Background WavePink WaveYellow Wave

CHALKLINE GROUP LIMITED (14181804)

CHALKLINE GROUP LIMITED (14181804) is an active UK company. incorporated on 20 June 2022. with registered office in Shoreham-By-Sea. The company operates in the Information and Communication sector, engaged in other information technology service activities. CHALKLINE GROUP LIMITED has been registered for 3 years. Current directors include BAILEY, Rhys Nicholas Harry, BASCH, Stephen Philip, BOYNE, Harry Michael and 4 others.

Company Number
14181804
Status
active
Type
ltd
Incorporated
20 June 2022
Age
3 years
Address
Focus House, Shoreham-By-Sea, BN43 6PA
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
BAILEY, Rhys Nicholas Harry, BASCH, Stephen Philip, BOYNE, Harry Michael, FRIEND, Charlene Emma, HALFORD, Matthew James, RISHBETH, Victoria Claire, SMETANA, David Benjamin
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHALKLINE GROUP LIMITED

CHALKLINE GROUP LIMITED is an active company incorporated on 20 June 2022 with the registered office located in Shoreham-By-Sea. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. CHALKLINE GROUP LIMITED was registered 3 years ago.(SIC: 62090)

Status

active

Active since 3 years ago

Company No

14181804

LTD Company

Age

3 Years

Incorporated 20 June 2022

Size

N/A

Accounts

ARD: 30/11

Up to Date

1y 5m left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 1 December 2025 (4 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2027
Period: 1 July 2025 - 30 November 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 19 June 2025 (9 months ago)
Submitted on 26 June 2025 (9 months ago)

Next Due

Due by 3 July 2026
For period ending 19 June 2026
Contact
Address

Focus House Ham Road Shoreham-By-Sea, BN43 6PA,

Previous Addresses

Unit 1 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD United Kingdom
From: 29 June 2022To: 1 December 2025
Unit 1 Elstree Gate, Elstree Way Borehamwood Hertfordshire WD6 1JD United Kingdom
From: 20 June 2022To: 29 June 2022
Timeline

11 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Jun 22
Share Issue
Jan 24
Funding Round
Dec 24
Funding Round
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Owner Exit
Dec 25
Owner Exit
Dec 25
Owner Exit
Dec 25
3
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

BAILEY, Rhys Nicholas Harry

Active
Ham Road, Shoreham-By-SeaBN43 6PA
Born December 1990
Director
Appointed 14 Nov 2025

BASCH, Stephen Philip

Active
Ham Road, Shoreham-By-SeaBN43 6PA
Born February 1989
Director
Appointed 20 Jun 2022

BOYNE, Harry Michael

Active
Ham Road, Shoreham-By-SeaBN43 6PA
Born August 1996
Director
Appointed 20 Jun 2022

FRIEND, Charlene Emma

Active
Ham Road, Shoreham-By-SeaBN43 6PA
Born July 1984
Director
Appointed 14 Nov 2025

HALFORD, Matthew James

Active
Ham Road, Shoreham-By-SeaBN43 6PA
Born August 1973
Director
Appointed 14 Nov 2025

RISHBETH, Victoria Claire

Active
Ham Road, Shoreham-By-SeaBN43 6PA
Born March 1983
Director
Appointed 14 Nov 2025

SMETANA, David Benjamin

Active
Ham Road, Shoreham-By-SeaBN43 6PA
Born February 1976
Director
Appointed 20 Jun 2022

Persons with significant control

4

1 Active
3 Ceased
Ham Road, Shoreham-By-SeaBN43 6PA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Nov 2025

Mr Stephen Philip Basch

Ceased
Ham Road, Shoreham-By-SeaBN43 6PA
Born February 1989

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Jun 2022
Ceased 14 Nov 2025

Mr David Benjamin Smetana

Ceased
Ham Road, Shoreham-By-SeaBN43 6PA
Born February 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Jun 2022
Ceased 14 Nov 2025

Mr Harry Michael Boyne

Ceased
Ham Road, Shoreham-By-SeaBN43 6PA
Born August 1996

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Jun 2022
Ceased 14 Nov 2025
Fundings
Financials
Latest Activities

Filing History

30

Memorandum Articles
5 December 2025
MAMA
Resolution
5 December 2025
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
3 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Capital Name Of Class Of Shares
1 December 2025
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
1 December 2025
SH10Notice of Particulars of Variation
Appoint Person Director Company With Name Date
1 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
1 December 2025
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
1 December 2025
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
1 December 2025
AD01Change of Registered Office Address
Capital Allotment Shares
17 November 2025
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
2 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2025
CS01Confirmation Statement
Resolution
5 March 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
22 January 2025
AAAnnual Accounts
Accounts Amended With Accounts Type Micro Entity
21 January 2025
AAMDAAMD
Memorandum Articles
18 December 2024
MAMA
Resolution
18 December 2024
RESOLUTIONSResolutions
Resolution
17 December 2024
RESOLUTIONSResolutions
Capital Allotment Shares
12 December 2024
SH01Allotment of Shares
Confirmation Statement With Updates
1 July 2024
CS01Confirmation Statement
Capital Alter Shares Subdivision
29 January 2024
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Dormant
14 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 June 2022
AD01Change of Registered Office Address
Incorporation Company
20 June 2022
NEWINCIncorporation