, Paul Jonathan, LANCASTER, Ian Michael, NEWTON, Grant Douglas and 1 others.

Company Number
09680211
Status
active
Type
ltd
Incorporated
10 July 2015
Age
10 years
Address
8 Whittle Court, Milton Keynes, MK5 8FT
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
HALLIWELL, Paul Jonathan, LANCASTER, Ian Michael, NEWTON, Grant Douglas, WITHERSPOON, Mark Stephen
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VIEW MY CHAIN LIMITED

VIEW MY CHAIN LIMITED is an active company incorporated on 10 July 2015 with the registered office located in Milton Keynes. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. VIEW MY CHAIN LIMITED was registered 10 years ago.(SIC: 62090)

Status

active

Active since 10 years ago

Company No

09680211

LTD Company

Age

10 Years

Incorporated 10 July 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 11 October 2025 (6 months ago)
Submitted on 13 October 2025 (6 months ago)

Next Due

Due by 25 October 2026
For period ending 11 October 2026

Previous Company Names

HERBINCA 1 LIMITED
From: 10 July 2015To: 22 July 2015
Contact
Address

8 Whittle Court Knowlhill Milton Keynes, MK5 8FT,

Previous Addresses

8 Whittle Court Knowlhill Milton Keynes MK5 8FT England
From: 11 May 2018To: 11 May 2018
6 Whittle Court Knowlhill Milton Keynes Buckinghamshire MK5 8FT England
From: 20 July 2015To: 11 May 2018
42 Lytton Road Barnet EN5 5BY United Kingdom
From: 10 July 2015To: 20 July 2015
Timeline

9 key events • 2015 - 2022

Funding Officers Ownership
Company Founded
Jul 15
Director Joined
Oct 16
New Owner
Jul 17
Owner Exit
Jul 17
Funding Round
Aug 17
Director Joined
Dec 20
Funding Round
Oct 21
Director Joined
Feb 22
Director Left
Oct 22
2
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

HALLIWELL, Paul Jonathan

Active
Whittle Court, Milton KeynesMK5 8FT
Born October 1966
Director
Appointed 08 Feb 2022

LANCASTER, Ian Michael

Active
Whittle Court, Milton KeynesMK5 8FT
Born April 1962
Director
Appointed 24 Oct 2016

NEWTON, Grant Douglas

Active
BarnetEN5 5BY
Born March 1964
Director
Appointed 10 Jul 2015

WITHERSPOON, Mark Stephen

Active
Whittle Court, Milton KeynesMK5 8FT
Born June 1959
Director
Appointed 01 Jan 2020

RASHID, Mohamed Sohail

Resigned
Whittle Court, Milton KeynesMK5 8FT
Born March 1985
Director
Appointed 10 Jul 2015
Resigned 19 Oct 2022

Persons with significant control

3

2 Active
1 Ceased
Knowlhill, Milton KeynesMK5 8FT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Aug 2017
Whittle Court, Milton KeynesMK5 8FT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Ian Michael Lancaster

Active
BarnetEN5 5BY
Born April 1962

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

43

Confirmation Statement With No Updates
13 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
17 October 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
16 May 2022
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
23 February 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 February 2022
AP01Appointment of Director
Confirmation Statement With Updates
14 October 2021
CS01Confirmation Statement
Capital Allotment Shares
14 October 2021
SH01Allotment of Shares
Confirmation Statement With Updates
12 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2021
AAAnnual Accounts
Memorandum Articles
28 April 2021
MAMA
Resolution
28 April 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
21 December 2020
AP01Appointment of Director
Confirmation Statement With No Updates
24 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
3 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 July 2018
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
14 June 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 May 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 May 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
27 April 2018
AAAnnual Accounts
Capital Allotment Shares
24 August 2017
SH01Allotment of Shares
Confirmation Statement With No Updates
14 July 2017
CS01Confirmation Statement
Change To A Person With Significant Control
14 July 2017
PSC04Change of PSC Details
Notification Of A Person With Significant Control
14 July 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
14 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Small
28 April 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
10 April 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
27 October 2016
AP01Appointment of Director
Legacy
26 September 2016
RPCH01RPCH01
Confirmation Statement With Updates
31 August 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
6 November 2015
CH01Change of Director Details
Certificate Change Of Name Company
22 July 2015
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
20 July 2015
AD01Change of Registered Office Address
Incorporation Company
10 July 2015
NEWINCIncorporation