CHENISTON SEARCH LIMITED

Register to unlock more data on OkredoRegister

CHENISTON SEARCH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09195431

Incorporation date

29/08/2014

Size

Micro Entity

Contacts

Registered address

Registered address

Jsa Services Ltd 4th Floor - Radius House, 51 Claredon Road, Watford, Hertfordshire WD17 1HPCopy
copy info iconCopy
See on map
Latest events (Record since 29/08/2014)
dot icon21/11/2025
Confirmation statement made on 2025-11-17 with no updates
dot icon20/11/2025
Change of details for Mr Andrei Secuesu as a person with significant control on 2016-07-01
dot icon30/05/2025
Micro company accounts made up to 2025-03-31
dot icon27/05/2025
Termination of appointment of Andrei Radu Secuesu as a director on 2025-05-15
dot icon23/05/2025
Appointment of Mrs Elena Soiman as a director on 2025-05-15
dot icon18/11/2024
Confirmation statement made on 2024-11-17 with no updates
dot icon10/05/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon27/11/2023
Confirmation statement made on 2023-11-17 with no updates
dot icon30/10/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon19/12/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon25/11/2022
Confirmation statement made on 2022-11-17 with no updates
dot icon31/03/2022
Unaudited abridged accounts made up to 2021-03-31
dot icon29/12/2021
Director's details changed for Andrei Radu Secuesu on 2021-12-28
dot icon28/12/2021
Change of details for Mr Andrei Secuesu as a person with significant control on 2021-12-28
dot icon28/12/2021
Registered office address changed from 4th Floor Radius House 51 Claredon Road Watford Hertfordshire WD17 1HP United Kingdom to Jsa Services Ltd 4th Floor - Radius House 51 Claredon Road Watford Hertfordshire WD171HP on 2021-12-28
dot icon24/11/2021
Confirmation statement made on 2021-11-17 with no updates
dot icon15/11/2021
Director's details changed for Andrei Radu Secuesu on 2021-11-13
dot icon14/11/2021
Registered office address changed from Accountsnet 3000 Aviator Way Manchester Business Park Manchester M22 5TG England to 4th Floor Radius House 51 Claredon Road Watford Hertfordshire WD171HP on 2021-11-14
dot icon14/11/2021
Change of details for Mr Andrei Secuesu as a person with significant control on 2021-11-13
dot icon30/03/2021
Unaudited abridged accounts made up to 2020-03-31
dot icon25/11/2020
Confirmation statement made on 2020-11-17 with no updates
dot icon12/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon25/11/2019
Confirmation statement made on 2019-11-17 with no updates
dot icon22/11/2019
Director's details changed for Andrei Radu Secuesu on 2019-11-22
dot icon22/11/2019
Registered office address changed from 109 Baker Street London W1U 6RP England to Accountsnet 3000 Aviator Way Manchester Business Park Manchester M22 5TG on 2019-11-22
dot icon21/12/2018
Confirmation statement made on 2018-11-17 with no updates
dot icon25/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon19/09/2018
Registered office address changed from 13 David Mews Porter Street London W1U 6EQ England to 109 Baker Street London W1U 6RP on 2018-09-19
dot icon22/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon21/11/2017
Confirmation statement made on 2017-11-17 with no updates
dot icon03/05/2017
Registered office address changed from 4a Eldon Road London W8 5PU to 13 David Mews Porter Street London W1U 6EQ on 2017-05-03
dot icon03/05/2017
Previous accounting period shortened from 2017-08-31 to 2017-03-31
dot icon02/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon20/01/2017
Confirmation statement made on 2016-11-17 with updates
dot icon02/03/2016
Total exemption small company accounts made up to 2015-08-31
dot icon22/12/2015
Annual return made up to 2015-11-17 with full list of shareholders
dot icon17/11/2014
Annual return made up to 2014-11-17 with full list of shareholders
dot icon17/11/2014
Registered office address changed from 49a Darwin Street London SE17 1HA United Kingdom to 4a Eldon Road London W8 5PU on 2014-11-17
dot icon15/09/2014
Termination of appointment of Barbara Kahan as a director on 2014-08-29
dot icon03/09/2014
Termination of appointment of Barbara Kahan as a director on 2014-08-29
dot icon03/09/2014
Appointment of Andrei Radu Secuesu as a director on 2014-08-29
dot icon29/08/2014
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

2
2024
change arrow icon-63.21 % *

* during past year

Cash in Bank

£1,545.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
17/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
2
50.16K
-
0.00
6.27K
-
2023
2
72.60K
-
0.00
4.20K
-
2024
2
92.59K
-
0.00
1.55K
-
2024
2
92.59K
-
0.00
1.55K
-

Employees

2024

Employees

2 Ascended0 % *

Net Assets(GBP)

92.59K £Ascended27.54 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.55K £Descended-63.21 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Soiman, Elena
Director
15/05/2025 - Present
-
Secuesu, Andrei Radu
Director
29/08/2014 - 15/05/2025
-

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

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 CHENISTON SEARCH LIMITED

CHENISTON SEARCH LIMITED is an(a) Active company incorporated on 29/08/2014 with the registered office located at Jsa Services Ltd 4th Floor - Radius House, 51 Claredon Road, Watford, Hertfordshire WD17 1HP. 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 CHENISTON SEARCH LIMITED?

toggle

CHENISTON SEARCH LIMITED is currently Active. It was registered on 29/08/2014 .

Where is CHENISTON SEARCH LIMITED located?

toggle

CHENISTON SEARCH LIMITED is registered at Jsa Services Ltd 4th Floor - Radius House, 51 Claredon Road, Watford, Hertfordshire WD17 1HP.

What does CHENISTON SEARCH LIMITED do?

toggle

CHENISTON SEARCH LIMITED operates in the Other activities of employment placement agencies (78.10/9 - SIC 2007) sector.

How many employees does CHENISTON SEARCH LIMITED have?

toggle

CHENISTON SEARCH LIMITED had 2 employees in 2024.

What is the latest filing for CHENISTON SEARCH LIMITED?

toggle

The latest filing was on 21/11/2025: Confirmation statement made on 2025-11-17 with no updates.