Background WavePink WaveYellow Wave

CHAMBERLAIN (FIVE WAYS) LIMITED (11098826)

CHAMBERLAIN (FIVE WAYS) LIMITED (11098826) is an active UK company. incorporated on 6 December 2017. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. CHAMBERLAIN (FIVE WAYS) LIMITED has been registered for 8 years. Current directors include HEILPERN, Nigel Mark.

Company Number
11098826
Status
active
Type
ltd
Incorporated
6 December 2017
Age
8 years
Address
15 Half Moon Street, London, W1J 7DZ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
HEILPERN, Nigel Mark
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHAMBERLAIN (FIVE WAYS) LIMITED

CHAMBERLAIN (FIVE WAYS) LIMITED is an active company incorporated on 6 December 2017 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. CHAMBERLAIN (FIVE WAYS) LIMITED was registered 8 years ago.(SIC: 41100)

Status

active

Active since 8 years ago

Company No

11098826

LTD Company

Age

8 Years

Incorporated 6 December 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 March 2026 (Just now)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 5 December 2025 (3 months ago)
Submitted on 20 December 2025 (3 months ago)

Next Due

Due by 19 December 2026
For period ending 5 December 2026
Contact
Address

15 Half Moon Street London, W1J 7DZ,

Timeline

9 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
Dec 17
Director Joined
Sept 18
Director Left
Sept 18
Owner Exit
Feb 19
Director Joined
Feb 19
Director Left
Feb 19
Loan Secured
May 23
Loan Secured
May 23
Loan Secured
May 23
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

HEILPERN, Nigel Mark

Active
Minories, LondonEC3N 1NT
Born December 1961
Director
Appointed 01 Mar 2019

MUSSELLE, Christopher Paul

Resigned
LondonW1J 7DZ
Born February 1957
Director
Appointed 06 Dec 2017
Resigned 06 Sept 2018

ORRELL, Martin Robert

Resigned
Brewhouse Lane, LondonE1W 2NU
Born July 1956
Director
Appointed 05 Sept 2018
Resigned 01 Mar 2019

Persons with significant control

2

1 Active
1 Ceased

Nigel Mark Heilpern

Active
Minories, LondonEC3N 1NT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 Feb 2020

Mr Christopher Paul Musselle

Ceased
LondonW1J 7DZ
Born February 1957

Nature of Control

Significant influence or control
Notified 06 Dec 2017
Ceased 01 Mar 2019
Fundings
Financials
Latest Activities

Filing History

37

Accounts With Accounts Type Total Exemption Full
5 March 2026
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 October 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
13 October 2025
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
27 June 2025
DISS16(SOAS)DISS16(SOAS)
Dissolved Compulsory Strike Off Suspended
27 June 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
17 June 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
8 February 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
6 February 2025
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
6 August 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
16 July 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 May 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 May 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 May 2023
MR01Registration of a Charge
Gazette Filings Brought Up To Date
15 December 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
9 December 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
29 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
26 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 February 2020
PSC03Notification of Other Registrable Person PSC
Confirmation Statement With No Updates
17 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 March 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
1 March 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2019
TM01Termination of Director
Gazette Notice Compulsory
26 February 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
17 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
13 September 2018
AP01Appointment of Director
Incorporation Company
6 December 2017
NEWINCIncorporation