CHILLI PILATES SERVICES LTD

Register to unlock more data on OkredoRegister

CHILLI PILATES SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06941811

Incorporation date

23/06/2009

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 23/06/2009)
dot icon04/08/2025
Change of details for Chilli Pilates (Holdings) Ltd as a person with significant control on 2025-07-01
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 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 icon31/07/2025
Director's details changed for Mrs Karen Ann Crowe on 2025-07-01
dot icon31/07/2025
Secretary's details changed for Mr John Tom Crowe on 2025-07-01
dot icon20/07/2025
Confirmation statement made on 2025-07-19 with no updates
dot icon01/06/2025
Micro company accounts made up to 2024-09-30
dot icon26/07/2024
Confirmation statement made on 2024-07-19 with no updates
dot icon17/06/2024
Micro company accounts made up to 2023-09-30
dot icon19/07/2023
Confirmation statement made on 2023-07-19 with no updates
dot icon23/06/2023
Micro company accounts made up to 2022-09-30
dot icon04/08/2022
Confirmation statement made on 2022-07-19 with no updates
dot icon30/06/2022
Micro company accounts made up to 2021-09-30
dot icon28/07/2021
Confirmation statement made on 2021-07-19 with no updates
dot icon24/06/2021
Micro company 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 icon09/03/2021
Appointment of Mrs Karen Ann Crowe as a director on 2021-03-01
dot icon09/02/2021
Previous accounting period extended from 2020-03-31 to 2020-09-30
dot icon25/11/2020
Registration of charge 069418110002, created on 2020-11-15
dot icon31/07/2020
Confirmation statement made on 2020-07-19 with no updates
dot icon28/03/2020
Termination of appointment of Karen Ann Crowe as a director on 2019-09-06
dot icon11/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon19/07/2019
Confirmation statement made on 2019-07-19 with updates
dot icon19/07/2019
Notification of Chilli Pilates (Holdings) Ltd as a person with significant control on 2018-06-20
dot icon19/07/2019
Cessation of Karen Ann Crowe as a person with significant control on 2018-07-20
dot icon19/07/2019
Cessation of John Tom Crowe as a person with significant control on 2018-07-20
dot icon09/12/2018
Micro company accounts made up to 2018-03-31
dot icon30/11/2018
Termination of appointment of Jane Alison Rook as a director on 2018-11-01
dot icon14/08/2018
Notification of John Crowe as a person with significant control on 2017-08-12
dot icon14/08/2018
Change of details for Mrs Karen Ann Crowe as a person with significant control on 2017-08-12
dot icon01/08/2018
Confirmation statement made on 2018-07-19 with no updates
dot icon26/04/2018
Appointment of Mrs Jane Alison Rook as a director on 2018-02-01
dot icon06/12/2017
Micro company accounts made up to 2017-03-31
dot icon19/10/2017
Registered office address changed from 2nd Floor York House Wigmores South Welwyn Garden City Herts AL8 6PL to George Arthur Ltd, Suite 6 B, Wentworth Lodge Great North Road Welwyn Garden City AL8 7SR on 2017-10-19
dot icon26/07/2017
Confirmation statement made on 2017-07-19 with no updates
dot icon20/03/2017
Registration of charge 069418110001, created on 2017-03-15
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon19/07/2016
Confirmation statement made on 2016-07-19 with updates
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon03/07/2015
Annual return made up to 2015-06-23 with full list of shareholders
dot icon29/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon05/09/2014
Certificate of change of name
dot icon01/07/2014
Annual return made up to 2014-06-23 with full list of shareholders
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon13/08/2013
Annual return made up to 2013-06-23 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 icon03/08/2012
Annual return made up to 2012-06-23 with full list of shareholders
dot icon22/06/2012
Previous accounting period shortened from 2012-08-31 to 2012-03-31
dot icon30/05/2012
Accounts for a dormant company made up to 2011-08-31
dot icon03/08/2011
Annual return made up to 2011-06-23 with full list of shareholders
dot icon10/03/2011
Accounts for a dormant company made up to 2010-08-31
dot icon08/09/2010
Annual return made up to 2010-06-23 with full list of shareholders
dot icon07/09/2010
Secretary's details changed for Mr John Crowe on 2009-10-01
dot icon07/09/2010
Director's details changed for Mr Paul David Spence on 2009-10-01
dot icon08/12/2009
Director's details changed for Mr John Crowe on 2009-10-01
dot icon13/11/2009
Current accounting period extended from 2010-06-30 to 2010-08-31
dot icon02/09/2009
Ad 08/08/09\gbp si 98@1=98\gbp ic 1/99\
dot icon02/09/2009
Director appointed paul spence
dot icon23/06/2009
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
19/07/2026
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
1.21K
-
0.00
-
-
2022
58
1.21K
-
0.00
-
-
2022
58
1.21K
-
0.00
-
-

Employees

2022

Employees

58 Ascended41 % *

Net Assets(GBP)

1.21K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rook, Jane Alison
Director
01/02/2018 - 01/11/2018
13
Crowe, Karen Ann
Director
01/03/2021 - Present
49
Crowe, Karen Ann
Director
22/03/2013 - 06/09/2019
49
Spence, Paul David
Director
18/08/2009 - Present
46
Crowe, John Tom
Director
23/06/2009 - Present
27

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

62
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

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

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About CHILLI PILATES SERVICES LTD

CHILLI PILATES SERVICES LTD is an(a) Active company incorporated on 23/06/2009 with the registered office located at Garthur Limited Basepoint Business Centre, 110 Butterfield, Great Marling's, Luton, Bedfordshire LU2 8DL. There are currently 4 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 SERVICES LTD?

toggle

CHILLI PILATES SERVICES LTD is currently Active. It was registered on 23/06/2009 .

Where is CHILLI PILATES SERVICES LTD located?

toggle

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

What does CHILLI PILATES SERVICES LTD do?

toggle

CHILLI PILATES SERVICES LTD operates in the Combined office administrative service activities (82.11 - SIC 2007) sector.

How many employees does CHILLI PILATES SERVICES LTD have?

toggle

CHILLI PILATES SERVICES LTD had 58 employees in 2022.

What is the latest filing for CHILLI PILATES SERVICES LTD?

toggle

The latest filing was on 04/08/2025: Change of details for Chilli Pilates (Holdings) Ltd as a person with significant control on 2025-07-01.