Background WavePink WaveYellow Wave

CHANLON GROUP LIMITED (SC715575)

CHANLON GROUP LIMITED (SC715575) is an active UK company. incorporated on 19 November 2021. with registered office in Glasgow. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c. and 1 other business activities. CHANLON GROUP LIMITED has been registered for 4 years. Current directors include KAWA, Ajay, KUMAR, Mary Fiona, KUMAR, Rajinder.

Company Number
SC715575
Status
active
Type
ltd
Incorporated
19 November 2021
Age
4 years
Address
Calder House Ellismuir Way, Glasgow, G71 5PW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
KAWA, Ajay, KUMAR, Mary Fiona, KUMAR, Rajinder
SIC Codes
64209, 82110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHANLON GROUP LIMITED

CHANLON GROUP LIMITED is an active company incorporated on 19 November 2021 with the registered office located in Glasgow. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c. and 1 other business activity. CHANLON GROUP LIMITED was registered 4 years ago.(SIC: 64209, 82110)

Status

active

Active since 4 years ago

Company No

SC715575

LTD Company

Age

4 Years

Incorporated 19 November 2021

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 31 August 2025 (7 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 1 October 2025 (6 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026
Contact
Address

Calder House Ellismuir Way Uddingston Glasgow, G71 5PW,

Previous Addresses

Radleigh House 1 Golf Road Clarkston Glasgow G76 7HU Scotland
From: 19 November 2021To: 7 September 2023
Timeline

19 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Nov 21
Director Joined
Feb 22
Funding Round
Feb 22
New Owner
Feb 22
Owner Exit
Feb 22
Director Left
Dec 22
New Owner
Dec 22
New Owner
Dec 22
Owner Exit
Dec 22
Owner Exit
Feb 23
Owner Exit
Feb 23
Director Joined
Sept 23
Director Left
Sept 23
Director Joined
Sept 23
Director Left
Sept 23
Director Joined
Feb 24
Director Joined
Oct 24
Director Joined
Aug 25
Director Left
Aug 25
1
Funding
10
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

KAWA, Ajay

Active
Ellismuir Way, GlasgowG71 5PW
Born March 1971
Director
Appointed 01 Oct 2024

KUMAR, Mary Fiona

Active
Ellismuir Way, GlasgowG71 5PW
Born May 1967
Director
Appointed 14 Feb 2024

KUMAR, Rajinder

Active
Ellismuir Way, GlasgowG71 5PW
Born December 1965
Director
Appointed 01 Nov 2024

SELLI, Sumit

Resigned
Royal Exchange, LondonEC3V 3DG
Secretary
Appointed 05 Sept 2023
Resigned 01 Nov 2024

DOCHERTY, William

Resigned
Elmore Avenue, GlasgowG44 5AD
Born March 1956
Director
Appointed 18 Sept 2023
Resigned 18 Sept 2023

HANLON, Christopher

Resigned
Ellismuir Way, GlasgowG71 5PW
Born March 1964
Director
Appointed 19 Nov 2021
Resigned 31 Aug 2023

KUMAR, Rajinder

Resigned
1 Golf Road, GlasgowG76 7HU
Born December 1965
Director
Appointed 14 Jan 2022
Resigned 02 Dec 2022

SELLI, Sumit Kumar

Resigned
Ellismuir Way, GlasgowG71 5PW
Born October 1986
Director
Appointed 05 Sept 2023
Resigned 01 Nov 2024

Persons with significant control

5

1 Active
4 Ceased
Ellismuir Way, GlasgowG71 5PW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 12 Jan 2023

Mrs Helen Camille Hanlon

Ceased
1 Golf Road, GlasgowG76 7HU
Born May 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 13 Dec 2022
Ceased 12 Jan 2023

Mr Christopher Hanlon

Ceased
1 Golf Road, GlasgowG76 7HU
Born March 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 13 Dec 2022
Ceased 12 Jan 2023

Mr Rajinder Kumar

Ceased
1 Golf Road, GlasgowG76 7HU
Born December 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Jan 2022
Ceased 13 Dec 2022

Mr Christopher Hanlon

Ceased
1 Golf Road, GlasgowG76 7HU
Born March 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Nov 2021
Ceased 14 Jan 2022
Fundings
Financials
Latest Activities

Filing History

47

Confirmation Statement With No Updates
1 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 August 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 August 2025
TM02Termination of Secretary
Accounts With Accounts Type Dormant
31 August 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
30 September 2024
CS01Confirmation Statement
Change To A Person With Significant Control
26 April 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
26 April 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts Amended With Accounts Type Total Exemption Full
16 February 2024
AAMDAAMD
Appoint Person Director Company With Name Date
14 February 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 November 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 November 2023
AAAnnual Accounts
Memorandum Articles
12 October 2023
MAMA
Resolution
12 October 2023
RESOLUTIONSResolutions
Change Person Secretary Company With Change Date
4 October 2023
CH03Change of Secretary Details
Confirmation Statement With Updates
30 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
18 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
8 September 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
8 September 2023
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
7 September 2023
AD01Change of Registered Office Address
Memorandum Articles
5 September 2023
MAMA
Resolution
5 September 2023
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
14 August 2023
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
6 February 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
3 February 2023
CS01Confirmation Statement
Memorandum Articles
18 January 2023
MAMA
Resolution
18 January 2023
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
14 December 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 December 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
14 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
14 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 December 2022
TM01Termination of Director
Second Filing Of Confirmation Statement With Made Up Date
16 February 2022
RP04CS01RP04CS01
Notification Of A Person With Significant Control
16 February 2022
PSC01Notification of Individual PSC
Confirmation Statement With Updates
16 February 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
11 February 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
2 February 2022
AP01Appointment of Director
Memorandum Articles
27 January 2022
MAMA
Resolution
27 January 2022
RESOLUTIONSResolutions
Incorporation Company
19 November 2021
NEWINCIncorporation