ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Chelsea Technologies Ltd

Chelsea Technologies Ltd is an active company incorporated on 24 December 1964 with the registered office located in Yateley, Hampshire. Chelsea Technologies Ltd was registered 60 years ago.
Status
Active
Active since incorporation
Company No
00832429
Private limited company
Age
60 years
Incorporated 24 December 1964
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 31 January 2025 (7 months ago)
Next confirmation dated 31 January 2026
Due by 14 February 2026 (5 months remaining)
Last change occurred 6 months ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Small
Next accounts for period 31 December 2024
Due by 30 September 2025 (22 days remaining)
Contact
Address
Ocean House Blackbushe Business Park
Saxony Way
Yateley
Hampshire
GU46 6GD
United Kingdom
Address changed on 9 Jan 2024 (1 year 8 months ago)
Previous address was 55 Central Avenue West Molesey Surrey KT8 2QZ
Telephone
02084819000
Email
Available in Endole App
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • Director • British • Lives in England • Born in Jun 1979
Director • Engineering Director • British • Lives in England • Born in Nov 1970
Director • Engineer • British • Lives in England • Born in Jan 1973
Director • Scientist • British • Lives in UK • Born in Sep 1959
Director • British • Lives in England • Born in Oct 1958
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Sonardyne International Limited
Stephen James Fasham, Simon Charles Partridge, and 2 more are mutual people.
Active
Wavefront Systems Limited
Stephen James Fasham, Simon Charles Partridge, and 2 more are mutual people.
Active
Propcov Limited
Stephen James Fasham, Simon Charles Partridge, and 2 more are mutual people.
Active
Forcys Limited
Stephen James Fasham, Simon Charles Partridge, and 2 more are mutual people.
Active
Covelya Group Limited
Simon Charles Partridge, Martin Davey, and 1 more are mutual people.
Active
Blackbushe Management Company Limited
Stephen James Fasham and Martin Davey are mutual people.
Active
Covelya Limited
Stephen James Fasham and Martin Davey are mutual people.
Active
Sonardyne Group Limited
Stephen James Fasham and Martin Davey are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£155.36K
Decreased by £471.68K (-75%)
Turnover
Unreported
Same as previous period
Employees
44
Decreased by 3 (-6%)
Total Assets
£3.73M
Decreased by £330.94K (-8%)
Total Liabilities
-£3.41M
Increased by £1.16M (+52%)
Net Assets
£318.64K
Decreased by £1.49M (-82%)
Debt Ratio (%)
91%
Increased by 36.11% (+65%)
Latest Activity
Mr Gary John Scott Moynehan Appointed
6 Months Ago on 10 Mar 2025
Confirmation Submitted
6 Months Ago on 11 Feb 2025
Martin Davey Resigned
8 Months Ago on 31 Dec 2024
Small Accounts Submitted
11 Months Ago on 27 Sep 2024
Confirmation Submitted
1 Year 7 Months Ago on 6 Feb 2024
Inspection Address Changed
1 Year 8 Months Ago on 9 Jan 2024
Registers Moved To Registered Address
1 Year 8 Months Ago on 9 Jan 2024
Registered Address Changed
1 Year 8 Months Ago on 9 Jan 2024
Small Accounts Submitted
1 Year 11 Months Ago on 9 Oct 2023
Elizabeth Maire Paull Resigned
2 Years 1 Month Ago on 14 Jul 2023
Get Credit Report
Discover Chelsea Technologies Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Mr Gary John Scott Moynehan as a director on 10 March 2025
Submitted on 17 Mar 2025
Confirmation statement made on 31 January 2025 with updates
Submitted on 11 Feb 2025
Termination of appointment of Martin Davey as a director on 31 December 2024
Submitted on 13 Jan 2025
Accounts for a small company made up to 31 December 2023
Submitted on 27 Sep 2024
Confirmation statement made on 31 January 2024 with no updates
Submitted on 6 Feb 2024
Registered office address changed from 55 Central Avenue West Molesey Surrey KT8 2QZ to Ocean House Blackbushe Business Park Saxony Way Yateley Hampshire GU46 6GD on 9 January 2024
Submitted on 9 Jan 2024
Register(s) moved to registered office address 55 Central Avenue West Molesey Surrey KT8 2QZ
Submitted on 9 Jan 2024
Register inspection address has been changed from Ocean House Blackbushe Business Park Saxony Way Yateley GU46 6GD England to Fathom House Tuscany Way Blackbushe Business Park Yateley Hampshire GU46 6GF
Submitted on 9 Jan 2024
Accounts for a small company made up to 31 December 2022
Submitted on 9 Oct 2023
Termination of appointment of Elizabeth Maire Paull as a director on 14 July 2023
Submitted on 21 Jul 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year