Background WavePink WaveYellow Wave

CHELMER UK HOLDINGS LIMITED (13185437)

CHELMER UK HOLDINGS LIMITED (13185437) is an active UK company. incorporated on 8 February 2021. with registered office in Braintree. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. CHELMER UK HOLDINGS LIMITED has been registered for 5 years. Current directors include HEATHER, Simon John, PLEASANT, Paul William, SMITH, Anthony Julian and 4 others.

Company Number
13185437
Status
active
Type
ltd
Incorporated
8 February 2021
Age
5 years
Address
220 The Courtyard Skyline 120 Business Park, Braintree, CM77 7AA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HEATHER, Simon John, PLEASANT, Paul William, SMITH, Anthony Julian, TURTLE, James Martyn, WEAIRE, James Edward, WEAIRE, Roger Arthur, WILDING, Christopher Edward
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHELMER UK HOLDINGS LIMITED

CHELMER UK HOLDINGS LIMITED is an active company incorporated on 8 February 2021 with the registered office located in Braintree. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. CHELMER UK HOLDINGS LIMITED was registered 5 years ago.(SIC: 68209)

Status

active

Active since 5 years ago

Company No

13185437

LTD Company

Age

5 Years

Incorporated 8 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 23 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 18 June 2025 (9 months ago)
Submitted on 18 June 2025 (9 months ago)

Next Due

Due by 2 July 2026
For period ending 18 June 2026
Contact
Address

220 The Courtyard Skyline 120 Business Park Great Notley Braintree, CM77 7AA,

Previous Addresses

New Derwent House 69-73 Theobalds Road London WC1X 8TA England
From: 31 May 2024To: 3 July 2024
Juniper House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE England
From: 9 August 2022To: 31 May 2024
1st Floor Upminster Library 26 Corbets Tey Road Upminster Essex RM14 2BB England
From: 8 February 2021To: 9 August 2022
Timeline

5 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Feb 21
Funding Round
Jun 21
Director Joined
Nov 22
New Owner
Aug 24
Owner Exit
Jun 25
1
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

HEATHER, Simon John

Active
Skyline 120 Business Park, BraintreeCM77 7AA
Born August 1986
Director
Appointed 08 Feb 2021

PLEASANT, Paul William

Active
Skyline 120 Business Park, BraintreeCM77 7AA
Born June 1979
Director
Appointed 08 Feb 2021

SMITH, Anthony Julian

Active
Skyline 120 Business Park, BraintreeCM77 7AA
Born March 1965
Director
Appointed 08 Feb 2021

TURTLE, James Martyn

Active
Skyline 120 Business Park, BraintreeCM77 7AA
Born May 1971
Director
Appointed 05 Sept 2022

WEAIRE, James Edward

Active
Skyline 120 Business Park, BraintreeCM77 7AA
Born April 1978
Director
Appointed 08 Feb 2021

WEAIRE, Roger Arthur

Active
Skyline 120 Business Park, BraintreeCM77 7AA
Born March 1945
Director
Appointed 08 Feb 2021

WILDING, Christopher Edward

Active
Skyline 120 Business Park, BraintreeCM77 7AA
Born February 1986
Director
Appointed 08 Feb 2021

Persons with significant control

2

1 Active
1 Ceased

Mr James Edward Weaire

Active
69-73 Theobalds Road, LondonWC1X 8TA
Born April 1978

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 01 Aug 2024

Mr Roger Arthur Weaire

Ceased
Skyline 120 Business Park, BraintreeCM77 7AA
Born March 1945

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Feb 2021
Ceased 01 Apr 2025
Fundings
Financials
Latest Activities

Filing History

30

Accounts With Accounts Type Group
23 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
18 June 2025
PSC04Change of PSC Details
Accounts With Accounts Type Group
13 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 August 2024
CS01Confirmation Statement
Change To A Person With Significant Control
13 August 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
13 August 2024
PSC01Notification of Individual PSC
Confirmation Statement With Updates
31 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
9 July 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 July 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
31 May 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
31 May 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Group
12 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2023
CS01Confirmation Statement
Confirmation Statement With Updates
26 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
21 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 November 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 August 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
29 June 2022
CS01Confirmation Statement
Memorandum Articles
13 April 2022
MAMA
Resolution
13 April 2022
RESOLUTIONSResolutions
Statement Of Companys Objects
13 April 2022
CC04CC04
Capital Variation Of Rights Attached To Shares
13 April 2022
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
13 April 2022
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
25 June 2021
SH01Allotment of Shares
Resolution
25 June 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
15 June 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
17 March 2021
AA01Change of Accounting Reference Date
Incorporation Company
8 February 2021
NEWINCIncorporation