Background WavePink WaveYellow Wave

THE LONDON CHAMBER OF ARBITRATION LIMITED (10580081)

THE LONDON CHAMBER OF ARBITRATION LIMITED (10580081) is an active UK company. incorporated on 24 January 2017. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. THE LONDON CHAMBER OF ARBITRATION LIMITED has been registered for 9 years. Current directors include FATEHI, Abdolkarim, STANFIELD, Neil.

Company Number
10580081
Status
active
Type
ltd
Incorporated
24 January 2017
Age
9 years
Address
33 Queen Street, London, EC4R 1AP
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
FATEHI, Abdolkarim, STANFIELD, Neil
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE LONDON CHAMBER OF ARBITRATION LIMITED

THE LONDON CHAMBER OF ARBITRATION LIMITED is an active company incorporated on 24 January 2017 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. THE LONDON CHAMBER OF ARBITRATION LIMITED was registered 9 years ago.(SIC: 82990)

Status

active

Active since 9 years ago

Company No

10580081

LTD Company

Age

9 Years

Incorporated 24 January 2017

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 25 September 2025 (7 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 23 January 2026 (3 months ago)
Submitted on 5 February 2026 (2 months ago)

Next Due

Due by 6 February 2027
For period ending 23 January 2027
Contact
Address

33 Queen Street London, EC4R 1AP,

Timeline

35 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
Jan 17
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Jun 18
Director Left
Jun 18
Director Joined
Jun 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Left
Oct 18
Director Joined
Feb 19
Director Joined
Feb 19
Director Joined
Apr 19
Director Left
Apr 19
Director Left
Jul 19
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Feb 20
Director Joined
Mar 20
Director Joined
Jun 20
Director Left
Jun 20
Director Joined
Jun 20
Director Left
Jul 20
Director Left
Feb 21
Director Left
Jan 22
Director Left
Feb 22
Director Joined
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Joined
Oct 23
Director Left
Oct 23
0
Funding
34
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

STANFIELD, Neil

Active
Queen Street, LondonEC4R 1AP
Secretary
Appointed 24 Jan 2017

FATEHI, Abdolkarim

Active
Stafford Road, WallingtonSM6 9AA
Born September 1960
Director
Appointed 05 Oct 2023

STANFIELD, Neil

Active
Queen Street, LondonEC4R 1AP
Born October 1965
Director
Appointed 24 Jan 2017

ADAMS, Jeffrey William

Resigned
Queen Street, LondonEC4R 1AP
Born July 1951
Director
Appointed 16 Mar 2018
Resigned 25 Feb 2019

ADAMS, Mark Robert

Resigned
Queen Street, LondonEC4R 1AP
Born March 1962
Director
Appointed 16 Mar 2018
Resigned 23 Sept 2018

BISHOP, Peter Ernest

Resigned
Queen Street, LondonEC4R 1AP
Born June 1955
Director
Appointed 01 Jun 2020
Resigned 25 Jan 2021

BRITTEN, Kathryn Jane

Resigned
New Street Square, LondonEC4A 3BF
Born November 1954
Director
Appointed 19 Jun 2018
Resigned 28 Feb 2022

BROADBELT, Claire Louise

Resigned
80 Kingsway, LondonWC2A 6AH
Born March 1974
Director
Appointed 25 Feb 2019
Resigned 28 Feb 2022

BURGE, Richard David Arthur

Resigned
Queen Street, LondonEC4R 1AP
Born April 1958
Director
Appointed 28 Feb 2022
Resigned 29 Sept 2023

BURGE, Richard David Arthur

Resigned
Queen Street, LondonEC4R 1AP
Born April 1958
Director
Appointed 24 Feb 2020
Resigned 01 Jun 2020

CLANCHY, James Henry

Resigned
Rossiter Road, LondonSW12 9RY
Born September 1963
Director
Appointed 25 Nov 2019
Resigned 31 Jan 2022

CRESSWELL, Peter John, Sir

Resigned
Church Street, AndoverSP11 7JJ
Born April 1944
Director
Appointed 04 Jun 2018
Resigned 29 Jun 2020

FROST, David George Hamilton

Resigned
Queen Street, LondonEC4R 1AP
Born February 1965
Director
Appointed 01 Apr 2019
Resigned 24 Jul 2019

KOTECHA, Nishit

Resigned
Queen Street, LondonEC4R 1AP
Born February 1969
Director
Appointed 25 Feb 2019
Resigned 31 Dec 2021

LACKEY, Lynette

Resigned
Queen Street, LondonEC4R 1AP
Born September 1961
Director
Appointed 16 Mar 2018
Resigned 04 Jun 2018

MCBRAYER, Mercy Ruth

Resigned
Bloomsbury Square, LondonWC1A 2LP
Born October 1979
Director
Appointed 24 Feb 2020
Resigned 28 Feb 2022

O'SULLIVAN, Darragh Adrian

Resigned
Wilton Road, LondonSW1V 1LW
Born June 1985
Director
Appointed 16 Sept 2019
Resigned 28 Feb 2022

PLAYER, Jane Elizabeth

Resigned
Queen Street, LondonEC4R 1AP
Born April 1963
Director
Appointed 04 Jun 2018
Resigned 28 Feb 2022

STANBRIDGE, Colin

Resigned
Queen Street, LondonEC4R 1AP
Born August 1950
Director
Appointed 24 Jan 2017
Resigned 29 Mar 2019

WOOD, Jonathan Philip

Resigned
Queen Street, LondonEC4R 1AP
Born June 1953
Director
Appointed 04 Jun 2018
Resigned 28 Feb 2022

Persons with significant control

1

Queen Street, LondonEC4R 1AP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 24 Jan 2017
Fundings
Financials
Latest Activities

Filing History

55

Confirmation Statement With No Updates
5 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
25 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
21 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
21 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
21 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
21 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
21 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
24 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 January 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
26 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
25 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
17 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
17 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 June 2020
AP01Appointment of Director
Withdrawal Of A Person With Significant Control Statement
18 May 2020
PSC09Update to PSC Statements
Change Person Director Company With Change Date
27 March 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
30 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
5 November 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
2 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
1 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2019
AP01Appointment of Director
Confirmation Statement With No Updates
25 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 October 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
1 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
21 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 March 2018
AP01Appointment of Director
Confirmation Statement With Updates
25 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 January 2018
PSC02Notification of Relevant Legal Entity PSC
Incorporation Company
24 January 2017
NEWINCIncorporation