Background WavePink WaveYellow Wave

CHADDENWYCH SERVICES LIMITED (09914060)

CHADDENWYCH SERVICES LIMITED (09914060) is an active UK company. incorporated on 14 December 2015. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities. CHADDENWYCH SERVICES LIMITED has been registered for 10 years. Current directors include BROADHURST, Christopher John, HUBBARD, Joanna Helen Louise, JONES, Sian Julia and 2 others.

Company Number
09914060
Status
active
Type
ltd
Incorporated
14 December 2015
Age
10 years
Address
86-90 Paul Street, London, EC2A 4NE
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
BROADHURST, Christopher John, HUBBARD, Joanna Helen Louise, JONES, Sian Julia, MERCIA FUND MANAGEMENT (NOMINEES) LIMITED, SUSTEN LIMITED
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHADDENWYCH SERVICES LIMITED

CHADDENWYCH SERVICES LIMITED is an active company incorporated on 14 December 2015 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. CHADDENWYCH SERVICES LIMITED was registered 10 years ago.(SIC: 62090)

Status

active

Active since 10 years ago

Company No

09914060

LTD Company

Age

10 Years

Incorporated 14 December 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 18 June 2025 (9 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

9 months left

Last Filed

Made up to 13 December 2025 (3 months ago)
Submitted on 28 December 2025 (3 months ago)

Next Due

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

86-90 Paul Street London, EC2A 4NE,

Previous Addresses

Floor 6 Building Number 14 Bonhill Street London EC2A 4BX
From: 2 January 2016To: 30 January 2017
6th Floor, 14 Bonhill Street London EC2A 4BX England
From: 28 December 2015To: 2 January 2016
4th Floor, 14 Bonhill Street London EC2A 4BX England
From: 14 December 2015To: 28 December 2015
Timeline

102 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Dec 15
Funding Round
Feb 16
Funding Round
Feb 16
Funding Round
Feb 16
Funding Round
Feb 16
Funding Round
Feb 16
Funding Round
Feb 16
Director Joined
Apr 16
Funding Round
Sept 16
Funding Round
Sept 16
Funding Round
Sept 16
Funding Round
Sept 16
Funding Round
Sept 16
Funding Round
Sept 16
Funding Round
Sept 16
Funding Round
Sept 16
Funding Round
Sept 16
Funding Round
Sept 16
Funding Round
Sept 16
Funding Round
Sept 16
Funding Round
Sept 16
Funding Round
Sept 16
Funding Round
Sept 16
Funding Round
Sept 16
Funding Round
Sept 16
Funding Round
Sept 16
Funding Round
Sept 16
Funding Round
Sept 16
Funding Round
Sept 16
Funding Round
Sept 16
Funding Round
Sept 16
Funding Round
Sept 16
Funding Round
Sept 16
Funding Round
Sept 16
Funding Round
Sept 16
Funding Round
Sept 16
Funding Round
Sept 16
Funding Round
Sept 16
Funding Round
Sept 16
Funding Round
Sept 16
Funding Round
Sept 16
Funding Round
Sept 16
Funding Round
Sept 16
Funding Round
Sept 16
Funding Round
Sept 16
Funding Round
Sept 16
Funding Round
Sept 16
Funding Round
Sept 16
Funding Round
Sept 16
Funding Round
Sept 16
Funding Round
Sept 16
Funding Round
Sept 16
Funding Round
Sept 16
Funding Round
Sept 16
Funding Round
Sept 16
Director Joined
Apr 17
Director Joined
Apr 17
Funding Round
May 17
Funding Round
Dec 17
Funding Round
Dec 17
Funding Round
Dec 17
Funding Round
Jan 18
Funding Round
Feb 18
Funding Round
Apr 18
Funding Round
Apr 18
Funding Round
Sept 18
Funding Round
Dec 18
Funding Round
Dec 18
Director Joined
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Funding Round
May 19
Owner Exit
Oct 19
Funding Round
Nov 19
Capital Update
Nov 19
Funding Round
Aug 20
Funding Round
Jan 22
Funding Round
Feb 22
Director Joined
Jul 23
Funding Round
Aug 23
Funding Round
Oct 23
Director Joined
Oct 23
Director Left
Oct 23
Funding Round
Feb 24
Owner Exit
Apr 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Left
Nov 24
Funding Round
Mar 25
Director Joined
May 25
Director Left
May 25
Funding Round
May 25
Director Left
Dec 25
Director Left
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Funding Round
Feb 26
Director Joined
Feb 26
Director Joined
Feb 26
Director Left
Feb 26
76
Funding
23
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

