CHELSEA WILD LIMITED

Register to unlock more data on OkredoRegister

CHELSEA WILD LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06640539

Incorporation date

08/07/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester M45 7TACopy
copy info iconCopy
See on map
Latest events (Record since 08/07/2008)
dot icon08/05/2025
Statement of affairs
dot icon30/04/2025
Resolutions
dot icon30/04/2025
Appointment of a voluntary liquidator
dot icon30/04/2025
Registered office address changed from Ebenezer House Ryecroft Newcastle Staffordshire ST5 2BE to Leonard Curtis House Elms Square, Bury New Road Whitefield Greater Manchester M45 7TA on 2025-04-30
dot icon08/07/2024
Confirmation statement made on 2024-07-06 with updates
dot icon30/04/2024
Total exemption full accounts made up to 2023-07-30
dot icon04/10/2023
Confirmation statement made on 2023-07-06 with updates
dot icon30/08/2023
Total exemption full accounts made up to 2022-07-31
dot icon26/07/2023
Previous accounting period shortened from 2022-07-31 to 2022-07-30
dot icon28/07/2022
Total exemption full accounts made up to 2021-07-31
dot icon14/07/2022
Confirmation statement made on 2022-07-06 with updates
dot icon08/07/2021
Confirmation statement made on 2021-07-06 with updates
dot icon30/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon19/07/2020
Confirmation statement made on 2020-07-06 with no updates
dot icon02/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon19/07/2019
Confirmation statement made on 2019-07-06 with updates
dot icon10/07/2019
Secretary's details changed for Amanda Patricia Sia Dunbar on 2019-07-01
dot icon17/05/2019
Amended total exemption full accounts made up to 2017-07-31
dot icon30/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon23/08/2018
Confirmation statement made on 2018-07-06 with no updates
dot icon30/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon19/07/2017
Confirmation statement made on 2017-07-06 with updates
dot icon05/07/2017
Compulsory strike-off action has been discontinued
dot icon04/07/2017
Total exemption small company accounts made up to 2016-07-31
dot icon04/07/2017
First Gazette notice for compulsory strike-off
dot icon23/07/2016
Confirmation statement made on 2016-07-06 with updates
dot icon13/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon06/08/2015
Annual return made up to 2015-07-08 with full list of shareholders
dot icon30/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon30/07/2014
Annual return made up to 2014-07-08 with full list of shareholders
dot icon29/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon31/07/2013
Compulsory strike-off action has been discontinued
dot icon30/07/2013
First Gazette notice for compulsory strike-off
dot icon24/07/2013
Annual return made up to 2013-07-08 with full list of shareholders
dot icon24/07/2013
Total exemption small company accounts made up to 2012-07-31
dot icon11/06/2013
Statement of capital following an allotment of shares on 2011-09-01
dot icon11/06/2013
Registered office address changed from 345 Fulham Road Chelsea London SW10 9TW England on 2013-06-11
dot icon08/05/2013
Registered office address changed from 4 Baseline Business Studios Whitchurch Road London W11 4AT on 2013-05-08
dot icon14/10/2012
Total exemption small company accounts made up to 2011-07-31
dot icon25/08/2012
Compulsory strike-off action has been discontinued
dot icon23/08/2012
Annual return made up to 2012-07-08 with full list of shareholders
dot icon31/07/2012
First Gazette notice for compulsory strike-off
dot icon16/04/2012
Appointment of Ms Amanda Patricia Sia Dunbar as a director
dot icon16/04/2012
Termination of appointment of Andrew Dunbar as a director
dot icon30/08/2011
Annual return made up to 2011-07-08 with full list of shareholders
dot icon01/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon14/03/2011
Appointment of Mr Andrew Neil Tamba Dunbar as a director
dot icon14/03/2011
Termination of appointment of Ian Dunbar as a director
dot icon16/08/2010
Annual return made up to 2010-07-08 with full list of shareholders
dot icon16/08/2010
Director's details changed for Ian Patrick Dunbar on 2010-07-08
dot icon05/05/2010
Total exemption small company accounts made up to 2009-07-31
dot icon02/10/2009
Return made up to 08/07/09; full list of members
dot icon11/11/2008
Secretary's change of particulars / amanda dunbar / 29/10/2008
dot icon11/11/2008
Director's change of particulars / ian dunbar / 29/10/2008
dot icon08/07/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon+235.30 % *

* during past year

Cash in Bank

£2,954.00

Confirmation

dot iconLast made up date
30/07/2023
dot iconNext confirmation date
06/07/2025
dot iconLast change occurred
30/07/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/07/2023
dot iconNext account date
30/07/2024
dot iconNext due on
30/04/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
178.46K
-
0.00
9.98K
-
2022
2
227.05K
-
0.00
881.00
-
2023
2
269.52K
-
0.00
2.95K
-
2023
2
269.52K
-
0.00
2.95K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

269.52K £Ascended18.70 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.95K £Ascended235.30 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dunbar, Amanda Patricia Sia
Director
01/09/2011 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

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

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About CHELSEA WILD LIMITED

CHELSEA WILD LIMITED is an(a) Liquidation company incorporated on 08/07/2008 with the registered office located at Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester M45 7TA. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CHELSEA WILD LIMITED?

toggle

CHELSEA WILD LIMITED is currently Liquidation. It was registered on 08/07/2008 .

Where is CHELSEA WILD LIMITED located?

toggle

CHELSEA WILD LIMITED is registered at Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester M45 7TA.

What does CHELSEA WILD LIMITED do?

toggle

CHELSEA WILD LIMITED operates in the Retail sale of flowers plants seeds fertilizers pet animals and pet food in specialised stores (47.76 - SIC 2007) sector.

How many employees does CHELSEA WILD LIMITED have?

toggle

CHELSEA WILD LIMITED had 2 employees in 2023.

What is the latest filing for CHELSEA WILD LIMITED?

toggle

The latest filing was on 08/05/2025: Statement of affairs.