CHAKKI TECHNOLOGIES LTD

Register to unlock more data on OkredoRegister

CHAKKI TECHNOLOGIES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07562091

Incorporation date

14/03/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

50 Salisbury Road, Suite B511, 5th Floor Vista Business Centre, Hounslow TW4 6JQCopy
copy info iconCopy
See on map
Latest events (Record since 14/03/2011)
dot icon30/10/2025
Confirmation statement made on 2025-09-28 with no updates
dot icon31/07/2025
Total exemption full accounts made up to 2024-08-31
dot icon29/10/2024
Confirmation statement made on 2024-09-28 with no updates
dot icon30/07/2024
Total exemption full accounts made up to 2023-08-31
dot icon31/10/2023
Confirmation statement made on 2023-09-28 with no updates
dot icon23/07/2023
Total exemption full accounts made up to 2022-08-31
dot icon30/11/2022
Confirmation statement made on 2022-09-28 with updates
dot icon31/07/2022
Total exemption full accounts made up to 2021-08-31
dot icon30/11/2021
Confirmation statement made on 2021-09-28 with no updates
dot icon31/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon30/11/2020
Confirmation statement made on 2020-09-28 with no updates
dot icon31/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon16/10/2019
Confirmation statement made on 2019-09-28 with no updates
dot icon31/05/2019
Micro company accounts made up to 2018-08-31
dot icon21/12/2018
Director's details changed for Mrs Radha Perla on 2018-10-01
dot icon21/12/2018
Director's details changed for Mr Srinivasa Rao Nunna on 2018-09-01
dot icon30/11/2018
Confirmation statement made on 2018-09-28 with no updates
dot icon31/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon12/02/2018
Termination of appointment of Radha Perla as a secretary on 2017-04-01
dot icon12/02/2018
Appointment of Mrs Radha Perla as a director on 2017-12-01
dot icon01/11/2017
Confirmation statement made on 2017-09-28 with no updates
dot icon31/05/2017
Total exemption full accounts made up to 2016-08-31
dot icon28/09/2016
Confirmation statement made on 2016-09-28 with updates
dot icon31/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon23/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon21/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon21/05/2015
Annual return made up to 2015-03-14 with full list of shareholders
dot icon30/06/2014
Registered office address changed from 46 Azure Court Elvedon Road Feltham Middlesex TW13 4RR on 2014-06-30
dot icon30/06/2014
Total exemption small company accounts made up to 2013-08-31
dot icon30/04/2014
Annual return made up to 2014-03-14 with full list of shareholders
dot icon30/04/2014
Registered office address changed from 9 Churchill Close Feltham Middlesex TW14 9XF United Kingdom on 2014-04-30
dot icon30/04/2014
Termination of appointment of Pushpavathi Kota as a director
dot icon14/04/2013
Annual return made up to 2013-03-14 with full list of shareholders
dot icon14/03/2013
Compulsory strike-off action has been discontinued
dot icon13/03/2013
Total exemption small company accounts made up to 2012-08-31
dot icon12/03/2013
First Gazette notice for compulsory strike-off
dot icon25/04/2012
Annual return made up to 2012-03-14 with full list of shareholders
dot icon24/04/2012
Appointment of Mr Srinivasa Rao Nunna as a director
dot icon24/04/2012
Director's details changed for Mrs Pushpavathi Kota on 2012-01-08
dot icon24/04/2012
Current accounting period extended from 2012-03-31 to 2012-08-31
dot icon04/06/2011
Registered office address changed from 46 Azure Court Elevedon Road Feltham Middlesex TW13 4RR United Kingdom on 2011-06-04
dot icon14/03/2011
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

1
2022
change arrow icon-78.67 % *

* during past year

Cash in Bank

£21,288.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
28/09/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
23.50K
-
0.00
99.81K
-
2022
1
13.70K
-
0.00
21.29K
-
2022
1
13.70K
-
0.00
21.29K
-

Employees

2022

Employees

1 Descended-50 % *

Net Assets(GBP)

13.70K £Descended-41.70 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

21.29K £Descended-78.67 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Radha Perla
Director
01/12/2017 - Present
2
Nunna, Srinivasa Rao
Director
14/03/2011 - Present
1
Perla, Radha
Secretary
14/03/2011 - 01/04/2017
-
Mrs Pushpavathi Kota
Director
14/03/2011 - 09/12/2013
1

Persons with Significant Control

1
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 CHAKKI TECHNOLOGIES LTD

CHAKKI TECHNOLOGIES LTD is an(a) Active company incorporated on 14/03/2011 with the registered office located at 50 Salisbury Road, Suite B511, 5th Floor Vista Business Centre, Hounslow TW4 6JQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CHAKKI TECHNOLOGIES LTD?

toggle

CHAKKI TECHNOLOGIES LTD is currently Active. It was registered on 14/03/2011 .

Where is CHAKKI TECHNOLOGIES LTD located?

toggle

CHAKKI TECHNOLOGIES LTD is registered at 50 Salisbury Road, Suite B511, 5th Floor Vista Business Centre, Hounslow TW4 6JQ.

What does CHAKKI TECHNOLOGIES LTD do?

toggle

CHAKKI TECHNOLOGIES LTD operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

How many employees does CHAKKI TECHNOLOGIES LTD have?

toggle

CHAKKI TECHNOLOGIES LTD had 1 employees in 2022.

What is the latest filing for CHAKKI TECHNOLOGIES LTD?

toggle

The latest filing was on 30/10/2025: Confirmation statement made on 2025-09-28 with no updates.