Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHESS EXECUTIVE LIMITED
Company Information for

CHESS EXECUTIVE LIMITED

TOKEN HOUSE BUSINESS CENTRE, 11-12 TOKENHOUSE YARD, LONDON, EC2R 7AS,
Company Registration Number
03478054
Private Limited Company
Active

Company Overview

About Chess Executive Ltd
CHESS EXECUTIVE LIMITED was founded on 1997-12-09 and has its registered office in London. The organisation's status is listed as "Active". Chess Executive Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CHESS EXECUTIVE LIMITED
 
Legal Registered Office
TOKEN HOUSE BUSINESS CENTRE
11-12 TOKENHOUSE YARD
LONDON
EC2R 7AS
Other companies in W1F
 
Filing Information
Company Number 03478054
Company ID Number 03478054
Date formed 1997-12-09
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 04/12/2015
Return next due 01/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-09 09:11:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHESS EXECUTIVE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CHESS EXECUTIVE LIMITED
The following companies were found which have the same name as CHESS EXECUTIVE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CHESS EXECUTIVE INSIGHTS, LLC 6103 WINDROSE HOLLOW LN SPRING TX 77379 Active Company formed on the 2020-07-22

Company Officers of CHESS EXECUTIVE LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS CHARLES SHEPPARDSON
Company Secretary 2000-03-14
CHRISTOPHER PAUL SHEPPARDSON
Director 1997-12-09
NICHOLAS CHARLES SHEPPARDSON
Director 2000-03-14
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD HUGH TURPIN
Director 2000-07-01 2002-02-12
SOLETTE JANE SHEPPARDSON
Company Secretary 1997-12-09 2000-03-14
FORM 10 SECRETARIES FD LTD
Nominated Secretary 1997-12-09 1997-12-09
FORM 10 DIRECTORS FD LTD
Nominated Director 1997-12-09 1997-12-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS CHARLES SHEPPARDSON CHESS MARKETING (UK) LIMITED Company Secretary 2000-03-17 CURRENT 1998-04-07 Active - Proposal to Strike off
NICHOLAS CHARLES SHEPPARDSON CHESS PARTNERSHIP LIMITED Company Secretary 2000-03-17 CURRENT 1997-12-04 Active
NICHOLAS CHARLES SHEPPARDSON STAUNTON RECRUITMENT LIMITED Company Secretary 2000-03-03 CURRENT 2000-03-03 Active - Proposal to Strike off
NICHOLAS CHARLES SHEPPARDSON KH3 LIMITED Company Secretary 1999-11-15 CURRENT 1999-11-15 Active - Proposal to Strike off
CHRISTOPHER PAUL SHEPPARDSON RANKVALE EP LIMITED Director 2017-07-05 CURRENT 2017-07-05 Active - Proposal to Strike off
CHRISTOPHER PAUL SHEPPARDSON ONE AND ALL FOUNDATION Director 2008-07-09 CURRENT 2008-07-09 Active - Proposal to Strike off
CHRISTOPHER PAUL SHEPPARDSON KH3 LIMITED Director 1999-11-15 CURRENT 1999-11-15 Active - Proposal to Strike off
CHRISTOPHER PAUL SHEPPARDSON CHESS MARKETING (UK) LIMITED Director 1998-04-07 CURRENT 1998-04-07 Active - Proposal to Strike off
CHRISTOPHER PAUL SHEPPARDSON CHESS PARTNERSHIP LIMITED Director 1997-12-04 CURRENT 1997-12-04 Active
NICHOLAS CHARLES SHEPPARDSON ONE AND ALL FOUNDATION Director 2008-07-09 CURRENT 2008-07-09 Active - Proposal to Strike off
NICHOLAS CHARLES SHEPPARDSON CHESS PARTNERSHIP LIMITED Director 2000-12-08 CURRENT 1997-12-04 Active
NICHOLAS CHARLES SHEPPARDSON STAUNTON RECRUITMENT LIMITED Director 2000-03-03 CURRENT 2000-03-03 Active - Proposal to Strike off
NICHOLAS CHARLES SHEPPARDSON KH3 LIMITED Director 1999-11-15 CURRENT 1999-11-15 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-15Register inspection address changed from Verulam Point Station Way St Albans AL1 5HE United Kingdom to Flat 107 31 Millharbour London E14 9DT
2023-12-15CONFIRMATION STATEMENT MADE ON 04/12/23, WITH UPDATES
2023-04-2031/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-22AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-24CONFIRMATION STATEMENT MADE ON 04/12/21, WITH NO UPDATES
2021-12-24CS01CONFIRMATION STATEMENT MADE ON 04/12/21, WITH NO UPDATES
2021-07-15AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-10CS01CONFIRMATION STATEMENT MADE ON 04/12/20, WITH UPDATES
2020-09-21AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-19CH01Director's details changed for Mr Nicholas Charles Sheppardson on 2020-08-19
2019-12-12CS01CONFIRMATION STATEMENT MADE ON 04/12/19, WITH NO UPDATES
2019-08-13AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-06CS01CONFIRMATION STATEMENT MADE ON 04/12/18, WITH NO UPDATES
2018-10-02PSC04Change of details for Mr Christopher Paul Sheppardson as a person with significant control on 2018-10-01
2018-10-02CH01Director's details changed for Mr Christopher Paul Sheppardson on 2018-10-01
2018-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/18 FROM 4 Lombard Street London EC3V 9HD United Kingdom
2018-08-30AD02Register inspection address changed from 2nd Floor 45 Grosvenor Road St Albans Herts AL1 3AW United Kingdom to Verulam Point Station Way St Albans AL1 5HE
2018-08-30AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-07CS01CONFIRMATION STATEMENT MADE ON 04/12/17, WITH NO UPDATES
2017-09-20AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL SHEPPARDSON / 03/07/2017
2017-07-03PSC04PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL SHEPPARDSON / 03/07/2017
2017-07-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL SHEPPARDSON / 01/06/2017
2017-07-03PSC04PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL SHEPPARDSON / 01/06/2017
