CHIGWELL LIMITED

Register to unlock more data on OkredoRegister

CHIGWELL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09712417

Incorporation date

31/07/2015

Size

Unaudited abridged

Contacts

Registered address

Registered address

19-20 Bourne Court Southend Road, Woodford Green, Essex IG8 8HDCopy
copy info iconCopy
See on map
Latest events (Record since 31/07/2015)
dot icon05/08/2025
Final Gazette dissolved via voluntary strike-off
dot icon20/05/2025
First Gazette notice for voluntary strike-off
dot icon13/05/2025
Application to strike the company off the register
dot icon28/04/2025
Confirmation statement made on 2025-04-28 with updates
dot icon25/04/2025
Previous accounting period shortened from 2024-07-25 to 2024-07-24
dot icon13/08/2024
Director's details changed for Mr Jonathan Solomon Davis on 2024-07-30
dot icon29/04/2024
Confirmation statement made on 2024-04-28 with updates
dot icon25/04/2024
Unaudited abridged accounts made up to 2023-07-31
dot icon01/06/2023
Confirmation statement made on 2023-04-28 with updates
dot icon17/04/2023
Unaudited abridged accounts made up to 2022-07-31
dot icon26/10/2022
Unaudited abridged accounts made up to 2021-07-31
dot icon26/07/2022
Current accounting period shortened from 2021-07-26 to 2021-07-25
dot icon29/04/2022
Notification of 3D Holdings Limited as a person with significant control on 2021-08-01
dot icon29/04/2022
Cessation of Jonathan Solomon Davis as a person with significant control on 2021-08-01
dot icon29/04/2022
Cessation of Laurence Joseph Davis as a person with significant control on 2021-08-01
dot icon29/04/2022
Cessation of Anthony Jacob Davis as a person with significant control on 2021-08-01
dot icon28/04/2022
Confirmation statement made on 2022-04-28 with updates
dot icon26/04/2022
Previous accounting period shortened from 2021-07-27 to 2021-07-26
dot icon28/10/2021
Unaudited abridged accounts made up to 2020-07-31
dot icon02/08/2021
Confirmation statement made on 2021-07-31 with updates
dot icon28/07/2021
Current accounting period shortened from 2020-07-28 to 2020-07-27
dot icon28/04/2021
Previous accounting period shortened from 2020-07-29 to 2020-07-28
dot icon17/09/2020
Confirmation statement made on 2020-07-31 with updates
dot icon17/09/2020
Change of details for Mr Jonathan Solomon Davis as a person with significant control on 2020-07-21
dot icon17/09/2020
Notification of Anthony Jacob Davis as a person with significant control on 2020-07-21
dot icon17/09/2020
Notification of Laurence Joseph Davis as a person with significant control on 2020-07-21
dot icon17/09/2020
Appointment of Mr Laurence Joseph Davis as a director on 2020-07-21
dot icon17/09/2020
Appointment of Mr Anthony Jacob Davis as a director on 2020-07-21
dot icon29/07/2020
Unaudited abridged accounts made up to 2019-07-31
dot icon31/07/2019
Confirmation statement made on 2019-07-31 with updates
dot icon30/07/2019
Unaudited abridged accounts made up to 2018-07-31
dot icon30/04/2019
Previous accounting period shortened from 2018-07-30 to 2018-07-29
dot icon31/07/2018
Confirmation statement made on 2018-07-31 with updates
dot icon03/07/2018
Unaudited abridged accounts made up to 2017-07-31
dot icon30/04/2018
Previous accounting period shortened from 2017-07-31 to 2017-07-30
dot icon31/07/2017
Confirmation statement made on 2017-07-31 with updates
dot icon17/01/2017
Total exemption small company accounts made up to 2016-07-31
dot icon08/11/2016
Registration of charge 097124170005, created on 2016-10-21
dot icon08/11/2016
Registration of charge 097124170004, created on 2016-10-21
dot icon08/11/2016
Registration of charge 097124170002, created on 2016-10-21
dot icon08/11/2016
Registration of charge 097124170003, created on 2016-10-21
dot icon26/10/2016
Satisfaction of charge 097124170001 in full
dot icon28/09/2016
Confirmation statement made on 2016-07-30 with updates
dot icon11/08/2016
Secretary's details changed
dot icon11/08/2016
Secretary's details changed
dot icon11/08/2016
Director's details changed
dot icon10/08/2016
Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green IG8 8HD England to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 2016-08-10
dot icon24/11/2015
Registration of charge 097124170001, created on 2015-11-13
dot icon31/07/2015
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-5.73 % *

* during past year

Cash in Bank

£11,000.00

Confirmation

dot iconLast made up date
31/07/2023
dot iconNext confirmation date
28/04/2026
dot iconLast change occurred
31/07/2023

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/07/2023
dot iconNext account date
31/07/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
194.74K
-
0.00
11.00K
-
2022
0
240.65K
-
0.00
11.67K
-
2023
0
328.95K
-
0.00
11.00K
-
2023
0
328.95K
-
0.00
11.00K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

328.95K £Ascended36.69 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

11.00K £Descended-5.73 % *

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
Davis, Jonathan Solomon
Director
31/07/2015 - Present
73

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHIGWELL LIMITED

CHIGWELL LIMITED is an(a) Dissolved company incorporated on 31/07/2015 with the registered office located at 19-20 Bourne Court Southend Road, Woodford Green, Essex IG8 8HD. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CHIGWELL LIMITED?

toggle

CHIGWELL LIMITED is currently Dissolved. It was registered on 31/07/2015 and dissolved on 05/08/2025.

Where is CHIGWELL LIMITED located?

toggle

CHIGWELL LIMITED is registered at 19-20 Bourne Court Southend Road, Woodford Green, Essex IG8 8HD.

What does CHIGWELL LIMITED do?

toggle

CHIGWELL LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for CHIGWELL LIMITED?

toggle

The latest filing was on 05/08/2025: Final Gazette dissolved via voluntary strike-off.