CHIME COMMUNICATIONS LIMITED
Overview
| Company Name | CHIME COMMUNICATIONS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01983857 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CHIME COMMUNICATIONS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is CHIME COMMUNICATIONS LIMITED located?
| Registered Office Address | 66 Berners Street W1T 3NL London England England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CHIME COMMUNICATIONS LIMITED?
| Company Name | From | Until |
|---|---|---|
| CHIME COMMUNICATIONS PLC | Jun 03, 1994 | Jun 03, 1994 |
| THE CHARTWELL GROUP PLC | Sep 21, 1989 | Sep 21, 1989 |
| CARPET TILE COMPANY PLC(THE) | Jun 09, 1986 | Jun 09, 1986 |
| GLARMEAD PLC | Jan 29, 1986 | Jan 29, 1986 |
What are the latest accounts for CHIME COMMUNICATIONS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CHIME COMMUNICATIONS LIMITED?
| Last Confirmation Statement Made Up To | Jan 12, 2027 |
|---|---|
| Next Confirmation Statement Due | Jan 26, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 12, 2026 |
| Overdue | No |
What are the latest filings for CHIME COMMUNICATIONS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jan 12, 2026 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Greencoat House Francis Street London SW1P 1DH United Kingdom to 66 Berners Street London England W1T 3NL on Dec 01, 2025 | 1 pages | AD01 | ||||||||||
Change of details for Chime Finance Limited as a person with significant control on Dec 01, 2025 | 2 pages | PSC05 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 22 pages | AA | ||||||||||
legacy | 107 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Termination of appointment of Raj Kumar Dadra as a director on Sep 12, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Feb 13, 2025 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 22 pages | AA | ||||||||||
legacy | 109 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Termination of appointment of Joanne Marie Parker as a director on Sep 30, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr Julian Paul Douglas as a director on Sep 30, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Thomas George Tolliss as a secretary on Sep 30, 2024 | 1 pages | TM02 | ||||||||||
Appointment of Mr Michael Edward Sugden as a director on Sep 30, 2024 | 2 pages | AP01 | ||||||||||
Registered office address changed from PO Box 70693 10a Greencoat Place London SW1P 9ZP United Kingdom to Greencoat House Francis Street London SW1P 1DH on Mar 01, 2024 | 1 pages | AD01 | ||||||||||
Change of details for Chime Finance Limited as a person with significant control on Mar 01, 2024 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Feb 15, 2024 with no updates | 3 pages | CS01 | ||||||||||
Registration of charge 019838570030, created on Nov 22, 2023 | 31 pages | MR01 | ||||||||||
Statement of capital on Sep 28, 2023
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Who are the officers of CHIME COMMUNICATIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BRIMACOMBE, Stephanie | Director | Berners Street W1T 3NL London 66 England England | United Kingdom | British | 240639290001 | |||||
| DOUGLAS, Julian Paul | Director | Berners Street W1T 3NL London 66 England England | England | British | 194319240001 | |||||
| SUGDEN, Michael Edward | Director | Berners Street W1T 3NL London 66 England England | England | British | 194308690001 | |||||
| CROWTHER, David | Secretary | Buckingham Gate SW1E 6AJ London 62 England England | 230393980001 | |||||||
| DAVISON, Robert Edward | Secretary | Yeomans Close Thorley Park CM23 4EU Bishops Stortford 23 Hertfordshire | British | 45449440002 | ||||||
| DIMENT, Peter Charles Michael | Secretary | 4 Westfield Close CM23 2RD Bishops Stortford Hertfordshire | British | 32770400001 | ||||||
| LO, Robert Anthony | Nominee Secretary | 113 Arthur Road Wimbledon SW19 7DR London | British | 900005400001 | ||||||
