Company NameConcentration Heat And Momentum Limited
DirectorColleen Iona Spalding
Company StatusActive
Company Number01164319
CategoryPrivate Limited Company
Incorporation Date25 March 1974(50 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMs Colleen Iona Spalding
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 1991(17 years, 3 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBakery House 40 High Street
Wimbledon Village
London
SW19 5AU
Secretary NameMs Colleen Iona Spalding
NationalityBritish
StatusCurrent
Appointed19 June 1991(17 years, 3 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBakery House 40 High Street
Wimbledon Village
London
SW19 5AU
Director NameProf Dudley Brian Spalding
Date of BirthJanuary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(17 years, 3 months after company formation)
Appointment Duration25 years, 5 months (resigned 27 November 2016)
RoleEmeritus Professor/Managing Di
Country of ResidenceUnited Kingdom
Correspondence AddressBakery House 40 High Street
Wimbledon Village
London
SW19 5AU
Director NameSylvia Kathleen Stevens
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(22 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 24 September 1999)
RoleSales Manager
Correspondence Address34 Rue Victor Hugo Veules Les Roses
Seine Maritime 76980
France
Director NameMr Jeremy Zhenya Wu
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityChinese
StatusResigned
Appointed01 July 1996(22 years, 3 months after company formation)
Appointment Duration9 years, 6 months (resigned 31 December 2005)
RoleR & D Manager
Correspondence Address280 Brangwyn Crescent
London
SW19 2UF

Contact

Websitecham.co.uk

Location

Registered AddressBakery House 40 High Street
Wimbledon Village
London
SW19 5AU
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardVillage
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

6.4k at £1Professor D.b. Spalding
99.98%
Ordinary
1 at £1Colleen Iona King
0.02%
Ordinary

Financials

Year2014
Net Worth£2,522,375
Cash£2,204,770
Current Liabilities£218,518

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return6 June 2023 (10 months, 3 weeks ago)
Next Return Due20 June 2024 (1 month, 3 weeks from now)

Charges

8 September 1983Delivered on: 9 September 1983
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold 40, 40A + 40B high street, wimbledon, london.
Outstanding
16 March 1978Delivered on: 21 March 1978
Persons entitled: Norwich General Trust Limited

Classification: Legal charge
Secured details: £54,000 due from cham properties limited to the chargee.
Particulars: L/H premises at 40,40A,40B high street wimbledon.as comprised in a lease dated 16/3/78 between cham properties limited & the company (see doc M13 for further details).
Outstanding

