CHILLCHAIN LTD

Register to unlock more data on OkredoRegister

CHILLCHAIN LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

11258338

Incorporation date

15/03/2018

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Mha 6th Floor, London Wall Place, London EC2Y 5AUCopy
copy info iconCopy
See on map
Latest events (Record since 15/03/2018)
dot icon16/09/2025
Final Gazette dissolved following liquidation
dot icon16/06/2025
Notice of move from Administration to Dissolution
dot icon14/01/2025
Administrator's progress report
dot icon02/09/2024
Notice of deemed approval of proposals
dot icon12/08/2024
Statement of administrator's proposal
dot icon25/07/2024
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
dot icon25/07/2024
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
dot icon24/07/2024
Statement of affairs with form AM02SOA
dot icon26/06/2024
Registered office address changed from Maria House 35 Millers Road Brighton BN1 5NP England to C/O Mha 6th Floor London Wall Place London EC2Y 5AU on 2024-06-26
dot icon25/06/2024
Appointment of an administrator
dot icon18/06/2024
Termination of appointment of Jack Fleming as a director on 2024-06-17
dot icon03/04/2024
Cancellation of shares. Statement of capital on 2024-01-31
dot icon03/04/2024
Purchase of own shares.
dot icon22/03/2024
Statement of capital following an allotment of shares on 2024-02-19
dot icon29/02/2024
Appointment of Mr Nicholas Barnes as a director on 2024-02-19
dot icon22/01/2024
Statement of capital following an allotment of shares on 2024-01-22
dot icon18/01/2024
Statement of capital following an allotment of shares on 2024-01-18
dot icon24/10/2023
Statement of capital following an allotment of shares on 2023-05-17
dot icon30/08/2023
Confirmation statement made on 2023-08-28 with updates
dot icon22/08/2023
Total exemption full accounts made up to 2023-03-31
dot icon12/06/2023
Termination of appointment of Nick Hay as a director on 2023-05-25
dot icon18/04/2023
Resolutions
dot icon18/04/2023
Memorandum and Articles of Association
dot icon05/04/2023
Statement of capital following an allotment of shares on 2023-04-03
dot icon05/04/2023
Statement of capital following an allotment of shares on 2023-04-03
dot icon05/04/2023
Statement of capital following an allotment of shares on 2023-04-04
dot icon06/02/2023
Change of details for Mr Jack Fleming as a person with significant control on 2023-02-07
dot icon20/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon23/11/2022
Statement of capital following an allotment of shares on 2022-11-23
dot icon23/11/2022
Statement of capital following an allotment of shares on 2022-11-23
dot icon31/08/2022
Confirmation statement made on 2022-08-28 with updates
dot icon16/08/2022
Cessation of Peter Winston Patrick Godfrey as a person with significant control on 2022-08-16
dot icon12/08/2022
Appointment of Mr Nick Hay as a director on 2022-08-11
dot icon18/07/2022
Sub-division of shares on 2022-06-01
dot icon18/07/2022
Sub-division of shares on 2022-06-01
dot icon18/07/2022
Resolutions
dot icon15/07/2022
Memorandum and Articles of Association
dot icon08/07/2022
Appointment of Dr Simon Thomas Murdoch as a director on 2022-06-01
dot icon07/07/2022
Statement of capital following an allotment of shares on 2022-06-01
dot icon07/07/2022
Statement of capital following an allotment of shares on 2022-06-01
dot icon19/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon13/09/2021
Confirmation statement made on 2021-08-28 with updates
dot icon28/06/2021
Registration of charge 112583380001, created on 2021-06-28
dot icon08/04/2021
Statement of capital following an allotment of shares on 2021-03-04
dot icon31/03/2021
Micro company accounts made up to 2020-03-31
dot icon15/10/2020
Confirmation statement made on 2020-08-28 with updates
dot icon02/03/2020
Amended micro company accounts made up to 2019-03-31
dot icon13/12/2019
Micro company accounts made up to 2019-03-31
dot icon25/09/2019
Change of details for Mr Peter Winston Patrick Godfrey as a person with significant control on 2019-09-25
dot icon25/09/2019
Change of details for Mr Jack Fleming as a person with significant control on 2019-09-25
dot icon25/09/2019
Registered office address changed from Greenway House Sugarswell Business Park Shenington, Banbury Oxon OX15 6HW England to Maria House 35 Millers Road Brighton BN1 5NP on 2019-09-25
dot icon13/09/2019
Confirmation statement made on 2019-08-28 with updates
dot icon02/05/2019
Second filing of Confirmation Statement dated 28/08/2018
dot icon04/04/2019
Notification of Peter Winston Patrick Godfrey as a person with significant control on 2018-03-28
dot icon04/04/2019
Change of details for Mr Jack Fleming as a person with significant control on 2018-03-28
dot icon04/04/2019
Statement of capital following an allotment of shares on 2018-03-28
dot icon13/09/2018
Consolidation of shares on 2018-03-16
dot icon11/09/2018
Confirmation statement made on 2018-08-28 with updates
dot icon06/09/2018
Second filing of a statement of capital following an allotment of shares on 2018-03-17
dot icon06/09/2018
Second filing of Confirmation Statement dated 27/03/2018
dot icon16/08/2018
Registered office address changed from 12, Jardin House Stead Street London SE17 1BS United Kingdom to Greenway House Sugarswell Business Park Shenington, Banbury Oxon OX15 6HW on 2018-08-16
dot icon16/08/2018
Change of details for Mr Jack Fleming as a person with significant control on 2018-03-15
dot icon27/03/2018
27/03/18 Statement of Capital gbp 100.00
dot icon26/03/2018
Statement of capital following an allotment of shares on 2018-03-17
dot icon15/03/2018
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
31/03/2023
dot iconNext confirmation date
28/08/2024
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
18
1.55M
-
0.00
7.35K
-
2023
22
1.57M
-
0.00
51.28K
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hay, Nick
Director
11/08/2022 - 25/05/2023
-
Murdoch, Simon Thomas
Director
01/06/2022 - Present
47
Mr Jack Fleming
Director
15/03/2018 - 17/06/2024
-
Barnes, Nicholas
Director
19/02/2024 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHILLCHAIN LTD

CHILLCHAIN LTD is an(a) Dissolved company incorporated on 15/03/2018 with the registered office located at C/O Mha 6th Floor, London Wall Place, London EC2Y 5AU. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHILLCHAIN LTD?

toggle

CHILLCHAIN LTD is currently Dissolved. It was registered on 15/03/2018 and dissolved on 16/09/2025.

Where is CHILLCHAIN LTD located?

toggle

CHILLCHAIN LTD is registered at C/O Mha 6th Floor, London Wall Place, London EC2Y 5AU.

What does CHILLCHAIN LTD do?

toggle

CHILLCHAIN LTD operates in the Freight transport by road (49.41 - SIC 2007) sector.

What is the latest filing for CHILLCHAIN LTD?

toggle

The latest filing was on 16/09/2025: Final Gazette dissolved following liquidation.