CHANDLER COMMUNICATIONS LIMITED

Register to unlock more data on OkredoRegister

CHANDLER COMMUNICATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04584705

Incorporation date

07/11/2002

Size

Dormant

Contacts

Registered address

Registered address

101-114 Holloway Head, Birmingham, West Midlands B1 1QPCopy
copy info iconCopy
See on map
Latest events (Record since 07/11/2002)
dot icon11/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon11/10/2025
Accounts for a dormant company made up to 2024-12-31
dot icon01/08/2025
Confirmation statement made on 2025-08-01 with no updates
dot icon12/08/2024
Confirmation statement made on 2024-08-01 with no updates
dot icon12/08/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon12/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon08/11/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon08/11/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon08/11/2023
Total exemption full accounts made up to 2022-12-31
dot icon01/08/2023
Confirmation statement made on 2023-08-01 with no updates
dot icon21/07/2023
Director's details changed for Mr Christopher David Sharp on 2023-07-08
dot icon07/09/2022
Confirmation statement made on 2022-08-01 with updates
dot icon08/06/2022
Appointment of Mr Christopher David Sharp as a director on 2022-05-31
dot icon08/06/2022
Termination of appointment of James Ryan as a director on 2022-05-31
dot icon08/06/2022
Termination of appointment of Perry Lawrence Chandler as a director on 2022-05-31
dot icon08/06/2022
Appointment of Mr Andrew Oliver Jackson as a director on 2022-05-31
dot icon08/06/2022
Notification of Intercity Technology Limited as a person with significant control on 2022-05-31
dot icon08/06/2022
Cessation of Perry Lawrence Chandler as a person with significant control on 2022-05-31
dot icon08/06/2022
Registered office address changed from Artisans' House, 7 Queensbridge Northampton Northamptonshire NN4 7BF to 101-114 Holloway Head Birmingham West Midlands B1 1QP on 2022-06-08
dot icon08/06/2022
Cessation of Joanne Patricia Chandler as a person with significant control on 2022-05-31
dot icon08/06/2022
Current accounting period shortened from 2023-01-31 to 2022-12-31
dot icon08/06/2022
Termination of appointment of Joanne Patricia Chandler as a director on 2022-05-31
dot icon08/06/2022
Termination of appointment of Joanne Patricia Chandler as a secretary on 2022-05-31
dot icon31/05/2022
Total exemption full accounts made up to 2022-01-31
dot icon02/08/2021
Confirmation statement made on 2021-08-01 with updates
dot icon27/05/2021
Total exemption full accounts made up to 2021-01-31
dot icon10/08/2020
Confirmation statement made on 2020-08-01 with updates
dot icon01/05/2020
Total exemption full accounts made up to 2020-01-31
dot icon03/03/2020
Appointment of Mr James Ryan as a director on 2020-02-27
dot icon02/08/2019
Confirmation statement made on 2019-08-01 with updates
dot icon17/05/2019
Amended total exemption full accounts made up to 2017-01-31
dot icon17/05/2019
Amended total exemption full accounts made up to 2018-01-31
dot icon14/05/2019
Total exemption full accounts made up to 2019-01-31
dot icon03/08/2018
Confirmation statement made on 2018-08-01 with updates
dot icon01/08/2018
Total exemption full accounts made up to 2018-01-31
dot icon10/11/2017
Confirmation statement made on 2017-11-07 with updates
dot icon21/04/2017
Total exemption full accounts made up to 2017-01-31
dot icon10/11/2016
Confirmation statement made on 2016-11-07 with updates
dot icon20/09/2016
Total exemption small company accounts made up to 2016-01-31
dot icon10/11/2015
Annual return made up to 2015-11-07 with full list of shareholders
dot icon31/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon12/11/2014
Annual return made up to 2014-11-07 with full list of shareholders
dot icon30/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon11/11/2013
Annual return made up to 2013-11-07 with full list of shareholders
dot icon23/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon12/11/2012
Annual return made up to 2012-11-07 with full list of shareholders
dot icon31/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon19/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon09/11/2011
Annual return made up to 2011-11-07 with full list of shareholders
dot icon28/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon01/03/2011
Particulars of a mortgage or charge / charge no: 1
dot icon10/11/2010
Annual return made up to 2010-11-07 with full list of shareholders
dot icon28/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon10/11/2009
Annual return made up to 2009-11-07 with full list of shareholders
dot icon06/11/2009
Director's details changed for Joanne Patricia Chandler on 2009-10-16
dot icon06/11/2009
Secretary's details changed for Joanne Patricia Chandler on 2009-10-16
dot icon06/11/2009
Total exemption small company accounts made up to 2009-01-31
dot icon16/10/2009
Director's details changed for Perry Lawrence Chandler on 2009-10-16
dot icon13/11/2008
Return made up to 07/11/08; full list of members
dot icon12/11/2008
Director and secretary's change of particulars / joanne chandler / 02/10/2007
dot icon12/11/2008
Director and secretary's change of particulars / joanne chandler / 02/10/2007
dot icon12/11/2008
Director's change of particulars / perry chandler / 02/10/2007
dot icon05/11/2008
Total exemption small company accounts made up to 2008-01-31
dot icon04/12/2007
Return made up to 07/11/07; full list of members
dot icon04/12/2007
Director's particulars changed
dot icon04/12/2007
Secretary's particulars changed
dot icon04/12/2007
Director's particulars changed
dot icon23/11/2007
Registered office changed on 23/11/07 from: 20 billing road northampton northamptonshire NN1 5AW
dot icon13/11/2007
Total exemption small company accounts made up to 2007-01-31
dot icon28/11/2006
Return made up to 07/11/06; full list of members
dot icon04/07/2006
Total exemption small company accounts made up to 2006-01-31
dot icon10/11/2005
Return made up to 07/11/05; full list of members
dot icon08/11/2005
Total exemption small company accounts made up to 2005-01-31
dot icon18/11/2004
Return made up to 07/11/04; full list of members
dot icon29/09/2004
Total exemption small company accounts made up to 2004-01-31
dot icon17/11/2003
Return made up to 07/11/03; full list of members
dot icon27/01/2003
Accounting reference date extended from 30/11/03 to 31/01/04
dot icon17/12/2002
Ad 07/11/02--------- £ si 99@1=99 £ ic 1/100
dot icon17/12/2002
New director appointed
dot icon17/12/2002
New secretary appointed;new director appointed
dot icon11/12/2002
Secretary resigned
dot icon11/12/2002
Director resigned
dot icon07/11/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

