CHADKIRK INITIATIVES LTD

Register to unlock more data on OkredoRegister

CHADKIRK INITIATIVES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09314972

Incorporation date

17/11/2014

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 1c, 55 Forest Road, Leicester LE5 0BTCopy
copy info iconCopy
See on map
Latest events (Record since 17/11/2014)
dot icon31/03/2026
First Gazette notice for voluntary strike-off
dot icon23/03/2026
Micro company accounts made up to 2025-11-30
dot icon18/03/2026
Application to strike the company off the register
dot icon27/01/2026
Confirmation statement made on 2025-12-04 with no updates
dot icon13/05/2025
Micro company accounts made up to 2024-11-30
dot icon22/01/2025
Confirmation statement made on 2024-12-04 with no updates
dot icon14/05/2024
Micro company accounts made up to 2023-11-30
dot icon05/12/2023
Confirmation statement made on 2023-12-04 with updates
dot icon07/08/2023
Micro company accounts made up to 2022-11-30
dot icon09/12/2022
Confirmation statement made on 2022-12-04 with updates
dot icon21/11/2022
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-11-16
dot icon19/11/2022
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-11-19
dot icon19/11/2022
Director's details changed for Mr Mohammed Ayyaz on 2022-11-19
dot icon19/11/2022
Director's details changed for Mr Mohammed Ayyaz on 2022-11-16
dot icon09/11/2022
Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2022-11-09
dot icon06/09/2022
Registered office address changed from 124B Bathurst Gardens London NW10 5HX United Kingdom to 191 Washington Street Bradford BD8 9QP on 2022-09-06
dot icon06/09/2022
Cessation of Sheikh Fahad Saleem as a person with significant control on 2022-09-01
dot icon06/09/2022
Notification of Mohammed Ayyaz as a person with significant control on 2022-09-01
dot icon06/09/2022
Appointment of Mr Mohammed Ayyaz as a director on 2022-09-01
dot icon06/09/2022
Termination of appointment of Sheikh Fahad Saleem as a director on 2022-09-01
dot icon20/06/2022
Micro company accounts made up to 2021-11-30
dot icon17/12/2021
Confirmation statement made on 2021-12-04 with updates
dot icon18/11/2021
Registered office address changed from 31 Foxhill Road, Eccles M30 7PR United Kingdom to 124B Bathurst Gardens London NW10 5HX on 2021-11-18
dot icon18/11/2021
Notification of Sheikh Saleem as a person with significant control on 2021-09-28
dot icon18/11/2021
Appointment of Mr Sheikh Fahad Saleem as a director on 2021-09-28
dot icon18/11/2021
Cessation of John Bonner as a person with significant control on 2021-09-28
dot icon18/11/2021
Termination of appointment of John Bonner as a director on 2021-09-28
dot icon10/08/2021
Micro company accounts made up to 2020-11-30
dot icon06/01/2021
Confirmation statement made on 2020-12-04 with updates
dot icon01/09/2020
Registered office address changed from 84 Watermead Feltham TW14 8BD United Kingdom to 31 Foxhill Road, Eccles M30 7PR on 2020-09-01
dot icon01/09/2020
Cessation of Liibal Abdisall as a person with significant control on 2020-08-07
dot icon01/09/2020
Notification of John Bonner as a person with significant control on 2020-08-07
dot icon01/09/2020
Termination of appointment of Liibal Abdisall as a director on 2020-08-07
dot icon01/09/2020
Appointment of Mr John Bonner as a director on 2020-08-07
dot icon17/06/2020
Micro company accounts made up to 2019-11-30
dot icon11/06/2020
Registered office address changed from 24 Lakefields Close Rainham RM13 9SL United Kingdom to 84 Watermead Feltham TW14 8BD on 2020-06-11
dot icon11/06/2020
Notification of Liibal Abdisall as a person with significant control on 2020-05-19
dot icon11/06/2020
Cessation of Simon Leacock as a person with significant control on 2020-05-19
dot icon11/06/2020
Appointment of Mr Liibal Abdisall as a director on 2020-05-19
dot icon11/06/2020
Termination of appointment of Simon Leacock as a director on 2020-05-19
dot icon12/12/2019
Confirmation statement made on 2019-12-04 with updates
dot icon27/08/2019
Micro company accounts made up to 2018-11-30
dot icon12/07/2019
Registered office address changed from 26 Woodcock Hill Harrow HA3 0JG United Kingdom to 24 Lakefields Close Rainham RM13 9SL on 2019-07-12
dot icon12/07/2019
Cessation of Kristian Szilagyi as a person with significant control on 2019-06-27
dot icon12/07/2019
Appointment of Mr Simon Leacock as a director on 2019-06-27
dot icon12/07/2019
Notification of Simon Leacock as a person with significant control on 2019-06-27
dot icon12/07/2019
Termination of appointment of Kristian Szilagyi as a director on 2019-06-27
dot icon25/04/2019
Cessation of Christopher Stephen Nunn as a person with significant control on 2019-04-12
dot icon25/04/2019
Notification of Kristian Szilagyi as a person with significant control on 2019-04-12
dot icon25/04/2019
Registered office address changed from 52 Parkinson Close Wakefield WF1 4NR United Kingdom to 26 Woodcock Hill Harrow HA3 0JG on 2019-04-25
dot icon25/04/2019
Appointment of Mr Kristian Szilagyi as a director on 2019-04-12
dot icon25/04/2019
Termination of appointment of Christopher Stephen Nunn as a director on 2019-04-12
dot icon04/12/2018
Confirmation statement made on 2018-12-04 with updates
dot icon28/09/2018
Termination of appointment of Brian Gilchrist as a director on 2018-09-20
