Background WavePink WaveYellow Wave

CHIP FINANCIAL LTD (10113174)

CHIP FINANCIAL LTD (10113174) is an active UK company. incorporated on 8 April 2016. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. CHIP FINANCIAL LTD has been registered for 9 years. Current directors include FRANK, Richard Spencer, KRIEGER, Laurence David, LATHAM, Alexander Christopher Tom and 3 others.

Company Number
10113174
Status
active
Type
ltd
Incorporated
8 April 2016
Age
9 years
Address
Sixth Floor Fora Montacute Yards, London, E1 6HU
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
FRANK, Richard Spencer, KRIEGER, Laurence David, LATHAM, Alexander Christopher Tom, MILES, Sharon Gill, RABIN, Simon, SEALE, Adam
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHIP FINANCIAL LTD

CHIP FINANCIAL LTD is an active company incorporated on 8 April 2016 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. CHIP FINANCIAL LTD was registered 9 years ago.(SIC: 64999)

Status

active

Active since 9 years ago

Company No

10113174

LTD Company

Age

9 Years

Incorporated 8 April 2016

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: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 30 May 2025 (10 months ago)
Submitted on 18 June 2025 (9 months ago)

Next Due

Due by 13 June 2026
For period ending 30 May 2026
Contact
Address

Sixth Floor Fora Montacute Yards 186 Shoreditch High Street London, E1 6HU,

Previous Addresses

7 Bell Yard London WC2A 2JR England
From: 6 April 2021To: 10 August 2023
Chancery House 64 Chancery Lane London WC2A 1QU England
From: 25 November 2019To: 6 April 2021
232 Shoreditch High Street London E1 6PJ England
From: 13 March 2019To: 25 November 2019
89 New Bond Street London Uk W1S 1DA United Kingdom
From: 8 April 2016To: 13 March 2019
Timeline

36 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Apr 16
Funding Round
Jan 17
Funding Round
Jan 17
Funding Round
Jan 17
Funding Round
Jan 17
Funding Round
Dec 17
Funding Round
Jun 18
Share Issue
Jun 18
Funding Round
Jun 18
Director Joined
Nov 18
Funding Round
Dec 18
Loan Secured
Jan 19
Funding Round
Apr 19
Funding Round
Nov 19
Funding Round
Nov 19
Funding Round
Sept 20
Funding Round
Oct 20
Funding Round
Oct 20
Director Joined
May 21
Director Joined
May 21
Funding Round
Oct 21
Funding Round
Nov 21
Funding Round
Nov 21
Funding Round
Dec 21
Funding Round
Dec 21
Funding Round
Dec 21
Funding Round
May 22
Director Left
Mar 23
Funding Round
Jun 23
Loan Secured
Aug 23
Loan Cleared
Aug 23
Funding Round
Jan 24
Director Joined
Feb 24
Director Joined
Jan 25
Funding Round
Feb 26
Director Joined
Mar 26
25
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

6 Active
1 Resigned

FRANK, Richard Spencer

Active
Fora Montacute Yards, LondonE1 6HU
Born August 1967
Director
Appointed 01 May 2018

KRIEGER, Laurence David

Active
Fora Montacute Yards, LondonE1 6HU
Born October 1972
Director
Appointed 21 Jan 2025

LATHAM, Alexander Christopher Tom

Active
Fora Montacute Yards, LondonE1 6HU
Born April 1991
Director
Appointed 10 May 2021

MILES, Sharon Gill

Active
Fora Montacute Yards, LondonE1 6HU
Born February 1977
Director
Appointed 18 Mar 2026

RABIN, Simon

Active
Fora Montacute Yards, LondonE1 6HU
Born July 1986
Director
Appointed 08 Apr 2016

SEALE, Adam

Active
Fora Montacute Yards, LondonE1 6HU
Born June 1960
Director
Appointed 02 Jan 2024

MILES, Sharon Gill

Resigned
Bell Yard, LondonWC2A 2JR
Born February 1977
Director
Appointed 10 May 2021
Resigned 15 Mar 2023

Persons with significant control

1

Mr Simon Rabin

Active
Fora Montacute Yards, LondonE1 6HU
Born July 1986

Nature of Control

Right to appoint and remove directors
Notified 08 Apr 2016
Fundings
Financials
Latest Activities

