Background WavePink WaveYellow Wave

ACH CHISWICK LIMITED (11876493)

ACH CHISWICK LIMITED (11876493) is an active UK company. incorporated on 12 March 2019. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ACH CHISWICK LIMITED has been registered for 7 years. Current directors include NORTON, Christopher, OFFER, Andrew, SINGH, Harant Pal.

Company Number
11876493
Status
active
Type
ltd
Incorporated
12 March 2019
Age
7 years
Address
72 Fielding Road, London, W4 1DB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
NORTON, Christopher, OFFER, Andrew, SINGH, Harant Pal
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACH CHISWICK LIMITED

ACH CHISWICK LIMITED is an active company incorporated on 12 March 2019 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ACH CHISWICK LIMITED was registered 7 years ago.(SIC: 82990)

Status

active

Active since 7 years ago

Company No

11876493

LTD Company

Age

7 Years

Incorporated 12 March 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 11 March 2026 (1 month ago)
Submitted on 14 March 2026 (1 month ago)

Next Due

Due by 25 March 2027
For period ending 11 March 2027
Contact
Address

72 Fielding Road London, W4 1DB,

Timeline

3 key events • 2019 - 2021

Funding Officers Ownership
Company Founded
Mar 19
Loan Secured
Apr 19
Loan Cleared
Jan 21
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

NORTON, Christopher

Active
Fielding Road, LondonW4 1DB
Born July 1965
Director
Appointed 12 Mar 2019

OFFER, Andrew

Active
Fielding Road, LondonW4 1DB
Born January 1966
Director
Appointed 12 Mar 2019

SINGH, Harant Pal

Active
Fielding Road, LondonW4 1DB
Born November 1958
Director
Appointed 12 Mar 2019

Persons with significant control

3

Mr Harant Pal Singh

Active
Fielding Road, LondonW4 1DB
Born November 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Mar 2019

Mr Christopher Norton

Active
Fielding Road, LondonW4 1DB
Born July 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Mar 2019

Mr Andrew Offer

Active
Fielding Road, LondonW4 1DB
Born January 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Mar 2019
Fundings
Financials
Latest Activities

Filing History

21

Accounts With Accounts Type Unaudited Abridged
31 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
29 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Accounts Amended With Accounts Type Group
29 August 2024
AAMDAAMD
Accounts With Accounts Type Full
20 August 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
23 July 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 May 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
14 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
5 June 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Group
4 June 2021
AAAnnual Accounts
Gazette Notice Compulsory
11 May 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
17 March 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
22 January 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
20 March 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2019
MR01Registration of a Charge
Incorporation Company
12 March 2019
NEWINCIncorporation