16

6 Active
10 Resigned

WARNER, Robert Henry

Active
Paul Street, LondonEC2A 4NE
Secretary
Appointed 11 Nov 2024

BROADHURST, Christopher John

Active
Paul Street, LondonEC2A 4NE
Born February 1988
Director
Appointed 21 Jan 2026

HUBBARD, Joanna Helen Louise

Active
Paul Street, LondonEC2A 4NE
Born January 1988
Director
Appointed 20 Apr 2017

JONES, Sian Julia

Active
Paul Street, LondonEC2A 4NE
Born March 1978
Director
Appointed 21 Oct 2024

MERCIA FUND MANAGEMENT (NOMINEES) LIMITED

Active
High Street, Henley-In-ArdenB95 5AA
Corporate director
Appointed 21 Jan 2026

SUSTEN LIMITED

Active
St. Peters Street, St. AlbansAL1 3LF
Corporate director
Appointed 21 Jan 2026

ACKROYD, Steven James

Resigned
Paul Street, LondonEC2A 4NE
Born September 1983
Director
Appointed 17 Mar 2025
Resigned 05 Dec 2025

ACKROYD, Steven James

Resigned
Paul Street, LondonEC2A 4NE
Born September 1983
Director
Appointed 01 Mar 2019
Resigned 27 Sept 2023

ELLIS, William Paul Basil

Resigned
Paul Street, LondonEC2A 4NE
Born August 1957
Director
Appointed 14 Dec 2015
Resigned 21 Oct 2024

JOHNSON, Matthew James

Resigned
Paul Street, LondonEC2A 4NE
Born July 1984
Director
Appointed 27 Sept 2023
Resigned 17 Mar 2025

KARYADIS, Nikolaos

Resigned
Paul Street, LondonEC2A 4NE
Born May 1984
Director
Appointed 21 Jan 2026
Resigned 30 Jan 2026

MASON, Robert Sturdee

Resigned
Paul Street, LondonEC2A 4NE
Born February 1956
Director
Appointed 26 Apr 2016
Resigned 21 Jan 2026

MASSARA, Paul Joseph

Resigned
Paul Street, LondonEC2A 4NE
Born July 1965
Director
Appointed 30 Mar 2017
Resigned 09 Feb 2019

SCOTT RUSSELL, Rory George

Resigned
Paul Street, LondonEC2A 4NE
Born March 1979
Director
Appointed 07 Jul 2023
Resigned 21 Jan 2026

SYMS, Martin Lester

Resigned
Paul Street, LondonEC2A 4NE
Born April 1955
Director
Appointed 14 Dec 2015
Resigned 19 Mar 2019

WATERS, Nicola Claire

Resigned
Paul Street, LondonEC2A 4NE
Born November 1985
Director
Appointed 21 Oct 2024
Resigned 21 Jan 2026

Persons with significant control

2

0 Active
2 Ceased
1 Rivergate, BristolBS1 6ED

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Mar 2019
Ceased 31 Jan 2024

Mr William Paul Basil Ellis

Ceased
Paul Street, LondonEC2A 4NE
Born August 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Mar 2019
Fundings
Financials
Latest Activities

