CHEFSKIT LIMITED

Register to unlock more data on OkredoRegister

CHEFSKIT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07996310

Incorporation date

19/03/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

3 Cheapside Court, Sunninghill Road, Ascot SL5 7RFCopy
copy info iconCopy
See on map
Latest events (Record since 19/03/2012)
dot icon13/01/2026
Total exemption full accounts made up to 2023-11-30
dot icon08/09/2025
Confirmation statement made on 2025-03-19 with no updates
dot icon29/01/2025
Compulsory strike-off action has been discontinued
dot icon28/01/2025
First Gazette notice for compulsory strike-off
dot icon28/10/2024
Registered office address changed from Lacemaker House 5-7 Chapel Street Marlow SL7 3HN England to 3 Cheapside Court Sunninghill Road Ascot SL5 7RF on 2024-10-28
dot icon02/09/2024
Termination of appointment of Paul Ian Parkhouse as a director on 2024-08-31
dot icon25/03/2024
Confirmation statement made on 2024-03-19 with updates
dot icon22/01/2024
Director's details changed for Mr Paul Ian Parkhouse on 2023-09-01
dot icon22/01/2024
Director's details changed for Mr William Sutcliffe on 2023-09-01
dot icon22/01/2024
Change of details for Harlequin Bespoke Apparel Limited as a person with significant control on 2023-09-01
dot icon29/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon24/08/2023
Registered office address changed from C/O Cox Costello & Horne 26 Main Avenue Moor Park HA6 2HJ England to Lacemaker House 5-7 Chapel Street Marlow SL7 3HN on 2023-08-24
dot icon31/05/2023
Confirmation statement made on 2023-03-19 with updates
dot icon26/05/2023
Notification of Harlequin Bespoke Apparel Limited as a person with significant control on 2022-11-30
dot icon26/05/2023
Cessation of Harlequin Estates Limited as a person with significant control on 2022-11-30
dot icon31/08/2022
Total exemption full accounts made up to 2021-11-30
dot icon12/05/2022
Director's details changed for Mr William Sutcliffe on 2022-05-04
dot icon29/03/2022
Confirmation statement made on 2022-03-19 with updates
dot icon15/03/2022
Cessation of William Sutcliffe as a person with significant control on 2021-06-01
dot icon15/03/2022
Cessation of Paul Ian Parkhouse as a person with significant control on 2021-06-01
dot icon15/03/2022
Notification of Harlequin Estates Limited as a person with significant control on 2021-06-01
dot icon31/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon27/04/2021
Confirmation statement made on 2021-03-19 with updates
dot icon03/09/2020
Total exemption full accounts made up to 2019-11-30
dot icon17/08/2020
Director's details changed for Mr William Sutcliffe on 2020-06-01
dot icon17/08/2020
Change of details for Mr William Sutcliffe as a person with significant control on 2020-06-01
dot icon11/06/2020
Notification of William Sutcliffe as a person with significant control on 2020-03-20
dot icon11/06/2020
Notification of Paul Ian Parkhouse as a person with significant control on 2020-03-20
dot icon11/06/2020
Cessation of Jester Associates Llp as a person with significant control on 2020-03-20
dot icon14/05/2020
Change of details for Jester Associates Llp as a person with significant control on 2020-05-14
dot icon14/05/2020
Director's details changed for Mr Paul Ian Parkhouse on 2020-05-14
dot icon14/05/2020
Director's details changed for Mr William Sutcliffe on 2020-05-14
dot icon07/05/2020
Registered office address changed from C/O Cox Costello & Horne Fourth & Fifth Floor 14-15 Lower Grosvenor Place London SW1W 0EX England to C/O Cox Costello & Horne 26 Main Avenue Moor Park HA6 2HJ on 2020-05-07
dot icon06/04/2020
Confirmation statement made on 2020-03-19 with updates
dot icon30/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon20/03/2019
Confirmation statement made on 2019-03-19 with updates
dot icon20/03/2019
Cessation of Harlequin Estates Limited as a person with significant control on 2018-03-28
dot icon20/03/2019
Notification of Jester Associates Llp as a person with significant control on 2018-03-28
dot icon29/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon27/03/2018
Confirmation statement made on 2018-03-19 with updates
dot icon29/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon14/08/2017
Director's details changed for Mr William Sutcliffe on 2017-08-14
dot icon14/08/2017
Director's details changed for Mr Paul Ian Parkhouse on 2017-08-14
dot icon14/08/2017
Registered office address changed from C/O Cox Costello Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ to C/O Cox Costello & Horne Fourth & Fifth Floor 14-15 Lower Grosvenor Place London SW1W 0EX on 2017-08-14
dot icon22/03/2017
Confirmation statement made on 2017-03-19 with updates
dot icon26/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon24/03/2016
Annual return made up to 2016-03-19 with full list of shareholders
dot icon28/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon07/04/2015
Annual return made up to 2015-03-19 with full list of shareholders
dot icon10/02/2015
Termination of appointment of Antony Walter Lee as a director on 2014-09-17
dot icon02/02/2015
Previous accounting period shortened from 2014-12-31 to 2014-11-30
dot icon30/01/2015
Director's details changed for Mr William Sutcliffe on 2015-01-30
dot icon30/01/2015
Director's details changed for Mr Paul Ian Parkhouse on 2015-01-30
dot icon30/01/2015
Director's details changed for Mr Antony Walter Lee on 2015-01-30
dot icon30/01/2015
Registered office address changed from Oakridge House Wellington Road Cressex Business Park High Wycombe Buckinghamshire HP12 3PR to C/O Cox Costello Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ on 2015-01-30
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon25/09/2014
Appointment of William Sutcliffe as a director on 2014-09-17
dot icon25/09/2014
Appointment of Paul Parkhouse as a director on 2014-09-17
dot icon25/09/2014
Termination of appointment of Marilyn Lee as a secretary on 2014-09-17
dot icon20/05/2014
Annual return made up to 2014-03-19 with full list of shareholders
dot icon10/03/2014
Registration of charge 079963100001
dot icon22/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon02/10/2013
Appointment of Mrs Marilyn Lee as a secretary
dot icon02/10/2013
Appointment of Mr Antony Walter Lee as a director
dot icon02/10/2013
Termination of appointment of Gote Johansson as a director
dot icon02/10/2013
Termination of appointment of Anthony Lee as a secretary
dot icon02/04/2013
Annual return made up to 2013-03-19 with full list of shareholders
dot icon14/03/2013
Termination of appointment of Antony Lee as a director
dot icon14/03/2013
Appointment of Mr Anthony Lee as a secretary
dot icon08/02/2013
Appointment of Mr Gote David Johansson as a director
dot icon10/01/2013
Previous accounting period shortened from 2013-03-31 to 2012-12-31
dot icon06/05/2012
Registered office address changed from Sahlford Dairy Wasing Estate Aldermaston Reading Berkshire RG7 4NB United Kingdom on 2012-05-06
dot icon19/03/2012
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 icon-79.33 % *

