CHILLI IT LTD

Register to unlock more data on OkredoRegister

CHILLI IT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04960982

Incorporation date

12/11/2003

Size

Small

Contacts

Registered address

Registered address

C/O Celerity Ltd 10th Floor, 3 Hardman Street, Spinningfields, Manchester M3 3HFCopy
copy info iconCopy
See on map
Latest events (Record since 12/11/2003)
dot icon13/01/2026
Registered office address changed from 11 st. Georges Park Kirkham Preston PR4 2EF England to C/O Celerity Ltd 10th Floor, 3 Hardman Street Spinningfields Manchester M3 3HF on 2026-01-13
dot icon29/09/2025
Accounts for a small company made up to 2024-12-31
dot icon26/06/2025
Confirmation statement made on 2025-06-26 with no updates
dot icon10/02/2025
Registered office address changed from 11 11 st George's Court Kirkham Preston Lancashire PR4 2EF United Kingdom to 11 st. Georges Park Kirkham Preston PR4 2EF on 2025-02-10
dot icon10/02/2025
Appointment of Mr Edward Arthur Brookes as a director on 2025-01-31
dot icon31/12/2024
Appointment of Mrs Alison Alexander as a secretary on 2024-12-02
dot icon31/12/2024
Termination of appointment of Craig Aston as a secretary on 2024-12-02
dot icon12/11/2024
Confirmation statement made on 2024-11-12 with updates
dot icon12/11/2024
Registered office address changed from 1a "the Moorings" Dane Road Industrial Estate Sale Cheshire M33 7BH to 11 11 st George's Court Kirkham Preston Lancashire PR4 2EF on 2024-11-12
dot icon26/06/2024
Resolutions
dot icon26/06/2024
Memorandum and Articles of Association
dot icon26/06/2024
Registration of charge 049609820001, created on 2024-06-21
dot icon29/05/2024
Notification of Celerity Limited as a person with significant control on 2024-05-15
dot icon29/05/2024
Cessation of Thomas Stephen Wilkins as a person with significant control on 2024-05-15
dot icon29/05/2024
Cessation of Andrew Charles Weir as a person with significant control on 2024-05-15
dot icon29/05/2024
Appointment of Mr Craig Aston as a director on 2024-05-15
dot icon29/05/2024
Cessation of Richard Anthony Warren as a person with significant control on 2024-05-15
dot icon29/05/2024
Appointment of Mr Michael John Gowen as a director on 2024-05-15
dot icon29/05/2024
Termination of appointment of Victoria Louise Thornton-West as a director on 2024-05-15
dot icon29/05/2024
Appointment of Mr Graeme Douglas Smith as a director on 2024-05-15
dot icon29/05/2024
Termination of appointment of Richard Anthony Warren as a director on 2024-05-15
dot icon29/05/2024
Termination of appointment of Thomas Stephen Wilkins as a director on 2024-05-15
dot icon28/05/2024
Appointment of Mr Craig Aston as a secretary on 2024-05-15
dot icon08/05/2024
Termination of appointment of Andrew Charles Weir as a director on 2024-05-07
dot icon18/03/2024
Total exemption full accounts made up to 2023-12-31
dot icon24/11/2023
Confirmation statement made on 2023-11-12 with no updates
dot icon16/11/2023
Cessation of Victoria Louise Thornton-West as a person with significant control on 2022-03-28
dot icon03/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon18/11/2022
Notification of Victoria Louise Thornton-West as a person with significant control on 2022-03-28
dot icon18/11/2022
Confirmation statement made on 2022-11-12 with no updates
dot icon06/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon06/04/2022
Appointment of Mrs Victoria Louise Thornton-West as a director on 2022-03-28
dot icon29/11/2021
Confirmation statement made on 2021-11-12 with no updates
dot icon21/04/2021
Total exemption full accounts made up to 2020-12-31
dot icon19/01/2021
Confirmation statement made on 2020-11-12 with no updates
dot icon23/06/2020
Director's details changed for Mr Thomas Stephen Wilkins on 2020-06-23
dot icon23/06/2020
Director's details changed for Mr Richard Anthony Warren on 2020-06-23
dot icon17/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon28/11/2019
Confirmation statement made on 2019-11-12 with no updates
dot icon17/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon14/12/2018
Confirmation statement made on 2018-11-12 with no updates
dot icon04/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon18/12/2017
Confirmation statement made on 2017-11-12 with no updates
dot icon25/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon15/11/2016
Confirmation statement made on 2016-11-12 with updates
dot icon13/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon30/11/2015
Annual return made up to 2015-11-12 with full list of shareholders
dot icon23/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon30/06/2015
Particulars of variation of rights attached to shares
dot icon30/06/2015
Resolutions
dot icon06/03/2015
Appointment of Mr Andrew Charles Weir as a director on 2015-03-01
dot icon20/11/2014
Annual return made up to 2014-11-12 with full list of shareholders
dot icon19/08/2014
Termination of appointment of Robert Haydn Parry as a director on 2014-07-19
dot icon06/08/2014
Cancellation of shares. Statement of capital on 2014-07-18
dot icon06/08/2014
Purchase of own shares.
dot icon02/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon18/02/2014
Termination of appointment of Robert Parry as a secretary
dot icon15/11/2013
Annual return made up to 2013-11-12 with full list of shareholders
dot icon15/11/2013
Registered office address changed from C/O Twj Partnership Llp "the Moorings" Dane Road Industrial Estate, Sale, Cheshire M33 7BP on 2013-11-15
dot icon26/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon22/11/2012
Annual return made up to 2012-11-12 with full list of shareholders
dot icon04/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon06/01/2012
Annual return made up to 2011-11-12 with full list of shareholders
dot icon04/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon04/01/2011
Annual return made up to 2010-11-12 with full list of shareholders
dot icon15/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon11/01/2010
Annual return made up to 2009-11-12 with full list of shareholders
dot icon11/01/2010
Director's details changed for Thomas Stephen Wilkins on 2009-11-12
dot icon11/01/2010
Director's details changed for Richard Anthony Warren on 2009-11-12
dot icon11/01/2010
Director's details changed for Robert Haydn Parry on 2009-11-12
dot icon24/02/2009
Total exemption small company accounts made up to 2008-12-31
dot icon06/01/2009
Return made up to 12/11/08; full list of members
dot icon11/06/2008
Total exemption small company accounts made up to 2007-12-31
dot icon06/12/2007
Return made up to 12/11/07; full list of members
dot icon06/12/2007
Location of debenture register
dot icon06/12/2007
Location of register of members
dot icon06/12/2007
Registered office changed on 06/12/07 from: 17 the boulevard rhyl denbighshire LL18 4SS
dot icon02/06/2007
Total exemption small company accounts made up to 2006-12-31
dot icon09/12/2006
Return made up to 12/11/06; full list of members
dot icon23/02/2006
Total exemption small company accounts made up to 2005-12-31
dot icon04/01/2006
Return made up to 12/11/05; full list of members
dot icon08/09/2005
Total exemption small company accounts made up to 2004-12-31
dot icon17/12/2004
Return made up to 12/11/04; full list of members
dot icon03/12/2004
Resolutions
dot icon14/07/2004
Ad 02/06/04--------- £ si 50@1=50 £ ic 100/150
dot icon17/06/2004
New director appointed
dot icon29/01/2004
Resolutions
dot icon29/01/2004
£ nc 100/200 12/11/03
dot icon29/01/2004
Ad 12/11/03--------- £ si 99@1=99 £ ic 1/100
dot icon28/01/2004
Accounting reference date extended from 30/11/04 to 31/12/04
dot icon29/12/2003
Secretary's particulars changed;director's particulars changed
dot icon29/12/2003
Secretary resigned;director resigned
dot icon29/12/2003
Director resigned
dot icon05/12/2003
New director appointed
dot icon05/12/2003
New secretary appointed
dot icon05/12/2003
New director appointed
dot icon12/11/2003
Secretary resigned
dot icon12/11/2003
New director appointed
dot icon12/11/2003
New secretary appointed
dot icon12/11/2003
Director resigned
dot icon12/11/2003
New director appointed
dot icon12/11/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

