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
Chime Group Holdings Limited
Chime Group Holdings Limited is an active company incorporated on 24 July 2015 with the registered office located in London, Greater London. Chime Group Holdings Limited was registered 10 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
09702342
Private limited company
Age
10 years
Incorporated
24 July 2015
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
1 April 2025
(6 months ago)
Next confirmation dated
1 April 2026
Due by
15 April 2026
(5 months remaining)
Last change occurred
1 year 5 months ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Audit Exemption Subsidiary
Next accounts for period
31 December 2025
Due by
30 September 2026
(11 months remaining)
Learn more about Chime Group Holdings Limited
Contact
Update Details
Address
Greencoat House
Francis Street
London
SW1P 1DH
United Kingdom
Address changed on
1 Mar 2024
(1 year 7 months ago)
Previous address was
PO Box 70693 10a Greencoat Place London SW1P 9ZP United Kingdom
Companies in SW1P 1DH
Telephone
020 70965888
Email
Unreported
Website
Csm.com
See All Contacts
People
Officers
9
Shareholders
1
Controllers (PSC)
1
Adrian Michael Coleman
Director • Advertising Consultant • British • Lives in UK • Born in Oct 1963
Daniel JüRG Zwicky
Director • Investment Professional • Swiss • Lives in UK • Born in Jul 1989
Julian Paul Douglas
Director • Partner • British • Lives in England • Born in Jun 1976
Joanne Marie Parker
Director • Marketing Executive • British • Lives in UK • Born in Jan 1966
Mr Andrew Adams Tisdale
Director • American • Lives in England • Born in Oct 1961
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
Chime Communications Limited
Raj Kumar Dadra, Michael Edward Sugden, and 3 more are mutual people.
Active
Chime 360 Limited
Raj Kumar Dadra, Michael Edward Sugden, and 2 more are mutual people.
Active
Chime Finance Limited
Raj Kumar Dadra, Michael Edward Sugden, and 2 more are mutual people.
Active
Chime Holdco Limited
Mr Andrew Adams Tisdale, Raj Kumar Dadra, and 2 more are mutual people.
Active
Chime Midco Limited
Mr Andrew Adams Tisdale, Raj Kumar Dadra, and 2 more are mutual people.
Active
Chime Group Limited
Raj Kumar Dadra, Michael Edward Sugden, and 2 more are mutual people.
Active
Chime Atlantic Limited
Raj Kumar Dadra, Michael Edward Sugden, and 2 more are mutual people.
Active
VCCP Business Limited
Raj Kumar Dadra, Michael Edward Sugden, and 2 more are mutual people.
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
Unreported
Decreased by £51.1M (-100%)
Turnover
Unreported
Decreased by £309.02M (-100%)
Employees
Unreported
Decreased by 1.62K (-100%)
Total Assets
£234.53M
Decreased by £94.09M (-29%)
Total Liabilities
-£220.55M
Decreased by £20.24M (-8%)
Net Assets
£13.98M
Decreased by £73.85M (-84%)
Debt Ratio (%)
94%
Increased by 20.77% (+28%)
See 10 Year Full Financials
Latest Activity
Subsidiary Accounts Submitted
8 Days Ago on 13 Oct 2025
Raj Kumar Dadra Resigned
1 Month Ago on 12 Sep 2025
Providence Vii Strike Limited (PSC) Resigned
4 Months Ago on 17 Jun 2025
Providence Strike Ii Limited (PSC) Appointed
4 Months Ago on 17 Jun 2025
Confirmation Submitted
6 Months Ago on 14 Apr 2025
Joanne Marie Parker Resigned
1 Year Ago on 30 Sep 2024
Thomas George Tolliss Resigned
1 Year Ago on 30 Sep 2024
Group Accounts Submitted
1 Year 3 Months Ago on 25 Jun 2024
Confirmation Submitted
1 Year 5 Months Ago on 10 May 2024
Providence Vii Strike Limited (PSC) Appointed
2 Years Ago on 30 Sep 2023
Get Alerts
Get Credit Report
Discover Chime Group Holdings 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
Audit exemption statement of guarantee by parent company for period ending 31/12/24
Submitted on 13 Oct 2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
Submitted on 13 Oct 2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
Submitted on 13 Oct 2025
Audit exemption subsidiary accounts made up to 31 December 2024
Submitted on 13 Oct 2025
Notification of Providence Strike Ii Limited as a person with significant control on 17 June 2025
Submitted on 6 Oct 2025
Cessation of Providence Vii Strike Limited as a person with significant control on 17 June 2025
Submitted on 6 Oct 2025
Termination of appointment of Raj Kumar Dadra as a director on 12 September 2025
Submitted on 19 Sep 2025
Confirmation statement made on 1 April 2025 with no updates
Submitted on 14 Apr 2025
Termination of appointment of Thomas George Tolliss as a secretary on 30 September 2024
Submitted on 1 Oct 2024
Termination of appointment of Joanne Marie Parker as a director on 30 September 2024
Submitted on 1 Oct 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs