Background WavePink WaveYellow Wave

SFE CHETWODE LIMITED (13404850)

SFE CHETWODE LIMITED (13404850) is an active UK company. incorporated on 17 May 2021. with registered office in Melton Mowbray. The company operates in the Administrative and Support Service Activities sector, engaged in combined office administrative service activities. SFE CHETWODE LIMITED has been registered for 4 years. Current directors include BATESON, Joanne Catherine, COVE, Bryony Louise Andree, O'GRADY, Brendan and 1 others.

Company Number
13404850
Status
active
Type
ltd
Incorporated
17 May 2021
Age
4 years
Address
Chetwode House, Melton Mowbray, LE13 1GA
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined office administrative service activities
Directors
BATESON, Joanne Catherine, COVE, Bryony Louise Andree, O'GRADY, Brendan, SAMWORTH, Mark Charles Chetwode
SIC Codes
82110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SFE CHETWODE LIMITED

SFE CHETWODE LIMITED is an active company incorporated on 17 May 2021 with the registered office located in Melton Mowbray. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined office administrative service activities. SFE CHETWODE LIMITED was registered 4 years ago.(SIC: 82110)

Status

active

Active since 4 years ago

Company No

13404850

LTD Company

Age

4 Years

Incorporated 17 May 2021

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 12 February 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 17 October 2025 (5 months ago)
Submitted on 20 October 2025 (5 months ago)

Next Due

Due by 31 October 2026
For period ending 17 October 2026
Contact
Address

Chetwode House 1 Samworth Way Melton Mowbray, LE13 1GA,

Timeline

10 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
May 21
New Owner
Jul 21
New Owner
Jul 21
New Owner
Jul 21
Owner Exit
Oct 24
Owner Exit
Oct 24
Owner Exit
Oct 24
Owner Exit
Oct 24
Director Joined
May 25
Director Left
Jan 26
0
Funding
2
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

BATESON, Joanne Catherine

Active
1 Samworth Way, Melton MowbrayLE13 1GA
Born March 1979
Director
Appointed 20 May 2025

COVE, Bryony Louise Andree

Active
1 Samworth Way, Melton MowbrayLE13 1GA
Born September 1971
Director
Appointed 17 May 2021

O'GRADY, Brendan

Active
1 Samworth Way, Melton MowbrayLE13 1GA
Born August 1959
Director
Appointed 17 May 2021

SAMWORTH, Mark Charles Chetwode

Active
1 Samworth Way, Melton MowbrayLE13 1GA
Born October 1970
Director
Appointed 17 May 2021

COLACICCHI, William Max

Resigned
1 Samworth Way, Melton MowbrayLE13 1GA
Born December 1954
Director
Appointed 17 May 2021
Resigned 31 Dec 2025

Persons with significant control

6

2 Active
4 Ceased

Chetwode Trustees 1 Limited

Active
1 Samworth Way, Melton MowbrayLE13 1GA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Oct 2024

Chetwode Trustees 2 Limited

Active
Chetwode House, Melton MowbrayLE13 1GA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Oct 2024

Mr Brendan O'Grady

Ceased
1 Samworth Way, Melton MowbrayLE13 1GA
Born August 1959

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 May 2021
Ceased 01 Oct 2024

Ms Bryone Louise Andree Cove

Ceased
1 Samworth Way, Melton MowbrayLE13 1GA
Born September 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 May 2021
Ceased 01 Oct 2024

Mr William Max Colacicchi

Ceased
1 Samworth Way, Melton MowbrayLE13 1GA
Born December 1954

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 May 2021
Ceased 01 Oct 2024

Mr Mark Charles Chetwode Samworth

Ceased
1 Samworth Way, Melton MowbrayLE13 1GA
Born October 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 May 2021
Ceased 01 Oct 2024
Fundings
Financials
Latest Activities

Filing History

22

Termination Director Company With Name Termination Date
6 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 May 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 October 2024
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 October 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
16 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 February 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
5 July 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 July 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 July 2021
PSC01Notification of Individual PSC
Change Account Reference Date Company Current Shortened
18 May 2021
AA01Change of Accounting Reference Date
Incorporation Company
17 May 2021
NEWINCIncorporation