CHATWORTH WEBB LIMITED

Register to unlock more data on OkredoRegister

CHATWORTH WEBB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12755826

Incorporation date

20/07/2020

Size

Micro Entity

Contacts

Registered address

Registered address

International House, 46 The Priory Queensway, Birmingham B4 7LRCopy
copy info iconCopy
See on map
Latest events (Record since 20/07/2020)
dot icon06/11/2025
Confirmation statement made on 2025-11-06 with updates
dot icon19/07/2025
Compulsory strike-off action has been discontinued
dot icon17/07/2025
Micro company accounts made up to 2024-07-31
dot icon01/07/2025
First Gazette notice for compulsory strike-off
dot icon23/12/2024
Registered office address changed from 115 Duke Street St. Helens WA10 2JG England to International House 46 the Priory Queensway Birmingham B4 7LR on 2024-12-23
dot icon11/12/2024
Cessation of Lee Gibson as a person with significant control on 2024-08-22
dot icon11/12/2024
Termination of appointment of Lee Gibson as a director on 2024-08-29
dot icon11/12/2024
Notification of Liam Taylor as a person with significant control on 2024-09-01
dot icon11/12/2024
Appointment of Mr Liam Taylor as a director on 2024-09-01
dot icon11/12/2024
Confirmation statement made on 2024-12-11 with updates
dot icon12/11/2024
Cessation of Curtis Dighton as a person with significant control on 2024-08-10
dot icon12/11/2024
Termination of appointment of Curtis Dighton as a director on 2024-08-12
dot icon12/11/2024
Notification of Lee Gibson as a person with significant control on 2024-08-15
dot icon12/11/2024
Appointment of Mr Lee Gibson as a director on 2024-08-15
dot icon12/11/2024
Confirmation statement made on 2024-11-12 with updates
dot icon03/08/2024
Compulsory strike-off action has been discontinued
dot icon01/08/2024
Micro company accounts made up to 2023-07-31
dot icon01/08/2024
Cessation of Michelle Mardon as a person with significant control on 2024-07-01
dot icon01/08/2024
Termination of appointment of Michelle Mardon as a director on 2024-07-01
dot icon01/08/2024
Notification of Curtis Dighton as a person with significant control on 2024-07-12
dot icon01/08/2024
Appointment of Mr Curtis Dighton as a director on 2024-07-12
dot icon01/08/2024
Confirmation statement made on 2024-08-01 with updates
dot icon02/07/2024
First Gazette notice for compulsory strike-off
dot icon24/01/2024
Termination of appointment of Chris Hadjioannou as a director on 2023-09-16
dot icon24/01/2024
Cessation of Chris Hadjioannou as a person with significant control on 2023-09-25
dot icon24/01/2024
Appointment of Mrs Michelle Mardon as a director on 2023-10-02
dot icon24/01/2024
Notification of Michelle Mardon as a person with significant control on 2023-10-04
dot icon24/01/2024
Registered office address changed from First Floor 271 Upper Street London N1 2UQ England to 115 Duke Street St. Helens WA10 2JG on 2024-01-24
dot icon24/01/2024
Confirmation statement made on 2024-01-24 with updates
dot icon26/04/2023
Confirmation statement made on 2023-03-23 with updates
dot icon26/04/2023
Accounts for a dormant company made up to 2022-07-31
dot icon23/03/2022
Confirmation statement made on 2022-03-23 with no updates
dot icon23/03/2022
Accounts for a dormant company made up to 2021-07-31
dot icon23/03/2022
Registered office address changed from 403 Hornsey Road London N19 4DX England to First Floor 271 Upper Street London N1 2UQ on 2022-03-23
dot icon13/08/2021
Confirmation statement made on 2021-07-19 with no updates
dot icon20/07/2020
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£1.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
06/11/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00
-
0.00
1.00
-
2022
-
1.00
-
0.00
1.00
-
2022
-
1.00
-
0.00
1.00
-

Employees

2022

Employees

-

Net Assets(GBP)

1.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hadjioannou, Chris
Director
20/07/2020 - 16/09/2023
2137
Gibson, Lee
Director
15/08/2024 - 29/08/2024
2
Mrs Michelle Mardon
Director
02/10/2023 - 01/07/2024
-
Dighton, Curtis
Director
12/07/2024 - 12/08/2024
2
Taylor, Liam
Director
01/09/2024 - Present
2

Persons with Significant Control

9
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 CHATWORTH WEBB LIMITED

CHATWORTH WEBB LIMITED is an(a) Active company incorporated on 20/07/2020 with the registered office located at International House, 46 The Priory Queensway, Birmingham B4 7LR. 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 CHATWORTH WEBB LIMITED?

toggle

CHATWORTH WEBB LIMITED is currently Active. It was registered on 20/07/2020 .

Where is CHATWORTH WEBB LIMITED located?

toggle

CHATWORTH WEBB LIMITED is registered at International House, 46 The Priory Queensway, Birmingham B4 7LR.

What does CHATWORTH WEBB LIMITED do?

toggle

CHATWORTH WEBB LIMITED operates in the Wholesale of computers computer peripheral equipment and software (46.51 - SIC 2007) sector.

What is the latest filing for CHATWORTH WEBB LIMITED?

toggle

The latest filing was on 06/11/2025: Confirmation statement made on 2025-11-06 with updates.