Background WavePink WaveYellow Wave

THE CHANDLER CORPORATION LIMITED (11479579)

THE CHANDLER CORPORATION LIMITED (11479579) is an active UK company. incorporated on 24 July 2018. with registered office in Canterbury. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. THE CHANDLER CORPORATION LIMITED has been registered for 7 years. Current directors include BROWN, James Alexander Terence, BROWN, Kenneth James, BROWN, Marie-Louise and 1 others.

Company Number
11479579
Status
active
Type
ltd
Incorporated
24 July 2018
Age
7 years
Address
Second Floor Front Suite 29-30 Watling Street, Canterbury, CT1 2UD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BROWN, James Alexander Terence, BROWN, Kenneth James, BROWN, Marie-Louise, MARTIN, Jennifer Elizabeth
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE CHANDLER CORPORATION LIMITED

THE CHANDLER CORPORATION LIMITED is an active company incorporated on 24 July 2018 with the registered office located in Canterbury. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. THE CHANDLER CORPORATION LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11479579

LTD Company

Age

7 Years

Incorporated 24 July 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 8 September 2025 (7 months ago)

Next Due

Due by 14 September 2026
For period ending 31 August 2026

Previous Company Names

LATHAM CHILDREN (HOLDINGS) LIMITED
From: 24 July 2018To: 22 November 2018
Contact
Address

Second Floor Front Suite 29-30 Watling Street Canterbury, CT1 2UD,

Previous Addresses

2nd Floor 168 Shoreditch High Street London E1 6RA United Kingdom
From: 1 June 2021To: 20 December 2022
2nd Floor 168 Shoreditch High Street London E1 6RA United Kingdom
From: 1 June 2021To: 1 June 2021
3rd Floor 24 Chiswell Street London EC1Y 4YX United Kingdom
From: 24 July 2018To: 1 June 2021
Timeline

11 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Jul 18
Funding Round
Aug 18
Funding Round
Sept 18
Funding Round
Oct 18
Director Joined
Apr 19
Director Joined
Apr 19
Funding Round
Apr 19
Capital Reduction
Apr 19
Share Buyback
Apr 19
Share Issue
Apr 19
Director Left
Jan 24
7
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

MARTIN, Jennifer Elizabeth

Active
Front Suite, CanterburyCT1 2UD
Secretary
Appointed 24 Jul 2018

BROWN, James Alexander Terence

Active
Watling Street, CanterburyCT1 2UD
Born October 1980
Director
Appointed 24 Jul 2018

BROWN, Kenneth James

Active
Watling Street, CanterburyCT1 2UD
Born March 1947
Director
Appointed 24 Jul 2018

BROWN, Marie-Louise

Active
Front Suite, CanterburyCT1 2UD
Born March 1949
Director
Appointed 24 Jul 2018

MARTIN, Jennifer Elizabeth

Active
29-30 Watling Street, CanterburyCT1 2UD
Born November 1985
Director
Appointed 01 Apr 2019

MANHIRE, Christopher Brian Charles

Resigned
North Street, ChichesterPO19 1NB
Born February 1955
Director
Appointed 01 Apr 2019
Resigned 31 Dec 2023
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With No Updates
8 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
5 September 2025
AAAnnual Accounts
Resolution
27 June 2025
RESOLUTIONSResolutions
Memorandum Articles
27 June 2025
MAMA
Accounts With Accounts Type Total Exemption Full
2 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2024
CS01Confirmation Statement
Memorandum Articles
10 July 2024
MAMA
Resolution
10 July 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
9 January 2024
TM01Termination of Director
Change Person Director Company With Change Date
13 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2023
CH01Change of Director Details
Confirmation Statement With No Updates
4 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
21 July 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 December 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Group
7 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
26 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 June 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 June 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
29 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
27 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2019
CS01Confirmation Statement
Capital Alter Shares Consolidation
1 May 2019
SH02Allotment of Shares (prescribed particulars)
Resolution
30 April 2019
RESOLUTIONSResolutions
Capital Allotment Shares
29 April 2019
SH01Allotment of Shares
Capital Cancellation Shares
29 April 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
29 April 2019
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
2 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2019
AP01Appointment of Director
Resolution
22 November 2018
RESOLUTIONSResolutions
Change Of Name Notice
22 November 2018
CONNOTConfirmation Statement Notification
Capital Allotment Shares
19 October 2018
SH01Allotment of Shares
Capital Allotment Shares
17 September 2018
SH01Allotment of Shares
Capital Allotment Shares
22 August 2018
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
10 August 2018
AA01Change of Accounting Reference Date
Incorporation Company
24 July 2018
NEWINCIncorporation