CHGT LIMITED

Register to unlock more data on OkredoRegister

CHGT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07752333

Incorporation date

25/08/2011

Size

Micro Entity

Contacts

Registered address

Registered address

First Floor, 2 South House Bond Avenue, Bletchley, Milton Keynes MK1 1SWCopy
copy info iconCopy
See on map
Latest events (Record since 25/08/2011)
dot icon06/01/2026
Micro company accounts made up to 2025-03-31
dot icon11/09/2025
Confirmation statement made on 2025-08-25 with no updates
dot icon24/01/2025
Director's details changed for Mr Nicholas David Rhodes on 2025-01-21
dot icon24/01/2025
Change of details for Mr Nick Rhodes as a person with significant control on 2025-01-21
dot icon10/12/2024
Registered office address changed from 1 South House, Bond Avenue Bletchley Milton Keynes MK1 1SW to First Floor, 2 South House Bond Avenue Bletchley Milton Keynes MK1 1SW on 2024-12-10
dot icon10/12/2024
Change of details for Mr Nick Rhodes as a person with significant control on 2024-12-02
dot icon10/12/2024
Secretary's details changed for Jenner Company Secretaries Limited on 2024-12-02
dot icon10/12/2024
Director's details changed for Mr Nicholas David Rhodes on 2024-12-02
dot icon26/09/2024
Micro company accounts made up to 2024-03-31
dot icon03/09/2024
Confirmation statement made on 2024-08-25 with no updates
dot icon21/12/2023
Micro company accounts made up to 2023-03-31
dot icon19/09/2023
Confirmation statement made on 2023-08-25 with no updates
dot icon08/03/2023
Micro company accounts made up to 2022-03-31
dot icon22/12/2022
Previous accounting period shortened from 2022-03-31 to 2022-03-30
dot icon27/10/2022
Cessation of Amanda Jane Rhodes as a person with significant control on 2022-08-08
dot icon27/10/2022
Confirmation statement made on 2022-08-25 with updates
dot icon09/08/2022
Termination of appointment of Amanda Jane Rhodes as a director on 2022-08-08
dot icon20/12/2021
Micro company accounts made up to 2021-03-31
dot icon07/12/2021
Director's details changed for Mr Nicholas David Rhodes on 2021-12-06
dot icon07/12/2021
Change of details for Mr Nick Rhodes as a person with significant control on 2021-12-06
dot icon29/09/2021
Confirmation statement made on 2021-08-25 with no updates
dot icon04/01/2021
Micro company accounts made up to 2020-03-31
dot icon21/09/2020
Confirmation statement made on 2020-08-25 with no updates
dot icon21/09/2020
Change of details for Mr Nick Rhodes as a person with significant control on 2020-09-20
dot icon18/12/2019
Micro company accounts made up to 2019-03-31
dot icon27/08/2019
Confirmation statement made on 2019-08-25 with no updates
dot icon26/11/2018
Micro company accounts made up to 2018-03-31
dot icon07/09/2018
Confirmation statement made on 2018-08-25 with no updates
dot icon30/11/2017
Micro company accounts made up to 2017-03-31
dot icon06/09/2017
Confirmation statement made on 2017-08-25 with updates
dot icon29/08/2017
Director's details changed for Mr Nicholas David Rhodes on 2017-08-18
dot icon29/08/2017
Director's details changed for Mrs Amanda Jane Rhodes on 2017-08-18
dot icon25/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon31/08/2016
Confirmation statement made on 2016-08-25 with updates
dot icon04/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon22/09/2015
Annual return made up to 2015-08-25 with full list of shareholders
dot icon03/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon14/10/2014
Registered office address changed from C/O Jenner & Co 245 Queensway Bletchley Milton Keynes Bucks MK2 2EH to 1 South House, Bond Avenue Bletchley Milton Keynes MK1 1SW on 2014-10-14
dot icon14/10/2014
Secretary's details changed for Jenner Company Secretaries Limited on 2014-10-13
dot icon19/09/2014
Change of share class name or designation
dot icon05/09/2014
Appointment of Mrs Amanda Jane Rhodes as a director on 2013-04-06
dot icon05/09/2014
Annual return made up to 2014-08-25 with full list of shareholders
dot icon29/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon24/09/2013
Annual return made up to 2013-08-25 with full list of shareholders
dot icon29/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon30/08/2012
Annual return made up to 2012-08-25 with full list of shareholders
dot icon25/08/2011
Current accounting period shortened from 2012-08-31 to 2012-03-31
dot icon25/08/2011
Certificate of change of name
dot icon25/08/2011
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
31/03/2025
dot iconNext confirmation date
25/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
30/03/2026
dot iconNext due on
30/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.00
-
0.00
-
-
2022
0
2.00
-
0.00
-
-
2023
0
556.00
-
0.00
-
-
2023
0
556.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

556.00 £Ascended27.70K % *

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
Rhodes, Amanda Jane
Director
06/04/2013 - 08/08/2022
-
JENNER COMPANY SECRETARIES LIMITED
Corporate Secretary
25/08/2011 - Present
117
Rhodes, Nicholas David
Director
25/08/2011 - Present
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHGT LIMITED

CHGT LIMITED is an(a) Active company incorporated on 25/08/2011 with the registered office located at First Floor, 2 South House Bond Avenue, Bletchley, Milton Keynes MK1 1SW. There are currently 2 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 CHGT LIMITED?

toggle

CHGT LIMITED is currently Active. It was registered on 25/08/2011 .

Where is CHGT LIMITED located?

toggle

CHGT LIMITED is registered at First Floor, 2 South House Bond Avenue, Bletchley, Milton Keynes MK1 1SW.

What does CHGT LIMITED do?

toggle

CHGT LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for CHGT LIMITED?

toggle

The latest filing was on 06/01/2026: Micro company accounts made up to 2025-03-31.