C.H.I. (UK) LIMITED

Register to unlock more data on OkredoRegister

C.H.I. (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05377131

Incorporation date

26/02/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Town Hall, High Street East, Wallsend NE28 7ATCopy
copy info iconCopy
See on map
Latest events (Record since 26/02/2005)
dot icon27/02/2026
Confirmation statement made on 2026-02-26 with no updates
dot icon10/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon26/02/2025
Confirmation statement made on 2025-02-26 with updates
dot icon17/10/2024
Micro company accounts made up to 2024-03-31
dot icon29/03/2024
Memorandum and Articles of Association
dot icon29/03/2024
Resolutions
dot icon22/03/2024
Appointment of Mr Oliver James Bridge as a director on 2024-03-21
dot icon22/03/2024
Appointment of Mr Spencer Michael Hill as a director on 2024-03-21
dot icon22/03/2024
Termination of appointment of Clare Nelson Connor as a secretary on 2024-03-21
dot icon22/03/2024
Termination of appointment of Neil Connor as a director on 2024-03-21
dot icon22/03/2024
Cessation of Neil Connor as a person with significant control on 2024-03-21
dot icon22/03/2024
Notification of Pennine Holdco One Ltd as a person with significant control on 2024-03-21
dot icon27/02/2024
Confirmation statement made on 2024-02-26 with no updates
dot icon23/11/2023
Micro company accounts made up to 2023-03-31
dot icon10/10/2022
Micro company accounts made up to 2022-03-31
dot icon15/07/2022
Registered office address changed from Studio 005 Hoults Yard Walker Road Newcastle upon Tyne NE6 2HL England to The Town Hall High Street East Wallsend NE28 7AT on 2022-07-15
dot icon27/02/2022
Confirmation statement made on 2022-02-26 with no updates
dot icon14/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon26/02/2021
Confirmation statement made on 2021-02-26 with no updates
dot icon10/12/2020
Micro company accounts made up to 2020-03-31
dot icon26/02/2020
Confirmation statement made on 2020-02-26 with no updates
dot icon28/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon08/11/2019
Registered office address changed from Studio 108 Hoults Yard Walker Road Newcastle upon Tyne NE6 2HL England to Studio 005 Hoults Yard Walker Road Newcastle upon Tyne NE6 2HL on 2019-11-08
dot icon26/02/2019
Confirmation statement made on 2019-02-26 with no updates
dot icon06/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon01/03/2018
Confirmation statement made on 2018-02-26 with no updates
dot icon05/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon27/02/2017
Confirmation statement made on 2017-02-26 with updates
dot icon16/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon01/03/2016
Annual return made up to 2016-02-26 with full list of shareholders
dot icon29/02/2016
Register inspection address has been changed from Cobalt 3.1 Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ England to Studio 108 Hoults Yard Newcastle Tyne and Wear NE6 2HL
dot icon26/02/2016
Director's details changed for Neil Connor on 2015-12-01
dot icon26/02/2016
Secretary's details changed for Clare Nelson Connor on 2015-12-01
dot icon15/01/2016
Registered office address changed from 8 Church View Wallsend Tyne & Wear NE28 6PS to Studio 108 Hoults Yard Walker Road Newcastle upon Tyne NE6 2HL on 2016-01-15
dot icon03/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon05/03/2015
Annual return made up to 2015-02-26 with full list of shareholders
dot icon02/01/2015
Second filing of AR01 previously delivered to Companies House made up to 2014-02-26
dot icon27/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon28/02/2014
Annual return made up to 2014-02-26 with full list of shareholders
dot icon27/02/2014
Register inspection address has been changed from 1 the Studios Oceana Business Park Wallsend Tyne and Wear NE28 6UZ England
dot icon28/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon26/02/2013
Annual return made up to 2013-02-26 with full list of shareholders
dot icon07/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon01/03/2012
Annual return made up to 2012-02-26 with full list of shareholders
dot icon13/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon03/05/2011
Annual return made up to 2011-02-26 with full list of shareholders
dot icon08/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon13/05/2010
Annual return made up to 2010-02-26 with full list of shareholders
dot icon13/05/2010
Register inspection address has been changed
dot icon13/05/2010
Director's details changed for Neil Connor on 2010-02-26
dot icon27/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon26/02/2009
Return made up to 26/02/09; full list of members
dot icon17/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon20/05/2008
Return made up to 26/02/08; full list of members
dot icon17/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon27/02/2007
Return made up to 26/02/07; full list of members
dot icon27/02/2007
Secretary's particulars changed
dot icon27/02/2007
Director's particulars changed
dot icon13/10/2006
Registered office changed on 13/10/06 from: suite 14 salisbury house, 2 buddle street, wallsend, tyne & wear NE28 6EH
dot icon27/09/2006
Total exemption small company accounts made up to 2006-03-31
dot icon03/04/2006
Return made up to 26/02/06; full list of members
dot icon03/04/2006
Registered office changed on 03/04/06 from: northumbria house, davy bank, wallsend, tyne & wear, NE28 6UZ
dot icon17/02/2006
Accounting reference date extended from 28/02/06 to 31/03/06
dot icon26/02/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

7
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
26/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
193.20K
-
0.00
156.58K
-
2022
7
260.07K
-
0.00
-
-
2023
7
332.10K
-
0.00
-
-
2023
7
332.10K
-
0.00
-
-

Employees

2023

Employees

7 Ascended0 % *

Net Assets(GBP)

332.10K £Ascended27.70 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Connor, Neil
Director
26/02/2005 - 21/03/2024
2
Hill, Spencer Michael
Director
21/03/2024 - Present
13
Bridge, Oliver James
Director
21/03/2024 - Present
8
Connor, Clare Nelson
Secretary
26/02/2005 - 21/03/2024
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About C.H.I. (UK) LIMITED

C.H.I. (UK) LIMITED is an(a) Active company incorporated on 26/02/2005 with the registered office located at The Town Hall, High Street East, Wallsend NE28 7AT. There are currently 2 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of C.H.I. (UK) LIMITED?

toggle

C.H.I. (UK) LIMITED is currently Active. It was registered on 26/02/2005 .

Where is C.H.I. (UK) LIMITED located?

toggle

C.H.I. (UK) LIMITED is registered at The Town Hall, High Street East, Wallsend NE28 7AT.

What does C.H.I. (UK) LIMITED do?

toggle

C.H.I. (UK) LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

How many employees does C.H.I. (UK) LIMITED have?

toggle

C.H.I. (UK) LIMITED had 7 employees in 2023.

What is the latest filing for C.H.I. (UK) LIMITED?

toggle

The latest filing was on 27/02/2026: Confirmation statement made on 2026-02-26 with no updates.