CHATHAM STREET TECHNOLOGIES LIMITED

Register to unlock more data on OkredoRegister

CHATHAM STREET TECHNOLOGIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01911956

Incorporation date

08/05/1985

Size

Full

Contacts

Registered address

Registered address

1600 Arlington Business Park, Theale, Reading RG7 4SACopy
copy info iconCopy
See on map
Latest events (Record since 08/05/1985)
dot icon08/04/2026
Confirmation statement made on 2026-01-02 with no updates
dot icon24/02/2026
Full accounts made up to 2025-06-30
dot icon16/01/2025
Confirmation statement made on 2025-01-02 with no updates
dot icon14/11/2024
Termination of appointment of Philip Auld as a director on 2024-11-01
dot icon05/07/2024
Appointment of Mr Julian Ross Chapman as a director on 2024-07-01
dot icon01/07/2024
Termination of appointment of Jane Mary Ann Newman as a director on 2024-07-01
dot icon02/04/2024
Full accounts made up to 2023-06-30
dot icon16/01/2024
Confirmation statement made on 2024-01-02 with no updates
dot icon08/06/2023
Full accounts made up to 2022-06-30
dot icon08/02/2023
Statement of company's objects
dot icon07/02/2023
Memorandum and Articles of Association
dot icon07/02/2023
Resolutions
dot icon01/02/2023
Termination of appointment of Harpaul Dharwar as a director on 2023-02-01
dot icon01/02/2023
Appointment of Mrs Jane Mary Ann Newman as a director on 2023-02-01
dot icon12/01/2023
Confirmation statement made on 2023-01-02 with no updates
dot icon31/10/2022
Termination of appointment of Christopher Wilson Peck as a director on 2022-10-31
dot icon30/05/2022
Termination of appointment of Adam Bruce Bowden as a director on 2022-05-27
dot icon14/02/2022
Appointment of Mr Adam Bruce Bowden as a director on 2022-02-01
dot icon14/02/2022
Appointment of Mr Philip Auld as a director on 2022-02-01
dot icon14/02/2022
Termination of appointment of Danielle Sheer as a director on 2022-01-01
dot icon11/02/2022
Full accounts made up to 2021-06-30
dot icon12/01/2022
Confirmation statement made on 2022-01-02 with no updates
dot icon17/04/2021
Full accounts made up to 2020-06-30
dot icon08/04/2021
Termination of appointment of Nigel Kevin Savory as a director on 2021-03-25
dot icon08/04/2021
Termination of appointment of Richard Douglas Booth as a director on 2021-03-02
dot icon08/04/2021
Appointment of Ms Danielle Sheer as a director on 2020-12-30
dot icon15/01/2021
Confirmation statement made on 2021-01-02 with no updates
dot icon16/11/2020
Termination of appointment of Robert Eberle as a director on 2020-03-06
dot icon22/06/2020
Statement of capital on 2020-06-22
dot icon22/06/2020
Statement by Directors
dot icon22/06/2020
Solvency Statement dated 28/05/20
dot icon22/06/2020
Resolutions
dot icon15/06/2020
Full accounts made up to 2019-06-30
dot icon10/01/2020
Confirmation statement made on 2020-01-02 with no updates
dot icon27/11/2019
Registered office address changed from 115 Chatham Street Reading Berkshire RG1 7JX to 1600 Arlington Business Park Theale Reading RG7 4SA on 2019-11-27
dot icon04/03/2019
Full accounts made up to 2018-06-30
dot icon02/01/2019
Confirmation statement made on 2019-01-02 with no updates
dot icon06/04/2018
Full accounts made up to 2017-06-30
dot icon19/01/2018
Confirmation statement made on 2018-01-19 with no updates
dot icon03/04/2017
Full accounts made up to 2016-06-30
dot icon10/02/2017
Confirmation statement made on 2017-01-28 with updates
dot icon22/06/2016
Compulsory strike-off action has been discontinued
dot icon21/06/2016
Full accounts made up to 2015-06-30
dot icon07/06/2016
First Gazette notice for compulsory strike-off
dot icon19/02/2016
Annual return made up to 2016-01-28 with full list of shareholders
dot icon26/11/2015
Appointment of Mr Richard Douglas Booth as a director on 2015-07-31
dot icon30/06/2015
Termination of appointment of Kevin Michael Donovan as a director on 2015-06-30
dot icon15/04/2015
Full accounts made up to 2014-06-30
dot icon18/02/2015
Annual return made up to 2015-01-28 with full list of shareholders
dot icon07/03/2014
Full accounts made up to 2013-06-30
dot icon18/02/2014
Annual return made up to 2014-01-28 with full list of shareholders
dot icon08/04/2013
Full accounts made up to 2012-06-30
dot icon25/02/2013
Annual return made up to 2013-01-28 with full list of shareholders
dot icon11/10/2012
Resolutions
dot icon02/07/2012
Certificate of change of name
dot icon02/07/2012
Change of name notice
dot icon15/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon15/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon15/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon03/04/2012
