CHI P.D. LIMITED

Register to unlock more data on OkredoRegister

CHI P.D. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06516391

Incorporation date

27/02/2008

Size

Unaudited abridged

Contacts

Registered address

Registered address

7 Bell Yard, London WC2A 2JRCopy
copy info iconCopy
See on map
Latest events (Record since 27/02/2008)
dot icon11/02/2026
Unaudited abridged accounts made up to 2025-05-27
dot icon20/02/2025
Total exemption full accounts made up to 2024-05-27
dot icon13/12/2024
Change of details for Mrs Janet O'rourke as a person with significant control on 2024-11-30
dot icon13/12/2024
Director's details changed for Mrs Janet O'rourke on 2024-11-30
dot icon13/12/2024
Secretary's details changed for Mrs Janet O'rourke on 2024-11-30
dot icon13/12/2024
Confirmation statement made on 2024-12-08 with updates
dot icon09/12/2024
Change of details for Mrs Janet O'rourke as a person with significant control on 2024-12-08
dot icon09/12/2024
Director's details changed for Mrs Janet O'rourke on 2024-12-08
dot icon20/11/2024
Registered office address changed from 424 Margate Road Westwood Ramsgate Kent CT12 6SJ England to 7 Bell Yard London WC2A 2JR on 2024-11-20
dot icon20/11/2024
Change of details for Mrs Janet O'rourke as a person with significant control on 2024-11-20
dot icon20/11/2024
Director's details changed for Mr Steven Patrick Graham on 2024-11-20
dot icon20/11/2024
Director's details changed for Mrs Janet O'rourke on 2024-11-20
dot icon20/11/2024
Secretary's details changed for Mrs Janet O'rourke on 2024-11-20
dot icon05/06/2024
Change of details for Mrs Janet O'rourke as a person with significant control on 2024-05-21
dot icon04/06/2024
Compulsory strike-off action has been discontinued
dot icon03/06/2024
Unaudited abridged accounts made up to 2023-05-27
dot icon20/05/2024
Change of details for Mrs Janet O'rourke as a person with significant control on 2024-05-20
dot icon30/04/2024
First Gazette notice for compulsory strike-off
dot icon28/12/2023
Confirmation statement made on 2023-12-08 with no updates
dot icon23/05/2023
Total exemption full accounts made up to 2022-05-27
dot icon23/02/2023
Previous accounting period shortened from 2022-05-28 to 2022-05-27
dot icon08/12/2022
Confirmation statement made on 2022-12-08 with updates
dot icon01/11/2022
Appointment of Mr Steven Patrick Graham as a director on 2022-11-01
dot icon30/05/2022
Total exemption full accounts made up to 2021-05-28
dot icon08/03/2022
Confirmation statement made on 2022-03-07 with updates
dot icon28/02/2022
Previous accounting period shortened from 2021-05-29 to 2021-05-28
dot icon28/05/2021
Total exemption full accounts made up to 2020-05-29
dot icon24/03/2021
Confirmation statement made on 2021-03-07 with updates
dot icon27/08/2020
Total exemption full accounts made up to 2019-05-29
dot icon19/08/2020
Termination of appointment of James O'rourke as a director on 2020-05-20
dot icon28/05/2020
Previous accounting period shortened from 2019-05-30 to 2019-05-29
dot icon17/03/2020
Confirmation statement made on 2020-03-07 with updates
dot icon17/03/2020
Change of details for Mrs Janet Duke as a person with significant control on 2020-03-17
dot icon17/03/2020
Secretary's details changed for Mrs Janet Duke on 2020-03-17
dot icon17/03/2020
Director's details changed for Mrs Janet Duke on 2020-03-17
dot icon28/02/2020
Previous accounting period shortened from 2019-05-31 to 2019-05-30
dot icon07/03/2019
Confirmation statement made on 2019-03-07 with updates
dot icon26/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon07/03/2018
Confirmation statement made on 2018-03-07 with updates
dot icon27/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon09/03/2017
Confirmation statement made on 2017-02-27 with updates
dot icon28/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon14/04/2016
Registered office address changed from Cannon & Co Chartered Certified Accountants 1st Floor, 12 Market Street Sandwich Kent CT13 9DA United Kingdom to 424 Margate Road Westwood Ramsgate Kent CT12 6SJ on 2016-04-14
dot icon03/03/2016
Annual return made up to 2016-02-27 with full list of shareholders
dot icon26/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon12/10/2015
Registered office address changed from The Worth Centre Jubilee Road Worth Deal Kent CT14 0DS to Cannon & Co Chartered Certified Accountants 1st Floor, 12 Market Street Sandwich Kent CT13 9DA on 2015-10-12
dot icon27/03/2015
Annual return made up to 2015-02-27 with full list of shareholders
dot icon23/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon08/07/2014
Previous accounting period extended from 2014-02-28 to 2014-05-31
dot icon27/02/2014
Annual return made up to 2014-02-27 with full list of shareholders
dot icon27/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon24/04/2013
Annual return made up to 2013-02-27 with full list of shareholders
dot icon30/11/2012
Total exemption small company accounts made up to 2012-02-29
dot icon28/02/2012
Annual return made up to 2012-02-27 with full list of shareholders
dot icon24/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon28/02/2011
Annual return made up to 2011-02-27 with full list of shareholders
dot icon08/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon31/03/2010
Annual return made up to 2010-02-27 with full list of shareholders
dot icon31/03/2010
Director's details changed for Janet Duke on 2010-02-27
dot icon31/03/2010
Director's details changed for James O'rourke on 2010-02-27
dot icon31/03/2010
Secretary's details changed for Janet Duke on 2010-02-27
dot icon05/01/2010
Accounts for a dormant company made up to 2009-02-28
dot icon15/05/2009
Return made up to 27/02/09; full list of members
dot icon15/05/2009
Registered office changed on 15/05/2009 from c/o the worth centre jubilee road worth deal kent CT14 0DT
dot icon26/03/2009
Director appointed james thomas o'rourke
dot icon26/03/2009
Director and secretary appointed janet duke
dot icon30/12/2008
First Gazette notice for compulsory strike-off
dot icon03/03/2008
Appointment terminated secretary abergan reed nominees LIMITED
dot icon03/03/2008
Appointment terminated director abergan reed LTD
dot icon03/03/2008
Registered office changed on 03/03/2008 from ingles manor castle hill avenue folkestone kent CT20 2RD england
dot icon27/02/2008
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 icon-47.83 % *

