CHANNOIL CONSULTING LIMITED

Register to unlock more data on OkredoRegister

CHANNOIL CONSULTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03997302

Incorporation date

19/05/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Mercury House, 19-21 Chapel Street, Marlow, Buckinghamshire SL7 3HNCopy
copy info iconCopy
See on map
Latest events (Record since 19/05/2000)
dot icon09/04/2026
Total exemption full accounts made up to 2025-12-31
dot icon20/03/2026
Appointment of Miss Kirsten Dibley as a director on 2026-03-04
dot icon31/12/2025
Confirmation statement made on 2025-12-31 with updates
dot icon02/10/2025
Appointment of Mrs Sarah Finola Waddington as a director on 2025-10-01
dot icon30/01/2025
Total exemption full accounts made up to 2024-12-31
dot icon31/12/2024
Confirmation statement made on 2024-12-31 with no updates
dot icon08/02/2024
Total exemption full accounts made up to 2023-12-31
dot icon19/01/2024
Confirmation statement made on 2023-12-31 with updates
dot icon06/06/2023
Confirmation statement made on 2023-05-19 with updates
dot icon05/06/2023
Termination of appointment of Elizabeth Heidi Campbell as a director on 2023-03-31
dot icon15/05/2023
Termination of appointment of Dermot Neil Campbell as a director on 2023-03-15
dot icon22/02/2023
Total exemption full accounts made up to 2022-12-31
dot icon15/02/2023
Particulars of variation of rights attached to shares
dot icon14/02/2023
Change of share class name or designation
dot icon14/02/2023
Resolutions
dot icon14/02/2023
Statement of capital following an allotment of shares on 2023-01-01
dot icon07/06/2022
Termination of appointment of Suzanne Verity Daly as a director on 2022-05-31
dot icon26/05/2022
Total exemption full accounts made up to 2021-12-31
dot icon23/05/2022
Confirmation statement made on 2022-05-19 with updates
dot icon09/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon13/06/2021
Resolutions
dot icon13/06/2021
Memorandum and Articles of Association
dot icon12/06/2021
Statement of capital following an allotment of shares on 2020-01-02
dot icon12/06/2021
Resolutions
dot icon11/06/2021
Cancellation of shares. Statement of capital on 2020-01-02
dot icon11/06/2021
Purchase of own shares.
dot icon19/05/2021
Confirmation statement made on 2021-05-19 with updates
dot icon13/07/2020
Confirmation statement made on 2020-05-19 with updates
dot icon12/03/2020
Appointment of Mr Robert Mark Waddington as a director on 2020-01-02
dot icon02/03/2020
Total exemption full accounts made up to 2019-12-31
dot icon20/05/2019
Confirmation statement made on 2019-05-19 with updates
dot icon01/03/2019
Total exemption full accounts made up to 2018-12-31
dot icon12/07/2018
Appointment of Mrs Elizabeth Heidi Campbell as a director on 2018-07-01
dot icon22/05/2018
Confirmation statement made on 2018-05-19 with updates
dot icon12/04/2018
Total exemption full accounts made up to 2017-12-31
dot icon23/05/2017
Confirmation statement made on 2017-05-19 with updates
dot icon16/05/2017
Director's details changed for Mr Dermot Neil Campbell on 2017-04-01
dot icon04/04/2017
Statement of capital following an allotment of shares on 2017-03-01
dot icon03/04/2017
Change of share class name or designation
dot icon28/03/2017
Statement of company's objects
dot icon28/03/2017
Resolutions
dot icon13/03/2017
Total exemption full accounts made up to 2016-12-31
dot icon06/06/2016
Annual return made up to 2016-05-19 with full list of shareholders
dot icon15/03/2016
Total exemption small company accounts made up to 2015-12-31
dot icon21/12/2015
Appointment of Mrs Suzanne Verity Daly as a director on 2015-05-22
dot icon30/06/2015
Annual return made up to 2015-05-19 with full list of shareholders
dot icon12/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon12/01/2015
Termination of appointment of Colin Raymond Allcard as a director on 2014-07-15
dot icon04/12/2014
Purchase of own shares.
dot icon24/11/2014
Resolutions
dot icon10/09/2014
Appointment of Mr Dermot Neil Campbell as a director on 2014-09-01
dot icon09/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon09/06/2014
Annual return made up to 2014-05-19 with full list of shareholders
dot icon27/05/2014
Director's details changed for Mr Colin Raymond Allcard on 2014-01-17
dot icon18/06/2013
Annual return made up to 2013-05-19 with full list of shareholders
dot icon15/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon05/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon03/07/2012
Annual return made up to 2012-05-19 with full list of shareholders
dot icon08/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon09/06/2011
Annual return made up to 2011-05-19 with full list of shareholders
dot icon19/11/2010
Termination of appointment of Godfrey James as a director
dot icon29/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon08/06/2010
Annual return made up to 2010-05-19 with full list of shareholders
dot icon28/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon02/07/2009
Return made up to 19/05/09; full list of members
dot icon25/03/2009
Ad 21/02/09\gbp si 400@1=400\gbp ic 7600/8000\
dot icon25/03/2009
Ad 21/02/09\gbp si 400@1=400\gbp ic 7200/7600\
dot icon07/02/2009
Gbp ic 10400/7200\21/01/09\gbp sr 3200@1=3200\
dot icon01/02/2009
Resolutions
dot icon20/01/2009
Gbp ic 13474/10400\23/12/08\gbp sr 3074@1=3074\
dot icon06/01/2009
Resolutions
dot icon31/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon15/07/2008
Return made up to 19/05/08; full list of members
dot icon10/07/2008
Director's change of particulars / colin allcard / 25/04/2008
dot icon10/07/2008
Director's change of particulars / colin allcard / 28/04/2008
dot icon10/07/2008
Director's change of particulars / charles daly / 05/04/2008
dot icon10/07/2008
Director's change of particulars / godfrey james / 05/04/2008
dot icon16/06/2008
Appointment terminated director benjamin holt
dot icon25/06/2007
Total exemption small company accounts made up to 2006-12-31
dot icon18/06/2007
Director's particulars changed
dot icon18/06/2007
Director resigned
dot icon06/06/2007
Return made up to 19/05/07; full list of members
dot icon21/06/2006
Ad 10/05/06--------- £ si 695@1
dot icon21/06/2006
Ad 10/05/06--------- £ si 200@1
dot icon21/06/2006
Ad 10/05/06--------- £ si 537@1
dot icon21/06/2006
Ad 10/05/06--------- £ si 200@1
dot icon15/06/2006
Return made up to 19/05/06; full list of members
dot icon03/06/2006
Total exemption small company accounts made up to 2005-12-31
dot icon24/05/2006
Resolutions
dot icon02/12/2005
New director appointed
dot icon18/11/2005
New director appointed
dot icon02/06/2005
Total exemption small company accounts made up to 2004-12-31
dot icon19/05/2005
Return made up to 19/05/05; full list of members
dot icon29/11/2004
Registered office changed on 29/11/04 from: 2 chapel street marlow buckinghamshire SL7 1DD
dot icon23/11/2004
Secretary's particulars changed
dot icon20/07/2004
Return made up to 19/05/04; full list of members
dot icon17/05/2004
Ad 01/01/04--------- £ si 1316@1=1316 £ ic 10526/11842
dot icon17/02/2004
Total exemption small company accounts made up to 2003-12-31
dot icon24/07/2003
Return made up to 19/05/03; full list of members
dot icon12/03/2003
Total exemption small company accounts made up to 2002-12-31
dot icon08/11/2002
Resolutions
dot icon08/11/2002
Resolutions
dot icon24/09/2002
Return made up to 19/05/02; full list of members
dot icon19/09/2002
Director's particulars changed
dot icon19/09/2002
Director's particulars changed
dot icon14/08/2002
Ad 01/01/02--------- £ si 526@1=526 £ ic 10000/10526
dot icon12/02/2002
Total exemption small company accounts made up to 2001-12-31
dot icon11/02/2002
Ad 24/01/02--------- £ si 2500@1=2500 £ ic 7500/10000
dot icon11/02/2002
Ad 24/01/02--------- £ si 2500@1=2500 £ ic 5000/7500
dot icon13/06/2001
Return made up to 19/05/01; full list of members
dot icon13/02/2001
Accounts for a small company made up to 2000-12-31
dot icon26/01/2001
Accounting reference date shortened from 31/05/01 to 31/12/00
dot icon07/10/2000
Particulars of mortgage/charge
dot icon28/06/2000
Ad 01/06/00--------- £ si 1999@1=1999 £ ic 3001/5000
dot icon28/06/2000
Ad 01/06/00--------- £ si 500@1=500 £ ic 2501/3001
dot icon28/06/2000
Ad 01/06/00--------- £ si 500@1=500 £ ic 2001/2501
dot icon28/06/2000
Ad 01/06/00--------- £ si 2000@1=2000 £ ic 1/2001
dot icon23/05/2000
Secretary resigned
dot icon19/05/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-6 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

