CHAOS DESIGN LIMITED

Register to unlock more data on OkredoRegister

CHAOS DESIGN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02094230

Incorporation date

28/01/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

Ashcombe Court, Woolsack Way, Godalming, Surrey GU7 1LQCopy
copy info iconCopy
See on map
Latest events (Record since 28/01/1987)
dot icon22/12/2025
Confirmation statement made on 2025-12-08 with updates
dot icon29/07/2025
Termination of appointment of Judy Edythe Mary Hitt as a secretary on 2025-07-10
dot icon15/07/2025
Change of share class name or designation
dot icon15/07/2025
Resolutions
dot icon10/07/2025
Appointment of Mr Piers Oliver Max Campbell as a director on 2025-07-08
dot icon10/07/2025
Appointment of Mr August James Hugo Campbell as a director on 2025-07-08
dot icon24/04/2025
Total exemption full accounts made up to 2024-07-31
dot icon09/12/2024
Confirmation statement made on 2024-12-08 with no updates
dot icon30/04/2024
Total exemption full accounts made up to 2023-07-31
dot icon08/03/2024
Memorandum and Articles of Association
dot icon08/03/2024
Resolutions
dot icon08/01/2024
Confirmation statement made on 2023-12-08 with no updates
dot icon06/07/2023
Registered office address changed from 32 High Street Guildford Surrey GU1 3EL to Ashcombe Court Woolsack Way Godalming Surrey GU7 1LQ on 2023-07-06
dot icon06/07/2023
Secretary's details changed for Judy Edythe Mary Hitt on 2023-07-03
dot icon06/07/2023
Director's details changed for Mr Peter Graham Frederick Campbell on 2023-07-03
dot icon06/07/2023
Change of details for Mr Peter Graham Frederick Campbell as a person with significant control on 2023-07-03
dot icon05/04/2023
Total exemption full accounts made up to 2022-07-31
dot icon09/12/2022
Confirmation statement made on 2022-12-08 with updates
dot icon28/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon08/12/2021
Confirmation statement made on 2021-12-08 with updates
dot icon03/10/2021
Register inspection address has been changed from Mount Manor House 16 the Mount Guildford GU2 4HN United Kingdom to Ashcombe Court Woolsack Way Godalming Surrey GU7 1LQ
dot icon30/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon08/12/2020
Confirmation statement made on 2020-12-08 with updates
dot icon10/11/2020
Register inspection address has been changed from 3000a Parkway Whiteley Fareham PO15 7FX England to Mount Manor House 16 the Mount Guildford GU2 4HN
dot icon28/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon09/12/2019
Confirmation statement made on 2019-12-08 with updates
dot icon18/11/2019
Cancellation of shares. Statement of capital on 2019-10-18
dot icon11/11/2019
Purchase of own shares.
dot icon22/10/2019
Termination of appointment of Evylene Mckenzie as a director on 2019-10-22
dot icon22/10/2019
Termination of appointment of Stephen Mark Jones as a director on 2019-10-22
dot icon03/05/2019
Total exemption full accounts made up to 2018-07-31
dot icon10/12/2018
Confirmation statement made on 2018-12-08 with no updates
dot icon30/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon08/12/2017
Confirmation statement made on 2017-12-08 with no updates
dot icon08/12/2017
Change of details for Mr Peter Graham Frederick Campbell as a person with significant control on 2017-12-08
dot icon14/11/2017
Register(s) moved to registered inspection location 3000a Parkway Whiteley Fareham PO15 7FX
dot icon14/11/2017
Register inspection address has been changed to 3000a Parkway Whiteley Fareham PO15 7FX
dot icon26/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon04/01/2017
Confirmation statement made on 2016-12-08 with updates
dot icon07/05/2016
Total exemption small company accounts made up to 2015-07-31
dot icon22/01/2016
Annual return made up to 2015-12-08 with full list of shareholders
dot icon03/06/2015
Appointment of Mr Stephen Mark Jones as a director on 2015-05-21
dot icon03/06/2015
Appointment of Mrs Evylene Mckenzie as a director on 2015-05-21
dot icon12/05/2015
Total exemption small company accounts made up to 2014-07-31
dot icon09/01/2015
