Company NameChalm Software Limited
DirectorsJonathan Howard Fell and Stephen Paul Dodd
Company StatusActive
Company Number02521194
CategoryPrivate Limited Company
Incorporation Date12 July 1990(33 years, 8 months ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Jonathan Howard Fell
Date of BirthMay 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2002(11 years, 11 months after company formation)
Appointment Duration21 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrown Royal Unity Way
Stockport
Cheshire
SK1 3EY
Director NameMr Stephen Paul Dodd
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2006(16 years, 3 months after company formation)
Appointment Duration17 years, 5 months
RoleSales Exce
Country of ResidenceEngland
Correspondence AddressCrown Royal Unity Way
Stockport
Cheshire
SK1 3EY
Director NameRobert David Chafer
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1992(1 year, 12 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 May 1998)
RoleComputer Consultant
Correspondence Address29 Chudleigh Road
Manchester
M8 4PW
Secretary NameAndrew Hewitt
NationalityBritish
StatusResigned
Appointed10 July 1992(1 year, 12 months after company formation)
Appointment Duration12 months (resigned 09 July 1993)
RoleCompany Director
Correspondence Address1a Warwick Road
Chorlton Cum Hardy
Greater Manchester
Secretary NameBarry Howard Fell
NationalityBritish
StatusResigned
Appointed09 July 1993(2 years, 12 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 August 1998)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address14 St Johns Road
Hazel Grove
Stockport
Cheshire
SK7 5HG
Director NameBarry Howard Fell
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1994(4 years after company formation)
Appointment Duration15 years, 8 months (resigned 30 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 St Johns Road
Hazel Grove
Stockport
Cheshire
SK7 5HG
Secretary NameIrene Fell
NationalityBritish
StatusResigned
Appointed31 May 1999(8 years, 10 months after company formation)
Appointment Duration12 years, 1 month (resigned 01 July 2011)
RoleCompany Director
Correspondence Address14 St Johns Road
Hazel Grove
Stockport
Cheshire
SK7 5HG
Director NameRobert David Chafer
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2002(11 years, 11 months after company formation)
Appointment Duration9 years, 5 months (resigned 25 November 2011)
RoleCompany Director
Correspondence Address29 Chudleigh Road
Manchester
M8 4PW
Director NameMr David Graham Hinchcliffe
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2011(21 years, 2 months after company formation)
Appointment Duration7 years, 2 months (resigned 13 December 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCrown Royal Unity Way
Stockport
Cheshire
SK1 3EY

Contact

Websitedigitalid.co.uk
Email address[email protected]
Telephone0800 9882095
Telephone regionFreephone

Location

Registered AddressC/O Hallidays Llp Riverside House Kings Reach Business Park
Yew Street
Stockport
Cheshire
SK4 2HD
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardHeatons South
Built Up AreaGreater Manchester

Shareholders

100 at £1Chalm Software LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£618,639
Cash£57,917
Current Liabilities£1,728,730

Accounts

Latest Accounts31 December 2023 (2 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return24 May 2023 (10 months, 1 week ago)
Next Return Due7 June 2024 (2 months, 1 week from now)

Charges

12 October 2006Delivered on: 14 October 2006
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
14 July 1999Delivered on: 15 July 1999
Satisfied on: 21 October 2006
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

