Background WavePink WaveYellow Wave

CHALKLINE SOLUTIONS LIMITED (10404125)

CHALKLINE SOLUTIONS LIMITED (10404125) is an active UK company. incorporated on 30 September 2016. with registered office in Shoreham-By-Sea. The company operates in the Information and Communication sector, engaged in other information technology service activities. CHALKLINE SOLUTIONS LIMITED has been registered for 9 years. Current directors include BAILEY, Rhys Nicholas Harry, BASCH, Stephen Philip, BOYNE, Harry Michael and 4 others.

Company Number
10404125
Status
active
Type
ltd
Incorporated
30 September 2016
Age
9 years
Address
Focus House, Shoreham-By-Sea, BN43 6PA
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
BAILEY, Rhys Nicholas Harry, BASCH, Stephen Philip, BOYNE, Harry Michael, FRIEND, Charlene Emma, HALFORD, Matthew James, RISHBETH, Victoria Claire, SMETANA, David Benjamin
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHALKLINE SOLUTIONS LIMITED

CHALKLINE SOLUTIONS LIMITED is an active company incorporated on 30 September 2016 with the registered office located in Shoreham-By-Sea. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. CHALKLINE SOLUTIONS LIMITED was registered 9 years ago.(SIC: 62090)

Status

active

Active since 9 years ago

Company No

10404125

LTD Company

Age

9 Years

Incorporated 30 September 2016

Size

N/A

Accounts

ARD: 30/11

Up to Date

1y 5m left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 1 December 2025 (4 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2027
Period: 1 July 2025 - 30 November 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 22 September 2025 (6 months ago)
Submitted on 24 September 2025 (6 months ago)

Next Due

Due by 6 October 2026
For period ending 22 September 2026
Contact
Address

Focus House Ham Road Shoreham-By-Sea, BN43 6PA,

Previous Addresses

Unit 1 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD England
From: 23 June 2022To: 1 December 2025
Unit 2 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2BT England
From: 8 April 2017To: 23 June 2022
, 2 Unit 2 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 2BT, United Kingdom
From: 7 April 2017To: 8 April 2017
, Onside Law 23 Elysium Gate, 126-128 New Kings Road, London, SW6 4LZ, United Kingdom
From: 30 September 2016To: 7 April 2017
Timeline

21 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Sept 16
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Funding Round
Jan 17
Director Left
Apr 17
Capital Reduction
Oct 17
Share Buyback
Oct 17
New Owner
Sept 18
New Owner
Sept 18
New Owner
Sept 18
Share Issue
Feb 19
Owner Exit
Dec 24
Owner Exit
Dec 24
Owner Exit
Dec 24
Owner Exit
Jul 25
New Owner
Jul 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
4
Funding
8
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

8

7 Active
1 Resigned

BAILEY, Rhys Nicholas Harry

Active
Ham Road, Shoreham-By-SeaBN43 6PA
Born December 1990
Director
Appointed 14 Nov 2025

BASCH, Stephen Philip

Active
Ham Road, Shoreham-By-SeaBN43 6PA
Born February 1989
Director
Appointed 29 Nov 2016

BOYNE, Harry Michael

Active
Ham Road, Shoreham-By-SeaBN43 6PA
Born August 1996
Director
Appointed 29 Nov 2016

FRIEND, Charlene Emma

Active
Ham Road, Shoreham-By-SeaBN43 6PA
Born July 1984
Director
Appointed 14 Nov 2025

HALFORD, Matthew James

Active
Ham Road, Shoreham-By-SeaBN43 6PA
Born August 1973
Director
Appointed 14 Nov 2025

RISHBETH, Victoria Claire

Active
Ham Road, Shoreham-By-SeaBN43 6PA
Born March 1983
Director
Appointed 14 Nov 2025

SMETANA, David Benjamin

Active
Ham Road, Shoreham-By-SeaBN43 6PA
Born February 1976
Director
Appointed 30 Sept 2016

LESTER, Marc Adam, Mr.

Resigned
126-128 New Kings Road, LondonSW6 4LZ
Born May 1978
Director
Appointed 29 Nov 2016
Resigned 05 Apr 2017

Persons with significant control

5

1 Active
4 Ceased
Ham Road, Shoreham-By-SeaBN43 6PA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Nov 2024

Mr Harry Michael Boyne

Ceased
Elstree Way, BorehamwoodWD6 1JD
Born August 1996

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Sept 2017
Ceased 29 Nov 2024

Mr Stephen Philip Basch

Ceased
Elstree Way, BorehamwoodWD6 1JD
Born February 1989

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Sept 2017
Ceased 29 Nov 2024

Mr David Benjamin Smetana

Ceased
Elstree Way, BorehamwoodWD6 1JD
Born February 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Sept 2017
Ceased 29 Nov 2024

Mr David Benjamin Smetana

Ceased
Elstree Way, BorehamwoodWD6 1JD
Born February 1976

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Sept 2016
Ceased 29 Nov 2016
Fundings
Financials
Latest Activities

Filing History

70

Memorandum Articles
5 December 2025
MAMA
Resolution
5 December 2025
RESOLUTIONSResolutions
Change To A Person With Significant Control
3 December 2025
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
1 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2025
AP01Appointment of Director
Change Account Reference Date Company Current Extended
1 December 2025
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
1 December 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 December 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 September 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
29 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 July 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 December 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Second Filing Of Confirmation Statement With Made Up Date
12 December 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
12 December 2024
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2024
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
14 November 2023
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
13 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
23 June 2022
CH01Change of Director Details
Change To A Person With Significant Control
23 June 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 June 2022
CH01Change of Director Details
Change To A Person With Significant Control
23 June 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
23 June 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
23 June 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2019
AAAnnual Accounts
Confirmation Statement
30 September 2019
CS01Confirmation Statement
Resolution
18 February 2019
RESOLUTIONSResolutions
Legacy
15 February 2019
ANNOTATIONANNOTATION
Capital Alter Shares Subdivision
15 February 2019
SH02Allotment of Shares (prescribed particulars)
Withdrawal Of A Person With Significant Control Statement
18 October 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
1 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 September 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 September 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 September 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control Statement
21 September 2018
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
21 September 2018
PSC09Update to PSC Statements
Withdrawal Of A Person With Significant Control Statement
20 August 2018
PSC09Update to PSC Statements
Capital Cancellation Shares
17 October 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
17 October 2017
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
2 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 August 2017
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
27 June 2017
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
11 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
11 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 April 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 April 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 April 2017
TM01Termination of Director
Change Person Director Company With Change Date
30 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
30 January 2017
CH01Change of Director Details
Legacy
26 January 2017
ANNOTATIONANNOTATION
Resolution
12 January 2017
RESOLUTIONSResolutions
Capital Allotment Shares
11 January 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
5 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2017
AP01Appointment of Director
Incorporation Company
30 September 2016
NEWINCIncorporation