CHAPTER 1 TRADING LIMITED

Register to unlock more data on OkredoRegister

CHAPTER 1 TRADING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07031576

Incorporation date

28/09/2009

Size

Unaudited abridged

Contacts

Registered address

Registered address

1 Champion Park, London SE5 8FJCopy
copy info iconCopy
See on map
Latest events (Record since 28/09/2009)
dot icon10/03/2026
Final Gazette dissolved via compulsory strike-off
dot icon23/12/2025
First Gazette notice for compulsory strike-off
dot icon15/10/2025
Unaudited abridged accounts made up to 2025-09-30
dot icon30/06/2025
Micro company accounts made up to 2024-09-30
dot icon29/10/2024
Confirmation statement made on 2024-10-02 with no updates
dot icon01/07/2024
Accounts for a dormant company made up to 2023-09-30
dot icon07/05/2024
Registered office address changed from 2nd Floor 53-55 Victoria Square Bolton BL1 1RZ England to 1 Champion Park London SE5 8FJ on 2024-05-07
dot icon02/10/2023
Confirmation statement made on 2023-10-02 with no updates
dot icon09/06/2023
Accounts for a dormant company made up to 2022-09-30
dot icon30/05/2023
Registered office address changed from 3rd Floor, St Olaves House 10 Lloyd's Avenue London EC3N 3AJ England to 2nd Floor 53-55 Victoria Square Bolton BL1 1RZ on 2023-05-30
dot icon21/10/2022
Confirmation statement made on 2022-10-02 with no updates
dot icon21/06/2022
Accounts for a dormant company made up to 2021-09-30
dot icon05/04/2022
Termination of appointment of Nigel John Hills as a director on 2022-03-31
dot icon05/04/2022
Appointment of Mrs Lynne Teresa Shea as a director on 2022-03-31
dot icon07/10/2021
Confirmation statement made on 2021-10-02 with updates
dot icon19/03/2021
Accounts for a dormant company made up to 2020-09-30
dot icon15/10/2020
Notification of Salvation Army Housing Association as a person with significant control on 2017-10-31
dot icon12/10/2020
Confirmation statement made on 2020-10-02 with no updates
dot icon28/09/2020
Confirmation statement made on 2020-09-10 with no updates
dot icon01/06/2020
Accounts for a dormant company made up to 2019-09-30
dot icon30/09/2019
Confirmation statement made on 2019-09-28 with no updates
dot icon02/09/2019
Termination of appointment of Nigel Graham Parrington as a director on 2019-05-10
dot icon11/06/2019
Accounts for a dormant company made up to 2018-09-30
dot icon28/09/2018
Registered office address changed from 2 Exton Street London SE1 8UE to 3rd Floor, St Olaves House 10 Lloyd's Avenue London EC3N 3AJ on 2018-09-28
dot icon28/09/2018
Confirmation statement made on 2018-09-28 with no updates
dot icon26/07/2018
Accounts for a dormant company made up to 2017-09-30
dot icon29/09/2017
Confirmation statement made on 2017-09-28 with updates
dot icon29/09/2017
Cessation of Chapter 1 Charity Ltd as a person with significant control on 2017-07-17
dot icon22/06/2017
Accounts for a dormant company made up to 2016-09-30
dot icon26/05/2017
Appointment of Mr Nigel John Hills as a director on 2017-03-23
dot icon24/05/2017
Termination of appointment of Simon Ross Wilson as a director on 2017-03-23
dot icon24/05/2017
Appointment of Mr Nigel Graham Parrington as a director on 2017-03-23
dot icon24/05/2017
Termination of appointment of Clive Robin Taylor as a director on 2017-03-23
dot icon24/05/2017
Termination of appointment of Clive Robin Taylor as a director on 2017-03-23
dot icon24/05/2017
Termination of appointment of Clive Douglas Bodley as a director on 2017-03-23
dot icon17/02/2017
Second filing of Confirmation Statement dated 28/09/2016
dot icon30/09/2016
Confirmation statement made on 2016-09-28 with updates
dot icon14/07/2016
Accounts for a dormant company made up to 2015-09-30
dot icon08/12/2015
