Background WavePink WaveYellow Wave

CHAMBERLYNS GROUP LIMITED (10142697)

CHAMBERLYNS GROUP LIMITED (10142697) is an active UK company. incorporated on 22 April 2016. with registered office in Derby. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. CHAMBERLYNS GROUP LIMITED has been registered for 9 years. Current directors include CHEATHAM, Adrian Paul, PARNELL, James David.

Company Number
10142697
Status
active
Type
ltd
Incorporated
22 April 2016
Age
9 years
Address
Sky View, Argosy Road East Midlands Airport, Derby, DE74 2SA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
CHEATHAM, Adrian Paul, PARNELL, James David
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHAMBERLYNS GROUP LIMITED

CHAMBERLYNS GROUP LIMITED is an active company incorporated on 22 April 2016 with the registered office located in Derby. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. CHAMBERLYNS GROUP LIMITED was registered 9 years ago.(SIC: 64205)

Status

active

Active since 9 years ago

Company No

10142697

LTD Company

Age

9 Years

Incorporated 22 April 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 4 February 2026 (1 month ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 23 March 2026 (Just now)
Submitted on 25 March 2026 (Just now)

Next Due

Due by 6 April 2027
For period ending 23 March 2027
Contact
Address

Sky View, Argosy Road East Midlands Airport Castle Donington Derby, DE74 2SA,

Previous Addresses

Basepoint Business and Innovation Centre 110 Butterfield Great Marlings Luton Bedfordshire LU2 8DL England
From: 11 May 2021To: 3 November 2023
Basepoint Business & Innovation Centre 110 Butterfields Great Marlings Luton Bedfordshire LU2 8DL United Kingdom
From: 22 April 2016To: 11 May 2021
Timeline

26 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Apr 16
Loan Secured
Aug 16
Loan Secured
Aug 16
Loan Secured
Aug 16
Funding Round
Nov 16
Loan Secured
Jan 20
Loan Secured
Jan 20
Loan Secured
Jan 20
Loan Cleared
Jan 20
Loan Cleared
Jan 20
Loan Cleared
Jan 20
Funding Round
Feb 20
Funding Round
Apr 21
Funding Round
Mar 23
Owner Exit
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Owner Exit
Nov 23
Director Left
Nov 23
Director Joined
Nov 23
Loan Cleared
Jun 24
Loan Cleared
Jun 24
Loan Cleared
Jun 24
Loan Secured
Aug 25
4
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

CHEATHAM, Adrian Paul

Active
East Midlands Airport, DerbyDE74 2SA
Born October 1971
Director
Appointed 31 Oct 2023

PARNELL, James David

Active
East Midlands Airport, DerbyDE74 2SA
Born January 1978
Director
Appointed 31 Oct 2023

HUSAUNNDEE, Geoffrey Suleiman

Resigned
110 Butterfield, LutonLU2 8DL
Born April 1975
Director
Appointed 22 Apr 2016
Resigned 31 Oct 2023

JONES, Stephen Lewis

Resigned
East Midlands Airport, DerbyDE74 2SA
Born August 1970
Director
Appointed 31 Oct 2023
Resigned 31 Oct 2023

SMITH, Michael David

Resigned
110 Butterfield, LutonLU2 8DL
Born June 1982
Director
Appointed 22 Apr 2016
Resigned 31 Oct 2023

Persons with significant control

3

1 Active
2 Ceased
East Midlands Airport, DerbyDE74 2SA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Oct 2023

Mr Michael David Smith

Ceased
East Midlands Airport, DerbyDE74 2SA
Born June 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Aug 2016
Ceased 31 Oct 2023

Mr Geoffry Suleiman Husaunndee

Ceased
East Midlands Airport, DerbyDE74 2SA
Born April 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Apr 2016
Ceased 31 Oct 2023
Fundings
Financials
Latest Activities

Filing History

72

Confirmation Statement With No Updates
25 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 February 2026
AAAnnual Accounts
Legacy
4 February 2026
PARENT_ACCPARENT_ACC
Legacy
4 February 2026
GUARANTEE2GUARANTEE2
Legacy
4 February 2026
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 February 2025
AAAnnual Accounts
Legacy
5 February 2025
GUARANTEE2GUARANTEE2
Legacy
5 February 2025
AGREEMENT2AGREEMENT2
Legacy
5 February 2025
PARENT_ACCPARENT_ACC
Mortgage Satisfy Charge Full
14 June 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 June 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 June 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
25 March 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
6 December 2023
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
23 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
23 November 2023
AP01Appointment of Director
Memorandum Articles
14 November 2023
MAMA
Resolution
14 November 2023
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
6 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 November 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
3 November 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2023
AP01Appointment of Director
Capital Name Of Class Of Shares
12 June 2023
SH08Notice of Name/Rights of Class of Shares
Resolution
12 June 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
4 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2023
CS01Confirmation Statement
Memorandum Articles
21 March 2023
MAMA
Resolution
21 March 2023
RESOLUTIONSResolutions
Memorandum Articles
21 March 2023
MAMA
Resolution
21 March 2023
RESOLUTIONSResolutions
Capital Allotment Shares
16 March 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
4 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2022
CS01Confirmation Statement
Change To A Person With Significant Control
21 April 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
20 May 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 May 2021
AD01Change of Registered Office Address
Resolution
7 May 2021
RESOLUTIONSResolutions
Memorandum Articles
7 May 2021
MAMA
Confirmation Statement With Updates
28 April 2021
CS01Confirmation Statement
Capital Allotment Shares
22 April 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
30 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 May 2020
CS01Confirmation Statement
Capital Allotment Shares
28 February 2020
SH01Allotment of Shares
Mortgage Satisfy Charge Full
31 January 2020
MR04Satisfaction of Charge
Resolution
16 January 2020
RESOLUTIONSResolutions
Resolution
16 January 2020
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
6 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 January 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 January 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 January 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 January 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
5 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
13 April 2017
AA01Change of Accounting Reference Date
Resolution
25 November 2016
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
23 November 2016
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
3 November 2016
SH01Allotment of Shares
Resolution
9 September 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2016
MR01Registration of a Charge
Incorporation Company
22 April 2016
NEWINCIncorporation