You are here: bizstats.co.uk > a-z index > C list > CH list

Chpt3 Limited LONDON


Chpt3 started in year 2015 as Private Limited Company with registration number 09405433. The Chpt3 company has been functioning successfully for 9 years now and its status is active. The firm's office is based in London at 26a Stonor Road. Postal code: W14 8RZ. Since December 5, 2017 Chpt3 Limited is no longer carrying the name Chaptr3.

At present there are 5 directors in the the company, namely Frances M., James C. and Elen B. and others. In addition one secretary - Avril M. - is with the firm. As of 16 May 2024, there were 7 ex directors - Alasdair M., Peter D. and others listed below. There were no ex secretaries.

Chpt3 Limited Address / Contact

Office Address 26a Stonor Road
Town London
Post code W14 8RZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09405433
Date of Incorporation Mon, 26th Jan 2015
Industry specialised design activities
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (137 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 9th Feb 2024 (2024-02-09)
Last confirmation statement dated Thu, 26th Jan 2023

Company staff

Frances M.

Position: Director

Appointed: 10 January 2022

James C.

Position: Director

Appointed: 10 January 2022

Elen B.

Position: Director

Appointed: 12 May 2021

Avril M.

Position: Secretary

Appointed: 13 August 2020

David M.

Position: Director

Appointed: 12 August 2020

Michelle G.

Position: Director

Appointed: 04 August 2020

Alasdair M.

Position: Director

Appointed: 26 January 2021

Resigned: 02 December 2022

Peter D.

Position: Director

Appointed: 13 March 2019

Resigned: 05 August 2020

Paul B.

Position: Director

Appointed: 01 November 2017

Resigned: 05 August 2020

Stephen M.

Position: Director

Appointed: 01 November 2017

Resigned: 28 February 2021

Frances M.

Position: Director

Appointed: 26 January 2015

Resigned: 22 February 2016

Richard P.

Position: Director

Appointed: 26 January 2015

Resigned: 24 January 2019

Avril M.

Position: Director

Appointed: 26 January 2015

Resigned: 10 January 2022

People with significant control

The list of PSCs who own or control the company consists of 3 names. As we identified, there is Mikkel R. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is David M. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. The third one is Bethlowsky & Co Aps, who also meets the Companies House conditions to be listed as a person with significant control. This PSC has a legal form of "an aps", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Mikkel R.

Notified on 28 January 2022
Nature of control: 25-50% voting rights
25-50% shares

David M.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Bethlowsky & Co Aps

1b Dag Hammarskjolds, Alle 1b, 3, 2100 Kobenhavn O, Denmark

Legal authority Denmark
Legal form Aps
Country registered Denmark
Place registered Bethlowsky & Co
Registration number 00000000
Notified on 28 January 2022
Ceased on 28 January 2022
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Chaptr3 December 5, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-01-312017-01-312018-01-312018-12-312019-12-31
Net Worth100    
Balance Sheet
Current Assets10014 97311 805159 725200 459
Net Assets Liabilities Including Pension Asset Liability100    
Reserves/Capital
Shareholder Funds100    
Other
Average Number Employees During Period  333
Creditors 18 1608 473150 692180 172
Fixed Assets 2 9122 1842 179894
Net Current Assets Liabilities100-3 1873 3329 03320 287
Total Assets Less Current Liabilities100-2755 51611 21221 181
Called Up Share Capital Not Paid Not Expressed As Current Asset100    
Number Shares Allotted100    
Par Value Share1    
Share Capital Allotted Called Up Paid100    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with updates January 26, 2024
filed on: 7th, February 2024
Free Download (4 pages)

Company search