CHILLFLOW SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

CHILLFLOW SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05674625

Incorporation date

13/01/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Chillflow House Wilson Way, Pool, Redruth, Cornwall TR15 3RTCopy
copy info iconCopy
See on map
Latest events (Record since 13/01/2006)
dot icon10/04/2026
Termination of appointment of John Graham Crowder as a director on 2026-04-01
dot icon10/04/2026
Termination of appointment of John Graham Crowder as a secretary on 2026-04-01
dot icon11/02/2026
Confirmation statement made on 2026-01-13 with no updates
dot icon23/04/2025
Total exemption full accounts made up to 2025-01-31
dot icon14/01/2025
Confirmation statement made on 2025-01-13 with no updates
dot icon28/05/2024
Total exemption full accounts made up to 2024-01-31
dot icon17/01/2024
Confirmation statement made on 2024-01-13 with no updates
dot icon24/05/2023
Total exemption full accounts made up to 2023-01-31
dot icon12/01/2023
Confirmation statement made on 2023-01-13 with no updates
dot icon07/11/2022
Change of details for Mr Darren James Mockridge as a person with significant control on 2022-05-08
dot icon07/11/2022
Director's details changed for Mr Darren James Mockridge on 2022-05-08
dot icon14/06/2022
Total exemption full accounts made up to 2022-01-31
dot icon17/01/2022
Confirmation statement made on 2022-01-13 with no updates
dot icon17/03/2021
Total exemption full accounts made up to 2021-01-31
dot icon18/01/2021
Confirmation statement made on 2021-01-13 with no updates
dot icon05/10/2020
Total exemption full accounts made up to 2020-01-31
dot icon14/08/2020
Director's details changed for Mr John Graham Crowder on 2020-07-23
dot icon14/08/2020
Change of details for Mr John Graham Crowder as a person with significant control on 2020-07-23
dot icon30/01/2020
Confirmation statement made on 2020-01-13 with updates
dot icon15/04/2019
Total exemption full accounts made up to 2019-01-31
dot icon16/01/2019
Confirmation statement made on 2019-01-13 with updates
dot icon02/01/2019
Change of details for Mr Darren James Mockridge as a person with significant control on 2018-03-14
dot icon02/01/2019
Change of details for Mr John Graham Crowder as a person with significant control on 2018-03-14
dot icon02/01/2019
Secretary's details changed for Mr John Graham Crowder on 2018-03-14
dot icon02/01/2019
Registered office address changed from Pearce Building Wilson Way Pool Redruth Cornwall TR15 3RT England to Chillflow House Wilson Way Pool Redruth Cornwall TR15 3RT on 2019-01-02
dot icon02/01/2019
Director's details changed for Mr John Graham Crowder on 2018-03-14
dot icon02/01/2019
Change of details for Mr Darren James Mockridge as a person with significant control on 2018-03-14
dot icon02/01/2019
Director's details changed for Mr Darren James Mockridge on 2018-03-14
dot icon21/03/2018
Total exemption full accounts made up to 2018-01-31
dot icon15/01/2018
Confirmation statement made on 2018-01-13 with updates
dot icon09/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon15/03/2017
Director's details changed for Mr John Graham Crowder on 2017-03-14
dot icon15/03/2017
Secretary's details changed for Mr John Graham Crowder on 2017-03-14
dot icon15/03/2017
Registered office address changed from Unit 6 Cardrew Trade Park South Cardrew Way Redruth Cornwall TR15 1SW England to Pearce Building Wilson Way Pool Redruth Cornwall TR15 3RT on 2017-03-15
dot icon16/01/2017
Confirmation statement made on 2017-01-13 with updates
dot icon27/10/2016
Registered office address changed from Unit 7C Cardrew Industrial Estate Redruth Cornwall TR15 1SS to Unit 6 Cardrew Trade Park South Cardrew Way Redruth Cornwall TR15 1SW on 2016-10-27
dot icon26/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon21/01/2016
Annual return made up to 2016-01-13 with full list of shareholders
dot icon07/01/2016
Director's details changed for Darren James Mockridge on 2015-12-23
dot icon14/08/2015
Statement of capital following an allotment of shares on 2015-08-12
dot icon14/08/2015
Statement of capital following an allotment of shares on 2015-08-12
dot icon13/08/2015
Termination of appointment of a secretary
dot icon12/08/2015
Appointment of Mr John Graham Crowder as a secretary on 2015-08-06
dot icon27/05/2015
Director's details changed for Mr John Graham Crowder on 2015-05-18
dot icon27/05/2015
Registered office address changed from Unit 8C Cardrew Industrial Estate Redruth Cornwall TR15 1SS to Unit 7C Cardrew Industrial Estate Redruth Cornwall TR15 1SS on 2015-05-27
dot icon08/05/2015
Total exemption small company accounts made up to 2015-01-31
dot icon19/01/2015
Annual return made up to 2015-01-13 with full list of shareholders
dot icon28/08/2014
Director's details changed for Mr John Graham Crowder on 2014-08-27
dot icon02/04/2014
Total exemption small company accounts made up to 2014-01-31
dot icon14/01/2014
Annual return made up to 2014-01-13 with full list of shareholders
dot icon09/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon24/06/2013
Appointment of Mr John Graham Crowder as a director
dot icon29/01/2013
Annual return made up to 2013-01-13 with full list of shareholders
dot icon29/01/2013
Registered office address changed from 11 Roaches Row Redruth Cornwall TR15 1JJ on 2013-01-29
dot icon23/04/2012
Total exemption small company accounts made up to 2012-01-31
dot icon24/01/2012
Annual return made up to 2012-01-13 with full list of shareholders
dot icon09/05/2011
Total exemption small company accounts made up to 2011-01-31
dot icon11/02/2011
Annual return made up to 2011-01-13 with full list of shareholders
dot icon19/07/2010
Total exemption small company accounts made up to 2010-01-31
dot icon02/03/2010
Annual return made up to 2010-01-13 with full list of shareholders
dot icon07/09/2009
Total exemption small company accounts made up to 2009-01-31
dot icon27/01/2009
Return made up to 13/01/09; full list of members
dot icon13/11/2008
Total exemption small company accounts made up to 2008-01-31
dot icon29/07/2008
Appointment terminated secretary emma gower
dot icon06/02/2008
Return made up to 13/01/08; full list of members
dot icon10/09/2007
Accounts for a dormant company made up to 2007-01-31
dot icon15/04/2007
Return made up to 13/01/07; full list of members
dot icon13/01/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

