CHILLERTON (UK) LTD

Register to unlock more data on OkredoRegister

CHILLERTON (UK) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04420092

Incorporation date

18/04/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

83-85 Baker Street, London W1U 6AGCopy
copy info iconCopy
See on map
Latest events (Record since 18/04/2002)
dot icon20/03/2026
Director's details changed for Miss Gargi Rathi on 2026-03-19
dot icon20/03/2026
Director's details changed for Karan Kumar Anujkumar Rathi on 2026-03-19
dot icon20/03/2026
Director's details changed for Jayshree Anujkumar Rathi on 2026-03-19
dot icon19/03/2026
Registered office address changed from Fifth Floor Watson House 54-60 Baker Street London W1U 7BU United Kingdom to 83-85 Baker Street London W1U 6AG on 2026-03-19
dot icon23/01/2026
Total exemption full accounts made up to 2024-12-31
dot icon22/12/2025
Termination of appointment of Fuad Sillem as a director on 2025-11-21
dot icon31/07/2025
Confirmation statement made on 2025-07-11 with no updates
dot icon23/12/2024
Total exemption full accounts made up to 2023-12-31
dot icon12/07/2024
Confirmation statement made on 2024-07-11 with no updates
dot icon13/03/2024
Compulsory strike-off action has been discontinued
dot icon12/03/2024
First Gazette notice for compulsory strike-off
dot icon08/03/2024
Total exemption full accounts made up to 2022-12-31
dot icon07/03/2024
Statement of capital following an allotment of shares on 2022-07-11
dot icon26/07/2023
Confirmation statement made on 2023-07-11 with no updates
dot icon10/07/2023
Termination of appointment of Sundip Madhusinh Okhai as a director on 2023-07-10
dot icon23/06/2023
Compulsory strike-off action has been discontinued
dot icon22/06/2023
Total exemption full accounts made up to 2021-12-31
dot icon16/05/2023
First Gazette notice for compulsory strike-off
dot icon20/12/2022
Previous accounting period shortened from 2021-12-31 to 2021-12-30
dot icon11/07/2022
Confirmation statement made on 2022-07-11 with updates
dot icon08/06/2022
Appointment of Mr Fuad Sillem as a director on 2022-05-23
dot icon07/12/2021
Confirmation statement made on 2021-11-29 with no updates
dot icon18/11/2021
Current accounting period extended from 2021-11-30 to 2021-12-31
dot icon18/11/2021
Total exemption full accounts made up to 2020-11-30
dot icon30/09/2021
Director's details changed for Miss Gargi Rathi on 2021-09-28
dot icon30/09/2021
Director's details changed for Jayshree Anujkumar Rathi on 2021-09-28
dot icon30/09/2021
Registered office address changed from First Floor Roxburghe House 273-287 Regent Street London W1B 2HA United Kingdom to Fifth Floor Watson House 54-60 Baker Street London W1U 7BU on 2021-09-30
dot icon30/09/2021
Director's details changed for Karan Kumar Anujkumar Rathi on 2021-09-28
dot icon30/09/2021
Director's details changed for Mr Sundip Madhusinh Okhai on 2021-09-28
dot icon31/03/2021
Confirmation statement made on 2020-11-29 with no updates
dot icon26/11/2020
Total exemption full accounts made up to 2019-11-30
dot icon24/08/2020
Termination of appointment of Leroy Wayne Beckford as a director on 2020-08-21
dot icon24/08/2020
Appointment of Mr Sundip Madhusinh Okhai as a director on 2020-08-21
dot icon16/06/2020
Appointment of Mr Leroy Wayne Beckford as a director on 2020-06-11
dot icon10/12/2019
Total exemption full accounts made up to 2018-11-30
dot icon02/12/2019
Confirmation statement made on 2019-11-29 with updates
dot icon02/12/2019
Registered office address changed from C/O Itr Services Limited 7 Redbridge Lane East Ilford Essex IG4 5ET to First Floor Roxburghe House 273-287 Regent Street London W1B 2HA on 2019-12-02
dot icon19/11/2019
Compulsory strike-off action has been discontinued
dot icon05/11/2019
First Gazette notice for compulsory strike-off
dot icon08/07/2019
Appointment of Miss Gargi Rathi as a director on 2019-07-01
dot icon08/05/2019
Confirmation statement made on 2019-04-16 with no updates
dot icon24/08/2018
Micro company accounts made up to 2017-11-30
dot icon16/04/2018
Confirmation statement made on 2018-04-16 with no updates
dot icon29/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon24/05/2017
Confirmation statement made on 2017-04-16 with updates
dot icon31/05/2016
Compulsory strike-off action has been discontinued
dot icon29/05/2016
Annual return made up to 2016-04-16 with full list of shareholders
dot icon29/05/2016
Total exemption small company accounts made up to 2015-11-30
dot icon24/05/2016
Compulsory strike-off action has been suspended
dot icon13/05/2016
Previous accounting period shortened from 2016-04-29 to 2015-11-30
dot icon05/04/2016
First Gazette notice for compulsory strike-off
dot icon25/11/2015
Appointment of Karan Kumar Anujkumar Rathi as a director on 2015-04-17
dot icon22/04/2015