Full accounts made up to 2011-06-30
dot icon29/03/2012
Appointment of Mr Kevin Michael Donovan as a director
dot icon29/03/2012
Director's details changed for Mr Nigel Kevin Savory on 2012-01-01
dot icon29/03/2012
Director's details changed for Christopher Wilson Peck on 2012-01-01
dot icon29/03/2012
Director's details changed for Mr Paul Fannon on 2012-01-01
dot icon29/03/2012
Director's details changed for Mr Harpaul Dharwar on 2012-01-01
dot icon29/03/2012
Director's details changed for Mr Robert Eberle on 2012-01-01
dot icon23/02/2012
Annual return made up to 2012-01-28 with full list of shareholders
dot icon23/02/2012
Termination of appointment of Harpaul Dharwar as a secretary
dot icon01/02/2012
Certificate of change of name
dot icon01/02/2012
Change of name notice
dot icon21/07/2011
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 9
dot icon05/07/2011
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 10
dot icon05/07/2011
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 11
dot icon05/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon05/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon28/01/2011
Annual return made up to 2011-01-28 with full list of shareholders
dot icon20/01/2011
Full accounts made up to 2010-06-30
dot icon10/02/2010
Annual return made up to 2010-01-28 with full list of shareholders
dot icon11/12/2009
Full accounts made up to 2009-06-30
dot icon12/06/2009
Director appointed mr harpaul dharwar
dot icon22/05/2009
Appointment terminated director peter fortune
dot icon06/05/2009
Full accounts made up to 2008-06-30
dot icon30/01/2009
Return made up to 28/01/09; full list of members
dot icon29/01/2009
Director's change of particulars / peter fortune / 21/01/2009
dot icon30/04/2008
Full accounts made up to 2007-06-30
dot icon28/01/2008
Return made up to 28/01/08; full list of members
dot icon28/01/2008
New secretary appointed
dot icon28/01/2008
Director resigned
dot icon28/01/2008
Secretary resigned
dot icon28/01/2008
Secretary resigned
dot icon22/06/2007
Full accounts made up to 2006-06-30
dot icon23/02/2007
Return made up to 28/01/07; full list of members
dot icon23/01/2007
Full accounts made up to 2005-06-30
dot icon01/02/2006
Return made up to 28/01/06; full list of members
dot icon18/10/2005
Full accounts made up to 2004-06-30
dot icon03/05/2005
Delivery ext'd 3 mth 30/06/04
dot icon01/03/2005
New secretary appointed
dot icon01/03/2005
Secretary resigned
dot icon27/01/2005
Return made up to 28/01/05; full list of members
dot icon21/07/2004
Ad 10/05/04--------- £ si [email protected] £ ic 13818/13818
dot icon01/06/2004
Full accounts made up to 2003-06-30
dot icon04/05/2004
Delivery ext'd 3 mth 30/06/03
dot icon14/02/2004
Return made up to 28/01/04; full list of members
dot icon26/09/2003
Director resigned
dot icon26/09/2003
New secretary appointed
dot icon06/08/2003
Return made up to 28/01/03; full list of members; amend
dot icon21/07/2003
Secretary resigned;director resigned
dot icon05/07/2003
Full accounts made up to 2002-06-30
dot icon03/02/2003
Return made up to 28/01/03; full list of members
dot icon12/06/2002
Particulars of mortgage/charge
dot icon12/06/2002
Particulars of mortgage/charge
dot icon24/04/2002
Full accounts made up to 2001-06-30
dot icon28/02/2002
Return made up to 28/01/02; full list of members
dot icon20/12/2001
Particulars of mortgage/charge
dot icon18/12/2001
Particulars of mortgage/charge
dot icon03/05/2001
Particulars of mortgage/charge
dot icon27/04/2001
Accounting reference date extended from 30/04/01 to 30/06/01
dot icon24/04/2001
Certificate of change of name
dot icon30/01/2001
Return made up to 28/01/01; full list of members
dot icon11/01/2001
Full accounts made up to 2000-04-30
dot icon19/09/2000
New secretary appointed;new director appointed
dot icon13/09/2000
Director resigned
dot icon12/09/2000
New director appointed
dot icon12/09/2000
New director appointed
dot icon12/09/2000
Director resigned
dot icon09/09/2000
Declaration of satisfaction of mortgage/charge
dot icon09/09/2000
Declaration of satisfaction of mortgage/charge
dot icon27/06/2000
Director resigned
dot icon03/04/2000
Memorandum and Articles of Association
dot icon03/04/2000
Resolutions
dot icon03/04/2000
Resolutions
dot icon03/04/2000
Resolutions
dot icon03/04/2000
Nc dec already adjusted 03/08/89 28/03/00
dot icon05/03/2000
Director resigned
dot icon18/02/2000
Return made up to 28/01/00; full list of members
dot icon02/02/2000
Director resigned
dot icon04/10/1999
Full group accounts made up to 1999-04-30
dot icon01/10/1999
New director appointed
dot icon01/10/1999
New director appointed