* during past year

Cash in Bank

£12.00

Confirmation

dot iconLast made up date
27/05/2025
dot iconNext confirmation date
08/12/2025
dot iconLast change occurred
27/05/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
27/05/2025
dot iconNext account date
27/05/2026
dot iconNext due on
27/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.54K
-
0.00
23.00
-
2022
0
1.86K
-
0.00
12.00
-
2022
0
1.86K
-
0.00
12.00
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

1.86K £Ascended20.21 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

12.00 £Descended-47.83 % *

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
Graham, Steven Patrick
Director
01/11/2022 - Present
5
O'rourke, Janet
Director
27/02/2008 - Present
-
Duke, Janet
Secretary
27/02/2008 - Present
3

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+
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 CHI P.D. LIMITED

CHI P.D. LIMITED is an(a) Active company incorporated on 27/02/2008 with the registered office located at 7 Bell Yard, London WC2A 2JR. 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 CHI P.D. LIMITED?

toggle

CHI P.D. LIMITED is currently Active. It was registered on 27/02/2008 .

Where is CHI P.D. LIMITED located?

toggle

CHI P.D. LIMITED is registered at 7 Bell Yard, London WC2A 2JR.

What does CHI P.D. LIMITED do?

toggle

CHI P.D. LIMITED operates in the Plastering (43.31 - SIC 2007) sector.

What is the latest filing for CHI P.D. LIMITED?

toggle

The latest filing was on 11/02/2026: Unaudited abridged accounts made up to 2025-05-27.