Background WavePink WaveYellow Wave

CHP LWW LIMITED (10694918)

CHP LWW LIMITED (10694918) is an active UK company. incorporated on 28 March 2017. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in artistic creation. CHP LWW LIMITED has been registered for 9 years. Current directors include HARPER, Christopher.

Company Number
10694918
Status
active
Type
ltd
Incorporated
28 March 2017
Age
9 years
Address
124 Finchley Road, London, NW3 5JS
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Artistic creation
Directors
HARPER, Christopher
SIC Codes
90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHP LWW LIMITED

CHP LWW LIMITED is an active company incorporated on 28 March 2017 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in artistic creation. CHP LWW LIMITED was registered 9 years ago.(SIC: 90030)

Status

active

Active since 9 years ago

Company No

10694918

LTD Company

Age

9 Years

Incorporated 28 March 2017

Size

N/A

Accounts

ARD: 31/1

Overdue

2 months overdue

Last Filed

Made up to 31 January 2024 (2 years ago)
Submitted on 31 January 2025 (1 year ago)
Period: 1 February 2023 - 31 January 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2026
Period: 1 February 2024 - 31 January 2025

Confirmation Statement

Up to Date

10 days left

Last Filed

Made up to 28 March 2025 (1 year ago)
Submitted on 12 April 2025 (1 year ago)

Next Due

Due by 11 April 2026
For period ending 28 March 2026

Previous Company Names

EHP LWW LIMITED
From: 28 March 2017To: 25 June 2024
Contact
Address

124 Finchley Road London, NW3 5JS,

Previous Addresses

Nyman Libson Paul Llp 124 Finchley Road London NW3 5JS United Kingdom
From: 14 October 2020To: 22 November 2020
7 Savoy Court London WC2R 0EX United Kingdom
From: 27 July 2019To: 14 October 2020
Hanover House 14 Hanover Square London W1S 1HP United Kingdom
From: 28 March 2017To: 27 July 2019
Timeline

5 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Mar 17
Director Left
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
Director Left
Apr 24
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

HARPER, Christopher

Active
Finchley Road, LondonNW3 5JS
Born November 1971
Director
Appointed 20 Mar 2024

ELLIOTT, Marianne Phoebe

Resigned
Finchley Road, LondonNW3 5JS
Born December 1966
Director
Appointed 28 Mar 2017
Resigned 20 Mar 2024

HARPER, Christopher

Resigned
Finchley Road, LondonNW3 5JS
Born November 1971
Director
Appointed 28 Mar 2017
Resigned 20 Mar 2024

SIDI, Nicholas Charles

Resigned
Finchley Road, LondonNW3 5JS
Born August 1966
Director
Appointed 28 Mar 2017
Resigned 20 Mar 2024

Persons with significant control

1

Finchley Road, LondonNW3 5JS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 Mar 2017
Fundings
Financials
Latest Activities

Filing History

32

Gazette Notice Compulsory
31 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
12 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2025
AAAnnual Accounts
Certificate Change Of Name Company
25 June 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
13 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
13 April 2024
AP01Appointment of Director
Change To A Person With Significant Control
13 April 2024
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
13 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
13 April 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 September 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
22 May 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 November 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 October 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
14 October 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
28 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
7 November 2019
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
13 September 2019
AAAnnual Accounts
Change To A Person With Significant Control
27 July 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
27 July 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2018
CS01Confirmation Statement
Confirmation Statement With Updates
27 March 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
22 January 2018
AA01Change of Accounting Reference Date
Incorporation Company
28 March 2017
NEWINCIncorporation