CHAINWALK LIMITED

Register to unlock more data on OkredoRegister

CHAINWALK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02926083

Incorporation date

05/05/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O PARAGON PARTNERS, Churchill House, 137 - 139 Brent Street, London NW4 4DJCopy
copy info iconCopy
See on map
Latest events (Record since 05/05/1994)
dot icon22/02/2026
Total exemption full accounts made up to 2025-06-30
dot icon06/05/2025
Confirmation statement made on 2025-05-05 with no updates
dot icon05/02/2025
Total exemption full accounts made up to 2024-06-30
dot icon05/05/2024
Confirmation statement made on 2024-05-05 with no updates
dot icon26/02/2024
Total exemption full accounts made up to 2023-06-30
dot icon05/05/2023
Confirmation statement made on 2023-05-05 with no updates
dot icon31/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon05/05/2022
Confirmation statement made on 2022-05-05 with no updates
dot icon30/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon05/05/2021
Confirmation statement made on 2021-05-05 with no updates
dot icon23/04/2021
Unaudited abridged accounts made up to 2020-06-30
dot icon15/03/2021
Termination of appointment of James Robert Sloan as a director on 2021-01-04
dot icon15/03/2021
Termination of appointment of James Robert Sloan as a secretary on 2021-01-04
dot icon05/05/2020
Confirmation statement made on 2020-05-05 with no updates
dot icon21/01/2020
Unaudited abridged accounts made up to 2019-06-30
dot icon05/05/2019
Confirmation statement made on 2019-05-05 with no updates
dot icon28/02/2019
Unaudited abridged accounts made up to 2018-06-30
dot icon09/05/2018
Confirmation statement made on 2018-05-05 with no updates
dot icon21/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon05/05/2017
Confirmation statement made on 2017-05-05 with updates
dot icon23/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon05/05/2016
Annual return made up to 2016-05-05 with full list of shareholders
dot icon31/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon05/05/2015
Annual return made up to 2015-05-05 with full list of shareholders
dot icon05/05/2015
Director's details changed for Mr Raymond Sloan on 2015-02-09
dot icon05/05/2015
Director's details changed for James Robert Sloan on 2015-02-09
dot icon11/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon08/05/2014
Annual return made up to 2014-05-05 with full list of shareholders
dot icon27/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon26/03/2014
Appointment of Mr James Robert Sloan as a secretary
dot icon26/03/2014
Termination of appointment of Clive Hampson as a secretary
dot icon23/05/2013
Annual return made up to 2013-05-05 with full list of shareholders
dot icon21/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon09/05/2012
Annual return made up to 2012-05-05 with full list of shareholders
dot icon30/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon05/12/2011
Registered office address changed from New Derwebt House 69-73 Theobalds Road London WC1X 8TA United Kingdom on 2011-12-05
dot icon21/11/2011
Registered office address changed from C/O Gateway Partners 2Nd Floor 43 Whitfield Street London W1T 4HD United Kingdom on 2011-11-21
dot icon11/05/2011
Annual return made up to 2011-05-05 with full list of shareholders
dot icon22/02/2011
Total exemption small company accounts made up to 2010-06-30
dot icon24/08/2010
Registered office address changed from C/O Gateway Partners 22 Ganton Street London W1F 7BY United Kingdom on 2010-08-24
dot icon24/05/2010
Annual return made up to 2010-05-05 with full list of shareholders
dot icon24/05/2010
Director's details changed for James Robert Sloan on 2009-10-01
dot icon24/05/2010
Registered office address changed from 22 Ganton Street C/O Gateway Partners London W1F 7BY United Kingdom on 2010-05-24
dot icon04/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon01/06/2009
Return made up to 05/05/09; full list of members
dot icon06/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon25/03/2009
Registered office changed on 25/03/2009 from c/o portman partnership 36 gloucester avenue london NW1 7BB
dot icon07/05/2008
Return made up to 05/05/08; full list of members
dot icon24/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon25/05/2007