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

Accounts

dot iconAccounts
Total Exemption Full
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
7
42.01K
-
0.00
53.55K
-
2022
6
96.46K
-
0.00
11.79K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nutman, Philip
Director
09/05/2005 - 30/05/2007
4
CHETTLEBURGH INTERNATIONAL LIMITED
Nominee Secretary
18/05/2000 - 18/05/2000
7613
COMMERCIAL SECRETARIAT LIMITED
Corporate Secretary
18/05/2000 - Present
69
Daly, Charles Lawrence
Director
19/05/2000 - Present
2
Mrs Suzanne Verity Daly
Director
21/05/2015 - 30/05/2022
3

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

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CHANNOIL CONSULTING LIMITED

CHANNOIL CONSULTING LIMITED is an(a) Active company incorporated on 19/05/2000 with the registered office located at Mercury House, 19-21 Chapel Street, Marlow, Buckinghamshire SL7 3HN. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHANNOIL CONSULTING LIMITED?

toggle

CHANNOIL CONSULTING LIMITED is currently Active. It was registered on 19/05/2000 .

Where is CHANNOIL CONSULTING LIMITED located?

toggle

CHANNOIL CONSULTING LIMITED is registered at Mercury House, 19-21 Chapel Street, Marlow, Buckinghamshire SL7 3HN.

What does CHANNOIL CONSULTING LIMITED do?

toggle

CHANNOIL CONSULTING LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for CHANNOIL CONSULTING LIMITED?

toggle

The latest filing was on 09/04/2026: Total exemption full accounts made up to 2025-12-31.