CHAMONIX GROUP LIMITED
Activities of head offices
CHAMONIX GROUP LIMITED
Activities of head offices
Contact & Details
Contact
Registered Address
Queensway House 11 Queensway New Milton BH25 5NR United Kingdom
Full company profile for CHAMONIX GROUP LIMITED (05856372), an active company based in New Milton, United Kingdom. Incorporated 23 Jun 2006. Activities of head offices. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Cash in Bank
N/A
Net Assets
£17.00
Total Liabilities
N/A
Turnover
N/A
Employees
N/A
Debt Ratio
N/A
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Steve John Perrett | Director | British | England | 18 Aug 2022 | Active |
See all 10 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Chamonix Holdings Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Watson House, Turing Gate, Bletchley (MK3 6EQ) MILTON KEYNES | Leasehold | - | 19 Jun 2014 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 2 Feb 2026 | Officers | Change to director Mr Steve John Perrett on 2026-02-02 | |
| 2 Feb 2026 | Address | Change Registered Office Address Company With Date Old Address New Address | |
| 2 Feb 2026 | Officers | Change Corporate Secretary Company With Change Date | |
| 2 Feb 2026 | Officers | Change to director Mr Ouda Saleh on 2026-02-02 | |
| 14 Jan 2026 | Other | Notice of agreement to exemption from audit of accounts for period ending 31/12/24 |
Change to director Mr Steve John Perrett on 2026-02-02
Change Registered Office Address Company With Date Old Address New Address
Change Corporate Secretary Company With Change Date
Change to director Mr Ouda Saleh on 2026-02-02
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
Recent Activity
Latest Activity
Change to director Mr Steve John Perrett on 2026-02-02
2 months ago on 2 Feb 2026
Change Registered Office Address Company With Date Old Address New Address
2 months ago on 2 Feb 2026
Change Corporate Secretary Company With Change Date
2 months ago on 2 Feb 2026
Change to director Mr Ouda Saleh on 2026-02-02
2 months ago on 2 Feb 2026
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
3 months ago on 14 Jan 2026
