CHIPMUNKS LIMITED - LONDON
Company Profile | Company Filings |
Overview
CHIPMUNKS LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
CHIPMUNKS LIMITED was incorporated 24 years ago on 21/07/1999 and has the registered number: 03811088. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
CHIPMUNKS LIMITED was incorporated 24 years ago on 21/07/1999 and has the registered number: 03811088. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
CHIPMUNKS LIMITED - LONDON
This company is listed in the following categories:
70100 - Activities of head offices
70100 - Activities of head offices
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
111 BAKER STREET
LONDON
W1U 6RR
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
20/07/2023 | 03/08/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS SARAH COSETTE VERA MACKENZIE | Mar 1986 | British | Director | 2023-10-13 | CURRENT |
MR ASHWIN GROVER | Jul 1983 | British | Director | 2017-08-18 | CURRENT |
MR VARUN CHANRAI | Nov 1984 | British | Director | 2017-08-18 | CURRENT |
SAME-DAY COMPANY SERVICES LIMITED | Corporate Nominee Secretary | 1999-07-21 UNTIL 1999-07-21 | RESIGNED | ||
MICHAEL ALAN BOUND | Sep 1958 | British | Director | 1999-07-21 UNTIL 2003-10-26 | RESIGNED |
MICHAEL ALAN BOUND | Sep 1958 | British | Director | 2005-03-02 UNTIL 2017-08-18 | RESIGNED |
CLAIRE PATRICIA BOUND | Apr 1965 | British | Director | 1999-07-21 UNTIL 1999-11-24 | RESIGNED |
CLAIRE PATRICIA BOUND | Apr 1965 | British | Director | 2001-02-13 UNTIL 2017-08-18 | RESIGNED |
MISS GILLIAN MARIE CARPENTER | Jul 1965 | British | Secretary | 1999-11-24 UNTIL 2017-08-18 | RESIGNED |
CLAIRE PATRICIA BOUND | Apr 1965 | British | Secretary | 1999-07-21 UNTIL 1999-11-24 | RESIGNED |
WILDMAN & BATTELL LIMITED | Corporate Nominee Director | 1999-07-21 UNTIL 1999-07-21 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Storal Learning Ltd | 2017-08-18 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Michael Alan Bound | 2016-04-06 - 2017-08-18 | 9/1958 |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Mrs Claire Patricia Bound | 2016-04-06 - 2017-08-18 | 4/1965 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Chipmunks Limited 31/12/2017 iXBRL | 2018-12-15 | 31-12-2017 | £414,027 equity |