CHAIN IQ UK LIMITED

Register to unlock more data on OkredoRegister

CHAIN IQ UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08911603

Incorporation date

25/02/2014

Size

Full

Contacts

Registered address

Registered address

12th Floor, 70 Fenchurch Street, London EC3M 4BRCopy
copy info iconCopy
See on map
Latest events (Record since 25/02/2014)
dot icon26/01/2026
Confirmation statement made on 2026-01-07 with updates
dot icon13/08/2025
Full accounts made up to 2024-12-31
dot icon31/07/2025
Registered office address changed from 12th Floor, 71 Fenchurch Street London EC3M 4BS England to 12th Floor, 70 Fenchurch Street London EC3M 4BR on 2025-07-31
dot icon28/03/2025
Appointment of Director Remo Vettiger as a director on 2025-03-27
dot icon21/03/2025
Termination of appointment of Remo Vettiger as a director on 2025-03-13
dot icon21/03/2025
Appointment of Daniel Stumm as a director on 2025-03-13
dot icon08/01/2025
Notification of Claudio Cisullo as a person with significant control on 2016-04-06
dot icon07/01/2025
Confirmation statement made on 2025-01-07 with no updates
dot icon20/12/2024
Full accounts made up to 2023-12-31
dot icon14/01/2024
Confirmation statement made on 2024-01-14 with no updates
dot icon07/12/2023
Amended full accounts made up to 2021-12-31
dot icon09/10/2023
Full accounts made up to 2022-12-31
dot icon11/05/2023
Appointment of Peppi Schnieper as a director on 2023-05-01
dot icon10/05/2023
Termination of appointment of Thomas Burst as a director on 2023-05-01
dot icon17/01/2023
Confirmation statement made on 2023-01-14 with no updates
dot icon05/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon03/10/2022
Appointment of Bettina Jaquet as a director on 2022-09-30
dot icon30/09/2022
Termination of appointment of Nicole Piot as a director on 2022-09-30
dot icon19/01/2022
Confirmation statement made on 2022-01-14 with no updates
dot icon01/09/2021
Full accounts made up to 2020-12-31
dot icon14/01/2021
Confirmation statement made on 2021-01-14 with no updates
dot icon11/08/2020
Full accounts made up to 2019-12-31
dot icon02/07/2020
Appointment of Mrs. Nicole Piot as a director on 2020-07-01
dot icon02/07/2020
Appointment of Mr. Remo Vettiger as a director on 2020-07-01
dot icon01/07/2020
Termination of appointment of Mark Anthony Mortimore as a director on 2020-07-01
dot icon14/01/2020
Confirmation statement made on 2020-01-14 with no updates
dot icon04/11/2019
Appointment of Mr. Marcel Stalder as a director on 2019-11-01
dot icon04/11/2019
Termination of appointment of Urs Dogwiler as a director on 2019-11-01
dot icon02/09/2019
Amended full accounts made up to 2018-12-31
dot icon05/07/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon14/01/2019
Confirmation statement made on 2019-01-14 with no updates
dot icon12/11/2018
Appointment of Mr Thomas Burst as a director on 2018-11-09
dot icon12/11/2018
Termination of appointment of Patrick Meili as a director on 2018-11-09
dot icon27/09/2018
Full accounts made up to 2017-12-31
dot icon27/02/2018
Confirmation statement made on 2018-02-27 with no updates
dot icon07/02/2018
Termination of appointment of Werner Schaerer as a director on 2018-01-31
dot icon04/09/2017
Appointment of Patrick Meili as a director on 2017-09-01
dot icon11/04/2017
Full accounts made up to 2016-12-31
dot icon27/02/2017
Confirmation statement made on 2017-02-27 with updates
dot icon03/10/2016
Full accounts made up to 2015-12-31
dot icon06/04/2016
Registered office address changed from 12th Floor, 71 Fenchurch Street London EC3 4TD to 12th Floor, 71 Fenchurch Street London EC3M 4BS on 2016-04-06
dot icon10/03/2016
Annual return made up to 2016-02-25 with full list of shareholders
dot icon03/03/2016
Appointment of Urs Dogwiler as a director on 2016-03-01
dot icon03/03/2016
Termination of appointment of Marc Schnyder as a director on 2016-02-29
dot icon05/02/2016
Appointment of Nicole Patsch as a director on 2015-11-20
dot icon23/04/2015
Full accounts made up to 2014-12-31
dot icon24/03/2015
Annual return made up to 2015-02-25 with full list of shareholders
dot icon20/03/2015
Appointment of Ms Nicole Patsch as a secretary on 2015-03-12
dot icon22/04/2014
Registered office address changed from Ten Dominion Street London EC2M 2EE United Kingdom on 2014-04-22
dot icon10/03/2014
Current accounting period shortened from 2015-02-28 to 2014-12-31
dot icon25/02/2014
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

49
2021
change arrow icon0 % *

* during past year

Cash in Bank

£221,856.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
07/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
49
1.10M
-
0.00
221.86K
-
2021
49
1.10M
-
0.00
221.86K
-

Employees

2021

Employees

49 Ascended- *

Net Assets(GBP)

1.10M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

221.86K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mortimore, Mark Anthony
Director
25/02/2014 - 01/07/2020
2
Patsch, Nicole
Secretary
12/03/2015 - Present
-
Burst, Thomas
Director
09/11/2018 - 01/05/2023
-
Jaquet, Bettina
Director
30/09/2022 - Present
-
Patsch, Nicole
Director
20/11/2015 - Present
-

Persons with Significant Control

2
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 CHAIN IQ UK LIMITED

CHAIN IQ UK LIMITED is an(a) Active company incorporated on 25/02/2014 with the registered office located at 12th Floor, 70 Fenchurch Street, London EC3M 4BR. There are currently 7 active directors according to the latest confirmation statement. Number of employees 49 according to last financial statements.

Frequently Asked Questions

What is the current status of CHAIN IQ UK LIMITED?

toggle

CHAIN IQ UK LIMITED is currently Active. It was registered on 25/02/2014 .

Where is CHAIN IQ UK LIMITED located?

toggle

CHAIN IQ UK LIMITED is registered at 12th Floor, 70 Fenchurch Street, London EC3M 4BR.

What does CHAIN IQ UK LIMITED do?

toggle

CHAIN IQ UK LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

How many employees does CHAIN IQ UK LIMITED have?

toggle

CHAIN IQ UK LIMITED had 49 employees in 2021.

What is the latest filing for CHAIN IQ UK LIMITED?

toggle

The latest filing was on 26/01/2026: Confirmation statement made on 2026-01-07 with updates.