CHA TECHNOLOGIES GROUP LIMITED

Register to unlock more data on OkredoRegister

CHA TECHNOLOGIES GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04040321

Incorporation date

20/07/2000

Size

Group

Contacts

Registered address

Registered address

Apartment 2 Douglas House, 16-18 Douglas Street, London SW1P 4PBCopy
copy info iconCopy
See on map
Latest events (Record since 20/07/2000)
dot icon24/10/2025
Registered office address changed from Pannone Corporate Llp 378 - 380 Deansgate Manchester M3 4LY United Kingdom to Apartment 2 Douglas House 16-18 Douglas Street London SW1P 4PB on 2025-10-24
dot icon17/10/2025
Termination of appointment of Thierry Moussa as a director on 2025-10-06
dot icon15/10/2025
Appointment of Madeline May Lung Wong Cha as a director on 2025-10-15
dot icon24/07/2025
Group of companies' accounts made up to 2024-12-31
dot icon21/07/2025
Confirmation statement made on 2025-07-20 with no updates
dot icon09/04/2025
Part of the property or undertaking has been released and no longer forms part of charge 1
dot icon21/03/2025
Registered office address changed from , Longshaw Industrial Park Highfield Road, Blackburn, BB2 3AS, United Kingdom to Pannone Corporate Llp 378 - 380 Deansgate Manchester M3 4LY on 2025-03-21
dot icon23/07/2024
Confirmation statement made on 2024-07-20 with no updates
dot icon03/06/2024
Group of companies' accounts made up to 2023-12-31
dot icon21/09/2023
Resolutions
dot icon21/09/2023
Re-registration of Memorandum and Articles
dot icon21/09/2023
Certificate of re-registration from Public Limited Company to Private
dot icon21/09/2023
Re-registration from a public company to a private limited company
dot icon08/09/2023
Resolutions
dot icon08/09/2023
Memorandum and Articles of Association
dot icon20/07/2023
Confirmation statement made on 2023-07-20 with no updates
dot icon12/07/2023
Group of companies' accounts made up to 2022-12-31
dot icon18/01/2023
Appointment of Mr James Murray Grant as a director on 2023-01-05
dot icon04/01/2023
Termination of appointment of Teddy Sou Inn as a director on 2022-12-23
dot icon08/09/2022
Appointment of Mr Andrew Peter Mullen as a secretary on 2022-09-06
dot icon08/09/2022
Termination of appointment of Jessica Haslam as a secretary on 2022-09-06
dot icon21/07/2022
Confirmation statement made on 2022-07-20 with no updates
dot icon10/06/2022
Group of companies' accounts made up to 2021-12-31
dot icon02/08/2021
Confirmation statement made on 2021-07-20 with no updates
dot icon02/07/2021
Group of companies' accounts made up to 2020-12-31
dot icon21/08/2020
Group of companies' accounts made up to 2019-12-31
dot icon20/07/2020
Confirmation statement made on 2020-07-20 with no updates
dot icon14/05/2020
Appointment of Ms Emily Yen Wong as a director on 2020-04-16
dot icon12/04/2020
Termination of appointment of Peter Roderick Martin as a director on 2020-03-27
dot icon12/04/2020
Appointment of Mr Thierry Moussa as a director on 2020-03-30
dot icon30/08/2019
Director's details changed for Mr Jacques Edmond Joseph Marie-Pierre Boubal on 2019-08-30
dot icon14/08/2019
Group of companies' accounts made up to 2018-12-31
dot icon22/07/2019
Confirmation statement made on 2019-07-20 with no updates
dot icon03/12/2018
Appointment of Ms Jessica Haslam as a secretary on 2018-11-18
dot icon03/12/2018
Termination of appointment of Peter Roderick Martin as a secretary on 2018-11-18
dot icon01/08/2018
Registered office address changed from , St James' Building 79 Oxford Street, Manchester, M1 6EJ to Pannone Corporate Llp 378 - 380 Deansgate Manchester M3 4LY on 2018-08-01
dot icon20/07/2018
