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
Chalton Street Holdings Limited
Chalton Street Holdings Limited is an active company incorporated on 25 April 2018 with the registered office located in London, Greater London. Chalton Street Holdings Limited was registered 7 years ago.
Watch Company
Status
Active
Active since
incorporation
Compulsory strike-off
pending since 28 days ago
Company No
11329128
Private limited company
Age
7 years
Incorporated
25 April 2018
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
92 days
Dated
1 September 2024
(1 year 3 months ago)
Next confirmation dated
1 September 2025
Was due on
15 September 2025
(3 months ago)
Last change occurred
2 years 3 months ago
Accounts
Due Soon
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2025
Due by
31 December 2025
(14 days remaining)
Learn more about Chalton Street Holdings Limited
Contact
Update Details
Address
30 St. Georges Drive
London
SW1V 4BN
England
Address changed on
21 Feb 2024
(1 year 9 months ago)
Previous address was
7-11 Chalton Street London NW1 1JD United Kingdom
Companies in SW1V 4BN
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Mr Brijesh Patel
PSC • Director • British • Lives in UK • Born in Apr 1979 • Consultant
Sanchit Balendra Patel
Director • British • Lives in England • Born in May 1980
Mr Sanchit Balendra Patel
PSC • British • Lives in England • Born in May 1980
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
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£23.84K
Increased by £23.44K (+5875%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£327.75K
Increased by £23.44K (+8%)
Total Liabilities
-£339.35K
Increased by £24.02K (+8%)
Net Assets
-£11.61K
Decreased by £581 (+5%)
Debt Ratio (%)
104%
Decreased by 0.08% (-0%)
See 10 Year Full Financials
Latest Activity
Compulsory Gazette Notice
28 Days Ago on 18 Nov 2025
Full Accounts Submitted
10 Months Ago on 17 Feb 2025
Confirmation Submitted
1 Year 2 Months Ago on 7 Oct 2024
Amended Full Accounts Submitted
1 Year 9 Months Ago on 28 Feb 2024
Registered Address Changed
1 Year 9 Months Ago on 21 Feb 2024
Full Accounts Submitted
1 Year 10 Months Ago on 31 Jan 2024
Confirmation Submitted
2 Years 3 Months Ago on 1 Sep 2023
Brijesh Patel (PSC) Appointed
2 Years 3 Months Ago on 31 Aug 2023
Mr Sanchit Balendra Patel (PSC) Details Changed
2 Years 3 Months Ago on 31 Aug 2023
Confirmation Submitted
2 Years 7 Months Ago on 15 May 2023
Get Alerts
Get Credit Report
Discover Chalton Street 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
First Gazette notice for compulsory strike-off
Submitted on 18 Nov 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 17 Feb 2025
Confirmation statement made on 1 September 2024 with no updates
Submitted on 7 Oct 2024
Amended total exemption full accounts made up to 31 March 2023
Submitted on 28 Feb 2024
Registered office address changed from 7-11 Chalton Street London NW1 1JD United Kingdom to 30 st. Georges Drive London SW1V 4BN on 21 February 2024
Submitted on 21 Feb 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 31 Jan 2024
Change of details for Mr Sanchit Balendra Patel as a person with significant control on 31 August 2023
Submitted on 1 Sep 2023
Notification of Brijesh Patel as a person with significant control on 31 August 2023
Submitted on 1 Sep 2023
Confirmation statement made on 1 September 2023 with updates
Submitted on 1 Sep 2023
Confirmation statement made on 10 April 2023 with no updates
Submitted on 15 May 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