Annual return made up to 2015-09-28 with full list of shareholders
dot icon14/08/2015
Termination of appointment of Jatinder Pal Singh Saini as a director on 2015-08-14
dot icon14/08/2015
Termination of appointment of Geoffrey David Hawkins as a director on 2015-08-14
dot icon14/08/2015
Accounts for a dormant company made up to 2014-09-30
dot icon16/04/2015
Appointment of Mr Clive Douglas Bodley as a director on 2015-01-29
dot icon16/04/2015
Termination of appointment of Joseph Main as a secretary on 2015-03-30
dot icon16/04/2015
Termination of appointment of Nigel Graham Parrington as a director on 2015-03-19
dot icon16/04/2015
Appointment of Mr Nigel Graham Parrington as a director on 2015-03-19
dot icon16/04/2015
Appointment of Mr Joseph Main as a secretary on 2015-03-30
dot icon27/10/2014
Annual return made up to 2014-09-28 with full list of shareholders
dot icon03/10/2013
Annual return made up to 2013-09-28 with full list of shareholders
dot icon03/10/2013
Accounts for a dormant company made up to 2013-09-30
dot icon19/07/2013
Accounts for a dormant company made up to 2012-09-30
dot icon08/11/2012
Annual return made up to 2012-09-28 with full list of shareholders
dot icon18/06/2012
Accounts for a dormant company made up to 2011-09-30
dot icon19/10/2011
Accounts for a dormant company made up to 2010-09-30
dot icon13/10/2011
Annual return made up to 2011-09-28 with full list of shareholders
dot icon12/10/2011
Termination of appointment of Claire Wood as a director
dot icon24/02/2011
Appointment of Claire Wood as a director
dot icon26/10/2010
Annual return made up to 2010-09-28 with full list of shareholders
dot icon19/10/2010
Appointment of Mr Geoffrey David Hawkins as a director
dot icon19/10/2010
Appointment of Jatinder Pal Singh Saini as a director
dot icon19/10/2010
Appointment of Simon Ross Wilson as a director
dot icon19/10/2010
Appointment of Clive Robin Taylor as a director
dot icon19/10/2010
Termination of appointment of Rachel Gwynne as a secretary
dot icon19/10/2010
Termination of appointment of Rachel Gwynne as a director
dot icon18/10/2010
Registered office address changed from Anthony Collins Solicitors Llp 134 Edmund Street Birmingham West Midlands B3 2ES on 2010-10-18
dot icon16/04/2010
Memorandum and Articles of Association
dot icon16/04/2010
Resolutions
dot icon28/09/2009
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
02/10/2025
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/09/2025
dot iconNext account date
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
-
4.00
-
0.00
-
-
2022
-
4.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilson, Simon Ross
Director
12/04/2010 - 23/03/2017
4
Saini, Jatinder Pal Singh
Director
12/04/2010 - 14/08/2015
3
Taylor, Clive Robin
Director
12/04/2010 - 23/03/2017
14
Gwynne, Rachel Ceri
Director
28/09/2009 - 27/04/2010
21
Shea, Lynne Teresa
Director
31/03/2022 - Present
7

Persons with Significant Control

0

No PSC data available.

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 CHAPTER 1 TRADING LIMITED

CHAPTER 1 TRADING LIMITED is an(a) Dissolved company incorporated on 28/09/2009 with the registered office located at 1 Champion Park, London SE5 8FJ. 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 CHAPTER 1 TRADING LIMITED?

toggle

CHAPTER 1 TRADING LIMITED is currently Dissolved. It was registered on 28/09/2009 and dissolved on 10/03/2026.

Where is CHAPTER 1 TRADING LIMITED located?

toggle

CHAPTER 1 TRADING LIMITED is registered at 1 Champion Park, London SE5 8FJ.

What does CHAPTER 1 TRADING LIMITED do?

toggle

CHAPTER 1 TRADING LIMITED operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for CHAPTER 1 TRADING LIMITED?

toggle

The latest filing was on 10/03/2026: Final Gazette dissolved via compulsory strike-off.