Background WavePink WaveYellow Wave

GABRIELLA JAMES CHAIRMAKERS LIMITED (10464892)

GABRIELLA JAMES CHAIRMAKERS LIMITED (10464892) is an active UK company. incorporated on 7 November 2016. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (31090). GABRIELLA JAMES CHAIRMAKERS LIMITED has been registered for 9 years. Current directors include SIMS, Ella Minette, SIMS, Felicity Gillian, SIMS, Melvyn Stanley James.

Company Number
10464892
Status
active
Type
ltd
Incorporated
7 November 2016
Age
9 years
Address
215 Spice Quay Heights. 32 Shad Thames. 32 Shad Thames, London, SE1 2YL
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (31090)
Directors
SIMS, Ella Minette, SIMS, Felicity Gillian, SIMS, Melvyn Stanley James
SIC Codes
31090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GABRIELLA JAMES CHAIRMAKERS LIMITED

GABRIELLA JAMES CHAIRMAKERS LIMITED is an active company incorporated on 7 November 2016 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (31090). GABRIELLA JAMES CHAIRMAKERS LIMITED was registered 9 years ago.(SIC: 31090)

Status

active

Active since 9 years ago

Company No

10464892

LTD Company

Age

9 Years

Incorporated 7 November 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 July 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 15 November 2025 (5 months ago)
Submitted on 26 November 2025 (5 months ago)

Next Due

Due by 29 November 2026
For period ending 15 November 2026

Previous Company Names

CHEEKY CHAIRS LTD
From: 7 November 2016To: 20 December 2021
Contact
Address

215 Spice Quay Heights. 32 Shad Thames. 32 Shad Thames London, SE1 2YL,

Previous Addresses

153 Boardwalk Place London E14 5SG England
From: 20 April 2017To: 22 November 2021
Black House Southernden Road Egerton Ashford Kent TN27 9BT United Kingdom
From: 7 November 2016To: 20 April 2017
Timeline

5 key events • 2016 - 2021

Funding Officers Ownership
Company Founded
Nov 16
Director Left
Nov 16
Director Joined
Aug 19
Director Joined
May 20
Funding Round
Aug 21
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

SIMS, Ella Minette

Active
32 Shad Thames, LondonSE1 2YL
Born September 1992
Director
Appointed 12 May 2020

SIMS, Felicity Gillian

Active
32 Shad Thames, LondonSE1 2YL
Born November 1959
Director
Appointed 07 Nov 2016

SIMS, Melvyn Stanley James

Active
32 Shad Thames, LondonSE1 2YL
Born February 1957
Director
Appointed 02 Aug 2019

WARD, Malcolm John

Resigned
Curzon Place, GatesheadNE8 2ES
Born February 1959
Director
Appointed 07 Nov 2016
Resigned 23 Nov 2016

Persons with significant control

2

1 Active
1 Ceased

Mr Malcolm John Ward

Ceased
Southernden Road, AshfordTN27 9BT
Born February 1959

Nature of Control

Ownership of shares 25 to 50 percent
Right to appoint and remove directors
Notified 07 Nov 2016
Ceased 15 Nov 2016

Mrs Felicity Gillian Sims

Active
32 Shad Thames, LondonSE1 2YL
Born November 1959

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Nov 2016
Fundings
Financials
Latest Activities

Filing History

30

Confirmation Statement With No Updates
26 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
10 November 2022
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
16 June 2022
AAAnnual Accounts
Certificate Change Of Name Company
20 December 2021
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
22 November 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 August 2021
AAAnnual Accounts
Capital Allotment Shares
22 August 2021
SH01Allotment of Shares
Resolution
22 August 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
15 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 May 2020
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
8 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 August 2019
AP01Appointment of Director
Confirmation Statement With No Updates
5 December 2018
CS01Confirmation Statement
Change To A Person With Significant Control
5 December 2018
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
2 August 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
19 July 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 November 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 April 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 November 2016
TM01Termination of Director
Confirmation Statement With Updates
17 November 2016
CS01Confirmation Statement
Incorporation Company
7 November 2016
NEWINCIncorporation