Filing History

15 June 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
31 January 2020Total exemption full accounts made up to 30 April 2019 (10 pages)
12 June 2019Confirmation statement made on 6 June 2019 with updates (4 pages)
24 January 2019Total exemption full accounts made up to 30 April 2018 (10 pages)
15 June 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
2 February 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
17 June 2017Director's details changed for Ms Colleen Iona Spalding on 15 June 2017 (2 pages)
17 June 2017Director's details changed for Ms Colleen Iona Spalding on 15 June 2017 (2 pages)
15 June 2017Confirmation statement made on 6 June 2017 with updates (6 pages)
15 June 2017Confirmation statement made on 6 June 2017 with updates (6 pages)
15 June 2017Director's details changed for Ms Colleen Iona King on 15 June 2017 (2 pages)
15 June 2017Director's details changed for Ms Colleen Iona King on 15 June 2017 (2 pages)
15 June 2017Secretary's details changed for Ms Colleen Iona King on 15 June 2017 (1 page)
15 June 2017Secretary's details changed for Ms Colleen Iona King on 15 June 2017 (1 page)
7 March 2017Termination of appointment of Dudley Brian Spalding as a director on 27 November 2016 (1 page)
7 March 2017Termination of appointment of Dudley Brian Spalding as a director on 27 November 2016 (1 page)
17 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
17 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
16 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 6,423
(4 pages)
16 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 6,423
(4 pages)
10 February 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
10 February 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
18 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 6,423
(4 pages)
18 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 6,423
(4 pages)
18 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 6,423
(4 pages)
13 February 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
13 February 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
24 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 6,423
(4 pages)
24 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 6,423
(4 pages)
24 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 6,423
(4 pages)
23 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
23 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
13 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (4 pages)
13 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (4 pages)
13 June 2013Registered office address changed from Bakery House 40 High Street Wimbledon Village London SW19 5AU United Kingdom on 13 June 2013 (1 page)
13 June 2013Registered office address changed from Bakery House 40 High Street Wimbledon Village London SW19 5AU United Kingdom on 13 June 2013 (1 page)
13 June 2013Registered office address changed from Bakery House 40 High Street Wimbledon Village London SW19 7JH on 13 June 2013 (1 page)
13 June 2013Registered office address changed from Bakery House 40 High Street Wimbledon Village London SW19 7JH on 13 June 2013 (1 page)
13 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (4 pages)
7 February 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
7 February 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
20 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (3 pages)
20 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (3 pages)
20 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (3 pages)
23 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
23 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
8 July 2011Annual return made up to 6 June 2011 with a full list of shareholders (3 pages)
8 July 2011Annual return made up to 6 June 2011 with a full list of shareholders (3 pages)
8 July 2011Annual return made up to 6 June 2011 with a full list of shareholders (3 pages)
19 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
19 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
7 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
7 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
7 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
6 July 2010Director's details changed for Ms Colleen Iona King on 1 October 2009 (2 pages)
6 July 2010Director's details changed for Professor Dudley Brian Spalding on 1 October 2009 (2 pages)
6 July 2010Director's details changed for Professor Dudley Brian Spalding on 1 October 2009 (2 pages)
6 July 2010Secretary's details changed for Ms Colleen Iona King on 1 October 2009 (1 page)
6 July 2010Director's details changed for Ms Colleen Iona King on 1 October 2009 (2 pages)
6 July 2010Secretary's details changed for Ms Colleen Iona King on 1 October 2009 (1 page)
6 July 2010Secretary's details changed for Ms Colleen Iona King on 1 October 2009 (1 page)
6 July 2010Director's details changed for Professor Dudley Brian Spalding on 1 October 2009 (2 pages)
6 July 2010Director's details changed for Ms Colleen Iona King on 1 October 2009 (2 pages)
2 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
2 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
23 June 2009Return made up to 06/06/09; full list of members (4 pages)
23 June 2009Return made up to 06/06/09; full list of members (4 pages)