Annual return made up to 2014-12-08 with full list of shareholders
dot icon02/05/2014
Total exemption small company accounts made up to 2013-07-31
dot icon16/12/2013
Annual return made up to 2013-12-08 with full list of shareholders
dot icon08/05/2013
Total exemption small company accounts made up to 2012-07-31
dot icon14/12/2012
Annual return made up to 2012-12-08 with full list of shareholders
dot icon14/12/2012
Secretary's details changed for Judy Edythe Mary Hitt on 2012-01-01
dot icon01/05/2012
Total exemption small company accounts made up to 2011-07-31
dot icon05/01/2012
Annual return made up to 2011-12-08 with full list of shareholders
dot icon22/08/2011
Registered office address changed from 3Rd Floor Kings House 12-42 Wood Street Kingston upon Thames Surrey KT1 1TG on 2011-08-22
dot icon14/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon23/12/2010
Annual return made up to 2010-12-08 with full list of shareholders
dot icon05/05/2010
Total exemption small company accounts made up to 2009-07-31
dot icon24/12/2009
Annual return made up to 2009-12-08 with full list of shareholders
dot icon24/12/2009
Director's details changed for Mr Peter Graham Frederick Campbell on 2009-10-01
dot icon29/05/2009
Total exemption small company accounts made up to 2008-07-31
dot icon15/01/2009
Return made up to 08/12/08; full list of members
dot icon15/01/2009
Secretary's change of particulars / judy hitt / 08/12/2008
dot icon01/08/2008
Total exemption small company accounts made up to 2007-07-31
dot icon25/04/2008
Registered office changed on 25/04/2008 from 2 lower teddington road kingston upon thames surrey KT1 4ER
dot icon02/01/2008
Return made up to 08/12/07; full list of members
dot icon03/08/2007
Total exemption small company accounts made up to 2006-07-31
dot icon17/01/2007
Return made up to 08/12/06; full list of members
dot icon17/11/2006
Registered office changed on 17/11/06 from: c/o cmb partnership chapel house 1 chapel street guildford surrey GU1 3UH
dot icon11/09/2006
Auditor's resignation
dot icon09/08/2006
Full accounts made up to 2005-07-31
dot icon01/03/2006
Resolutions
dot icon01/03/2006
Resolutions
dot icon20/01/2006
Memorandum and Articles of Association
dot icon20/01/2006
Resolutions
dot icon20/01/2006
Resolutions
dot icon20/01/2006
Resolutions
dot icon11/01/2006
Particulars of contract relating to shares
dot icon11/01/2006
Ad 21/12/05--------- £ si [email protected]=961 £ ic 38/999
dot icon11/01/2006
Div 21/12/05
dot icon12/12/2005
Return made up to 08/12/05; full list of members
dot icon06/06/2005
Full accounts made up to 2004-07-31
dot icon06/01/2005
Return made up to 08/12/04; full list of members
dot icon23/01/2004
Full accounts made up to 2003-07-31
dot icon24/12/2003
Return made up to 08/12/03; full list of members
dot icon03/10/2003
New secretary appointed
dot icon03/10/2003
Secretary resigned
dot icon02/05/2003
Miscellaneous
dot icon28/04/2003
£ ic 110/38 27/03/03 £ sr [email protected]=72
dot icon16/04/2003
Secretary resigned;director resigned
dot icon15/04/2003
New secretary appointed
dot icon12/03/2003
Full accounts made up to 2002-07-31
dot icon01/03/2003
Registered office changed on 01/03/03 from: ashcombe court woolsack way godalming surrey GU7 1LQ
dot icon23/01/2003
Return made up to 20/12/02; full list of members
dot icon17/06/2002
New director appointed
dot icon13/06/2002
Particulars of mortgage/charge
dot icon17/04/2002
£ ic 182/110 27/03/02 £ sr [email protected]=72
dot icon05/04/2002
Registered office changed on 05/04/02 from: prudential buildings epsom road guildford surrey GU1 3JW
dot icon05/04/2002
New secretary appointed
dot icon05/04/2002
Director resigned
dot icon05/04/2002
Secretary resigned
dot icon05/04/2002
Resolutions
dot icon12/03/2002
Return made up to 20/12/01; full list of members
dot icon09/01/2002
Director resigned
dot icon20/12/2001
£ ic 254/182 30/11/01 £ sr [email protected]=72
dot icon23/11/2001
Full accounts made up to 2001-07-31
dot icon16/10/2001
Resolutions
dot icon29/08/2001
Particulars of contract relating to shares
dot icon29/08/2001