* during past year

Cash in Bank

£639.00

Confirmation

dot iconLast made up date
30/11/2023
dot iconNext confirmation date
19/03/2026
dot iconLast change occurred
30/11/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2023
dot iconNext account date
30/11/2024
dot iconNext due on
31/08/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
4.24K
-
0.00
3.09K
-
2022
0
70.91K
-
0.00
639.00
-
2022
0
70.91K
-
0.00
639.00
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

70.91K £Ascended1.57K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

639.00 £Descended-79.33 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sutcliffe, William
Director
17/09/2014 - Present
71
Parkhouse, Paul Ian
Director
17/09/2014 - 31/08/2024
90
Lee, Anthony
Secretary
19/03/2012 - 09/09/2013
-
Johansson, Gote David
Director
19/03/2012 - 09/09/2013
2
Lee, Marilyn
Secretary
09/09/2013 - 17/09/2014
-

Persons with Significant Control

6
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 CHEFSKIT LIMITED

CHEFSKIT LIMITED is an(a) Active company incorporated on 19/03/2012 with the registered office located at 3 Cheapside Court, Sunninghill Road, Ascot SL5 7RF. 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 CHEFSKIT LIMITED?

toggle

CHEFSKIT LIMITED is currently Active. It was registered on 19/03/2012 .

Where is CHEFSKIT LIMITED located?

toggle

CHEFSKIT LIMITED is registered at 3 Cheapside Court, Sunninghill Road, Ascot SL5 7RF.

What does CHEFSKIT LIMITED do?

toggle

CHEFSKIT LIMITED operates in the Wholesale of clothing and footwear (46.42 - SIC 2007) sector.

What is the latest filing for CHEFSKIT LIMITED?

toggle

The latest filing was on 13/01/2026: Total exemption full accounts made up to 2023-11-30.