dot icon28/09/2018
Notification of Christopher Stephen Nunn as a person with significant control on 2018-09-20
dot icon28/09/2018
Cessation of Brian Gilchrist as a person with significant control on 2018-09-20
dot icon28/09/2018
Appointment of Mr Christopher Stephen Nunn as a director on 2018-09-20
dot icon28/09/2018
Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA England to 52 Parkinson Close Wakefield WF1 4NR on 2018-09-28
dot icon21/08/2018
Registered office address changed from Ground Floor 108 Acton Lane London NW10 8TX England to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 2018-08-21
dot icon21/08/2018
Cessation of Paul Barton as a person with significant control on 2018-08-13
dot icon21/08/2018
Notification of Brian Gilchrist as a person with significant control on 2018-08-13
dot icon21/08/2018
Appointment of Mr Brian Gilchrist as a director on 2018-08-13
dot icon21/08/2018
Termination of appointment of Paul Barton as a director on 2018-08-13
dot icon24/07/2018
Micro company accounts made up to 2017-11-30
dot icon12/04/2018
Cessation of Declan Franklin as a person with significant control on 2018-04-04
dot icon12/04/2018
Notification of Paul Barton as a person with significant control on 2018-04-04
dot icon12/04/2018
Registered office address changed from Flat 6 168a St. Andrews Road Northampton NN2 6DA England to Ground Floor 108 Acton Lane London NW10 8TX on 2018-04-12
dot icon12/04/2018
Appointment of Mr Paul Barton as a director on 2018-04-04
dot icon12/04/2018
Termination of appointment of Declan Franklin as a director on 2018-04-04
dot icon09/02/2018
Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to Flat 6 168a St. Andrews Road Northampton NN2 6DA on 2018-02-09
dot icon09/02/2018
Cessation of Gareth Rae as a person with significant control on 2017-12-06
dot icon09/02/2018
Appointment of Mr Declan Franklin as a director on 2017-12-06
dot icon09/02/2018
Notification of Declan Franklin as a person with significant control on 2017-12-06
dot icon09/02/2018
Termination of appointment of Gareth Rae as a director on 2017-12-06
dot icon13/12/2017
Notification of Gareth Rae as a person with significant control on 2017-03-16
dot icon13/12/2017
Confirmation statement made on 2017-11-17 with updates
dot icon13/12/2017
Cessation of Piotr Swistacki as a person with significant control on 2017-03-16
dot icon31/08/2017
Micro company accounts made up to 2016-11-30
dot icon23/03/2017
Appointment of Gareth Rae as a director on 2017-03-16
dot icon23/03/2017
Termination of appointment of Piotr Swistacki as a director on 2017-03-16
dot icon23/03/2017
Registered office address changed from 21 Eastwood Street Nottingham NG6 8RT United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 2017-03-23
dot icon28/11/2016
Confirmation statement made on 2016-11-17 with updates
dot icon15/09/2016
Registered office address changed from 8 Arkwright Street Derby DE24 8FY United Kingdom to 21 Eastwood Street Nottingham NG6 8RT on 2016-09-15
dot icon15/09/2016
Director's details changed for Piotr Swistacki on 2016-09-08
dot icon07/06/2016
Micro company accounts made up to 2015-11-30
dot icon03/06/2016
Termination of appointment of Dalibor Kramar as a director on 2016-05-27
dot icon03/06/2016
Registered office address changed from 577a Soney Stanton Road Coventry CV6 5ED United Kingdom to 8 Arkwright Street Derby DE24 8FY on 2016-06-03
dot icon03/06/2016
Appointment of Piotr Swistacki as a director on 2016-05-27
dot icon14/01/2016
Director's details changed for Dalibor Kramar on 2016-01-07
dot icon14/01/2016
Registered office address changed from 18 Royal Oak Lane Coventry CV12 0JB to 577a Soney Stanton Road Coventry CV6 5ED on 2016-01-14
dot icon07/12/2015
Annual return made up to 2015-11-17 with full list of shareholders
dot icon14/10/2015
Registered office address changed from Flat 3 13 Broomfield Crescent Leeds LS6 3DD United Kingdom to 18 Royal Oak Lane Coventry CV12 0JB on 2015-10-14
dot icon13/10/2015
Appointment of Dalibor Kramar as a director on 2015-10-06
dot icon13/10/2015
Termination of appointment of Warren Hogan as a director on 2015-10-06
dot icon29/07/2015
Appointment of Warren Hogan as a director on 2015-07-20
dot icon29/07/2015
Registered office address changed from 11 Byng Walk Andover SP10 1PR United Kingdom to Flat 3 13 Broomfield Crescent Leeds LS6 3DD on 2015-07-29
dot icon29/07/2015
Termination of appointment of Anthony Mann as a director on 2015-07-20
dot icon28/04/2015
Registered office address changed from 28E Cock Road Bristol BS15 9SH United Kingdom to 11 Byng Walk Andover SP10 1PR on 2015-04-28
dot icon28/04/2015
Appointment of Anthony Mann as a director on 2015-04-20
dot icon28/04/2015
Termination of appointment of Luke Ballinger as a director on 2015-04-20
dot icon31/12/2014
Appointment of Luke Ballinger as a director on 2014-12-22
dot icon31/12/2014
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 28E Cock Road Bristol BS15 9SH on 2014-12-31
dot icon31/12/2014
Termination of appointment of Terence Dunne as a director on 2014-12-22
dot icon17/11/2014
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
04/12/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.00
-
0.00
-
-
2022
1
1.00
-
0.00
-
-
2023
1
1.00
-
0.00
-
-
2023
1
1.00
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

