Background WavePink WaveYellow Wave

CHEDWORTH LTD (11272317)

CHEDWORTH LTD (11272317) is an active UK company. incorporated on 23 March 2018. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. CHEDWORTH LTD has been registered for 8 years. Current directors include FRANKEL, Yacob, KLEIN, Adela.

Company Number
11272317
Status
active
Type
ltd
Incorporated
23 March 2018
Age
8 years
Address
26 Theydon Road, London, E5 9NA
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
FRANKEL, Yacob, KLEIN, Adela
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHEDWORTH LTD

CHEDWORTH LTD is an active company incorporated on 23 March 2018 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. CHEDWORTH LTD was registered 8 years ago.(SIC: 68100)

Status

active

Active since 8 years ago

Company No

11272317

LTD Company

Age

8 Years

Incorporated 23 March 2018

Size

N/A

Accounts

ARD: 29/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 December 2026
Period: 1 April 2025 - 29 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 12 September 2025 (7 months ago)
Submitted on 12 September 2025 (7 months ago)

Next Due

Due by 26 September 2026
For period ending 12 September 2026
Contact
Address

26 Theydon Road London, E5 9NA,

Timeline

10 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Mar 18
New Owner
May 18
Owner Exit
May 18
Owner Exit
May 18
Director Left
May 18
Director Left
May 18
Director Joined
May 18
Loan Secured
Oct 18
Director Joined
Oct 23
Loan Secured
Apr 24
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

FRANKEL, Yacob

Active
Theydon Road, LondonE5 9NA
Born June 1977
Director
Appointed 25 May 2018

KLEIN, Adela

Active
Theydon Road, LondonE5 9NA
Born April 1982
Director
Appointed 01 Nov 2023

KLEIN, Abraham

Resigned
Theydon Road, LondonE5 9NA
Born September 1981
Director
Appointed 23 Mar 2018
Resigned 25 May 2018

KLEIN, Adela

Resigned
Theydon Road, LondonE5 9NA
Born April 1982
Director
Appointed 23 Mar 2018
Resigned 25 May 2018

Persons with significant control

3

1 Active
2 Ceased

Mr Yacob Frankel

Active
Theydon Road, LondonE5 9NA
Born June 1977

Nature of Control

Ownership of shares 75 to 100 percent
Notified 25 May 2018

Mrs Adela Klein

Ceased
Theydon Road, LondonE5 9NA
Born April 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Mar 2018
Ceased 25 May 2018

Mr Abraham Klein

Ceased
Theydon Road, LondonE5 9NA
Born September 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Mar 2018
Ceased 25 May 2018
Fundings
Financials
Latest Activities

Filing History

27

Accounts With Accounts Type Total Exemption Full
29 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 April 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
25 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
23 March 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
23 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
20 September 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 October 2018
MR01Registration of a Charge
Confirmation Statement With Updates
12 September 2018
CS01Confirmation Statement
Confirmation Statement With Updates
25 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 May 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
25 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
25 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
25 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
25 May 2018
AP01Appointment of Director
Incorporation Company
23 March 2018
NEWINCIncorporation