Background WavePink WaveYellow Wave

CHANTELLE LIMITED (13816391)

CHANTELLE LIMITED (13816391) is an active UK company. incorporated on 23 December 2021. with registered office in Rotherham. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of clothing in specialised stores. CHANTELLE LIMITED has been registered for 4 years. Current directors include WILSON, Alan.

Company Number
13816391
Status
active
Type
ltd
Incorporated
23 December 2021
Age
4 years
Address
Fusion@Magna, Rotherham, S60 1FE
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of clothing in specialised stores
Directors
WILSON, Alan
SIC Codes
47710

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHANTELLE LIMITED

CHANTELLE LIMITED is an active company incorporated on 23 December 2021 with the registered office located in Rotherham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of clothing in specialised stores. CHANTELLE LIMITED was registered 4 years ago.(SIC: 47710)

Status

active

Active since 4 years ago

Company No

13816391

LTD Company

Age

4 Years

Incorporated 23 December 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Overdue

3 months overdue

Last Filed

Made up to 22 December 2024 (1 year ago)
Submitted on 11 April 2025 (1 year ago)

Next Due

Due by 5 January 2026
For period ending 22 December 2025
Contact
Address

Fusion@Magna Magna Way Rotherham, S60 1FE,

Previous Addresses

9 Princes Square Harrogate HG1 1nd England
From: 26 July 2023To: 30 October 2024
Metro House 57 Pepper Road Leeds LS10 2RU England
From: 23 December 2021To: 26 July 2023
Timeline

5 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Dec 21
Director Left
Sept 24
Owner Exit
Sept 24
New Owner
Oct 24
Director Joined
Oct 24
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

WILSON, Alan

Active
Magna Way, RotherhamS60 1FE
Born December 1964
Director
Appointed 26 Oct 2024

FELDMAN, Marc Anthony

Resigned
Princes Square, HarrogateHG1 1ND
Born December 1961
Director
Appointed 23 Dec 2021
Resigned 20 Sept 2024

Persons with significant control

2

1 Active
1 Ceased

Mr Alan Wilson

Active
Magna Way, RotherhamS60 1FE
Born December 1964

Nature of Control

Ownership of shares 75 to 100 percent
Notified 26 Oct 2024
57 Pepper Road, LeedsLS10 2RU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Dec 2021
Ceased 20 Sept 2024
Fundings
Financials
Latest Activities

Filing History

17

Accounts With Accounts Type Dormant
22 September 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 April 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
11 April 2025
CS01Confirmation Statement
Gazette Notice Compulsory
11 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
30 October 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
30 October 2024
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
30 October 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
30 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 September 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
20 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
14 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 July 2023
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
11 April 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
8 April 2023
CS01Confirmation Statement
Gazette Notice Compulsory
14 March 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
23 December 2021
NEWINCIncorporation