Company NameChess Telecom Limited
DirectorCharles David Pollock
Company StatusActive
Company Number03592579
CategoryPrivate Limited Company
Incorporation Date3 July 1998(25 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Charles David Pollock
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 1998(3 days after company formation)
Appointment Duration25 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBridgeford House
Heyes Lane
Alderley Edge
Cheshire
SK9 7LA
Secretary NameMr Mark Roy Lightfoot
StatusCurrent
Appointed01 January 2010(11 years, 6 months after company formation)
Appointment Duration14 years, 4 months
RoleCompany Director
Correspondence AddressBridgford House
Heyes Lane
Alderley Edge
Cheshire
SK9 7JP
Secretary NameJohn Richard Mark Btesh
NationalityBritish
StatusResigned
Appointed06 July 1998(3 days after company formation)
Appointment Duration1 year, 8 months (resigned 21 March 2000)
RoleCorporate Financier
Correspondence AddressCentral Chambers
London Road
Alderley Edge
Cheshire
SK9 7DZ
Secretary NameSusan Pollock
NationalityBritish
StatusResigned
Appointed21 March 2000(1 year, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 January 2003)
RoleSecretary
Correspondence AddressChapel House
Gilling East
York
North Yorkshire
YO62 4JN
Secretary NameJulie Wright
NationalityBritish
StatusResigned
Appointed02 January 2003(4 years, 6 months after company formation)
Appointment Duration7 years (resigned 01 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Tanglewood Drive
Tytherington
Cheshire
SK10 2AH
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed03 July 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed03 July 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Websitewww.chesstelecom.com
Telephone08447706000
Telephone regionUnknown

Location

Registered AddressBridgford House
Heyes Lane
Alderley Edge
Cheshire
SK9 7JP
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishAlderley Edge
WardAlderley Edge
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Chess LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return21 June 2023 (10 months, 1 week ago)
Next Return Due5 July 2024 (2 months, 1 week from now)