Return made up to 05/05/07; no change of members
dot icon05/04/2007
Accounts for a small company made up to 2006-06-30
dot icon25/05/2006
Return made up to 05/05/06; full list of members
dot icon08/05/2006
Accounts for a small company made up to 2005-06-30
dot icon27/01/2006
Registered office changed on 27/01/06 from: c/o portman partnership 38 osnaburgh street london NW1 3ND
dot icon14/06/2005
Return made up to 05/05/05; full list of members
dot icon06/05/2005
Registered office changed on 06/05/05 from: 2 clockhouse road farnborough hampshire GU14 7QY
dot icon27/04/2005
Total exemption small company accounts made up to 2004-06-30
dot icon07/12/2004
New director appointed
dot icon29/06/2004
Director resigned
dot icon29/06/2004
New director appointed
dot icon20/05/2004
Return made up to 05/05/04; full list of members
dot icon06/02/2004
Total exemption small company accounts made up to 2003-06-30
dot icon22/07/2003
Declaration of satisfaction of mortgage/charge
dot icon22/07/2003
Declaration of satisfaction of mortgage/charge
dot icon22/07/2003
Declaration of satisfaction of mortgage/charge
dot icon22/07/2003
Declaration of satisfaction of mortgage/charge
dot icon27/05/2003
Return made up to 05/05/03; full list of members
dot icon30/12/2002
Total exemption small company accounts made up to 2002-06-30
dot icon30/05/2002
Return made up to 05/05/02; full list of members
dot icon25/03/2002
Total exemption small company accounts made up to 2001-06-30
dot icon21/05/2001
Return made up to 05/05/01; full list of members
dot icon19/02/2001
Accounts for a small company made up to 2000-06-30
dot icon26/01/2001
Resolutions
dot icon26/01/2001
Resolutions
dot icon25/05/2000
Return made up to 05/05/00; full list of members
dot icon25/04/2000
Full accounts made up to 1999-06-30
dot icon17/04/2000
Registered office changed on 17/04/00 from: lydeard house bishops lydeard taunton somerset TA4 3AL
dot icon28/03/2000
New secretary appointed
dot icon28/03/2000
Secretary resigned
dot icon02/06/1999
Return made up to 05/05/99; no change of members
dot icon05/05/1999
Full accounts made up to 1998-06-30
dot icon29/06/1998
Return made up to 05/05/98; no change of members
dot icon30/04/1998
Full accounts made up to 1997-06-30
dot icon08/04/1998
New secretary appointed
dot icon08/04/1998
Secretary resigned
dot icon23/07/1997
Particulars of mortgage/charge
dot icon23/07/1997
Particulars of mortgage/charge
dot icon23/07/1997
Return made up to 05/05/97; full list of members
dot icon22/04/1997
Full accounts made up to 1996-06-30
dot icon14/06/1996
Return made up to 05/05/96; no change of members
dot icon05/03/1996
Full accounts made up to 1995-06-30
dot icon02/05/1995
Return made up to 05/05/95; full list of members
dot icon11/02/1995
Particulars of mortgage/charge
dot icon11/02/1995
Particulars of mortgage/charge
dot icon06/07/1994
Ad 29/06/94--------- £ si 98@1=98 £ ic 2/100
dot icon06/07/1994
Accounting reference date notified as 30/06
dot icon21/06/1994
Registered office changed on 21/06/94 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon21/06/1994
Secretary resigned;director resigned;new director appointed
dot icon21/06/1994
New secretary appointed
dot icon05/05/1994
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
05/05/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
707.89K
-
0.00
75.88K
-
2022
1
717.73K
-
0.00
53.52K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sloan, Raymond
Director
18/11/2004 - Present
9

Persons with Significant Control

0

No PSC data available.

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 CHAINWALK LIMITED

CHAINWALK LIMITED is an(a) Active company incorporated on 05/05/1994 with the registered office located at C/O PARAGON PARTNERS, Churchill House, 137 - 139 Brent Street, London NW4 4DJ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHAINWALK LIMITED?

toggle

CHAINWALK LIMITED is currently Active. It was registered on 05/05/1994 .

Where is CHAINWALK LIMITED located?

toggle

CHAINWALK LIMITED is registered at C/O PARAGON PARTNERS, Churchill House, 137 - 139 Brent Street, London NW4 4DJ.

What does CHAINWALK LIMITED do?

toggle

CHAINWALK 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 CHAINWALK LIMITED?

toggle

The latest filing was on 22/02/2026: Total exemption full accounts made up to 2025-06-30.