CHIASMA LIMITED

Register to unlock more data on OkredoRegister

CHIASMA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02700643

Incorporation date

26/03/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

8 Willway Street, Bristol, Avon BS3 4BGCopy
copy info iconCopy
See on map
Latest events (Record since 26/03/1992)
dot icon09/04/2026
Confirmation statement made on 2026-03-26 with no updates
dot icon02/02/2026
Appointment of Miss Elizabeth Ivy Walker as a director on 2026-01-29
dot icon14/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon27/03/2025
Confirmation statement made on 2025-03-26 with no updates
dot icon30/11/2024
Total exemption full accounts made up to 2024-04-30
dot icon26/03/2024
Confirmation statement made on 2024-03-26 with no updates
dot icon08/11/2023
Total exemption full accounts made up to 2023-04-30
dot icon12/06/2023
Notification of Susan Diana Heath Walker as a person with significant control on 2023-06-12
dot icon27/03/2023
Confirmation statement made on 2023-03-26 with no updates
dot icon29/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon28/03/2022
Confirmation statement made on 2022-03-26 with no updates
dot icon31/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon07/04/2021
Confirmation statement made on 2021-03-26 with no updates
dot icon22/02/2021
Total exemption full accounts made up to 2020-04-30
dot icon09/04/2020
Confirmation statement made on 2020-03-26 with no updates
dot icon30/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon08/04/2019
Confirmation statement made on 2019-03-26 with no updates
dot icon30/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon04/04/2018
Confirmation statement made on 2018-03-26 with no updates
dot icon22/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon24/04/2017
Confirmation statement made on 2017-03-26 with updates
dot icon29/09/2016
Total exemption small company accounts made up to 2016-04-30
dot icon27/09/2016
Termination of appointment of Susan Crowder as a secretary on 2016-09-27
dot icon04/04/2016
Annual return made up to 2016-03-26 with full list of shareholders
dot icon02/11/2015
Total exemption small company accounts made up to 2015-04-30
dot icon31/03/2015
Annual return made up to 2015-03-26 with full list of shareholders
dot icon26/11/2014
Total exemption small company accounts made up to 2014-04-30
dot icon02/04/2014
Annual return made up to 2014-03-26 with full list of shareholders
dot icon30/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon14/01/2014
All of the property or undertaking has been released from charge 7
dot icon25/04/2013
Annual return made up to 2013-03-26 with full list of shareholders
dot icon28/11/2012
Total exemption small company accounts made up to 2012-04-30
dot icon28/03/2012
Annual return made up to 2012-03-26 with full list of shareholders
dot icon27/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon28/03/2011
Annual return made up to 2011-03-26 with full list of shareholders
dot icon25/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon06/04/2010
Annual return made up to 2010-03-26 with full list of shareholders
dot icon06/04/2010
Director's details changed for Mrs Susan Diana Heath Walker on 2010-04-06
dot icon06/04/2010
Director's details changed for Mr Richard Marshall Walker on 2010-04-06
dot icon27/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon14/04/2009
Return made up to 26/03/09; full list of members
dot icon12/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon22/04/2008
Return made up to 26/03/08; full list of members
dot icon14/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon25/01/2008
Declaration of satisfaction of mortgage/charge
dot icon18/09/2007
New secretary appointed
dot icon03/09/2007
Secretary resigned
dot icon10/08/2007
Secretary resigned
dot icon21/04/2007
Return made up to 26/03/07; full list of members
dot icon03/02/2007
Particulars of mortgage/charge
dot icon31/01/2007
Total exemption small company accounts made up to 2006-04-30
dot icon21/04/2006
Return made up to 26/03/06; full list of members
dot icon15/02/2006
Total exemption small company accounts made up to 2005-04-30
dot icon20/10/2005
Particulars of mortgage/charge
dot icon11/10/2005
Particulars of mortgage/charge
dot icon07/10/2005
Declaration of satisfaction of mortgage/charge
dot icon07/10/2005
Declaration of satisfaction of mortgage/charge
dot icon20/09/2005
Declaration of satisfaction of mortgage/charge
dot icon20/09/2005
Declaration of satisfaction of mortgage/charge
dot icon01/04/2005
Return made up to 26/03/05; full list of members
dot icon25/02/2005
Total exemption small company accounts made up to 2004-04-30
dot icon01/04/2004
Return made up to 26/03/04; full list of members
dot icon25/02/2004
Total exemption small company accounts made up to 2003-04-30
dot icon10/04/2003
Return made up to 26/03/03; full list of members
dot icon02/04/2003
Particulars of mortgage/charge
dot icon13/03/2003
Particulars of mortgage/charge
dot icon25/02/2003
Total exemption small company accounts made up to 2002-04-30
dot icon29/03/2002
Return made up to 26/03/02; full list of members
dot icon21/02/2002
Total exemption small company accounts made up to 2001-04-30
dot icon12/04/2001
Return made up to 26/03/01; full list of members
dot icon15/03/2001
Accounts for a small company made up to 2000-04-30
dot icon30/03/2000
Return made up to 26/03/00; full list of members
dot icon03/02/2000
Particulars of mortgage/charge
dot icon13/09/1999
Accounts for a small company made up to 1999-04-30
dot icon07/04/1999
Return made up to 26/03/99; no change of members
dot icon24/09/1998
Accounts for a small company made up to 1998-04-30
dot icon19/06/1998
New secretary appointed
dot icon12/06/1998
Return made up to 26/03/98; full list of members
dot icon27/10/1997
Accounts for a small company made up to 1997-04-30
dot icon23/07/1997
Return made up to 26/03/97; no change of members
dot icon12/03/1997
Auditor's resignation
dot icon20/08/1996
Accounts for a small company made up to 1996-04-30
dot icon06/08/1996
Declaration of satisfaction of mortgage/charge
dot icon24/04/1996
Return made up to 26/03/96; full list of members
dot icon10/01/1996
Particulars of mortgage/charge
dot icon24/10/1995
Full accounts made up to 1995-04-30
dot icon12/04/1995
Return made up to 26/03/95; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon24/11/1994
Accounts for a small company made up to 1994-04-30
dot icon25/04/1994
Return made up to 26/03/94; no change of members
dot icon22/04/1994
Resolutions
dot icon22/04/1994
Resolutions
dot icon22/04/1994
Resolutions
dot icon06/04/1994
Auditor's resignation
dot icon04/02/1994
Accounts for a small company made up to 1993-04-30
dot icon18/05/1993
Return made up to 26/03/93; full list of members
dot icon25/02/1993
New director appointed
dot icon06/11/1992
Accounting reference date notified as 30/04
dot icon22/05/1992
Ad 26/03/92--------- £ si 998@1=998 £ ic 2/1000
dot icon20/05/1992
Particulars of mortgage/charge
dot icon06/04/1992
Secretary resigned
dot icon26/03/1992
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