2017-03-17AD03Registers moved to registered inspection location of 2nd Floor 45 Grosvenor Road St Albans Herts AL1 3AW
2016-12-16LATEST SOC16/12/16 STATEMENT OF CAPITAL;GBP 14284
2016-12-16CS01CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES
2016-09-29AD01REGISTERED OFFICE CHANGED ON 29/09/16 FROM 14a Ganton Street London W1F 7QT
2016-08-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-08AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2015-12-08AD03REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC
2015-12-08AD03REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC
2015-12-08AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR
2015-12-08LATEST SOC08/12/15 STATEMENT OF CAPITAL;GBP 14284
2015-12-08AR0104/12/15 ANNUAL RETURN FULL LIST
2015-09-25AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-19AD01REGISTERED OFFICE CHANGED ON 19/12/14 FROM 26 Carnaby Street London W1F 7DF
2014-12-16LATEST SOC16/12/14 STATEMENT OF CAPITAL;GBP 14284
2014-12-16AR0104/12/14 FULL LIST
2014-07-16AA31/12/13 TOTAL EXEMPTION SMALL
2013-12-20AD02SAIL ADDRESS CREATED
2013-12-19LATEST SOC19/12/13 STATEMENT OF CAPITAL;GBP 14284
2013-12-19AR0104/12/13 FULL LIST
2013-09-16AA31/12/12 TOTAL EXEMPTION SMALL
2013-04-03AD01REGISTERED OFFICE CHANGED ON 03/04/2013 FROM TORRINGTON HOUSE 47 HOLYWELL HILL ST. ALBANS HERTFORDSHIRE AL1 1HD
2012-12-07AR0104/12/12 FULL LIST
2012-09-24AA31/12/11 TOTAL EXEMPTION SMALL
2012-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS CHARLES SHEPPARDSON / 23/08/2012
2012-08-23CH03SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS CHARLES SHEPPARDSON / 23/08/2012
2011-12-19AR0104/12/11 FULL LIST
2011-04-18AA31/12/10 TOTAL EXEMPTION SMALL
2011-01-17AR0104/12/10 FULL LIST
2010-08-09AA31/12/09 TOTAL EXEMPTION SMALL
2010-01-14AR0104/12/09 FULL LIST
2009-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2008-12-08363aRETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS
2008-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-03-05288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS SHEPPARDSON / 28/02/2008
2008-01-24363aRETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS
2007-08-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2006-12-07363aRETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS
2006-09-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-01-03363aRETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS
2005-08-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-01-27363sRETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS
2004-05-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-05-10288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-01-10363(288)DIRECTOR'S PARTICULARS CHANGED
2004-01-10363sRETURN MADE UP TO 04/12/03; FULL LIST OF MEMBERS
2003-06-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2002-12-31363(288)DIRECTOR'S PARTICULARS CHANGED
2002-12-31363sRETURN MADE UP TO 04/12/02; FULL LIST OF MEMBERS
2002-09-24122S-DIV 21/06/02
2002-09-24RES13SUB DIVISION 21/06/02
2002-05-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-03-18288bDIRECTOR RESIGNED
2001-12-20363sRETURN MADE UP TO 04/12/01; FULL LIST OF MEMBERS
2001-05-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-12-14363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-12-14363sRETURN MADE UP TO 09/12/00; FULL LIST OF MEMBERS
2000-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-08-23288aNEW DIRECTOR APPOINTED
2000-05-05288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-04-27288bSECRETARY RESIGNED
1999-12-17363sRETURN MADE UP TO 09/12/99; FULL LIST OF MEMBERS
1999-10-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-09-08ELRESS386 DISP APP AUDS 23/08/99
1999-09-08ELRESS366A DISP HOLDING AGM 23/08/99
1999-09-08Resolutions passed:<ul><li>Miscellaneous resolution passed</ul>
1999-06-17287REGISTERED OFFICE CHANGED ON 17/06/99 FROM: 78-80 MILL LANE LONDON NW6 1JZ
1999-03-15287REGISTERED OFFICE CHANGED ON 15/03/99 FROM: AUDLEY HOUSE NORTH BRIDGE ROAD BERKHAMSTED HERTS HP4 1EH
1998-12-24363sRETURN MADE UP TO 09/12/98; FULL LIST OF MEMBERS
1998-03-20ORES04NC INC ALREADY ADJUSTED 05/01/98
1998-03-20123£ NC 100/50000 05/01/98
1998-03-2088(2)RAD 05/01/98--------- £ SI 14283@1=14283 £ IC 1/14284
1998-01-02288aNEW DIRECTOR APPOINTED
1998-01-02288aNEW SECRETARY APPOINTED
1997-12-16288bDIRECTOR RESIGNED
1997-12-16288bSECRETARY RESIGNED
1997-12-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CHESS EXECUTIVE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CHESS EXECUTIVE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CHESS EXECUTIVE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHESS EXECUTIVE LIMITED

Intangible Assets
Patents
We have not found any records of CHESS EXECUTIVE LIMITED registering or being granted any patents
Domain Names

CHESS EXECUTIVE LIMITED owns 1 domain names.

epmagazine.co.uk  

Trademarks
We have not found any records of CHESS EXECUTIVE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHESS EXECUTIVE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as CHESS EXECUTIVE LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where CHESS EXECUTIVE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHESS EXECUTIVE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CHESS EXECUTIVE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.