CHALVINGTON EXCEPTIONAL LTD

Register to unlock more data on OkredoRegister

CHALVINGTON EXCEPTIONAL LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09141636

Incorporation date

22/07/2014

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 1c, 55 Forest Road, Leicester LE5 0BTCopy
copy info iconCopy
See on map
Latest events (Record since 22/07/2014)
dot icon26/08/2025
Information not on the register a notification of the appointment of a director was removed on 26/08/2025 as it is no longer considered to form part of the register.
dot icon26/08/2025
Information not on the register a notification of the termination a director was removed on 26/08/2025 as it is no longer considered to form part of the register.
dot icon26/08/2025
Information not on the register a notification of a person with significant control was removed on 26/08/2025 as it is no longer considered to form part of the register
dot icon26/09/2023
Final Gazette dissolved via voluntary strike-off
dot icon17/07/2023
Confirmation statement made on 2023-06-24 with updates
dot icon11/07/2023
First Gazette notice for voluntary strike-off
dot icon03/07/2023
Application to strike the company off the register
dot icon10/02/2023
Director's details changed for Mr Mohammed Ayyaz on 2023-02-09
dot icon10/02/2023
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2023-02-09
dot icon09/02/2023
Registered office address changed from , 57 the Hedges Higham Ferrers, Rushden, NN10 8AA, United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2023-02-09
dot icon09/02/2023
Notification of Mohammed Ayyaz as a person with significant control on 2023-02-02
dot icon09/02/2023
Cessation of Nigel Paul Tansley as a person with significant control on 2023-02-02
dot icon09/02/2023
Appointment of Mr Mohammed Ayyaz as a director on 2023-02-02
dot icon09/02/2023
Termination of appointment of Nigel Paul Tansley as a director on 2023-02-02
dot icon25/01/2023
Micro company accounts made up to 2022-07-31
dot icon14/07/2022
Confirmation statement made on 2022-06-24 with updates
dot icon17/02/2022
Micro company accounts made up to 2021-07-31
dot icon22/07/2021
Confirmation statement made on 2021-06-24 with updates
dot icon04/03/2021
Micro company accounts made up to 2020-07-31
dot icon05/10/2020
Registered office address changed
dot icon05/10/2020
Cessation of Marshall Munjanja as a person with significant control on 2020-09-14
dot icon05/10/2020
Notification of Nigel Tansley as a person with significant control on 2020-09-14
dot icon05/10/2020
Termination of appointment of Marshall Munjanja as a director on 2020-09-14
dot icon05/10/2020
Appointment of Mr Nigel Paul Tansley as a director on 2020-09-14
dot icon30/06/2020
Confirmation statement made on 2020-06-24 with updates
dot icon09/04/2020
Registered office address changed from , 25 Winchester Road Feltham, TW13 5JX, United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2020-04-09
dot icon09/04/2020
Notification of Marshall Munjanja as a person with significant control on 2020-03-30
dot icon09/04/2020
Cessation of Joseph Pearce as a person with significant control on 2020-03-30
dot icon09/04/2020
Appointment of Mr Marshall Munjanja as a director on 2020-03-30
dot icon09/04/2020
Termination of appointment of Joseph Pearce as a director on 2020-03-30
dot icon26/02/2020
Micro company accounts made up to 2019-07-31
dot icon03/12/2019
Registered office address changed from , Flat 2 Woodhams House, West Hill, London, SW18 1RJ, England to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2019-12-03
dot icon03/12/2019
Notification of Joseph Pearce as a person with significant control on 2019-11-13
dot icon03/12/2019
Appointment of Mr Joseph Pearce as a director on 2019-11-13
dot icon03/12/2019
Cessation of Steven Kayongo as a person with significant control on 2019-11-13
dot icon03/12/2019
Termination of appointment of Steven Kayongo as a director on 2019-11-13
dot icon25/06/2019
Confirmation statement made on 2019-06-24 with updates
dot icon03/05/2019
Registered office address changed from , 5 Horncastle Road Louth, LN11 9LB, United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2019-05-03
dot icon03/05/2019
Appointment of Mr Steven Kayongo as a director on 2019-04-16
dot icon03/05/2019
Notification of Steven Kayongo as a person with significant control on 2019-04-16
dot icon03/05/2019
Termination of appointment of Scott Little Miller as a director on 2019-04-16
dot icon03/05/2019
Cessation of Scott Little Miller as a person with significant control on 2019-04-16
dot icon19/02/2019
Micro company accounts made up to 2018-07-31
dot icon03/10/2018
Termination of appointment of Svetoslav Chervenkov as a director on 2018-09-25
dot icon03/10/2018
Registered office address changed from , 62 Barnard Crescent Aylesbury, HP21 9PW, England to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2018-10-03
dot icon03/10/2018
Cessation of Svetoslav Chervenkov as a person with significant control on 2018-09-25
dot icon03/10/2018
Appointment of Mr Scott Little Miller as a director on 2018-09-25
dot icon03/10/2018
Notification of Scott Little Miller as a person with significant control on 2018-09-25
dot icon10/07/2018
