CHALKBOARD CATERING LIMITED

Register to unlock more data on OkredoRegister

CHALKBOARD CATERING LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

10170670

Incorporation date

09/05/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O BTG BEGBIES TRAYNOR, 2nd Floor Endeavour House 3 Merdians Cross,Ocean Way Ocean Village, Southampton, Hampshire SO14 3TJCopy
copy info iconCopy
See on map
Latest events (Record since 09/05/2016)
dot icon24/04/2026
Statement of affairs
dot icon24/04/2026
Resolutions
dot icon24/04/2026
Appointment of a voluntary liquidator
dot icon24/04/2026
Registered office address changed from C/O Btg Begbies Traynor, 2nd Floor Endeavour House 3 Meridians Cross,Ocean Way Ocean Village Southampton Hampshire SO14 3TJ to 2nd Floor Endeavour House 3 Merdians Cross,Ocean Way Ocean Village Southampton Hampshire SO14 3TJ on 2026-04-24
dot icon22/04/2026
Registered office address changed from 25 Hyde Abbey Road Winchester SO23 7DA England to C/O Btg Begbies Traynor, 2nd Floor Endeavour House 3 Meridians Cross,Ocean Way Ocean Village Southampton Hampshire SO14 3TJ on 2026-04-22
dot icon31/01/2026
Compulsory strike-off action has been discontinued
dot icon26/09/2025
Registered office address changed from , Brewery House High Street, Twyford, Winchester, SO21 1RG, England to 25 Hyde Abbey Road Winchester SO23 7DA on 2025-09-26
dot icon16/05/2025
Compulsory strike-off action has been suspended
dot icon29/04/2025
First Gazette notice for compulsory strike-off
dot icon23/05/2024
Total exemption full accounts made up to 2023-05-31
dot icon14/05/2024
Confirmation statement made on 2024-05-02 with no updates
dot icon28/02/2024
Previous accounting period shortened from 2023-05-29 to 2023-05-28
dot icon27/10/2023
Total exemption full accounts made up to 2022-05-31
dot icon02/09/2023
Compulsory strike-off action has been discontinued
dot icon11/08/2023
Compulsory strike-off action has been suspended
dot icon25/07/2023
First Gazette notice for compulsory strike-off
dot icon16/05/2023
Confirmation statement made on 2023-05-02 with no updates
dot icon26/05/2022
Total exemption full accounts made up to 2021-05-31
dot icon12/05/2022
Confirmation statement made on 2022-05-02 with no updates
dot icon30/11/2021
Total exemption full accounts made up to 2020-05-31
dot icon27/07/2021
Registered office address changed from , 15 Crancott Close, Houghton Conquest, Bedford, MK45 3nd, United Kingdom to 25 Hyde Abbey Road Winchester SO23 7DA on 2021-07-27
dot icon01/07/2021
Total exemption full accounts made up to 2019-05-31
dot icon08/05/2021
Compulsory strike-off action has been discontinued
dot icon07/05/2021
Confirmation statement made on 2021-05-02 with no updates
dot icon20/04/2021
First Gazette notice for compulsory strike-off
dot icon15/05/2020
Confirmation statement made on 2020-05-02 with no updates
dot icon27/02/2020
Previous accounting period shortened from 2019-05-30 to 2019-05-29
dot icon16/09/2019
Statement of capital following an allotment of shares on 2018-05-30
dot icon13/08/2019
Particulars of variation of rights attached to shares
dot icon19/07/2019
Change of details for Mrs Sarah Fortune as a person with significant control on 2018-05-30
dot icon19/07/2019
Confirmation statement made on 2019-05-02 with updates
dot icon19/07/2019
Change of details for Ms Vanity Dasha Renita Glover as a person with significant control on 2018-05-30
dot icon19/07/2019
Change of details for Mr Adian Bicknell as a person with significant control on 2018-05-30
dot icon29/06/2019
Total exemption full accounts made up to 2018-05-31
dot icon28/02/2019
Previous accounting period shortened from 2018-05-31 to 2018-05-30
dot icon23/07/2018
Change of share class name or designation
dot icon12/07/2018
Confirmation statement made on 2018-05-02 with updates
dot icon12/07/2018
Notification of Sarah Fortune as a person with significant control on 2017-11-10
dot icon09/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon10/11/2017
Statement of capital following an allotment of shares on 2017-11-10
dot icon02/05/2017
Confirmation statement made on 2017-05-02 with updates
dot icon09/05/2016
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

8
2023
change arrow icon-22.88 % *

* during past year

Cash in Bank

£13,932.00

Confirmation

dot iconLast made up date
31/05/2023
dot iconNext confirmation date
02/05/2025
dot iconLast change occurred
31/05/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2023
dot iconNext account date
28/05/2024
dot iconNext due on
28/02/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
18
15.10K
-
0.00
38.02K
-
2022
8
24.09K
-
0.00
18.07K
-
2023
8
24.61K
-
0.00
13.93K
-
2023
8
24.61K
-
0.00
13.93K
-

Employees

2023

Employees

8 Ascended0 % *

Net Assets(GBP)

24.61K £Ascended2.14 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

13.93K £Descended-22.88 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ms Vanity Dasha Renita Glover
Director
09/05/2016 - Present
-
Bicknell, Aidan Russell
Director
09/05/2016 - Present
4

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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About CHALKBOARD CATERING LIMITED

CHALKBOARD CATERING LIMITED is an(a) Liquidation company incorporated on 09/05/2016 with the registered office located at C/O BTG BEGBIES TRAYNOR, 2nd Floor Endeavour House 3 Merdians Cross,Ocean Way Ocean Village, Southampton, Hampshire SO14 3TJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of CHALKBOARD CATERING LIMITED?

toggle

CHALKBOARD CATERING LIMITED is currently Liquidation. It was registered on 09/05/2016 .

Where is CHALKBOARD CATERING LIMITED located?

toggle

CHALKBOARD CATERING LIMITED is registered at C/O BTG BEGBIES TRAYNOR, 2nd Floor Endeavour House 3 Merdians Cross,Ocean Way Ocean Village, Southampton, Hampshire SO14 3TJ.

What does CHALKBOARD CATERING LIMITED do?

toggle

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

How many employees does CHALKBOARD CATERING LIMITED have?

toggle

CHALKBOARD CATERING LIMITED had 8 employees in 2023.

What is the latest filing for CHALKBOARD CATERING LIMITED?

toggle

The latest filing was on 24/04/2026: Statement of affairs.