Background WavePink WaveYellow Wave

CHIPPENHAM RIVERSIDE INVESTMENTS LIMITED (13757448)

CHIPPENHAM RIVERSIDE INVESTMENTS LIMITED (13757448) is an active UK company. incorporated on 22 November 2021. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. CHIPPENHAM RIVERSIDE INVESTMENTS LIMITED has been registered for 4 years. Current directors include OMIROU, Melanie Jayne, SUMMERSKILL, Romy Elizabeth.

Company Number
13757448
Status
active
Type
ltd
Incorporated
22 November 2021
Age
4 years
Address
29 York Street, London, W1H 1EZ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
OMIROU, Melanie Jayne, SUMMERSKILL, Romy Elizabeth
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHIPPENHAM RIVERSIDE INVESTMENTS LIMITED

CHIPPENHAM RIVERSIDE INVESTMENTS LIMITED is an active company incorporated on 22 November 2021 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. CHIPPENHAM RIVERSIDE INVESTMENTS LIMITED was registered 4 years ago.(SIC: 41100)

Status

active

Active since 4 years ago

Company No

13757448

LTD Company

Age

4 Years

Incorporated 22 November 2021

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 11 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 21 November 2025 (4 months ago)
Submitted on 8 December 2025 (3 months ago)

Next Due

Due by 5 December 2026
For period ending 21 November 2026
Contact
Address

29 York Street London, W1H 1EZ,

Previous Addresses

1 Frederick Place London N8 8AF England
From: 12 October 2022To: 24 May 2024
124 City Road London EC1V 2NX England
From: 26 July 2022To: 12 October 2022
Kemp House 152-160 City Road London EC1V 2NX United Kingdom
From: 22 November 2021To: 26 July 2022
Timeline

6 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Nov 21
Funding Round
Feb 23
Owner Exit
Sept 25
Loan Secured
Oct 25
Loan Secured
Nov 25
Owner Exit
Feb 26
1
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

BLACKMORE, Mette

Active
Frederick Place, LondonN8 8AF
Secretary
Appointed 13 Jun 2022

MASSOS, Christina

Active
Frederick Place, LondonN8 8AF
Secretary
Appointed 13 Jun 2022

OMIROU, Melanie Jayne

Active
Frederick Place, LondonN8 8AF
Born January 1977
Director
Appointed 22 Nov 2021

SUMMERSKILL, Romy Elizabeth

Active
Frederick Place, LondonN8 8AF
Born January 1967
Director
Appointed 22 Nov 2021

Persons with significant control

3

1 Active
2 Ceased
St. Chad's Street, LondonWC1H 8AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Jan 2026
York Street, LondonW1H 1EZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Sept 2025
Ceased 28 Jan 2026
152-160 City Road, LondonEC1V 2NX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Nov 2021
Ceased 01 Sept 2025
Fundings
Financials
Latest Activities

Filing History

27

Accounts With Accounts Type Total Exemption Full
11 March 2026
AAAnnual Accounts
Cessation Of A Person With Significant Control
5 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 February 2026
PSC02Notification of Relevant Legal Entity PSC
Replacement Filing Of Confirmation Statement With Made Up Date
15 January 2026
RP01CS01RP01CS01
Confirmation Statement With Updates
8 December 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2025
MR01Registration of a Charge
Cessation Of A Person With Significant Control
5 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 September 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
25 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2024
CS01Confirmation Statement
Change Person Secretary Company With Change Date
5 June 2024
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
5 June 2024
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
24 May 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2023
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
25 September 2023
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
28 February 2023
RP04CS01RP04CS01
Capital Allotment Shares
28 February 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
6 December 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 October 2022
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
18 August 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
26 July 2022
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
14 June 2022
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
13 June 2022
AP03Appointment of Secretary
Incorporation Company
22 November 2021
NEWINCIncorporation