Background WavePink WaveYellow Wave

CHELSEA MONTPELLIER LIMITED (15487948)

CHELSEA MONTPELLIER LIMITED (15487948) is an active UK company. incorporated on 13 February 2024. with registered office in Liverpool. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46650) and 1 other business activities. CHELSEA MONTPELLIER LIMITED has been registered for 2 years. Current directors include BRIGHT, Stephen.

Company Number
15487948
Status
active
Type
ltd
Incorporated
13 February 2024
Age
2 years
Address
Unit 4 Brickfields, Liverpool, L36 6HY
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46650)
Directors
BRIGHT, Stephen
SIC Codes
46650, 46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHELSEA MONTPELLIER LIMITED

CHELSEA MONTPELLIER LIMITED is an active company incorporated on 13 February 2024 with the registered office located in Liverpool. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46650) and 1 other business activity. CHELSEA MONTPELLIER LIMITED was registered 2 years ago.(SIC: 46650, 46900)

Status

active

Active since 2 years ago

Company No

15487948

LTD Company

Age

2 Years

Incorporated 13 February 2024

Size

N/A

Accounts

ARD: 29/2

Overdue

5 months overdue

Last Filed

Made up to N/A

Next Due

Due by 13 November 2025
Period: 13 February 2024 - 28 February 2025

Confirmation Statement

Overdue

5 months overdue

Last Filed

Made up to 22 October 2024 (1 year ago)
Submitted on 22 October 2024 (1 year ago)

Next Due

Due by 5 November 2025
For period ending 22 October 2025
Contact
Address

Unit 4 Brickfields Huyton Liverpool, L36 6HY,

Previous Addresses

9 Princes Square Harrogate HG1 1nd England
From: 13 February 2024To: 23 June 2024
Timeline

9 key events • 2024 - 2024

Funding Officers Ownership
Company Founded
Feb 24
Director Left
Jun 24
Owner Exit
Jun 24
New Owner
Jun 24
Director Joined
Jun 24
New Owner
Jun 24
Director Joined
Jun 24
Director Left
Jun 24
Owner Exit
Jun 24
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

BRIGHT, Stephen

Active
Brickfields, LiverpoolL36 6HY
Born June 1976
Director
Appointed 13 Feb 2024

FELDMAN, Marc Anthony

Resigned
Princes Square, HarrogateHG1 1ND
Born December 1961
Director
Appointed 13 Feb 2024
Resigned 14 Jun 2024

O'SHEA, Christopher Joseph

Resigned
Brickfields, LiverpoolL36 6HY
Born January 1989
Director
Appointed 13 Feb 2024
Resigned 13 Feb 2024

Persons with significant control

3

1 Active
2 Ceased

Mr Marc Anthony Feldman

Ceased
Princes Square, HarrogateHG1 1ND
Born December 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Feb 2024
Ceased 14 Jun 2024

Mr Christopher Joseph O'Shea

Ceased
Brickfields, LiverpoolL36 6HY
Born January 1989

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 13 Feb 2024
Ceased 13 Feb 2024

Mr Stephen Bright

Active
Brickfields, LiverpoolL36 6HY
Born June 1976

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 13 Feb 2024
Fundings
Financials
Latest Activities

Filing History

16

Dissolved Compulsory Strike Off Suspended
17 February 2026
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
13 January 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
22 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
28 June 2024
CH01Change of Director Details
Confirmation Statement With Updates
28 June 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 June 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
28 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
28 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
23 June 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 June 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
23 June 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 June 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 June 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
14 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
13 February 2024
NEWINCIncorporation