dot icon01/10/1999
New director appointed
dot icon07/07/1999
Director resigned
dot icon27/04/1999
New director appointed
dot icon27/04/1999
Director resigned
dot icon10/04/1999
Declaration of satisfaction of mortgage/charge
dot icon10/04/1999
Declaration of satisfaction of mortgage/charge
dot icon23/03/1999
Return made up to 28/01/99; no change of members
dot icon19/03/1999
Resolutions
dot icon19/03/1999
Director resigned
dot icon19/03/1999
Auditor's resignation
dot icon19/03/1999
Declaration of assistance for shares acquisition
dot icon19/03/1999
Declaration of assistance for shares acquisition
dot icon16/03/1999
Particulars of mortgage/charge
dot icon10/03/1999
Resolutions
dot icon10/03/1999
Resolutions
dot icon10/03/1999
Resolutions
dot icon10/03/1999
Resolutions
dot icon10/03/1999
Nc inc already adjusted 27/04/94
dot icon10/03/1999
Resolutions
dot icon10/03/1999
Resolutions
dot icon20/01/1999
Ad 27/10/98--------- £ si [email protected]=3 £ ic 13815/13818
dot icon20/01/1999
Ad 07/11/97--------- £ si [email protected]
dot icon20/01/1999
Ad 05/10/96--------- £ si [email protected]
dot icon20/01/1999
Ad 29/03/96--------- £ si [email protected]
dot icon20/01/1999
Ad 29/09/95--------- £ si [email protected]
dot icon20/01/1999
Ad 18/08/94--------- £ si [email protected]
dot icon20/01/1999
Ad 30/04/94--------- £ si [email protected]
dot icon04/12/1998
Full group accounts made up to 1998-04-30
dot icon21/10/1998
Director resigned
dot icon08/05/1998
Director's particulars changed
dot icon25/02/1998
Director's particulars changed
dot icon25/02/1998
Return made up to 28/01/98; full list of members
dot icon11/11/1997
Full group accounts made up to 1997-04-30
dot icon15/10/1997
New director appointed
dot icon21/02/1997
Return made up to 28/01/97; change of members
dot icon08/11/1996
Full accounts made up to 1996-04-30
dot icon29/10/1996
Particulars of mortgage/charge
dot icon06/08/1996
New secretary appointed;new director appointed
dot icon06/08/1996
Secretary resigned
dot icon19/03/1996
Declaration of satisfaction of mortgage/charge
dot icon05/02/1996
Return made up to 28/01/96; full list of members
dot icon09/11/1995
Full accounts made up to 1995-04-30
dot icon12/04/1995
New director appointed
dot icon08/02/1995
Return made up to 28/01/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/10/1994
Full accounts made up to 1994-04-30
dot icon30/06/1994
New director appointed
dot icon28/01/1994
Return made up to 28/01/94; full list of members
dot icon24/09/1993
Full accounts made up to 1993-04-30
dot icon05/06/1993
New director appointed
dot icon03/02/1993
Return made up to 28/01/93; no change of members
dot icon24/01/1993
Full accounts made up to 1992-04-30
dot icon17/11/1992
Registered office changed on 17/11/92 from: 6 southview park marsack street caversham, reading, berkshire.RG4 0AF
dot icon02/11/1992
Particulars of mortgage/charge
dot icon02/11/1992
Particulars of mortgage/charge
dot icon07/04/1992
Full accounts made up to 1991-04-30
dot icon12/02/1992
Return made up to 28/01/92; full list of members
dot icon28/01/1992
Declaration of satisfaction of mortgage/charge
dot icon26/07/1991
New director appointed
dot icon10/05/1991
Full accounts made up to 1990-04-30
dot icon27/02/1991
Return made up to 28/01/91; no change of members
dot icon11/02/1991
Registered office changed on 11/02/91 from: glebe lodge thames street sonning berkshire RG4 0UR
dot icon14/08/1989
Accounts for a small company made up to 1989-04-30
dot icon14/08/1989
Return made up to 03/08/89; full list of members
dot icon20/04/1989
Resolutions
dot icon13/03/1989
Particulars of mortgage/charge
dot icon09/03/1989
New director appointed
dot icon09/03/1989
Secretary resigned
dot icon09/03/1989
New secretary appointed
dot icon03/10/1988
Accounts for a small company made up to 1988-04-30
dot icon03/10/1988
Return made up to 18/08/88; full list of members
dot icon18/08/1988
New director appointed
dot icon18/08/1988
Director resigned
dot icon18/08/1988
New director appointed
dot icon09/02/1988
Accounts for a small company made up to 1987-04-30
dot icon09/02/1988
Return made up to 04/09/87; full list of members
dot icon26/10/1987
S-div
dot icon01/07/1987
Particulars of mortgage/charge
dot icon25/02/1987
Accounting reference date extended from 31/03 to 30/04
dot icon06/02/1987
Full accounts made up to 1986-03-31
dot icon06/02/1987
Return made up to 06/11/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon08/05/1985
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
02/01/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
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

