CHELSEACAR LIMITED

Register to unlock more data on OkredoRegister

CHELSEACAR LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10566066

Incorporation date

16/01/2017

Size

Micro Entity

Contacts

Registered address

Registered address

Lower Ground Front, 13 Lennox Gardens, London SW1X 0DBCopy
copy info iconCopy
See on map
Latest events (Record since 16/01/2017)
dot icon25/01/2026
Confirmation statement made on 2026-01-25 with no updates
dot icon30/10/2025
Micro company accounts made up to 2025-01-31
dot icon25/01/2025
Confirmation statement made on 2025-01-25 with updates
dot icon20/10/2024
Micro company accounts made up to 2024-01-31
dot icon31/01/2024
Confirmation statement made on 2024-01-31 with updates
dot icon23/12/2023
Registered office address changed from 13 Lower Ground Front 13 Lennox Gardens London SW1X 0DB England to Lower Ground Front 13 Lennox Gardens London SW1X 0DB on 2023-12-23
dot icon21/12/2023
Registered office address changed from 13 Lower Ground Front 13 Lennox Gardens London SW1X 0DB England to 13 Lower Ground Front 13 Lennox Gardens London SW1X 0DB on 2023-12-21
dot icon03/12/2023
Termination of appointment of Panagiota Sotiropoulou as a secretary on 2023-12-01
dot icon27/11/2023
Appointment of Mrs Panagiota Sotiropoulou as a secretary on 2023-11-15
dot icon23/10/2023
Micro company accounts made up to 2023-01-31
dot icon02/05/2023
Registered office address changed from Flat 4 13 Lennox Gardens London SW1X 0DB England to 13 Lower Ground Front 13 Lennox Gardens London SW1X 0DB on 2023-05-02
dot icon30/01/2023
Confirmation statement made on 2023-01-31 with updates
dot icon30/01/2023
Notification of Giulio Frigo as a person with significant control on 2022-12-15
dot icon29/01/2023
Cessation of Andrea Frigo as a person with significant control on 2022-12-15
dot icon12/10/2022
Confirmation statement made on 2022-09-29 with no updates
dot icon03/04/2022
Unaudited abridged accounts made up to 2022-01-31
dot icon17/10/2021
Micro company accounts made up to 2021-01-31
dot icon05/10/2021
Notification of Andrea Frigo as a person with significant control on 2021-09-29
dot icon29/09/2021
Cessation of Renata Valente as a person with significant control on 2021-09-29
dot icon29/09/2021
Confirmation statement made on 2021-09-29 with updates
dot icon16/09/2021
Termination of appointment of Panagiota Sotiropoulou as a director on 2021-09-11
dot icon12/09/2021
Appointment of Mr Giulio Frigo as a director on 2021-09-12
dot icon21/03/2021
Confirmation statement made on 2021-03-21 with no updates
dot icon11/11/2020
Termination of appointment of Renata Valente as a director on 2020-11-01
dot icon29/10/2020
Micro company accounts made up to 2020-01-31
dot icon01/04/2020
Confirmation statement made on 2020-03-23 with updates
dot icon01/04/2020
Cessation of Renata Valente as a person with significant control on 2020-04-01
dot icon23/10/2019
Micro company accounts made up to 2019-01-31
dot icon17/05/2019
Appointment of Mrs Panagiota Sotiropoulou as a director on 2019-05-15
dot icon27/03/2019
Statement of capital following an allotment of shares on 2019-03-25
dot icon23/03/2019
Confirmation statement made on 2019-03-23 with no updates
dot icon29/10/2018
Micro company accounts made up to 2018-01-31
dot icon28/09/2018
Termination of appointment of Panagiota Sotiropoulo as a director on 2018-01-01
dot icon28/09/2018
Appointment of Mrs Renata Valente as a director on 2018-01-01
dot icon11/04/2018
Confirmation statement made on 2018-03-29 with updates
dot icon11/04/2018
Notification of Renata Valente as a person with significant control on 2018-04-06
dot icon06/04/2018
Statement of capital following an allotment of shares on 2018-04-05
dot icon29/03/2017
Confirmation statement made on 2017-03-29 with updates
dot icon28/03/2017
Statement of capital following an allotment of shares on 2017-03-27
dot icon10/03/2017
Confirmation statement made on 2017-03-09 with updates
dot icon20/02/2017
Resolutions
dot icon17/02/2017
Confirmation statement made on 2017-02-17 with updates
dot icon17/02/2017
Statement of capital following an allotment of shares on 2017-02-02
dot icon16/02/2017
Confirmation statement made on 2017-02-16 with updates
dot icon14/02/2017
Statement of capital following an allotment of shares on 2017-02-13
dot icon04/02/2017
Appointment of Mrs Panagiota Sotiropoulo as a director on 2017-02-01
dot icon04/02/2017
Termination of appointment of Renata Valente as a director on 2017-02-01
dot icon16/01/2017
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
25/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
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
0
290.67K
-
0.00
-
-
2022
0
299.53K
-
0.00
2.72K
-
2023
0
279.26K
-
0.00
-
-
2023
0
279.26K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

279.26K £Descended-6.76 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Frigo, Giulio
Director
12/09/2021 - Present
17
Ms Panagiota Sotiropoulou
Director
14/05/2019 - 10/09/2021
13
Sotiropoulou, Panagiota
Secretary
15/11/2023 - 01/12/2023
-

Persons with Significant Control

7
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 CHELSEACAR LIMITED

CHELSEACAR LIMITED is an(a) Active company incorporated on 16/01/2017 with the registered office located at Lower Ground Front, 13 Lennox Gardens, London SW1X 0DB. 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 CHELSEACAR LIMITED?

toggle

CHELSEACAR LIMITED is currently Active. It was registered on 16/01/2017 .

Where is CHELSEACAR LIMITED located?

toggle

CHELSEACAR LIMITED is registered at Lower Ground Front, 13 Lennox Gardens, London SW1X 0DB.

What does CHELSEACAR LIMITED do?

toggle

CHELSEACAR LIMITED operates in the Renting and leasing of cars and light motor vehicles (77.11 - SIC 2007) sector.

What is the latest filing for CHELSEACAR LIMITED?

toggle

The latest filing was on 25/01/2026: Confirmation statement made on 2026-01-25 with no updates.