CHANDERHILL LIMITED

Register to unlock more data on OkredoRegister

CHANDERHILL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09385948

Incorporation date

13/01/2015

Size

Full

Contacts

Registered address

Registered address

Cumberland Court, 80 Mount Street, Nottingham NG1 6HHCopy
copy info iconCopy
See on map
Latest events (Record since 13/01/2015)
dot icon21/04/2026
Final Gazette dissolved via voluntary strike-off
dot icon03/02/2026
First Gazette notice for voluntary strike-off
dot icon21/01/2026
Application to strike the company off the register
dot icon12/01/2026
Confirmation statement made on 2026-01-11 with no updates
dot icon20/11/2025
Change of details for Ekjt Limited as a person with significant control on 2025-11-17
dot icon20/11/2025
Change of details for Ekjt Limited as a person with significant control on 2025-11-17
dot icon19/11/2025
Registered office address changed from Mv House Vickery Way Beeston Nottingham NG9 6RY England to 80 Mount Street Nottingham NG1 6HH on 2025-11-19
dot icon19/11/2025
Registered office address changed from 80 Mount Street Nottingham NG1 6HH England to Cumberland Court 80 Mount Street Nottingham NG1 6HH on 2025-11-19
dot icon19/11/2025
Change of details for Ekjt Limited as a person with significant control on 2025-11-17
dot icon25/07/2025
Registered office address changed from C/O C/O Gateley Plc Park View House 58 the Ropewalk Nottingham Nottinghamshire NG1 5DW to Mv House Vickery Way Beeston Nottingham NG9 6RY on 2025-07-25
dot icon25/07/2025
Current accounting period extended from 2025-06-30 to 2025-12-31
dot icon01/07/2025
Satisfaction of charge 093859480001 in full
dot icon17/03/2025
Full accounts made up to 2024-06-30
dot icon02/02/2025
Confirmation statement made on 2025-01-11 with updates
dot icon08/12/2024
Part of the property or undertaking has been released and no longer forms part of charge 093859480001
dot icon23/09/2024
Satisfaction of charge 093859480003 in full
dot icon19/03/2024
Accounts for a medium company made up to 2023-06-30
dot icon15/02/2024
Confirmation statement made on 2024-01-11 with no updates
dot icon13/02/2023
Confirmation statement made on 2023-01-11 with updates
dot icon13/01/2023
Total exemption full accounts made up to 2022-06-30
dot icon29/06/2022
Registration of charge 093859480003, created on 2022-06-16
dot icon28/06/2022
Resolutions
dot icon28/06/2022
Memorandum and Articles of Association
dot icon27/06/2022
Change of share class name or designation
dot icon24/06/2022
Particulars of variation of rights attached to shares
dot icon21/06/2022
Appointment of Mr Luke Turton as a director on 2022-06-16
dot icon21/06/2022
Notification of Ekjt Limited as a person with significant control on 2022-06-16
dot icon21/06/2022
Cessation of Andrew William Waddell as a person with significant control on 2022-06-16
dot icon21/06/2022
Cessation of Phillip James Marsden as a person with significant control on 2022-06-16
dot icon21/06/2022
Termination of appointment of Andrew William Waddell as a director on 2022-06-16
dot icon11/02/2022
Confirmation statement made on 2022-01-11 with updates
dot icon14/01/2022
Total exemption full accounts made up to 2021-06-30
dot icon28/10/2021
Satisfaction of charge 093859480002 in full
dot icon13/09/2021
Change of share class name or designation
dot icon13/09/2021
Memorandum and Articles of Association
dot icon13/09/2021
Resolutions
dot icon09/09/2021
Particulars of variation of rights attached to shares
dot icon28/05/2021
Cancellation of shares. Statement of capital on 2021-03-24
dot icon18/05/2021
Resolutions
dot icon14/05/2021
Purchase of own shares.
dot icon31/03/2021
Notification of Phillip James Marsden as a person with significant control on 2021-03-24
dot icon31/03/2021
Change of details for Mr Andrew William Waddell as a person with significant control on 2021-03-24
dot icon31/03/2021
Cessation of Jason Swingewood as a person with significant control on 2021-03-24
dot icon22/03/2021
Total exemption full accounts made up to 2020-06-30
dot icon22/02/2021
Confirmation statement made on 2021-01-11 with no updates
dot icon01/05/2020
Termination of appointment of Jason Swingewood as a director on 2020-05-01
dot icon09/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon01/02/2020
Confirmation statement made on 2020-01-11 with no updates
dot icon28/03/2019
Group of companies' accounts made up to 2018-06-30
dot icon22/02/2019
Confirmation statement made on 2019-01-11 with no updates
dot icon06/04/2018
Group of companies' accounts made up to 2017-06-30
dot icon11/01/2018
Confirmation statement made on 2018-01-11 with no updates
dot icon12/04/2017
Compulsory strike-off action has been discontinued
dot icon11/04/2017
First Gazette notice for compulsory strike-off
dot icon10/04/2017
Confirmation statement made on 2017-01-13 with updates
dot icon13/12/2016
Group of companies' accounts made up to 2016-06-30
dot icon14/01/2016
Annual return made up to 2016-01-13 with full list of shareholders
dot icon14/01/2016
Director's details changed for Mr Jason Swingewood on 2016-01-10
dot icon14/01/2016
Director's details changed for Mr Andrew William Waddell on 2016-01-10
dot icon14/01/2016
Director's details changed for Mr Phillip James Marsden on 2016-01-10
dot icon10/12/2015
Current accounting period extended from 2016-01-31 to 2016-06-30
dot icon09/10/2015
Registered office address changed from C/O Gateley Llp Park View House 58 the Ropewalk Nottingham Nottinghamshire NG1 5DW England to C/O C/O Gateley Plc Park View House 58 the Ropewalk Nottingham Nottinghamshire NG1 5DW on 2015-10-09
dot icon22/06/2015
Statement of capital following an allotment of shares on 2015-04-30
dot icon20/05/2015
Registration of charge 093859480002, created on 2015-04-30
dot icon15/05/2015
Change of share class name or designation
dot icon15/05/2015
Sub-division of shares on 2015-04-30
dot icon15/05/2015
Resolutions
dot icon13/05/2015
Registration of charge 093859480001, created on 2015-04-30
dot icon13/01/2015
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon-99.94 % *

