General information

Name:

Ben Chatfield Ltd

Office Address:

First Floor Healthaid House Marlborough Hill HA1 1UD Harrow

Number: 07383386

Incorporation date: 2010-09-21

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

This firm is widely known under the name of Ben Chatfield Limited. The company was originally established fourteen years ago and was registered with 07383386 as its reg. no. This office of the firm is situated in Harrow. You can reach them at First Floor Healthaid House, Marlborough Hill. Even though recently known as Ben Chatfield Limited, it had the name changed. This company was known under the name Oscarmike Agency until January 11, 2013, at which point it was replaced by Oscarmike. The definitive transformation occurred on November 19, 2014. This business's SIC code is 70229 - Management consultancy activities other than financial management. The firm's latest accounts describe the period up to Friday 31st December 2021 and the most current annual confirmation statement was filed on Wednesday 21st September 2022.

At the moment, this particular limited company is directed by a single director: Victoria C., who was arranged to perform management duties in 2017. This limited company had been guided by Benjamin C. up until October 10, 2020.

  • Previous company's names
  • Ben Chatfield Limited 2014-11-19
  • Oscarmike Ltd 2013-01-11
  • Oscarmike Agency Ltd 2010-09-21

Financial data based on annual reports

Company staff

Victoria C.

Role: Director

Appointed: 01 October 2017

Latest update: 16 February 2024

People with significant control

Victoria C. is the individual who has control over this firm, owns 1/2 or less of company shares.

Victoria C.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Benjamin C.
Notified on 6 April 2016
Ceased on 10 October 2020
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 December 2021
Confirmation statement next due date 05 October 2023
Confirmation statement last made up date 21 September 2022
Annual Accounts 29 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 29 September 2014
Annual Accounts 27 July 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 27 July 2015
Annual Accounts 2 June 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 2 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts 20 February 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 20 February 2013
Annual Accounts
End Date For Period Covered By Report 31 December 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Compulsory strike-off action has been discontinued (DISS40)
filed on: 30th, December 2023
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

510 Centennial Park Centennial Avenue

Post code:

WD6 3FG

City / Town:

Elstree

HQ address,
2013

Address:

510 Centennial Park Centennial Avenue

Post code:

WD6 3FG

City / Town:

Elstree

Accountant/Auditor,
2013

Name:

Grant Harrod Lerman Davis Llp

Address:

510 Centennial Park Centennial Avenue

Post code:

WD6 3FG

City / Town:

Elstree

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
13
Company Age

Similar companies nearby

Closest companies