CHIARO TECHNOLOGY LIMITED

Register to unlock more data on OkredoRegister

CHIARO TECHNOLOGY LIMITED

Copy
copy info iconCopy

Key Data

Status

In Administration

Company No.

08502405

Incorporation date

24/04/2013

Size

Group

Contacts

Registered address

Registered address

C/O Fti Consulting Llp, 200 Aldersgate, Aldersgate Street, London EC1A 4HDCopy
copy info iconCopy
See on map
Latest events (Record since 24/04/2013)
dot icon24/03/2026
Satisfaction of charge 085024050011 in full
dot icon23/03/2026
Notice of extension of period of Administration
dot icon28/10/2025
Administrator's progress report
dot icon25/04/2025
Statement of administrator's proposal
dot icon25/04/2025
Statement of affairs with form AM02SOA
dot icon25/04/2025
Notice of deemed approval of proposals
dot icon15/04/2025
Appointment of an administrator
dot icon15/04/2025
Registered office address changed from , 1 Brunswick Square, Bristol, BS2 8PE, England to C/O Fti Consulting Llp, 200 Aldersgate Aldersgate Street London EC1A 4HD on 2025-04-15
dot icon20/02/2025
Registered office address changed from , 1 Brunswick Square 1 Brunswick Square, Bristol, BS15 8PE, England to C/O Fti Consulting Llp, 200 Aldersgate Aldersgate Street London EC1A 4HD on 2025-02-20
dot icon14/02/2025
Registered office address changed from , 63-66 Hatton Garden, Second Floor, London, EC1N 8LE, United Kingdom to C/O Fti Consulting Llp, 200 Aldersgate Aldersgate Street London EC1A 4HD on 2025-02-14
dot icon31/01/2025
Termination of appointment of Jean-David Aube as a secretary on 2024-12-04
dot icon31/01/2025
Termination of appointment of Tania Aube as a director on 2024-12-04
dot icon31/01/2025
Termination of appointment of Alexander Asseily as a director on 2024-12-04
dot icon31/01/2025
Termination of appointment of Sarah Elizabeth Ledwidge as a director on 2024-12-20
dot icon11/11/2024
Termination of appointment of Michaela Margarete Nikolaya Tod as a director on 2024-10-18
dot icon09/10/2024
Notification of Ipgl Limited as a person with significant control on 2022-10-22
dot icon08/10/2024
Withdrawal of a person with significant control statement on 2024-10-08
dot icon17/09/2024
Termination of appointment of Kenneth Michael Pigaga as a director on 2024-08-31
dot icon17/09/2024
Termination of appointment of Andrew Green as a director on 2024-08-30
dot icon17/09/2024
Appointment of Mr Seth James Johnson as a director on 2024-09-13
dot icon10/07/2024
Statement of capital following an allotment of shares on 2024-06-29
dot icon10/07/2024
Confirmation statement made on 2024-06-27 with updates
dot icon17/06/2024
Appointment of Ms Sarah Elizabeth Ledwidge as a director on 2024-05-20
dot icon17/06/2024
Termination of appointment of Daina Spedding as a director on 2024-05-20
dot icon24/05/2024
Statement of capital following an allotment of shares on 2024-05-20
dot icon16/04/2024
Statement of capital following an allotment of shares on 2024-03-21
dot icon15/04/2024
Registration of charge 085024050013, created on 2024-04-10
dot icon05/04/2024
Resolutions
dot icon05/04/2024
Memorandum and Articles of Association
dot icon15/03/2024
Registration of charge 085024050012, created on 2024-03-06
dot icon13/03/2024
Statement of capital following an allotment of shares on 2024-03-06
dot icon12/03/2024
Resolutions
dot icon27/02/2024
Second filing of a statement of capital following an allotment of shares on 2023-06-15
dot icon27/02/2024
Second filing of Confirmation Statement dated 2023-06-27
dot icon27/02/2024
Second filing of a statement of capital following an allotment of shares on 2023-09-15
dot icon16/01/2024
Termination of appointment of Persefoni Noulika as a director on 2023-12-14
dot icon16/01/2024
Appointment of Karim Abdel-Ghaffar Plaza as a director on 2023-12-14
dot icon03/10/2023
Group of companies' accounts made up to 2022-12-31
dot icon27/09/2023
Statement of capital following an allotment of shares on 2023-09-15
dot icon19/07/2023
Second filing of a statement of capital following an allotment of shares on 2022-10-22
dot icon11/07/2023
Statement of capital following an allotment of shares on 2023-06-15
dot icon11/07/2023
Confirmation statement made on 2023-06-27 with updates
dot icon05/07/2023
Statement of capital following an allotment of shares on 2022-12-19
dot icon24/03/2023
Appointment of Mrs Michaela Tod as a director on 2022-11-30
dot icon08/03/2023
Second filing for the appointment of Andrew Green as a director
dot icon03/03/2023
Appointment of Mr Andrew Green as a director on 2023-02-24
dot icon05/01/2023
Group of companies' accounts made up to 2021-12-31
dot icon23/12/2022
Registration of charge 085024050011, created on 2022-12-20
dot icon22/12/2022
Registration of charge 085024050009, created on 2022-12-21
dot icon22/12/2022
Registration of charge 085024050010, created on 2022-12-20
