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
Chamo (Exeter) Ltd
Chamo (Exeter) Ltd is an active company incorporated on 21 September 2021 with the registered office located in Exeter, Devon. Chamo (Exeter) Ltd was registered 3 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
13634171
Private limited company
Age
3 years
Incorporated
21 September 2021
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
11 July 2025
(2 months ago)
Next confirmation dated
11 July 2026
Due by
25 July 2026
(10 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
(1 year remaining)
Learn more about Chamo (Exeter) Ltd
Contact
Address
Courtenay House
Pynes Hill
Exeter
EX2 5AZ
England
Address changed on
24 Jun 2025
(2 months ago)
Previous address was
1 Lyric Square London W6 0NB England
Companies in EX2 5AZ
Telephone
Unreported
Email
Unreported
Website
Insuremore.co.uk
See All Contacts
People
Officers
6
Shareholders
1
Controllers (PSC)
1
James George Guppy
Director • Marketing • British • Lives in UK • Born in Oct 1992
Paul Stephen Morrish
Director • British • Lives in England • Born in Dec 1965
Kate Elizabeth Guppy
Director • Clerical • British • Lives in UK • Born in Aug 1984
Nigel Guy Guppy
Director • British • Lives in UK • Born in Mar 1952
Darren John Chant
Director • British • Lives in England • Born in Mar 1978
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
GG-Holdco-272-727 Limited
Getground Secretary Limited, Kate Elizabeth Guppy, and 2 more are mutual people.
Active
GG-062-891 Limited
Getground Secretary Limited, Kate Elizabeth Guppy, and 2 more are mutual people.
Active
GG-297-355 Limited
Getground Secretary Limited is a mutual person.
Active
GG-665-687 Limited
Getground Secretary Limited is a mutual person.
Active
GG-501-057 Limited
Getground Secretary Limited is a mutual person.
Active
GG-917-222 Limited
Getground Secretary Limited is a mutual person.
Active
GG-716-323 Limited
Getground Secretary Limited is a mutual person.
Active
GG-508-120 Limited
Getground Secretary Limited is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£3
Decreased by £8 (-73%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£870.77K
Increased by £3.39K (0%)
Total Liabilities
-£878.65K
Increased by £7.3K (+1%)
Net Assets
-£7.89K
Decreased by £3.91K (+98%)
Debt Ratio (%)
101%
Increased by 0.45% (0%)
See 10 Year Full Financials
Latest Activity
New Charge Registered
1 Month Ago on 18 Jul 2025
New Charge Registered
1 Month Ago on 18 Jul 2025
Full Accounts Submitted
2 Months Ago on 14 Jul 2025
Getground Secretary Limited Resigned
2 Months Ago on 14 Jul 2025
Confirmation Submitted
2 Months Ago on 11 Jul 2025
Registered Address Changed
2 Months Ago on 24 Jun 2025
Jireh (Sw) Limited (PSC) Appointed
4 Months Ago on 7 May 2025
Kate Elizabeth Guppy (PSC) Resigned
4 Months Ago on 7 May 2025
James George Guppy (PSC) Resigned
4 Months Ago on 7 May 2025
James George Guppy Resigned
4 Months Ago on 7 May 2025
Get Alerts
Get Credit Report
Discover Chamo (Exeter) Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Registration of charge 136341710004, created on 18 July 2025
Submitted on 25 Jul 2025
Registration of charge 136341710003, created on 18 July 2025
Submitted on 25 Jul 2025
Resolutions
Submitted on 17 Jul 2025
Memorandum and Articles of Association
Submitted on 17 Jul 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 14 Jul 2025
Termination of appointment of Getground Secretary Limited as a secretary on 14 July 2025
Submitted on 14 Jul 2025
Confirmation statement made on 11 July 2025 with updates
Submitted on 11 Jul 2025
Registered office address changed from 1 Lyric Square London W6 0NB England to Courtenay House Pynes Hill Exeter EX2 5AZ on 24 June 2025
Submitted on 24 Jun 2025
Cessation of James George Guppy as a person with significant control on 7 May 2025
Submitted on 24 Jun 2025
Notification of Jireh (Sw) Limited as a person with significant control on 7 May 2025
Submitted on 24 Jun 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