5
2023
change arrow icon-50.46 % *

* during past year

Cash in Bank

£15,790.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
26/03/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
504.17K
-
0.00
47.77K
-
2022
6
538.63K
-
0.00
31.87K
-
2023
5
622.87K
-
0.00
15.79K
-
2023
5
622.87K
-
0.00
15.79K
-

Employees

2023

Employees

5 Descended-17 % *

Net Assets(GBP)

622.87K £Ascended15.64 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

15.79K £Descended-50.46 % *

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
Walker, Susan Diana Heath
Director
18/02/1993 - Present
1
Walker, Elizabeth Ivy
Director
29/01/2026 - Present
-
Walker, Richard Marshall
Director
26/03/1992 - 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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CHIASMA LIMITED

CHIASMA LIMITED is an(a) Active company incorporated on 26/03/1992 with the registered office located at 8 Willway Street, Bristol, Avon BS3 4BG. There are currently 3 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of CHIASMA LIMITED?

toggle

CHIASMA LIMITED is currently Active. It was registered on 26/03/1992 .

Where is CHIASMA LIMITED located?

toggle

CHIASMA LIMITED is registered at 8 Willway Street, Bristol, Avon BS3 4BG.

What does CHIASMA LIMITED do?

toggle

CHIASMA LIMITED operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

How many employees does CHIASMA LIMITED have?

toggle

CHIASMA LIMITED had 5 employees in 2023.

What is the latest filing for CHIASMA LIMITED?

toggle

The latest filing was on 09/04/2026: Confirmation statement made on 2026-03-26 with no updates.