CHAINTHAT LIMITED

Register to unlock more data on OkredoRegister

CHAINTHAT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09841465

Incorporation date

26/10/2015

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

1st Floor 8 Lloyd's Avenue, London, Greater London EC3N 3ELCopy
copy info iconCopy
See on map
Latest events (Record since 26/10/2015)
dot icon23/01/2026
Confirmation statement made on 2025-10-26 with no updates
dot icon06/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon06/10/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon03/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon19/08/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon21/02/2025
Director's details changed for Vikas Acharya on 2025-02-21
dot icon21/02/2025
Registered office address changed from 36 Bardolph Road Richmond TW9 2LH England to 1st Floor 8 Lloyd's Avenue London Greater London EC3N 3EL on 2025-02-21
dot icon21/02/2025
Director's details changed for Mr Arun Balakrishnan on 2025-02-21
dot icon21/02/2025
Director's details changed for Mr Travis Matthew Macmillian on 2025-02-21
dot icon21/02/2025
Change of details for Mr Arun Balakrishnan as a person with significant control on 2025-02-21
dot icon17/11/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon17/11/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon15/11/2024
Confirmation statement made on 2024-10-26 with updates
dot icon27/09/2024
Change of details for Mr Arun Balakrishnan as a person with significant control on 2024-09-27
dot icon27/09/2024
Director's details changed for Arun Balakrishnan on 2024-09-27
dot icon31/08/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon31/08/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon28/08/2024
Statement of capital following an allotment of shares on 2024-08-19
dot icon17/01/2024
Termination of appointment of David Edwards as a director on 2024-01-15
dot icon17/01/2024
Termination of appointment of David Edwards as a secretary on 2024-01-15
dot icon17/01/2024
Appointment of Vikas Acharya as a director on 2024-01-15
dot icon10/11/2023
Confirmation statement made on 2023-10-26 with no updates
dot icon08/11/2023
Director's details changed for Arun Balakrishnan on 2023-10-20
dot icon08/11/2023
Director's details changed for Mr David Edwards on 2023-11-08
dot icon08/11/2023
Director's details changed for Mr Travis Matthew Macmillian on 2023-11-08
dot icon08/11/2023
Change of details for Mr Arun Balakrishnan as a person with significant control on 2023-10-20
dot icon04/11/2023
Cessation of Xceedance Consulting Ltd as a person with significant control on 2023-10-20
dot icon04/11/2023
Notification of Arun Balakrishnan as a person with significant control on 2023-10-20
dot icon30/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon30/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon30/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon23/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon23/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon23/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon23/10/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon15/11/2022
Confirmation statement made on 2022-10-26 with no updates
dot icon04/10/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon04/10/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon04/10/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon04/10/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon09/11/2021
Confirmation statement made on 2021-10-26 with updates
dot icon21/10/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon20/10/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon20/10/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon20/10/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon14/05/2021
Memorandum and Articles of Association
dot icon14/05/2021
Resolutions
dot icon26/10/2020
Confirmation statement made on 2020-10-26 with updates
dot icon01/10/2020
Resolutions
dot icon01/10/2020
Change of share class name or designation
dot icon28/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon31/08/2020
Confirmation statement made on 2020-08-31 with updates
dot icon31/08/2020
Change of details for Xceedance Consulting Ltd as a person with significant control on 2020-07-01
dot icon31/08/2020
Cessation of David Edwards as a person with significant control on 2020-07-01
dot icon05/08/2020
Appointment of Mr Travis Matthew Macmillian as a director on 2020-06-30
dot icon05/08/2020
Termination of appointment of Vikas Vishwanath Acharya as a director on 2020-06-30
dot icon05/08/2020
