About

Registered Number: 03891212
Date of Incorporation: 09/12/1999 (25 years and 4 months ago)
Company Status: Active
Registered Address: Quadrant House North Heath Business Park, North Heath Lane, Horsham, West Sussex, RH12 5QE,

 

Chess Dynamics Ltd was founded on 09 December 1999 and has its registered office in Horsham, West Sussex, it's status at Companies House is "Active". There are 6 directors listed as Bilkhu, Sarita Kaur, Tuddenham, David Alan, Walther, Simon, Ward, Andrew Philip, Poole, Gregory John, Ward, Andrew Philip for the business at Companies House. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TUDDENHAM, David Alan 08 October 2014 - 1
POOLE, Gregory John 11 November 2005 12 December 2018 1
WARD, Andrew Philip 26 January 2011 12 December 2018 1
Secretary Name Appointed Resigned Total Appointments
BILKHU, Sarita Kaur 18 January 2019 - 1
WALTHER, Simon 12 December 2018 18 January 2019 1
WARD, Andrew Philip 05 October 2009 12 December 2018 1

Filing History

Document Type Date
AA - Annual Accounts 03 March 2020
CS01 - N/A 09 December 2019
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 05 August 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 August 2019
AD01 - Change of registered office address 04 June 2019
PSC05 - N/A 05 March 2019
MR04 - N/A 06 February 2019
MR01 - N/A 22 January 2019
TM01 - Termination of appointment of director 21 January 2019
AP03 - Appointment of secretary 18 January 2019
TM02 - Termination of appointment of secretary 18 January 2019
RESOLUTIONS - N/A 17 January 2019
PSC07 - N/A 09 January 2019
TM01 - Termination of appointment of director 09 January 2019
MR04 - N/A 09 January 2019
MR04 - N/A 09 January 2019
PSC07 - N/A 08 January 2019
PSC07 - N/A 08 January 2019
CS01 - N/A 08 January 2019
AD01 - Change of registered office address 12 December 2018
TM01 - Termination of appointment of director 12 December 2018
TM02 - Termination of appointment of secretary 12 December 2018
AP03 - Appointment of secretary 12 December 2018
AP01 - Appointment of director 12 December 2018
AP01 - Appointment of director 12 December 2018
PSC02 - N/A 02 November 2018
AA - Annual Accounts 22 October 2018
RESOLUTIONS - N/A 12 March 2018
CS01 - N/A 12 December 2017
AA - Annual Accounts 21 August 2017
CS01 - N/A 13 December 2016
MR05 - N/A 08 December 2016
MR04 - N/A 08 December 2016
MR01 - N/A 03 November 2016
MR04 - N/A 14 October 2016
AA - Annual Accounts 05 September 2016
CH01 - Change of particulars for director 22 June 2016
AA - Annual Accounts 27 January 2016
AR01 - Annual Return 10 December 2015
CH01 - Change of particulars for director 10 December 2015
MR01 - N/A 02 September 2015
MR01 - N/A 11 February 2015
AA - Annual Accounts 02 February 2015
AR01 - Annual Return 22 January 2015
AP01 - Appointment of director 09 October 2014
AR01 - Annual Return 11 December 2013
CH01 - Change of particulars for director 11 December 2013
CH01 - Change of particulars for director 11 December 2013
CH03 - Change of particulars for secretary 11 December 2013
AA - Annual Accounts 09 October 2013
AR01 - Annual Return 14 December 2012
AA - Annual Accounts 11 September 2012
AR01 - Annual Return 22 December 2011
AA - Annual Accounts 21 September 2011
AD01 - Change of registered office address 27 January 2011
AP01 - Appointment of director 26 January 2011
AR01 - Annual Return 15 December 2010
AA - Annual Accounts 17 September 2010
AUD - Auditor's letter of resignation 01 March 2010
AR01 - Annual Return 23 December 2009
CH01 - Change of particulars for director 23 December 2009
CH01 - Change of particulars for director 23 December 2009
AD01 - Change of registered office address 27 October 2009
AP03 - Appointment of secretary 07 October 2009
TM02 - Termination of appointment of secretary 07 October 2009
AA - Annual Accounts 08 September 2009
288c - Notice of change of directors or secretaries or in their particulars 13 January 2009
288c - Notice of change of directors or secretaries or in their particulars 13 January 2009
288c - Notice of change of directors or secretaries or in their particulars 13 January 2009
288c - Notice of change of directors or secretaries or in their particulars 09 January 2009
288c - Notice of change of directors or secretaries or in their particulars 09 January 2009
288c - Notice of change of directors or secretaries or in their particulars 09 January 2009
363a - Annual Return 08 January 2009
AA - Annual Accounts 02 December 2008
AUD - Auditor's letter of resignation 23 July 2008
395 - Particulars of a mortgage or charge 02 July 2008
287 - Change in situation or address of Registered Office 19 June 2008
363a - Annual Return 17 December 2007
AA - Annual Accounts 19 November 2007
AA - Annual Accounts 19 February 2007
363a - Annual Return 08 January 2007
395 - Particulars of a mortgage or charge 17 October 2006
AA - Annual Accounts 02 March 2006
363a - Annual Return 09 December 2005
288a - Notice of appointment of directors or secretaries 22 November 2005
363s - Annual Return 08 September 2005
363s - Annual Return 17 December 2004
AA - Annual Accounts 12 July 2004
363s - Annual Return 23 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 July 2003
AA - Annual Accounts 25 July 2003
CERTNM - Change of name certificate 13 February 2003
363s - Annual Return 09 December 2002
363s - Annual Return 05 September 2002
AA - Annual Accounts 06 July 2002
AA - Annual Accounts 03 December 2001
363s - Annual Return 09 January 2001
225 - Change of Accounting Reference Date 09 January 2001
288b - Notice of resignation of directors or secretaries 09 December 1999
NEWINC - New incorporation documents 09 December 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 January 2019 Outstanding

N/A

A registered charge 21 October 2016 Fully Satisfied

N/A

A registered charge 26 August 2015 Fully Satisfied

N/A

A registered charge 06 February 2015 Fully Satisfied

N/A

Debenture 23 June 2008 Fully Satisfied

N/A

Debenture 07 October 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.