Chacomm Limited NORTHAMPTON


Chacomm started in year 1989 as Private Limited Company with registration number 02451101. The Chacomm company has been functioning successfully for thirty five years now and its status is active. The firm's office is based in Northampton at Waterside House. Postal code: NN4 7XD. Since 1996/01/16 Chacomm Limited is no longer carrying the name N-tec Initiatives.

The firm has 11 directors, namely David M., Jevgenij L. and Richard D. and others. Of them, Kevin R. has been with the company the longest, being appointed on 20 November 2014 and David M. has been with the company for the least time - from 11 December 2023. Currently 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.

Chacomm Limited Address / Contact

Office Address Waterside House
Office Address2 8 Waterside Way
Town Northampton
Post code NN4 7XD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02451101
Date of Incorporation Mon, 11th Dec 1989
Industry Activities of business and employers membership organizations
End of financial Year 31st March
Company age 35 years old
Account next due date Sun, 31st Dec 2023 (122 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 25th Dec 2023 (2023-12-25)
Last confirmation statement dated Sun, 11th Dec 2022

Company staff

David M.

Position: Director

Appointed: 11 December 2023

Jevgenij L.

Position: Director

Appointed: 30 November 2023

Richard D.

Position: Director

Appointed: 30 November 2023

Anna C.

Position: Director

Appointed: 21 February 2023

Rachel C.

Position: Director

Appointed: 21 February 2023

Stephen R.

Position: Director

Appointed: 21 February 2023

Louise W.

Position: Director

Appointed: 13 August 2020

Robyn A.

Position: Director

Appointed: 26 March 2019

Conor O.

Position: Director

Appointed: 26 March 2019

Reemesh P.

Position: Director

Appointed: 26 March 2019

Kevin R.

Position: Director

Appointed: 20 November 2014

Shalom L.

Position: Director

Appointed: 21 February 2023

Resigned: 11 September 2023

Scott J.

Position: Director

Appointed: 21 February 2023

Resigned: 31 October 2023

Sean M.

Position: Director

Appointed: 26 March 2019

Resigned: 05 January 2022

Stephen C.

Position: Director

Appointed: 10 October 2017

Resigned: 21 December 2021

Amarjit A.

Position: Director

Appointed: 10 October 2017

Resigned: 21 December 2021

Anjana R.

Position: Director

Appointed: 10 October 2017

Resigned: 24 October 2023

Jonathan T.

Position: Director

Appointed: 19 November 2015

Resigned: 30 November 2023

Richard O.

Position: Director

Appointed: 19 November 2015

Resigned: 08 October 2021

Alan S.

Position: Director

Appointed: 20 November 2014

Resigned: 15 November 2018

Sheila H.

Position: Director

Appointed: 20 November 2014

Resigned: 21 November 2022

Paul B.

Position: Director

Appointed: 20 November 2014

Resigned: 15 November 2018

Suzan T.

Position: Director

Appointed: 27 November 2012

Resigned: 16 September 2014

Simon S.

Position: Director

Appointed: 27 November 2012

Resigned: 03 June 2014

Michael S.

Position: Director

Appointed: 27 November 2012

Resigned: 11 May 2015

Kevin S.

Position: Director

Appointed: 08 November 2010

Resigned: 21 November 2019

Rachel M.

Position: Director

Appointed: 08 November 2010

Resigned: 20 November 2014

Richard A.

Position: Director

Appointed: 08 November 2010

Resigned: 20 November 2014

Michael M.

Position: Director

Appointed: 08 November 2010

Resigned: 11 August 2011

Mark D.

Position: Director

Appointed: 08 November 2010

Resigned: 30 June 2017

Robert P.

Position: Director

Appointed: 08 November 2010

Resigned: 21 January 2016

Julian W.

Position: Director

Appointed: 08 November 2010

Resigned: 19 November 2015

Ian B.

Position: Director

Appointed: 08 November 2010

Resigned: 09 May 2012

Milan S.

Position: Director

Appointed: 08 November 2010

Resigned: 10 November 2011

William B.

Position: Director

Appointed: 08 November 2010

Resigned: 10 October 2017

Stephen R.

Position: Director

Appointed: 08 November 2010

Resigned: 22 March 2016

Paul G.

Position: Director

Appointed: 01 April 2007

Resigned: 17 June 2020

Paul G.

Position: Secretary

Appointed: 01 August 2005

Resigned: 10 November 2011

Aldbury Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 30 July 2004

Resigned: 31 July 2005

Stephen S.

Position: Director

Appointed: 06 November 2003

Resigned: 31 March 2007

Jill D.

Position: Secretary

Appointed: 21 June 2001

Resigned: 30 July 2004

Carol J.

