CHAPEL STREET DEVONPORT LIMITED

Active Plymouth

Buying and selling of own real estate

0 employees website.com
Buying and selling of own real estate
C

CHAPEL STREET DEVONPORT LIMITED

Buying and selling of own real estate

Founded 30 Jun 2017 Active Plymouth, England 0 employees website.com
Buying and selling of own real estate
Accounts Submitted 24 Feb 2026 Next due 31 Mar 2026 2 months overdue
Confirmation Submitted 30 Jun 2025 Next due 13 Jul 2026 1 month remaining
Net assets £1 £1 2025 year on year
Total assets £1 £1 2025 year on year
Total Liabilities £0
Charges 2
2 outstanding

Contact & Details

Contact

Registered Address

Office 29 Office 29 235 Union Street Plymouth PL1 3HN England

Full company profile for CHAPEL STREET DEVONPORT LIMITED (10843560), an active company based in Plymouth, England. Incorporated 30 Jun 2017. Buying and selling of own real estate. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2025
Type Total Exemption Full
Next accounts 31 December 2026
Due by 30 September 2027 9 months

Net Assets, Total Assets & Total Liabilities (2018–2025)

Cash in Bank

£1.00

Net Assets

£1.00

Decreased by £1.00 (-50%)

Total Liabilities

N/A

Turnover

N/A

Employees

N/A

Debt Ratio

N/A

Financial History

Revenue, profit, EBITDA and key financial figures

2025
Dec Year End
2024
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

2 active
Status
Eadie, Niamh SiobhanDirectorBritishUnited Kingdom6030 Jun 2017Active
Jackson, LukeDirectorBritishUnited Kingdom3730 Jun 2017Active

Shareholders

Shareholders (2)

Luke Anthony Jackson
60.0%
Niamh Siobhan O'neill
40.0%

Persons with Significant Control

Persons with Significant Control (2)

2 Active

Ms Niamh Siobhan Eadie

British

Active
Notified 30 Jun 2017
Residence United Kingdom
DOB December 1965
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Mr Luke Anthony Warren

British

Active
Notified 30 Jun 2017
Residence United Kingdom
DOB November 1988
Nature of Control
  • Ownership Of Shares 50 To 75 Percent
  • Voting Rights 50 To 75 Percent

Group Structure

Group Structure

No group structure identified

Charges

Charges

2 outstanding

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
16 Mar 2026AddressChange Registered Office Address Company With Date Old Address New Address
24 Feb 2026AccountsAnnual accounts made up to 30 Jun 2025
24 Feb 2026OfficersChange to director Ms Niamh Siobhan O'neill on 23 Feb 2026
24 Feb 2026Persons With Significant ControlChange to Ms Niamh Siobhan O'neill as a person with significant control on 23 Feb 2026
5 Feb 2026Persons With Significant ControlChange to Mr Luke Jackson as a person with significant control on 5 Feb 2026
16 Mar 2026 Address

Change Registered Office Address Company With Date Old Address New Address

24 Feb 2026 Accounts

Annual accounts made up to 30 Jun 2025

24 Feb 2026 Officers

Change to director Ms Niamh Siobhan O'neill on 23 Feb 2026

24 Feb 2026 Persons With Significant Control

Change to Ms Niamh Siobhan O'neill as a person with significant control on 23 Feb 2026

5 Feb 2026 Persons With Significant Control

Change to Mr Luke Jackson as a person with significant control on 5 Feb 2026

Recent Activity

Latest Activity

Change Registered Office Address Company With Date Old Address New Address

2 months ago on 16 Mar 2026

Annual accounts made up to 30 Jun 2025

2 months ago on 24 Feb 2026

Change to director Ms Niamh Siobhan O'neill on 23 Feb 2026

2 months ago on 24 Feb 2026

Change to Ms Niamh Siobhan O'neill as a person with significant control on 23 Feb 2026

2 months ago on 24 Feb 2026

Change to Mr Luke Jackson as a person with significant control on 5 Feb 2026

3 months ago on 5 Feb 2026