Background WavePink WaveYellow Wave

CHATSBROOK CAPITAL LIMITED (10320493)

CHATSBROOK CAPITAL LIMITED (10320493) is an active UK company. incorporated on 9 August 2016. with registered office in Ketteringham. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. CHATSBROOK CAPITAL LIMITED has been registered for 9 years. Current directors include BROOKS, Adrian Philip.

Company Number
10320493
Status
active
Type
ltd
Incorporated
9 August 2016
Age
9 years
Address
Ketteringham Hall, Ketteringham, NR18 9RS
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
BROOKS, Adrian Philip
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHATSBROOK CAPITAL LIMITED

CHATSBROOK CAPITAL LIMITED is an active company incorporated on 9 August 2016 with the registered office located in Ketteringham. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. CHATSBROOK CAPITAL LIMITED was registered 9 years ago.(SIC: 64999)

Status

active

Active since 9 years ago

Company No

10320493

LTD Company

Age

9 Years

Incorporated 9 August 2016

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 12 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 16 April 2025 (11 months ago)
Submitted on 16 April 2025 (11 months ago)

Next Due

Due by 30 April 2026
For period ending 16 April 2026

Previous Company Names

CHATSBROOK ASSET FINANCE LIMITED
From: 9 August 2016To: 2 June 2020
Contact
Address

Ketteringham Hall Church Road Ketteringham, NR18 9RS,

Previous Addresses

Wymondham Business Centre 1 Town Green Wymondham NR18 0PN
From: 9 August 2016To: 23 November 2016
Timeline

8 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Aug 16
Loan Secured
Nov 21
Loan Secured
Jul 22
Loan Secured
Sept 23
Director Joined
Feb 24
Owner Exit
Aug 24
Director Left
Aug 24
Director Left
Dec 24
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

BROOKS, Adrian Philip

Active
Church Road, KetteringhamNR18 9RS
Born August 1979
Director
Appointed 09 Aug 2016

HUNTER, Kai

Resigned
Church Road, KetteringhamNR18 9RS
Born December 1973
Director
Appointed 27 Jan 2024
Resigned 20 Dec 2024

POTTER, Nicola Marie

Resigned
Church Road, KetteringhamNR18 9RS
Born November 1977
Director
Appointed 09 Aug 2016
Resigned 30 Aug 2024

Persons with significant control

2

1 Active
1 Ceased

Nicola Marie Potter

Ceased
Church Road, KetteringhamNR18 9RS
Born November 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Aug 2016
Ceased 30 Aug 2024

Mr Adrian Philip Brooks

Active
Church Road, KetteringhamNR18 9RS
Born August 1979

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 09 Aug 2016
Fundings
Financials
Latest Activities

Filing History

30

Change Sail Address Company With Old Address New Address
23 July 2025
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
12 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 December 2024
TM01Termination of Director
Change To A Person With Significant Control
30 August 2024
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
30 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 August 2024
TM01Termination of Director
Change Sail Address Company With New Address
13 August 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
12 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 February 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
21 September 2023
MR01Registration of a Charge
Confirmation Statement With Updates
9 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 July 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
2 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2020
CS01Confirmation Statement
Resolution
2 June 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
27 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 August 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 November 2016
AD01Change of Registered Office Address
Incorporation Company
9 August 2016
NEWINCIncorporation