CHILLI PILATES (HOLDINGS) LTD

Register to unlock more data on OkredoRegister

CHILLI PILATES (HOLDINGS) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06987582

Incorporation date

11/08/2009

Size

Micro Entity

Contacts

Registered address

Registered address

Garthur Limited Basepoint Business Centre, 110 Butterfield, Great Marling's, Luton, Bedfordshire LU2 8DLCopy
copy info iconCopy
See on map
Latest events (Record since 11/08/2009)
dot icon17/10/2025
Confirmation statement made on 2025-10-17 with updates
dot icon01/08/2025
Director's details changed for Mr John Tom Crowe on 2025-07-01
dot icon01/08/2025
Director's details changed for Mr Paul David Spence on 2025-07-01
dot icon01/08/2025
Secretary's details changed for Mrs Karen Crowe on 2025-07-01
dot icon31/07/2025
Director's details changed for Mrs Jane Alison Rook on 2025-07-01
dot icon31/07/2025
Director's details changed for Mrs Karen Ann Crowe on 2025-07-01
dot icon31/07/2025
Director's details changed for Mr Colin Malcolm Wray on 2025-07-01
dot icon31/07/2025
Change of details for Mr John Tom Crowe as a person with significant control on 2025-07-01
dot icon31/07/2025
Registered office address changed from George Arthur Ltd, Suite 6 B, Wentworth Lodge Great North Road Welwyn Garden City AL8 7SR England to Garthur Limited Basepoint Business Centre 110 Butterfield, Great Marling's Luton Bedfordshire LU2 8DL on 2025-07-31
dot icon02/07/2025
Satisfaction of charge 069875820002 in full
dot icon01/06/2025
Micro company accounts made up to 2024-09-30
dot icon11/11/2024
Confirmation statement made on 2024-11-07 with no updates
dot icon17/06/2024
Micro company accounts made up to 2023-09-30
dot icon13/12/2023
Confirmation statement made on 2023-11-07 with no updates
dot icon05/07/2023
Appointment of Mrs Karen Ann Crowe as a director on 2023-07-01
dot icon23/06/2023
Group of companies' accounts made up to 2022-09-30
dot icon07/11/2022
Confirmation statement made on 2022-11-07 with updates
dot icon30/06/2022
Group of companies' accounts made up to 2021-09-30
dot icon16/11/2021
Confirmation statement made on 2021-11-13 with no updates
dot icon24/06/2021
Group of companies' accounts made up to 2020-09-30
dot icon17/03/2021
Director's details changed for Mr Paul David Spence on 2021-03-13
dot icon09/02/2021
Previous accounting period extended from 2020-03-31 to 2020-09-30
dot icon25/11/2020
Registration of charge 069875820003, created on 2020-11-15
dot icon13/11/2020
Confirmation statement made on 2020-11-13 with updates
dot icon10/11/2020
Confirmation statement made on 2020-08-11 with updates
dot icon10/11/2020
Statement of capital following an allotment of shares on 2019-10-15
dot icon03/11/2020
Amended total exemption full accounts made up to 2019-03-31
dot icon28/03/2020
Termination of appointment of Karen Ann Crowe as a director on 2019-09-06
dot icon28/03/2020
Cessation of Karen Ann Crowe as a person with significant control on 2019-09-06
dot icon28/03/2020
Change of details for Mr John Tom Crowe as a person with significant control on 2019-09-06
dot icon11/12/2019
Micro company accounts made up to 2019-03-31
dot icon13/08/2019
Confirmation statement made on 2019-08-11 with no updates
dot icon09/12/2018
Micro company accounts made up to 2018-03-31
dot icon14/08/2018
Confirmation statement made on 2018-08-11 with updates
dot icon14/08/2018
Change of details for Mrs Karen Ann Crowe as a person with significant control on 2017-08-12
dot icon14/08/2018
Notification of John Crowe as a person with significant control on 2017-08-12
dot icon06/12/2017
Micro company accounts made up to 2017-03-31
dot icon19/10/2017
Registered office address changed from C/O George Arthur Ltd 2nd Floor York House 4 Wigmores South Welwyn Garden City Hertfordshire AL8 6PL to George Arthur Ltd, Suite 6 B, Wentworth Lodge Great North Road Welwyn Garden City AL8 7SR on 2017-10-19
dot icon18/08/2017
Confirmation statement made on 2017-08-11 with no updates
dot icon27/03/2017
Satisfaction of charge 069875820001 in full
dot icon20/03/2017
Registration of charge 069875820002, created on 2017-03-15
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon16/08/2016
Confirmation statement made on 2016-08-11 with updates
dot icon13/01/2016
Appointment of Colin Malcolm Wray as a director on 2016-01-01
dot icon13/01/2016
Appointment of Mrs Jane Alison Rook as a director on 2016-01-01
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon05/10/2015
Sub-division of shares on 2015-06-30
dot icon23/09/2015
Annual return made up to 2015-08-11 with full list of shareholders
dot icon13/04/2015
Registration of charge 069875820001, created on 2015-03-30
dot icon29/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon18/09/2014
Certificate of change of name
dot icon10/09/2014
Resolutions
dot icon10/09/2014
Change of name notice
dot icon05/09/2014
Annual return made up to 2014-08-11 with full list of shareholders
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon16/08/2013
Annual return made up to 2013-08-11 with full list of shareholders
dot icon28/03/2013
Appointment of Mrs Karen Ann Crowe as a director
dot icon24/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon30/08/2012
Annual return made up to 2012-08-11 with full list of shareholders
dot icon30/08/2012
Registered office address changed from 1St Floor York House 4 Wigmores South Welwyn Garden City Herts AL8 6PL on 2012-08-30
dot icon22/06/2012
Previous accounting period shortened from 2012-08-31 to 2012-03-31
dot icon30/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon14/02/2012
Annual return made up to 2011-08-11 with full list of shareholders
dot icon14/02/2012
Appointment of Mr Paul David Spence as a director
dot icon20/12/2011
Compulsory strike-off action has been discontinued
dot icon13/12/2011
First Gazette notice for compulsory strike-off
dot icon13/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon16/11/2010
Annual return made up to 2010-08-11 with full list of shareholders
dot icon23/07/2010
Certificate of change of name
dot icon16/07/2010
Change of name notice
dot icon09/07/2010
Appointment of Mrs Karen Crowe as a secretary
dot icon09/07/2010
Termination of appointment of John Crowe as a secretary
dot icon08/12/2009
Director's details changed for Mr John Crowe on 2009-10-01
dot icon11/08/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon17 *

