Background WavePink WaveYellow Wave

CHESS VALLEY GROUP LTD (10058179)

CHESS VALLEY GROUP LTD (10058179) is an active UK company. incorporated on 11 March 2016. with registered office in Manchester. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c. and 2 other business activities. CHESS VALLEY GROUP LTD has been registered for 10 years. Current directors include MORJARIA, Hamish, MORJARIA, Kalpa.

Company Number
10058179
Status
active
Type
ltd
Incorporated
11 March 2016
Age
10 years
Address
1st Floor Cloister House Riverside, Manchester, M3 5FS
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
MORJARIA, Hamish, MORJARIA, Kalpa
SIC Codes
64209, 68320, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHESS VALLEY GROUP LTD

CHESS VALLEY GROUP LTD is an active company incorporated on 11 March 2016 with the registered office located in Manchester. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c. and 2 other business activities. CHESS VALLEY GROUP LTD was registered 10 years ago.(SIC: 64209, 68320, 70229)

Status

active

Active since 10 years ago

Company No

10058179

LTD Company

Age

10 Years

Incorporated 11 March 2016

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 27 August 2025 (7 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 16 February 2026 (1 month ago)
Submitted on 16 February 2026 (1 month ago)

Next Due

Due by 2 March 2027
For period ending 16 February 2027

Previous Company Names

CHESS VALLEY CONSULTANCY LTD
From: 11 March 2016To: 11 February 2022
Contact
Address

1st Floor Cloister House Riverside New Bailey Street Manchester, M3 5FS,

Previous Addresses

1 the Wilderness Ground Floor, 1 Churchgates Berkhamsted Hertfordshire HP4 2UB England
From: 11 May 2020To: 16 May 2022
208 Lye Green Road Westwick House Chesham Buckinghamshire HP5 3NH England
From: 8 September 2017To: 11 May 2020
6th Floor Cardinal House 20 st Mary's Parsonage Manchester Lancashire M3 2LG United Kingdom
From: 11 March 2016To: 8 September 2017
Timeline

5 key events • 2016 - 2022

Funding Officers Ownership
Company Founded
Mar 16
Director Joined
Mar 16
Director Left
Jun 19
Director Left
Jun 19
Director Joined
Feb 22
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

MORJARIA, Hamish

Active
Riverside, ManchesterM3 5FS
Born April 1972
Director
Appointed 01 Feb 2022

MORJARIA, Kalpa

Active
Riverside, ManchesterM3 5FS
Born April 1977
Director
Appointed 11 Mar 2016

EPSTEIN, David Charles

Resigned
Lye Green Road, CheshamHP5 3NH
Born September 1983
Director
Appointed 23 Mar 2016
Resigned 06 Jun 2019

MORJARIA, Hamish

Resigned
20 St Mary's Parsonage, ManchesterM3 2LG
Born April 1972
Director
Appointed 11 Mar 2016
Resigned 06 Jun 2019

Persons with significant control

2

Mr Hamish Morjaria

Active
Riverside, ManchesterM3 5FS
Born April 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mrs Kalpa Morjaria

Active
Riverside, ManchesterM3 5FS
Born April 1977

Nature of Control

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

Filing History

36

Confirmation Statement With Updates
16 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 May 2022
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
9 March 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
16 February 2022
CS01Confirmation Statement
Certificate Change Of Name Company
11 February 2022
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
11 February 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
7 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
28 June 2020
CH01Change of Director Details
Change To A Person With Significant Control
28 June 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
28 June 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
25 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 May 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 May 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
6 June 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
16 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 May 2018
AAAnnual Accounts
Legacy
11 April 2018
RP04CS01RP04CS01
Confirmation Statement With No Updates
15 March 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 September 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
2 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2017
CS01Confirmation Statement
Capital Name Of Class Of Shares
25 April 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
25 April 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
23 March 2016
AP01Appointment of Director
Incorporation Company
11 March 2016
NEWINCIncorporation