CHIDO SOUTH LIMITED

Register to unlock more data on OkredoRegister

CHIDO SOUTH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09658064

Incorporation date

25/06/2015

Size

Dormant

Contacts

Registered address

Registered address

Chapter House, 33 London Road, Reigate, Surrey RH2 9HZCopy
copy info iconCopy
See on map
Latest events (Record since 25/06/2015)
dot icon07/04/2026
Accounts for a dormant company made up to 2025-09-30
dot icon25/09/2025
Termination of appointment of Lorraine Olga Mills as a secretary on 2025-09-25
dot icon07/07/2025
Confirmation statement made on 2025-06-25 with no updates
dot icon21/05/2025
Accounts for a dormant company made up to 2024-09-30
dot icon19/05/2025
Appointment of Mr James Andrew Fleming as a director on 2025-05-15
dot icon19/05/2025
Termination of appointment of James Andrew Derrik Low as a director on 2025-05-15
dot icon01/07/2024
Confirmation statement made on 2024-06-25 with no updates
dot icon02/05/2024
Accounts for a dormant company made up to 2023-09-30
dot icon27/06/2023
Confirmation statement made on 2023-06-25 with no updates
dot icon03/05/2023
Accounts for a dormant company made up to 2022-09-30
dot icon27/06/2022
Confirmation statement made on 2022-06-25 with no updates
dot icon04/02/2022
Accounts for a dormant company made up to 2021-09-30
dot icon29/06/2021
Confirmation statement made on 2021-06-25 with no updates
dot icon25/05/2021
Accounts for a dormant company made up to 2020-09-30
dot icon10/11/2020
Accounts for a dormant company made up to 2019-09-30
dot icon27/08/2020
Previous accounting period shortened from 2019-12-31 to 2019-09-30
dot icon29/07/2020
Confirmation statement made on 2020-06-25 with updates
dot icon03/02/2020
Registration of charge 096580640001, created on 2020-01-27
dot icon23/12/2019
Director's details changed for Mr James Andrew Derrik Low on 2019-12-23
dot icon19/11/2019
Change of details for Deep Blue Restaurants Holdings Ltd as a person with significant control on 2019-09-19
dot icon18/11/2019
Change of details for Boparan Ventures Limited as a person with significant control on 2019-09-19
dot icon05/10/2019
Total exemption full accounts made up to 2018-12-30
dot icon06/09/2019
Appointment of Ms Lorraine Olga Mills as a secretary on 2019-08-23
dot icon03/09/2019
Termination of appointment of Simon Nicholas D'cruz as a director on 2019-08-23
dot icon03/09/2019
Termination of appointment of Thomas Edward Crowley as a director on 2019-08-23
dot icon03/09/2019
Director's details changed for Mr James Andrew Derrik Low on 2019-08-23
dot icon03/09/2019
Registered office address changed from 1st Floor (North), Chancery House 53-64 Chancery Lane London WC2A 1QS England to Chapter House 33 London Road Reigate Surrey RH2 9HZ on 2019-09-03
dot icon03/09/2019
Appointment of Mr James Andrew Derrik Low as a director on 2019-08-23
dot icon11/07/2019
Confirmation statement made on 2019-06-25 with updates
dot icon18/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon21/08/2018
Termination of appointment of Graham Edwards as a director on 2018-08-14
dot icon03/07/2018
Confirmation statement made on 2018-06-25 with no updates
dot icon30/01/2018
Termination of appointment of William James Franklin as a director on 2018-01-19
dot icon17/01/2018
Appointment of Mr Simon Nicholas D’Cruz as a director on 2018-01-04
dot icon10/10/2017
Accounts for a dormant company made up to 2016-12-31
dot icon30/06/2017
Confirmation statement made on 2017-06-25 with no updates
dot icon29/06/2017
Notification of Boparan Ventures Limited as a person with significant control on 2016-04-06
dot icon07/04/2017
Registered office address changed from 5-9 Quality Court Quality House Chancery Lane London WC2A 1HP England to 1st Floor (North), Chancery House 53-64 Chancery Lane London WC2A 1QS on 2017-04-07
dot icon01/02/2017
Termination of appointment of Michael John Glancy as a director on 2017-01-31
dot icon20/12/2016
Appointment of Mr William James Franklin as a director on 2016-12-16
dot icon20/12/2016
Appointment of Mr Thomas Edward Crowley as a director on 2016-12-16
dot icon20/12/2016
Termination of appointment of Joaquim Rocha Teixira as a director on 2016-12-16
dot icon06/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon23/09/2016
Previous accounting period shortened from 2016-06-30 to 2015-12-31
dot icon07/07/2016
Annual return made up to 2016-06-25 with full list of shareholders
dot icon25/06/2015
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
25/06/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
D'cruz, Simon Nicholas
Director
04/01/2018 - 23/08/2019
66
Fleming, James Andrew
Director
15/05/2025 - Present
20
Mills, Lorraine Olga
Secretary
23/08/2019 - 25/09/2025
-
Low, James Andrew Derrik
Director
23/08/2019 - 15/05/2025
22

Persons with Significant Control

0

No PSC data available.

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 CHIDO SOUTH LIMITED

CHIDO SOUTH LIMITED is an(a) Active company incorporated on 25/06/2015 with the registered office located at Chapter House, 33 London Road, Reigate, Surrey RH2 9HZ. 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 CHIDO SOUTH LIMITED?

toggle

CHIDO SOUTH LIMITED is currently Active. It was registered on 25/06/2015 .

Where is CHIDO SOUTH LIMITED located?

toggle

CHIDO SOUTH LIMITED is registered at Chapter House, 33 London Road, Reigate, Surrey RH2 9HZ.

What does CHIDO SOUTH LIMITED do?

toggle

CHIDO SOUTH LIMITED operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

What is the latest filing for CHIDO SOUTH LIMITED?

toggle

The latest filing was on 07/04/2026: Accounts for a dormant company made up to 2025-09-30.