CHAKRA LTD

Register to unlock more data on OkredoRegister

CHAKRA LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04347409

Incorporation date

04/01/2002

Size

Micro Entity

Contacts

Registered address

Registered address

Flat 2, 34 Berners Street, Leicester LE2 0AFCopy
copy info iconCopy
See on map
Latest events (Record since 04/01/2002)
dot icon26/10/2025
Micro company accounts made up to 2025-04-05
dot icon06/09/2025
Confirmation statement made on 2025-08-29 with no updates
dot icon22/01/2025
Micro company accounts made up to 2024-04-05
dot icon08/10/2024
Confirmation statement made on 2024-08-29 with no updates
dot icon27/11/2023
Micro company accounts made up to 2023-04-05
dot icon29/09/2023
Confirmation statement made on 2023-08-29 with no updates
dot icon08/02/2023
Registration of charge 043474090008, created on 2023-02-08
dot icon18/01/2023
Micro company accounts made up to 2022-04-05
dot icon02/10/2022
Confirmation statement made on 2022-08-29 with no updates
dot icon14/06/2022
Registration of charge 043474090007, created on 2022-06-10
dot icon14/01/2022
Micro company accounts made up to 2021-04-05
dot icon11/09/2021
Confirmation statement made on 2021-08-29 with no updates
dot icon21/05/2021
Termination of appointment of Praful Raithatha as a director on 2021-05-08
dot icon26/04/2021
Micro company accounts made up to 2020-04-05
dot icon16/12/2020
Appointment of Mr Praful Raithatha as a director on 2020-12-16
dot icon29/08/2020
Confirmation statement made on 2020-08-29 with updates
dot icon28/08/2020
Registered office address changed from , Flat 2, 34 Berners Street, Leicester, LE2 0AF, England to Flat 2, 34 Berners Street Leicester LE2 0AF on 2020-08-28
dot icon28/08/2020
Registered office address changed from , Flat 2 34 Berners Street, Leicester, LE2 0AF, England to Flat 2, 34 Berners Street Leicester LE2 0AF on 2020-08-28
dot icon28/08/2020
Registered office address changed from , 7 Berners Street, Leicester, LE2 0AG, England to Flat 2, 34 Berners Street Leicester LE2 0AF on 2020-08-28
dot icon28/08/2020
Notification of Dilip Agravat as a person with significant control on 2020-08-28
dot icon28/08/2020
Termination of appointment of Praful Raithatha as a director on 2020-08-28
dot icon28/08/2020
Appointment of Mr Dilip Agravat as a director on 2020-08-28
dot icon21/04/2020
Confirmation statement made on 2020-04-08 with no updates
dot icon02/01/2020
Micro company accounts made up to 2019-04-05
dot icon08/04/2019
Confirmation statement made on 2019-04-08 with updates
dot icon08/04/2019
Cessation of Praful Raithatha as a person with significant control on 2019-01-01
dot icon08/04/2019
Termination of appointment of Nidhi Mishra Raithatha as a secretary on 2019-04-01
dot icon22/03/2019
Satisfaction of charge 043474090006 in full
dot icon18/02/2019
Confirmation statement made on 2019-02-14 with no updates
dot icon04/01/2019
Micro company accounts made up to 2018-04-05
dot icon24/08/2018
Registration of charge 043474090006, created on 2018-08-08
dot icon14/02/2018
Confirmation statement made on 2018-02-14 with updates
dot icon29/12/2017
Micro company accounts made up to 2017-04-05
dot icon05/06/2017
Confirmation statement made on 2017-05-27 with updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-04-05
dot icon23/06/2016
Annual return made up to 2016-05-27 with full list of shareholders
dot icon23/06/2016
Registered office address changed from , 21 Langton Road, Harrow Weald, Harrow, Middlesex, HA3 6QN to Flat 2, 34 Berners Street Leicester LE2 0AF on 2016-06-23
dot icon29/12/2015
Total exemption small company accounts made up to 2015-04-05
dot icon31/05/2015
Annual return made up to 2015-05-27 with full list of shareholders
dot icon31/05/2015
Termination of appointment of Pravin Agravat as a secretary on 2015-05-27
dot icon31/05/2015
Appointment of Mrs Nidhi Mishra Raithatha as a secretary on 2015-05-28
dot icon14/12/2014
Total exemption small company accounts made up to 2014-04-05
dot icon08/06/2014
Annual return made up to 2014-05-27 with full list of shareholders
dot icon03/06/2013
Annual return made up to 2013-05-27 with full list of shareholders
