CHAPPY LIMITED

Register to unlock more data on OkredoRegister

CHAPPY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

10323734

Incorporation date

10/08/2016

Size

Dormant

Contacts

Registered address

Registered address

1 Blossom Yard, Fourth Floor, London E1 6RSCopy
copy info iconCopy
See on map
Latest events (Record since 10/08/2016)
dot icon16/12/2025
Final Gazette dissolved via voluntary strike-off
dot icon30/09/2025
First Gazette notice for voluntary strike-off
dot icon26/09/2025
All of the property or undertaking has been released from charge 103237340001
dot icon26/09/2025
All of the property or undertaking has been released from charge 103237340002
dot icon26/09/2025
All of the property or undertaking has been released from charge 103237340003
dot icon19/09/2025
Application to strike the company off the register
dot icon01/09/2025
Termination of appointment of Mariko O'shea as a director on 2025-08-29
dot icon01/07/2025
Confirmation statement made on 2025-06-22 with updates
dot icon27/11/2024
Appointment of Richard Ian Cohen as a director on 2024-11-26
dot icon18/11/2024
Termination of appointment of Christopher Joseph Rosas as a director on 2024-11-15
dot icon02/10/2024
Accounts for a dormant company made up to 2023-12-31
dot icon05/07/2024
Registered office address changed from The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS United Kingdom to 1 Blossom Yard Fourth Floor London E1 6RS on 2024-07-05
dot icon05/07/2024
Secretary's details changed for Reed Smith Corporate Services Limited on 2024-07-05
dot icon28/06/2024
Confirmation statement made on 2024-06-22 with no updates
dot icon22/03/2024
Director's details changed for Mariko O'shea on 2024-03-15
dot icon19/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon07/07/2023
Confirmation statement made on 2023-06-22 with no updates
dot icon17/10/2022
Full accounts made up to 2021-12-31
dot icon23/09/2022
Director's details changed for Mariko O'shea on 2022-09-16
dot icon05/07/2022
Confirmation statement made on 2022-06-22 with no updates
dot icon02/03/2022
Termination of appointment of Whitney Wolfe Herd as a director on 2022-03-02
dot icon02/03/2022
Appointment of Christopher Joseph Rosas as a director on 2022-03-01
dot icon02/03/2022
Appointment of Mariko O'shea as a director on 2022-03-01
dot icon28/02/2022
Termination of appointment of Duncan Farrall as a director on 2022-02-18
dot icon11/02/2022
Termination of appointment of Idan Wallichman as a director on 2022-02-11
dot icon08/02/2022
Director's details changed for Mr Idan Wallichman on 2022-02-03
dot icon08/02/2022
Director's details changed for Mr Duncan Farrall on 2022-02-03
dot icon25/09/2021
Full accounts made up to 2020-12-31
dot icon05/08/2021
Director's details changed for Mr Idan Wallichman on 2021-07-22
dot icon06/07/2021
Confirmation statement made on 2021-06-22 with no updates
dot icon06/07/2021
Notification of Bumble Inc. as a person with significant control on 2021-02-11
dot icon06/07/2021
Cessation of Stephen Allen Schwarzman as a person with significant control on 2021-02-11
dot icon04/01/2021
Full accounts made up to 2019-12-31
dot icon04/11/2020
Director's details changed for Ms Whitney Wolfe Herd on 2018-03-05
dot icon04/11/2020
Director's details changed for Ms Whitney Wolfe Herd on 2020-01-29
dot icon04/11/2020
Director's details changed for Ms Whitney Wolfe on 2017-09-02
dot icon27/07/2020
Confirmation statement made on 2020-06-22 with no updates
dot icon22/05/2020
Memorandum and Articles of Association
dot icon22/05/2020
Resolutions
dot icon07/05/2020
Registration of charge 103237340003, created on 2020-05-01
dot icon05/05/2020
Registration of charge 103237340001, created on 2020-05-01
dot icon05/05/2020
Registration of charge 103237340002, created on 2020-05-01
dot icon17/02/2020
Notification of Stephen Allen Schwarzman as a person with significant control on 2020-01-29
dot icon17/02/2020
Cessation of Andrey Ogandzhanyants as a person with significant control on 2020-01-29
dot icon04/02/2020