Filing History

31 January 2024Accounts for a dormant company made up to 30 April 2023 (2 pages)
17 July 2023Confirmation statement made on 21 June 2023 with no updates (3 pages)
4 January 2023Accounts for a dormant company made up to 30 April 2022 (2 pages)
21 June 2022Confirmation statement made on 21 June 2022 with no updates (3 pages)
17 January 2022Accounts for a dormant company made up to 30 April 2021 (2 pages)
21 June 2021Confirmation statement made on 21 June 2021 with no updates (3 pages)
24 March 2021Accounts for a dormant company made up to 30 April 2020 (2 pages)
22 June 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
29 November 2019Accounts for a dormant company made up to 30 April 2019 (2 pages)
27 June 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
11 January 2019Accounts for a dormant company made up to 30 April 2018 (2 pages)
3 July 2018Confirmation statement made on 3 July 2018 with no updates (3 pages)
3 July 2018Notification of Charles David Pollock as a person with significant control on 6 March 2018 (2 pages)
6 October 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
6 October 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
24 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
30 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
30 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
9 August 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
9 August 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
7 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
7 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
25 November 2015Previous accounting period shortened from 31 July 2015 to 30 April 2015 (1 page)
25 November 2015Previous accounting period shortened from 31 July 2015 to 30 April 2015 (1 page)
23 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 2
(3 pages)
23 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 2
(3 pages)
23 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 2
(3 pages)
28 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
28 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
22 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 2
(3 pages)
22 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 2
(3 pages)
22 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 2
(3 pages)
25 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
25 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
16 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(3 pages)
16 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(3 pages)
16 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(3 pages)
25 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
25 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
31 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (3 pages)
31 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (3 pages)
31 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (3 pages)
30 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
30 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
11 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (3 pages)
11 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (3 pages)
11 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (3 pages)
25 May 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
25 May 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
2 August 2010Annual return made up to 3 July 2010 with a full list of shareholders (3 pages)
2 August 2010Annual return made up to 3 July 2010 with a full list of shareholders (3 pages)
2 August 2010Annual return made up to 3 July 2010 with a full list of shareholders (3 pages)
23 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
23 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
4 March 2010Termination of appointment of Julie Wright as a secretary (1 page)
4 March 2010Appointment of Mr Mark Roy Lightfoot as a secretary (1 page)
4 March 2010Appointment of Mr Mark Roy Lightfoot as a secretary (1 page)
4 March 2010Termination of appointment of Julie Wright as a secretary (1 page)
14 July 2009Return made up to 03/07/09; full list of members (3 pages)
14 July 2009Return made up to 03/07/09; full list of members (3 pages)
29 April 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
29 April 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
4 July 2008Return made up to 03/07/08; full list of members (3 pages)
4 July 2008Return made up to 03/07/08; full list of members (3 pages)
12 May 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
12 May 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
12 November 2007Return made up to 03/07/07; no change of members (6 pages)
12 November 2007Return made up to 03/07/07; no change of members (6 pages)
2 November 2007Secretary's particulars changed (1 page)
2 November 2007Secretary's particulars changed (1 page)
15 June 2007Accounts for a dormant company made up to 31 July 2006 (2 pages)
15 June 2007Accounts for a dormant company made up to 31 July 2006 (2 pages)
29 August 2006Return made up to 03/07/06; full list of members (6 pages)
29 August 2006Return made up to 03/07/06; full list of members (6 pages)
1 March 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
1 March 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
30 August 2005Registered office changed on 30/08/05 from: barrington house heyes lane alderley edge cheshire SK9 7LA (1 page)
30 August 2005Registered office changed on 30/08/05 from: barrington house heyes lane alderley edge cheshire SK9 7LA (1 page)
30 August 2005Return made up to 03/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 August 2005Return made up to 03/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 May 2005Accounts for a dormant company made up to 31 July 2003 (1 page)
27 May 2005Accounts for a dormant company made up to 31 July 2003 (1 page)
15 April 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
15 April 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
1 July 2004Return made up to 03/07/04; full list of members (6 pages)
1 July 2004Return made up to 03/07/04; full list of members (6 pages)
7 July 2003Return made up to 03/07/03; full list of members (6 pages)
7 July 2003Return made up to 03/07/03; full list of members (6 pages)
16 April 2003Registered office changed on 16/04/03 from: central chambers london road alderley edge cheshire SK9 7DZ (1 page)
16 April 2003Registered office changed on 16/04/03 from: central chambers london road alderley edge cheshire SK9 7DZ (1 page)
26 March 2003Accounts for a dormant company made up to 31 July 2002 (1 page)
26 March 2003Accounts for a dormant company made up to 31 July 2002 (1 page)
27 February 2003New secretary appointed (2 pages)
27 February 2003Secretary resigned (1 page)
27 February 2003Secretary resigned (1 page)
27 February 2003New secretary appointed (2 pages)
22 July 2002Return made up to 03/07/02; full list of members (6 pages)
22 July 2002Return made up to 03/07/02; full list of members (6 pages)
12 April 2002Accounts for a dormant company made up to 31 July 2001 (1 page)
12 April 2002Accounts for a dormant company made up to 31 July 2001 (1 page)
16 July 2001Return made up to 03/07/01; full list of members (6 pages)
16 July 2001Return made up to 03/07/01; full list of members (6 pages)
15 May 2001Accounts for a dormant company made up to 31 July 2000 (1 page)
15 May 2001Accounts for a dormant company made up to 31 July 2000 (1 page)
11 July 2000Return made up to 03/07/00; full list of members (6 pages)
11 July 2000Return made up to 03/07/00; full list of members (6 pages)
5 May 2000Accounts for a dormant company made up to 31 July 1999 (1 page)
5 May 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 May 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 May 2000Accounts for a dormant company made up to 31 July 1999 (1 page)
30 March 2000New secretary appointed (2 pages)
30 March 2000New secretary appointed (2 pages)
30 March 2000Secretary resigned (1 page)
30 March 2000Secretary resigned (1 page)
20 July 1999Return made up to 03/07/99; full list of members (6 pages)
20 July 1999Return made up to 03/07/99; full list of members (6 pages)
23 July 1998New director appointed (2 pages)
23 July 1998New director appointed (2 pages)
13 July 1998New secretary appointed (2 pages)
13 July 1998Registered office changed on 13/07/98 from: central chambers london road alderley edge cheshire SK9 7DZ (1 page)
13 July 1998New secretary appointed (2 pages)
13 July 1998Registered office changed on 13/07/98 from: central chambers london road alderley edge cheshire SK9 7DZ (1 page)
10 July 1998Director resigned (1 page)
10 July 1998Registered office changed on 10/07/98 from: 381 kingsway hove east sussex BN3 4QD (1 page)
10 July 1998Registered office changed on 10/07/98 from: 381 kingsway hove east sussex BN3 4QD (1 page)
10 July 1998Secretary resigned (1 page)
10 July 1998Secretary resigned (1 page)
10 July 1998Director resigned (1 page)
3 July 1998Incorporation (14 pages)
3 July 1998Incorporation (14 pages)