* during past year

Number of employees

58
2022
change arrow icon-83.17 % *

* during past year

Cash in Bank

£1,409.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
17/10/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
41
895.33K
-
0.00
8.37K
-
2022
58
911.64K
-
0.00
1.41K
-
2022
58
911.64K
-
0.00
1.41K
-

Employees

2022

Employees

58 Ascended41 % *

Net Assets(GBP)

911.64K £Ascended1.82 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.41K £Descended-83.17 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rook, Jane Alison
Director
01/01/2016 - Present
13
Crowe, John Tom
Director
11/08/2009 - Present
27
Crowe, John Tom
Secretary
11/08/2009 - 01/07/2010
4
Wray, Colin Malcolm
Director
01/01/2016 - Present
22
Crowe, Karen Ann
Director
01/07/2023 - Present
49

Persons with Significant Control

2
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 PILATES (HOLDINGS) LTD

CHILLI PILATES (HOLDINGS) LTD is an(a) Active company incorporated on 11/08/2009 with the registered office located at Garthur Limited Basepoint Business Centre, 110 Butterfield, Great Marling's, Luton, Bedfordshire LU2 8DL. There are currently 6 active directors according to the latest confirmation statement. Number of employees 58 according to last financial statements.

Frequently Asked Questions

What is the current status of CHILLI PILATES (HOLDINGS) LTD?

toggle

CHILLI PILATES (HOLDINGS) LTD is currently Active. It was registered on 11/08/2009 .

Where is CHILLI PILATES (HOLDINGS) LTD located?

toggle

CHILLI PILATES (HOLDINGS) LTD is registered at Garthur Limited Basepoint Business Centre, 110 Butterfield, Great Marling's, Luton, Bedfordshire LU2 8DL.

What does CHILLI PILATES (HOLDINGS) LTD do?

toggle

CHILLI PILATES (HOLDINGS) LTD operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

How many employees does CHILLI PILATES (HOLDINGS) LTD have?

toggle

CHILLI PILATES (HOLDINGS) LTD had 58 employees in 2022.

What is the latest filing for CHILLI PILATES (HOLDINGS) LTD?

toggle

The latest filing was on 17/10/2025: Confirmation statement made on 2025-10-17 with updates.