Background WavePink WaveYellow Wave

THREE RIVERS CHAMBER OF TRADE & COMMERCE CIC (10501580)

THREE RIVERS CHAMBER OF TRADE & COMMERCE CIC (10501580) is an active UK company. incorporated on 29 November 2016. with registered office in Rickmansworth. The company operates in the Other Service Activities sector, engaged in activities of business and employers membership organisations. THREE RIVERS CHAMBER OF TRADE & COMMERCE CIC has been registered for 9 years. Current directors include CHAUHAN, Shirish Kumar, LEE, John David.

Company Number
10501580
Status
active
Type
private-limited-guarant-nsc
Incorporated
29 November 2016
Age
9 years
Address
26 High Street, Rickmansworth, WD3 1ER
Industry Sector
Other Service Activities
Business Activity
Activities of business and employers membership organisations
Directors
CHAUHAN, Shirish Kumar, LEE, John David
SIC Codes
94110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THREE RIVERS CHAMBER OF TRADE & COMMERCE CIC

THREE RIVERS CHAMBER OF TRADE & COMMERCE CIC is an active company incorporated on 29 November 2016 with the registered office located in Rickmansworth. The company operates in the Other Service Activities sector, specifically engaged in activities of business and employers membership organisations. THREE RIVERS CHAMBER OF TRADE & COMMERCE CIC was registered 9 years ago.(SIC: 94110)

Status

active

Active since 9 years ago

Company No

10501580

PRIVATE-LIMITED-GUARANT-NSC Company

Age

9 Years

Incorporated 29 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 27 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 28 November 2025 (5 months ago)
Submitted on 8 December 2025 (4 months ago)

Next Due

Due by 12 December 2026
For period ending 28 November 2026
Contact
Address

26 High Street Rickmansworth, WD3 1ER,

Timeline

2 key events • 2019 - 2023

Funding Officers Ownership
Director Left
Oct 19
Director Joined
Mar 23
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

LEE, John David

Active
High Street, RickmansworthWD3 1ER
Secretary
Appointed 29 Nov 2016

CHAUHAN, Shirish Kumar

Active
High Street, RickmansworthWD3 1ER
Born May 1956
Director
Appointed 24 Feb 2022

LEE, John David

Active
High Street, RickmansworthWD3 1ER
Born March 1956
Director
Appointed 29 Nov 2016

HOSKING, Georgina May

Resigned
High Street, RickmansworthWD3 1ER
Born August 1960
Director
Appointed 29 Nov 2016
Resigned 15 Oct 2019
Fundings
Financials
Latest Activities

Filing History

22

Accounts With Accounts Type Total Exemption Full
27 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
24 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
3 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 September 2018
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
1 August 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 January 2018
CS01Confirmation Statement
Incorporation Community Interest Company
29 November 2016
CICINCCICINC