CHILLI CREATIVE LIMITED

Register to unlock more data on OkredoRegister

CHILLI CREATIVE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05662114

Incorporation date

23/12/2005

Size

Micro Entity

Contacts

Registered address

Registered address

Unit B10, Bizspace, Discovery Court Business Centre, 551/553 Wallisdown Road, Poole BH12 5AGCopy
copy info iconCopy
See on map
Latest events (Record since 23/12/2005)
dot icon07/01/2026
Confirmation statement made on 2025-12-23 with no updates
dot icon01/12/2025
Registered office address changed from Unit H1, the Fulcrum 7 Vantage Way Poole Dorset BH12 4NU United Kingdom to Unit B10, Bizspace Discovery Court Business Centre 551/553 Wallisdown Road Poole BH12 5AG on 2025-12-01
dot icon30/09/2025
Micro company accounts made up to 2024-12-31
dot icon26/01/2025
Confirmation statement made on 2024-12-23 with no updates
dot icon29/10/2024
Micro company accounts made up to 2023-12-31
dot icon01/10/2024
Registered office address changed from 77 Ringwood Road Longham Dorset BH22 9AA United Kingdom to Unit H1, the Fulcrum 7 Vantage Way Poole Dorset BH12 4NU on 2024-10-01
dot icon04/01/2024
Confirmation statement made on 2023-12-23 with no updates
dot icon30/09/2023
Micro company accounts made up to 2022-12-31
dot icon01/07/2023
Registered office address changed from Unit H1, the Fulcrum 7 Vantage Way Poole Dorset BH12 4NU United Kingdom to 77 Ringwood Road Longham Dorset BH22 9AA on 2023-07-01
dot icon01/07/2023
Registered office address changed from 77 Ringwood Road Longham Dorset BH22 9AA United Kingdom to 77 Ringwood Road Longham Dorset BH22 9AA on 2023-07-01
dot icon28/01/2023
Confirmation statement made on 2022-12-23 with no updates
dot icon16/12/2022
Registered office address changed from Unit 51, Basepoint Business Centre Aviation Park West Christchurch BH23 6NX United Kingdom to Unit H1, the Fulcrum 7 Vantage Way Poole Dorset BH12 4NU on 2022-12-16
dot icon30/09/2022
Micro company accounts made up to 2021-12-31
dot icon03/01/2022
Confirmation statement made on 2021-12-23 with no updates
dot icon30/09/2021
Micro company accounts made up to 2020-12-31
dot icon25/02/2021
Confirmation statement made on 2020-12-23 with no updates
dot icon04/09/2020
Micro company accounts made up to 2019-12-31
dot icon24/07/2020
Registered office address changed from Unit 25, Basepoint Business Centre Aviation Park West Hurn Christchurch BH23 6NX England to Unit 51, Basepoint Business Centre Aviation Park West Christchurch BH23 6NX on 2020-07-24
dot icon03/05/2020
Registered office address changed from Office 51 Basepoint Business Centre Aviation Park West Christchurch BH23 6NX England to Unit 25, Basepoint Business Centre Aviation Park West Hurn Christchurch BH23 6NX on 2020-05-03
dot icon06/01/2020
Confirmation statement made on 2019-12-23 with no updates
dot icon05/01/2020
Termination of appointment of Christopher George Allen as a secretary on 2020-01-01
dot icon05/01/2020
Registered office address changed from 28 Wishart Gardens Bournemouth BH9 3QZ England to Office 51 Basepoint Business Centre Aviation Park West Christchurch BH23 6NX on 2020-01-05
dot icon30/09/2019
Micro company accounts made up to 2018-12-31
dot icon05/01/2019
Confirmation statement made on 2018-12-23 with no updates
dot icon30/09/2018
Micro company accounts made up to 2017-12-31
dot icon26/01/2018
Confirmation statement made on 2017-12-23 with no updates
dot icon20/11/2017
Registered office address changed from Millstream House 39a East Street Wimborne Dorset BH21 1DX to 28 Wishart Gardens Bournemouth BH9 3QZ on 2017-11-20
dot icon29/09/2017
Micro company accounts made up to 2016-12-31
dot icon23/01/2017
Confirmation statement made on 2016-12-23 with updates
dot icon28/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon03/02/2016
Annual return made up to 2015-12-23 with full list of shareholders
dot icon13/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon09/02/2015
Annual return made up to 2014-12-23 with full list of shareholders
dot icon09/02/2015
Director's details changed for Robert Lloyd Allen on 2014-12-23
dot icon19/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon04/02/2014
Annual return made up to 2013-12-23 with full list of shareholders
dot icon27/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon12/03/2013
Annual return made up to 2012-12-23 with full list of shareholders
dot icon12/03/2013
Director's details changed for Robert Lloyd Allen on 2012-12-23
dot icon12/03/2013
Secretary's details changed for Christopher George Allen on 2012-12-23
dot icon21/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon24/02/2012
Annual return made up to 2011-12-23
dot icon03/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon05/05/2011
Total exemption small company accounts made up to 2009-12-31
dot icon14/03/2011
Annual return made up to 2010-12-23 with full list of shareholders
dot icon10/03/2010
Annual return made up to 2009-12-23 with full list of shareholders
dot icon28/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon28/10/2009
Registered office address changed from Unit B1 Arena Business Centre 9 Nimrod Way Ferndown Dorset BH21 7SH on 2009-10-28
dot icon16/04/2009
Return made up to 23/12/08; no change of members
dot icon16/04/2009
Director's change of particulars / robert allen / 11/02/2009
dot icon31/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon11/09/2008
Memorandum and Articles of Association
dot icon30/08/2008
Certificate of change of name
dot icon14/02/2008
Return made up to 23/12/07; no change of members
dot icon14/02/2008
Total exemption small company accounts made up to 2006-12-31
dot icon29/08/2007
Registered office changed on 29/08/07 from: 20 poole hill bournemouth dorset BH2 5PS
dot icon05/02/2007
Return made up to 23/12/06; full list of members
dot icon07/06/2006
New director appointed
dot icon07/06/2006
New secretary appointed
dot icon07/06/2006
Director resigned
dot icon07/06/2006
Secretary resigned
dot icon23/12/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

6
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
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
5
76.23K
-
0.00
-
-
2022
6
81.40K
-
0.00
-
-
2022
6
81.40K
-
0.00
-
-

Employees

2022

Employees

6 Ascended20 % *

Net Assets(GBP)

81.40K £Ascended6.79 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Allen, Robert Lloyd
Director
23/12/2005 - Present
1

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CHILLI CREATIVE LIMITED

CHILLI CREATIVE LIMITED is an(a) Active company incorporated on 23/12/2005 with the registered office located at Unit B10, Bizspace, Discovery Court Business Centre, 551/553 Wallisdown Road, Poole BH12 5AG. There is currently 1 active director according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of CHILLI CREATIVE LIMITED?

toggle

CHILLI CREATIVE LIMITED is currently Active. It was registered on 23/12/2005 .

Where is CHILLI CREATIVE LIMITED located?

toggle

CHILLI CREATIVE LIMITED is registered at Unit B10, Bizspace, Discovery Court Business Centre, 551/553 Wallisdown Road, Poole BH12 5AG.

What does CHILLI CREATIVE LIMITED do?

toggle

CHILLI CREATIVE LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

How many employees does CHILLI CREATIVE LIMITED have?

toggle

CHILLI CREATIVE LIMITED had 6 employees in 2022.

What is the latest filing for CHILLI CREATIVE LIMITED?

toggle

The latest filing was on 07/01/2026: Confirmation statement made on 2025-12-23 with no updates.