Background WavePink WaveYellow Wave

CHARTWELL BUSINESS FINANCE LIMITED (10601078)

CHARTWELL BUSINESS FINANCE LIMITED (10601078) is an active UK company. incorporated on 6 February 2017. with registered office in Southampton. The company operates in the Financial and Insurance Activities sector, engaged in financial leasing. CHARTWELL BUSINESS FINANCE LIMITED has been registered for 9 years. Current directors include ALEXANDER, Benjamin, MCANASPIE, Jason, MCCOUBRIE, David.

Company Number
10601078
Status
active
Type
ltd
Incorporated
6 February 2017
Age
9 years
Address
8 Viceroy House Mountbatten Business Centre, Southampton, SO15 1HY
Industry Sector
Financial and Insurance Activities
Business Activity
Financial leasing
Directors
ALEXANDER, Benjamin, MCANASPIE, Jason, MCCOUBRIE, David
SIC Codes
64910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHARTWELL BUSINESS FINANCE LIMITED

CHARTWELL BUSINESS FINANCE LIMITED is an active company incorporated on 6 February 2017 with the registered office located in Southampton. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial leasing. CHARTWELL BUSINESS FINANCE LIMITED was registered 9 years ago.(SIC: 64910)

Status

active

Active since 9 years ago

Company No

10601078

LTD Company

Age

9 Years

Incorporated 6 February 2017

Size

N/A

Accounts

ARD: 25/2

Overdue

4 months overdue

Last Filed

Made up to 28 February 2024 (2 years ago)
Submitted on 25 November 2024 (1 year ago)
Period: 1 March 2023 - 28 February 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 25 November 2025
Period: 29 February 2024 - 25 February 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 5 February 2026 (2 months ago)
Submitted on 7 February 2026 (2 months ago)

Next Due

Due by 19 February 2027
For period ending 5 February 2027

Previous Company Names

MCCOUBRIE LIMITED
From: 17 September 2018To: 19 March 2025
MCCOUBRIE PLC
From: 6 February 2017To: 17 September 2018
Contact
Address

8 Viceroy House Mountbatten Business Centre Millbrook Road East Southampton, SO15 1HY,

Previous Addresses

21a Mayplace Road East Bexleyheath DA7 6EA England
From: 16 November 2022To: 19 March 2025
23 the Vyne Bexleyheath Kent DA7 5AF England
From: 30 August 2022To: 16 November 2022
205C Long Lane Bexleyheath Kent DA7 5AF England
From: 5 March 2020To: 30 August 2022
19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD United Kingdom
From: 6 February 2017To: 5 March 2020
Timeline

4 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Feb 17
Director Joined
Mar 25
New Owner
Mar 25
Owner Exit
Mar 25
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

ALEXANDER, Benjamin

Active
Mountbatten Business Centre, SouthamptonSO15 1HY
Born June 1997
Director
Appointed 19 Mar 2025

MCANASPIE, Jason

Active
Bourne Court, Woodford GreenIG8 8HD
Born January 1970
Director
Appointed 06 Feb 2017

MCCOUBRIE, David

Active
Bourne Court, Woodford GreenIG8 8HD
Born November 1964
Director
Appointed 06 Feb 2017

PRINGLE, Ian

Resigned
Bourne Court, Woodford GreenIG8 8HD
Secretary
Appointed 06 Feb 2017
Resigned 17 Sept 2018

Persons with significant control

3

2 Active
1 Ceased

Mr David Mccoubrie

Active
Southend Road, Woodford GreenIG8 8HD
Born November 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Mar 2025
Mountbatten Business Centre, SouthamptonSO15 1HY

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Mar 2025

Mr Jason Mcanaspie

Ceased
Bourne Court, Woodford GreenIG8 8HD
Born January 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Feb 2017
Ceased 19 Mar 2025
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With No Updates
7 February 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 March 2025
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 March 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
26 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
25 March 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 March 2025
AD01Change of Registered Office Address
Certificate Change Of Name Company
19 March 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
5 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 November 2022
AAAnnual Accounts
Change Person Director Company With Change Date
16 November 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 November 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 August 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 November 2021
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
25 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 March 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2019
AAAnnual Accounts
Accounts With Accounts Type Full
8 August 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
19 June 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
18 June 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
5 February 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
14 January 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
18 October 2018
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
24 September 2018
TM02Termination of Secretary
Certificate Re Registration Public Limited Company To Private
17 September 2018
CERT10CERT10
Re Registration Memorandum Articles
17 September 2018
MARMAR
Resolution
17 September 2018
RESOLUTIONSResolutions
Reregistration Public To Private Company
17 September 2018
RR02RR02
Change Account Reference Date Company Previous Shortened
19 July 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
14 February 2018
CS01Confirmation Statement
Legacy
8 March 2017
CERT8ACERT8A
Application Trading Certificate
8 March 2017
SH50SH50
Incorporation Company
6 February 2017
NEWINCIncorporation