CHIME MIDCO LIMITED

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

    Company NameCHIME MIDCO LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 09780258
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of CHIME MIDCO LIMITED?

    • Other reservation service activities n.e.c. (79909) / Administrative and support service activities

    Where is CHIME MIDCO LIMITED located?

    Registered Office Address
    66 Berners Street
    W1T 3NL London
    England
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of CHIME MIDCO LIMITED?

    Previous Company Names
    Company NameFromUntil
    BELL MIDCO LIMITEDSep 16, 2015Sep 16, 2015

    What are the latest accounts for CHIME MIDCO LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

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

    Last Confirmation Statement Made Up ToApr 01, 2026
    Next Confirmation Statement DueApr 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 01, 2025
    OverdueNo

    What are the latest filings for CHIME MIDCO LIMITED?

    Filings
    DateDescriptionDocumentType

    Change of details for Chime Holdco Limited as a person with significant control on Dec 01, 2025

    2 pagesPSC05

    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 pagesAD01

    Appointment of Mr Paul Simon Simpson as a director on Oct 28, 2025

    2 pagesAP01

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    12 pagesAA

    legacy

    110 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Termination of appointment of Raj Kumar Dadra as a director on Sep 12, 2025

    1 pagesTM01

    Second filing of Confirmation Statement dated Apr 01, 2018

    3 pagesRP04CS01

    Second filing of Confirmation Statement dated Apr 21, 2017

    3 pagesRP04CS01

    Confirmation statement made on Apr 01, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2023

    13 pagesAA

    legacy

    109 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    Appointment of Mr Michael Edward Sugden as a director on Sep 30, 2024

    2 pagesAP01

    Termination of appointment of Roderik August Schlosser as a director on Sep 30, 2024

    1 pagesTM01

    Appointment of Mr Raj Kumar Dadra as a director on Sep 30, 2024

    2 pagesAP01

    Termination of appointment of Andrew Adams Tisdale as a director on Sep 30, 2024

    1 pagesTM01

    Termination of appointment of Thomas George Tolliss as a secretary on Sep 30, 2024

    1 pagesTM02

    Appointment of Mr Julian Paul Douglas as a director on Sep 30, 2024

    2 pagesAP01

    Confirmation statement made on Apr 01, 2024 with no updates

    3 pagesCS01

    Change of details for Chime Holdco 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

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    12 pagesAA

    legacy

    101 pagesPARENT_ACC

    Who are the officers of CHIME MIDCO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DOUGLAS, Julian Paul
    Berners Street
    W1T 3NL London
    66
    England
    England
    Director
    Berners Street
    W1T 3NL London
    66
    England
    England
    EnglandBritish194319240001
    SIMPSON, Paul Simon
    Berners Street
    W1T 3NL London
    66
    England
    England
    Director
    Berners Street
    W1T 3NL London
    66
    England
    England
    United KingdomBritish340465030001
    SUGDEN, Michael Edward
    Berners Street
    W1T 3NL London
    66
    England
    England
    Director
    Berners Street
    W1T 3NL London
    66
    England
    England
    EnglandBritish194308690001
    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
    230628060001
    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
    202433650001
    TOLLISS, Thomas George
    Francis Street
    SW1P 1DH London
    Greencoat House
    United Kingdom
    Secretary
    Francis Street
    SW1P 1DH London
    Greencoat House
    United Kingdom
    244300210001
    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
    DADRA, Raj Kumar
    Francis Street
    SW1P 1DH London
    Greencoat House
    United Kingdom
    Director
    Francis Street
    SW1P 1DH London
    Greencoat House
    United Kingdom
    United KingdomBritish88610840005
    KRNIC, Sinisa
    105 Victoria Street
    SW1E 6QT London
    Southside 6th Floor
    Director
    105 Victoria Street
    SW1E 6QT London
    Southside 6th Floor
    United KingdomBritish151726160001
    SCHLOSSER, Roderik August
    Francis Street
    SW1P 1DH London
    Greencoat House
    United Kingdom
    Director
    Francis Street
    SW1P 1DH London
    Greencoat House
    United Kingdom
    United KingdomDutch202447930001
    SCOTT, Andrew Grant Balfour
    Farm Street
    W1J 5RJ London
    27
    Uk
    Director
    Farm Street
    W1J 5RJ London
    27
    Uk
    United KingdomBritish67078370001
    SWEETLAND, Christopher Paul, Dr
    62 Buckingham Gate
    SW1P 9ZP London
    PO BOX 70693
    United Kingdom
    Director
    62 Buckingham Gate
    SW1P 9ZP London
    PO BOX 70693
    United Kingdom
    United KingdomBritish56529540003
    TISDALE, Andrew Adams, Mr.
    Francis Street
    SW1P 1DH London
    Greencoat House
    United Kingdom
    Director
    Francis Street
    SW1P 1DH London
    Greencoat House
    United Kingdom
    EnglandAmerican199655310001

    Who are the persons with significant control of CHIME MIDCO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Berners Street
    W1T 3NL London
    66
    England
    England
    Apr 06, 2016
    Berners Street
    W1T 3NL London
    66
    England
    England
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number09780116
    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