Background WavePink WaveYellow Wave

CHOCOLATE MECHANICS LTD (13173807)

CHOCOLATE MECHANICS LTD (13173807) is an active UK company. incorporated on 2 February 2021. with registered office in Winchester. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46360) and 1 other business activities. CHOCOLATE MECHANICS LTD has been registered for 5 years. Current directors include BOWCOCK, Matthew Philip, PART, Samuel John, REDFORD, Benjamin William Redway and 1 others.

Company Number
13173807
Status
active
Type
ltd
Incorporated
2 February 2021
Age
5 years
Address
Newfrith House, Winchester, SO23 7DR
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46360)
Directors
BOWCOCK, Matthew Philip, PART, Samuel John, REDFORD, Benjamin William Redway, WHITBY, Mark Hindhaugh
SIC Codes
46360, 77390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHOCOLATE MECHANICS LTD

CHOCOLATE MECHANICS LTD is an active company incorporated on 2 February 2021 with the registered office located in Winchester. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46360) and 1 other business activity. CHOCOLATE MECHANICS LTD was registered 5 years ago.(SIC: 46360, 77390)

Status

active

Active since 5 years ago

Company No

13173807

LTD Company

Age

5 Years

Incorporated 2 February 2021

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 2 February 2026 (1 month ago)
Submitted on 24 February 2026 (1 month ago)

Next Due

Due by 16 February 2027
For period ending 2 February 2027
Contact
Address

Newfrith House 21 Hyde Street Winchester, SO23 7DR,

Previous Addresses

Ground Floor Cromwell House 15 Andover Road Winchester Hampshire SO23 7BT England
From: 5 November 2021To: 15 November 2024
Ground Floor, Cromwell House 15 Andover Road Winchester SO23 7BT England
From: 12 April 2021To: 5 November 2021
59 Fairview Road Headley Down Bordon GU35 8HQ England
From: 2 February 2021To: 12 April 2021
Timeline

8 key events • 2021 - 2021

Funding Officers Ownership
Company Founded
Feb 21
Share Issue
May 21
Funding Round
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Owner Exit
Oct 21
Funding Round
Oct 21
3
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

BOWCOCK, Matthew Philip

Active
Andover Road, WinchesterSO23 7BT
Born December 1956
Director
Appointed 20 Aug 2021

PART, Samuel John

Active
21 Hyde Street, WinchesterSO23 7DR
Born March 1992
Director
Appointed 02 Feb 2021

REDFORD, Benjamin William Redway

Active
Andover Road, WinchesterSO23 7BT
Born November 1987
Director
Appointed 20 Aug 2021

WHITBY, Mark Hindhaugh

Active
Andover Road, WinchesterSO23 7BT
Born October 1964
Director
Appointed 20 Aug 2021

Persons with significant control

1

0 Active
1 Ceased

Mr Samuel John Part

Ceased
15 Andover Road, WinchesterSO23 7BT
Born March 1992

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Feb 2021
Ceased 14 Oct 2021
Fundings
Financials
Latest Activities

Filing History

25

Change Person Director Company With Change Date
3 March 2026
CH01Change of Director Details
Confirmation Statement With Updates
24 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 November 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 August 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
18 May 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
14 February 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 November 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control Statement
20 October 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
20 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
20 October 2021
SH01Allotment of Shares
Memorandum Articles
1 September 2021
MAMA
Resolution
1 September 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
20 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 August 2021
AP01Appointment of Director
Capital Allotment Shares
10 August 2021
SH01Allotment of Shares
Capital Alter Shares Subdivision
6 May 2021
SH02Allotment of Shares (prescribed particulars)
Change Registered Office Address Company With Date Old Address New Address
12 April 2021
AD01Change of Registered Office Address
Incorporation Company
2 February 2021
NEWINCIncorporation