CHALK BOARD LIMITED

Register to unlock more data on OkredoRegister

CHALK BOARD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03501557

Incorporation date

29/01/1998

Size

Micro Entity

Contacts

Registered address

Registered address

6 Red House Close, Newton Longville, Milton Keynes MK17 0AHCopy
copy info iconCopy
See on map
Latest events (Record since 29/01/1998)
dot icon20/02/2026
Micro company accounts made up to 2025-05-31
dot icon29/01/2026
Confirmation statement made on 2026-01-29 with no updates
dot icon27/01/2026
Registration of charge 035015570036, created on 2026-01-22
dot icon07/01/2026
Satisfaction of charge 035015570027 in full
dot icon07/01/2026
Registration of charge 035015570035, created on 2026-01-06
dot icon27/02/2025
Micro company accounts made up to 2024-05-31
dot icon01/02/2025
Confirmation statement made on 2025-01-29 with no updates
dot icon25/04/2024
Appointment of Mr Tom Rimmer as a secretary on 2024-04-25
dot icon18/03/2024
Micro company accounts made up to 2023-05-31
dot icon30/01/2024
Confirmation statement made on 2024-01-29 with no updates
dot icon13/11/2023
Registration of charge 035015570034, created on 2023-11-10
dot icon04/08/2023
Registration of charge 035015570033, created on 2023-07-24
dot icon27/07/2023
Satisfaction of charge 035015570020 in full
dot icon23/02/2023
Micro company accounts made up to 2022-05-31
dot icon29/01/2023
Confirmation statement made on 2023-01-29 with no updates
dot icon08/04/2022
Registration of charge 035015570031, created on 2022-04-07
dot icon08/04/2022
Registration of charge 035015570032, created on 2022-04-07
dot icon01/04/2022
Satisfaction of charge 035015570023 in full
dot icon01/04/2022
Registration of charge 035015570030, created on 2022-03-31
dot icon18/03/2022
Satisfaction of charge 035015570019 in full
dot icon18/03/2022
Registration of charge 035015570029, created on 2022-03-18
dot icon24/02/2022
Micro company accounts made up to 2021-05-31
dot icon29/01/2022
Confirmation statement made on 2022-01-29 with no updates
dot icon07/01/2022
Satisfaction of charge 035015570026 in full
dot icon06/01/2022
Registration of charge 035015570028, created on 2021-12-22
dot icon22/10/2021
Satisfaction of charge 035015570016 in full
dot icon22/10/2021
Registration of charge 035015570027, created on 2021-10-22
dot icon04/06/2021
Registration of charge 035015570026, created on 2021-05-25
dot icon14/05/2021
Satisfaction of charge 4 in full
dot icon14/05/2021
Satisfaction of charge 7 in full
dot icon14/05/2021
Satisfaction of charge 5 in full
dot icon14/05/2021
Satisfaction of charge 10 in full
dot icon12/05/2021
Registration of charge 035015570024, created on 2021-04-30
dot icon12/05/2021
Registration of charge 035015570025, created on 2021-04-30
dot icon05/05/2021
Satisfaction of charge 035015570017 in full
dot icon05/05/2021
Satisfaction of charge 035015570018 in full
dot icon21/02/2021
Micro company accounts made up to 2020-05-31
dot icon29/01/2021
Confirmation statement made on 2021-01-29 with no updates
dot icon24/04/2020
Micro company accounts made up to 2019-05-31
dot icon29/01/2020
Confirmation statement made on 2020-01-29 with no updates
dot icon14/06/2019
Satisfaction of charge 035015570015 in full
dot icon14/06/2019
Registration of charge 035015570022, created on 2019-06-03
dot icon14/06/2019
Satisfaction of charge 035015570014 in full
dot icon14/06/2019
Registration of charge 035015570023, created on 2019-06-03
dot icon11/04/2019
Micro company accounts made up to 2018-05-31
dot icon31/01/2019
Confirmation statement made on 2019-01-29 with no updates
dot icon10/08/2018
Registration of charge 035015570021, created on 2018-07-24
dot icon10/08/2018
Registration of charge 035015570020, created on 2018-07-24
dot icon05/07/2018
Registration of charge 035015570019, created on 2018-06-29
dot icon19/06/2018
Registration of charge 035015570018, created on 2018-06-15
dot icon17/04/2018
Satisfaction of charge 035015570013 in full
dot icon17/04/2018
Satisfaction of charge 035015570012 in full
dot icon17/04/2018
Satisfaction of charge 6 in full
dot icon17/04/2018
Registration of charge 035015570017, created on 2018-04-06
dot icon17/04/2018
Registration of charge 035015570016, created on 2018-04-06
dot icon02/03/2018
Termination of appointment of Charles William Allcock as a secretary on 2018-03-02
dot icon28/02/2018
Micro company accounts made up to 2017-05-31
dot icon29/01/2018
Confirmation statement made on 2018-01-29 with no updates
dot icon21/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon29/01/2017
Confirmation statement made on 2017-01-29 with updates
dot icon27/05/2016
Registration of charge 035015570014, created on 2016-05-19
dot icon27/05/2016
Registration of charge 035015570015, created on 2016-05-19
dot icon16/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon31/01/2016
Annual return made up to 2016-01-29 with full list of shareholders
dot icon13/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon31/01/2015
Annual return made up to 2015-01-29 with full list of shareholders
dot icon09/01/2015
Registration of charge 035015570013, created on 2014-12-19
dot icon23/12/2014
Registration of charge 035015570012, created on 2014-12-19
dot icon28/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon30/01/2014
Annual return made up to 2014-01-29 with full list of shareholders
dot icon30/08/2013
Satisfaction of charge 11 in full
dot icon15/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon15/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon05/03/2013
Particulars of a mortgage or charge / charge no: 10
dot icon05/03/2013
Particulars of a mortgage or charge / charge no: 11
dot icon27/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon01/02/2013
Annual return made up to 2013-01-29 with full list of shareholders
dot icon28/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon28/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon28/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon16/06/2012
Particulars of a mortgage or charge / charge no: 9
dot icon16/06/2012
Particulars of a mortgage or charge / charge no: 8
dot icon27/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon16/02/2012
Annual return made up to 2012-01-29 with full list of shareholders
dot icon11/03/2011
Particulars of a mortgage or charge / charge no: 7
dot icon17/02/2011
Director's details changed for Ruth Allcock on 2011-02-14
dot icon31/01/2011
Total exemption small company accounts made up to 2010-05-31
dot icon30/01/2011
Annual return made up to 2011-01-29 with full list of shareholders
dot icon05/11/2010
Particulars of a mortgage or charge / charge no: 6
dot icon24/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon04/02/2010
Annual return made up to 2010-01-29 with full list of shareholders
dot icon04/02/2010
Director's details changed for Ruth Allcock on 2010-01-01
dot icon16/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon16/03/2009
Accounting reference date shortened from 01/06/2008 to 31/05/2008
dot icon26/02/2009
Return made up to 29/01/09; full list of members
dot icon17/09/2008
Registered office changed on 17/09/2008 from 28 west street dunstable bedfordshire LU6 1TA
dot icon18/06/2008
Total exemption small company accounts made up to 2007-05-31
dot icon05/06/2008
Return made up to 29/01/08; full list of members
dot icon05/06/2008
Director's change of particulars / ruth allcock / 01/01/2008
dot icon30/03/2007
Total exemption small company accounts made up to 2006-05-31
dot icon28/02/2007
Return made up to 29/01/07; full list of members
dot icon21/03/2006
Total exemption small company accounts made up to 2005-05-31
dot icon07/03/2006
Particulars of mortgage/charge
dot icon07/03/2006
Particulars of mortgage/charge
dot icon03/02/2006
Return made up to 29/01/06; full list of members
dot icon29/03/2005
Total exemption small company accounts made up to 2004-05-31
dot icon01/03/2005
Return made up to 29/01/05; full list of members
dot icon18/06/2004
Total exemption full accounts made up to 2003-05-31
dot icon22/03/2004
Return made up to 29/01/04; full list of members
dot icon02/04/2003
Total exemption full accounts made up to 2002-05-31
dot icon13/02/2003
Return made up to 29/01/03; full list of members
dot icon28/01/2003
Registered office changed on 28/01/03 from: 12 north gardens london SW19 2NR
dot icon12/12/2002
Total exemption small company accounts made up to 2001-05-31
dot icon13/08/2002
Particulars of mortgage/charge
dot icon13/03/2002
Return made up to 29/01/02; full list of members
dot icon24/09/2001
Total exemption small company accounts made up to 2000-05-31
dot icon06/04/2001
Particulars of mortgage/charge
dot icon27/03/2001
Return made up to 29/01/01; full list of members
dot icon24/06/2000
Particulars of mortgage/charge
dot icon16/02/2000
Resolutions
dot icon16/02/2000
Resolutions
dot icon16/02/2000
Resolutions
dot icon08/02/2000
Return made up to 29/01/00; full list of members
dot icon18/01/2000
Accounts for a small company made up to 1999-05-31
dot icon14/12/1999
Registered office changed on 14/12/99 from: 3 birdhurst road colliers wood london SW19 2HZ
dot icon28/04/1999
Return made up to 29/01/99; full list of members; amend
dot icon05/03/1999
Accounting reference date extended from 31/01/99 to 01/06/99
dot icon22/02/1999
Return made up to 29/01/99; full list of members
dot icon29/06/1998
New director appointed
dot icon29/06/1998
New secretary appointed
dot icon21/06/1998
Registered office changed on 21/06/98 from: c/o midlands company services suite 116, lonsdale house 52 blucher street birmingham B1 1QU
dot icon11/02/1998
Director resigned
dot icon11/02/1998
Secretary resigned
dot icon29/01/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
29/01/2027
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
1
8.69K
-
0.00
-
-
2022
1
23.24K
-
0.00
-
-
2023
1
44.91K
-
0.00
-
-
2023
1
44.91K
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

