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
Chatham Street Technologies Limited
Chatham Street Technologies Limited is an active company incorporated on 8 May 1985 with the registered office located in Reading, Berkshire. Chatham Street Technologies Limited was registered 40 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
01911956
Private limited company
Age
40 years
Incorporated
8 May 1985
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
2 January 2025
(10 months ago)
Next confirmation dated
2 January 2026
Due by
16 January 2026
(2 months remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Jul
⟶
30 Jun 2024
(1 year)
Accounts type is
Full
Next accounts for period
30 June 2025
Due by
31 March 2026
(5 months remaining)
Learn more about Chatham Street Technologies Limited
Contact
Update Details
Address
1600 Arlington Business Park
Theale
Reading
RG7 4SA
England
Same address for the past
5 years
Companies in RG7 4SA
Telephone
08700818250
Email
Available in Endole App
Website
Bottomline.co.uk
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Jane Mary ANN Newman
Director • British • Lives in England • Born in May 1957
Philip Auld
Director • British • Lives in England • Born in Sep 1975
Mr Paul Fannon
Director • British • Lives in England • Born in Feb 1968
Julian Ross Chapman
Director • British • Lives in England • Born in Aug 1970
Bottomline Technologies Incorporated
PSC
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
Albany Software Limited
Philip Auld, Jane Mary ANN Newman, and 1 more are mutual people.
Active
AFP Holdings Limited
Philip Auld, Jane Mary ANN Newman, and 1 more are mutual people.
Active
Integrated Document Technology Limited
Philip Auld, Jane Mary ANN Newman, and 1 more are mutual people.
Active
Simplex GTP Limited
Philip Auld, Jane Mary ANN Newman, and 1 more are mutual people.
Active
Optiosoftware UK Limited
Philip Auld, Jane Mary ANN Newman, and 1 more are mutual people.
Active
Bottomline Technologies Europe Limited
Philip Auld, Jane Mary ANN Newman, and 1 more are mutual people.
Active
Bottomline Payment Services Limited
Philip Auld, Jane Mary ANN Newman, and 1 more are mutual people.
Active
Vertisoft Limited
Philip Auld, Jane Mary ANN Newman, and 1 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Jun 2024
For period
30 Jun
⟶
30 Jun 2024
Traded for
12 months
Cash in Bank
£1.77M
Increased by £1.11M (+170%)
Turnover
£960K
Decreased by £608K (-39%)
Employees
Unreported
Same as previous period
Total Assets
£26.81M
Increased by £1.11M (+4%)
Total Liabilities
-£11.59M
Increased by £376K (+3%)
Net Assets
£15.22M
Increased by £729K (+5%)
Debt Ratio (%)
43%
Decreased by 0.4% (-1%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
7 Months Ago on 5 Mar 2025
Confirmation Submitted
9 Months Ago on 16 Jan 2025
Philip Auld Resigned
12 Months Ago on 1 Nov 2024
Mr Julian Ross Chapman Appointed
1 Year 4 Months Ago on 1 Jul 2024
Jane Mary Ann Newman Resigned
1 Year 4 Months Ago on 1 Jul 2024
Full Accounts Submitted
1 Year 7 Months Ago on 2 Apr 2024
Confirmation Submitted
1 Year 9 Months Ago on 16 Jan 2024
Full Accounts Submitted
2 Years 4 Months Ago on 8 Jun 2023
Harpaul Dharwar Resigned
2 Years 9 Months Ago on 1 Feb 2023
Mrs Jane Mary Ann Newman Appointed
2 Years 9 Months Ago on 1 Feb 2023
Get Alerts
Get Credit Report
Discover Chatham Street Technologies 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
Full accounts made up to 30 June 2024
Submitted on 5 Mar 2025
Confirmation statement made on 2 January 2025 with no updates
Submitted on 16 Jan 2025
Termination of appointment of Philip Auld as a director on 1 November 2024
Submitted on 14 Nov 2024
Appointment of Mr Julian Ross Chapman as a director on 1 July 2024
Submitted on 5 Jul 2024
Termination of appointment of Jane Mary Ann Newman as a director on 1 July 2024
Submitted on 1 Jul 2024
Full accounts made up to 30 June 2023
Submitted on 2 Apr 2024
Confirmation statement made on 2 January 2024 with no updates
Submitted on 16 Jan 2024
Full accounts made up to 30 June 2022
Submitted on 8 Jun 2023
Statement of company's objects
Submitted on 8 Feb 2023
Memorandum and Articles of Association
Submitted on 7 Feb 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs