Background WavePink WaveYellow Wave

CHHAYA HARE WILSON CML LIMITED (11267657)

CHHAYA HARE WILSON CML LIMITED (11267657) is an active UK company. incorporated on 21 March 2018. with registered office in Watford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. CHHAYA HARE WILSON CML LIMITED has been registered for 8 years. Current directors include CHHAYA, Chhotalal Meghji, DAVIES, Paul Duffield, NELSON, Donald Charles Scott.

Company Number
11267657
Status
active
Type
ltd
Incorporated
21 March 2018
Age
8 years
Address
Suite 13 Leavesden Park 5 Hercules Way, Watford, WD25 7GS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
CHHAYA, Chhotalal Meghji, DAVIES, Paul Duffield, NELSON, Donald Charles Scott
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHHAYA HARE WILSON CML LIMITED

CHHAYA HARE WILSON CML LIMITED is an active company incorporated on 21 March 2018 with the registered office located in Watford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. CHHAYA HARE WILSON CML LIMITED was registered 8 years ago.(SIC: 69201)

Status

active

Active since 8 years ago

Company No

11267657

LTD Company

Age

8 Years

Incorporated 21 March 2018

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 27 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

13 days left

Last Filed

Made up to 24 March 2025 (1 year ago)
Submitted on 26 March 2025 (1 year ago)

Next Due

Due by 7 April 2026
For period ending 24 March 2026
Contact
Address

Suite 13 Leavesden Park 5 Hercules Way Leavesden Watford, WD25 7GS,

Previous Addresses

26 High Street Rickmansworth Hertfordshire WD3 1ER England
From: 18 May 2022To: 24 February 2026
Transport House Uxbridge Road Hillingdon Middlesex UB10 0LY England
From: 21 March 2018To: 18 May 2022
Timeline

8 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Mar 18
Director Left
Sept 18
Funding Round
Mar 21
Owner Exit
Jul 22
Director Joined
Aug 22
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
1
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

CHHAYA, Chhotalal Meghji

Active
Uxbridge Road, HillingdonUB10 0LY
Born October 1960
Director
Appointed 21 Mar 2018

DAVIES, Paul Duffield

Active
Links Road, EpsomKT17 3PP
Born September 1961
Director
Appointed 05 Jan 2024

NELSON, Donald Charles Scott

Active
East Street, EpsomKT17 1HQ
Born June 1963
Director
Appointed 05 Jan 2024

DAY, Roger Edwin

Resigned
Uxbridge Road, HillingdonUB10 0LY
Born June 1942
Director
Appointed 21 Mar 2018
Resigned 01 Jun 2018

LEE, John David

Resigned
High Street, RickmansworthWD3 1ER
Born March 1956
Director
Appointed 25 Jul 2022
Resigned 03 Jan 2024

Persons with significant control

3

2 Active
1 Ceased
Old Jewry, LondonEC2R 8DD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 May 2022
36 Old Jewry, LondonEC2R 8DD

Nature of Control

Ownership of shares 50 to 75 percent
Notified 01 Jun 2019

Mr Chhotalal Meghji Chhaya

Ceased
Uxbridge Road, HillingdonUB10 0LY
Born October 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 21 Mar 2018
Ceased 20 May 2022
Fundings
Financials
Latest Activities

Filing History

55

Legacy
11 March 2026
PARENT_ACCPARENT_ACC
Legacy
11 March 2026
GUARANTEE2GUARANTEE2
Legacy
11 March 2026
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
27 February 2026
AAAnnual Accounts
Legacy
27 February 2026
PARENT_ACCPARENT_ACC
Legacy
27 February 2026
GUARANTEE2GUARANTEE2
Legacy
27 February 2026
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
24 February 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 March 2025
AAAnnual Accounts
Legacy
4 March 2025
PARENT_ACCPARENT_ACC
Legacy
4 March 2025
GUARANTEE2GUARANTEE2
Legacy
4 March 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
28 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 March 2024
AAAnnual Accounts
Legacy
9 March 2024
PARENT_ACCPARENT_ACC
Legacy
9 March 2024
AGREEMENT2AGREEMENT2
Legacy
7 March 2024
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
5 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2024
TM01Termination of Director
Confirmation Statement With Updates
24 March 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
24 March 2023
CS01Confirmation Statement
Legacy
9 March 2023
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
28 February 2023
AAAnnual Accounts
Legacy
28 February 2023
PARENT_ACCPARENT_ACC
Legacy
28 February 2023
GUARANTEE2GUARANTEE2
Legacy
28 February 2023
AGREEMENT2AGREEMENT2
Capital Variation Of Rights Attached To Shares
9 January 2023
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
21 October 2022
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
8 August 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
18 July 2022
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
18 July 2022
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
18 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
8 June 2022
AAAnnual Accounts
Legacy
8 June 2022
PARENT_ACCPARENT_ACC
Legacy
26 May 2022
GUARANTEE2GUARANTEE2
Legacy
26 May 2022
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
18 May 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 March 2022
CS01Confirmation Statement
Resolution
12 January 2022
RESOLUTIONSResolutions
Memorandum Articles
12 January 2022
MAMA
Change To A Person With Significant Control
2 November 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
2 November 2021
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
30 May 2021
AAAnnual Accounts
Second Filing Capital Allotment Shares
27 April 2021
RP04SH01RP04SH01
Confirmation Statement With No Updates
25 March 2021
CS01Confirmation Statement
Capital Allotment Shares
18 March 2021
SH01Allotment of Shares
Confirmation Statement With Updates
27 May 2020
CS01Confirmation Statement
Confirmation Statement With Updates
29 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 November 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
25 November 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 September 2018
TM01Termination of Director
Incorporation Company
21 March 2018
NEWINCIncorporation