Chelton Cts Limited MARLOW


Founded in 2000, Chelton Cts, classified under reg no. 04044609 is an active company. Currently registered at The Chelton Centre SL7 1TF, Marlow the company has been in the business for twenty four years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on 30th September 2022. Since 29th April 2021 Chelton Cts Limited is no longer carrying the name Cobham Cts.

At the moment there are 3 directors in the the firm, namely Nicholas G., Jason A. and Sarah W.. In addition one secretary - Hannah B. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Chelton Cts Limited Address / Contact

Office Address The Chelton Centre
Office Address2 Fourth Avenue
Town Marlow
Post code SL7 1TF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04044609
Date of Incorporation Tue, 1st Aug 2000
Industry Other business support service activities not elsewhere classified
End of financial Year 30th September
Company age 24 years old
Account next due date Sun, 30th Jun 2024 (60 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 4th Jul 2024 (2024-07-04)
Last confirmation statement dated Tue, 20th Jun 2023

Company staff

Nicholas G.

Position: Director

Appointed: 04 September 2023

Hannah B.

Position: Secretary

Appointed: 08 December 2021

Jason A.

Position: Director

Appointed: 11 March 2021

Sarah W.

Position: Director

Appointed: 15 January 2021

Declan W.

Position: Director

Appointed: 27 July 2022

Resigned: 04 September 2023

Tracy J.

Position: Director

Appointed: 29 June 2021

Resigned: 27 July 2022

David B.

Position: Director

Appointed: 15 January 2021

Resigned: 11 March 2021

Phillip D.

Position: Secretary

Appointed: 15 January 2021

Resigned: 08 December 2021

Phillip D.

Position: Director

Appointed: 19 March 2020

Resigned: 15 January 2021

Matthew B.

Position: Director

Appointed: 19 March 2020

Resigned: 23 March 2021

Shaun D.

Position: Director

Appointed: 09 March 2020

Resigned: 19 March 2020

Gerhard D.

Position: Secretary

Appointed: 21 May 2019

Resigned: 19 March 2020

Louise R.

Position: Director

Appointed: 21 May 2019

Resigned: 21 May 2019

Kenneth M.

Position: Director

Appointed: 21 May 2019

Resigned: 09 March 2020

Gerhard D.

Position: Director

Appointed: 21 May 2019

Resigned: 19 March 2020

Lyn C.

Position: Director

Appointed: 24 April 2018

Resigned: 21 May 2019

Lyn C.

Position: Secretary

Appointed: 24 April 2018

Resigned: 21 May 2019

John G.

Position: Secretary

Appointed: 30 September 2011

Resigned: 06 April 2018

John G.

Position: Director

Appointed: 30 September 2011

Resigned: 06 April 2018

Robert P.

Position: Director

Appointed: 28 April 2010

Resigned: 21 May 2019

Vincent M.

Position: Director

Appointed: 02 January 2008

Resigned: 30 September 2011

Joseph F.

Position: Secretary

Appointed: 31 August 2006

Resigned: 30 September 2011

Paul L.

Position: Director

Appointed: 24 October 2003

Resigned: 28 April 2010

Christopher B.

Position: Secretary

Appointed: 24 October 2003

Resigned: 31 August 2006

Joseph F.

Position: Director

Appointed: 24 October 2003

Resigned: 30 September 2011

Geoffrey C.

Position: Director

Appointed: 24 October 2003

Resigned: 20 June 2005

David W.

Position: Director

Appointed: 01 September 2002

Resigned: 24 October 2003

Frederick C.

Position: Director

Appointed: 01 August 2001

Resigned: 27 March 2008

Thomas R.

Position: Director

Appointed: 18 May 2001

Resigned: 24 October 2003

John H.

Position: Director

Appointed: 19 December 2000

Resigned: 31 March 2002

Joseph F.

Position: Secretary

Appointed: 19 December 2000

Resigned: 24 October 2003

David D.

Position: Director

Appointed: 19 December 2000

Resigned: 24 October 2003

Michael W.

Position: Director

Appointed: 19 December 2000

Resigned: 24 October 2003

David B.

Position: Director

Appointed: 19 December 2000

Resigned: 24 October 2003

Christopher P.

Position: Director

Appointed: 21 November 2000

Resigned: 26 September 2002

Alan R.

Position: Director

Appointed: 21 November 2000

Resigned: 24 October 2003

Eps Secretaries Limited

Position: Corporate Secretary

Appointed: 01 August 2000

Resigned: 19 December 2000

Mikjon Limited

Position: Corporate Director

Appointed: 01 August 2000

Resigned: 21 November 2000

People with significant control

The register of PSCs who own or have control over the company includes 2 names. As we identified, there is Chelton Limited from Marlow, England. This PSC is classified as "a limited by shares" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second entity in the PSC register is Lockman Electronic Holdings Limited that entered Wimborne, England as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Chelton Limited

The Cobham Centre Fourth Avenue, Marlow, SL7 1TF, England

Legal authority United Kingdom
Legal form Limited By Shares
Notified on 16 October 2020
Nature of control: 75,01-100% shares

Lockman Electronic Holdings Limited

C/O Cobham Plc Brook Road, Wimborne, BH21 2BJ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House Cardiff
Registration number 1672274
Notified on 6 April 2016
Ceased on 16 October 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Cobham Cts April 29, 2021
Era Technology February 22, 2011
Shelfco (no.1984) December 29, 2000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Accounts for a dormant company made up to 30th September 2022
filed on: 16th, June 2023
Free Download (4 pages)

Company search