dot icon21/12/2022
Registration of charge 085024050008, created on 2022-12-21
dot icon21/11/2022
Appointment of Mr Kenneth Michael Pigaga as a director on 2022-10-20
dot icon09/11/2022
Memorandum and Articles of Association
dot icon09/11/2022
Resolutions
dot icon08/11/2022
Statement of capital following an allotment of shares on 2022-10-22
dot icon23/09/2022
Compulsory strike-off action has been discontinued
dot icon23/09/2022
Confirmation statement made on 2022-06-27 with updates
dot icon20/09/2022
First Gazette notice for compulsory strike-off
dot icon16/09/2022
Statement of capital following an allotment of shares on 2022-07-04
dot icon16/09/2022
Statement of capital following an allotment of shares on 2022-01-04
dot icon23/08/2022
Change of share class name or designation
dot icon10/08/2022
Statement of capital following an allotment of shares on 2021-11-02
dot icon09/08/2022
Second filing of a statement of capital following an allotment of shares on 2021-09-27
dot icon09/08/2022
Statement of capital following an allotment of shares on 2021-10-11
dot icon08/08/2022
Statement of capital following an allotment of shares on 2020-10-08
dot icon02/08/2022
Second filing of a statement of capital following an allotment of shares on 2021-08-26
dot icon26/07/2022
Memorandum and Articles of Association
dot icon26/07/2022
Resolutions
dot icon29/12/2021
Group of companies' accounts made up to 2020-12-31
dot icon24/09/2021
Statement of capital following an allotment of shares on 2021-08-26
dot icon23/09/2021
Change of share class name or designation
dot icon23/09/2021
Change of share class name or designation
dot icon13/09/2021
Appointment of Persefoni Noulika as a director on 2021-07-26
dot icon27/08/2021
Memorandum and Articles of Association
dot icon27/08/2021
Resolutions
dot icon17/08/2021
Appointment of Daina Spedding as a director on 2021-07-26
dot icon13/07/2021
Confirmation statement made on 2021-06-27 with updates
dot icon13/07/2021
Statement of capital following an allotment of shares on 2021-06-07
dot icon29/04/2021
Statement of capital following an allotment of shares on 2021-03-08
dot icon08/04/2021
Statement of capital following an allotment of shares on 2021-03-12
dot icon23/12/2020
Statement of capital following an allotment of shares on 2020-11-30
dot icon23/12/2020
Statement of capital following an allotment of shares on 2020-09-25
dot icon26/10/2020
Accounts for a small company made up to 2019-12-31
dot icon07/09/2020
Statement of capital following an allotment of shares on 2020-08-17
dot icon06/08/2020
Statement of capital following an allotment of shares on 2020-07-09
dot icon05/08/2020
Confirmation statement made on 2020-06-27 with updates
dot icon17/07/2020
Registration of charge 085024050007, created on 2020-07-16
dot icon16/07/2020
Registration of charge 085024050005, created on 2020-07-16
dot icon16/07/2020
Registration of charge 085024050006, created on 2020-07-16
dot icon29/06/2020
Satisfaction of charge 085024050003 in full
dot icon29/06/2020
Satisfaction of charge 085024050004 in full
dot icon23/06/2020
Statement of capital following an allotment of shares on 2020-05-28
dot icon26/05/2020
Statement of capital following an allotment of shares on 2020-04-27
dot icon06/01/2020
Statement of capital following an allotment of shares on 2019-12-13
dot icon01/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon27/09/2019
Statement of capital following an allotment of shares on 2019-08-12
dot icon18/09/2019
Satisfaction of charge 085024050001 in full
dot icon18/09/2019
Second filing of a statement of capital following an allotment of shares on 2019-06-26
dot icon18/09/2019
Second filing of a statement of capital following an allotment of shares on 2019-06-28
dot icon16/07/2019
Statement of capital following an allotment of shares on 2019-06-28
dot icon16/07/2019
Statement of capital following an allotment of shares on 2019-06-26
dot icon12/07/2019
Statement of capital following an allotment of shares on 2019-04-08
dot icon11/07/2019
Confirmation statement made on 2019-06-27 with updates
dot icon24/05/2019
Satisfaction of charge 085024050002 in full
dot icon20/05/2019
Statement of capital following an allotment of shares on 2019-04-23
dot icon25/04/2019
Change of share class name or designation
dot icon12/04/2019
Resolutions
dot icon12/04/2019
Statement of capital following an allotment of shares on 2019-03-29
dot icon12/04/2019
Statement of capital following an allotment of shares on 2019-03-28
dot icon12/04/2019
Statement of capital following an allotment of shares on 2019-04-01
dot icon11/04/2019
Appointment of Ms Samantha Anne Wren as a director on 2019-04-01
dot icon29/03/2019
Registration of charge 085024050003, created on 2019-03-28
dot icon29/03/2019