44.91K £Ascended93.26 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Adey, Jane
Director
29/01/1998 - 29/01/1998
598
Allcock, Ruth
Director
15/06/1998 - Present
-
Allcock, Charles William
Secretary
15/06/1998 - 02/03/2018
-
Rimmer, Tom
Secretary
25/04/2024 - Present
-
MIDLANDS COMPANY SERVICES LIMITED
Corporate Secretary
29/01/1998 - 29/01/1998
137

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+
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 CHALK BOARD LIMITED

CHALK BOARD LIMITED is an(a) Active company incorporated on 29/01/1998 with the registered office located at 6 Red House Close, Newton Longville, Milton Keynes MK17 0AH. 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 CHALK BOARD LIMITED?

toggle

CHALK BOARD LIMITED is currently Active. It was registered on 29/01/1998 .

Where is CHALK BOARD LIMITED located?

toggle

CHALK BOARD LIMITED is registered at 6 Red House Close, Newton Longville, Milton Keynes MK17 0AH.

What does CHALK BOARD LIMITED do?

toggle

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

How many employees does CHALK BOARD LIMITED have?

toggle

CHALK BOARD LIMITED had 1 employees in 2023.

What is the latest filing for CHALK BOARD LIMITED?

toggle

The latest filing was on 20/02/2026: Micro company accounts made up to 2025-05-31.