Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHESSMANN CONSULTING LIMITED
Company Information for

CHESSMANN CONSULTING LIMITED

MAPLE HOUSE GREENWOOD CLOSE, CARDIFF GATE BUSINESS PARK, CARDIFF, CF23 8RD,
Company Registration Number
03639799
Private Limited Company
Active

Company Overview

About Chessmann Consulting Ltd
CHESSMANN CONSULTING LIMITED was founded on 1998-09-28 and has its registered office in Cardiff. The organisation's status is listed as "Active". Chessmann Consulting Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CHESSMANN CONSULTING LIMITED
 
Legal Registered Office
MAPLE HOUSE GREENWOOD CLOSE
CARDIFF GATE BUSINESS PARK
CARDIFF
CF23 8RD
Other companies in CF23
 
Filing Information
Company Number 03639799
Company ID Number 03639799
Date formed 1998-09-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 28/09/2015
Return next due 26/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB713715059  
Last Datalog update: 2024-11-05 17:03:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHESSMANN CONSULTING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CHESSMANN CONSULTING LIMITED

Current Directors
Officer Role Date Appointed
LEE BISHOP
Company Secretary 2012-03-22
LEE BISHOP
Director 1998-09-28
CHRISTOPHER JOHN FORD
Director 2004-09-06
Previous Officers
Officer Role Date Appointed Date Resigned
AMANDA JAYNE KNIGHT
Company Secretary 2001-05-12 2012-03-22
MELVILLE WILLIAM KNIGHT
Director 1998-09-28 2012-03-22
BURNETT LLOYD DAVIES
Director 2001-09-01 2008-03-01
ERIC FRANCIS MARCH
Director 1998-09-28 2005-03-29
CALVIN LLOYD COAKLEY
Company Secretary 2000-01-21 2001-05-12
AMANDA JAYNE KNIGHT
Company Secretary 1998-09-28 2000-01-21
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1998-09-28 1998-09-28

