CHESTERFIELD K LIMITED

Register to unlock more data on OkredoRegister

CHESTERFIELD K LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

09869765

Incorporation date

12/11/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

TRUSOLV LTD, Grove House Merdians Cross Ocean Village, Southampton, Hampshire SO14 3TJCopy
copy info iconCopy
See on map
Latest events (Record since 12/11/2015)
dot icon05/03/2026
Statement of affairs
dot icon05/03/2026
Resolutions
dot icon05/03/2026
Appointment of a voluntary liquidator
dot icon05/03/2026
Registered office address changed from 1a Chesterfield Street London W1J 5JF England to Grove House Merdians Cross Ocean Village Southampton Hampshire SO14 3TJ on 2026-03-05
dot icon06/11/2025
Total exemption full accounts made up to 2024-12-27
dot icon18/03/2025
Confirmation statement made on 2025-01-01 with updates
dot icon18/03/2025
Termination of appointment of Trent Alexander Ward as a director on 2024-12-31
dot icon17/03/2025
Cessation of Trent Alexander Ward as a person with significant control on 2024-12-31
dot icon17/03/2025
Confirmation statement made on 2024-12-31 with updates
dot icon17/01/2025
Certificate of change of name
dot icon25/10/2024
Total exemption full accounts made up to 2023-12-27
dot icon05/06/2024
Confirmation statement made on 2024-02-01 with updates
dot icon23/05/2024
Confirmation statement made on 2024-05-22 with no updates
dot icon22/05/2024
Registered office address changed from 1 Knightsbridge Green London SW1X 7QA England to 1a Chesterfield Street London W1J 5JF on 2024-05-22
dot icon03/10/2023
Total exemption full accounts made up to 2022-12-27
dot icon22/05/2023
Confirmation statement made on 2023-05-22 with updates
dot icon21/05/2023
Confirmation statement made on 2023-05-21 with updates
dot icon20/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon27/09/2022
Previous accounting period shortened from 2021-12-28 to 2021-12-27
dot icon29/07/2022
Resolutions
dot icon29/07/2022
Resolutions
dot icon26/07/2022
Notification of Amir Abbas as a person with significant control on 2022-07-26
dot icon26/07/2022
Change of details for Mr Trent Alexander Ward as a person with significant control on 2022-07-26
dot icon26/07/2022
Appointment of Mr Amir Abbas as a director on 2022-07-26
dot icon25/07/2022
Statement of capital following an allotment of shares on 2022-07-25
dot icon14/07/2022
Confirmation statement made on 2022-06-30 with updates
dot icon14/07/2022
Registered office address changed from 1 Knightsbridge Green 6th Floor London SW1X 7NE United Kingdom to 1 Knightsbridge Green London SW1X 7QA on 2022-07-14
dot icon29/05/2022
Registered office address changed from 14 David Mews London W1U 6EQ England to 1 Knightsbridge Green 6th Floor London SW1X 7NE on 2022-05-29
dot icon17/05/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon07/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon03/12/2021
Confirmation statement made on 2021-03-01 with no updates
dot icon28/09/2021
Previous accounting period shortened from 2020-12-29 to 2020-12-28
dot icon08/06/2021
Notice of completion of voluntary arrangement
dot icon26/05/2021
Total exemption full accounts made up to 2019-12-31
dot icon13/04/2021
Confirmation statement made on 2020-03-01 with updates
dot icon19/02/2021
Voluntary arrangement supervisor's abstract of receipts and payments to 2020-12-10
dot icon22/12/2020
Previous accounting period shortened from 2019-12-30 to 2019-12-29
dot icon29/11/2020
Confirmation statement made on 2019-03-01 with updates
dot icon04/02/2020
Voluntary arrangement supervisor's abstract of receipts and payments to 2019-12-10
dot icon10/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon04/03/2019
Resolutions
dot icon02/02/2019
Statement of capital following an allotment of shares on 2019-01-30
dot icon02/02/2019
Statement of capital following an allotment of shares on 2018-12-20
dot icon07/01/2019
Notice to Registrar of companies voluntary arrangement taking effect
dot icon03/01/2019
Total exemption full accounts made up to 2017-12-31
dot icon28/11/2018
Confirmation statement made on 2018-09-30 with updates
dot icon24/09/2018
Previous accounting period shortened from 2017-12-31 to 2017-12-30
dot icon12/05/2018
Statement of capital following an allotment of shares on 2018-05-04
dot icon05/04/2018
Statement of capital following an allotment of shares on 2018-03-29
dot icon22/01/2018
Statement of capital following an allotment of shares on 2018-01-17
dot icon12/01/2018
Confirmation statement made on 2018-01-11 with updates
dot icon18/09/2017
Statement of capital following an allotment of shares on 2017-09-15
dot icon17/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon05/04/2017
Statement of capital following an allotment of shares on 2017-03-30
dot icon11/01/2017
Confirmation statement made on 2017-01-11 with updates
dot icon23/12/2016
Statement of capital following an allotment of shares on 2016-12-09
dot icon19/12/2016
Registration of charge 098697650001, created on 2016-12-16
dot icon15/11/2016
Confirmation statement made on 2016-11-11 with updates
dot icon26/09/2016
Resolutions
dot icon06/09/2016
Statement of capital following an allotment of shares on 2016-04-29
dot icon12/05/2016
Statement of capital following an allotment of shares on 2016-04-08
dot icon20/04/2016
Statement of capital following an allotment of shares on 2016-03-30
dot icon04/04/2016
Current accounting period extended from 2016-11-30 to 2016-12-31
dot icon24/02/2016
Registered office address changed from 8 Francis Street Unit 1 London SW1P 1QN United Kingdom to 14 David Mews London W1U 6EQ on 2016-02-24
dot icon16/02/2016
Certificate of change of name
dot icon12/11/2015
Incorporation
2027
change arrow icon0 % *

* during past year

Total Assets

£0.00
2027
change arrow icon0 *

* during past year

Number of employees

0
2027
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
27/12/2024
dot iconNext confirmation date
01/01/2026
dot iconLast change occurred
27/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
27/12/2024
dot iconNext account date
27/12/2025
dot iconNext due on
27/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
743.22K
-
0.00
14.80K
-
2027
-
-
-
0.00
-
-
2027
-
-
-
0.00
-
-

Employees

2027

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Ward, Trent Alexander
Director
12/11/2015 - 31/12/2024
43
Abbas, Amir
Director
26/07/2022 - 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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHESTERFIELD K LIMITED

CHESTERFIELD K LIMITED is an(a) Liquidation company incorporated on 12/11/2015 with the registered office located at TRUSOLV LTD, Grove House Merdians Cross Ocean Village, Southampton, Hampshire SO14 3TJ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHESTERFIELD K LIMITED?

toggle

CHESTERFIELD K LIMITED is currently Liquidation. It was registered on 12/11/2015 .

Where is CHESTERFIELD K LIMITED located?

toggle

CHESTERFIELD K LIMITED is registered at TRUSOLV LTD, Grove House Merdians Cross Ocean Village, Southampton, Hampshire SO14 3TJ.

What does CHESTERFIELD K LIMITED do?

toggle

CHESTERFIELD K LIMITED operates in the Licenced clubs (56.30/1 - SIC 2007) sector.

What is the latest filing for CHESTERFIELD K LIMITED?

toggle

The latest filing was on 05/03/2026: Statement of affairs.