Confirmation statement made on 2018-07-20 with no updates
dot icon27/06/2018
Group of companies' accounts made up to 2017-12-31
dot icon12/06/2018
Termination of appointment of Joseph Patrick Winnie as a director on 2018-05-18
dot icon20/07/2017
Confirmation statement made on 2017-07-20 with no updates
dot icon27/06/2017
Group of companies' accounts made up to 2016-12-31
dot icon23/02/2017
Appointment of Mr Peter Roderick Martin as a secretary on 2014-07-17
dot icon04/08/2016
Confirmation statement made on 2016-07-20 with updates
dot icon01/07/2016
Group of companies' accounts made up to 2015-12-31
dot icon20/08/2015
Annual return made up to 2015-07-20 with full list of shareholders
dot icon02/07/2015
Group of companies' accounts made up to 2014-12-31
dot icon23/07/2014
Annual return made up to 2014-07-20 with full list of shareholders
dot icon17/07/2014
Appointment of Mr Peter Roderick Martin as a director on 2014-07-17
dot icon17/07/2014
Termination of appointment of Adam Robert Worsley as a secretary on 2014-07-17
dot icon17/07/2014
Termination of appointment of Adam Robert Worsley as a director on 2014-07-17
dot icon11/06/2014
Group of companies' accounts made up to 2013-12-31
dot icon22/07/2013
Annual return made up to 2013-07-20 with full list of shareholders
dot icon14/06/2013
Group of companies' accounts made up to 2012-12-31
dot icon23/07/2012
Annual return made up to 2012-07-20 with full list of shareholders
dot icon05/07/2012
Group of companies' accounts made up to 2011-12-31
dot icon30/05/2012
Appointment of Mr Joseph Patrick Winnie as a director
dot icon24/05/2012
Termination of appointment of Peter Martin as a director
dot icon24/05/2012
Termination of appointment of Peter Martin as a secretary
dot icon24/05/2012
Appointment of Mr Adam Robert Worsley as a director
dot icon21/05/2012
Appointment of Mr Adam Robert Worsley as a secretary
dot icon18/01/2012
Termination of appointment of Noreen Poole as a director
dot icon15/09/2011
Annual return made up to 2011-07-20 with full list of shareholders
dot icon05/07/2011
Group of companies' accounts made up to 2010-12-31
dot icon04/01/2011
Termination of appointment of Christopher Walker as a director
dot icon02/08/2010
Annual return made up to 2010-07-20 with full list of shareholders
dot icon30/07/2010
Director's details changed for Teddy Sou Inn on 2010-07-20
dot icon02/07/2010
Group of companies' accounts made up to 2009-12-31
dot icon10/02/2010
Termination of appointment of Brian Stamper as a director
dot icon09/02/2010
Appointment of Mr Christopher James Walker as a director
dot icon09/02/2010
Appointment of Mrs Noreen Ann Poole as a director
dot icon09/09/2009
Return made up to 20/07/09; full list of members
dot icon31/07/2009
Group of companies' accounts made up to 2008-12-31
dot icon06/04/2009
Duplicate mortgage certificatecharge no:1
dot icon02/04/2009
Particulars of a mortgage or charge / charge no: 1
dot icon23/01/2009
Group of companies' accounts made up to 2008-03-31
dot icon10/09/2008
Accounting reference date shortened from 31/03/2009 to 31/12/2008
dot icon22/07/2008
Return made up to 20/07/08; full list of members
dot icon12/06/2008
Registered office changed on 12/06/2008 from, commercial street, hyde, cheshire, SK14 2HP
dot icon13/03/2008
Director appointed jacques edmond boubal
dot icon30/01/2008
Director's particulars changed
dot icon01/11/2007
Group of companies' accounts made up to 2007-03-31
dot icon01/11/2007
Amended group of companies' accounts made up to 2006-03-31
dot icon02/10/2007
Secretary resigned
dot icon15/09/2007
Return made up to 20/07/07; no change of members
dot icon24/01/2007
Group of companies' accounts made up to 2006-03-31
