CHI DESIGNS LTD

Register to unlock more data on OkredoRegister

CHI DESIGNS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07432223

Incorporation date

08/11/2010

Size

Micro Entity

Contacts

Registered address

Registered address

17 Marsworth Road, Leighton Buzzard LU7 9ATCopy
copy info iconCopy
See on map
Latest events (Record since 08/11/2010)
dot icon18/03/2026
Address of officer Mr Clement Brian Horn changed to 07432223 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2026-03-18
dot icon13/02/2025
Compulsory strike-off action has been suspended
dot icon08/02/2025
Registered office address changed from , 150 Underwood, Bracknell, RG12 8XW, England to 17 Marsworth Road Leighton Buzzard LU7 9AT on 2025-02-08
dot icon07/01/2025
First Gazette notice for compulsory strike-off
dot icon23/02/2024
Micro company accounts made up to 2023-05-31
dot icon12/10/2023
Confirmation statement made on 2023-10-12 with no updates
dot icon24/02/2023
Micro company accounts made up to 2022-05-31
dot icon19/02/2023
Micro company accounts made up to 2020-05-31
dot icon19/02/2023
Micro company accounts made up to 2021-05-31
dot icon12/01/2023
Registered office address changed from , 360 Galley Hill Galley Hill, Hemel Hempstead, HP1 3LA, England to 17 Marsworth Road Leighton Buzzard LU7 9AT on 2023-01-12
dot icon11/01/2023
Confirmation statement made on 2022-10-14 with no updates
dot icon16/10/2022
Compulsory strike-off action has been discontinued
dot icon14/10/2022
Registered office address changed from , 39 Plantation Walk Plantation Walk, Hemel Hempstead, HP1 3LY, England to 17 Marsworth Road Leighton Buzzard LU7 9AT on 2022-10-14
dot icon14/10/2022
Confirmation statement made on 2021-10-14 with updates
dot icon13/09/2021
Director's details changed for Mr Clement Brian Horn on 2021-09-13
dot icon08/09/2021
Compulsory strike-off action has been suspended
dot icon10/08/2021
First Gazette notice for compulsory strike-off
dot icon18/01/2021
Confirmation statement made on 2020-10-14 with no updates
dot icon28/02/2020
Micro company accounts made up to 2019-05-31
dot icon18/11/2019
Confirmation statement made on 2019-10-14 with no updates
dot icon28/02/2019
Micro company accounts made up to 2018-05-31
dot icon02/11/2018
Confirmation statement made on 2018-11-02 with no updates
dot icon11/12/2017
Registered office address changed from , 56 Howards Drive, Hemel Hempstead, Hertfordshire, HP1 3NW to 17 Marsworth Road Leighton Buzzard LU7 9AT on 2017-12-11
dot icon09/11/2017
Micro company accounts made up to 2017-05-31
dot icon09/11/2017
Confirmation statement made on 2017-11-02 with no updates
dot icon28/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon19/11/2016
Confirmation statement made on 2016-11-08 with updates
dot icon12/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon29/11/2015
Annual return made up to 2015-11-08 with full list of shareholders
dot icon29/11/2015
Director's details changed for Mr Clement Brian Horn on 2015-05-08
dot icon29/11/2015
Registered office address changed from , 56 Howards Drive, Hemel Hempstead, Hertfordshire, HP1 3NW, England to 17 Marsworth Road Leighton Buzzard LU7 9AT on 2015-11-29
dot icon29/11/2015
Registered office address changed from , 15 Sherwood Place, Hemel Hempstead, Hertfordshire, HP2 6PS to 17 Marsworth Road Leighton Buzzard LU7 9AT on 2015-11-29
dot icon24/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon03/12/2014
Annual return made up to 2014-11-08 with full list of shareholders
dot icon28/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon05/12/2013
Annual return made up to 2013-11-08 with full list of shareholders
dot icon28/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon04/12/2012
Annual return made up to 2012-11-08 with full list of shareholders
dot icon04/12/2012
Director's details changed for Mr Clement Brian Horn on 2012-12-01
dot icon04/12/2012
Registered office address changed from , Flat 9 Plane Tree House, Etta St, London, SE8 5NS, England on 2012-12-04
dot icon30/08/2012
Accounts for a dormant company made up to 2011-05-31
dot icon30/08/2012
Current accounting period shortened from 2012-04-30 to 2011-05-31
dot icon06/08/2012
Previous accounting period extended from 2011-11-30 to 2012-04-30
dot icon06/07/2012
Annual return made up to 2011-12-09 with full list of shareholders
dot icon10/11/2011
Annual return made up to 2011-11-08 with full list of shareholders
dot icon24/03/2011
Director's details changed for Mr Clement Brian Horn on 2011-03-23
dot icon23/03/2011
Registered office address changed from , 90 John Silkin Lane, London, SE8 5BE, England on 2011-03-23
dot icon23/03/2011
Director's details changed for Mr Clement Brian Horn on 2011-03-23
dot icon08/11/2010
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
31/05/2023
dot iconNext confirmation date
12/10/2024
dot iconLast change occurred
31/05/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2023
dot iconNext account date
31/05/2024
dot iconNext due on
28/02/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
7.32K
-
0.00
-
-
2022
0
7.33K
-
0.00
-
-
2023
0
12.03K
-
0.00
-
-
2023
0
12.03K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

12.03K £Ascended64.09 % *

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
Horn, Clement Brian
Director
08/11/2010 - Present
1

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHI DESIGNS LTD

CHI DESIGNS LTD is an(a) Active company incorporated on 08/11/2010 with the registered office located at 17 Marsworth Road, Leighton Buzzard LU7 9AT. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CHI DESIGNS LTD?

toggle

CHI DESIGNS LTD is currently Active. It was registered on 08/11/2010 .

Where is CHI DESIGNS LTD located?

toggle

CHI DESIGNS LTD is registered at 17 Marsworth Road, Leighton Buzzard LU7 9AT.

What does CHI DESIGNS LTD do?

toggle

CHI DESIGNS LTD operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for CHI DESIGNS LTD?

toggle

The latest filing was on 18/03/2026: Address of officer Mr Clement Brian Horn changed to 07432223 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2026-03-18.