CHIME LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCHIME LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02370011
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CHIME LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is CHIME LIMITED located?

    Registered Office Address
    Greencoat House
    Francis Street
    SW1P 1DH London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of CHIME LIMITED?

    Previous Company Names
    Company NameFromUntil
    CHIME PLCMar 15, 2000Mar 15, 2000
    CHIME GROUP LIMITEDJun 03, 1994Jun 03, 1994
    CHIME COMMUNICATIONS LIMITEDSep 06, 1989Sep 06, 1989
    TRUSHELFCO (NO. 1466) LIMITEDApr 10, 1989Apr 10, 1989

    What are the latest accounts for CHIME LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What is the status of the latest confirmation statement for CHIME LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 16, 2023

    What are the latest filings for CHIME LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Satisfaction of charge 023700110005 in full

    1 pagesMR04

    Satisfaction of charge 023700110006 in full

    1 pagesMR04

    Satisfaction of charge 3 in full

    1 pagesMR04

    Change of details for Chime Communications Limited as a person with significant control on Mar 01, 2024

    2 pagesPSC05

    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 pagesAD01

    Confirmation statement made on Oct 16, 2023 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    12 pagesAA

    legacy

    1 pagesAGREEMENT2

    legacy

    101 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Oct 16, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2021

    12 pagesAA

    legacy

    102 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Termination of appointment of David Crowther as a director on May 31, 2022

    1 pagesTM01

    Appointment of Mr Thomas George Tolliss as a director on May 31, 2022

    2 pagesAP01

    Confirmation statement made on Oct 16, 2021 with no updates

    3 pagesCS01

    Registered office address changed from PO Box 70693 62 Buckingham Gate London SW1P 9ZP United Kingdom to PO Box 70693 10a Greencoat Place London SW1P 9ZP on Oct 15, 2021

    1 pagesAD01

    Who are the officers of CHIME LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TOLLISS, Thomas George
    Francis Street
    SW1P 1DH London
    Greencoat House
    United Kingdom
    Secretary
    Francis Street
    SW1P 1DH London
    Greencoat House
    United Kingdom
    242197960001
    TOLLISS, Thomas George
    Francis Street
    SW1P 1DH London
    Greencoat House
    United Kingdom
    Director
    Francis Street
    SW1P 1DH London
    Greencoat House
    United Kingdom
    United KingdomBritish277668160001
    CROWTHER, David
    62 Buckingham Gate
    SW1P 9ZP London
    PO BOX 70693
    United Kingdom
    Secretary
    62 Buckingham Gate
    SW1P 9ZP London
    PO BOX 70693
    United Kingdom
    232629630001
    DAVISON, Robert Edward
    62 Buckingham Gate
    SW1P 9ZP London
    PO BOX 70693
    United Kingdom
    Secretary
    62 Buckingham Gate
    SW1P 9ZP London
    PO BOX 70693
    United Kingdom
    British175282240001
    DAVISON, Robert Edward
    Yeomans Close
    Thorley Park
    CM23 4EU Bishops Stortford
    23
    Hertfordshire
    Secretary
    Yeomans Close
    Thorley Park
    CM23 4EU Bishops Stortford
    23
    Hertfordshire
    British45449440002
    PARKER, Timothy Hugh
    34 Helix Road
    SW2 2JS London
    Secretary
    34 Helix Road
    SW2 2JS London
    British52236040003
    SMITH, Mark William
    The Coach House
    Garston Park Ivy Mill Lane
    RH9 8NE Godstone
    Surrey
    Secretary
    The Coach House
    Garston Park Ivy Mill Lane
    RH9 8NE Godstone
    Surrey
    British31134280001
    TOLLISS, Thomas George
    Underhill Road
    SE22 0PG London
    163
    United Kingdom
    Secretary
    Underhill Road
    SE22 0PG London
    163
    United Kingdom
    British162750260001
    BELL, Timothy John Leigh, Lord
    11 Gerald Road
    SW1W 9EH London
    Director
    11 Gerald Road
    SW1W 9EH London
    EnglandBritish4100980001
    CARRINGTON, Peter Alexander Rupert, The Rt Hon The Lord
    The Manor House
    Bledlow
    HP17 4PB Aylesbury
    Bucks
    Director
    The Manor House
    Bledlow
    HP17 4PB Aylesbury
    Bucks
    British61128390001
    CHAMBERLAIN, Alan John
    53 Fernlea
    Braiswick
    CO4 5UB Colchester
    Essex
    Director
    53 Fernlea
    Braiswick
    CO4 5UB Colchester
    Essex
    British37261670001
    CROWTHER, David
    10a Greencoat Place
    SW1P 9ZP London
    PO BOX 70693
    United Kingdom
    Director
    10a Greencoat Place
    SW1P 9ZP London
    PO BOX 70693
    United Kingdom
    United KingdomBritish184391050001
    DAVISON, Robert Edward
    Yeomans Close
    Thorley Park
    CM23 4EU Bishops Stortford
    23
    Hertfordshire
    Director
    Yeomans Close
    Thorley Park
    CM23 4EU Bishops Stortford
    23
    Hertfordshire
    United KingdomBritish45449440002
    GRIERSON, Ronald Hugh, Sir
    27 Grosvenor Crescent Mews
    SW1X 7EX London
    Director
    27 Grosvenor Crescent Mews
    SW1X 7EX London
    British65176440001
    HAGEMAN, Wilhelmus Theresia Jozef
    62 Buckingham Gate
    SW1P 9ZP London
    PO BOX 70693
    United Kingdom
    Director
    62 Buckingham Gate
    SW1P 9ZP London
    PO BOX 70693
    United Kingdom
    SpainDutch214916580001
    LOWE, Frank Budge, Sir
    50 Glebe Place
    SW3 5JE London
    Director
    50 Glebe Place
    SW3 5JE London
    United KingdomBritish9337280001
    POTTINGER, Piers Julian Dominic
    The Old Rectory
    Wixoe
    CO10 8UG Sudbury
    Suffolk
    Director
    The Old Rectory
    Wixoe
    CO10 8UG Sudbury
    Suffolk
    United KingdomBritish779160001
    SEYMOUR, Julian Roger, Sir
    37 Surrey Lane
    SW11 3PA London
    Director
    37 Surrey Lane
    SW11 3PA London
    United KingdomBritish3087730001
    SHARP, Fiona Mary
    62 Buckingham Gate
    SW1P 9ZP London
    PO BOX 70693
    United Kingdom
    Director
    62 Buckingham Gate
    SW1P 9ZP London
    PO BOX 70693
    United Kingdom
    United KingdomBritish66457680002
    SMITH, Mark William
    62 Buckingham Gate
    SW1P 9ZP London
    PO BOX 70693
    United Kingdom
    Director
    62 Buckingham Gate
    SW1P 9ZP London
    PO BOX 70693
    United Kingdom
    United KingdomBritish31134280008
    SMITH, Mark William
    Overbrook
    Farley Green
    GU5 9DN Albury
    Surrey
    Director
    Overbrook
    Farley Green
    GU5 9DN Albury
    Surrey
    United KingdomBritish31134280008

    Who are the persons with significant control of CHIME LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Francis Street
    SW1P 1DH London
    Greencoat House
    United Kingdom
    Apr 06, 2016
    Francis Street
    SW1P 1DH London
    Greencoat House
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number1983857
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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