10 December 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
10 December 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
2 July 2008Return made up to 06/06/08; full list of members (4 pages)
2 July 2008Return made up to 06/06/08; full list of members (4 pages)
1 July 2008Location of debenture register (1 page)
1 July 2008Location of debenture register (1 page)
1 July 2008Location of register of members (1 page)
1 July 2008Location of register of members (1 page)
26 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
26 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
28 June 2007Return made up to 06/06/07; full list of members (2 pages)
28 June 2007Return made up to 06/06/07; full list of members (2 pages)
4 October 2006Total exemption full accounts made up to 30 April 2006 (11 pages)
4 October 2006Total exemption full accounts made up to 30 April 2006 (11 pages)
27 June 2006Return made up to 06/06/06; full list of members (3 pages)
27 June 2006Return made up to 06/06/06; full list of members (3 pages)
17 January 2006Director resigned (1 page)
17 January 2006Director resigned (1 page)
11 January 2006Total exemption full accounts made up to 30 April 2005 (10 pages)
11 January 2006Total exemption full accounts made up to 30 April 2005 (10 pages)
21 June 2005Return made up to 06/06/05; full list of members (3 pages)
21 June 2005Return made up to 06/06/05; full list of members (3 pages)
12 May 2005£ ic 6923/6673 05/04/05 £ sr 250@1=250 (1 page)
12 May 2005£ ic 6673/6423 05/04/05 £ sr 250@1=250 (1 page)
12 May 2005£ ic 6923/6673 05/04/05 £ sr 250@1=250 (1 page)
12 May 2005£ ic 6673/6423 05/04/05 £ sr 250@1=250 (1 page)
17 February 2005Total exemption full accounts made up to 30 April 2004 (10 pages)
17 February 2005Total exemption full accounts made up to 30 April 2004 (10 pages)
11 June 2004Return made up to 06/06/04; full list of members (7 pages)
11 June 2004Return made up to 06/06/04; full list of members (7 pages)
1 March 2004Full accounts made up to 30 April 2003 (11 pages)
1 March 2004Full accounts made up to 30 April 2003 (11 pages)
13 June 2003Return made up to 06/06/03; full list of members (7 pages)
13 June 2003Return made up to 06/06/03; full list of members (7 pages)
6 March 2003Full accounts made up to 30 April 2002 (12 pages)
6 March 2003Full accounts made up to 30 April 2002 (12 pages)
26 July 2002Return made up to 06/06/02; full list of members (8 pages)
26 July 2002Return made up to 06/06/02; full list of members (8 pages)
1 March 2002Full accounts made up to 30 April 2001 (13 pages)
1 March 2002Full accounts made up to 30 April 2001 (13 pages)
28 September 2001£ ic 7115/6923 30/07/01 £ sr 192@1=192 (1 page)
28 September 2001£ ic 7115/6923 30/07/01 £ sr 192@1=192 (1 page)
15 August 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
15 August 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
18 June 2001Return made up to 06/06/01; full list of members (8 pages)
18 June 2001Return made up to 06/06/01; full list of members (8 pages)
2 March 2001Full accounts made up to 30 April 2000 (13 pages)
2 March 2001Full accounts made up to 30 April 2000 (13 pages)
6 July 2000Return made up to 19/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
6 July 2000Return made up to 19/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
4 March 2000Full accounts made up to 30 April 1999 (13 pages)
4 March 2000Full accounts made up to 30 April 1999 (13 pages)
31 January 2000Director resigned (1 page)
31 January 2000Director resigned (1 page)
8 July 1999Return made up to 19/06/99; no change of members (4 pages)
8 July 1999Return made up to 19/06/99; no change of members (4 pages)
6 July 1999Full accounts made up to 30 April 1998 (13 pages)
6 July 1999Full accounts made up to 30 April 1998 (13 pages)
21 August 1998Return made up to 19/06/98; full list of members (6 pages)
21 August 1998Return made up to 19/06/98; full list of members (6 pages)
3 March 1998Full accounts made up to 30 April 1997 (15 pages)
3 March 1998Full accounts made up to 30 April 1997 (15 pages)
20 November 1997Director's particulars changed (1 page)
20 November 1997Director's particulars changed (1 page)
26 October 1997Return made up to 19/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 October 1997Return made up to 19/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 March 1997Full accounts made up to 30 April 1996 (15 pages)
5 March 1997Full accounts made up to 30 April 1996 (15 pages)
3 October 1996Return made up to 19/06/96; no change of members (4 pages)
3 October 1996Return made up to 19/06/96; no change of members (4 pages)
6 August 1996New director appointed (2 pages)
6 August 1996New director appointed (2 pages)
6 August 1996New director appointed (2 pages)
6 August 1996New director appointed (2 pages)
22 February 1996Full accounts made up to 30 April 1995 (18 pages)
22 February 1996Full accounts made up to 30 April 1995 (18 pages)
27 July 1995Accounts for a small company made up to 30 April 1994 (7 pages)
27 July 1995Accounts for a small company made up to 30 April 1994 (7 pages)
16 June 1995Return made up to 19/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 16/06/95
(6 pages)
16 June 1995Return made up to 19/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 16/06/95
(6 pages)