CHICKO LIMITED

Register to unlock more data on OkredoRegister

CHICKO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05743487

Incorporation date

15/03/2006

Size

Micro Entity

Contacts

Registered address

Registered address

19 19 John Franklin Way, Erpingham, Norwich, Norfolk NR11 7AZCopy
copy info iconCopy
See on map
Latest events (Record since 15/03/2006)
dot icon21/03/2026
Confirmation statement made on 2026-03-15 with no updates
dot icon29/12/2025
Micro company accounts made up to 2025-03-31
dot icon21/03/2025
Confirmation statement made on 2025-03-15 with no updates
dot icon10/12/2024
Micro company accounts made up to 2024-03-31
dot icon30/07/2024
Change of details for Mr Christopher Sandel as a person with significant control on 2024-07-01
dot icon30/07/2024
Director's details changed for Mr Christopher Sandel on 2024-07-01
dot icon15/03/2024
Confirmation statement made on 2024-03-15 with no updates
dot icon09/12/2023
Micro company accounts made up to 2023-03-31
dot icon15/03/2023
Confirmation statement made on 2023-03-15 with no updates
dot icon05/02/2023
Registered office address changed from 1 Crippenden Manor Cottages Spode Lane Cowden Edenbridge Kent TN8 7HJ to 19 19 John Franklin Way Erpingham Norwich Norfolk NR11 7AZ on 2023-02-06
dot icon05/02/2023
Change of details for Mr Christopher Sandel as a person with significant control on 2023-01-06
dot icon05/02/2023
Director's details changed for Mr Christopher Sandel on 2023-01-06
dot icon23/12/2022
Micro company accounts made up to 2022-03-31
dot icon15/03/2022
Confirmation statement made on 2022-03-15 with no updates
dot icon16/09/2021
Micro company accounts made up to 2021-03-31
dot icon15/03/2021
Confirmation statement made on 2021-03-15 with updates
dot icon13/12/2020
Micro company accounts made up to 2020-03-31
dot icon16/03/2020
Confirmation statement made on 2020-03-15 with no updates
dot icon27/11/2019
Micro company accounts made up to 2019-03-31
dot icon18/03/2019
Confirmation statement made on 2019-03-15 with no updates
dot icon17/12/2018
Micro company accounts made up to 2018-03-31
dot icon21/03/2018
Confirmation statement made on 2018-03-15 with no updates
dot icon13/06/2017
Micro company accounts made up to 2017-03-31
dot icon15/03/2017
Confirmation statement made on 2017-03-15 with updates
dot icon18/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon15/03/2016
Annual return made up to 2016-03-15 with full list of shareholders
dot icon28/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon17/03/2015
Annual return made up to 2015-03-15 with full list of shareholders
dot icon17/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon18/03/2014
Annual return made up to 2014-03-15 with full list of shareholders
dot icon03/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon22/03/2013
Annual return made up to 2013-03-15 with full list of shareholders
dot icon22/03/2013
Director's details changed for Mr Christopher Fraser Sandel on 2013-03-15
dot icon22/03/2013
Registered office address changed from Flat 14 Trinity Hall 6 Durward Street London E1 5BA England on 2013-03-22
dot icon28/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon29/05/2012
Registered office address changed from 27 St James Court 331 Bethnal Green Road London E2 6LJ England on 2012-05-29
dot icon12/04/2012
Registered office address changed from 90 Templeton Avenue London E4 6SP England on 2012-04-12
dot icon19/03/2012
Annual return made up to 2012-03-15 with full list of shareholders
dot icon19/03/2012
Director's details changed for Mr Christopher Fraser Sandel on 2011-11-01
dot icon11/03/2012
Total exemption small company accounts made up to 2011-03-31
dot icon11/03/2012
Registered office address changed from 28 Ropers Avenue London E4 9EQ United Kingdom on 2012-03-11
dot icon15/06/2011
Registered office address changed from 90 Templeton Avenue London E4 6SP England on 2011-06-15
dot icon28/03/2011
Annual return made up to 2011-03-15 with full list of shareholders
dot icon28/03/2011
Director's details changed for Mr Christopher Sandel on 2011-03-27
dot icon07/02/2011
Annual return made up to 2010-03-15 with full list of shareholders
dot icon07/02/2011
Director's details changed for Christopher Sandel on 2010-03-15
dot icon04/02/2011
Termination of appointment of Seymour Company Secretaries Liimited as a secretary
dot icon04/02/2011
Registered office address changed from Flat 27 St James Court 331 Bethnal Green Road London E2 6LJ on 2011-02-04
dot icon31/01/2011
Director's details changed for Christopher Sandel on 2010-11-04
dot icon12/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon05/01/2011
Registered office address changed from 12a Hammond Lodge Carlton Gate Admiral Walk London W9 3TG on 2011-01-05
dot icon04/06/2010
Total exemption small company accounts made up to 2009-03-31
dot icon20/05/2009
Return made up to 15/03/09; full list of members
dot icon20/05/2009
Secretary's change of particulars / seymour company secretaries liimited / 05/01/2009
dot icon26/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon24/12/2008
Return made up to 15/03/08; full list of members
dot icon12/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon12/06/2007
Registered office changed on 12/06/07 from: 26 clifford gardens kensal rise london NW10 5JD
dot icon12/06/2007
Director's particulars changed
dot icon11/06/2007
Return made up to 15/03/07; full list of members
dot icon13/04/2006
New director appointed
dot icon13/04/2006
New secretary appointed
dot icon13/04/2006
Director resigned
dot icon13/04/2006
Secretary resigned
dot icon15/03/2006
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
15/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
83.00
-
0.00
-
-
2022
2
312.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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
Mr Christopher Sandel
Director
15/03/2006 - Present
-

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 CHICKO LIMITED

CHICKO LIMITED is an(a) Active company incorporated on 15/03/2006 with the registered office located at 19 19 John Franklin Way, Erpingham, Norwich, Norfolk NR11 7AZ. 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 CHICKO LIMITED?

toggle

CHICKO LIMITED is currently Active. It was registered on 15/03/2006 .

Where is CHICKO LIMITED located?

toggle

CHICKO LIMITED is registered at 19 19 John Franklin Way, Erpingham, Norwich, Norfolk NR11 7AZ.

What does CHICKO LIMITED do?

toggle

CHICKO LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CHICKO LIMITED?

toggle

The latest filing was on 21/03/2026: Confirmation statement made on 2026-03-15 with no updates.