CHANTAGE

Register to unlock more data on OkredoRegister

CHANTAGE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05734117

Incorporation date

08/03/2006

Size

Micro Entity

Contacts

Registered address

Registered address

Quinney's High Street, Castle Camps, Cambridge CB21 4SNCopy
copy info iconCopy
See on map
Latest events (Record since 08/03/2006)
dot icon12/03/2026
Confirmation statement made on 2026-03-08 with no updates
dot icon16/11/2025
Micro company accounts made up to 2025-03-31
dot icon22/11/2024
Micro company accounts made up to 2024-03-31
dot icon08/03/2024
Confirmation statement made on 2024-03-08 with no updates
dot icon21/02/2024
Appointment of Mr Toby Matthew David Armstrong as a director on 2024-02-21
dot icon16/05/2023
Micro company accounts made up to 2023-03-31
dot icon02/05/2023
Termination of appointment of Sophie Dobson as a director on 2023-05-02
dot icon14/03/2023
Confirmation statement made on 2023-03-08 with no updates
dot icon18/05/2022
Micro company accounts made up to 2022-03-31
dot icon08/03/2022
Confirmation statement made on 2022-03-08 with no updates
dot icon25/10/2021
Micro company accounts made up to 2021-03-31
dot icon19/03/2021
Confirmation statement made on 2021-03-08 with no updates
dot icon20/10/2020
Director's details changed for Mr Richard Robert Dury Demarchi on 2020-10-20
dot icon17/08/2020
Micro company accounts made up to 2020-03-31
dot icon09/03/2020
Confirmation statement made on 2020-03-08 with no updates
dot icon19/12/2019
Appointment of Miss Jennifer Lily Stewart as a director on 2019-12-06
dot icon05/12/2019
Appointment of Miss Sophie Dobson as a director on 2019-12-04
dot icon05/12/2019
Termination of appointment of Polly Elizabeth Baker as a director on 2019-12-04
dot icon07/11/2019
Director's details changed for Mr Richard Robert Dury Northcott on 2019-11-01
dot icon24/04/2019
Micro company accounts made up to 2019-03-31
dot icon08/03/2019
Confirmation statement made on 2019-03-08 with no updates
dot icon22/05/2018
Micro company accounts made up to 2018-03-31
dot icon08/03/2018
Confirmation statement made on 2018-03-08 with no updates
dot icon15/02/2018
Director's details changed for Miss Pollyanna Johnson on 2018-02-14
dot icon15/02/2018
Director's details changed for Miss Polly Elizabeth Baker on 2018-02-06
dot icon13/02/2018
Director's details changed for Mr James Arthur Davey on 2018-01-01
dot icon13/02/2018
Registered office address changed from Quinney?S High Street Castle Camps Cambridge CB21 4SN England to Quinney's High Street Castle Camps Cambridge CB21 4SN on 2018-02-13
dot icon13/02/2018
Change of details for Mr James Arthur Davey as a person with significant control on 2018-01-01
dot icon15/12/2017
Registered office address changed from Barltrops High Street Debden Saffron Walden Essex CB11 3LE United Kingdom to Quinney?S High Street Castle Camps Cambridge CB21 4SN on 2017-12-15
dot icon19/06/2017
Registered office address changed from 17 Hillmore Court 32 Belmont Hill London SE13 5AZ to Barltrops High Street Debden Saffron Walden Essex CB11 3LE on 2017-06-19
dot icon03/05/2017
Micro company accounts made up to 2017-03-31
dot icon08/03/2017
Confirmation statement made on 2017-03-08 with updates
dot icon18/08/2016
Termination of appointment of Emily Yarrow as a director on 2016-08-18
dot icon31/05/2016
Total exemption small company accounts made up to 2016-03-31
dot icon15/03/2016
Annual return made up to 2016-03-08 no member list
dot icon28/01/2016
Appointment of Miss Pollyanna Johnson as a director on 2016-01-27
dot icon28/01/2016
Appointment of Miss Polly Elizabeth Baker as a director on 2016-01-27
dot icon28/01/2016
Termination of appointment of Emma Louise Mccormack as a director on 2016-01-27
dot icon27/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon08/03/2015
Annual return made up to 2015-03-08 no member list
dot icon06/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon02/04/2014
Annual return made up to 2014-03-08 no member list
dot icon09/01/2014
Termination of appointment of Hannah Berridge as a secretary
dot icon24/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon27/09/2013
Appointment of Mr Richard Robert Dury Northcott as a director
dot icon26/06/2013
Appointment of Ms Emma Louise Mccormack as a director
dot icon17/04/2013
Annual return made up to 2013-03-08 no member list
dot icon18/02/2013
Appointment of Emily Yarrow as a director
dot icon30/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon29/12/2012
Secretary's details changed for Miss Hannah Berridge on 2012-12-29
dot icon29/12/2012
Termination of appointment of Rachel Tonkin as a secretary
dot icon10/12/2012
Appointment of Miss Hannah Berridge as a secretary
dot icon10/12/2012
Registered office address changed from C/O Rachel Tonkin 47a Westcote Road London SW16 6BN United Kingdom on 2012-12-10
dot icon08/12/2012
Termination of appointment of Rachel Tonkin as a director
dot icon03/04/2012
Annual return made up to 2012-03-08 no member list
dot icon02/04/2012
Termination of appointment of Toby Armstrong as a director
dot icon30/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon12/03/2011
Annual return made up to 2011-03-08 no member list
dot icon12/03/2011
Director's details changed for Miss Rachel Tonkin on 2011-03-12
dot icon12/03/2011
Termination of appointment of Alice Carter as a director
dot icon22/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon29/05/2010
Appointment of Miss Rachel Tonkin as a secretary
dot icon29/05/2010
Registered office address changed from 101 Hoppers Road Winchmore Hill London N21 3LP on 2010-05-29
dot icon29/05/2010
Termination of appointment of Laura Dobson as a director
dot icon29/05/2010
Termination of appointment of Laura Dobson as a secretary
dot icon17/03/2010
Annual return made up to 2010-03-08 no member list
dot icon17/03/2010
Director's details changed for Mrs Laura Dobson on 2010-03-16
dot icon16/03/2010
Director's details changed for Miss Rachel Tonkin on 2010-03-16
dot icon16/03/2010
Director's details changed for Mr Toby Matthew David Armstrong on 2010-03-16
dot icon16/03/2010
Director's details changed for Ms Alice Louise Carter on 2010-03-16
dot icon16/03/2010
Director's details changed for Mr James Arthur Davey on 2010-03-16
dot icon19/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon28/07/2009
Director appointed miss rachel tonkin
dot icon24/07/2009
Appointment terminated director felicity brown
dot icon10/03/2009
Annual return made up to 08/03/09
dot icon10/03/2009
Director's change of particulars / alice carter / 01/01/2009
dot icon31/12/2008
Total exemption full accounts made up to 2008-03-31
dot icon26/06/2008
Director's change of particulars / toby armstrong / 26/06/2008
dot icon12/03/2008
Annual return made up to 08/03/08
dot icon12/03/2008
Director and secretary's change of particulars / laura dobson / 01/01/2008
dot icon12/03/2008
Director's change of particulars / james davey / 01/01/2008
dot icon12/03/2008
Appointment terminated director alexandra parr
dot icon12/03/2008
Director's change of particulars / alice carter / 01/01/2008
dot icon04/03/2008
Director appointed ms felicity anne margaret brown
dot icon03/03/2008
Director appointed mr toby matthew david armstrong
dot icon19/02/2008
Director resigned
dot icon03/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon14/09/2007
New secretary appointed
dot icon14/09/2007
Secretary resigned
dot icon11/04/2007
New director appointed
dot icon04/04/2007
Annual return made up to 08/03/07
dot icon04/04/2007
Secretary's particulars changed;director's particulars changed
dot icon04/04/2007
Director's particulars changed
dot icon04/04/2007
Director's particulars changed
dot icon04/04/2007
Secretary's particulars changed;director's particulars changed
dot icon04/04/2007
Director's particulars changed
dot icon13/02/2007
Registered office changed on 13/02/07 from: first floor flat 111C shepherd's bush road hammersmith london W6-7LP
dot icon27/09/2006
Director resigned
dot icon08/03/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* 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
31/03/2025
dot iconNext confirmation date
08/03/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
9.35K
-
0.00
-
-
2022
0
8.83K
-
0.00
-
-
2023
0
11.91K
-
9.45K
-
-
2023
0
11.91K
-
9.45K
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

