CHILI MASALA LTD

Register to unlock more data on OkredoRegister

CHILI MASALA LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05823264

Incorporation date

19/05/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

5a Parr Road, Stanmore HA7 1NPCopy
copy info iconCopy
See on map
Latest events (Record since 19/05/2006)
dot icon05/05/2026
First Gazette notice for compulsory strike-off
dot icon28/04/2026
Registered office address changed from 5a 5a Parr Road Stanmore Middlesex HA7 1NP United Kingdom to 5a Parr Road Stanmore HA7 1NP on 2026-04-28
dot icon28/04/2026
Termination of appointment of Ohida Begum as a director on 2025-08-01
dot icon12/03/2026
Registered office address changed from 37-39 High Street Cinderford Gloucester GL14 2SL to 5a 5a Parr Road Stanmore Middlesex HA7 1NP on 2026-03-12
dot icon12/03/2026
Cessation of Gias Uddin Chowdhury as a person with significant control on 2025-08-01
dot icon31/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon23/07/2025
Cessation of Gias Uddin Chowdhury as a person with significant control on 2025-07-23
dot icon23/07/2025
Notification of Gias Uddin Chowdhury as a person with significant control on 2025-07-23
dot icon27/12/2024
Confirmation statement made on 2024-12-16 with no updates
dot icon24/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon15/02/2024
Appointment of Mrs Ohida Begum as a director on 2024-02-02
dot icon15/02/2024
Termination of appointment of Gias Uddin Chowdhury as a director on 2024-02-02
dot icon14/01/2024
Confirmation statement made on 2023-12-16 with no updates
dot icon15/03/2023
Total exemption full accounts made up to 2022-10-31
dot icon20/12/2022
Confirmation statement made on 2022-12-16 with no updates
dot icon24/05/2022
Total exemption full accounts made up to 2021-10-31
dot icon17/12/2021
Confirmation statement made on 2021-12-16 with no updates
dot icon05/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon16/12/2020
Confirmation statement made on 2020-12-16 with no updates
dot icon31/07/2020
Notification of Gias Uddin Chowdhury as a person with significant control on 2020-07-31
dot icon31/07/2020
Termination of appointment of Masum Khan as a secretary on 2020-07-31
dot icon31/07/2020
Cessation of Masum Mohammed Khan as a person with significant control on 2020-07-31
dot icon31/07/2020
Appointment of Mr Gias Uddin Chowdhury as a director on 2020-07-31
dot icon31/07/2020
Termination of appointment of Masum Mohammed Khan as a director on 2020-07-31
dot icon18/04/2020
Total exemption full accounts made up to 2019-10-31
dot icon16/12/2019
Confirmation statement made on 2019-12-16 with no updates
dot icon03/04/2019
Total exemption full accounts made up to 2018-10-31
dot icon17/12/2018
Confirmation statement made on 2018-12-16 with no updates
dot icon19/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon21/12/2017
Confirmation statement made on 2017-12-16 with no updates
dot icon28/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon17/01/2017
Confirmation statement made on 2016-12-16 with updates
dot icon09/05/2016
Total exemption small company accounts made up to 2015-10-31
dot icon16/12/2015
Annual return made up to 2015-12-16 with full list of shareholders
dot icon25/06/2015
Annual return made up to 2015-06-18 with full list of shareholders
dot icon16/03/2015
Total exemption small company accounts made up to 2014-10-31
dot icon18/06/2014
Appointment of Mr Masum Khan as a secretary
dot icon18/06/2014
Annual return made up to 2014-06-18 with full list of shareholders
dot icon18/06/2014
Termination of appointment of Kaniz Fatima as a secretary
dot icon17/04/2014
Appointment of Mr Masum Khan as a director
dot icon17/04/2014
Termination of appointment of Kaniz Fatima as a director
dot icon14/03/2014
Total exemption small company accounts made up to 2013-10-31
dot icon20/11/2013
Annual return made up to 2013-10-02 with full list of shareholders
dot icon04/03/2013
Total exemption small company accounts made up to 2012-10-31
dot icon16/10/2012
Annual return made up to 2012-10-02 with full list of shareholders
dot icon27/03/2012
Total exemption small company accounts made up to 2011-10-31
dot icon24/01/2012
Appointment of Mrs Kaniz Fatima as a secretary
dot icon24/01/2012
Termination of appointment of Mohammed Khan as a secretary
dot icon04/10/2011
Appointment of Mr Mohammed Khan as a secretary
dot icon04/10/2011
Appointment of Miss Kuniz Fatima as a secretary
dot icon04/10/2011
Termination of appointment of Mohammed Khan as a director
dot icon04/10/2011
Termination of appointment of Kuniz Fatima as a secretary
dot icon03/10/2011
Annual return made up to 2011-10-02 with full list of shareholders
dot icon25/05/2011
Annual return made up to 2011-05-19 with full list of shareholders
dot icon05/05/2011
Total exemption small company accounts made up to 2010-10-31
dot icon09/06/2010
Annual return made up to 2010-05-19 with full list of shareholders
dot icon09/06/2010
Director's details changed for Mohammed Masum Khan on 2010-05-05
dot icon19/05/2010
Total exemption small company accounts made up to 2009-10-31
dot icon29/04/2010
Appointment of Miss Kaniz Fatima as a director
dot icon28/04/2010
Termination of appointment of Gias Chowdhury as a director
dot icon25/02/2010
Director's details changed for Gias Uddin Chowdhury on 2010-02-23
dot icon27/05/2009
Return made up to 19/05/09; full list of members
dot icon03/04/2009
Total exemption small company accounts made up to 2008-10-31
dot icon22/05/2008
Return made up to 19/05/08; full list of members
dot icon03/03/2008
Total exemption small company accounts made up to 2007-10-31
dot icon21/07/2007
Return made up to 19/05/07; full list of members
dot icon21/06/2007
Accounting reference date extended from 31/05/07 to 31/10/07
dot icon21/11/2006
New director appointed
dot icon20/11/2006
New director appointed
dot icon22/05/2006
Secretary resigned
dot icon22/05/2006
Director resigned
dot icon19/05/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

4
2022
change arrow icon-80.98 % *

* during past year

Cash in Bank

£1,809.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
16/12/2025
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
37.18K
-
0.00
9.51K
-
2022
4
48.23K
-
0.00
1.81K
-
2022
4
48.23K
-
0.00
1.81K
-

Employees

2022

Employees

4 Ascended33 % *

Net Assets(GBP)

48.23K £Ascended29.73 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.81K £Descended-80.98 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Gias Uddin Chowdhury
Director
31/07/2020 - 02/02/2024
3
Begum, Ohida
Director
02/02/2024 - Present
-

Persons with Significant Control

5
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 CHILI MASALA LTD

CHILI MASALA LTD is an(a) Active company incorporated on 19/05/2006 with the registered office located at 5a Parr Road, Stanmore HA7 1NP. There is currently 1 active director according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of CHILI MASALA LTD?

toggle

CHILI MASALA LTD is currently Active. It was registered on 19/05/2006 .

Where is CHILI MASALA LTD located?

toggle

CHILI MASALA LTD is registered at 5a Parr Road, Stanmore HA7 1NP.

What does CHILI MASALA LTD do?

toggle

CHILI MASALA LTD operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

How many employees does CHILI MASALA LTD have?

toggle

CHILI MASALA LTD had 4 employees in 2022.

What is the latest filing for CHILI MASALA LTD?

toggle

The latest filing was on 05/05/2026: First Gazette notice for compulsory strike-off.