Background WavePink WaveYellow Wave

CHAPEL FINANCE LIMITED (09820721)

CHAPEL FINANCE LIMITED (09820721) is an active UK company. incorporated on 12 October 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.. CHAPEL FINANCE LIMITED has been registered for 10 years. Current directors include DUNSTERVILLE, Brian Robert, WINN, Christopher Paul.

Company Number
09820721
Status
active
Type
ltd
Incorporated
12 October 2015
Age
10 years
Address
Denso House Chapel Road, London, SE27 0TR
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DUNSTERVILLE, Brian Robert, WINN, Christopher Paul
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHAPEL FINANCE LIMITED

CHAPEL FINANCE LIMITED is an active company incorporated on 12 October 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.. CHAPEL FINANCE LIMITED was registered 10 years ago.(SIC: 82990)

Status

active

Active since 10 years ago

Company No

09820721

LTD Company

Age

10 Years

Incorporated 12 October 2015

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 20 January 2026 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 11 October 2025 (6 months ago)
Submitted on 15 October 2025 (6 months ago)

Next Due

Due by 25 October 2026
For period ending 11 October 2026
Contact
Address

Denso House Chapel Road West Norwood London, SE27 0TR,

Timeline

4 key events • 2015 - 2021

Funding Officers Ownership
Company Founded
Oct 15
Loan Secured
Jul 17
Director Left
Oct 20
Director Left
Aug 21
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

DUNSTERVILLE, Brian Robert

Active
Chapel Road, LondonSE27 0TR
Born February 1949
Director
Appointed 12 Oct 2015

WINN, Christopher Paul

Active
Chapel Road, LondonSE27 0TR
Born May 1972
Director
Appointed 12 Oct 2015

AHEARNE, Sean Colin

Resigned
Chapel Road, LondonSE27 0TR
Secretary
Appointed 12 Oct 2015
Resigned 29 Jan 2018

PATEL, Pankaj Vallabhbhai

Resigned
Chapel Road, LondonSE27 0TR
Secretary
Appointed 17 Jan 2018
Resigned 06 Nov 2018

SWEENEY, Andrew

Resigned
Chapel Road, LondonSE27 0TR
Secretary
Appointed 01 Jan 2019
Resigned 15 Jul 2022

BURTON, John Robert

Resigned
Chapel Road, LondonSE27 0TR
Born September 1947
Director
Appointed 12 Oct 2015
Resigned 02 Aug 2021

WINN, David

Resigned
Chapel Road, LondonSE27 0TR
Born August 1940
Director
Appointed 12 Oct 2015
Resigned 14 Oct 2020

Persons with significant control

1

Winn & Coales International Limited

Active
Chapel Road, LondonSE27 0TR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

32

Change Person Director Company With Change Date
18 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2026
CH01Change of Director Details
Accounts With Accounts Type Dormant
20 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
24 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
14 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
19 July 2022
TM02Termination of Secretary
Accounts With Accounts Type Small
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 August 2021
TM01Termination of Director
Accounts With Accounts Type Small
4 February 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
12 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
10 January 2019
AP03Appointment of Secretary
Accounts With Accounts Type Small
3 January 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
12 November 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
16 October 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
31 January 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 January 2018
TM02Termination of Secretary
Accounts With Accounts Type Small
29 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
28 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
6 May 2016
AA01Change of Accounting Reference Date
Incorporation Company
12 October 2015
NEWINCIncorporation