22 December 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
24 November 2020Director's details changed for Mr Jonathan Howard Fell on 16 October 2020 (2 pages)
24 November 2020Change of details for Mr Jonathan Howard Fell as a person with significant control on 16 October 2020 (2 pages)
8 June 2020Confirmation statement made on 24 May 2020 with updates (5 pages)
20 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
29 May 2019Confirmation statement made on 24 May 2019 with updates (5 pages)
13 December 2018Termination of appointment of David Graham Hinchcliffe as a director on 13 December 2018 (1 page)
29 August 2018Full accounts made up to 31 December 2017 (21 pages)
27 July 2018Satisfaction of charge 2 in full (1 page)
5 June 2018Director's details changed for Mr Stephen Dodd on 24 May 2018 (2 pages)
5 June 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
13 June 2017Full accounts made up to 31 December 2016 (22 pages)
13 June 2017Full accounts made up to 31 December 2016 (22 pages)
24 May 2017Confirmation statement made on 24 May 2017 with updates (4 pages)
24 May 2017Confirmation statement made on 24 May 2017 with updates (4 pages)
17 December 2016Change of name notice (1 page)
17 December 2016Change of name notice (1 page)
17 December 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-12-05
(2 pages)
17 December 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-12-05
(2 pages)
9 October 2016Accounts for a medium company made up to 31 December 2015 (19 pages)
9 October 2016Accounts for a medium company made up to 31 December 2015 (19 pages)
22 August 2016Confirmation statement made on 12 July 2016 with updates (6 pages)
22 August 2016Confirmation statement made on 12 July 2016 with updates (6 pages)
5 September 2015Current accounting period extended from 31 July 2015 to 31 December 2015 (1 page)
5 September 2015Current accounting period extended from 31 July 2015 to 31 December 2015 (1 page)
27 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(5 pages)
27 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(5 pages)
19 March 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
19 March 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
14 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(5 pages)
14 July 2014Director's details changed for Mr Stephen Dodd on 10 July 2014 (2 pages)
14 July 2014Director's details changed for Mr Stephen Dodd on 10 July 2014 (2 pages)
14 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(5 pages)
26 February 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
26 February 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
19 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(5 pages)
19 July 2013Director's details changed for Jonathan Fell on 16 July 2013 (2 pages)
19 July 2013Director's details changed for Mr David Hinchcliffe on 16 July 2013 (2 pages)
19 July 2013Director's details changed for Jonathan Fell on 16 July 2013 (2 pages)
19 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(5 pages)
19 July 2013Director's details changed for Mr David Hinchcliffe on 16 July 2013 (2 pages)
2 January 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
2 January 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
14 December 2012Director's details changed for Jonathan Fell on 19 November 2012 (2 pages)
14 December 2012Director's details changed for Jonathan Fell on 19 November 2012 (2 pages)
18 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (5 pages)
18 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (5 pages)
5 December 2011Termination of appointment of Robert Chafer as a director (1 page)
5 December 2011Termination of appointment of Robert Chafer as a director (1 page)
8 November 2011Total exemption small company accounts made up to 31 July 2011 (7 pages)
8 November 2011Total exemption small company accounts made up to 31 July 2011 (7 pages)
22 September 2011Appointment of Mr David Hinchcliffe as a director (2 pages)
22 September 2011Appointment of Mr David Hinchcliffe as a director (2 pages)
19 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (5 pages)
19 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (5 pages)
13 July 2011Termination of appointment of Irene Fell as a secretary (1 page)
13 July 2011Termination of appointment of Irene Fell as a secretary (1 page)
24 January 2011Total exemption small company accounts made up to 31 July 2010 (8 pages)
24 January 2011Total exemption small company accounts made up to 31 July 2010 (8 pages)
22 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (7 pages)
22 July 2010Termination of appointment of Barry Fell as a director (1 page)
22 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (7 pages)
22 July 2010Termination of appointment of Barry Fell as a director (1 page)
11 February 2010Registered office address changed from 45-49 Greek Street Stockport Cheshire SK3 8AL on 11 February 2010 (1 page)
11 February 2010Registered office address changed from 45-49 Greek Street Stockport Cheshire SK3 8AL on 11 February 2010 (1 page)
10 February 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
10 February 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
14 August 2009Return made up to 12/07/09; full list of members (4 pages)
14 August 2009Return made up to 12/07/09; full list of members (4 pages)
20 January 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
20 January 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
