CHAP 19 LTD

Register to unlock more data on OkredoRegister

CHAP 19 LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11534309

Incorporation date

23/08/2018

Size

Micro Entity

Contacts

Registered address

Registered address

9 Sandys Row, London E1 7HWCopy
copy info iconCopy
See on map
Latest events (Record since 23/08/2018)
dot icon31/12/2025
Notification of Alfredo Ruggieri as a person with significant control on 2025-12-01
dot icon31/12/2025
Cessation of Chiara Lavanna as a person with significant control on 2025-12-01
dot icon31/12/2025
Confirmation statement made on 2025-12-22 with updates
dot icon02/09/2025
Compulsory strike-off action has been discontinued
dot icon30/08/2025
Micro company accounts made up to 2024-08-31
dot icon19/08/2025
Compulsory strike-off action has been suspended
dot icon29/07/2025
First Gazette notice for compulsory strike-off
dot icon21/02/2025
Unaudited abridged accounts made up to 2023-08-31
dot icon07/01/2025
Compulsory strike-off action has been discontinued
dot icon05/01/2025
Confirmation statement made on 2024-12-22 with no updates
dot icon10/12/2024
Compulsory strike-off action has been suspended
dot icon29/10/2024
First Gazette notice for compulsory strike-off
dot icon30/12/2023
Confirmation statement made on 2023-12-22 with no updates
dot icon10/07/2023
Micro company accounts made up to 2022-08-31
dot icon10/07/2023
Registered office address changed from Flat 21 Kindersley House Pinchin Street London E1 1RR England to 9 Sandys Row London E1 7HW on 2023-07-10
dot icon22/12/2022
Confirmation statement made on 2022-12-22 with updates
dot icon21/12/2022
Appointment of Mr Alfredo Ruggieri as a director on 2022-12-08
dot icon21/12/2022
Termination of appointment of Chiara Lavanna as a director on 2022-12-08
dot icon31/08/2022
Micro company accounts made up to 2021-08-31
dot icon22/08/2022
Termination of appointment of Alfredo Ruggieri as a director on 2022-08-09
dot icon22/08/2022
Appointment of Mrs Chiara Lavanna as a director on 2022-08-09
dot icon27/07/2022
Amended micro company accounts made up to 2020-08-31
dot icon22/06/2022
Cessation of Alfredo Ruggieri as a person with significant control on 2022-06-15
dot icon22/06/2022
Notification of Chiara Lavanna as a person with significant control on 2022-06-15
dot icon22/06/2022
Confirmation statement made on 2022-06-22 with updates
dot icon08/10/2021
Registered office address changed from 4 Niagara House Northfield Avenue London W5 4UG England to Flat 21 Kindersley House Pinchin Street London E1 1RR on 2021-10-08
dot icon09/07/2021
Confirmation statement made on 2021-06-24 with no updates
dot icon31/05/2021
Accounts for a dormant company made up to 2020-08-31
dot icon31/08/2020
Micro company accounts made up to 2019-08-31
dot icon20/08/2020
Confirmation statement made on 2020-06-24 with no updates
dot icon24/06/2019
Registered office address changed from Flat 24 Ireton House,3 Stamford Square London SW15 2BG England to 4 Niagara House Northfield Avenue London W5 4UG on 2019-06-24
dot icon24/06/2019
Cessation of Alessio Buonaccordo as a person with significant control on 2019-06-20
dot icon24/06/2019
Termination of appointment of Alessio Buonaccordo as a director on 2019-06-20
dot icon24/06/2019
Appointment of Miss Alfredo Ruggieri as a director on 2019-06-20
dot icon24/06/2019
Notification of Alfredo Ruggieri as a person with significant control on 2019-06-20
dot icon24/06/2019
Confirmation statement made on 2019-06-24 with updates
dot icon19/06/2019
Registered office address changed from Flat 24 Ireton House,3 Stamford Square London SW15 2BG England to Flat 24 Ireton House,3 Stamford Square London SW15 2BG on 2019-06-19
dot icon19/06/2019
Registered office address changed from 1-4 Niagara House Northfield Avenue London W5 4UG England to Flat 24 Ireton House,3 Stamford Square London SW15 2BG on 2019-06-19
dot icon19/06/2019
Cessation of Alfredo Ruggieri as a person with significant control on 2019-06-18
dot icon19/06/2019
Confirmation statement made on 2019-06-19 with updates
dot icon19/06/2019
Termination of appointment of Alfredo Ruggieri as a director on 2019-06-19
dot icon19/06/2019
Appointment of Mr Alessio Buonaccordo as a director on 2019-01-19
dot icon19/06/2019
Notification of Alessio Buonaccordo as a person with significant control on 2019-01-18
dot icon18/06/2019
Registered office address changed from 40 Cressfield Close London NW5 4BW England to 1-4 Niagara House Northfield Avenue London W5 4UG on 2019-06-18
dot icon01/11/2018
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 40 Cressfield Close London NW5 4BW on 2018-11-01
dot icon23/08/2018
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
31/08/2024
dot iconNext confirmation date
22/12/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
0.00
-
0.00
-
-
2022
2
4.00
-
0.00
-
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Alfredo Ruggieri
Director
08/12/2022 - Present
1
Mr Alfredo Ruggieri
Director
20/06/2019 - 09/08/2022
1
Mr Alfredo Ruggieri
Director
23/08/2018 - 19/06/2019
1
Lavanna, Chiara
Director
09/08/2022 - 08/12/2022
1
Mr Alessio Buonaccordo
Director
19/01/2019 - 20/06/2019
7

Persons with Significant Control

6
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 CHAP 19 LTD

CHAP 19 LTD is an(a) Active company incorporated on 23/08/2018 with the registered office located at 9 Sandys Row, London E1 7HW. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHAP 19 LTD?

toggle

CHAP 19 LTD is currently Active. It was registered on 23/08/2018 .

Where is CHAP 19 LTD located?

toggle

CHAP 19 LTD is registered at 9 Sandys Row, London E1 7HW.

What does CHAP 19 LTD do?

toggle

CHAP 19 LTD operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for CHAP 19 LTD?

toggle

The latest filing was on 31/12/2025: Notification of Alfredo Ruggieri as a person with significant control on 2025-12-01.