CHIC LONDON LIMITED

Register to unlock more data on OkredoRegister

CHIC LONDON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07086515

Incorporation date

25/11/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Studio 309 Mare Street Studios, 203/213 Mare Street, London E8 3LYCopy
copy info iconCopy
See on map
Latest events (Record since 25/11/2009)
dot icon15/01/2026
Confirmation statement made on 2025-12-09 with no updates
dot icon26/08/2025
Notification of Chic (Sas) as a person with significant control on 2016-04-06
dot icon26/08/2025
Withdrawal of a person with significant control statement on 2025-08-26
dot icon26/08/2025
Change of details for Chic (Sas) as a person with significant control on 2022-02-21
dot icon11/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon24/02/2025
Termination of appointment of Thierry Cazaux as a director on 2025-01-02
dot icon20/01/2025
Confirmation statement made on 2024-12-09 with no updates
dot icon13/12/2024
Appointment of Miss Anne-Camille Brigitte Lippens as a director on 2024-12-02
dot icon27/11/2024
Director's details changed for Mr Thierry Cazaux on 2024-11-27
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon08/03/2024
Cessation of Thierry Cazaux as a person with significant control on 2021-07-09
dot icon08/03/2024
Notification of a person with significant control statement
dot icon08/02/2024
Registered office address changed from Studio 309 Mare Street Studios 203/213 Mare Street Hackney E8 3JS United Kingdom to Studio 309 Mare Street Studios 203/213 Mare Street London E8 3LY on 2024-02-08
dot icon29/01/2024
Confirmation statement made on 2023-12-09 with no updates
dot icon01/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon21/12/2022
Confirmation statement made on 2022-12-09 with no updates
dot icon28/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon06/07/2022
Compulsory strike-off action has been discontinued
dot icon05/07/2022
First Gazette notice for compulsory strike-off
dot icon30/06/2022
Accounts for a small company made up to 2020-12-29
dot icon30/05/2022
Registered office address changed from PO Box E8 3JS Studio 309 Mare Street Studios 203/213 Mare Street Hackney E8 3JS United Kingdom to Studio 309 Mare Street Studios 203/213 Mare Street Hackney E8 3JS on 2022-05-30
dot icon17/05/2022
Registered office address changed from Studio 301 Mare Street Studios 203/213 Mare Street Hackney London E8 3JS England to PO Box E8 3JS Studio 309 Mare Street Studios 203/213 Mare Street Hackney E8 3JS on 2022-05-17
dot icon18/01/2022
Confirmation statement made on 2021-12-09 with no updates
dot icon17/01/2022
Change of details for Mr Thierry Cazaux as a person with significant control on 2021-07-09
dot icon11/01/2022
Registered office address changed from Netil House Unit 317B 1 Westgate Street London E8 3RL England to Studio 301 Mare Street Studios 203/213 Mare Street Hackney London E8 3JS on 2022-01-11
dot icon30/12/2021
Current accounting period shortened from 2020-12-30 to 2020-12-29
dot icon30/09/2021
Previous accounting period shortened from 2020-12-31 to 2020-12-30
dot icon23/12/2020
Confirmation statement made on 2020-12-09 with no updates
dot icon22/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon11/12/2019
Confirmation statement made on 2019-12-09 with no updates
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon19/12/2018
Confirmation statement made on 2018-12-09 with no updates
dot icon19/12/2018
Termination of appointment of Loic Le Bihan as a director on 2018-11-06
dot icon04/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon11/12/2017
Confirmation statement made on 2017-12-09 with no updates
dot icon28/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon12/01/2017
Registered office address changed from 47 Farringdon Road London EC1M 3JB to Netil House Unit 317B 1 Westgate Street London E8 3RL on 2017-01-12
dot icon09/12/2016
Confirmation statement made on 2016-12-09 with updates
dot icon09/12/2016
Director's details changed for Mr Thierry Cazaux on 2016-12-09
dot icon09/12/2016
Confirmation statement made on 2016-11-26 with updates
dot icon31/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon24/12/2015
Annual return made up to 2015-11-26 with full list of shareholders
dot icon27/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon28/11/2014
Annual return made up to 2014-11-26 with full list of shareholders
dot icon28/11/2014
Director's details changed for Mr Loic Le Bihan on 2014-11-25
dot icon29/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon27/11/2013
Annual return made up to 2013-11-26 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon12/12/2012
Annual return made up to 2012-11-26 with full list of shareholders
dot icon29/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon27/02/2012
Annual return made up to 2011-11-26 with full list of shareholders
dot icon27/02/2012
Director's details changed for Mr Thierry Cazaux on 2011-11-26
dot icon08/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon12/01/2011
Previous accounting period extended from 2010-11-30 to 2010-12-31
dot icon29/11/2010
Annual return made up to 2010-11-26 with full list of shareholders
dot icon25/11/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon-71.62 % *

* during past year

Cash in Bank

£107,851.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
29/12/2025
dot iconNext due on
29/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
570.59K
-
0.00
379.97K
-
2022
2
824.71K
-
0.00
107.85K
-
2022
2
824.71K
-
0.00
107.85K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

824.71K £Ascended44.53 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

107.85K £Descended-71.62 % *

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
Mr Thierry Cazaux
Director
25/11/2009 - 02/01/2025
-
Lippens, Anne-Camille Brigitte
Director
02/12/2024 - Present
-
Le Bihan, Loic
Director
25/11/2009 - 06/11/2018
-

Persons with Significant Control

3
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 CHIC LONDON LIMITED

CHIC LONDON LIMITED is an(a) Active company incorporated on 25/11/2009 with the registered office located at Studio 309 Mare Street Studios, 203/213 Mare Street, London E8 3LY. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CHIC LONDON LIMITED?

toggle

CHIC LONDON LIMITED is currently Active. It was registered on 25/11/2009 .

Where is CHIC LONDON LIMITED located?

toggle

CHIC LONDON LIMITED is registered at Studio 309 Mare Street Studios, 203/213 Mare Street, London E8 3LY.

What does CHIC LONDON LIMITED do?

toggle

CHIC LONDON LIMITED operates in the specialised design activities (74.10 - SIC 2007) sector.

How many employees does CHIC LONDON LIMITED have?

toggle

CHIC LONDON LIMITED had 2 employees in 2022.

What is the latest filing for CHIC LONDON LIMITED?

toggle

The latest filing was on 15/01/2026: Confirmation statement made on 2025-12-09 with no updates.