Background WavePink WaveYellow Wave

CHAPMAN-DANIEL LIMITED (09938685)

CHAPMAN-DANIEL LIMITED (09938685) is an active UK company. incorporated on 6 January 2016. with registered office in Chertsey. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CHAPMAN-DANIEL LIMITED has been registered for 10 years. Current directors include CHAPMAN-DANIEL, Ann Frances, CHAPMAN-DANIEL, Phil Seydewitz, CHAPMAN-DANIEL, Shiri Amanda and 1 others.

Company Number
09938685
Status
active
Type
ltd
Incorporated
6 January 2016
Age
10 years
Address
C/O Fuller Spurling Mill House, Chertsey, KT16 9BE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CHAPMAN-DANIEL, Ann Frances, CHAPMAN-DANIEL, Phil Seydewitz, CHAPMAN-DANIEL, Shiri Amanda, DANIEL, Ophir
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHAPMAN-DANIEL LIMITED

CHAPMAN-DANIEL LIMITED is an active company incorporated on 6 January 2016 with the registered office located in Chertsey. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CHAPMAN-DANIEL LIMITED was registered 10 years ago.(SIC: 82990)

Status

active

Active since 10 years ago

Company No

09938685

LTD Company

Age

10 Years

Incorporated 6 January 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 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 19 January 2026 (3 months ago)
Submitted on 23 February 2026 (2 months ago)

Next Due

Due by 2 February 2027
For period ending 19 January 2027
Contact
Address

C/O Fuller Spurling Mill House 58 Guildford Street Chertsey, KT16 9BE,

Previous Addresses

C/O Cooper Parry, New Derwent House 69-73 Theobalds Road London WC1X 8TA England
From: 15 November 2024To: 28 May 2025
Aissela 46 High Street Esher Surrey KT10 9QY England
From: 21 November 2018To: 15 November 2024
100a High Street Hampton TW12 2st United Kingdom
From: 6 January 2016To: 21 November 2018
Timeline

17 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Jan 16
Director Left
Jan 16
Funding Round
Jan 16
Funding Round
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Loan Secured
Feb 16
Loan Secured
Mar 16
Loan Secured
Mar 17
New Owner
Jan 26
New Owner
Jan 26
New Owner
Feb 26
New Owner
Mar 26
Owner Exit
Mar 26
Owner Exit
Mar 26
2
Funding
5
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

CHAPMAN-DANIEL, Ann Frances

Active
Mill House, ChertseyKT16 9BE
Born May 1959
Director
Appointed 06 Jan 2016

CHAPMAN-DANIEL, Phil Seydewitz

Active
Mill House, ChertseyKT16 9BE
Born July 1995
Director
Appointed 06 Jan 2016

CHAPMAN-DANIEL, Shiri Amanda

Active
Mill House, ChertseyKT16 9BE
Born December 1993
Director
Appointed 06 Jan 2016

DANIEL, Ophir

Active
Mill House, ChertseyKT16 9BE
Born December 1963
Director
Appointed 06 Jan 2016

KAHAN, Barbara

Resigned
2 Woodberry Grove, LondonN12 0DR
Born June 1931
Director
Appointed 06 Jan 2016
Resigned 06 Jan 2016

Persons with significant control

6

4 Active
2 Ceased

Mr Ophir Daniel

Active
Mill House, ChertseyKT16 9BE
Born December 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Jan 2026

Mr Phil Seydewitz Chapman-Daniel

Active
Mill House, ChertseyKT16 9BE
Born July 1995

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Nov 2025

Ms Shiri Amanda Chapman-Daniel

Active
Mill House, ChertseyKT16 9BE
Born December 1993

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Nov 2025

Mr Ophir Daniel

Ceased
Mill House, ChertseyKT16 9BE
Born February 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 05 Mar 2026

Mr Ophir Daniel

Ceased
Mill House, ChertseyKT16 9BE
Born December 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 14 Feb 2026

Mrs Ann Frances Chapman-Daniel

Active
Mill House, ChertseyKT16 9BE
Born May 1959

Nature of Control

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

Filing History

57

Notification Of A Person With Significant Control
5 March 2026
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
5 March 2026
CH01Change of Director Details
Cessation Of A Person With Significant Control
5 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 February 2026
PSC01Notification of Individual PSC
Confirmation Statement With Updates
23 February 2026
CS01Confirmation Statement
Change To A Person With Significant Control
16 January 2026
PSC04Change of PSC Details
Confirmation Statement With Updates
16 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
16 January 2026
CH01Change of Director Details
Change To A Person With Significant Control
16 January 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
16 January 2026
CH01Change of Director Details
Confirmation Statement With Updates
9 January 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 January 2026
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 January 2026
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
5 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 May 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 January 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 June 2020
AAAnnual Accounts
Change Person Director Company With Change Date
15 January 2020
CH01Change of Director Details
Confirmation Statement With Updates
14 January 2020
CS01Confirmation Statement
Change To A Person With Significant Control
14 January 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
6 September 2019
AAAnnual Accounts
Legacy
28 January 2019
RP04CS01RP04CS01
Change Person Director Company With Change Date
17 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
17 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
17 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
17 January 2019
CH01Change of Director Details
Confirmation Statement With Updates
17 January 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 November 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
3 September 2018
AAAnnual Accounts
Change To A Person With Significant Control
16 March 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
27 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2017
MR01Registration of a Charge
Confirmation Statement With Updates
1 February 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 March 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 February 2016
MR01Registration of a Charge
Capital Allotment Shares
25 January 2016
SH01Allotment of Shares
Capital Allotment Shares
25 January 2016
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
25 January 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
25 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2016
TM01Termination of Director
Incorporation Company
6 January 2016
NEWINCIncorporation