Background WavePink WaveYellow Wave

CHIME ATLANTIC LIMITED (09809986)

CHIME ATLANTIC LIMITED (09809986) is an active UK company. incorporated on 5 October 2015. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. CHIME ATLANTIC LIMITED has been registered for 10 years. Current directors include DOUGLAS, Julian Paul, SIMPSON, Paul Simon, SUGDEN, Michael Edward.

Company Number
09809986
Status
active
Type
ltd
Incorporated
5 October 2015
Age
10 years
Address
66 Berners Street, London, W1T 3NL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
DOUGLAS, Julian Paul, SIMPSON, Paul Simon, SUGDEN, Michael Edward
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHIME ATLANTIC LIMITED

CHIME ATLANTIC LIMITED is an active company incorporated on 5 October 2015 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. CHIME ATLANTIC LIMITED was registered 10 years ago.(SIC: 70100)

Status

active

Active since 10 years ago

Company No

09809986

LTD Company

Age

10 Years

Incorporated 5 October 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 4 November 2025 (4 months ago)
Submitted on 6 November 2025 (4 months ago)

Next Due

Due by 18 November 2026
For period ending 4 November 2026

Previous Company Names

CHIME FINANCE LIMITED
From: 5 October 2015To: 7 January 2016
Contact
Address

66 Berners Street London, W1T 3NL,

Previous Addresses

Greencoat House Francis Street London SW1P 1DH United Kingdom
From: 1 March 2024To: 1 December 2025
PO Box 70693 10a Greencoat Place London SW1P 9ZP United Kingdom
From: 13 October 2021To: 1 March 2024
PO Box 70693 62 Buckingham Gate London SW1P 9ZP United Kingdom
From: 18 February 2016To: 13 October 2021
PO Box 70693 105 Victoria Street London SW1P 9ZP
From: 5 October 2015To: 18 February 2016
Timeline

31 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Oct 15
Funding Round
Oct 15
Loan Secured
Dec 15
Funding Round
Oct 16
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Funding Round
May 17
Loan Secured
Oct 17
Funding Round
Dec 17
Funding Round
Dec 17
Funding Round
Dec 17
Funding Round
Dec 17
Funding Round
Dec 17
Funding Round
Dec 17
Funding Round
Dec 17
Funding Round
Dec 17
Director Left
Jan 18
Director Joined
Jan 18
Director Left
Jan 18
Capital Update
Jun 21
Director Joined
Jun 22
Director Left
Jun 22
Loan Secured
Nov 23
Director Left
Sept 24
Director Joined
Sept 24
Director Left
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
12
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

DOUGLAS, Julian Paul

Active
Berners Street, LondonW1T 3NL
Born June 1976
Director
Appointed 08 Sept 2025

SIMPSON, Paul Simon

Active
Berners Street, LondonW1T 3NL
Born November 1968
Director
Appointed 08 Sept 2025

SUGDEN, Michael Edward

Active
Berners Street, LondonW1T 3NL
Born July 1972
Director
Appointed 08 Sept 2025

CROWTHER, David

Resigned
62 Buckingham Gate, LondonSW1P 9ZP
Secretary
Appointed 01 Apr 2017
Resigned 31 Dec 2017

DAVISON, Robert

Resigned
62 Buckingham Gate, LondonSW1P 9ZP
Secretary
Appointed 05 Oct 2015
Resigned 31 Mar 2017

TOLLISS, Thomas George

Resigned
Francis Street, LondonSW1P 1DH
Secretary
Appointed 31 Dec 2017
Resigned 30 Sept 2024

CROWTHER, David

Resigned
10a Greencoat Place, LondonSW1P 9ZP
Born March 1975
Director
Appointed 31 Dec 2017
Resigned 31 May 2022

DADRA, Raj Kumar

Resigned
Francis Street, LondonSW1P 1DH
Born February 1969
Director
Appointed 30 Sept 2024
Resigned 12 Sept 2025

DAVISON, Robert Edward

Resigned
62 Buckingham Gate, LondonSW1P 9ZP
Born January 1958
Director
Appointed 05 Oct 2015
Resigned 31 Dec 2016

HAGEMAN, Wilhelmus Theresia Jozef

Resigned
62 Buckingham Gate, LondonSW1P 9ZP
Born June 1970
Director
Appointed 01 Jan 2017
Resigned 30 Nov 2017

