Background WavePink WaveYellow Wave

CHAUCER NEWCO LIMITED (13077992)

CHAUCER NEWCO LIMITED (13077992) is an active UK company. incorporated on 11 December 2020. with registered office in Canterbury. The company operates in the Professional, Scientific and Technical Activities sector, engaged in financial management. CHAUCER NEWCO LIMITED has been registered for 5 years. Current directors include BARNETT, Thomas David, MILL, Patrick John.

Company Number
13077992
Status
active
Type
ltd
Incorporated
11 December 2020
Age
5 years
Address
Lawrence House Summer Hill, Canterbury, CT2 8GT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Financial management
Directors
BARNETT, Thomas David, MILL, Patrick John
SIC Codes
70221

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHAUCER NEWCO LIMITED

CHAUCER NEWCO LIMITED is an active company incorporated on 11 December 2020 with the registered office located in Canterbury. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in financial management. CHAUCER NEWCO LIMITED was registered 5 years ago.(SIC: 70221)

Status

active

Active since 5 years ago

Company No

13077992

LTD Company

Age

5 Years

Incorporated 11 December 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 9 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 10 December 2025 (3 months ago)
Submitted on 25 December 2025 (3 months ago)

Next Due

Due by 24 December 2026
For period ending 10 December 2026
Contact
Address

Lawrence House Summer Hill Harbledown Canterbury, CT2 8GT,

Previous Addresses

3 Gough Square 3rd Floor London EC4A 3DE United Kingdom
From: 11 December 2020To: 17 December 2025
Timeline

19 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Dec 20
Loan Secured
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Owner Exit
Mar 21
Funding Round
Mar 21
Funding Round
Mar 21
Share Issue
Mar 21
Director Left
Mar 22
Director Left
Mar 22
Director Left
Apr 25
Director Left
Apr 25
Director Left
Sept 25
Director Joined
Jan 26
Director Left
Jan 26
3
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

BARNETT, Thomas David

Active
St. Margarets Street, CanterburyCT1 2TU
Born July 1985
Director
Appointed 02 Mar 2021

MILL, Patrick John

Active
Summer Hill, CanterburyCT2 8GT
Born August 1967
Director
Appointed 15 Jan 2026

NASH, Ian Eric

Resigned
LondonWC2N 5HR
Secretary
Appointed 11 Dec 2020
Resigned 27 Mar 2025

APPAVOO, Soondra Moorthi

Resigned
3rd Floor, LondonEC4A 3DE
Born May 1970
Director
Appointed 11 Dec 2020
Resigned 27 Mar 2025

HURST, David William

Resigned
St. Margarets Street, CanterburyCT1 2TU
Born April 1958
Director
Appointed 02 Mar 2021
Resigned 28 Feb 2022

MAAKESTAD, Timothy Mark

Resigned
St. Margarets Street, CanterburyCT1 2TU
Born December 1965
Director
Appointed 02 Mar 2021
Resigned 15 Jan 2026

PARSONS, Julia Claire

Resigned
St. Margarets Street, CanterburyCT1 2TU
Born September 1960
Director
Appointed 02 Mar 2021
Resigned 28 Feb 2022

RITCHIE, Matthew Declan

Resigned
3rd Floor, LondonEC4A 3DE
Born March 1988
Director
Appointed 01 Mar 2021
Resigned 27 Mar 2025

SINTON, Donald Scott

Resigned
3rd Floor, LondonEC4A 3DE
Born December 1990
Director
Appointed 01 Mar 2021
Resigned 27 Mar 2025

Persons with significant control

2

1 Active
1 Ceased
Gough Square, LondonEC4A 3DE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Mar 2021
3rd Floor, LondonEC4A 3DE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Dec 2020
Ceased 01 Mar 2021
Fundings
Financials
Latest Activities

Filing History

48

Appoint Person Director Company With Name Date
19 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 January 2026
TM01Termination of Director
Confirmation Statement With Updates
25 December 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 December 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
9 October 2025
AAAnnual Accounts
Legacy
9 October 2025
PARENT_ACCPARENT_ACC
Legacy
9 October 2025
GUARANTEE2GUARANTEE2
Legacy
9 October 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
2 September 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 April 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
20 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 October 2024
AAAnnual Accounts
Legacy
29 October 2024
PARENT_ACCPARENT_ACC
Legacy
29 October 2024
GUARANTEE2GUARANTEE2
Legacy
29 October 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
21 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2023
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
24 April 2023
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
24 April 2023
SH10Notice of Particulars of Variation
Resolution
15 April 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
15 April 2023
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
15 April 2023
MAMA
Confirmation Statement With No Updates
21 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 August 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2022
TM01Termination of Director
Confirmation Statement With Updates
21 December 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
25 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2021
CH01Change of Director Details
Resolution
9 April 2021
RESOLUTIONSResolutions
Memorandum Articles
9 April 2021
MAMA
Capital Alter Shares Subdivision
25 March 2021
SH02Allotment of Shares (prescribed particulars)
Resolution
25 March 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
25 March 2021
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
19 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
19 March 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
19 March 2021
SH01Allotment of Shares
Capital Allotment Shares
19 March 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
8 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2021
MR01Registration of a Charge
Incorporation Company
11 December 2020
NEWINCIncorporation