Termination of appointment of Maxim Cheremkhin as a director on 2020-01-29
dot icon04/02/2020
Appointment of Mr Idan Wallichman as a director on 2020-01-29
dot icon04/02/2020
Appointment of Mr Duncan Farrall as a director on 2020-01-29
dot icon25/06/2019
Confirmation statement made on 2019-06-22 with no updates
dot icon05/06/2019
Full accounts made up to 2018-12-31
dot icon04/07/2018
Confirmation statement made on 2018-06-22 with updates
dot icon30/05/2018
Appointment of Maxim Cheremkhin as a director on 2018-05-29
dot icon30/05/2018
Termination of appointment of Idan Wallichman as a director on 2018-05-29
dot icon30/05/2018
Appointment of Mr Idan Wallichman as a director on 2018-05-23
dot icon11/05/2018
Full accounts made up to 2017-12-31
dot icon12/02/2018
Change of details for Mr Andrey Ogandzhanyants as a person with significant control on 2018-01-30
dot icon20/09/2017
Second filing of Confirmation Statement dated 22/06/2017
dot icon11/09/2017
Change of details for Mr Andrey Ogandzhanyants as a person with significant control on 2017-09-08
dot icon07/09/2017
Change of details for Mr Andrey Ogandzhanyants as a person with significant control on 2017-08-30
dot icon05/07/2017
Cessation of Oakwood Corporate Nominees Limited as a person with significant control on 2016-08-10
dot icon23/06/2017
Confirmation statement made on 2017-06-22 with updates
dot icon27/03/2017
Registered office address changed from Office 2 Derby House 123 Watling Street Gillingham Kent ME7 2YY to The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS on 2017-03-27
dot icon27/03/2017
Termination of appointment of Vladimir Kornilovski as a director on 2017-03-24
dot icon27/03/2017
Appointment of Ms Whitney Wolfe as a director on 2017-03-24
dot icon27/03/2017
Director's details changed for Mr Vladimir Kornilovski on 2017-03-23
dot icon27/03/2017
Current accounting period extended from 2017-08-31 to 2017-12-31
dot icon27/03/2017
Appointment of Reed Smith Corporate Services Limited as a secretary on 2017-03-24
dot icon14/12/2016
Registered office address changed from 95 Rock Avenue Gillingham Kent ME7 5PX United Kingdom to Office 2 Derby House 123 Watling Street Gillingham Kent ME7 2YY on 2016-12-14
dot icon11/08/2016
Resolutions
dot icon11/08/2016
Registered office address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to 95 Rock Avenue Gillingham Kent ME7 5PX on 2016-08-11
dot icon11/08/2016
Termination of appointment of Muriel Shona Thorne as a director on 2016-08-10
dot icon11/08/2016
Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on 2016-08-10
dot icon11/08/2016
Termination of appointment of Michael Paul Harris as a director on 2016-08-10
dot icon11/08/2016
Appointment of Mr Vladimir Kornilovski as a director on 2016-08-10
dot icon10/08/2016
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
22/06/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
REED SMITH CORPORATE SERVICES LIMITED
Corporate Secretary
24/03/2017 - Present
295
Harris, Michael Paul
Director
10/08/2016 - 10/08/2016
242
OAKWOOD CORPORATE SECRETARY LIMITED
Corporate Secretary
10/08/2016 - 10/08/2016
634
Kornilovski, Vladimir
Director
10/08/2016 - 24/03/2017
39
Muriel Shona Thorne
Director
10/08/2016 - 10/08/2016
171

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHAPPY LIMITED

CHAPPY LIMITED is an(a) Dissolved company incorporated on 10/08/2016 with the registered office located at 1 Blossom Yard, Fourth Floor, London E1 6RS. There are currently 2 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 CHAPPY LIMITED?

toggle

CHAPPY LIMITED is currently Dissolved. It was registered on 10/08/2016 and dissolved on 16/12/2025.

Where is CHAPPY LIMITED located?

toggle

CHAPPY LIMITED is registered at 1 Blossom Yard, Fourth Floor, London E1 6RS.

What does CHAPPY LIMITED do?

toggle

CHAPPY LIMITED operates in the Other information service activities n.e.c. (63.99 - SIC 2007) sector.

What is the latest filing for CHAPPY LIMITED?

toggle

The latest filing was on 16/12/2025: Final Gazette dissolved via voluntary strike-off.