20
2023
change arrow icon-4.84 % *

* during past year

Cash in Bank

£1,279,720.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
26/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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
19
973.78K
-
0.00
1.17M
-
2022
19
1.17M
-
0.00
1.34M
-
2023
20
1.30M
-
0.00
1.28M
-
2023
20
1.30M
-
0.00
1.28M
-

Employees

2023

Employees

20 Ascended5 % *

Net Assets(GBP)

1.30M £Ascended11.34 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.28M £Descended-4.84 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Warren, Richard Anthony
Director
02/06/2004 - 15/05/2024
4
Wilkins, Thomas Stephen
Director
05/12/2003 - 15/05/2024
2
Brookes, Edward Arthur
Director
31/01/2025 - Present
28
Smith, Graeme Douglas
Director
15/05/2024 - Present
5
Aston, Craig
Director
15/05/2024 - Present
6

Persons with Significant Control

8
psc login icon

Persons with Significant Control

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

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

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

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

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

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About CHILLI IT LTD

CHILLI IT LTD is an(a) Active company incorporated on 12/11/2003 with the registered office located at C/O Celerity Ltd 10th Floor, 3 Hardman Street, Spinningfields, Manchester M3 3HF. There are currently 5 active directors according to the latest confirmation statement. Number of employees 20 according to last financial statements.

Frequently Asked Questions

What is the current status of CHILLI IT LTD?

toggle

CHILLI IT LTD is currently Active. It was registered on 12/11/2003 .

Where is CHILLI IT LTD located?

toggle

CHILLI IT LTD is registered at C/O Celerity Ltd 10th Floor, 3 Hardman Street, Spinningfields, Manchester M3 3HF.

What does CHILLI IT LTD do?

toggle

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

How many employees does CHILLI IT LTD have?

toggle

CHILLI IT LTD had 20 employees in 2023.

What is the latest filing for CHILLI IT LTD?

toggle

The latest filing was on 13/01/2026: Registered office address changed from 11 st. Georges Park Kirkham Preston PR4 2EF England to C/O Celerity Ltd 10th Floor, 3 Hardman Street Spinningfields Manchester M3 3HF on 2026-01-13.