Background WavePink WaveYellow Wave

CHESS LAND LIMITED (13310046)

CHESS LAND LIMITED (13310046) is an active UK company. incorporated on 1 April 2021. with registered office in Rickmansworth. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. CHESS LAND LIMITED has been registered for 5 years. Current directors include HARVEY, Paul Duncan, STANTON, Nicholas Philip.

Company Number
13310046
Status
active
Type
ltd
Incorporated
1 April 2021
Age
5 years
Address
C/O Cox Costello & Horne Batchworth Lock House, Rickmansworth, WD3 1JJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
HARVEY, Paul Duncan, STANTON, Nicholas Philip
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHESS LAND LIMITED

CHESS LAND LIMITED is an active company incorporated on 1 April 2021 with the registered office located in Rickmansworth. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. CHESS LAND LIMITED was registered 5 years ago.(SIC: 70229)

Status

active

Active since 5 years ago

Company No

13310046

LTD Company

Age

5 Years

Incorporated 1 April 2021

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 10 March 2026 (1 month ago)
Period: 1 April 2024 - 30 September 2024(7 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 April 2025 (1 year ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026
Contact
Address

C/O Cox Costello & Horne Batchworth Lock House 99 Church Street Rickmansworth, WD3 1JJ,

Previous Addresses

C/O Cox Costello & Horne 26 Main Avenue Moor Park HA6 2HJ England
From: 1 April 2021To: 24 August 2023
Timeline

7 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Mar 21
Owner Exit
Apr 22
Director Joined
Feb 23
Director Joined
Feb 23
Director Left
Dec 23
Owner Exit
Apr 25
New Owner
Apr 25
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

HARVEY, Paul Duncan

Active
Batchworth Lock House, RickmansworthWD3 1JJ
Born August 1974
Director
Appointed 01 Jan 2023

STANTON, Nicholas Philip

Active
Batchworth Lock House, RickmansworthWD3 1JJ
Born September 1966
Director
Appointed 01 Jan 2023

COX, Michael Francis

Resigned
Batchworth Lock House, RickmansworthWD3 1JJ
Born May 1958
Director
Appointed 01 Apr 2021
Resigned 31 Mar 2023

Persons with significant control

3

1 Active
2 Ceased

Mr Nicholas Philip Stanton

Active
Batchworth Lock House, RickmansworthWD3 1JJ
Born September 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Apr 2024
Batchworth Lock House, RickmansworthWD3 1JJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Jan 2022
Ceased 01 Apr 2024

Mr Michael Francis Cox

Ceased
26 Main Avenue, Moor ParkHA6 2HJ
Born May 1958

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Apr 2021
Ceased 11 Jan 2022
Fundings
Financials
Latest Activities

Filing History

23

Accounts With Accounts Type Total Exemption Full
10 March 2026
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
9 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 April 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 April 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
28 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 December 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Change Person Director Company With Change Date
21 December 2023
CH01Change of Director Details
Change To A Person With Significant Control
21 December 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
21 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 August 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 February 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 December 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 December 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
13 April 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 April 2022
PSC02Notification of Relevant Legal Entity PSC
Incorporation Company
1 April 2021
NEWINCIncorporation