CHAPARI LIMITED

Register to unlock more data on OkredoRegister

CHAPARI LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12025261

Incorporation date

30/05/2019

Size

Total Exemption Full

Contacts

Registered address

Registered address

Trafalgar House 712 London Road, West Thurrock, Grays RM20 3JTCopy
copy info iconCopy
See on map
Latest events (Record since 30/05/2019)
dot icon22/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon16/06/2025
Confirmation statement made on 2025-05-29 with updates
dot icon13/06/2025
Appointment of Mr Mark Dean Desmond Rooney as a director on 2025-06-12
dot icon12/06/2025
Registered office address changed from 22 Suffolk Square Sudbury CO10 1UJ England to Trafalgar House 712 London Road West Thurrock Grays RM20 3JT on 2025-06-12
dot icon12/06/2025
Cessation of Tori Gaynor Harvey as a person with significant control on 2025-06-12
dot icon12/06/2025
Termination of appointment of Tori Gaynor Harvey as a director on 2025-06-12
dot icon12/06/2025
Notification of Mark Dean Desmond Rooney as a person with significant control on 2025-06-12
dot icon29/05/2024
Confirmation statement made on 2024-05-29 with no updates
dot icon28/05/2024
Total exemption full accounts made up to 2023-12-31
dot icon27/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon05/07/2023
Confirmation statement made on 2023-05-29 with no updates
dot icon30/11/2022
Total exemption full accounts made up to 2021-12-31
dot icon06/06/2022
Confirmation statement made on 2022-05-29 with updates
dot icon21/10/2021
Appointment of Miss Tori Gaynor Harvey as a director on 2021-10-21
dot icon21/10/2021
Notification of Tori Gaynor Harvey as a person with significant control on 2021-10-21
dot icon21/10/2021
Termination of appointment of Adrian Daniel Brewster as a director on 2021-10-21
dot icon21/10/2021
Cessation of Adrian Daniel Brewster as a person with significant control on 2021-10-21
dot icon21/10/2021
Registered office address changed from 86 Keith Way Southend-on-Sea SS2 6SQ England to 22 Suffolk Square Sudbury CO10 1UJ on 2021-10-21
dot icon28/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon01/07/2021
Confirmation statement made on 2021-05-29 with updates
dot icon19/05/2021
Total exemption full accounts made up to 2020-05-31
dot icon18/02/2021
Appointment of Mr Adrian Daniel Brewster as a director on 2021-02-18
dot icon18/02/2021
Notification of Adrian Daniel Brewster as a person with significant control on 2021-02-18
dot icon18/02/2021
Termination of appointment of Alan Pickering as a director on 2021-02-18
dot icon18/02/2021
Cessation of Alan Pickering as a person with significant control on 2021-02-18
dot icon18/02/2021
Registered office address changed from 16 Houldsworth Road Fulwood Preston PR2 3DQ England to 86 Keith Way Southend-on-Sea SS2 6SQ on 2021-02-18
dot icon22/10/2020
Current accounting period shortened from 2021-05-31 to 2020-12-31
dot icon29/05/2020
Confirmation statement made on 2020-05-29 with updates
dot icon15/05/2020
Director's details changed for Mr Alan Pickering on 2020-05-15
dot icon15/05/2020
Change of details for Mr Alan Pickering as a person with significant control on 2020-05-15
dot icon15/05/2020
Registered office address changed from 149 London Road Preston PR1 4BA England to 16 Houldsworth Road Fulwood Preston PR2 3DQ on 2020-05-15
dot icon25/10/2019
Appointment of Mr Alan Pickering as a director on 2019-10-25
dot icon25/10/2019
Termination of appointment of Imaculada De Jesus Da Silva Soares as a director on 2019-10-25
dot icon25/10/2019
Notification of Alan Pickering as a person with significant control on 2019-10-25
dot icon25/10/2019
Cessation of Imaculada De Jesus Da Silva Soares as a person with significant control on 2019-10-25
dot icon25/10/2019
Registered office address changed from 5 Linnet Close London SE28 8HY United Kingdom to 149 London Road Preston PR1 4BA on 2019-10-25
dot icon30/05/2019
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
31/12/2024
dot iconNext confirmation date
29/05/2026
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
1
4.16K
-
0.00
38.24K
-
2022
1
8.48K
-
0.00
2.11K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rooney, Mark Dean Desmond
Director
12/06/2025 - Present
11
Harvey, Tori Gaynor
Director
21/10/2021 - 12/06/2025
-

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 CHAPARI LIMITED

CHAPARI LIMITED is an(a) Active company incorporated on 30/05/2019 with the registered office located at Trafalgar House 712 London Road, West Thurrock, Grays RM20 3JT. 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 CHAPARI LIMITED?

toggle

CHAPARI LIMITED is currently Active. It was registered on 30/05/2019 .

Where is CHAPARI LIMITED located?

toggle

CHAPARI LIMITED is registered at Trafalgar House 712 London Road, West Thurrock, Grays RM20 3JT.

What does CHAPARI LIMITED do?

toggle

CHAPARI LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CHAPARI LIMITED?

toggle

The latest filing was on 22/08/2025: Total exemption full accounts made up to 2024-12-31.