CHEMAITELLI LIMITED

Register to unlock more data on OkredoRegister

CHEMAITELLI LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03415955

Incorporation date

06/08/1997

Size

Micro Entity

Contacts

Registered address

Registered address

80 Ashton Road, Denton, Manchester M34 3JFCopy
copy info iconCopy
See on map
Latest events (Record since 06/08/1997)
dot icon06/02/2026
Cessation of Maria Chemaitelli as a person with significant control on 2025-09-01
dot icon06/02/2026
Director's details changed for Mr Jihad Aw Chemaitelli on 2026-02-06
dot icon19/09/2025
Micro company accounts made up to 2025-08-31
dot icon18/07/2025
Confirmation statement made on 2025-07-18 with updates
dot icon10/01/2025
Registered office address changed from Pegaxis House Unit 127, 61 Victoria Road Surbiton Surrey KT6 4JX United Kingdom to 80 Ashton Road Denton Manchester M34 3JF on 2025-01-10
dot icon25/09/2024
Micro company accounts made up to 2024-08-31
dot icon21/07/2024
Confirmation statement made on 2024-07-18 with no updates
dot icon14/09/2023
Micro company accounts made up to 2023-08-31
dot icon04/08/2023
Confirmation statement made on 2023-08-03 with no updates
dot icon19/05/2023
Micro company accounts made up to 2022-08-31
dot icon10/08/2022
Confirmation statement made on 2022-08-06 with no updates
dot icon20/04/2022
Micro company accounts made up to 2021-08-31
dot icon03/03/2022
Registered office address changed from 61 Unit 127 Pegaxis House 61 Victoria Road Surbiton Surrey KT6 4JX England to Pegaxis House Unit 127, 61 Victoria Road Surbiton Surrey KT6 4JX on 2022-03-03
dot icon01/03/2022
Registered office address changed from Apollo House Hallam Way Whitehills Business Park Blackpool FY4 5FS England to 61 Unit 127 Pegaxis House 61 Victoria Road Surbiton Surrey KT6 4JX on 2022-03-01
dot icon12/08/2021
Confirmation statement made on 2021-08-06 with no updates
dot icon11/05/2021
Micro company accounts made up to 2020-08-31
dot icon25/09/2020
Registered office address changed from Unit 4 Calder Court Amy Johnson Way Blackpool FY4 2RH England to Apollo House Hallam Way Whitehills Business Park Blackpool FY4 5FS on 2020-09-25
dot icon24/08/2020
Confirmation statement made on 2020-08-06 with no updates
dot icon14/10/2019
Micro company accounts made up to 2019-08-31
dot icon08/08/2019
Confirmation statement made on 2019-08-06 with updates
dot icon15/10/2018
Total exemption full accounts made up to 2018-08-31
dot icon12/10/2018
Director's details changed for Mr Jihad Aw Chemaitelli on 2018-10-01
dot icon12/10/2018
Secretary's details changed for Maria Rosa Chemaitelli on 2018-10-01
dot icon12/10/2018
Change of details for Mrs Maria Chemaitelli as a person with significant control on 2018-09-01
dot icon12/10/2018
Change of details for Mr Jihad Aw Chemaitelli as a person with significant control on 2018-09-01
dot icon11/08/2018
Confirmation statement made on 2018-08-06 with updates
dot icon11/08/2018
Registered office address changed from 276 Preston Road Harrow Middlesex HA3 0QA to Unit 4 Calder Court Amy Johnson Way Blackpool FY4 2RH on 2018-08-11
dot icon23/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon22/05/2018
Notification of Maria Chemaitelli as a person with significant control on 2018-04-02
dot icon22/05/2018
Change of details for Mr Jihad Aw Chemaitelli as a person with significant control on 2018-04-02
dot icon17/08/2017
Confirmation statement made on 2017-08-06 with updates
dot icon27/04/2017
Total exemption small company accounts made up to 2016-08-31
dot icon25/08/2016
Confirmation statement made on 2016-08-06 with updates
dot icon27/04/2016
Total exemption small company accounts made up to 2015-08-31
dot icon04/09/2015
Annual return made up to 2015-08-06 with full list of shareholders
dot icon22/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon03/09/2014
Annual return made up to 2014-08-06 with full list of shareholders