Termination of appointment of Nithyanandan Radhakrishnan as a director on 2020-06-30
dot icon04/08/2020
Director's details changed for Arun Balakrishnan on 2020-08-04
dot icon11/06/2020
Appointment of Mr David Edwards as a secretary on 2020-06-09
dot icon09/06/2020
Termination of appointment of Brendan Raggett as a secretary on 2020-06-09
dot icon27/05/2020
Termination of appointment of Roy Murphy as a director on 2020-05-27
dot icon13/05/2020
Termination of appointment of Justin Davies as a director on 2020-05-13
dot icon13/05/2020
Appointment of Mr Nithyanandan Radhakrishnan as a director on 2020-05-13
dot icon30/01/2020
Confirmation statement made on 2020-01-30 with updates
dot icon27/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon13/09/2019
Termination of appointment of Amit Tiwari as a director on 2019-09-01
dot icon13/09/2019
Appointment of Mr Justin Davies as a director on 2019-09-01
dot icon18/03/2019
Termination of appointment of Bendan Raggett as a director on 2018-12-11
dot icon18/03/2019
Appointment of Mr Brendan Raggett as a secretary on 2018-12-11
dot icon18/03/2019
Appointment of Mr Amit Tiwari as a director on 2018-12-11
dot icon18/03/2019
Confirmation statement made on 2019-03-18 with updates
dot icon18/03/2019
Statement of capital following an allotment of shares on 2018-12-11
dot icon08/01/2019
Resolutions
dot icon26/10/2018
Second filing of Confirmation Statement dated 01/06/2018
dot icon11/10/2018
Statement of capital following an allotment of shares on 2018-05-25
dot icon28/09/2018
Micro company accounts made up to 2017-12-31
dot icon08/08/2018
Previous accounting period shortened from 2018-10-31 to 2017-12-31
dot icon30/07/2018
Confirmation statement made on 2018-06-01 with updates
dot icon27/07/2018
Micro company accounts made up to 2017-10-31
dot icon26/07/2018
Notification of Xceedance Consulting Ltd as a person with significant control on 2018-05-31
dot icon26/07/2018
Cessation of Richard John Walsh as a person with significant control on 2017-11-06
dot icon26/07/2018
Cessation of Vikas Vishwanath Acharya as a person with significant control on 2017-11-06
dot icon05/01/2018
Termination of appointment of Richard John Walsh as a director on 2017-11-13
dot icon05/01/2018
Appointment of Roy Murphy as a director on 2017-11-13
dot icon05/01/2018
Appointment of Bendan Raggett as a director on 2017-11-13
dot icon05/01/2018
Appointment of Arun Balakrishnan as a director on 2017-11-13
dot icon24/11/2017
Statement of capital following an allotment of shares on 2017-11-13
dot icon24/11/2017
Resolutions
dot icon21/11/2017
Resolutions
dot icon21/11/2017
Memorandum and Articles of Association
dot icon13/11/2017
Statement of capital following an allotment of shares on 2017-06-01
dot icon13/11/2017
Statement of capital following an allotment of shares on 2017-04-01
dot icon24/10/2017
Confirmation statement made on 2017-06-01 with updates
dot icon24/10/2017
Confirmation statement made on 2017-04-01 with updates
dot icon24/07/2017
Micro company accounts made up to 2016-10-31
dot icon22/11/2016
Confirmation statement made on 2016-10-25 with updates
dot icon22/11/2016
Statement of capital following an allotment of shares on 2016-11-18
dot icon03/06/2016
Appointment of Vikas Vishwanath Acharya as a director on 2016-06-02
dot icon03/06/2016
Statement of capital following an allotment of shares on 2016-06-02
dot icon03/06/2016
Appointment of Richard John Walsh as a director on 2016-06-02
dot icon26/10/2015
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
26/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Roy Bruce Christopher Murphy
Director
13/11/2017 - 27/05/2020
7
Edwards, David
Director
26/10/2015 - 15/01/2024
4
Acharya, Vikas
Director
15/01/2024 - Present
-
Tiwari, Amit
Director
11/12/2018 - 01/09/2019
4
Mr Arun Balakrishnan
Director
13/11/2017 - Present
5

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CHAINTHAT LIMITED

CHAINTHAT LIMITED is an(a) Active company incorporated on 26/10/2015 with the registered office located at 1st Floor 8 Lloyd's Avenue, London, Greater London EC3N 3EL. There are currently 3 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 CHAINTHAT LIMITED?

toggle

CHAINTHAT LIMITED is currently Active. It was registered on 26/10/2015 .

Where is CHAINTHAT LIMITED located?

toggle

CHAINTHAT LIMITED is registered at 1st Floor 8 Lloyd's Avenue, London, Greater London EC3N 3EL.

What does CHAINTHAT LIMITED do?

toggle

CHAINTHAT LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CHAINTHAT LIMITED?

toggle

The latest filing was on 23/01/2026: Confirmation statement made on 2025-10-26 with no updates.