| SMITH, Mark William | Secretary | Overbrook Farley Green GU5 9DN Albury Surrey | British | 31134280008 | ||||||
| TOLLISS, Thomas George | Secretary | Francis Street SW1P 1DH London Greencoat House United Kingdom | 244301240001 | |||||||
| ALLEN, Dave Geoffrey | Director | 68 Dickinson Court 15 Brewhouse Yard EC1V 4JX London | British | 40752560004 | ||||||
| ALSTON, Richard Kenneth Robert, The Honourable | Director | 105 Victoria Street SW1E 6QT London Southside United Kingdom | Melbourne, Australia | Australian | 132334490001 | |||||
| BELL, Timothy John Leigh, Lord | Director | 11 Gerald Road SW1W 9EH London | England | British | 4100980001 | |||||
| BINER BRADLEY, Catherine Lina Marthe | Director | 105 Victoria Street SW1E 6QT London Southside United Kingdom | Swiss | 50383290002 | ||||||
| CARRINGTON, Peter Alexander Rupert, The Rt Hon The Lord | Director | The Manor House Bledlow HP17 4PB Aylesbury Bucks | British | 61128390001 | ||||||
| CHAMBERLAIN, Alan John | Director | 53 Fernlea Braiswick CO4 5UB Colchester Essex | British | 37261670001 | ||||||
| COE, Sebastian Newbold | Director | Buckingham Gate SW1E 6AJ London 62 England England | England | British | 188162890001 | |||||
| COLEMAN, Adrian Michael | Director | Buckingham Gate SW1E 6AJ London 62 England England | United Kingdom | British | 222761680001 | |||||
| CROWTHER, David | Director | 10a Greencoat Place SW1P 9ZP London PO BOX 70693 United Kingdom | United Kingdom | British | 184391050001 | |||||
| DADRA, Raj Kumar | Director | Francis Street SW1P 1DH London Greencoat House United Kingdom | United Kingdom | British | 88610840005 | |||||
| DAVIES, Evan Mervyn, Lord | Director | Curzon Street W1J 5HN London 14 Greater London United Kingdom | England | British | 163439770001 | |||||
| DAVISON, Robert Edward | Director | Buckingham Gate SW1E 6AJ London 62 England England | United Kingdom | British | 45449440002 | |||||
| GILMARTIN, Clare | Director | 105 Victoria Street SW1E 6QT London Southside United Kingdom | England | Irish | 181594330001 | |||||
| GLENN, Martin Richard | Director | 105 Victoria Street SW1E 6QT London Southside United Kingdom | United Kingdom | British | 198512920001 | |||||
| GRIERSON, Ronald Hugh, Sir | Director | 61 Eaton Square SW1W 9BG London | United Kingdom | British | 38648290002 | |||||
| HAGEMAN, Wilhelmus Theresia Jozef | Director | Buckingham Gate SW1E 6AJ London 62 England England | Spain | Dutch | 214916580001 | |||||
| HANNAY OF CHISWICK, David Hugh Alexander, Lord | Director | 3 The Orchard W4 1JZ London | United Kingdom | British | 110691030002 | |||||
| HOWELL, Rupert Cortlandt Spencer | Director | Barnfield House Alfold Road GU8 4NP Dunsfold Surrey | United Kingdom | British | 89471900001 | |||||
| HUGHES, Rodger Grant | Director | 105 Victoria Street SW1E 6QT London Southside United Kingdom | British | 124920260001 | ||||||
| JOHNSON, Luke Oliver | Director | 28 Monmouth Road W2 4UT London | British | 56699270001 | ||||||
| LISTER, Roy Fethney | Director | Parklands Parkfield TN15 0HX Sevenoaks Kent | British | 10425570001 | ||||||
| LO, Robert Anthony | Nominee Director | 113 Arthur Road Wimbledon SW19 7DR London | British | 900005400001 | ||||||
| MURRIA, Vinodka | Director | 105 Victoria Street SW1E 6QT London Southside United Kingdom | United Kingdom | British | 57998050002 | |||||
| PARKER, Joanne Marie | Director | Francis Street SW1P 1DH London Greencoat House United Kingdom | United Kingdom | British | 68197040002 | |||||
| POTTINGER, Piers Julian Dominic | Director | The Old Rectory Wixoe CO10 8UG Sudbury Suffolk | United Kingdom | British | 779160001 | |||||
| PRICE, Robin Mark Dodgson | Director | 71 Barrowgate Road W4 4QS London | England | British | 68496360002 |
Who are the persons with significant control of CHIME COMMUNICATIONS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Chime Finance Limited | Apr 06, 2016 | Berners Street W1T 3NL London 66 England England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0