Background WavePink WaveYellow Wave

CHAMOIS HOLDINGS LIMITED (12957943)

CHAMOIS HOLDINGS LIMITED (12957943) is an active UK company. incorporated on 16 October 2020. with registered office in Shoreham-By-Sea. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. CHAMOIS HOLDINGS LIMITED has been registered for 5 years. Current directors include JANSEN, Yvo Jeroen, SPICK, Joanne Gillian.

Company Number
12957943
Status
active
Type
ltd
Incorporated
16 October 2020
Age
5 years
Address
5 Cecil Pashley Way, Shoreham-By-Sea, BN43 5FF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
JANSEN, Yvo Jeroen, SPICK, Joanne Gillian
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHAMOIS HOLDINGS LIMITED

CHAMOIS HOLDINGS LIMITED is an active company incorporated on 16 October 2020 with the registered office located in Shoreham-By-Sea. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. CHAMOIS HOLDINGS LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

12957943

LTD Company

Age

5 Years

Incorporated 16 October 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 16 October 2025 (5 months ago)
Submitted on 20 October 2025 (5 months ago)

Next Due

Due by 30 October 2026
For period ending 16 October 2026
Contact
Address

5 Cecil Pashley Way Shoreham Airport Shoreham-By-Sea, BN43 5FF,

Previous Addresses

Unit 8, the Centre Holywell Business Park Southam Warwickshire CV47 0FP United Kingdom
From: 16 October 2020To: 9 May 2025
Timeline

10 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Oct 20
Owner Exit
May 22
Director Left
May 22
Director Left
May 22
Director Joined
May 22
Director Joined
May 22
Director Joined
Apr 23
Director Left
Apr 23
Director Left
Oct 24
Owner Exit
Feb 26
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

JANSEN, Yvo Jeroen

Active
Thijsseweg, Delft2629JA
Born January 1970
Director
Appointed 05 May 2022

SPICK, Joanne Gillian

Active
5 Cecil Pashley Way, Shoreham-By-SeaBN43 5FF
Born November 1968
Director
Appointed 01 Apr 2023

MORGAN, Julie Ann Elizabeth

Resigned
The Centre, SouthamCV47 0FP
Secretary
Appointed 16 Oct 2020
Resigned 05 May 2022

COWAN, David Jonathan

Resigned
St. James's Street, LondonSW1A 1HJ
Born September 1978
Director
Appointed 05 May 2022
Resigned 23 Feb 2023

MORGAN, Julie Ann Elizabeth

Resigned
The Centre, SouthamCV47 0FP
Born March 1963
Director
Appointed 16 Oct 2020
Resigned 05 May 2022

MORGAN, Neil Anthony

Resigned
The Centre, SouthamCV47 0FP
Born October 1961
Director
Appointed 16 Oct 2020
Resigned 05 May 2022

SHAN, Jonathan Kumar

Resigned
The Centre, SouthamCV47 0FP
Born June 1966
Director
Appointed 16 Oct 2020
Resigned 21 Oct 2024

Persons with significant control

4

2 Active
2 Ceased
Marble Arch, LondonW1H 7EJ

Nature of Control

Significant influence or control
Notified 12 Sept 2025
Marble Arch, LondonW1H 7EJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Sept 2025
7th Floor, LondonSW1H 0DB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 05 May 2022
Ceased 12 Sept 2025

Neil Anthony Morgan

Ceased
The Centre, SouthamCV47 0FP
Born October 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Oct 2020
Ceased 05 May 2022
Fundings
Financials
Latest Activities

Filing History

33

Cessation Of A Person With Significant Control
17 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 February 2026
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 February 2026
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
27 May 2025
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
13 May 2025
RP04CS01RP04CS01
Change Registered Office Address Company With Date Old Address New Address
9 May 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
7 May 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
11 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 October 2024
TM01Termination of Director
Accounts With Accounts Type Full
28 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
19 October 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 April 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
17 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2022
CS01Confirmation Statement
Capital Name Of Class Of Shares
20 September 2022
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
20 September 2022
MAMA
Change Person Director Company With Change Date
10 August 2022
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
22 June 2022
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
27 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 May 2022
TM01Termination of Director
Notification Of A Person With Significant Control
27 May 2022
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
27 May 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
27 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 May 2022
AP01Appointment of Director
Confirmation Statement With Updates
20 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 September 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
22 January 2021
AA01Change of Accounting Reference Date
Incorporation Company
16 October 2020
NEWINCIncorporation