Background WavePink WaveYellow Wave

CHEVRON CONSULTING LIMITED (13027267)

CHEVRON CONSULTING LIMITED (13027267) is an active UK company. incorporated on 17 November 2020. with registered office in Liverpool. The company operates in the Administrative and Support Service Activities sector, engaged in human resources provision and management of human resources functions. CHEVRON CONSULTING LIMITED has been registered for 5 years. Current directors include ASKEW KLEIN, Racheal Elizabeth.

Company Number
13027267
Status
active
Type
ltd
Incorporated
17 November 2020
Age
5 years
Address
25 Skipton Road, Liverpool, L4 2UY
Industry Sector
Administrative and Support Service Activities
Business Activity
Human resources provision and management of human resources functions
Directors
ASKEW KLEIN, Racheal Elizabeth
SIC Codes
78300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHEVRON CONSULTING LIMITED

CHEVRON CONSULTING LIMITED is an active company incorporated on 17 November 2020 with the registered office located in Liverpool. The company operates in the Administrative and Support Service Activities sector, specifically engaged in human resources provision and management of human resources functions. CHEVRON CONSULTING LIMITED was registered 5 years ago.(SIC: 78300)

Status

active

Active since 5 years ago

Company No

13027267

LTD Company

Age

5 Years

Incorporated 17 November 2020

Size

N/A

Accounts

ARD: 29/2

Overdue

3 months overdue

Last Filed

Made up to 29 February 2024 (2 years ago)
Submitted on 1 August 2024 (1 year ago)
Period: 1 December 2022 - 29 February 2024(16 months)
Type: Dormant

Next Due

Due by 30 November 2025
Period: 1 March 2024 - 28 February 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 21 August 2025 (7 months ago)
Submitted on 21 August 2025 (7 months ago)

Next Due

Due by 4 September 2026
For period ending 21 August 2026

Previous Company Names

OYOTA CONSULTING LTD
From: 14 November 2022To: 10 February 2024
JOATHOMECANDLES LTD
From: 17 November 2020To: 14 November 2022
Contact
Address

25 Skipton Road Anfield Liverpool, L4 2UY,

Previous Addresses

1 Old School Cottage Whelpley Hill Chesham HP5 3RS England
From: 3 February 2026To: 23 February 2026
72 Wembley Park Drive Wembley HA9 8HB England
From: 26 October 2023To: 3 February 2026
1 Old School Cottages Whepley Hill Chesham Buckinghamshire HP5 3RS United Kingdom
From: 14 November 2022To: 26 October 2023
Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England
From: 8 December 2021To: 14 November 2022
Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England
From: 22 November 2021To: 8 December 2021
The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England
From: 17 November 2020To: 22 November 2021
Timeline

15 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Nov 20
Director Left
Dec 21
Owner Exit
Dec 21
Director Joined
Dec 21
New Owner
Dec 21
New Owner
Nov 22
Director Left
Nov 22
Owner Exit
Nov 22
Director Joined
Nov 22
Owner Exit
Nov 22
Director Left
Nov 22
Owner Exit
Nov 22
Director Left
Aug 25
Owner Exit
Aug 25
Director Joined
Aug 25
0
Funding
7
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

ASKEW KLEIN, Racheal Elizabeth

Active
Skipton Road, LiverpoolL4 2UY
Born April 2000
Director
Appointed 11 Jul 2025

KASSAM, Khalil

Resigned
Whepley Hill, CheshamHP5 3RS
Born December 1987
Director
Appointed 09 Nov 2022
Resigned 11 Jul 2025

THORNTON, Bryan Anthony

Resigned
43 Owston Road, DoncasterDN6 8DA
Born July 1955
Director
Appointed 08 Dec 2021
Resigned 09 Nov 2022

VALAITIS, Peter Anthony

Resigned
High Street, BristolBS9 3BY
Born November 1950
Director
Appointed 17 Nov 2020
Resigned 18 Nov 2021

Persons with significant control

5

1 Active
4 Ceased

Anglo American Acquisitions Inc

Active
Superior St, Deltona32725

Nature of Control

Ownership of shares 75 to 100 percent
Notified 11 Jul 2025

Mr Khalil Kassam

Ceased
Whepley Hill, CheshamHP5 3RS
Born December 1987

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Nov 2022
Ceased 11 Jul 2025

Cfs Secretaries Limited

Ceased
43 Owston Road, DoncasterDN6 8DA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Sept 2022
Ceased 09 Nov 2022

Mr Bryan Anthony Thornton

Ceased
43 Owston Road, DoncasterDN6 8DA
Born July 1955

Nature of Control

Significant influence or control
Notified 08 Dec 2021
Ceased 09 Nov 2022

Mr Peter Valaitis

Ceased
High Street, BristolBS9 3BY
Born November 1950

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 17 Nov 2020
Ceased 18 Nov 2021
Fundings
Financials
Latest Activities

Filing History

36

Change Registered Office Address Company With Date Old Address New Address
23 February 2026
AD01Change of Registered Office Address
Dissolved Compulsory Strike Off Suspended
17 February 2026
DISS16(SOAS)DISS16(SOAS)
Change Registered Office Address Company With Date Old Address New Address
3 February 2026
AD01Change of Registered Office Address
Gazette Notice Compulsory
27 January 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
21 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 August 2025
TM01Termination of Director
Notification Of A Person With Significant Control
8 August 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
26 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 August 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
11 July 2024
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
10 February 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
13 December 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 October 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
5 October 2023
AAAnnual Accounts
Termination Director Company
15 November 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
15 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Certificate Change Of Name Company
14 November 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
14 November 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 November 2022
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
14 November 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
14 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 November 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 November 2022
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
14 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 September 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
6 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 December 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
9 December 2021
PSC01Notification of Individual PSC
Confirmation Statement With Updates
9 December 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 December 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 December 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
8 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
22 November 2021
AD01Change of Registered Office Address
Incorporation Company
17 November 2020
NEWINCIncorporation