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-10-1631/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-1131/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-06CONFIRMATION STATEMENT MADE ON 06/06/23, WITH NO UPDATES
2022-10-17AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-13CS01CONFIRMATION STATEMENT MADE ON 13/06/22, WITH UPDATES
2021-11-23SH06Cancellation of shares. Statement of capital on 2021-07-31 GBP 113
2021-11-23SH03Purchase of own shares
2021-10-20CS01CONFIRMATION STATEMENT MADE ON 28/09/21, WITH UPDATES
2021-10-20PSC04Change of details for Mr Lee Bishop as a person with significant control on 2021-07-31
2021-10-06AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-07TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN FORD
2020-12-07PSC07CESSATION OF CHRISTOPHER JOHN FORD AS A PERSON OF SIGNIFICANT CONTROL
2020-10-15AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-28CS01CONFIRMATION STATEMENT MADE ON 28/09/20, WITH NO UPDATES
2019-11-19AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-07CS01CONFIRMATION STATEMENT MADE ON 28/09/19, WITH NO UPDATES
2018-11-09AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-02CS01CONFIRMATION STATEMENT MADE ON 28/09/18, WITH NO UPDATES
2017-11-24AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-03CS01CONFIRMATION STATEMENT MADE ON 28/09/17, WITH NO UPDATES
2016-11-01AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-29LATEST SOC29/09/16 STATEMENT OF CAPITAL;GBP 170
2016-09-29CS01CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES
2015-11-20LATEST SOC20/11/15 STATEMENT OF CAPITAL;GBP 170
2015-11-20AR0128/09/15 ANNUAL RETURN FULL LIST
2015-10-16AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-30AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-23LATEST SOC23/10/14 STATEMENT OF CAPITAL;GBP 170
2014-10-23AR0128/09/14 ANNUAL RETURN FULL LIST
2013-11-27LATEST SOC27/11/13 STATEMENT OF CAPITAL;GBP 170
2013-11-27AR0128/09/13 ANNUAL RETURN FULL LIST
2013-11-20AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-20AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-06AR0128/09/12 ANNUAL RETURN FULL LIST
2012-04-05SH06Cancellation of shares. Statement of capital on 2012-04-05 GBP 170
2012-04-05RES09Resolution of authority to purchase a number of shares
2012-04-05SH03Purchase of own shares
2012-04-02AP03Appointment of Mr Lee Bishop as company secretary
2012-03-29TM01APPOINTMENT TERMINATED, DIRECTOR MELVILLE KNIGHT
2012-03-29TM02APPOINTMENT TERMINATION COMPANY SECRETARY AMANDA KNIGHT
2012-01-04AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-18AR0128/09/11 ANNUAL RETURN FULL LIST
2010-11-08AR0128/09/10 ANNUAL RETURN FULL LIST
2010-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN FORD / 28/09/2010
2010-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / LEE BISHOP / 28/09/2010
2010-09-30AA31/03/10 TOTAL EXEMPTION SMALL
2009-10-07AR0128/09/09 FULL LIST
2009-08-13AA31/03/09 TOTAL EXEMPTION SMALL
2008-10-14363aRETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS
2008-09-15AA31/03/08 TOTAL EXEMPTION SMALL
2008-04-18288bAPPOINTMENT TERMINATED DIRECTOR BURNETT DAVIES
2008-04-07287REGISTERED OFFICE CHANGED ON 07/04/2008 FROM UNIT 1 RADNOR COURT 256 COWBRIDGE ROAD EAST CARDIFF CF5 1GZ
2008-03-28395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-03-28395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2007-10-11363sRETURN MADE UP TO 28/09/07; NO CHANGE OF MEMBERS
2007-07-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2006-11-24363sRETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS
2006-07-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-30RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-10-06363(288)DIRECTOR'S PARTICULARS CHANGED
2005-10-06363sRETURN MADE UP TO 28/09/05; FULL LIST OF MEMBERS
2005-09-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-07-14287REGISTERED OFFICE CHANGED ON 14/07/05 FROM: 1 RADNOR COURT 256 COWBRIDGE ROAD EAST CARDIFF CF5 1GZ
2005-04-05288bDIRECTOR RESIGNED
2004-11-22363(288)DIRECTOR'S PARTICULARS CHANGED
2004-11-22363sRETURN MADE UP TO 28/09/04; FULL LIST OF MEMBERS
2004-10-12288aNEW DIRECTOR APPOINTED
2004-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-07-19288cDIRECTOR'S PARTICULARS CHANGED
2004-04-15395PARTICULARS OF MORTGAGE/CHARGE
2003-12-18288cSECRETARY'S PARTICULARS CHANGED
2003-12-18288cDIRECTOR'S PARTICULARS CHANGED
2003-11-06363sRETURN MADE UP TO 28/09/03; FULL LIST OF MEMBERS
2003-07-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2002-11-05363(288)DIRECTOR'S PARTICULARS CHANGED
2002-11-05363sRETURN MADE UP TO 28/09/02; FULL LIST OF MEMBERS
2002-08-14AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-05-0788(2)RAD 28/09/98--------- £ SI 198@1
2001-11-15288aNEW DIRECTOR APPOINTED
2001-11-13AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-10-24363sRETURN MADE UP TO 28/09/01; FULL LIST OF MEMBERS
2001-10-18288bSECRETARY RESIGNED
2001-10-18288aNEW SECRETARY APPOINTED
2001-04-10225ACC. REF. DATE EXTENDED FROM 30/09/00 TO 31/03/01
2000-10-17363sRETURN MADE UP TO 28/09/00; FULL LIST OF MEMBERS
2000-10-0388(2)RAD 20/09/00--------- £ SI 40000@1=40000 £ IC 2/40002
2000-07-21SRES04NC INC ALREADY ADJUSTED 10/05/00
2000-07-21123£ NC 1000/41000 10/05/00
2000-07-21AAFULL ACCOUNTS MADE UP TO 30/09/99
2000-07-21SRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 10/05/00
2000-07-21SRES12VARYING SHARE RIGHTS AND NAMES 10/05/00
2000-01-31288aNEW SECRETARY APPOINTED
2000-01-30288bSECRETARY RESIGNED
1999-10-13363sRETURN MADE UP TO 28/09/99; FULL LIST OF MEMBERS
1998-10-22287REGISTERED OFFICE CHANGED ON 22/10/98 FROM: 2 COUNTY CHAMBERS PENTONVILLE NEWPORT GWENT NP9 5HB
1998-09-30288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CHESSMANN CONSULTING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CHESSMANN CONSULTING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2008-03-28 Outstanding ABBEY NATIONAL PLC
ASSIGNMENT OF RENTAL INCOME 2008-03-28 Outstanding ABBEY NATIONAL PLC
DEBENTURE 2004-04-15 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2017-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHESSMANN CONSULTING LIMITED

Intangible Assets
Patents
We have not found any records of CHESSMANN CONSULTING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHESSMANN CONSULTING LIMITED
Trademarks
We have not found any records of CHESSMANN CONSULTING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHESSMANN CONSULTING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as CHESSMANN CONSULTING LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where CHESSMANN CONSULTING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHESSMANN CONSULTING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CHESSMANN CONSULTING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1