CHAINKEY LIMITED

Register to unlock more data on OkredoRegister

CHAINKEY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05007210

Incorporation date

06/01/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Amba House 4th Floor, 15 College Road, Harrow, Middlesex HA1 1BACopy
copy info iconCopy
See on map
Latest events (Record since 06/01/2004)
dot icon06/01/2026
Confirmation statement made on 2026-01-06 with no updates
dot icon15/07/2025
Total exemption full accounts made up to 2025-01-31
dot icon29/01/2025
Confirmation statement made on 2025-01-06 with no updates
dot icon21/08/2024
Total exemption full accounts made up to 2024-01-31
dot icon18/01/2024
Confirmation statement made on 2024-01-06 with no updates
dot icon26/06/2023
Total exemption full accounts made up to 2023-01-31
dot icon11/01/2023
Secretary's details changed for Mr Ajay Kumar Gokani on 2023-01-11
dot icon11/01/2023
Director's details changed for Mr Ajay Kumar Gokani on 2023-01-11
dot icon11/01/2023
Director's details changed for Mr Ketan Gokani on 2023-01-11
dot icon11/01/2023
Confirmation statement made on 2023-01-06 with no updates
dot icon20/04/2022
Change of details for Mr Ketan Gokani as a person with significant control on 2022-04-20
dot icon20/04/2022
Change of details for Mr Ajay Kumar Gokani as a person with significant control on 2022-04-20
dot icon21/03/2022
Total exemption full accounts made up to 2022-01-31
dot icon07/01/2022
Confirmation statement made on 2022-01-06 with no updates
dot icon27/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon15/02/2021
Confirmation statement made on 2021-01-06 with no updates
dot icon22/07/2020
Registration of charge 050072100004, created on 2020-07-17
dot icon24/06/2020
Total exemption full accounts made up to 2020-01-31
dot icon15/01/2020
Confirmation statement made on 2020-01-06 with no updates
dot icon09/08/2019
Total exemption full accounts made up to 2019-01-31
dot icon07/01/2019
Confirmation statement made on 2019-01-06 with no updates
dot icon25/06/2018
Total exemption full accounts made up to 2018-01-31
dot icon26/01/2018
Change of details for Mr Ketan Chandulal Gokani as a person with significant control on 2018-01-26
dot icon26/01/2018
Change of details for Mr Ajay Kumar Gokani as a person with significant control on 2018-01-26
dot icon26/01/2018
Confirmation statement made on 2018-01-06 with no updates
dot icon26/01/2018
Change of details for Mr Ajay Kumar Gokani as a person with significant control on 2018-01-26
dot icon26/01/2018
Director's details changed for Mr Ketan Chandulal Gokani on 2018-01-26
dot icon26/01/2018
Director's details changed for Mr Ajay Kumar Gokani on 2018-01-26
dot icon26/01/2018
Secretary's details changed for Mr Ajay Kumar Gokani on 2018-01-26
dot icon15/06/2017
Total exemption full accounts made up to 2017-01-31
dot icon11/01/2017
Confirmation statement made on 2017-01-06 with updates
dot icon24/05/2016
Total exemption small company accounts made up to 2016-01-31
dot icon03/02/2016
Annual return made up to 2016-01-06 with full list of shareholders
dot icon02/06/2015
Director's details changed for Mr Ajay Kumar Gokani on 2015-05-08
dot icon15/05/2015
Total exemption small company accounts made up to 2015-01-31
dot icon20/01/2015
Annual return made up to 2015-01-06 with full list of shareholders
dot icon17/07/2014
Director's details changed for Ketan Gokani on 2014-07-09
dot icon17/07/2014
Director's details changed for Mr Ajay Kumar Gokani on 2014-07-09
dot icon17/07/2014
Secretary's details changed for Mr Ajay Kumar Gokani on 2014-07-09
dot icon17/07/2014
Secretary's details changed for Mr Ajay Kumar Gokani on 2014-07-15
dot icon17/07/2014
Director's details changed for Mr Ajay Kumar Gokani on 2014-07-15
dot icon17/07/2014
Secretary's details changed for Mr Ajay Kumar Gokani on 2014-07-15
dot icon17/07/2014
Secretary's details changed for Mr Ajay Kumar Gokani on 2014-07-15
dot icon08/05/2014
Total exemption small company accounts made up to 2014-01-31
dot icon22/01/2014
Annual return made up to 2014-01-06 with full list of shareholders
dot icon23/09/2013
Registered office address changed from 22 Jesmond Way Stanmore Middlesex HA7 4QR on 2013-09-23
dot icon31/07/2013
Total exemption small company accounts made up to 2013-01-31
dot icon14/01/2013
Annual return made up to 2013-01-06 with full list of shareholders
dot icon02/11/2012
Accounts for a small company made up to 2012-01-31
dot icon20/01/2012
Annual return made up to 2012-01-06 with full list of shareholders
dot icon02/11/2011
Accounts for a small company made up to 2011-01-31
dot icon19/01/2011
Annual return made up to 2011-01-06 with full list of shareholders
dot icon28/10/2010
Accounts for a small company made up to 2010-01-31
dot icon18/01/2010
Annual return made up to 2010-01-06 with full list of shareholders
dot icon17/06/2009
Accounts for a small company made up to 2009-01-31
dot icon17/02/2009
Return made up to 06/01/09; full list of members
dot icon27/10/2008
Accounts for a small company made up to 2008-01-31
dot icon29/05/2008
Gbp nc 100/10000\01/03/07
dot icon08/05/2008
Capitals not rolled up
dot icon08/05/2008
Return made up to 06/01/08; full list of members
dot icon16/07/2007
Full accounts made up to 2007-01-31
dot icon15/02/2007
Return made up to 06/01/07; full list of members
dot icon14/02/2007
Director's particulars changed
dot icon16/11/2006
Full accounts made up to 2006-01-31
dot icon17/01/2006
Particulars of mortgage/charge
dot icon10/01/2006
Return made up to 06/01/06; full list of members
dot icon14/09/2005
Total exemption full accounts made up to 2005-01-31
dot icon22/02/2005
Return made up to 06/01/05; full list of members
dot icon14/05/2004
Ad 05/05/04--------- £ si 99@1=99 £ ic 1/100
dot icon06/05/2004
Particulars of mortgage/charge
dot icon05/05/2004
Particulars of mortgage/charge
dot icon21/04/2004
New director appointed
dot icon21/04/2004
New secretary appointed
dot icon21/04/2004
New director appointed
dot icon21/04/2004
Registered office changed on 21/04/04 from: 47/49 green lane northwood middlesex HA6 3AE
dot icon29/03/2004
Secretary resigned
dot icon29/03/2004
Director resigned
dot icon06/01/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-50.66 % *