11.91K £Ascended34.81 % *

Total Assets(GBP)

-

Turnover(GBP)

9.45K £Ascended- *

Cash in Bank(GBP)

-

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
Mr Richard Robert Dury Demarchi
Director
27/09/2013 - Present
14
Davey, James Arthur
Director
08/03/2006 - Present
3
Dobson, Sophie
Director
04/12/2019 - 02/05/2023
-
Armstrong, Toby Matthew David
Director
21/02/2024 - Present
-
Johnson, Pollyanna
Director
27/01/2016 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

4,874
ALIFTED COMMUNITY INITIATIVE78 Leamington Road, Southend-On-Sea SS1 2SW
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

10400165

Reg. date:

28/09/2016

Turnover:

-

No. of employees:

-
LOWER BARN FARM LIMITEDLower Barn Farm, Jupes Hill, Dedham, Essex CO7 6FB
Active

Category:

Mixed farming

Comp. code:

07334159

Reg. date:

03/08/2010

Turnover:

-

No. of employees:

-
AFFINITY WOODLAND WORKERS CO-OPERATIVE LTDSteward Community, Woodland, Moretonhampstead, Newton Abbot, Devon TQ13 8SD
Active

Category:

Mixed farming

Comp. code:

03910698

Reg. date:

20/01/2000

Turnover:

-

No. of employees:

-
AGL DEVELOPMENT LTDMountwood, 6 The Drive, Rickmansworth WD3 4EB
Active

Category:

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

Comp. code:

11451814

Reg. date:

06/07/2018

Turnover:

-

No. of employees:

-
BASICBEGIN LIMITEDHarfield Farm, Easton, Winchester, Hampshire SO21 1HG
Active

Category:

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

Comp. code:

03156218

Reg. date:

07/02/1996

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHANTAGE

CHANTAGE is an(a) Active company incorporated on 08/03/2006 with the registered office located at Quinney's High Street, Castle Camps, Cambridge CB21 4SN. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CHANTAGE?

toggle

CHANTAGE is currently Active. It was registered on 08/03/2006 .

Where is CHANTAGE located?

toggle

CHANTAGE is registered at Quinney's High Street, Castle Camps, Cambridge CB21 4SN.

What does CHANTAGE do?

toggle

CHANTAGE operates in the Performing arts (90.01 - SIC 2007) sector.

What is the latest filing for CHANTAGE?

toggle

The latest filing was on 12/03/2026: Confirmation statement made on 2026-03-08 with no updates.