CHICASI LIMITED

Register to unlock more data on OkredoRegister

CHICASI LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08874412

Incorporation date

04/02/2014

Size

Dormant

Contacts

Registered address

Registered address

11 Ajax Close, Chineham, Basingstoke RG24 8XACopy
copy info iconCopy
See on map
Latest events (Record since 04/02/2014)
dot icon26/02/2026
Registered office address changed from 45 Taverner Close Basingstoke RG21 4JF England to 11 Ajax Close Chineham Basingstoke RG24 8XA on 2026-02-26
dot icon26/02/2026
Confirmation statement made on 2026-02-02 with no updates
dot icon30/11/2025
Accounts for a dormant company made up to 2025-02-28
dot icon23/04/2025
Compulsory strike-off action has been discontinued
dot icon22/04/2025
First Gazette notice for compulsory strike-off
dot icon16/04/2025
Registered office address changed from 5 Farringdon Court Basingstoke Hampshire RG24 9FE to 45 Taverner Close Basingstoke RG21 4JF on 2025-04-16
dot icon16/04/2025
Confirmation statement made on 2025-02-02 with no updates
dot icon29/11/2024
Accounts for a dormant company made up to 2024-02-28
dot icon11/05/2024
Compulsory strike-off action has been discontinued
dot icon10/05/2024
Confirmation statement made on 2024-02-02 with no updates
dot icon23/04/2024
First Gazette notice for compulsory strike-off
dot icon27/11/2023
Accounts for a dormant company made up to 2023-02-28
dot icon01/02/2023
Confirmation statement made on 2023-02-02 with updates
dot icon28/11/2022
Accounts for a dormant company made up to 2022-02-28
dot icon19/08/2022
Confirmation statement made on 2022-06-15 with no updates
dot icon25/10/2021
Accounts for a dormant company made up to 2021-02-28
dot icon11/09/2021
Confirmation statement made on 2021-06-15 with no updates
dot icon11/09/2021
Micro company accounts made up to 2020-02-28
dot icon15/05/2021
Compulsory strike-off action has been discontinued
dot icon04/05/2021
First Gazette notice for compulsory strike-off
dot icon15/06/2020
Termination of appointment of Casmir Udokamma Njoku as a director on 2020-06-15
dot icon15/06/2020
Notification of Chibuzo Sylvester Ekwueme as a person with significant control on 2020-06-15
dot icon15/06/2020
Confirmation statement made on 2020-06-15 with updates
dot icon15/06/2020
Cessation of Casmir Udokamma Njoku as a person with significant control on 2020-06-15
dot icon21/05/2020
Registered office address changed from 5 Faringdon Court Basingstoke RG24 9FE England to 5 Farringdon Court Basingstoke Hampshire RG24 9FE on 2020-05-21
dot icon20/05/2020
Confirmation statement made on 2020-02-04 with no updates
dot icon20/05/2020
Registered office address changed from 2 Landseer Close Edgware HA8 5SB England to 5 Faringdon Court Basingstoke RG24 9FE on 2020-05-20
dot icon30/11/2019
Micro company accounts made up to 2019-02-28
dot icon29/11/2019
Registered office address changed from 50 Cranemore Peterborough PE4 5AJ England to 2 Landseer Close Edgware HA8 5SB on 2019-11-29
dot icon02/03/2019
Compulsory strike-off action has been discontinued
dot icon27/02/2019
Confirmation statement made on 2019-02-04 with no updates
dot icon27/02/2019
Micro company accounts made up to 2018-02-28
dot icon12/02/2019
First Gazette notice for compulsory strike-off
dot icon16/06/2018
Compulsory strike-off action has been discontinued
dot icon13/06/2018
Confirmation statement made on 2018-02-04 with no updates
dot icon24/04/2018
First Gazette notice for compulsory strike-off
dot icon19/01/2018
Micro company accounts made up to 2017-02-28
dot icon14/03/2017
Confirmation statement made on 2017-02-04 with updates
dot icon18/02/2017
Compulsory strike-off action has been discontinued
dot icon15/02/2017
Total exemption small company accounts made up to 2016-02-28
dot icon07/02/2017
First Gazette notice for compulsory strike-off
dot icon16/03/2016
Annual return made up to 2016-02-04 with full list of shareholders
dot icon15/10/2015
Total exemption small company accounts made up to 2015-02-28
dot icon15/10/2015
Registered office address changed from 61 Ellindon Bretton Peterborough Cambridgeshire PE3 8RQ to 50 Cranemore Peterborough PE4 5AJ on 2015-10-15
dot icon13/04/2015
Annual return made up to 2015-02-04 with full list of shareholders
dot icon04/02/2014
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
02/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
2.00
-
0.00
2.00
-
2022
-
2.00
-
0.00
2.00
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

Employees

-

Net Assets(GBP)

-

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
Ekwueme, Chibuzo Sylvester
Director
04/02/2014 - 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+
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 CHICASI LIMITED

CHICASI LIMITED is an(a) Active company incorporated on 04/02/2014 with the registered office located at 11 Ajax Close, Chineham, Basingstoke RG24 8XA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHICASI LIMITED?

toggle

CHICASI LIMITED is currently Active. It was registered on 04/02/2014 .

Where is CHICASI LIMITED located?

toggle

CHICASI LIMITED is registered at 11 Ajax Close, Chineham, Basingstoke RG24 8XA.

What does CHICASI LIMITED do?

toggle

CHICASI LIMITED operates in the Other residential care activities n.e.c. (87.90 - SIC 2007) sector.

What is the latest filing for CHICASI LIMITED?

toggle

The latest filing was on 26/02/2026: Registered office address changed from 45 Taverner Close Basingstoke RG21 4JF England to 11 Ajax Close Chineham Basingstoke RG24 8XA on 2026-02-26.