CHALANA LIMITED

Register to unlock more data on OkredoRegister

CHALANA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10177967

Incorporation date

13/05/2016

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Tn London Accountancy, Office 303, 280, Mare Street, London E8 1HECopy
copy info iconCopy
See on map
Latest events (Record since 13/05/2016)
dot icon18/03/2026
Confirmation statement made on 2026-01-29 with no updates
dot icon24/02/2026
Micro company accounts made up to 2025-05-31
dot icon26/09/2025
Change of details for Mr Rafael Campestrini as a person with significant control on 2025-09-25
dot icon26/09/2025
Change of details for Mr Ricardo Nickel as a person with significant control on 2025-09-25
dot icon25/09/2025
Registered office address changed from C/O Tn London Accountancy, 3 Brecknock Road London N7 0BL England to C/O Tn London Accountancy, Office 303 280, Mare Street London E8 1HE on 2025-09-25
dot icon25/02/2025
Micro company accounts made up to 2024-05-31
dot icon07/02/2025
Confirmation statement made on 2025-01-29 with no updates
dot icon18/06/2024
Registered office address changed from C/O Tmc London Accountants, 17 Hanover Square London W1S 1BN England to C/O Tn London Accountancy, 3 Brecknock Road London N7 0BL on 2024-06-18
dot icon27/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon01/02/2024
Confirmation statement made on 2024-01-29 with no updates
dot icon25/05/2023
Micro company accounts made up to 2022-05-31
dot icon14/02/2023
Confirmation statement made on 2023-01-29 with no updates
dot icon18/02/2022
Micro company accounts made up to 2021-05-31
dot icon31/01/2022
Confirmation statement made on 2022-01-29 with no updates
dot icon15/12/2021
Director's details changed for Mr Rafael Campestrini on 2021-12-15
dot icon15/12/2021
Registered office address changed from 49 Skylines Village Limeharbour London E14 9TS England to C/O Tmc London Accountants, 17 Hanover Square London W1S 1BN on 2021-12-15
dot icon07/06/2021
Registered office address changed from 49 Limeharbour London E14 9TS England to 49 Skylines Village Limeharbour London E14 9TS on 2021-06-07
dot icon19/05/2021
Compulsory strike-off action has been discontinued
dot icon18/05/2021
First Gazette notice for compulsory strike-off
dot icon17/05/2021
Confirmation statement made on 2021-01-29 with no updates
dot icon28/08/2020
Micro company accounts made up to 2020-05-31
dot icon29/01/2020
Confirmation statement made on 2020-01-29 with no updates
dot icon15/11/2019
Micro company accounts made up to 2019-05-31
dot icon28/02/2019
Appointment of Mr Enrique Nickel as a director on 2019-02-20
dot icon26/02/2019
Micro company accounts made up to 2018-05-31
dot icon29/01/2019
Confirmation statement made on 2019-01-29 with updates
dot icon22/06/2018
Registered office address changed from Prime Financial Consultancy 29 Floor One Canada Square Canary Wharf London E14 5AA England to 49 Limeharbour London E14 9TS on 2018-06-22
dot icon22/06/2018
Director's details changed for Mr Rafael Campestrini on 2018-06-22
dot icon27/05/2018
Registered office address changed from Mx International Group 37 Floor One Canada Square Canary Wharf London E14 5AA England to Prime Financial Consultancy 29 Floor One Canada Square Canary Wharf London E14 5AA on 2018-05-27
dot icon27/05/2018
Termination of appointment of Enrique Nickel as a director on 2018-05-13
dot icon27/05/2018
Cessation of Enrique Nickel as a person with significant control on 2017-07-17
dot icon27/05/2018
Confirmation statement made on 2018-05-12 with updates
dot icon13/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon23/06/2017
Confirmation statement made on 2017-05-12 with updates
dot icon13/05/2016
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* during past year

Number of employees

16
2023
change arrow icon0 % *

* during past year

Cash in Bank

£76,313.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
29/01/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
13
33.79K
-
0.00
-
-
2022
19
75.16K
-
0.00
-
-
2023
16
60.02K
-
0.00
76.31K
-
2023
16
60.02K
-
0.00
76.31K
-

Employees

2023

Employees

16 Descended-16 % *

Net Assets(GBP)

60.02K £Descended-20.15 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

76.31K £Ascended- *

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
Mr Enrique Nickel
Director
13/05/2016 - 13/05/2018
7
Mr Enrique Nickel
Director
20/02/2019 - Present
7
Mr Ricardo Nickel
Director
13/05/2016 - Present
4
Campestrini, Rafael
Director
13/05/2016 - Present
3

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

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 CHALANA LIMITED

CHALANA LIMITED is an(a) Active company incorporated on 13/05/2016 with the registered office located at C/O Tn London Accountancy, Office 303, 280, Mare Street, London E8 1HE. There are currently 3 active directors according to the latest confirmation statement. Number of employees 16 according to last financial statements.

Frequently Asked Questions

What is the current status of CHALANA LIMITED?

toggle

CHALANA LIMITED is currently Active. It was registered on 13/05/2016 .

Where is CHALANA LIMITED located?

toggle

CHALANA LIMITED is registered at C/O Tn London Accountancy, Office 303, 280, Mare Street, London E8 1HE.

What does CHALANA LIMITED do?

toggle

CHALANA LIMITED operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

How many employees does CHALANA LIMITED have?

toggle

CHALANA LIMITED had 16 employees in 2023.

What is the latest filing for CHALANA LIMITED?

toggle

The latest filing was on 18/03/2026: Confirmation statement made on 2026-01-29 with no updates.