Registration of charge 085024050004, created on 2019-03-28
dot icon14/02/2019
Statement of capital following an allotment of shares on 2019-01-31
dot icon10/01/2019
Resolutions
dot icon02/11/2018
Registration of charge 085024050002, created on 2018-10-25
dot icon27/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon13/09/2018
Statement of capital following an allotment of shares on 2018-07-05
dot icon20/08/2018
Confirmation statement made on 2018-06-27 with updates
dot icon23/07/2018
Registered office address changed from , 63 - 66 Second Floor, 63 - 66 Hatton Garden, London, London, EC1N 8LE, England to C/O Fti Consulting Llp, 200 Aldersgate Aldersgate Street London EC1A 4HD on 2018-07-23
dot icon23/07/2018
Director's details changed for Mrs Tania Aube on 2018-07-03
dot icon11/07/2018
Statement of capital following an allotment of shares on 2018-06-20
dot icon31/05/2018
Statement of capital following an allotment of shares on 2018-04-23
dot icon21/05/2018
Resolutions
dot icon24/11/2017
Termination of appointment of Tom Modupe Adeyoola as a director on 2017-11-17
dot icon27/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon06/07/2017
Confirmation statement made on 2017-06-27 with updates
dot icon30/05/2017
Confirmation statement made on 2017-05-15 with updates
dot icon30/03/2017
Previous accounting period shortened from 2017-03-31 to 2016-12-31
dot icon18/01/2017
Amended total exemption small company accounts made up to 2016-03-31
dot icon05/01/2017
Termination of appointment of Seth Johnson as a director on 2016-11-29
dot icon30/12/2016
Memorandum and Articles of Association
dot icon30/12/2016
Resolutions
dot icon22/12/2016
Change of share class name or designation
dot icon22/12/2016
Statement of capital following an allotment of shares on 2016-11-29
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon20/12/2016
Appointment of Mr Simon King as a director on 2016-11-25
dot icon13/09/2016
Resolutions
dot icon11/07/2016
Registration of charge 085024050001, created on 2016-07-08
dot icon10/06/2016
Annual return made up to 2016-05-15 with full list of shareholders
dot icon06/01/2016
Second filing of SH01 previously delivered to Companies House
dot icon31/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon26/10/2015
Statement of capital following an allotment of shares on 2015-10-07
dot icon02/10/2015
Registered office address changed from , 5 - 9 Hatton Wall, 2nd Floor, London, Greater London, EC1N 8HX to C/O Fti Consulting Llp, 200 Aldersgate Aldersgate Street London EC1A 4HD on 2015-10-02
dot icon22/06/2015
Appointment of Mr Alexander Asseily as a director on 2013-11-15
dot icon18/06/2015
Appointment of Mr Seth Johnson as a director on 2013-11-15
dot icon10/06/2015
Annual return made up to 2015-05-15 with full list of shareholders
dot icon20/04/2015
Appointment of Mr Jean-David Aube as a secretary on 2015-02-10
dot icon14/04/2015
Registered office address changed from , 43 Overstone Road, London, W6 0AD, United Kingdom to C/O Fti Consulting Llp, 200 Aldersgate Aldersgate Street London EC1A 4HD on 2015-04-14
dot icon19/03/2015
Statement of capital following an allotment of shares on 2015-01-29
dot icon05/02/2015
Statement of capital following an allotment of shares on 2014-12-31
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon07/10/2014
Statement of capital following an allotment of shares on 2014-08-31
dot icon28/05/2014
Annual return made up to 2014-05-15 with full list of shareholders
dot icon06/05/2014
Appointment of Mr Tom Modupe Adeyoola as a director
dot icon06/03/2014
Statement of capital following an allotment of shares on 2014-02-18
dot icon09/12/2013
Statement of capital following an allotment of shares on 2013-11-29
dot icon26/11/2013
Statement of capital following an allotment of shares on 2013-11-20
dot icon23/10/2013
Change of share class name or designation
dot icon23/10/2013
Resolutions
dot icon23/10/2013
Resolutions
dot icon23/09/2013
Statement of capital following an allotment of shares on 2013-09-03
dot icon30/05/2013
Statement of capital following an allotment of shares on 2013-05-24
dot icon13/05/2013
Current accounting period shortened from 2014-04-30 to 2014-03-31
dot icon13/05/2013
Appointment of Mrs Tania Aube as a director
dot icon09/05/2013
Termination of appointment of Barbara Kahan as a director
dot icon24/04/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
27/06/2025
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
dot iconNext due on
31/12/2024
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Johnson, Seth James
Director
13/09/2024 - Present
17
Johnson, Seth James
Director
15/11/2013 - 29/11/2016
17
Wren, Samantha Anne
Director
01/04/2019 - 24/02/2023
108
Spedding, Daina
Director
26/07/2021 - 20/05/2024
5
Aube, Jean-David
Secretary
10/02/2015 - 04/12/2024
-