dot icon11/08/2006
Return made up to 20/07/06; full list of members
dot icon06/02/2006
Miscellaneous
dot icon04/02/2006
Group of companies' accounts made up to 2005-03-31
dot icon28/10/2005
Ad 04/10/05--------- £ si 21000000@1=21000000 £ ic 112291/21112291
dot icon06/10/2005
Delivery ext'd 3 mth 31/03/05
dot icon15/08/2005
Return made up to 20/07/05; full list of members
dot icon08/06/2005
New director appointed
dot icon19/04/2005
New director appointed
dot icon19/04/2005
Director resigned
dot icon19/04/2005
Director resigned
dot icon03/02/2005
Group of companies' accounts made up to 2004-03-31
dot icon19/10/2004
Delivery ext'd 3 mth 31/03/04
dot icon27/07/2004
Return made up to 20/07/04; full list of members
dot icon12/01/2004
Group of companies' accounts made up to 2003-03-31
dot icon21/10/2003
Delivery ext'd 3 mth 31/03/03
dot icon28/07/2003
Return made up to 20/07/03; full list of members
dot icon24/01/2003
Group of companies' accounts made up to 2002-03-31
dot icon28/10/2002
Delivery ext'd 3 mth 31/03/02
dot icon26/07/2002
Return made up to 20/07/02; full list of members
dot icon16/04/2002
Registered office changed on 16/04/02 from:\1 ludgate hill, manchester, lancashire M4 4BW
dot icon31/01/2002
Group of companies' accounts made up to 2001-03-31
dot icon12/09/2001
Delivery ext'd 3 mth 31/03/01
dot icon30/07/2001
Return made up to 20/07/01; full list of members
dot icon14/05/2001
Auditor's resignation
dot icon27/03/2001
Ad 22/12/00--------- £ si 10000@1=10000 £ ic 102291/112291
dot icon27/03/2001
Ad 29/12/00--------- £ si 52291@1=52291 £ ic 50000/102291
dot icon13/12/2000
Accounting reference date shortened from 31/07/01 to 31/03/01
dot icon20/11/2000
Nc inc already adjusted 25/08/00
dot icon20/11/2000
Resolutions
dot icon20/11/2000
Ad 20/07/00--------- £ si 49998@1=49998 £ ic 2/50000
dot icon23/08/2000
Certificate of authorisation to commence business and borrow
dot icon23/08/2000
Application to commence business
dot icon26/07/2000
Director resigned
dot icon26/07/2000
Director resigned
dot icon26/07/2000
New director appointed
dot icon26/07/2000
New secretary appointed;new director appointed
dot icon26/07/2000
New director appointed
dot icon20/07/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Grant, James Murray
Director
05/01/2023 - Present
18
Moussa, Thierry
Director
30/03/2020 - 06/10/2025
4
Wong, Emily Yen
Director
16/04/2020 - Present
-
Mullen, Andrew Peter
Secretary
06/09/2022 - Present
-
Boubal, Jacques Edmond Joseph Marie-Pierre
Director
23/02/2008 - Present
19

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHA TECHNOLOGIES GROUP LIMITED

CHA TECHNOLOGIES GROUP LIMITED is an(a) Active company incorporated on 20/07/2000 with the registered office located at Apartment 2 Douglas House, 16-18 Douglas Street, London SW1P 4PB. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHA TECHNOLOGIES GROUP LIMITED?

toggle

CHA TECHNOLOGIES GROUP LIMITED is currently Active. It was registered on 20/07/2000 .

Where is CHA TECHNOLOGIES GROUP LIMITED located?

toggle

CHA TECHNOLOGIES GROUP LIMITED is registered at Apartment 2 Douglas House, 16-18 Douglas Street, London SW1P 4PB.

What does CHA TECHNOLOGIES GROUP LIMITED do?

toggle

CHA TECHNOLOGIES GROUP LIMITED operates in the Manufacture of other textiles n.e.c. (13.99 - SIC 2007) sector.

What is the latest filing for CHA TECHNOLOGIES GROUP LIMITED?

toggle

The latest filing was on 24/10/2025: Registered office address changed from Pannone Corporate Llp 378 - 380 Deansgate Manchester M3 4LY United Kingdom to Apartment 2 Douglas House 16-18 Douglas Street London SW1P 4PB on 2025-10-24.