CHELSEA AUTOWORX LIMITED

Register to unlock more data on OkredoRegister

CHELSEA AUTOWORX LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06107552

Incorporation date

15/02/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Arch 45 New Kings Road, Fulham, London SW6 3QRCopy
copy info iconCopy
See on map
Latest events (Record since 15/02/2007)
dot icon19/03/2026
Confirmation statement made on 2026-02-15 with no updates
dot icon31/10/2025
Total exemption full accounts made up to 2025-01-31
dot icon31/10/2024
Total exemption full accounts made up to 2024-01-31
dot icon29/02/2024
Confirmation statement made on 2024-02-15 with no updates
dot icon30/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon31/03/2023
Confirmation statement made on 2023-02-15 with no updates
dot icon29/01/2023
Total exemption full accounts made up to 2022-01-31
dot icon23/03/2022
Confirmation statement made on 2022-02-15 with no updates
dot icon29/01/2022
Total exemption full accounts made up to 2021-01-31
dot icon09/04/2021
Confirmation statement made on 2021-02-15 with no updates
dot icon29/01/2021
Total exemption full accounts made up to 2020-01-31
dot icon22/03/2020
Confirmation statement made on 2020-02-15 with no updates
dot icon14/07/2019
Total exemption full accounts made up to 2019-01-31
dot icon27/03/2019
Confirmation statement made on 2019-02-15 with no updates
dot icon18/03/2019
Registered office address changed from Congress House 14 Lyon Road Harrow Middlesex HA1 2EN United Kingdom to Arch 45 New Kings Road Fulham London SW6 3QR on 2019-03-18
dot icon31/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon19/02/2018
Confirmation statement made on 2018-02-15 with no updates
dot icon06/11/2017
Registered office address changed from Audit House 260 Field End Road Eastcote Middlesex HA4 9LT to Congress House 14 Lyon Road Harrow Middlesex HA1 2EN on 2017-11-06
dot icon31/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon02/03/2017
Confirmation statement made on 2017-02-15 with updates
dot icon28/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon08/03/2016
Annual return made up to 2016-02-15 with full list of shareholders
dot icon08/03/2016
Secretary's details changed for Saher Husain on 2015-08-01
dot icon30/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon11/03/2015
Annual return made up to 2015-02-15 with full list of shareholders
dot icon27/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon19/03/2014
Annual return made up to 2014-02-15 with full list of shareholders
dot icon07/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon09/04/2013
Annual return made up to 2013-02-15 with full list of shareholders
dot icon21/01/2013
Amended accounts made up to 2012-01-31
dot icon31/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon23/02/2012
Annual return made up to 2012-02-15 with full list of shareholders
dot icon14/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon29/03/2011
Annual return made up to 2011-02-15 with full list of shareholders
dot icon13/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon23/04/2010
Annual return made up to 2010-02-15 with full list of shareholders
dot icon19/02/2010
Termination of appointment of Mazhar Abbas-Zaidi as a director
dot icon19/02/2010
Appointment of Mr Syed Naeem Abbas-Zaidi as a director
dot icon15/01/2010
Total exemption small company accounts made up to 2009-01-31
dot icon18/05/2009
Return made up to 15/02/09; full list of members
dot icon28/11/2008
Total exemption small company accounts made up to 2008-01-31
dot icon27/05/2008
Return made up to 15/02/08; full list of members
dot icon19/05/2008
Ad 15/02/07\gbp si 99@1=99\gbp ic 1/100\
dot icon19/05/2008
Registered office changed on 19/05/2008 from 231 du-cane road east acton london W12 0BL
dot icon21/03/2007
Secretary's particulars changed
dot icon12/03/2007
Accounting reference date shortened from 29/02/08 to 31/01/08
dot icon15/02/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

5
2023
change arrow icon+2.47 % *

* during past year

Cash in Bank

£34,722.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
15/02/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
399.00
-
0.00
53.49K
-
2022
4
479.00
-
0.00
33.88K
-
2023
5
1.03K
-
0.00
34.72K
-
2023
5
1.03K
-
0.00
34.72K
-

Employees

2023

Employees

5 Ascended25 % *

Net Assets(GBP)

1.03K £Ascended115.87 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

34.72K £Ascended2.47 % *

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
Abbas-Zaidi, Saher
Secretary
15/02/2007 - Present
-
Abbas-Zaidi, Syed Naeem
Director
16/02/2010 - Present
5
Abbas-Zaidi, Mazhar
Director
15/02/2007 - 17/02/2010
2

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+
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 CHELSEA AUTOWORX LIMITED

CHELSEA AUTOWORX LIMITED is an(a) Active company incorporated on 15/02/2007 with the registered office located at Arch 45 New Kings Road, Fulham, London SW6 3QR. There are currently 2 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of CHELSEA AUTOWORX LIMITED?

toggle

CHELSEA AUTOWORX LIMITED is currently Active. It was registered on 15/02/2007 .

Where is CHELSEA AUTOWORX LIMITED located?

toggle

CHELSEA AUTOWORX LIMITED is registered at Arch 45 New Kings Road, Fulham, London SW6 3QR.

What does CHELSEA AUTOWORX LIMITED do?

toggle

CHELSEA AUTOWORX LIMITED operates in the Maintenance and repair of motor vehicles (45.20 - SIC 2007) sector.

How many employees does CHELSEA AUTOWORX LIMITED have?

toggle

CHELSEA AUTOWORX LIMITED had 5 employees in 2023.

What is the latest filing for CHELSEA AUTOWORX LIMITED?

toggle

The latest filing was on 19/03/2026: Confirmation statement made on 2026-02-15 with no updates.