Background WavePink WaveYellow Wave

CHS AND SS LIMITED (09866671)

CHS AND SS LIMITED (09866671) is an active UK company. incorporated on 11 November 2015. with registered office in Oxted. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale of new goods in specialised stores n.e.c.. CHS AND SS LIMITED has been registered for 10 years. Current directors include POINTER, Adrian Nicholas.

Company Number
09866671
Status
active
Type
ltd
Incorporated
11 November 2015
Age
10 years
Address
60 Station Road East, Oxted, RH8 0PG
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale of new goods in specialised stores n.e.c.
Directors
POINTER, Adrian Nicholas
SIC Codes
47789

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHS AND SS LIMITED

CHS AND SS LIMITED is an active company incorporated on 11 November 2015 with the registered office located in Oxted. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale of new goods in specialised stores n.e.c.. CHS AND SS LIMITED was registered 10 years ago.(SIC: 47789)

Status

active

Active since 10 years ago

Company No

09866671

LTD Company

Age

10 Years

Incorporated 11 November 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 May 2025 (11 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 13 October 2025 (6 months ago)
Submitted on 8 November 2025 (5 months ago)

Next Due

Due by 27 October 2026
For period ending 13 October 2026
Contact
Address

60 Station Road East Oxted, RH8 0PG,

Timeline

6 key events • 2015 - 2018

Funding Officers Ownership
Company Founded
Nov 15
Loan Secured
Mar 16
Loan Secured
Mar 16
Director Left
Jul 18
Funding Round
Sept 18
Owner Exit
Nov 18
1
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

POINTER, Adrian Nicholas

Active
SwanleyBR8 8AX
Born October 1958
Director
Appointed 11 Nov 2015

HODGES, Madeline Katherine

Resigned
Allington, MaidstoneME16 0FN
Born March 1969
Director
Appointed 11 Nov 2015
Resigned 19 Jul 2018

Persons with significant control

2

1 Active
1 Ceased

Mrs Madeline Katherine Hodges

Ceased
OxtedRH8 0PG
Born March 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 09 Jul 2018

Mr Adrian Nicholas Pointer

Active
OxtedRH8 0PG
Born October 1958

Nature of Control

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

Filing History

28

Confirmation Statement With No Updates
8 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2024
AAAnnual Accounts
Change To A Person With Significant Control
16 June 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
19 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 November 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
4 September 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
24 July 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2017
AAAnnual Accounts
Change Account Reference Date Company Current Extended
18 November 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
17 November 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2016
MR01Registration of a Charge
Resolution
10 March 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2016
MR01Registration of a Charge
Incorporation Company
11 November 2015
NEWINCIncorporation