dot icon14/04/2013
Total exemption small company accounts made up to 2013-04-05
dot icon20/03/2013
Total exemption small company accounts made up to 2012-04-05
dot icon20/03/2013
Registered office address changed from , West Walk House, 99 Princess Road East, Leicester, LE1 7LF on 2013-03-20
dot icon08/06/2012
Annual return made up to 2012-05-27 with full list of shareholders
dot icon02/05/2012
Appointment of Mr Praful Raithatha as a director
dot icon02/05/2012
Termination of appointment of Diptesh Raithatha as a director
dot icon04/01/2012
Annual return made up to 2012-01-04 with full list of shareholders
dot icon25/06/2011
Compulsory strike-off action has been discontinued
dot icon24/06/2011
Total exemption small company accounts made up to 2011-04-05
dot icon10/05/2011
First Gazette notice for compulsory strike-off
dot icon16/03/2011
Certificate of change of name
dot icon16/03/2011
Change of name notice
dot icon04/01/2011
Annual return made up to 2011-01-04 with full list of shareholders
dot icon19/01/2010
Annual return made up to 2010-01-04 with full list of shareholders
dot icon19/01/2010
Director's details changed for Mr Diptesh Raithatha on 2010-01-04
dot icon09/07/2009
Return made up to 04/01/09; full list of members
dot icon02/07/2009
Total exemption small company accounts made up to 2009-04-05
dot icon06/08/2008
Appointment terminated director praful raithatha
dot icon06/08/2008
Director appointed diptesh raithatha
dot icon04/03/2008
Return made up to 04/01/08; no change of members
dot icon12/02/2008
Particulars of mortgage/charge
dot icon23/01/2008
Particulars of mortgage/charge
dot icon21/09/2007
Particulars of mortgage/charge
dot icon02/07/2007
Return made up to 04/01/07; full list of members
dot icon26/09/2006
Total exemption small company accounts made up to 2006-04-05
dot icon25/04/2006
Particulars of mortgage/charge
dot icon12/01/2006
Particulars of mortgage/charge
dot icon10/01/2006
Return made up to 04/01/06; full list of members
dot icon27/04/2005
Ad 30/01/02--------- £ si 2@1
dot icon27/04/2005
Return made up to 04/01/05; full list of members
dot icon08/07/2004
Total exemption full accounts made up to 2004-04-05
dot icon02/02/2004
Ad 21/01/04--------- £ si 2@1=2 £ ic 1/3
dot icon02/02/2004
Return made up to 04/01/04; full list of members
dot icon20/01/2003
Return made up to 04/01/03; full list of members
dot icon06/02/2002
New director appointed
dot icon06/02/2002
New secretary appointed
dot icon06/02/2002
Registered office changed on 06/02/02 from:\16 churchill way, cardiff, CF10 2DX
dot icon06/02/2002
Secretary resigned
dot icon06/02/2002
Director resigned
dot icon04/02/2002
Accounting reference date extended from 31/01/03 to 05/04/03
dot icon10/01/2002
Resolutions
dot icon04/01/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
05/04/2025
dot iconNext confirmation date
29/08/2026
dot iconLast change occurred
05/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
05/04/2025
dot iconNext account date
05/04/2026
dot iconNext due on
05/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
474.21K
-
0.00
-
-
2022
1
479.49K
-
0.00
-
-
2022
1
479.49K
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

479.49K £Ascended1.11 % *

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
Agravat, Dilip
Director
28/08/2020 - 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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CHAKRA LTD

CHAKRA LTD is an(a) Active company incorporated on 04/01/2002 with the registered office located at Flat 2, 34 Berners Street, Leicester LE2 0AF. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CHAKRA LTD?

toggle

CHAKRA LTD is currently Active. It was registered on 04/01/2002 .

Where is CHAKRA LTD located?

toggle

CHAKRA LTD is registered at Flat 2, 34 Berners Street, Leicester LE2 0AF.

What does CHAKRA LTD do?

toggle

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

How many employees does CHAKRA LTD have?

toggle

CHAKRA LTD had 1 employees in 2022.

What is the latest filing for CHAKRA LTD?

toggle

The latest filing was on 26/10/2025: Micro company accounts made up to 2025-04-05.