Chatsworth Opco 1 Limited

DataGardener
live
Micro

Chatsworth Opco 1 Limited

04973126Private Limited With Share Capital

C/O Clyde & Co Llp,, St Botolph Building, 138 Houndsd, London, EC3A7AR
Incorporated

21/11/2003

Company Age

22 years

Directors

2

Employees

2

SIC Code

85200

Risk

low risk

Company Overview

Registration, classification & business activity

Chatsworth Opco 1 Limited (04973126) is a private limited with share capital incorporated on 21/11/2003 (22 years old) and registered in london, EC3A7AR. The company operates under SIC code 85200 - primary education.

Private Limited With Share Capital
SIC: 85200
Micro
Incorporated 21/11/2003
EC3A7AR
2 employees

Financial Overview

Total Assets

£2.59M

Liabilities

£3.67M

Net Assets

£-1.08M

Cash

£0

Key Metrics

2

Employees

2

Directors

1

Shareholders

1

PSCs

2

CCJs

Board of Directors

2

Charges

12

Registered

1

Outstanding

0

Part Satisfied

11

Satisfied

Filed Documents

100
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-12-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:31-08-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:28-08-2025
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:07-08-2025
Legacy
Category:Accounts
Date:07-08-2025
Legacy
Category:Other
Date:07-08-2025
Legacy
Category:Other
Date:07-08-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-03-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:11-03-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:14-01-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:14-01-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-01-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-01-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-12-2024
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:23-09-2024
Legacy
Category:Other
Date:23-09-2024
Legacy
Category:Accounts
Date:05-09-2024
Legacy
Category:Other
Date:05-09-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-11-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-08-2023
Legacy
Category:Accounts
Date:23-08-2023
Legacy
Category:Other
Date:23-08-2023
Legacy
Category:Other
Date:23-08-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:08-06-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-12-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-11-2022
Accounts With Accounts Type Small
Category:Accounts
Date:09-08-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-11-2021
Accounts With Accounts Type Small
Category:Accounts
Date:26-05-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-11-2020
Accounts With Accounts Type Small
Category:Accounts
Date:21-10-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:06-01-2020
Termination Director Company
Category:Officers
Date:29-11-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:29-11-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-11-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-11-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-09-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-03-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-03-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-03-2019
Accounts With Accounts Type Small
Category:Accounts
Date:08-02-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:22-01-2019
Resolution
Category:Resolution
Date:21-01-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:20-01-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:20-01-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:20-01-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:20-01-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:20-01-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:20-01-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-01-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-01-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-01-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-01-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-01-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-01-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-01-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-12-2018
Accounts With Accounts Type Small
Category:Accounts
Date:19-04-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-01-2018
Accounts With Accounts Type Small
Category:Accounts
Date:02-05-2017
Second Filing Of Annual Return With Made Up Date
Category:Document Replacement
Date:08-03-2017
Second Filing Of Annual Return With Made Up Date
Category:Document Replacement
Date:20-02-2017
Second Filing Of Annual Return With Made Up Date
Category:Document Replacement
Date:20-02-2017
Second Filing Of Annual Return With Made Up Date
Category:Document Replacement
Date:20-02-2017
Second Filing Of Annual Return With Made Up Date
Category:Document Replacement
Date:20-02-2017
Gazette Filings Brought Up To Date
Category:Gazette
Date:15-02-2017
Gazette Notice Compulsory
Category:Gazette
Date:14-02-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-02-2017
Accounts With Accounts Type Medium
Category:Accounts
Date:07-06-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:22-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-01-2016
Resolution
Category:Resolution
Date:27-08-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-08-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:18-08-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-08-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:24-07-2015
Accounts With Accounts Type Medium
Category:Accounts
Date:07-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-12-2014
Accounts With Accounts Type Medium
Category:Accounts
Date:27-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-02-2014
Accounts With Accounts Type Small
Category:Accounts
Date:07-06-2013
Appoint Person Secretary Company With Name
Category:Officers
Date:23-04-2013
Appoint Person Director Company With Name
Category:Officers
Date:28-03-2013
Termination Director Company With Name
Category:Officers
Date:28-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-01-2013
Legacy
Category:Mortgage
Date:29-09-2012
Accounts With Accounts Type Small
Category:Accounts
Date:07-06-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:18-04-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-02-2012
Appoint Person Director Company With Name
Category:Officers
Date:14-07-2011
Legacy
Category:Mortgage
Date:23-06-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-05-2011
Legacy
Category:Capital
Date:20-05-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-01-2011
Termination Secretary Company With Name
Category:Officers
Date:24-09-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-05-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:15-01-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:16-12-2009
Change Person Secretary Company With Change Date
Category:Officers
Date:16-12-2009

Risk Assessment

low risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typeaudit exemption subsidiary
Due Date31/05/2026
Filing Date01/08/2025
Latest Accounts31/08/2024

Trading Addresses

The St. Botolph Building, 138 Houndsditch, London, EC3A7ARRegistered

Contact

02074876000
www.alphaplusgroup.co.uk
C/O Clyde & Co Llp,, St Botolph Building, 138 Houndsd, London, EC3A7AR