29 July 2008Return made up to 12/07/08; full list of members (4 pages)
29 July 2008Return made up to 12/07/08; full list of members (4 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
20 July 2007Return made up to 12/07/07; full list of members (3 pages)
20 July 2007Return made up to 12/07/07; full list of members (3 pages)
7 June 2007New director appointed (2 pages)
7 June 2007New director appointed (2 pages)
30 May 2007Total exemption small company accounts made up to 31 July 2006 (8 pages)
30 May 2007Total exemption small company accounts made up to 31 July 2006 (8 pages)
21 October 2006Declaration of satisfaction of mortgage/charge (1 page)
21 October 2006Declaration of satisfaction of mortgage/charge (1 page)
14 October 2006Particulars of mortgage/charge (3 pages)
14 October 2006Particulars of mortgage/charge (3 pages)
25 August 2006Return made up to 12/07/06; full list of members (3 pages)
25 August 2006Return made up to 12/07/06; full list of members (3 pages)
24 April 2006Total exemption small company accounts made up to 31 July 2005 (8 pages)
24 April 2006Total exemption small company accounts made up to 31 July 2005 (8 pages)
19 July 2005Return made up to 12/07/05; full list of members (3 pages)
19 July 2005Return made up to 12/07/05; full list of members (3 pages)
4 March 2005Total exemption small company accounts made up to 31 July 2004 (8 pages)
4 March 2005Total exemption small company accounts made up to 31 July 2004 (8 pages)
10 December 2004Company name changed digital id picture systems limit ed\certificate issued on 10/12/04 (2 pages)
10 December 2004Company name changed digital id picture systems limit ed\certificate issued on 10/12/04 (2 pages)
12 July 2004Return made up to 12/07/04; full list of members (7 pages)
12 July 2004Return made up to 12/07/04; full list of members (7 pages)
26 January 2004Total exemption small company accounts made up to 31 July 2003 (8 pages)
26 January 2004Total exemption small company accounts made up to 31 July 2003 (8 pages)
23 July 2003Return made up to 12/07/03; full list of members (7 pages)
23 July 2003Return made up to 12/07/03; full list of members (7 pages)
4 May 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
4 May 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
23 April 2003Company name changed chalm software LIMITED\certificate issued on 23/04/03 (2 pages)
23 April 2003Company name changed chalm software LIMITED\certificate issued on 23/04/03 (2 pages)
18 July 2002Return made up to 12/07/02; full list of members (6 pages)
18 July 2002Return made up to 12/07/02; full list of members (6 pages)
9 July 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
9 July 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
4 July 2002New director appointed (2 pages)
4 July 2002New director appointed (2 pages)
24 June 2002New director appointed (2 pages)
24 June 2002New director appointed (2 pages)
31 July 2001Total exemption small company accounts made up to 31 July 2000 (6 pages)
31 July 2001Total exemption small company accounts made up to 31 July 2000 (6 pages)
9 July 2001Return made up to 12/07/01; full list of members (6 pages)
9 July 2001Return made up to 12/07/01; full list of members (6 pages)
8 August 2000Accounts for a small company made up to 31 July 1999 (7 pages)
8 August 2000Accounts for a small company made up to 31 July 1999 (7 pages)
17 July 2000Return made up to 12/07/00; full list of members (6 pages)
17 July 2000Return made up to 12/07/00; full list of members (6 pages)
10 January 2000Secretary resigned (1 page)
10 January 2000New secretary appointed (2 pages)
10 January 2000New secretary appointed (2 pages)
10 January 2000Secretary resigned (1 page)
21 December 1999Accounts for a small company made up to 31 July 1998 (7 pages)
21 December 1999Accounts for a small company made up to 31 July 1998 (7 pages)
16 July 1999Return made up to 12/07/99; no change of members (4 pages)
16 July 1999Return made up to 12/07/99; no change of members (4 pages)
15 July 1999Particulars of mortgage/charge (3 pages)
15 July 1999Particulars of mortgage/charge (3 pages)
21 September 1998Return made up to 12/07/98; full list of members (6 pages)
21 September 1998Director resigned (1 page)
21 September 1998Return made up to 12/07/98; full list of members (6 pages)
21 September 1998Director resigned (1 page)
18 September 1998Accounts for a small company made up to 31 July 1997 (7 pages)
18 September 1998Accounts for a small company made up to 31 July 1997 (7 pages)
14 July 1997Return made up to 12/07/97; full list of members (6 pages)
14 July 1997Return made up to 12/07/97; full list of members (6 pages)
7 January 1997Accounts for a small company made up to 31 July 1996 (7 pages)
7 January 1997Accounts for a small company made up to 31 July 1996 (7 pages)
14 July 1996Return made up to 12/07/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 July 1996Return made up to 12/07/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 February 1996Accounts for a small company made up to 31 July 1995 (5 pages)
21 February 1996Accounts for a small company made up to 31 July 1995 (5 pages)
20 July 1995Return made up to 12/07/95; change of members (4 pages)
20 July 1995Return made up to 12/07/95; change of members (4 pages)
27 March 1995Accounts for a small company made up to 31 July 1994 (7 pages)
27 March 1995Accounts for a small company made up to 31 July 1994 (7 pages)
12 July 1990Incorporation (12 pages)
12 July 1990Incorporation (12 pages)