CHAMOIS METROLOGY LIMITED
Overview
| Company Name | CHAMOIS METROLOGY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05296490 |
| 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 CHAMOIS METROLOGY LIMITED?
- Technical testing and analysis (71200) / Professional, scientific and technical activities
Where is CHAMOIS METROLOGY LIMITED located?
| Registered Office Address | 5 Cecil Pashley Way Shoreham Airport BN43 5FF Shoreham-By-Sea United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CHAMOIS METROLOGY 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 CHAMOIS METROLOGY LIMITED?
| Last Confirmation Statement Made Up To | Nov 20, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 04, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 20, 2025 |
| Overdue | No |
What are the latest filings for CHAMOIS METROLOGY LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Nov 20, 2025 with updates | 5 pages | CS01 | ||||||||||||||
Termination of appointment of David Martin Billingham as a director on Aug 26, 2025 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Dec 31, 2024 | 24 pages | AA | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Change of details for Chamois Holdings Limited as a person with significant control on May 09, 2025 | 2 pages | PSC05 | ||||||||||||||
Registered office address changed from Unit 8 the Centre Holywell Business Park Southam Warwickshire CV47 0FP to 5 Cecil Pashley Way Shoreham Airport Shoreham-by-Sea BN43 5FF on May 09, 2025 | 1 pages | AD01 | ||||||||||||||
Appointment of Mr David Martin Billingham as a director on Apr 17, 2025 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Nov 20, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Jonathan Kumar Shan as a director on Oct 21, 2024 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Dec 31, 2023 | 27 pages | AA | ||||||||||||||
Confirmation statement made on Nov 20, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Director's details changed for Mr Yvo Jeroen Jansen on May 05, 2022 | 2 pages | CH01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 8 pages | AA | ||||||||||||||
Appointment of Mrs Joanne Gillian Spick as a director on Apr 01, 2023 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of David Cowan as a director on Feb 23, 2023 | 1 pages | TM01 | ||||||||||||||
Total exemption full accounts made up to May 31, 2022 | 8 pages | AA | ||||||||||||||
Confirmation statement made on Nov 25, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Memorandum and Articles of Association | 20 pages | MA | ||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||
Director's details changed for Mr Jonathan Kumar Shan on May 05, 2022 | 2 pages | CH01 | ||||||||||||||
Current accounting period shortened from May 31, 2023 to Dec 31, 2022 | 1 pages | AA01 | ||||||||||||||
Cessation of Neil Anthony Morgan as a person with significant control on Oct 16, 2020 | 1 pages | PSC07 | ||||||||||||||
Notification of Chamois Holdings Limited as a person with significant control on Oct 16, 2020 | 2 pages | PSC02 | ||||||||||||||
Appointment of Mr Yvo Jeroen Jansen as a director on May 05, 2022 | 2 pages | AP01 | ||||||||||||||
Who are the officers of CHAMOIS METROLOGY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| JANSEN, Yvo Jeroen | Director | Thijsseweg 2629JA Delft 11 Netherlands | Netherlands | Dutch | 290096180001 | |||||
| SPICK, Joanne Gillian | Director | 5 Cecil Pashley Way Shoreham Airport BN43 5FF Shoreham-By-Sea C/O Nmi Certin Uk (Tic) Ltd West Sussex England | Netherlands | British | 308358910001 | |||||
| MORGAN, Julie Ann Elizabeth | Secretary | The Centre Holywell Business Park CV47 0FP Southam Unit 8 Warwickshire | British | 102435980001 | ||||||
| FINALCARE LIMITED | Secretary | 20 Market Hill CV47 0QA Southam Warwickshire | 78214230001 | |||||||
| FORMATION SECRETARIES LIMITED | Secretary | 2 Cathedral Road CF11 9LJ Cardiff | 60660200001 | |||||||
| BARKER, Nathan | Director | 16 Powick Road Erdington B23 7NY Birmingham West Midlands | British | 105985620001 | ||||||
| BILLINGHAM, David Martin | Director | Cecil Pashley Way Shoreham Airport BN43 5FF Shoreham-By-Sea 5 United Kingdom | United Kingdom | British | 241374230001 | |||||
| COWAN, David Jonathan | Director | St. James's Street SW1A 1HJ London 25 England | England | British | 275210910001 | |||||
| GRINEAUX, Mark Anthony | Director | Meadowview Pendicke Street Southam CV47 0QA Leamington Spa Warwickshire | United Kingdom | British | 52125390001 | |||||
| MORGAN, Julie Ann Elizabeth | Director | The Centre Holywell Business Park CV47 0FP Southam Unit 8 Warwickshire | United Kingdom | British | 102435980003 | |||||
| MORGAN, Neil Anthony | Director | The Centre Holywell Business Park CV47 0FP Southam Unit 8 Warwickshire | United Kingdom | British | 102435960004 | |||||
| SHAN, Jonathan Kumar | Director | The Centre Holywell Business Park CV47 0FP Southam Unit 8 Warwickshire | England | British | 228694130001 | |||||
| FORMATION NOMINEES LIMITED | Director | 2 Cathedral Road CF11 9LJ Cardiff | 60259830001 |
Who are the persons with significant control of CHAMOIS METROLOGY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Chamois Holdings Limited | Oct 16, 2020 | Cecil Pashley Way Shoreham Airport BN43 5FF Shoreham-By-Sea 5 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Neil Anthony Morgan | Jul 01, 2016 | Frankton Manor Barns Main Street CV23 9PB Frankton Martingale Warwickshire United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
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