CHAWKER & CO LTD

Register to unlock more data on OkredoRegister

CHAWKER & CO LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07564810

Incorporation date

15/03/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

Quantum House, 22-24 Red Lion Court, London EC4A 3EBCopy
copy info iconCopy
See on map
Latest events (Record since 15/03/2011)
dot icon31/03/2026
Confirmation statement made on 2026-03-15 with no updates
dot icon30/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon23/03/2025
Confirmation statement made on 2025-03-15 with no updates
dot icon17/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon24/03/2024
Confirmation statement made on 2024-03-15 with no updates
dot icon28/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon12/12/2023
Registered office address changed from 7 Bell Yard London WC2A 2JR to Quantum House 22-24 Red Lion Court London EC4A 3EB on 2023-12-12
dot icon17/03/2023
Confirmation statement made on 2023-03-15 with no updates
dot icon16/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon19/04/2022
Registered office address changed from PO Box 4385 07564810: Companies House Default Address Cardiff CF14 8LH to 7 Bell Yard London WC2A 2JR on 2022-04-19
dot icon12/04/2022
Confirmation statement made on 2022-03-15 with no updates
dot icon25/01/2022
Registered office address changed to PO Box 4385, 07564810: Companies House Default Address, Cardiff, CF14 8LH on 2022-01-25
dot icon13/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon12/04/2021
Confirmation statement made on 2021-03-15 with updates
dot icon04/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon19/05/2020
Registered office address changed from Suite 5 Farleigh House Old Weston Road Flax Bourton Bristol BS48 1UR England to 7 Bell Yard London WC2A 2JR on 2020-05-19
dot icon19/05/2020
Notification of Edward David John Goodchild as a person with significant control on 2020-05-19
dot icon19/05/2020
Cessation of The Citimark Partnership Limited as a person with significant control on 2020-05-19
dot icon19/05/2020
Termination of appointment of Gillian Pamela Millen as a director on 2020-05-19
dot icon19/05/2020
Appointment of Mr Edward David John Goodchild as a director on 2020-05-19
dot icon19/05/2020
Termination of appointment of Mark Wayne Incledon as a director on 2020-05-19
dot icon21/04/2020
Confirmation statement made on 2020-03-15 with updates
dot icon29/01/2020
Notification of The Citimark Partnership Limited as a person with significant control on 2019-12-20
dot icon29/01/2020
Cessation of Edward David John Goodchild as a person with significant control on 2019-12-20
dot icon29/01/2020
Termination of appointment of Edward David John Goodchild as a director on 2019-12-20
dot icon29/01/2020
Appointment of Mrs Gillian Pamela Millen as a director on 2019-12-20
dot icon29/01/2020
Appointment of Mr Mark Wayne Incledon as a director on 2019-12-20
dot icon29/01/2020
Registered office address changed from Unit 24 Elysium Gate 126-128 New Kings Road Fulham London SW6 4LZ to Suite 5 Farleigh House Old Weston Road Flax Bourton Bristol BS48 1UR on 2020-01-29
dot icon17/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon15/03/2019
Confirmation statement made on 2019-03-15 with no updates
dot icon11/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon28/03/2018
Confirmation statement made on 2018-03-15 with no updates
dot icon18/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon27/03/2017
Confirmation statement made on 2017-03-15 with updates
dot icon27/03/2017
Director's details changed for Mr Edward David John Goodchild on 2017-03-15
dot icon02/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon18/04/2016
Annual return made up to 2016-03-15 with full list of shareholders
dot icon18/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon10/04/2015
Annual return made up to 2015-03-15 with full list of shareholders
dot icon12/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon22/04/2014
Annual return made up to 2014-03-15 with full list of shareholders
dot icon27/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon12/04/2013
Annual return made up to 2013-03-15 with full list of shareholders
dot icon30/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon13/04/2012
Annual return made up to 2012-03-15 with full list of shareholders
dot icon15/03/2011
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+62.37 % *

* during past year

Cash in Bank

£4,173.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
15/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.10K
-
0.00
5.40K
-
2022
0
14.53K
-
0.00
2.57K
-
2023
0
5.44K
-
0.00
4.17K
-
2023
0
5.44K
-
0.00
4.17K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

5.44K £Descended-62.60 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.17K £Ascended62.37 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Edward David John Goodchild
Director
19/05/2020 - Present
24
Mr Edward David John Goodchild
Director
15/03/2011 - 20/12/2019
24

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHAWKER & CO LTD

CHAWKER & CO LTD is an(a) Active company incorporated on 15/03/2011 with the registered office located at Quantum House, 22-24 Red Lion Court, London EC4A 3EB. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CHAWKER & CO LTD?

toggle

CHAWKER & CO LTD is currently Active. It was registered on 15/03/2011 .

Where is CHAWKER & CO LTD located?

toggle

CHAWKER & CO LTD is registered at Quantum House, 22-24 Red Lion Court, London EC4A 3EB.

What does CHAWKER & CO LTD do?

toggle

CHAWKER & CO LTD operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for CHAWKER & CO LTD?

toggle

The latest filing was on 31/03/2026: Confirmation statement made on 2026-03-15 with no updates.