Filing History

116

Appoint Person Director Company With Name Date
25 March 2026
AP01Appointment of Director
Capital Name Of Class Of Shares
6 February 2026
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
6 February 2026
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
6 February 2026
SH10Notice of Particulars of Variation
Resolution
21 December 2025
RESOLUTIONSResolutions
Memorandum Articles
21 December 2025
MAMA
Confirmation Statement With Updates
18 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
18 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 January 2025
AP01Appointment of Director
Accounts With Accounts Type Full
21 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 February 2024
AP01Appointment of Director
Capital Allotment Shares
31 January 2024
SH01Allotment of Shares
Resolution
27 January 2024
RESOLUTIONSResolutions
Resolution
27 January 2024
RESOLUTIONSResolutions
Resolution
27 January 2024
RESOLUTIONSResolutions
Resolution
27 January 2024
RESOLUTIONSResolutions
Resolution
27 January 2024
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
23 August 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2023
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
10 August 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
9 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2023
CH01Change of Director Details
Change To A Person With Significant Control
9 August 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
15 July 2023
CS01Confirmation Statement
Change To A Person With Significant Control
6 July 2023
PSC04Change of PSC Details
Capital Allotment Shares
16 June 2023
SH01Allotment of Shares
Resolution
14 June 2023
RESOLUTIONSResolutions
Resolution
14 June 2023
RESOLUTIONSResolutions
Resolution
14 June 2023
RESOLUTIONSResolutions
Resolution
14 June 2023
RESOLUTIONSResolutions
Resolution
14 June 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Full
26 April 2023
AAAnnual Accounts
Second Filing Capital Allotment Shares
22 March 2023
RP04SH01RP04SH01
Termination Director Company With Name Termination Date
15 March 2023
TM01Termination of Director
Accounts With Accounts Type Full
25 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2022
CS01Confirmation Statement
Resolution
27 May 2022
RESOLUTIONSResolutions
Resolution
27 May 2022
RESOLUTIONSResolutions
Resolution
27 May 2022
RESOLUTIONSResolutions
Resolution
27 May 2022
RESOLUTIONSResolutions
Resolution
27 May 2022
RESOLUTIONSResolutions
Resolution
27 May 2022
RESOLUTIONSResolutions
Resolution
27 May 2022
RESOLUTIONSResolutions
Resolution
27 May 2022
RESOLUTIONSResolutions
Memorandum Articles
12 May 2022
MAMA
Capital Allotment Shares
9 May 2022
SH01Allotment of Shares
Second Filing Capital Allotment Shares
9 May 2022
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
9 May 2022
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
28 April 2022
RP04SH01RP04SH01
Change To A Person With Significant Control
23 March 2022
PSC04Change of PSC Details
Resolution
9 December 2021
RESOLUTIONSResolutions
Resolution
9 December 2021
RESOLUTIONSResolutions
Resolution
9 December 2021
RESOLUTIONSResolutions
Resolution
9 December 2021
RESOLUTIONSResolutions
Resolution
9 December 2021
RESOLUTIONSResolutions
Resolution
9 December 2021
RESOLUTIONSResolutions
Resolution
9 December 2021
RESOLUTIONSResolutions
Resolution
9 December 2021
RESOLUTIONSResolutions
Memorandum Articles
9 December 2021
MAMA
Resolution
9 December 2021
RESOLUTIONSResolutions
Capital Allotment Shares
2 December 2021
SH01Allotment of Shares
Capital Allotment Shares
2 December 2021
SH01Allotment of Shares
Capital Allotment Shares
2 December 2021
SH01Allotment of Shares
Capital Allotment Shares
1 December 2021
SH01Allotment of Shares
Capital Allotment Shares
1 December 2021
SH01Allotment of Shares
Capital Allotment Shares
11 October 2021
SH01Allotment of Shares
Confirmation Statement With Updates
8 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 May 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 April 2021
AD01Change of Registered Office Address
Memorandum Articles
11 November 2020
MAMA
Resolution
11 November 2020
RESOLUTIONSResolutions
Capital Allotment Shares
5 October 2020
SH01Allotment of Shares
Capital Allotment Shares
5 October 2020
SH01Allotment of Shares
Confirmation Statement With Updates
11 September 2020
CS01Confirmation Statement
Capital Allotment Shares
4 September 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
29 June 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 January 2020
AA01Change of Accounting Reference Date
Memorandum Articles
3 December 2019
MAMA
Resolution
3 December 2019
RESOLUTIONSResolutions
Capital Allotment Shares
30 November 2019
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
25 November 2019
AD01Change of Registered Office Address
Capital Allotment Shares
7 November 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
30 October 2019
AAAnnual Accounts
Legacy
29 May 2019
CS01Confirmation Statement
Second Filing Capital Allotment Shares
20 May 2019
RP04SH01RP04SH01
Legacy
15 May 2019
RP04CS01RP04CS01
Confirmation Statement With Updates
12 April 2019
CS01Confirmation Statement
Capital Allotment Shares
2 April 2019
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
13 March 2019
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2019
MR01Registration of a Charge
Capital Allotment Shares
17 December 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
28 November 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 October 2018
AAAnnual Accounts
Change To A Person With Significant Control
5 July 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
2 July 2018
CS01Confirmation Statement
Resolution
25 June 2018
RESOLUTIONSResolutions
Capital Allotment Shares
21 June 2018
SH01Allotment of Shares
Capital Alter Shares Subdivision
20 June 2018
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
20 June 2018
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
8 June 2018
SH01Allotment of Shares
Capital Allotment Shares
20 December 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
30 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 April 2017
CS01Confirmation Statement
Second Filing Capital Allotment Shares
8 March 2017
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
8 March 2017
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
8 March 2017
RP04SH01RP04SH01
Resolution
23 February 2017
RESOLUTIONSResolutions
Capital Allotment Shares
18 January 2017
SH01Allotment of Shares
Capital Allotment Shares
18 January 2017
SH01Allotment of Shares
Capital Allotment Shares
18 January 2017
SH01Allotment of Shares
Capital Allotment Shares
18 January 2017
SH01Allotment of Shares
Incorporation Company
8 April 2016
NEWINCIncorporation