Background WavePink WaveYellow Wave

CHALFEN OF LONDON LIMITED (11249141)

CHALFEN OF LONDON LIMITED (11249141) is an active UK company. incorporated on 11 March 2018. with registered office in Worthing. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of watches and jewellery in specialised stores. CHALFEN OF LONDON LIMITED has been registered for 8 years. Current directors include AKHTAR, Arslan, HUDSON, Paul Andrew David.

Company Number
11249141
Status
active
Type
ltd
Incorporated
11 March 2018
Age
8 years
Address
303 Goring Road, Worthing, BN12 4NX
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of watches and jewellery in specialised stores
Directors
AKHTAR, Arslan, HUDSON, Paul Andrew David
SIC Codes
47770

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHALFEN OF LONDON LIMITED

CHALFEN OF LONDON LIMITED is an active company incorporated on 11 March 2018 with the registered office located in Worthing. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of watches and jewellery in specialised stores. CHALFEN OF LONDON LIMITED was registered 8 years ago.(SIC: 47770)

Status

active

Active since 8 years ago

Company No

11249141

LTD Company

Age

8 Years

Incorporated 11 March 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Overdue

25 days overdue

Last Filed

Made up to 9 March 2025 (1 year ago)
Submitted on 10 March 2025 (1 year ago)

Next Due

Due by 23 March 2026
For period ending 9 March 2026
Contact
Address

303 Goring Road Worthing, BN12 4NX,

Previous Addresses

The Record Hall Baldwins Gardens London EC1N 7RJ United Kingdom
From: 11 March 2018To: 10 September 2019
Timeline

4 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Mar 18
Director Joined
Nov 19
New Owner
Mar 21
New Owner
Oct 25
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

AKHTAR, Arslan

Active
16-16a Baldwins Gardens, LondonEC1N 7RJ
Born November 1980
Director
Appointed 11 Mar 2018

HUDSON, Paul Andrew David

Active
WorthingBN12 4NX
Born September 1980
Director
Appointed 22 Nov 2019

Persons with significant control

2

Mr Paul Andrew David Hudson

Active
WorthingBN12 4NX
Born September 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 22 Nov 2019

Mr Arslan Akhtar

Active
16 -16a Baldwins Gardens, LondonEC1N 7RJ
Born November 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 22 Nov 2019
Fundings
Financials
Latest Activities

Filing History

24

Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Change To A Person With Significant Control
30 October 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
30 October 2025
CH01Change of Director Details
Notification Of A Person With Significant Control
29 October 2025
PSC01Notification of Individual PSC
Confirmation Statement With Updates
10 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
25 July 2024
CH01Change of Director Details
Confirmation Statement With Updates
11 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 April 2021
AAAnnual Accounts
Change To A Person With Significant Control Without Name Date
15 March 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
15 March 2021
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
12 March 2021
PSC09Update to PSC Statements
Confirmation Statement With Updates
9 March 2021
CS01Confirmation Statement
Confirmation Statement With Updates
11 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 November 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 September 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 March 2019
CS01Confirmation Statement
Incorporation Company
11 March 2018
NEWINCIncorporation