Ad 20/06/01--------- £ si [email protected]=38 £ ic 216/254
dot icon03/08/2001
Particulars of contract relating to shares
dot icon03/08/2001
Ad 20/06/01--------- £ si [email protected]=117 £ ic 99/216
dot icon03/08/2001
Resolutions
dot icon03/08/2001
Resolutions
dot icon03/08/2001
Resolutions
dot icon03/08/2001
Resolutions
dot icon03/08/2001
Resolutions
dot icon10/01/2001
Return made up to 20/12/00; full list of members
dot icon11/12/2000
Full accounts made up to 2000-07-31
dot icon10/04/2000
Certificate of change of name
dot icon01/03/2000
Full accounts made up to 1999-07-31
dot icon23/12/1999
Return made up to 20/12/99; full list of members
dot icon10/02/1999
Full accounts made up to 1998-07-31
dot icon24/12/1998
Return made up to 20/12/98; no change of members
dot icon15/01/1998
Return made up to 20/12/97; no change of members
dot icon09/01/1998
Full accounts made up to 1997-07-31
dot icon07/01/1997
Return made up to 20/12/96; full list of members
dot icon19/12/1996
Full accounts made up to 1996-07-31
dot icon23/01/1996
Full accounts made up to 1995-07-31
dot icon14/12/1995
Return made up to 20/12/95; no change of members
dot icon12/01/1995
Return made up to 20/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/12/1994
Full group accounts made up to 1994-07-31
dot icon15/12/1993
Return made up to 20/12/93; full list of members
dot icon13/11/1993
Full group accounts made up to 1993-07-31
dot icon21/12/1992
Return made up to 20/12/92; no change of members
dot icon14/12/1992
Full group accounts made up to 1992-07-31
dot icon14/01/1992
Return made up to 20/12/91; no change of members
dot icon10/01/1992
Full group accounts made up to 1991-07-31
dot icon21/02/1991
Full group accounts made up to 1990-07-31
dot icon21/02/1991
Return made up to 31/12/90; full list of members
dot icon14/08/1990
New secretary appointed
dot icon28/02/1990
Full group accounts made up to 1989-07-31
dot icon28/02/1990
Return made up to 31/12/89; full list of members
dot icon03/02/1989
Accounts for a dormant company made up to 1987-07-31
dot icon20/01/1989
Full group accounts made up to 1988-07-31
dot icon20/01/1989
Return made up to 13/12/88; full list of members
dot icon11/01/1989
Resolutions
dot icon22/04/1988
Return made up to 29/12/87; full list of members
dot icon30/10/1987
Accounting reference date extended from 31/03 to 31/07
dot icon28/09/1987
New director appointed
dot icon19/08/1987
Certificate of change of name
dot icon05/08/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon30/06/1987
Resolutions
dot icon30/06/1987
Registered office changed on 30/06/87 from: 15 wykeham road merrow guildford surrey GU1 2SE
dot icon28/01/1987
Certificate of Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
08/12/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
22
406.41K
-
0.00
600.09K
-
2022
20
599.42K
-
0.00
669.07K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Campbell, Peter Graham Frederick
Director
03/10/2001 - Present
2
Jones, Stephen Mark
Director
21/05/2015 - 22/10/2019
2
Mckenzie, Evylene Belinda
Director
21/05/2015 - 22/10/2019
2
Campbell, August James Hugo
Director
08/07/2025 - Present
2
Campbell, Piers Oliver Max
Director
08/07/2025 - Present
2

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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHAOS DESIGN LIMITED

CHAOS DESIGN LIMITED is an(a) Active company incorporated on 28/01/1987 with the registered office located at Ashcombe Court, Woolsack Way, Godalming, Surrey GU7 1LQ. There are currently 3 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 CHAOS DESIGN LIMITED?

toggle

CHAOS DESIGN LIMITED is currently Active. It was registered on 28/01/1987 .

Where is CHAOS DESIGN LIMITED located?

toggle

CHAOS DESIGN LIMITED is registered at Ashcombe Court, Woolsack Way, Godalming, Surrey GU7 1LQ.

What does CHAOS DESIGN LIMITED do?

toggle

CHAOS DESIGN LIMITED operates in the Artistic creation (90.03 - SIC 2007) sector.

What is the latest filing for CHAOS DESIGN LIMITED?

toggle

The latest filing was on 22/12/2025: Confirmation statement made on 2025-12-08 with updates.