Confirmation statement made on 2018-07-10 with updates
dot icon10/04/2018
Micro company accounts made up to 2017-07-31
dot icon04/04/2018
Notification of Svetoslav Chervenkov as a person with significant control on 2018-03-27
dot icon04/04/2018
Appointment of Mr Svetoslav Chervenkov as a director on 2018-03-27
dot icon04/04/2018
Registered office address changed from , 18 Riverside Steps St. Annes Park, Bristol, BS4 4RH, United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2018-04-04
dot icon04/04/2018
Cessation of Emil Romanowicz as a person with significant control on 2018-03-27
dot icon04/04/2018
Termination of appointment of Emil Romanowicz as a director on 2018-03-27
dot icon07/02/2018
Appointment of Mr Emil Romanowicz as a director on 2017-11-22
dot icon07/02/2018
Notification of Emil Romanowicz as a person with significant control on 2017-11-22
dot icon07/02/2018
Registered office address changed from , 42a Ingleside Road, Bristol, BS15 1HQ, United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2018-02-07
dot icon07/02/2018
Termination of appointment of Davaughn Martin as a director on 2017-11-22
dot icon07/02/2018
Cessation of Davaughn Martin as a person with significant control on 2017-11-22
dot icon18/08/2017
Confirmation statement made on 2017-07-22 with updates
dot icon18/08/2017
Notification of Davaughn Martin as a person with significant control on 2017-06-15
dot icon18/08/2017
Cessation of Yanusz-Oskar Ruminski as a person with significant control on 2016-12-08
dot icon22/06/2017
Termination of appointment of Terence Dunne as a director on 2017-06-15
dot icon22/06/2017
Registered office address changed from , 7 Limewood Way, Leeds, West Yorkshire, LS14 1AB, United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2017-06-22
dot icon22/06/2017
Appointment of Davaughn Martin as a director on 2017-06-15
dot icon28/04/2017
Termination of appointment of Nathan Rich as a director on 2017-04-05
dot icon28/04/2017
Registered office address changed from , Flat 58, Champlain House White City Estate, London, W12 7QN, United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2017-04-28
dot icon28/04/2017
Appointment of Mr Terence Dunne as a director on 2017-04-05
dot icon18/04/2017
Micro company accounts made up to 2016-07-31
dot icon15/12/2016
Registered office address changed from , 4 Park Lane, Harlow, CM20 2QQ, United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2016-12-15
dot icon15/12/2016
Appointment of Nathan Rich as a director on 2016-12-08
dot icon15/12/2016
Termination of appointment of Yanusz-Oskar Ruminski as a director on 2016-12-08
dot icon18/08/2016
Confirmation statement made on 2016-07-22 with updates
dot icon04/08/2016
Termination of appointment of Lewis Shakespeare as a director on 2016-07-28
dot icon04/08/2016
Registered office address changed from , 4 Underhay, Yealmpton, Plymouth, PL8 2JR, United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2016-08-04
dot icon04/08/2016
Appointment of Yanusz-Oskar Ruminski as a director on 2016-07-28
dot icon09/03/2016
Micro company accounts made up to 2015-07-31
dot icon16/02/2016
Appointment of Lewis Shakespeare as a director on 2016-02-09
dot icon16/02/2016
Registered office address changed from , 1 Lantana Close, Waterlooville, PO7 8JP to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2016-02-16
dot icon16/02/2016
Termination of appointment of Jack Blakey as a director on 2016-02-09
dot icon03/08/2015
Annual return made up to 2015-07-22 with full list of shareholders
dot icon17/06/2015
Appointment of Jack Blakey as a director on 2015-06-10
dot icon17/06/2015
Registered office address changed from , 20 Harvey Street, Torpoint, Cornwall, PL11 2BU, United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2015-06-17
dot icon17/06/2015
Termination of appointment of Luke Boka as a director on 2015-06-10
dot icon29/04/2015
Registered office address changed from , 2 Branson Park, Grenofen, Tavistock, PL19 9EN, United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2015-04-29
dot icon29/04/2015
Director's details changed for Luke Boka on 2015-04-23
dot icon20/04/2015
Termination of appointment of James Oakley as a director on 2015-04-13
dot icon20/04/2015
Appointment of Luke Boka as a director on 2015-04-13
dot icon20/04/2015
Registered office address changed from , Greystones House Fore Street, Probus, Truro, Cornwall, TR2 4JL, United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2015-04-20
dot icon09/09/2014
Registered office address changed from , 7 Limewood Way, Leeds, West Yorkshire, LS14 1AB, United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2014-09-09
dot icon09/09/2014
Appointment of James Oakley as a director on 2014-08-21
dot icon09/09/2014
Termination of appointment of Terence Dunne as a director on 2014-08-21
dot icon22/07/2014
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
31/07/2022
dot iconLast change occurred
31/07/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2022
dot iconNext account date
31/07/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.00
-
0.00
-
-
2022
1
1.00
-
0.00
-
-
2022
1
1.00
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

