Background WavePink WaveYellow Wave

CHILLATON BIDCO LIMITED (15515835)

CHILLATON BIDCO LIMITED (15515835) is an active UK company. incorporated on 23 February 2024. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. CHILLATON BIDCO LIMITED has been registered for 2 years. Current directors include KINDON, Christopher, MILNE, Darren James Ivor, TUPPEN, Thomas.

Company Number
15515835
Status
active
Type
ltd
Incorporated
23 February 2024
Age
2 years
Address
Audley House, London, W1W 8JQ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
KINDON, Christopher, MILNE, Darren James Ivor, TUPPEN, Thomas
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHILLATON BIDCO LIMITED

CHILLATON BIDCO LIMITED is an active company incorporated on 23 February 2024 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. CHILLATON BIDCO LIMITED was registered 2 years ago.(SIC: 64209)

Status

active

Active since 2 years ago

Company No

15515835

LTD Company

Age

2 Years

Incorporated 23 February 2024

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 September 2025 (6 months ago)
Period: 23 February 2024 - 31 December 2024(11 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 22 February 2026 (1 month ago)
Submitted on 9 March 2026 (Just now)

Next Due

Due by 8 March 2027
For period ending 22 February 2027
Contact
Address

Audley House 12-12a Margaret Street London, W1W 8JQ,

Previous Addresses

Si One Parsons Green St. Ives PE27 4AA England
From: 3 October 2024To: 15 January 2026
C/O Synova Capital Llp 3rd Floor 45 Mortimer Street London W1W 8HJ United Kingdom
From: 23 February 2024To: 3 October 2024
Timeline

12 key events • 2024 - 2026

Funding Officers Ownership
Company Founded
Feb 24
Loan Secured
Apr 24
Director Joined
May 24
Director Joined
May 24
Director Left
May 24
Director Left
May 24
Funding Round
Jun 24
Director Joined
Oct 24
Director Joined
Apr 25
Director Left
Feb 26
Director Joined
Mar 26
Director Left
Mar 26
1
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

KINDON, Christopher

Active
12-12a Margaret Street, LondonW1W 8JQ
Born September 1980
Director
Appointed 10 May 2024

MILNE, Darren James Ivor

Active
Parsons Green, St. IvesPE27 4AA
Born February 1971
Director
Appointed 01 Apr 2025

TUPPEN, Thomas

Active
Parsons Green, St. IvesPE27 4AA
Born October 1978
Director
Appointed 23 Oct 2024

BEVAN, Oliver James

Resigned
3rd Floor 45 Mortimer Street, LondonW1W 8HJ
Born November 1977
Director
Appointed 23 Feb 2024
Resigned 10 May 2024

COILEY, Jonathan

Resigned
12-12a Margaret Street, LondonW1W 8JQ
Born November 1971
Director
Appointed 10 May 2024
Resigned 29 Jan 2026

JOHNSON, Neil David

Resigned
12-12a Margaret Street, LondonW1W 8JQ
Born July 1973
Director
Appointed 01 Mar 2026
Resigned 01 Mar 2026

SILVERTON-PARKER, Daniel Benjamin

Resigned
3rd Floor 45 Mortimer Street, LondonW1W 8HJ
Born July 1978
Director
Appointed 23 Feb 2024
Resigned 10 May 2024

Persons with significant control

1

3rd Floor 45 Mortimer Street, LondonW1W 8HJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Feb 2024
Fundings
Financials
Latest Activities

Filing History

20

Termination Director Company With Name Termination Date
23 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
19 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 February 2026
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Small
18 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
24 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 April 2025
AP01Appointment of Director
Confirmation Statement With Updates
26 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 October 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 October 2024
AD01Change of Registered Office Address
Capital Allotment Shares
4 June 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
23 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
23 May 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
25 April 2024
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
23 February 2024
AA01Change of Accounting Reference Date
Incorporation Company
23 February 2024
NEWINCIncorporation