Background WavePink WaveYellow Wave

CHANEY INVESTMENTS LIMITED (10753611)

CHANEY INVESTMENTS LIMITED (10753611) is an active UK company. incorporated on 4 May 2017. with registered office in Maidstone. The company operates in the Professional, Scientific and Technical Activities sector, engaged in financial management. CHANEY INVESTMENTS LIMITED has been registered for 8 years. Current directors include CHANEY, Danny Jamie, CHANEY, Victoria Kathleen.

Company Number
10753611
Status
active
Type
ltd
Incorporated
4 May 2017
Age
8 years
Address
2nd Floor Medway Bridge House, Maidstone, ME14 1JP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Financial management
Directors
CHANEY, Danny Jamie, CHANEY, Victoria Kathleen
SIC Codes
70221

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHANEY INVESTMENTS LIMITED

CHANEY INVESTMENTS LIMITED is an active company incorporated on 4 May 2017 with the registered office located in Maidstone. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in financial management. CHANEY INVESTMENTS LIMITED was registered 8 years ago.(SIC: 70221)

Status

active

Active since 8 years ago

Company No

10753611

LTD Company

Age

8 Years

Incorporated 4 May 2017

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 5 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 3 May 2025 (11 months ago)
Submitted on 13 May 2025 (11 months ago)

Next Due

Due by 17 May 2026
For period ending 3 May 2026
Contact
Address

2nd Floor Medway Bridge House 1 - 8 Fairmeadow Maidstone, ME14 1JP,

Previous Addresses

Crowe Clark Whitehill Llp Riverside House 40-46 High Street Maidstone Kent ME14 1JH England
From: 29 May 2018To: 15 October 2024
10 Palace Avenue Maidstone Kent ME15 6NF United Kingdom
From: 4 May 2017To: 29 May 2018
Timeline

6 key events • 2017 - 2020

Funding Officers Ownership
Company Founded
May 17
Funding Round
Oct 18
Loan Secured
Feb 20
Loan Secured
Feb 20
Loan Secured
Jul 20
Loan Cleared
Nov 20
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

CHANEY, Danny Jamie

Active
Medway Bridge House, MaidstoneME14 1JP
Born August 1976
Director
Appointed 04 May 2017

CHANEY, Victoria Kathleen

Active
Medway Bridge House, MaidstoneME14 1JP
Born April 1980
Director
Appointed 04 May 2017

Persons with significant control

2

Mr Danny Jamie Chaney

Active
Medway Bridge House, MaidstoneME14 1JP
Born August 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 04 May 2017

Mrs Victoria Kathleen Chaney

Active
Medway Bridge House, MaidstoneME14 1JP
Born April 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 04 May 2017
Fundings
Financials
Latest Activities

Filing History

39

Accounts With Accounts Type Micro Entity
5 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 October 2024
AD01Change of Registered Office Address
Liquidation Receiver Cease To Act Receiver
4 October 2024
RM02RM02
Liquidation Receiver Cease To Act Receiver
4 October 2024
RM02RM02
Liquidation Receiver Cease To Act Receiver
4 October 2024
RM02RM02
Liquidation Receiver Cease To Act Receiver
4 October 2024
RM02RM02
Confirmation Statement With No Updates
10 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2022
AAAnnual Accounts
Change Account Reference Date Company Current Extended
21 September 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 February 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 January 2022
AA01Change of Accounting Reference Date
Liquidation Receiver Appointment Of Receiver
9 September 2021
RM01RM01
Liquidation Receiver Appointment Of Receiver
9 September 2021
RM01RM01
Liquidation Receiver Appointment Of Receiver
9 September 2021
RM01RM01
Liquidation Receiver Appointment Of Receiver
9 September 2021
RM01RM01
Confirmation Statement With Updates
10 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 April 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 November 2020
MR04Satisfaction of Charge
Second Filing Of Confirmation Statement With Made Up Date
23 September 2020
RP04CS01RP04CS01
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
9 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 February 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 February 2020
MR01Registration of a Charge
Confirmation Statement With Updates
20 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2019
AAAnnual Accounts
Capital Name Of Class Of Shares
2 November 2018
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
1 November 2018
SH01Allotment of Shares
Resolution
1 November 2018
RESOLUTIONSResolutions
Resolution
1 November 2018
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
31 October 2018
SH10Notice of Particulars of Variation
Confirmation Statement With Updates
29 May 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 May 2018
AD01Change of Registered Office Address
Incorporation Company
4 May 2017
NEWINCIncorporation