1.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ayyaz, Mohammed
Director
01/02/2023 - Present
5439
Davaughn Martin
Director
15/06/2017 - 22/11/2017
-
Chervenkov, Svetoslav Dimitrov
Director
27/03/2018 - 25/09/2018
2
Mr Scott Little Miller
Director
25/09/2018 - 16/04/2019
-
Mr Nigel Paul Tansley
Director
13/09/2020 - 01/02/2023
2

Persons with Significant Control

13
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CHALVINGTON EXCEPTIONAL LTD

CHALVINGTON EXCEPTIONAL LTD is an(a) Dissolved company incorporated on 22/07/2014 with the registered office located at Unit 1c, 55 Forest Road, Leicester LE5 0BT. 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 CHALVINGTON EXCEPTIONAL LTD?

toggle

CHALVINGTON EXCEPTIONAL LTD is currently Dissolved. It was registered on 22/07/2014 and dissolved on 26/09/2023.

Where is CHALVINGTON EXCEPTIONAL LTD located?

toggle

CHALVINGTON EXCEPTIONAL LTD is registered at Unit 1c, 55 Forest Road, Leicester LE5 0BT.

What does CHALVINGTON EXCEPTIONAL LTD do?

toggle

CHALVINGTON EXCEPTIONAL LTD operates in the Freight transport by road (49.41 - SIC 2007) sector.

How many employees does CHALVINGTON EXCEPTIONAL LTD have?

toggle

CHALVINGTON EXCEPTIONAL LTD had 1 employees in 2022.

What is the latest filing for CHALVINGTON EXCEPTIONAL LTD?

toggle

The latest filing was on 26/08/2025: Information not on the register a notification of the appointment of a director was removed on 26/08/2025 as it is no longer considered to form part of the register..