Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Chartmill Roche Limited
Chartmill Roche Limited is an active company incorporated on 19 September 1950 with the registered office located in London, Greater London. Chartmill Roche Limited was registered 75 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
00486473
Private limited company
Age
75 years
Incorporated
19 September 1950
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
12 August 2025
(2 months ago)
Next confirmation dated
12 August 2026
Due by
26 August 2026
(9 months remaining)
Last change occurred
2 months ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(11 months remaining)
Learn more about Chartmill Roche Limited
Contact
Update Details
Address
3rd Floor The Coade
98 Vauxhall Walk
London
SE11 5EL
United Kingdom
Address changed on
18 Sep 2025
(1 month ago)
Previous address was
1 Vincent Square London SW1P 2PN
Companies in SE11 5EL
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
5
Shareholders
3
Controllers (PSC)
1
Emily Victoria Fergus
Director • Secretary • British
Judith Morag Hambleton Kark
Director • Teacher • British • Born in Nov 1961
Jeffrey John Fergus
Director • Management Consultant • British • Lives in England • Born in Mar 1949
Thomas Victor William Kark
Director • Barrister • British • Born in Dec 1960
Mrs Emily Victoria Fergus
PSC • British • Lives in UK • Born in Mar 1959
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Nameco (No. 962) Limited
Emily Victoria Fergus and Jeffrey John Fergus are mutual people.
Active
Ronald McDonald House Charities (UK)
Jeffrey John Fergus is a mutual person.
Active
Glenlora Limited
Emily Victoria Fergus is a mutual person.
Active
Scottish Ensemble Limited
Jeffrey John Fergus is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£265.03K
Increased by £94.77K (+56%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£3.51M
Increased by £112.51K (+3%)
Total Liabilities
-£669.72K
Increased by £109.94K (+20%)
Net Assets
£2.84M
Increased by £2.58K (0%)
Debt Ratio (%)
19%
Increased by 2.6% (+16%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
27 Days Ago on 3 Oct 2025
Registered Address Changed
1 Month Ago on 18 Sep 2025
Mrs Emily Victoria Fergus (PSC) Details Changed
1 Month Ago on 15 Sep 2025
Mrs Emily Victoria Fergus Details Changed
1 Month Ago on 15 Sep 2025
Mrs Emily Victoria Fergus Details Changed
1 Month Ago on 15 Sep 2025
Thomas Victor William Kark Details Changed
1 Month Ago on 15 Sep 2025
Judith Morag Hambleton Kark Details Changed
1 Month Ago on 15 Sep 2025
Mr Jeffrey John Fergus Details Changed
1 Month Ago on 15 Sep 2025
Confirmation Submitted
2 Months Ago on 14 Aug 2025
Full Accounts Submitted
1 Year 1 Month Ago on 24 Sep 2024
Get Alerts
Get Credit Report
Discover Chartmill Roche Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Total exemption full accounts made up to 31 December 2024
Submitted on 3 Oct 2025
Registered office address changed from 1 Vincent Square London SW1P 2PN to 3rd Floor the Coade 98 Vauxhall Walk London SE11 5EL on 18 September 2025
Submitted on 18 Sep 2025
Secretary's details changed for Mrs Emily Victoria Fergus on 15 September 2025
Submitted on 18 Sep 2025
Change of details for Mrs Emily Victoria Fergus as a person with significant control on 15 September 2025
Submitted on 18 Sep 2025
Director's details changed for Mr Jeffrey John Fergus on 15 September 2025
Submitted on 15 Sep 2025
Director's details changed for Judith Morag Hambleton Kark on 15 September 2025
Submitted on 15 Sep 2025
Director's details changed for Thomas Victor William Kark on 15 September 2025
Submitted on 15 Sep 2025
Director's details changed for Mrs Emily Victoria Fergus on 15 September 2025
Submitted on 15 Sep 2025
Confirmation statement made on 12 August 2025 with updates
Submitted on 14 Aug 2025
Memorandum and Articles of Association
Submitted on 31 Mar 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs