CHANWELL LTD

Register to unlock more data on OkredoRegister

CHANWELL LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

08402340

Incorporation date

14/02/2013

Size

Micro Entity

Contacts

Registered address

Registered address

Sterling Ford, Centurion Court, 83 Camp Road, St. Albans, Herts AL1 5JNCopy
copy info iconCopy
See on map
Latest events (Record since 14/02/2013)
dot icon31/03/2026
Return of final meeting in a members' voluntary winding up
dot icon31/03/2025
Resolutions
dot icon31/03/2025
Appointment of a voluntary liquidator
dot icon31/03/2025
Declaration of solvency
dot icon31/03/2025
Registered office address changed from 45 Eversfield Place St. Leonards-on-Sea East Sussex TN37 6DB England to Sterling Ford, Centurion Court 83 Camp Road St. Albans Herts AL1 5JN on 2025-03-31
dot icon25/03/2025
Previous accounting period extended from 2025-02-28 to 2025-03-23
dot icon25/03/2025
Micro company accounts made up to 2025-03-23
dot icon17/02/2025
Confirmation statement made on 2025-02-14 with no updates
dot icon29/11/2024
Micro company accounts made up to 2024-02-29
dot icon22/02/2024
Confirmation statement made on 2024-02-14 with no updates
dot icon16/11/2023
Micro company accounts made up to 2023-02-28
dot icon16/02/2023
Confirmation statement made on 2023-02-14 with no updates
dot icon21/11/2022
Micro company accounts made up to 2022-02-28
dot icon14/02/2022
Confirmation statement made on 2022-02-14 with no updates
dot icon30/11/2021
Total exemption full accounts made up to 2021-02-28
dot icon15/02/2021
Confirmation statement made on 2021-02-14 with no updates
dot icon10/11/2020
Micro company accounts made up to 2020-02-29
dot icon14/02/2020
Confirmation statement made on 2020-02-14 with no updates
dot icon21/11/2019
Micro company accounts made up to 2019-02-28
dot icon15/11/2019
Confirmation statement made on 2019-11-15 with updates
dot icon08/11/2019
Change of details for Mr James Chang as a person with significant control on 2018-04-06
dot icon07/11/2019
Cessation of Christina Chang as a person with significant control on 2018-04-06
dot icon19/02/2019
Confirmation statement made on 2019-02-14 with no updates
dot icon21/01/2019
Register inspection address has been changed from Ca Solutions Ltd Suite 4 2 Mannin Way Lancaster Business Park Caton Road Lancaster LA1 3SU England to Ics, 2 Mannin Way Lancaster Lancs LA1 3SU
dot icon16/11/2018
Micro company accounts made up to 2018-02-28
dot icon27/02/2018
Confirmation statement made on 2018-02-14 with no updates
dot icon02/02/2018
Director's details changed for James Chang on 2018-02-02
dot icon22/11/2017
Micro company accounts made up to 2017-02-28
dot icon13/03/2017
Termination of appointment of Christina Chang as a director on 2017-03-13
dot icon16/02/2017
Confirmation statement made on 2017-02-14 with updates
dot icon09/02/2017
Director's details changed for Mrs Christina Chang on 2017-02-03
dot icon09/02/2017
Registered office address changed from , 114 the School House, Pages Walk, London, SE1 4HG to 45 Eversfield Place St. Leonards-on-Sea East Sussex TN37 6DB on 2017-02-09
dot icon15/11/2016
Total exemption small company accounts made up to 2016-02-28
dot icon04/03/2016
Annual return made up to 2016-02-14 with full list of shareholders
dot icon16/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon16/02/2015
Annual return made up to 2015-02-14 with full list of shareholders
dot icon16/02/2015
Register inspection address has been changed from 9 - 15 St. James Road St James House Surbiton Surrey KT6 4QH England to Ca Solutions Ltd Suite 4 2 Mannin Way Lancaster Business Park Caton Road Lancaster LA1 3SU
dot icon16/02/2015
Director's details changed for James Chang on 2015-02-16
dot icon26/06/2014
Termination of appointment of Ca Solutions Ltd as a secretary
dot icon03/04/2014
Annual return made up to 2014-02-14 with full list of shareholders
dot icon03/04/2014
Register(s) moved to registered inspection location
dot icon03/04/2014
Register inspection address has been changed
dot icon31/03/2014
Total exemption small company accounts made up to 2014-02-28
dot icon14/01/2014
Appointment of Mrs Christina Chang as a director
dot icon14/02/2013
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
23/03/2025
dot iconNext confirmation date
14/02/2026
dot iconLast change occurred
23/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
23/03/2025
dot iconNext account date
23/03/2026
dot iconNext due on
23/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
224.43K
-
0.00
276.45K
-
2022
1
213.41K
-
0.00
-
-
2023
1
197.98K
-
0.00
-
-
2023
1
197.98K
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

197.98K £Descended-7.23 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
CA SOLUTIONS LTD
Corporate Secretary
14/02/2013 - 26/06/2014
23
Chang, James
Director
14/02/2013 - Present
2
Chang, Christina
Director
01/01/2014 - 13/03/2017
1

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

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

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

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About CHANWELL LTD

CHANWELL LTD is an(a) Liquidation company incorporated on 14/02/2013 with the registered office located at Sterling Ford, Centurion Court, 83 Camp Road, St. Albans, Herts AL1 5JN. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CHANWELL LTD?

toggle

CHANWELL LTD is currently Liquidation. It was registered on 14/02/2013 .

Where is CHANWELL LTD located?

toggle

CHANWELL LTD is registered at Sterling Ford, Centurion Court, 83 Camp Road, St. Albans, Herts AL1 5JN.

What does CHANWELL LTD do?

toggle

CHANWELL LTD operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

How many employees does CHANWELL LTD have?

toggle

CHANWELL LTD had 1 employees in 2023.

What is the latest filing for CHANWELL LTD?

toggle

The latest filing was on 31/03/2026: Return of final meeting in a members' voluntary winding up.