Background WavePink WaveYellow Wave

CHELVA CONSTRUCTION LTD (16098827)

CHELVA CONSTRUCTION LTD (16098827) is an active UK company. incorporated on 25 November 2024. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. CHELVA CONSTRUCTION LTD has been registered for 1 year. Current directors include THIRUCHELVAM, Chellathurai.

Company Number
16098827
Status
active
Type
ltd
Incorporated
25 November 2024
Age
1 years
Address
Southgate Office Village 286-A Chase Road, London, N14 6HF
Industry Sector
Construction
Business Activity
Development of building projects
Directors
THIRUCHELVAM, Chellathurai
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHELVA CONSTRUCTION LTD

CHELVA CONSTRUCTION LTD is an active company incorporated on 25 November 2024 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. CHELVA CONSTRUCTION LTD was registered 1 year ago.(SIC: 41100)

Status

active

Active since 1 years ago

Company No

16098827

LTD Company

Age

1 Years

Incorporated 25 November 2024

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to N/A

Next Due

Due by 25 August 2026
Period: 25 November 2024 - 30 November 2025

Confirmation Statement

Up to Date

17 days left

Last Filed

Made up to 1 April 2025 (1 year ago)
Submitted on 1 April 2025 (1 year ago)

Next Due

Due by 15 April 2026
For period ending 1 April 2026
Contact
Address

Southgate Office Village 286-A Chase Road Block E London, N14 6HF,

Previous Addresses

4 Baird Road Enfield EN1 1SJ England
From: 1 April 2025To: 30 April 2025
97-101 Peregrine Road Hainault Ilford Essex IG6 3XH England
From: 11 February 2025To: 1 April 2025
4 Baird Road Enfield EN1 1SJ England
From: 25 November 2024To: 11 February 2025
Timeline

9 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Nov 24
Owner Exit
Feb 25
New Owner
Feb 25
Director Left
Feb 25
Director Joined
Feb 25
New Owner
Mar 25
Director Left
Mar 25
Owner Exit
Mar 25
Director Joined
Mar 25
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

THIRUCHELVAM, Chellathurai

Active
286-A Chase Road, LondonN14 6HF
Born July 1970
Director
Appointed 31 Mar 2025

SPURLING, Natalie Debra

Resigned
Peregrine Road, IlfordIG6 3XH
Born August 1970
Director
Appointed 07 Feb 2025
Resigned 31 Mar 2025

THIRUCHELVAM, Chellathurai

Resigned
Baird Road, EnfieldEN1 1SJ
Born July 1970
Director
Appointed 25 Nov 2024
Resigned 07 Feb 2025

Persons with significant control

3

1 Active
2 Ceased

Dr Chellathurai Thiruchelvam

Active
286-A Chase Road, LondonN14 6HF
Born July 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 Mar 2025

Ms Natalie Spurling

Ceased
Baird Road, EnfieldEN1 1SJ
Born August 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 07 Feb 2025
Ceased 31 Mar 2025

Dr Chellathurai Thiruchelvam

Ceased
Baird Road, EnfieldEN1 1SJ
Born July 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 25 Nov 2024
Ceased 07 Feb 2025
Fundings
Financials
Latest Activities

Filing History

15

Change To A Person With Significant Control
13 August 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 August 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 April 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 April 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 April 2025
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
1 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
1 April 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
12 February 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 February 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
8 February 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
25 November 2024
NEWINCIncorporation