CHESS COMMUNICATIONS LIMITED

Active Rickmansworth

Other business support service activities n.e.c.

6 employees website.com
Information technology, telecommunications and data Other business support service activities n.e.c.
C

CHESS COMMUNICATIONS LIMITED

Other business support service activities n.e.c.

Founded 16 Oct 2001 Active Rickmansworth, England 6 employees website.com
Information technology, telecommunications and data Other business support service activities n.e.c.

Previous Company Names

CAVENDISH CORPORATE COMMUNICATIONS LIMITED 16 Oct 2001 — 11 Jan 2022
Accounts Submitted 16 Apr 2026 Next due 3 Mar 2026 3 months overdue
Confirmation Submitted 28 Oct 2025 Next due 30 Oct 2026 5 months remaining
Net assets £-36K £83K 2024 year on year
Total assets £161K £59K 2024 year on year
Total Liabilities £196K £24K 2024 year on year
Charges 1
1 outstanding

Contact & Details

Contact

Registered Address

C/O Cox Costello & Horne Batchworth Lock House 99 Church Street Rickmansworth WD3 1JJ England

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for CHESS COMMUNICATIONS LIMITED (04305729), an active information technology, telecommunications and data company based in Rickmansworth, England. Incorporated 16 Oct 2001. Other business support service activities n.e.c.. 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 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2013–2024)

Cash in Bank

£30.47k

Increased by £30.11k (+8272%)

Net Assets

-£35.56k

Decreased by £82.73k (-175%)

Total Liabilities

£196.12k

Increased by £24.09k (+14%)

Turnover

N/A

Employees

6

Decreased by 2 (-25%)

Debt Ratio

122%

Increased by 44 (+56%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
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

Share Capital

Share Capital

Share allotments and capital structure

3 Allotments 24,850 Shares £36k Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
1 Jan 202315,000£15k£1
1 Dec 20214,925£5k£1
30 Nov 20214,925£16k£3.177

Officers

Officers

0 active 3 resigned
Status

No officers found

No officers found

Shareholders

Shareholders (4)

Nicholas Philip Stanton
40.0%
Michael Francis Cox
20.0%

Persons with Significant Control

Persons with Significant Control (2)

2 Active 2 Ceased

Nicholas Philip Stanton

British

Active
Notified 1 Jan 2023
Residence England
DOB September 1966
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent,right To Appoint And Remove Directors

Mr Nicholas Philip Stanton

British

Active
Notified 1 Jan 2023
Residence England
DOB September 1966
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent
  • Right To Appoint And Remove Directors

Michael Francis Cox

Ceased 1 Jan 2023

Ceased

Stephen John Carey

Ceased 21 Dec 2021

Ceased

Group Structure

Group Structure

CHESS COMMUNICATIONS LIMITED Current Company
CHESS ENGAGE LIMITED united kingdom

Charges

Charges

1 outstanding

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
22 Apr 2026OfficersChange Corporate Secretary Company With Change Date
22 Apr 2026Persons With Significant ControlChange to Mr Nicholas Philip Stanton as a person with significant control on 22 Apr 2026
22 Apr 2026AddressChange Registered Office Address Company With Date Old Address New Address
22 Apr 2026OfficersChange to director Mr Nicholas Philip Stanton on 22 Apr 2026
22 Apr 2026OfficersChange to director Mr Paul Duncan Harvey on 22 Apr 2026
22 Apr 2026 Officers

Change Corporate Secretary Company With Change Date

22 Apr 2026 Persons With Significant Control

Change to Mr Nicholas Philip Stanton as a person with significant control on 22 Apr 2026

22 Apr 2026 Address

Change Registered Office Address Company With Date Old Address New Address

22 Apr 2026 Officers

Change to director Mr Nicholas Philip Stanton on 22 Apr 2026

22 Apr 2026 Officers

Change to director Mr Paul Duncan Harvey on 22 Apr 2026

Recent Activity

Latest Activity

Change Corporate Secretary Company With Change Date

2 weeks ago on 22 Apr 2026

Change to Mr Nicholas Philip Stanton as a person with significant control on 22 Apr 2026

2 weeks ago on 22 Apr 2026

Change Registered Office Address Company With Date Old Address New Address

2 weeks ago on 22 Apr 2026

Change to director Mr Nicholas Philip Stanton on 22 Apr 2026

2 weeks ago on 22 Apr 2026

Change to director Mr Paul Duncan Harvey on 22 Apr 2026

2 weeks ago on 22 Apr 2026