PARKER, Joanne Marie

Resigned
Francis Street, LondonSW1P 1DH
Born January 1966
Director
Appointed 31 May 2022
Resigned 30 Sept 2024

SHARP, Fiona Mary

Resigned
62 Buckingham Gate, LondonSW1P 9ZP
Born September 1968
Director
Appointed 01 Jan 2017
Resigned 31 Dec 2017

SMITH, Mark William

Resigned
62 Buckingham Gate, LondonSW1P 9ZP
Born May 1955
Director
Appointed 05 Oct 2015
Resigned 31 Dec 2016

Persons with significant control

1

Berners Street, LondonW1T 3NL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

90

Change To A Person With Significant Control
1 December 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 December 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 September 2025
AAAnnual Accounts
Legacy
25 September 2025
PARENT_ACCPARENT_ACC
Legacy
25 September 2025
GUARANTEE2GUARANTEE2
Legacy
25 September 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
19 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
19 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 October 2024
AAAnnual Accounts
Legacy
14 October 2024
PARENT_ACCPARENT_ACC
Legacy
14 October 2024
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
1 October 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 October 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 October 2024
AP01Appointment of Director
Change To A Person With Significant Control
1 March 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 March 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
11 September 2023
AAAnnual Accounts
Legacy
11 September 2023
PARENT_ACCPARENT_ACC
Legacy
11 September 2023
AGREEMENT2AGREEMENT2
Legacy
11 September 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
9 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2022
AAAnnual Accounts
Legacy
29 June 2022
PARENT_ACCPARENT_ACC
Legacy
29 June 2022
GUARANTEE2GUARANTEE2
Legacy
29 June 2022
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
2 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 October 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
20 July 2021
AAAnnual Accounts
Legacy
20 July 2021
PARENT_ACCPARENT_ACC
Legacy
20 July 2021
GUARANTEE2GUARANTEE2
Legacy
20 July 2021
AGREEMENT2AGREEMENT2
Legacy
10 June 2021
SH20SH20
Capital Statement Capital Company With Date Currency Figure
10 June 2021
SH19Statement of Capital
Legacy
10 June 2021
CAP-SSCAP-SS
Resolution
10 June 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
15 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2020
AAAnnual Accounts
Legacy
26 October 2020
PARENT_ACCPARENT_ACC
Legacy
26 October 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
20 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2019
AAAnnual Accounts
Legacy
20 September 2019
PARENT_ACCPARENT_ACC
Legacy
20 September 2019
AGREEMENT2AGREEMENT2
Legacy
20 September 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
21 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
18 January 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
18 January 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
18 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
18 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 January 2018
TM01Termination of Director
Capital Allotment Shares
21 December 2017
SH01Allotment of Shares
Confirmation Statement With Updates
21 December 2017
CS01Confirmation Statement
Capital Allotment Shares
21 December 2017
SH01Allotment of Shares
Capital Allotment Shares
21 December 2017
SH01Allotment of Shares
Capital Allotment Shares
21 December 2017
SH01Allotment of Shares
Capital Allotment Shares
21 December 2017
SH01Allotment of Shares
Capital Allotment Shares
21 December 2017
SH01Allotment of Shares
Capital Allotment Shares
21 December 2017
SH01Allotment of Shares
Capital Allotment Shares
21 December 2017
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2017
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
14 July 2017
AAAnnual Accounts
Legacy
14 July 2017
PARENT_ACCPARENT_ACC
Legacy
14 July 2017
GUARANTEE2GUARANTEE2
Legacy
14 July 2017
AGREEMENT2AGREEMENT2
Capital Allotment Shares
15 May 2017
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
1 May 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 April 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
23 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
23 January 2017
TM01Termination of Director
Confirmation Statement With Updates
17 November 2016
CS01Confirmation Statement
Capital Allotment Shares
29 October 2016
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
18 February 2016
AD01Change of Registered Office Address
Certificate Change Of Name Company
7 January 2016
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
7 January 2016
CONNOTConfirmation Statement Notification
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2015
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
11 November 2015
AA01Change of Accounting Reference Date
Resolution
10 November 2015
RESOLUTIONSResolutions
Capital Allotment Shares
23 October 2015
SH01Allotment of Shares
Incorporation Company
5 October 2015
NEWINCIncorporation