Position: Director

Appointed: 09 May 2000

Resigned: 31 May 2001

William K.

Position: Director

Appointed: 15 February 2000

Resigned: 31 May 2001

Rachel M.

Position: Director

Appointed: 15 February 2000

Resigned: 31 May 2001

Christopher C.

Position: Director

Appointed: 22 November 1999

Resigned: 27 October 2012

John P.

Position: Director

Appointed: 17 November 1997

Resigned: 02 December 1999

Allen C.

Position: Director

Appointed: 17 November 1997

Resigned: 17 June 1999

Brian M.

Position: Director

Appointed: 08 December 1995

Resigned: 31 May 2001

Judith Q.

Position: Director

Appointed: 08 December 1995

Resigned: 05 October 1998

Arthur G.

Position: Director

Appointed: 08 December 1995

Resigned: 06 November 1997

Iain K.

Position: Director

Appointed: 08 December 1995

Resigned: 31 December 1996

Graham M.

Position: Director

Appointed: 08 December 1995

Resigned: 23 September 1999

Joy E.

Position: Director

Appointed: 03 December 1993

Resigned: 01 December 1994

Malcolm H.

Position: Director

Appointed: 03 December 1993

Resigned: 04 September 1995

Stefan P.

Position: Director

Appointed: 03 December 1993

Resigned: 08 December 1995

Martyn W.

Position: Director

Appointed: 02 November 1993

Resigned: 05 November 2003

Julian A.

Position: Secretary

Appointed: 14 May 1993

Resigned: 21 June 2001

Judith C.

Position: Secretary

Appointed: 31 July 1992

Resigned: 14 May 1993

Anthony S.

Position: Director

Appointed: 11 December 1991

Resigned: 02 June 1994

Sally L.

Position: Secretary

Appointed: 11 December 1991

Resigned: 31 July 1992

Howard S.

Position: Director

Appointed: 11 December 1991

Resigned: 02 June 1994

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As we found, there is Northamptonshire Chamber Of Commerce from Northampton, England. The abovementioned PSC is classified as "a limited by guarantee" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Northamptonshire Chamber Of Commerce

8 Waterside Way, Northampton, NN4 7XD, England

Legal authority Campanies Act
Legal form Limited By Guarantee
Country registered England
Place registered England
Registration number 04043116
Notified on 11 December 2016
Nature of control: 75,01-100% shares

Company previous names

N-tec Initiatives January 16, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand1 285 501947 910566 4312 141 8971 753 868
Current Assets1 953 3441 522 3231 217 5522 748 6482 747 332
Debtors312 836256 185248 392237 158281 124
Net Assets Liabilities1 203 4271 509 1511 580 195  
Other Debtors66 30173 22563 83960 322101 739
Property Plant Equipment120 1841 701 6971 642 69162 96439 575
Other
Accumulated Depreciation Impairment Property Plant Equipment207 902253 313314 904307 956333 524
Additions Other Than Through Business Combinations Property Plant Equipment 1 628 4202 5851 5142 179
Amounts Owed By Related Parties  4 855  
Amounts Owed To Group Undertakings14 1231 051 50 97358 231
Average Number Employees During Period2637322727
Bank Borrowings Overdrafts 859 489871 142  
Creditors870 135859 4891 280 066513 894491 350
Current Asset Investments355 007318 228402 729369 593712 340
Fixed Assets120 2181 701 7151 642 7091 712 9641 489 575
Future Minimum Lease Payments Under Non-cancellable Operating Leases149 828117 25061 833174 313137 383
Increase From Depreciation Charge For Year Property Plant Equipment 45 46161 59138 04425 568
Investments Fixed Assets3418181 650 0001 450 000
Investments In Group Undertakings Participating Interests3418181 650 0001 450 000
Net Current Assets Liabilities1 083 209666 925-62 5142 234 7542 255 982
Other Creditors766 676695 543341 351383 992348 583
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 50 44 992 
Other Disposals Property Plant Equipment 1 496 1 588 189 
Other Investments Other Than Loans355 007318 228402 729369 593712 340
Other Taxation Social Security Payable24 16638 16236 66240 87734 249
Property Plant Equipment Gross Cost328 0861 955 0101 957 595370 920373 099
Total Assets Less Current Liabilities1 203 4272 368 6401 580 1953 947 7183 745 557
Trade Creditors Trade Payables65 17086 35030 91138 05250 287
Trade Debtors Trade Receivables246 535182 960179 698176 836179 385

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Small-sized company accounts made up to 2023/03/31
filed on: 10th, November 2023
Free Download (10 pages)

Company search

Advertisements