Total exemption small company accounts made up to 2014-04-30
dot icon20/04/2015
Annual return made up to 2015-04-16 with full list of shareholders
dot icon26/01/2015
Previous accounting period shortened from 2014-04-30 to 2014-04-29
dot icon28/08/2014
Director's details changed for Jayshree Anujkumar Rathi on 2014-08-26
dot icon08/05/2014
Annual return made up to 2014-04-16 with full list of shareholders
dot icon09/05/2013
Partial exemption accounts made up to 2013-04-30
dot icon17/04/2013
Annual return made up to 2013-04-16 with full list of shareholders
dot icon10/09/2012
Termination of appointment of Karan Rathi as a director
dot icon04/07/2012
Annual return made up to 2012-04-18 with full list of shareholders
dot icon01/02/2012
Total exemption small company accounts made up to 2011-04-30
dot icon07/11/2011
Annual return made up to 2011-04-18 with full list of shareholders
dot icon07/11/2011
Annual return made up to 2010-04-18 with full list of shareholders
dot icon07/11/2011
Total exemption small company accounts made up to 2010-04-30
dot icon07/11/2011
Total exemption small company accounts made up to 2009-04-30
dot icon07/11/2011
Total exemption small company accounts made up to 2008-04-30
dot icon04/11/2011
Administrative restoration application
dot icon27/04/2010
Final Gazette dissolved via compulsory strike-off
dot icon12/01/2010
First Gazette notice for compulsory strike-off
dot icon20/04/2009
Return made up to 18/04/09; full list of members
dot icon27/10/2008
Return made up to 18/04/08; full list of members
dot icon13/06/2008
Appointment terminated secretary gargi rathi
dot icon13/06/2008
Director appointed karan kumar anujkumar rathi
dot icon28/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon27/02/2008
Return made up to 18/04/07; full list of members
dot icon08/03/2007
Total exemption small company accounts made up to 2006-04-30
dot icon03/03/2007
Ad 20/04/06--------- £ si 69000@1=69000 £ ic 1000/70000
dot icon11/07/2006
Nc inc already adjusted 20/04/06
dot icon11/07/2006
Resolutions
dot icon11/07/2006
Resolutions
dot icon09/06/2006
Total exemption small company accounts made up to 2005-04-30
dot icon09/06/2006
Total exemption small company accounts made up to 2004-04-30
dot icon05/05/2006
Return made up to 18/04/06; full list of members
dot icon29/11/2005
Return made up to 18/04/05; full list of members
dot icon29/11/2005
Director's particulars changed
dot icon29/11/2005
Secretary's particulars changed
dot icon17/11/2005
Registered office changed on 17/11/05 from: c/o jayshree investments LTD, spaces personal storage, 2 garland road honeypot lane, stanmore middlesex HA7 1LD
dot icon18/10/2005
First Gazette notice for compulsory strike-off
dot icon13/07/2005
New secretary appointed
dot icon07/06/2005
Registered office changed on 07/06/05 from: 374 edgware road, first floor, london, W2 1EB
dot icon22/04/2005
Total exemption small company accounts made up to 2003-04-30
dot icon24/12/2004
Secretary resigned;director resigned
dot icon21/07/2004
Return made up to 18/04/04; full list of members
dot icon26/06/2003
Return made up to 18/04/03; full list of members
dot icon27/09/2002
Director resigned
dot icon31/07/2002
New director appointed
dot icon15/05/2002
New director appointed
dot icon15/05/2002
New secretary appointed;new director appointed
dot icon25/04/2002
Secretary resigned
dot icon25/04/2002
Director resigned
dot icon18/04/2002
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
31/12/2024
dot iconNext confirmation date
11/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
30/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
331.46K
-
0.00
1.72K
-
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Latif, Ahmed
Director
07/05/2002 - 01/04/2004
5
Sillem, Fuad
Director
23/05/2022 - 21/11/2025
12
Rathi, Gargi
Director
01/07/2019 - Present
4
FORM 10 DIRECTORS FD LTD
Nominee Director
18/04/2002 - 25/04/2002
41295
Beckford, Leroy Wayne
Director
11/06/2020 - 21/08/2020
4

Persons with Significant Control

1
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 CHILLERTON (UK) LTD

CHILLERTON (UK) LTD is an(a) Active company incorporated on 18/04/2002 with the registered office located at 83-85 Baker Street, London W1U 6AG. There are currently 3 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 CHILLERTON (UK) LTD?

toggle

CHILLERTON (UK) LTD is currently Active. It was registered on 18/04/2002 .

Where is CHILLERTON (UK) LTD located?

toggle

CHILLERTON (UK) LTD is registered at 83-85 Baker Street, London W1U 6AG.

What does CHILLERTON (UK) LTD do?

toggle

CHILLERTON (UK) LTD operates in the Other non-ferrous metal production (24.45 - SIC 2007) sector.

What is the latest filing for CHILLERTON (UK) LTD?

toggle

The latest filing was on 20/03/2026: Director's details changed for Miss Gargi Rathi on 2026-03-19.