Filing History

152

Capital Name Of Class Of Shares
22 February 2026
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
7 February 2026
TM01Termination of Director
Memorandum Articles
7 February 2026
MAMA
Resolution
7 February 2026
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
6 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2026
AP01Appointment of Director
Capital Allotment Shares
4 February 2026
SH01Allotment of Shares
Termination Director Company With Name Termination Date
27 January 2026
TM01Termination of Director
Appoint Corporate Director Company With Name Date
27 January 2026
AP02Appointment of Corporate Director
Appoint Corporate Director Company With Name Date
27 January 2026
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
27 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
27 January 2026
TM01Termination of Director
Confirmation Statement With Updates
28 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 December 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 June 2025
AAAnnual Accounts
Capital Allotment Shares
13 May 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
6 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 May 2025
TM01Termination of Director
Capital Allotment Shares
11 March 2025
SH01Allotment of Shares
Resolution
25 February 2025
RESOLUTIONSResolutions
Memorandum Articles
25 February 2025
MAMA
Confirmation Statement With Updates
20 December 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
14 November 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
13 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
16 April 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
2 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
25 February 2024
MAMA
Resolution
25 February 2024
RESOLUTIONSResolutions
Capital Allotment Shares
15 February 2024
SH01Allotment of Shares
Confirmation Statement With Updates
22 December 2023
CS01Confirmation Statement
Memorandum Articles
3 October 2023
MAMA
Resolution
3 October 2023
RESOLUTIONSResolutions
Capital Allotment Shares
2 October 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
2 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2023
TM01Termination of Director
Resolution
23 August 2023
RESOLUTIONSResolutions
Resolution
23 August 2023
RESOLUTIONSResolutions
Memorandum Articles
18 August 2023
MAMA
Capital Allotment Shares
11 August 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
11 July 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Capital Allotment Shares
10 February 2022
SH01Allotment of Shares
Resolution
27 January 2022
RESOLUTIONSResolutions
Capital Allotment Shares
25 January 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
27 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2021
CS01Confirmation Statement
Capital Allotment Shares
4 August 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
22 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2019
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
20 November 2019
SH19Statement of Capital
Resolution
20 November 2019
RESOLUTIONSResolutions
Legacy
11 November 2019
CAP-SSCAP-SS
Capital Allotment Shares
11 November 2019
SH01Allotment of Shares
Resolution
11 November 2019
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
15 October 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
11 June 2019
AAAnnual Accounts
Capital Allotment Shares
31 May 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
25 March 2019
TM01Termination of Director
Resolution
14 March 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
7 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2019
TM01Termination of Director
Change To A Person With Significant Control
18 January 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
18 January 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
19 December 2018
CS01Confirmation Statement
Capital Allotment Shares
14 December 2018
SH01Allotment of Shares
Capital Allotment Shares
14 December 2018
SH01Allotment of Shares
Capital Allotment Shares
7 September 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
24 April 2018
AAAnnual Accounts
Capital Allotment Shares
19 April 2018
SH01Allotment of Shares
Capital Allotment Shares
10 April 2018
SH01Allotment of Shares
Capital Allotment Shares
20 February 2018
SH01Allotment of Shares
Capital Allotment Shares
17 January 2018
SH01Allotment of Shares
Resolution
12 January 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
21 December 2017
CS01Confirmation Statement