5
2022
change arrow icon+17.86 % *

* during past year

Cash in Bank

£2,561,127.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
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
5
2.40M
-
0.00
2.17M
-
2022
5
2.80M
-
0.00
2.56M
-
2022
5
2.80M
-
0.00
2.56M
-

Employees

2022

Employees

5 Ascended0 % *

Net Assets(GBP)

2.80M £Ascended16.66 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.56M £Ascended17.86 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ryan, James
Director
27/02/2020 - 31/05/2022
4
Jackson, Andrew Oliver
Director
31/05/2022 - Present
14
Sharp, Christopher David
Director
31/05/2022 - Present
10

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CHANDLER COMMUNICATIONS LIMITED

CHANDLER COMMUNICATIONS LIMITED is an(a) Active company incorporated on 07/11/2002 with the registered office located at 101-114 Holloway Head, Birmingham, West Midlands B1 1QP. There are currently 2 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of CHANDLER COMMUNICATIONS LIMITED?

toggle

CHANDLER COMMUNICATIONS LIMITED is currently Active. It was registered on 07/11/2002 .

Where is CHANDLER COMMUNICATIONS LIMITED located?

toggle

CHANDLER COMMUNICATIONS LIMITED is registered at 101-114 Holloway Head, Birmingham, West Midlands B1 1QP.

What does CHANDLER COMMUNICATIONS LIMITED do?

toggle

CHANDLER COMMUNICATIONS LIMITED operates in the Other telecommunications activities (61.90 - SIC 2007) sector.

How many employees does CHANDLER COMMUNICATIONS LIMITED have?

toggle

CHANDLER COMMUNICATIONS LIMITED had 5 employees in 2022.

What is the latest filing for CHANDLER COMMUNICATIONS LIMITED?

toggle

The latest filing was on 11/10/2025: Audit exemption statement of guarantee by parent company for period ending 31/12/24.