CHANDNI CHOWK LIMITED

Register to unlock more data on OkredoRegister

CHANDNI CHOWK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03485514

Incorporation date

24/12/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 2a The Old Ambrosia Works, Lapford, Crediton EX17 6AECopy
copy info iconCopy
See on map
Latest events (Record since 24/12/1997)
dot icon25/03/2026
Registered office address changed from Grenville House 9 Boutport Street Barnstaple Devon EX31 1TZ to Unit 2a the Old Ambrosia Works Lapford Crediton EX17 6AE on 2026-03-25
dot icon05/01/2026
Confirmation statement made on 2026-01-04 with no updates
dot icon10/04/2025
Total exemption full accounts made up to 2024-10-31
dot icon06/01/2025
Confirmation statement made on 2025-01-04 with no updates
dot icon15/04/2024
Total exemption full accounts made up to 2023-10-31
dot icon05/01/2024
Confirmation statement made on 2024-01-04 with no updates
dot icon20/03/2023
Total exemption full accounts made up to 2022-10-31
dot icon04/01/2023
Confirmation statement made on 2023-01-04 with no updates
dot icon04/04/2022
Total exemption full accounts made up to 2021-10-31
dot icon10/01/2022
Confirmation statement made on 2022-01-04 with no updates
dot icon19/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon07/01/2021
Confirmation statement made on 2021-01-04 with no updates
dot icon10/07/2020
Total exemption full accounts made up to 2019-10-31
dot icon06/01/2020
Confirmation statement made on 2020-01-04 with no updates
dot icon15/10/2019
Total exemption full accounts made up to 2018-10-31
dot icon29/07/2019
Previous accounting period shortened from 2018-10-30 to 2018-10-29
dot icon07/01/2019
Confirmation statement made on 2019-01-04 with no updates
dot icon04/06/2018
Total exemption full accounts made up to 2017-10-31
dot icon05/01/2018
Confirmation statement made on 2018-01-04 with no updates
dot icon27/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon16/01/2017
Confirmation statement made on 2017-01-04 with updates
dot icon16/02/2016
Total exemption small company accounts made up to 2015-10-31
dot icon13/01/2016
Annual return made up to 2016-01-04 with full list of shareholders
dot icon17/02/2015
Total exemption small company accounts made up to 2014-10-31
dot icon05/01/2015
Annual return made up to 2015-01-04 with full list of shareholders
dot icon07/04/2014
Total exemption small company accounts made up to 2013-10-31
dot icon07/01/2014
Annual return made up to 2014-01-04 with full list of shareholders
dot icon07/01/2014
Register inspection address has been changed from Huilmarsh Yelland Quay West Yelland Barnstaple Devon EX31 3HB United Kingdom
dot icon06/01/2014
Register(s) moved to registered office address
dot icon05/04/2013
Registered office address changed from Huilmarsh Yelland Quay West Yelland Barnstaple Devon EX31 3HB on 2013-04-05
dot icon13/02/2013
Total exemption small company accounts made up to 2012-10-31
dot icon04/01/2013
Annual return made up to 2013-01-04 with full list of shareholders
dot icon04/01/2013
Annual return made up to 2012-12-24 with full list of shareholders
dot icon19/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon26/06/2012
Previous accounting period shortened from 2011-10-31 to 2011-10-30
dot icon04/01/2012
Annual return made up to 2011-12-24 with full list of shareholders
dot icon05/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon05/01/2011
Annual return made up to 2010-12-24 with full list of shareholders
dot icon04/08/2010
Total exemption small company accounts made up to 2009-10-31
dot icon30/12/2009
Annual return made up to 2009-12-24 with full list of shareholders
dot icon30/12/2009
Register(s) moved to registered inspection location
dot icon30/12/2009
Register inspection address has been changed
dot icon30/12/2009
Director's details changed for Rosalind Carol Price on 2009-10-22
dot icon30/12/2009
Director's details changed for Paul Garrod on 2009-12-30
dot icon28/07/2009
Total exemption small company accounts made up to 2008-10-31
dot icon30/12/2008
Return made up to 24/12/08; full list of members
dot icon25/07/2008
Total exemption small company accounts made up to 2007-10-31
dot icon10/01/2008
Return made up to 24/12/07; full list of members
dot icon02/07/2007
Total exemption small company accounts made up to 2006-10-31
dot icon15/01/2007
Return made up to 24/12/06; full list of members
dot icon10/08/2006
Total exemption small company accounts made up to 2005-10-31
dot icon13/01/2006
Return made up to 24/12/05; full list of members
dot icon17/11/2005
Total exemption small company accounts made up to 2004-10-31
dot icon29/07/2005
Accounting reference date shortened from 31/12/04 to 31/10/04
dot icon27/01/2005
Return made up to 24/12/04; full list of members
dot icon07/12/2004
Particulars of mortgage/charge
dot icon27/09/2004
Total exemption small company accounts made up to 2003-12-31
dot icon18/02/2004
Return made up to 24/12/03; full list of members
dot icon17/11/2003
Total exemption full accounts made up to 2002-12-31
dot icon22/01/2003
Return made up to 24/12/02; full list of members
dot icon31/10/2002
Accounts for a dormant company made up to 2001-12-31
dot icon03/01/2002
Return made up to 24/12/01; full list of members
dot icon10/07/2001
Accounts for a dormant company made up to 2000-12-31
dot icon21/01/2001
Return made up to 24/12/00; full list of members
dot icon18/09/2000
Accounts for a dormant company made up to 1999-12-31
dot icon19/01/2000
Return made up to 24/12/99; full list of members
dot icon20/10/1999
Accounts for a dormant company made up to 1998-12-31
dot icon20/10/1999
Registered office changed on 20/10/99 from: tower house 26 the strand bideford devon EX39 2ND
dot icon25/01/1999
Return made up to 24/12/98; full list of members
dot icon06/01/1998
Director resigned
dot icon06/01/1998
New director appointed
dot icon06/01/1998
Registered office changed on 06/01/98 from: bridge house 181 queen victoria street, london EC4V 4DD
dot icon06/01/1998
Secretary resigned
dot icon06/01/1998
New secretary appointed;new director appointed
dot icon24/12/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