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

67
NLP REALISATIONS LIMITED79 Caroline Street, Birmingham B3 1UP
In Administration

Category:

Plant propagation

Comp. code:

06771266

Reg. date:

11/12/2008

Turnover:

-

No. of employees:

49
BALLYFORLEA LTDC/O Scc Chartered Accountants Limited, 1 The Square, Moy, Tyrone BT71 7SG
In Administration

Category:

Manufacture of bread; manufacture of fresh pastry goods and cakes

Comp. code:

NI619084

Reg. date:

26/06/2013

Turnover:

-

No. of employees:

48
EVANS TEXTILE (SALES) LIMITEDC/O BDO LLP, 5 Temple Square Temple Street, Liverpool L2 5RH
In Administration

Category:

Manufacture of soft furnishings

Comp. code:

06186585

Reg. date:

27/03/2007

Turnover:

-

No. of employees:

47
INKTHREADABLE LIMITED20 Roundhouse Court South Rings Business Park, Bamber Bridge, Preston PR5 6DA
In Administration

Category:

Manufacture of other wearing apparel and accessories n.e.c.

Comp. code:

08360008

Reg. date:

14/01/2013

Turnover:

-

No. of employees:

44
ST ANDREWS BREWERS LIMITEDC/O Begbies Traynor, 2 Bothwell Street, Glasgow G2 6LU
In Administration

Category:

Distilling rectifying and blending of spirits

Comp. code:

SC415244

Reg. date:

23/01/2012

Turnover:

-

No. of employees:

48

Description

copy info iconCopy

About CHIARO TECHNOLOGY LIMITED

CHIARO TECHNOLOGY LIMITED is an(a) In Administration company incorporated on 24/04/2013 with the registered office located at C/O Fti Consulting Llp, 200 Aldersgate, Aldersgate Street, London EC1A 4HD. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHIARO TECHNOLOGY LIMITED?

toggle

CHIARO TECHNOLOGY LIMITED is currently In Administration. It was registered on 24/04/2013 .

Where is CHIARO TECHNOLOGY LIMITED located?

toggle

CHIARO TECHNOLOGY LIMITED is registered at C/O Fti Consulting Llp, 200 Aldersgate, Aldersgate Street, London EC1A 4HD.

What does CHIARO TECHNOLOGY LIMITED do?

toggle

CHIARO TECHNOLOGY LIMITED operates in the Other retail sale of new goods in specialised stores (not commercial art galleries and opticians) (47.78/9 - SIC 2007) sector.

What is the latest filing for CHIARO TECHNOLOGY LIMITED?

toggle

The latest filing was on 24/03/2026: Satisfaction of charge 085024050011 in full.