Background WavePink WaveYellow Wave

CHIPPENHAM ROAD LIMITED (11707445)

CHIPPENHAM ROAD LIMITED (11707445) is an active UK company. incorporated on 3 December 2018. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. CHIPPENHAM ROAD LIMITED has been registered for 7 years. Current directors include MONTANARO, Frankie Carlos, TASOU, Chrysostomos.

Company Number
11707445
Status
active
Type
ltd
Incorporated
3 December 2018
Age
7 years
Address
4 Amwell Street, London, EC1R 1UQ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
MONTANARO, Frankie Carlos, TASOU, Chrysostomos
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHIPPENHAM ROAD LIMITED

CHIPPENHAM ROAD LIMITED is an active company incorporated on 3 December 2018 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. CHIPPENHAM ROAD LIMITED was registered 7 years ago.(SIC: 41100)

Status

active

Active since 7 years ago

Company No

11707445

LTD Company

Age

7 Years

Incorporated 3 December 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 22 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 2 December 2025 (4 months ago)
Submitted on 5 December 2025 (4 months ago)

Next Due

Due by 16 December 2026
For period ending 2 December 2026

Previous Company Names

65-67 NORTH ROAD LIMITED
From: 3 December 2018To: 1 November 2019
Contact
Address

4 Amwell Street London, EC1R 1UQ,

Timeline

5 key events • 2018 - 2020

Funding Officers Ownership
Company Founded
Dec 18
Owner Exit
Dec 19
Loan Secured
Jan 20
Loan Secured
Jan 20
Loan Secured
Jan 20
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

MONTANARO, Frankie Carlos

Active
City Garden Row, LondonN1 8DW
Born October 1963
Director
Appointed 03 Dec 2018

TASOU, Chrysostomos

Active
LondonEC1R 1UQ
Born December 1952
Director
Appointed 03 Dec 2018

Persons with significant control

3

2 Active
1 Ceased
Baker Street, LondonEC1A 4AB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Dec 2019
LondonEC1A 4AB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Dec 2018
Ceased 03 Nov 2019
Muswell Hill, LondonN10 2LD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Dec 2018
Fundings
Financials
Latest Activities

Filing History

23

Change Person Director Company With Change Date
8 December 2025
CH01Change of Director Details
Confirmation Statement With No Updates
5 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
4 December 2025
CH01Change of Director Details
Change To A Person With Significant Control
4 December 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
22 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 January 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 January 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 January 2020
MR01Registration of a Charge
Notification Of A Person With Significant Control
20 December 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
9 December 2019
CS01Confirmation Statement
Resolution
1 November 2019
RESOLUTIONSResolutions
Incorporation Company
3 December 2018
NEWINCIncorporation