Background WavePink WaveYellow Wave

CHILTERN CAPITAL NOMINEES (BATTLE) LIMITED (11600093)

CHILTERN CAPITAL NOMINEES (BATTLE) LIMITED (11600093) is an active UK company. incorporated on 2 October 2018. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. CHILTERN CAPITAL NOMINEES (BATTLE) LIMITED has been registered for 7 years. Current directors include PHIPPS, Tom, SHEFFIELD, Alexander Charles Winter.

Company Number
11600093
Status
active
Type
ltd
Incorporated
2 October 2018
Age
7 years
Address
80 Cheapside, London, EC2V 6EE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
PHIPPS, Tom, SHEFFIELD, Alexander Charles Winter
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHILTERN CAPITAL NOMINEES (BATTLE) LIMITED

CHILTERN CAPITAL NOMINEES (BATTLE) LIMITED is an active company incorporated on 2 October 2018 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. CHILTERN CAPITAL NOMINEES (BATTLE) LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11600093

LTD Company

Age

7 Years

Incorporated 2 October 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 October 2025 (6 months ago)
Submitted on 15 October 2025 (5 months ago)

Next Due

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

80 Cheapside London, EC2V 6EE,

Previous Addresses

11 Staple Inn London WC1V 7QH England
From: 25 September 2019To: 30 May 2022
31 Southampton Row London WC1B 5HJ United Kingdom
From: 2 October 2018To: 25 September 2019
Timeline

1 key events • 2018 - 2018

Funding Officers Ownership
Company Founded
Oct 18
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

PHIPPS, Tom

Active
Cheapside, LondonEC2V 6EE
Born August 1973
Director
Appointed 02 Oct 2018

SHEFFIELD, Alexander Charles Winter

Active
Cheapside, LondonEC2V 6EE
Born July 1977
Director
Appointed 02 Oct 2018

Persons with significant control

1

Southampton Row, LondonWC1B 5HJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 02 Oct 2018
Fundings
Financials
Latest Activities

Filing History

17

Accounts With Accounts Type Dormant
22 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 May 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
29 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2021
CS01Confirmation Statement
Confirmation Statement With Updates
1 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
25 September 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
25 September 2019
AD01Change of Registered Office Address
Incorporation Company
2 October 2018
NEWINCIncorporation