1.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nunn, Christopher Stephen
Director
20/09/2018 - 12/04/2019
-
Mr Kristian Szilagyi
Director
12/04/2019 - 27/06/2019
1
Bonner, John
Director
07/08/2020 - 28/09/2021
-
Mr Sheikh Fahad Saleem
Director
28/09/2021 - 01/09/2022
19
Dunne, Terence
Director
17/11/2014 - 22/12/2014
9216

Persons with Significant Control

13
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CHADKIRK INITIATIVES LTD

CHADKIRK INITIATIVES LTD is an(a) Active company incorporated on 17/11/2014 with the registered office located at Unit 1c, 55 Forest Road, Leicester LE5 0BT. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CHADKIRK INITIATIVES LTD?

toggle

CHADKIRK INITIATIVES LTD is currently Active. It was registered on 17/11/2014 .

Where is CHADKIRK INITIATIVES LTD located?

toggle

CHADKIRK INITIATIVES LTD is registered at Unit 1c, 55 Forest Road, Leicester LE5 0BT.

What does CHADKIRK INITIATIVES LTD do?

toggle

CHADKIRK INITIATIVES LTD operates in the Operation of warehousing and storage facilities for land transport activities (52.10/3 - SIC 2007) sector.

How many employees does CHADKIRK INITIATIVES LTD have?

toggle

CHADKIRK INITIATIVES LTD had 1 employees in 2023.

What is the latest filing for CHADKIRK INITIATIVES LTD?

toggle

The latest filing was on 31/03/2026: First Gazette notice for voluntary strike-off.