* during past year

Cash in Bank

£637.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
06/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
99.25K
-
0.00
1.29K
-
2023
0
140.62K
-
0.00
637.00
-
2023
0
140.62K
-
0.00
637.00
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

140.62K £Ascended41.68 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

637.00 £Descended-50.66 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Ajaykumar Gokani
Director
22/03/2004 - Present
27
Gokani, Ketan
Director
22/03/2004 - Present
9
Bhardwaj, Ashok
Nominee Secretary
06/01/2004 - 22/03/2004
4875
Bhardwaj Corporate Services Limited
Nominee Director
06/01/2004 - 22/03/2004
6099
Gokani, Ajay Kumar
Secretary
22/03/2004 - Present
9

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHAINKEY LIMITED

CHAINKEY LIMITED is an(a) Active company incorporated on 06/01/2004 with the registered office located at Amba House 4th Floor, 15 College Road, Harrow, Middlesex HA1 1BA. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CHAINKEY LIMITED?

toggle

CHAINKEY LIMITED is currently Active. It was registered on 06/01/2004 .

Where is CHAINKEY LIMITED located?

toggle

CHAINKEY LIMITED is registered at Amba House 4th Floor, 15 College Road, Harrow, Middlesex HA1 1BA.

What does CHAINKEY LIMITED do?

toggle

CHAINKEY LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CHAINKEY LIMITED?

toggle

The latest filing was on 06/01/2026: Confirmation statement made on 2026-01-06 with no updates.