Background WavePink WaveYellow Wave

CHALEIT HOLDINGS LIMITED (13498540)

CHALEIT HOLDINGS LIMITED (13498540) is an active UK company. incorporated on 7 July 2021. with registered office in Cambridge. The company operates in the Information and Communication sector, engaged in information technology consultancy activities and 1 other business activities. CHALEIT HOLDINGS LIMITED has been registered for 4 years. Current directors include FORD, Eric Kenelm, HAAGMAN, Daniel Stuart, HYDE, Jody.

Company Number
13498540
Status
active
Type
ltd
Incorporated
7 July 2021
Age
4 years
Address
Botanic House, Cambridge, CB2 1PH
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
FORD, Eric Kenelm, HAAGMAN, Daniel Stuart, HYDE, Jody
SIC Codes
62020, 62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHALEIT HOLDINGS LIMITED

CHALEIT HOLDINGS LIMITED is an active company incorporated on 7 July 2021 with the registered office located in Cambridge. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities and 1 other business activity. CHALEIT HOLDINGS LIMITED was registered 4 years ago.(SIC: 62020, 62090)

Status

active

Active since 4 years ago

Company No

13498540

LTD Company

Age

4 Years

Incorporated 7 July 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 14 November 2025 (4 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 6 July 2025 (8 months ago)
Submitted on 13 August 2025 (7 months ago)

Next Due

Due by 20 July 2026
For period ending 6 July 2026
Contact
Address

Botanic House 100 Hills Rd Cambridge, CB2 1PH,

Previous Addresses

22 Station Road Cambridge CB1 2JD England
From: 28 October 2022To: 19 November 2025
75 Springfield Road Chelmsford Essex CM2 6JB England
From: 7 July 2021To: 28 October 2022
Timeline

5 key events • 2021 - 2022

Funding Officers Ownership
Company Founded
Jul 21
Share Issue
Jun 22
Director Joined
Jun 22
Funding Round
Jun 22
Funding Round
Jul 22
3
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

FORD, Eric Kenelm

Active
CambridgeCB1 2JD
Born May 1949
Director
Appointed 07 Jul 2021

HAAGMAN, Daniel Stuart

Active
CambridgeCB1 2JD
Born December 1975
Director
Appointed 07 Jul 2021

HYDE, Jody

Active
CambridgeCB1 2JD
Born August 1983
Director
Appointed 20 May 2022

Persons with significant control

1

5 Davidson Terrace, Joondalup6027

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 07 Jul 2021
Fundings
Financials
Latest Activities

Filing History

20

Change Registered Office Address Company With Date Old Address New Address
19 November 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Group
14 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
13 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
18 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
18 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
18 July 2025
CH01Change of Director Details
Accounts With Accounts Type Group
11 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
8 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 October 2022
AD01Change of Registered Office Address
Capital Allotment Shares
19 July 2022
SH01Allotment of Shares
Confirmation Statement With Updates
6 July 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 June 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
21 June 2022
AP01Appointment of Director
Capital Allotment Shares
21 June 2022
SH01Allotment of Shares
Capital Alter Shares Subdivision
6 June 2022
SH02Allotment of Shares (prescribed particulars)
Incorporation Company
7 July 2021
NEWINCIncorporation