* during past year

Cash in Bank

£12.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
11/01/2027
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
914.34K
-
0.00
20.00K
-
2022
2
2.09M
-
0.00
12.00
-
2022
2
2.09M
-
0.00
12.00
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

2.09M £Ascended129.04 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

12.00 £Descended-99.94 % *

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
Swingewood, Jason
Director
13/01/2015 - 01/05/2020
5
Turton, Luke
Director
16/06/2022 - Present
12
Waddell, Andrew William
Director
13/01/2015 - 16/06/2022
3
Marsden, Phillip James
Director
13/01/2015 - Present
11

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHANDERHILL LIMITED

CHANDERHILL LIMITED is an(a) Dissolved company incorporated on 13/01/2015 with the registered office located at Cumberland Court, 80 Mount Street, Nottingham NG1 6HH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CHANDERHILL LIMITED?

toggle

CHANDERHILL LIMITED is currently Dissolved. It was registered on 13/01/2015 and dissolved on 21/04/2026.

Where is CHANDERHILL LIMITED located?

toggle

CHANDERHILL LIMITED is registered at Cumberland Court, 80 Mount Street, Nottingham NG1 6HH.

What does CHANDERHILL LIMITED do?

toggle

CHANDERHILL LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

How many employees does CHANDERHILL LIMITED have?

toggle

CHANDERHILL LIMITED had 2 employees in 2022.

What is the latest filing for CHANDERHILL LIMITED?

toggle

The latest filing was on 21/04/2026: Final Gazette dissolved via voluntary strike-off.