CHESTERFIELD VENTURE INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

CHESTERFIELD VENTURE INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06592673

Incorporation date

14/05/2008

Size

Micro Entity

Contacts

Registered address

Registered address

Level One, 86 Queens Road, Buckhurst Hill IG9 5BSCopy
copy info iconCopy
See on map
Latest events (Record since 14/05/2008)
dot icon26/02/2026
Micro company accounts made up to 2025-05-31
dot icon22/05/2025
Confirmation statement made on 2025-05-20 with no updates
dot icon14/03/2025
Registered office address changed from Northside House Mount Pleasant Barnet Herts EN4 9EE England to Level One 86 Queens Road Buckhurst Hill IG9 5BS on 2025-03-14
dot icon27/02/2025
Micro company accounts made up to 2024-05-31
dot icon04/06/2024
Confirmation statement made on 2024-05-20 with no updates
dot icon29/02/2024
Micro company accounts made up to 2023-05-31
dot icon25/05/2023
Confirmation statement made on 2023-05-20 with no updates
dot icon24/05/2022
Confirmation statement made on 2022-05-20 with updates
dot icon28/02/2022
Micro company accounts made up to 2021-05-31
dot icon20/01/2022
Registered office address changed from 8 C/O Jmzs 8 Beacons Close London E6 5TT England to Northside House Mount Pleasant Barnet Herts EN4 9EE on 2022-01-20
dot icon22/12/2021
Cessation of Raymona Bibi as a person with significant control on 2021-12-22
dot icon14/06/2021
Notification of Rushnara Ali as a person with significant control on 2021-05-24
dot icon30/05/2021
Micro company accounts made up to 2020-05-31
dot icon20/05/2021
Confirmation statement made on 2021-05-20 with updates
dot icon27/04/2021
Compulsory strike-off action has been discontinued
dot icon26/04/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon20/04/2021
First Gazette notice for compulsory strike-off
dot icon23/01/2021
Termination of appointment of Syed Umor Ali as a director on 2021-01-03
dot icon29/02/2020
Micro company accounts made up to 2019-05-31
dot icon04/02/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon03/06/2019
Registered office address changed from PO Box C/O Jmzs 8 Beacons Close London E6 5TT England to 8 C/O Jmzs 8 Beacons Close London E6 5TT on 2019-06-03
dot icon31/05/2019
Registered office address changed from C/O Chesapeake Associates Edgefield House Vicarage Lane North Muskham Newark Nottinghamshire NG23 6ES England to PO Box C/O Jmzs 8 Beacons Close London E6 5TT on 2019-05-31
dot icon02/05/2019
Micro company accounts made up to 2018-05-31
dot icon11/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon11/01/2019
Notification of Raymona Bibi as a person with significant control on 2018-04-01
dot icon11/01/2019
Withdrawal of a person with significant control statement on 2019-01-11
dot icon19/08/2018
Previous accounting period extended from 2017-11-30 to 2018-05-31
dot icon27/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon01/11/2017
Compulsory strike-off action has been discontinued
dot icon31/10/2017
Micro company accounts made up to 2016-11-30
dot icon31/10/2017
First Gazette notice for compulsory strike-off
dot icon20/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon02/11/2016
Compulsory strike-off action has been discontinued
dot icon01/11/2016
First Gazette notice for compulsory strike-off
dot icon31/10/2016
Total exemption small company accounts made up to 2015-11-30
dot icon13/03/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon31/10/2015
Total exemption small company accounts made up to 2014-11-30
dot icon05/05/2015
Registered office address changed from Chesapeake Associates Newark Beacon Innovation Centre Cafferata Way Newark Nottinghamshire NG24 2TN to C/O Chesapeake Associates Edgefield House Vicarage Lane North Muskham Newark Nottinghamshire NG23 6ES on 2015-05-05
dot icon21/02/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon01/09/2014
Total exemption small company accounts made up to 2013-11-30
dot icon25/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon31/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon23/05/2013
Registered office address changed from C/O Chesterfield Ventures 8 Beacons Close London E6 5TT England on 2013-05-23
dot icon22/05/2013
Director's details changed for Mr Syed Umor Ali on 2013-04-30
dot icon22/05/2013
Director's details changed for Mrs Rushnara Ali on 2013-04-30
dot icon10/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon10/01/2013
Appointment of Mrs Raymona Bibi as a director
dot icon06/12/2012
Annual return made up to 2012-11-16 with full list of shareholders
dot icon31/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon05/03/2012
Registered office address changed from C/O Rochman Landau Llp 3Rd Floor Accurist House 44 Baker Street London W1U 7AL England on 2012-03-05
dot icon01/01/2012
Annual return made up to 2011-11-16 with full list of shareholders
dot icon07/12/2011
Certificate of change of name
dot icon21/09/2011
Compulsory strike-off action has been discontinued
dot icon31/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon06/04/2011
Appointment of Mrs Rushnara Ali as a director
dot icon05/04/2011
Registered office address changed from 8 Beacons Close Beckton London E6 5TT on 2011-04-05
dot icon25/01/2011
Statement of capital following an allotment of shares on 2011-01-01
dot icon24/01/2011
Previous accounting period extended from 2010-05-31 to 2010-11-30
dot icon18/11/2010
Termination of appointment of Syed Ali as a secretary
dot icon18/11/2010
Appointment of Mrs Rushnara Ali as a secretary
dot icon17/11/2010
Annual return made up to 2010-11-16 with full list of shareholders
dot icon17/11/2010
Termination of appointment of Helal Abbas as a director
dot icon17/11/2010
Termination of appointment of Helalur Rahman as a director
dot icon14/09/2010
First Gazette notice for compulsory strike-off
dot icon12/12/2009
Total exemption small company accounts made up to 2009-05-31
dot icon10/06/2009
Return made up to 14/05/09; full list of members
dot icon10/06/2009
Director's change of particulars / helalur rahman / 14/05/2008
dot icon14/05/2008
Ad 14/05/08\gbp si 25@1=25\gbp ic 25/50\
dot icon14/05/2008
Director appointed mr helal uddin abbas
dot icon14/05/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
20/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
43.75K
-
0.00
-
-
2022
0
42.91K
-
0.00
-
-
2022
0
42.91K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

42.91K £Descended-1.92 % *

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
Bibi, Raymona
Director
30/11/2012 - Present
5
Ali, Rushnara
Director
30/11/2010 - Present
25
Ali, Rushnara
Secretary
17/11/2010 - Present
-

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 CHESTERFIELD VENTURE INVESTMENTS LIMITED

CHESTERFIELD VENTURE INVESTMENTS LIMITED is an(a) Active company incorporated on 14/05/2008 with the registered office located at Level One, 86 Queens Road, Buckhurst Hill IG9 5BS. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CHESTERFIELD VENTURE INVESTMENTS LIMITED?

toggle

CHESTERFIELD VENTURE INVESTMENTS LIMITED is currently Active. It was registered on 14/05/2008 .

Where is CHESTERFIELD VENTURE INVESTMENTS LIMITED located?

toggle

CHESTERFIELD VENTURE INVESTMENTS LIMITED is registered at Level One, 86 Queens Road, Buckhurst Hill IG9 5BS.

What does CHESTERFIELD VENTURE INVESTMENTS LIMITED do?

toggle

CHESTERFIELD VENTURE INVESTMENTS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for CHESTERFIELD VENTURE INVESTMENTS LIMITED?

toggle

The latest filing was on 26/02/2026: Micro company accounts made up to 2025-05-31.