CHATTER COMMUNICATIONS LIMITED

Register to unlock more data on OkredoRegister

CHATTER COMMUNICATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07550917

Incorporation date

03/03/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

Castleton Mill, Castleton Close, Leeds, West Yorkshire LS12 2DSCopy
copy info iconCopy
See on map
Latest events (Record since 03/03/2011)
dot icon19/03/2026
Confirmation statement made on 2026-03-03 with updates
dot icon18/03/2026
Total exemption full accounts made up to 2025-09-30
dot icon03/03/2026
Second filing of cancellation of shares. Statement of capital on 2025-11-14
dot icon04/02/2026
Cessation of Paul Andrew Ainley as a person with significant control on 2025-11-30
dot icon04/02/2026
Cessation of Lisa Jayne Pearson as a person with significant control on 2025-11-30
dot icon04/02/2026
Notification of Chatter Communications Group Limited as a person with significant control on 2025-11-30
dot icon07/01/2026
Purchase of own shares.
dot icon24/12/2025
Cancellation of shares. Statement of capital on 2025-11-14
dot icon15/11/2025
Cessation of Jonathan Neil Davies as a person with significant control on 2025-11-14
dot icon18/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon29/04/2025
Memorandum and Articles of Association
dot icon23/04/2025
Change of share class name or designation
dot icon23/04/2025
Resolutions
dot icon26/03/2025
Change of details for Mr Jonathan Neil Davies as a person with significant control on 2025-03-25
dot icon25/03/2025
Change of details for Mr Paul Andrew Ainley as a person with significant control on 2025-03-25
dot icon25/03/2025
Change of details for Mr Jonathan Neil Davies as a person with significant control on 2025-02-25
dot icon25/03/2025
Change of details for Mrs Lisa Jayne Pearson as a person with significant control on 2025-03-25
dot icon25/03/2025
Termination of appointment of Jonathan Neil Davies as a director on 2025-03-25
dot icon03/03/2025
Confirmation statement made on 2025-03-03 with updates
dot icon04/03/2024
Confirmation statement made on 2024-03-03 with no updates
dot icon18/01/2024
Total exemption full accounts made up to 2023-09-30
dot icon03/03/2023
Confirmation statement made on 2023-03-03 with no updates
dot icon12/12/2022
Total exemption full accounts made up to 2022-09-30
dot icon30/08/2022
Change of details for Mrs Lisa Jayne Pearson as a person with significant control on 2022-08-24
dot icon30/08/2022
Director's details changed for Lisa Pearson on 2022-08-24
dot icon30/08/2022
Change of details for Mr Paul Andrew Ainley as a person with significant control on 2017-11-27
dot icon07/03/2022
Confirmation statement made on 2022-03-03 with no updates
dot icon18/02/2022
Unaudited abridged accounts made up to 2021-09-30
dot icon03/03/2021
Confirmation statement made on 2021-03-03 with no updates
dot icon03/12/2020
Unaudited abridged accounts made up to 2020-09-30
dot icon23/10/2020
Previous accounting period extended from 2020-03-31 to 2020-09-30
dot icon02/06/2020
Registration of charge 075509170002, created on 2020-05-29
dot icon03/03/2020
Confirmation statement made on 2020-03-03 with no updates
dot icon05/07/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon04/03/2019
Confirmation statement made on 2019-03-03 with no updates
dot icon17/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon03/03/2018
Confirmation statement made on 2018-03-03 with no updates
dot icon22/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon27/11/2017
Director's details changed for Mr Paul Andrew Ainley on 2017-11-27
dot icon13/03/2017
Confirmation statement made on 2017-03-03 with updates
dot icon03/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon21/09/2016
Satisfaction of charge 1 in full
dot icon08/03/2016
Annual return made up to 2016-03-03 with full list of shareholders
dot icon08/03/2016
Director's details changed for Jonathan Neil Davies on 2016-02-29
dot icon09/11/2015
All of the property or undertaking has been released from charge 1
dot icon18/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon10/03/2015
Annual return made up to 2015-03-03 with full list of shareholders
dot icon11/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon20/10/2014
Register inspection address has been changed from C/O Chatter Airedale House 423 Kirkstall Road Leeds West Yorkshire LS4 2EW United Kingdom to Castleton Mill Castleton Close Leeds West Yorkshire LS12 2DS
dot icon20/10/2014
Register(s) moved to registered office address Castleton Mill Castleton Close Leeds West Yorkshire LS12 2DS
dot icon29/09/2014
Registered office address changed from Airedale House 423 Kirkstall Road Leeds West Yorkshire LS4 2EW to Castleton Mill Castleton Close Leeds West Yorkshire LS12 2DS on 2014-09-29
dot icon29/03/2014
Annual return made up to 2014-03-03 with full list of shareholders
dot icon12/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon06/03/2013
Annual return made up to 2013-03-03 with full list of shareholders
dot icon06/03/2013
Registered office address changed from 33 Sheffield Road New Mill Holmfirth West Yorkshire HD9 7ES on 2013-03-06
dot icon29/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon05/04/2012
Duplicate mortgage certificatecharge no:1
dot icon30/03/2012
Particulars of a mortgage or charge / charge no: 1
dot icon07/03/2012
Annual return made up to 2012-03-03 with full list of shareholders
dot icon07/03/2012
Register(s) moved to registered inspection location
dot icon06/03/2012
Register inspection address has been changed
dot icon03/03/2011
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon3 *

* during past year

Number of employees

32
2023
change arrow icon-61.64 % *

* during past year

Cash in Bank

£273,708.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
03/03/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
19
85.61K
-
0.00
524.89K
-
2022
29
492.88K
-
0.00
713.52K
-
2023
32
311.75K
-
0.00
273.71K
-
2023
32
311.75K
-
0.00
273.71K
-

Employees

2023

Employees

32 Ascended10 % *

Net Assets(GBP)

311.75K £Descended-36.75 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

273.71K £Descended-61.64 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pearson, Lisa
Director
03/03/2011 - Present
-
Ainley, Paul Andrew
Director
03/03/2011 - Present
3
Davies, Jonathan Neil
Director
03/03/2011 - 25/03/2025
4

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About CHATTER COMMUNICATIONS LIMITED

CHATTER COMMUNICATIONS LIMITED is an(a) Active company incorporated on 03/03/2011 with the registered office located at Castleton Mill, Castleton Close, Leeds, West Yorkshire LS12 2DS. There are currently 2 active directors according to the latest confirmation statement. Number of employees 32 according to last financial statements.

Frequently Asked Questions

What is the current status of CHATTER COMMUNICATIONS LIMITED?

toggle

CHATTER COMMUNICATIONS LIMITED is currently Active. It was registered on 03/03/2011 .

Where is CHATTER COMMUNICATIONS LIMITED located?

toggle

CHATTER COMMUNICATIONS LIMITED is registered at Castleton Mill, Castleton Close, Leeds, West Yorkshire LS12 2DS.

What does CHATTER COMMUNICATIONS LIMITED do?

toggle

CHATTER COMMUNICATIONS LIMITED operates in the Advertising agencies (73.11 - SIC 2007) sector.

How many employees does CHATTER COMMUNICATIONS LIMITED have?

toggle

CHATTER COMMUNICATIONS LIMITED had 32 employees in 2023.

What is the latest filing for CHATTER COMMUNICATIONS LIMITED?

toggle

The latest filing was on 19/03/2026: Confirmation statement made on 2026-03-03 with updates.