14
2023
change arrow icon-38.48 % *

* during past year

Cash in Bank

£110,763.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
04/01/2027
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
29/10/2025
dot iconNext due on
29/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
13
194.39K
-
0.00
203.21K
-
2022
13
218.16K
-
0.00
180.05K
-
2023
14
194.47K
-
0.00
110.76K
-
2023
14
194.47K
-
0.00
110.76K
-

Employees

2023

Employees

14 Ascended8 % *

Net Assets(GBP)

194.47K £Descended-10.86 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

110.76K £Descended-38.48 % *

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
WILDMAN & BATTELL LIMITED
Nominee Director
24/12/1997 - 24/12/1997
10915
SAME-DAY COMPANY SERVICES LIMITED
Nominee Secretary
24/12/1997 - 24/12/1997
10896
Price, Rosalind Carol
Secretary
24/12/1997 - Present
-
Ms Rosalind Carol Price
Director
24/12/1997 - Present
-
Mr Paul Garrod
Director
24/12/1997 - Present
-

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

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About CHANDNI CHOWK LIMITED

CHANDNI CHOWK LIMITED is an(a) Active company incorporated on 24/12/1997 with the registered office located at Unit 2a The Old Ambrosia Works, Lapford, Crediton EX17 6AE. There are currently 3 active directors according to the latest confirmation statement. Number of employees 14 according to last financial statements.

Frequently Asked Questions

What is the current status of CHANDNI CHOWK LIMITED?

toggle

CHANDNI CHOWK LIMITED is currently Active. It was registered on 24/12/1997 .

Where is CHANDNI CHOWK LIMITED located?

toggle

CHANDNI CHOWK LIMITED is registered at Unit 2a The Old Ambrosia Works, Lapford, Crediton EX17 6AE.

What does CHANDNI CHOWK LIMITED do?

toggle

CHANDNI CHOWK LIMITED operates in the Manufacture of other women's outerwear (14.13/2 - SIC 2007) sector.

How many employees does CHANDNI CHOWK LIMITED have?

toggle

CHANDNI CHOWK LIMITED had 14 employees in 2023.

What is the latest filing for CHANDNI CHOWK LIMITED?

toggle

The latest filing was on 25/03/2026: Registered office address changed from Grenville House 9 Boutport Street Barnstaple Devon EX31 1TZ to Unit 2a the Old Ambrosia Works Lapford Crediton EX17 6AE on 2026-03-25.