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hatton, Keith Nigel
Director
29/03/1994 - 22/12/1999
14
Clarke, John Alfred
Director
24/03/1999 - 28/08/2000
9
Cutler, Stephen Joseph
Director
01/07/1996 - 31/03/2003
11
Cutler, Stephen Joseph
Secretary
01/07/1996 - 31/03/2003
2
Dharwar, Harpaul
Director
12/06/2009 - 01/02/2023
24

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 CHATHAM STREET TECHNOLOGIES LIMITED

CHATHAM STREET TECHNOLOGIES LIMITED is an(a) Active company incorporated on 08/05/1985 with the registered office located at 1600 Arlington Business Park, Theale, Reading RG7 4SA. 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 CHATHAM STREET TECHNOLOGIES LIMITED?

toggle

CHATHAM STREET TECHNOLOGIES LIMITED is currently Active. It was registered on 08/05/1985 .

Where is CHATHAM STREET TECHNOLOGIES LIMITED located?

toggle

CHATHAM STREET TECHNOLOGIES LIMITED is registered at 1600 Arlington Business Park, Theale, Reading RG7 4SA.

What does CHATHAM STREET TECHNOLOGIES LIMITED do?

toggle

CHATHAM STREET TECHNOLOGIES LIMITED operates in the Data processing hosting and related activities (63.11 - SIC 2007) sector.

What is the latest filing for CHATHAM STREET TECHNOLOGIES LIMITED?

toggle

The latest filing was on 08/04/2026: Confirmation statement made on 2026-01-02 with no updates.