15
2023
change arrow icon+106.79 % *

* during past year

Cash in Bank

£242,135.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
13/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
14
396.02K
-
0.00
218.34K
-
2022
14
386.53K
-
0.00
117.09K
-
2023
15
355.18K
-
0.00
242.14K
-
2023
15
355.18K
-
0.00
242.14K
-

Employees

2023

Employees

15 Ascended7 % *

Net Assets(GBP)

355.18K £Descended-8.11 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

242.14K £Ascended106.79 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About CHILLFLOW SOLUTIONS LIMITED

CHILLFLOW SOLUTIONS LIMITED is an(a) Active company incorporated on 13/01/2006 with the registered office located at Chillflow House Wilson Way, Pool, Redruth, Cornwall TR15 3RT. There is currently 1 active director according to the latest confirmation statement. Number of employees 15 according to last financial statements.

Frequently Asked Questions

What is the current status of CHILLFLOW SOLUTIONS LIMITED?

toggle

CHILLFLOW SOLUTIONS LIMITED is currently Active. It was registered on 13/01/2006 .

Where is CHILLFLOW SOLUTIONS LIMITED located?

toggle

CHILLFLOW SOLUTIONS LIMITED is registered at Chillflow House Wilson Way, Pool, Redruth, Cornwall TR15 3RT.

What does CHILLFLOW SOLUTIONS LIMITED do?

toggle

CHILLFLOW SOLUTIONS LIMITED operates in the Construction of other civil engineering projects n.e.c. (42.99 - SIC 2007) sector.

How many employees does CHILLFLOW SOLUTIONS LIMITED have?

toggle

CHILLFLOW SOLUTIONS LIMITED had 15 employees in 2023.

What is the latest filing for CHILLFLOW SOLUTIONS LIMITED?

toggle

The latest filing was on 10/04/2026: Termination of appointment of John Graham Crowder as a director on 2026-04-01.