Capital Allotment Shares
15 December 2017
SH01Allotment of Shares
Capital Allotment Shares
15 December 2017
SH01Allotment of Shares
Capital Allotment Shares
15 December 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
17 August 2017
AAAnnual Accounts
Capital Allotment Shares
1 June 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
24 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 April 2017
AP01Appointment of Director
Change Person Director Company With Change Date
27 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 January 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Capital Allotment Shares
16 September 2016
SH01Allotment of Shares
Capital Allotment Shares
16 September 2016
SH01Allotment of Shares
Capital Allotment Shares
16 September 2016
SH01Allotment of Shares
Capital Allotment Shares
16 September 2016
SH01Allotment of Shares
Capital Allotment Shares
16 September 2016
SH01Allotment of Shares
Capital Allotment Shares
16 September 2016
SH01Allotment of Shares
Capital Allotment Shares
16 September 2016
SH01Allotment of Shares
Capital Allotment Shares
16 September 2016
SH01Allotment of Shares
Capital Allotment Shares
16 September 2016
SH01Allotment of Shares
Capital Allotment Shares
16 September 2016
SH01Allotment of Shares
Capital Allotment Shares
16 September 2016
SH01Allotment of Shares
Capital Allotment Shares
16 September 2016
SH01Allotment of Shares
Capital Allotment Shares
16 September 2016
SH01Allotment of Shares
Capital Allotment Shares
16 September 2016
SH01Allotment of Shares
Capital Allotment Shares
16 September 2016
SH01Allotment of Shares
Capital Allotment Shares
16 September 2016
SH01Allotment of Shares
Capital Allotment Shares
16 September 2016
SH01Allotment of Shares
Capital Allotment Shares
16 September 2016
SH01Allotment of Shares
Capital Allotment Shares
16 September 2016
SH01Allotment of Shares
Capital Allotment Shares
16 September 2016
SH01Allotment of Shares
Capital Allotment Shares
16 September 2016
SH01Allotment of Shares
Capital Allotment Shares
16 September 2016
SH01Allotment of Shares
Capital Allotment Shares
16 September 2016
SH01Allotment of Shares
Capital Allotment Shares
16 September 2016
SH01Allotment of Shares
Capital Allotment Shares
16 September 2016
SH01Allotment of Shares
Capital Allotment Shares
16 September 2016
SH01Allotment of Shares
Capital Allotment Shares
16 September 2016
SH01Allotment of Shares
Capital Allotment Shares
16 September 2016
SH01Allotment of Shares
Capital Allotment Shares
16 September 2016
SH01Allotment of Shares
Capital Allotment Shares
16 September 2016
SH01Allotment of Shares
Capital Allotment Shares
16 September 2016
SH01Allotment of Shares
Capital Allotment Shares
16 September 2016
SH01Allotment of Shares
Capital Allotment Shares
16 September 2016
SH01Allotment of Shares
Capital Allotment Shares
16 September 2016
SH01Allotment of Shares
Capital Allotment Shares
16 September 2016
SH01Allotment of Shares
Capital Allotment Shares
16 September 2016
SH01Allotment of Shares
Capital Allotment Shares
16 September 2016
SH01Allotment of Shares
Capital Allotment Shares
16 September 2016
SH01Allotment of Shares
Capital Allotment Shares
16 September 2016
SH01Allotment of Shares
Capital Allotment Shares
16 September 2016
SH01Allotment of Shares
Capital Allotment Shares
16 September 2016
SH01Allotment of Shares
Capital Allotment Shares
16 September 2016
SH01Allotment of Shares
Capital Allotment Shares
16 September 2016
SH01Allotment of Shares
Capital Allotment Shares
16 September 2016
SH01Allotment of Shares
Capital Allotment Shares
16 September 2016
SH01Allotment of Shares
Capital Allotment Shares
16 September 2016
SH01Allotment of Shares
Capital Allotment Shares
16 September 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
27 April 2016
AP01Appointment of Director
Capital Allotment Shares
29 February 2016
SH01Allotment of Shares
Capital Allotment Shares
29 February 2016
SH01Allotment of Shares
Capital Allotment Shares
29 February 2016
SH01Allotment of Shares
Capital Allotment Shares
29 February 2016
SH01Allotment of Shares
Capital Allotment Shares
29 February 2016
SH01Allotment of Shares
Capital Allotment Shares
29 February 2016
SH01Allotment of Shares
Change Person Director Company With Change Date
10 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 January 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
28 December 2015
AD01Change of Registered Office Address
Incorporation Company
14 December 2015
NEWINCIncorporation