Background WavePink WaveYellow Wave

HAITIAN CHAMBER OF COMMERCE IN GREAT BRITAIN (09796662)

HAITIAN CHAMBER OF COMMERCE IN GREAT BRITAIN (09796662) is an active UK company. incorporated on 27 September 2015. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. HAITIAN CHAMBER OF COMMERCE IN GREAT BRITAIN has been registered for 10 years. Current directors include MAROUS, Wilford, ROMULUS, Michelet.

Company Number
09796662
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
27 September 2015
Age
10 years
Address
15 The Vale, London, W3 7SH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MAROUS, Wilford, ROMULUS, Michelet
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAITIAN CHAMBER OF COMMERCE IN GREAT BRITAIN

HAITIAN CHAMBER OF COMMERCE IN GREAT BRITAIN is an active company incorporated on 27 September 2015 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. HAITIAN CHAMBER OF COMMERCE IN GREAT BRITAIN was registered 10 years ago.(SIC: 82990)

Status

active

Active since 10 years ago

Company No

09796662

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

10 Years

Incorporated 27 September 2015

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 2 October 2025 (6 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 14 September 2025 (7 months ago)
Submitted on 24 September 2025 (7 months ago)

Next Due

Due by 28 September 2026
For period ending 14 September 2026
Contact
Address

15 The Vale London, W3 7SH,

Previous Addresses

Whippendell Group 477- 479 Whippendell Road Watford Herts WD18 7PU England
From: 11 July 2016To: 25 April 2020
276 Worton Road Isleworth London TW7 6EE England
From: 10 October 2015To: 11 July 2016
276 Worton Road Isleworth Middlesex TW7 6EE England
From: 10 October 2015To: 10 October 2015
276 Worton Road Isleworth London TW7 6EE England
From: 10 October 2015To: 10 October 2015
276 Worton Road Isleworth London TW7 6EE England
From: 10 October 2015To: 10 October 2015
17 Ruskin Road London TW7 6HT
From: 27 September 2015To: 10 October 2015
Timeline

4 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Sept 15
Director Joined
Oct 15
Director Left
Oct 22
Director Joined
Jan 23
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

ROMULUS, Michelet

Active
Whippendell Road, WatfordWD18 7PU
Secretary
Appointed 27 Sept 2015

MAROUS, Wilford

Active
The Vale, LondonW3 7SH
Born October 1972
Director
Appointed 04 Jan 2023

ROMULUS, Michelet

Active
Whippendell Road, WatfordWD18 7PU
Born November 1977
Director
Appointed 08 Oct 2015

MAROUS, Wilford

Resigned
Ruskin Road, LondonTW7 6HT
Born October 1972
Director
Appointed 27 Sept 2015
Resigned 15 Oct 2022

Persons with significant control

2

Mr Wilford Marous

Active
The Vale, LondonW3 7SH
Born October 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control
Notified 26 Sept 2016

Mr Michelet Romulus

Active
The Vale, LondonW3 7SH
Born November 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control
Notified 26 Sept 2016
Fundings
Financials
Latest Activities

Filing History

32

Accounts With Accounts Type Total Exemption Full
2 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
27 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 April 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 July 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
15 October 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 October 2015
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
10 October 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 October 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 October 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 October 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 October 2015
AP01Appointment of Director
Incorporation Company
27 September 2015
NEWINCIncorporation