Background WavePink WaveYellow Wave

CHILLINGTON VALE LIMITED (11297631)

CHILLINGTON VALE LIMITED (11297631) is an active UK company. incorporated on 7 April 2018. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in fund management activities. CHILLINGTON VALE LIMITED has been registered for 7 years. Current directors include OMIROU, Melanie Jayne, SUMMERSKILL, Romy Elizabeth.

Company Number
11297631
Status
active
Type
ltd
Incorporated
7 April 2018
Age
7 years
Address
29 York Street, London, W1H 1EZ
Industry Sector
Financial and Insurance Activities
Business Activity
Fund management activities
Directors
OMIROU, Melanie Jayne, SUMMERSKILL, Romy Elizabeth
SIC Codes
66300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHILLINGTON VALE LIMITED

CHILLINGTON VALE LIMITED is an active company incorporated on 7 April 2018 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in fund management activities. CHILLINGTON VALE LIMITED was registered 7 years ago.(SIC: 66300)

Status

active

Active since 7 years ago

Company No

11297631

LTD Company

Age

7 Years

Incorporated 7 April 2018

Size

N/A

Accounts

ARD: 27/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 24 December 2025 (3 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Small Company

Next Due

Due by 27 June 2026
Period: 1 October 2024 - 27 September 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 1 August 2025 (8 months ago)
Submitted on 15 August 2025 (7 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026
Contact
Address

29 York Street London, W1H 1EZ,

Previous Addresses

1 Frederick Place London N8 8AF England
From: 9 October 2022To: 14 March 2024
124 City Road London EC1V 2NX England
From: 22 July 2022To: 9 October 2022
Kemp House 152-160 City Road London EC1V 2NX England
From: 9 February 2021To: 22 July 2022
2nd Floor Regis House 45 King William Street London EC4R 9AN United Kingdom
From: 25 February 2019To: 9 February 2021
Bridge House 4 Borough High Street London Bridge London SE1 9QR England
From: 7 April 2018To: 25 February 2019
Timeline

14 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Owner Exit
Apr 18
Owner Exit
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Loan Secured
Aug 18
Loan Secured
Aug 18
Director Joined
Sept 21
Director Left
Sept 21
Loan Secured
May 22
Loan Cleared
Jun 22
Owner Exit
Jan 23
0
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

OMIROU, Melanie Jayne

Active
Frederick Place, LondonN8 8AF
Born January 1977
Director
Appointed 07 Apr 2018

SUMMERSKILL, Romy Elizabeth

Active
Frederick Place, LondonN8 8AF
Born January 1967
Director
Appointed 20 Sept 2021

CONWAY, Stephen Stuart Solomon

Resigned
Langston Road, LoughtonIG10 3TS
Born February 1948
Director
Appointed 07 Apr 2018
Resigned 16 Apr 2018

MORGAN, Jonathan Michael

Resigned
Langston Road, LoughtonIG10 3TS
Born May 1978
Director
Appointed 07 Apr 2018
Resigned 16 Apr 2018

SKOK, John Mirko

Resigned
Frederick Place, LondonN8 8AF
Born April 1959
Director
Appointed 07 Apr 2018
Resigned 20 Sept 2021

Persons with significant control

4

1 Active
3 Ceased
York Street, LondonW1H 1EZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Dec 2022
4 Borough High Street, LondonSE1 9QR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Apr 2018
Ceased 20 Dec 2022
4 Borough High Street, London

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Apr 2018
Ceased 16 Apr 2018
Sterling House, Loughton

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Apr 2018
Ceased 16 Apr 2018
Fundings
Financials
Latest Activities

Filing History

42

Accounts With Accounts Type Small
24 December 2025
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
27 September 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
11 November 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 September 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 August 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 June 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
14 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
7 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
21 August 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
31 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 January 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
4 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 December 2022
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
9 October 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
22 July 2022
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
15 June 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
22 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 March 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 February 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2019
CS01Confirmation Statement
Move Registers To Sail Company With New Address
17 May 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
17 May 2019
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
25 February 2019
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2018
MR01Registration of a Charge
Cessation Of A Person With Significant Control
1 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 May 2018
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
1 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
10 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 April 2018
AP01Appointment of Director
Incorporation Company
7 April 2018
NEWINCIncorporation