dot icon29/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon02/09/2013
Annual return made up to 2013-08-06 with full list of shareholders
dot icon31/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon17/08/2012
Annual return made up to 2012-08-06 with full list of shareholders
dot icon29/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon11/08/2011
Secretary's details changed for Maria Rosa Chemaitelli on 2011-08-04
dot icon11/08/2011
Annual return made up to 2011-08-06 with full list of shareholders
dot icon28/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon23/09/2010
Annual return made up to 2010-08-06 with full list of shareholders
dot icon22/09/2010
Director's details changed for Jihad Aw Chemaitelli on 2010-08-06
dot icon28/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon25/08/2009
Return made up to 06/08/09; full list of members
dot icon03/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon22/09/2008
Return made up to 06/08/08; full list of members
dot icon26/06/2008
Total exemption small company accounts made up to 2007-08-31
dot icon21/08/2007
Return made up to 06/08/07; full list of members
dot icon09/07/2007
Total exemption small company accounts made up to 2006-08-31
dot icon21/08/2006
Return made up to 06/08/06; full list of members
dot icon03/07/2006
Total exemption small company accounts made up to 2005-08-31
dot icon14/09/2005
Return made up to 06/08/05; full list of members
dot icon05/07/2005
Total exemption small company accounts made up to 2004-08-31
dot icon17/08/2004
Return made up to 06/08/04; full list of members
dot icon16/06/2004
Total exemption small company accounts made up to 2003-08-31
dot icon02/09/2003
Return made up to 06/08/03; full list of members
dot icon25/06/2003
Total exemption small company accounts made up to 2002-08-31
dot icon28/08/2002
Return made up to 06/08/02; full list of members
dot icon02/07/2002
Total exemption small company accounts made up to 2001-08-31
dot icon28/02/2002
Return made up to 06/08/01; full list of members; amend
dot icon22/08/2001
Return made up to 06/08/01; full list of members
dot icon03/07/2001
Total exemption small company accounts made up to 2000-08-31
dot icon31/08/2000
Return made up to 06/08/00; full list of members
dot icon29/11/1999
Full accounts made up to 1999-08-31
dot icon20/09/1999
Registered office changed on 20/09/99 from: 11 vineyard close kingston upon thames surrey KT1 3GB
dot icon06/08/1999
Return made up to 06/08/99; no change of members
dot icon02/11/1998
Full accounts made up to 1998-08-31
dot icon01/09/1998
Return made up to 06/08/98; full list of members
dot icon06/08/1997
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
18/07/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
15.97K
-
0.00
-
-
2022
2
30.91K
-
0.00
-
-
2023
2
15.23K
-
0.00
-
-
2023
2
15.23K
-
0.00
-
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

15.23K £Descended-50.74 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Chemaitelli, Jihad Aw
Director
06/08/1997 - Present
2

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CHEMAITELLI LIMITED

CHEMAITELLI LIMITED is an(a) Active company incorporated on 06/08/1997 with the registered office located at 80 Ashton Road, Denton, Manchester M34 3JF. 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 CHEMAITELLI LIMITED?

toggle

CHEMAITELLI LIMITED is currently Active. It was registered on 06/08/1997 .

Where is CHEMAITELLI LIMITED located?

toggle

CHEMAITELLI LIMITED is registered at 80 Ashton Road, Denton, Manchester M34 3JF.

What does CHEMAITELLI LIMITED do?

toggle

CHEMAITELLI LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

How many employees does CHEMAITELLI LIMITED have?

toggle

CHEMAITELLI LIMITED had 2 employees in 2023.

What is the latest filing for CHEMAITELLI LIMITED?

toggle

The latest filing was on 06/02/2026: Cessation of Maria Chemaitelli as a person with significant control on 2025-09-01.