CHILLISAUCE LIMITED

Register to unlock more data on OkredoRegister

CHILLISAUCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04002664

Incorporation date

26/05/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

2nd Floor Nucleus House, 2 Lower Mortlake Road, Richmond TW9 2JACopy
copy info iconCopy
See on map
Latest events (Record since 26/05/2000)
dot icon01/05/2026
Confirmation statement made on 2026-04-15 with no updates
dot icon01/07/2025
Registration of charge 040026640007, created on 2025-06-24
dot icon22/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon16/04/2025
Confirmation statement made on 2025-04-15 with no updates
dot icon20/01/2025
Notice of completion of voluntary arrangement
dot icon02/11/2024
Voluntary arrangement supervisor's abstract of receipts and payments to 2024-08-31
dot icon14/06/2024
Full accounts made up to 2023-09-30
dot icon13/05/2024
Confirmation statement made on 2024-05-12 with no updates
dot icon01/05/2024
Satisfaction of charge 040026640006 in full
dot icon07/11/2023
Voluntary arrangement supervisor's abstract of receipts and payments to 2023-08-31
dot icon14/06/2023
Full accounts made up to 2022-09-30
dot icon12/05/2023
Confirmation statement made on 2023-05-12 with no updates
dot icon03/03/2023
Registration of charge 040026640006, created on 2023-03-02
dot icon01/11/2022
Voluntary arrangement supervisor's abstract of receipts and payments to 2022-08-31
dot icon14/07/2022
Registration of charge 040026640004, created on 2022-07-08
dot icon14/07/2022
Registration of charge 040026640005, created on 2022-07-08
dot icon27/06/2022
Full accounts made up to 2021-09-30
dot icon30/05/2022
Confirmation statement made on 2022-05-26 with updates
dot icon24/05/2022
Director's details changed for Mr Kenneth Dermot Stevens on 2022-05-20
dot icon24/05/2022
Director's details changed for James Baddiley on 2022-05-20
dot icon24/05/2022
Director's details changed for Mr Kevin Dazely on 2022-05-20
dot icon03/03/2022
Registered office address changed from 41a Maltby Street London SE1 3PA to 2nd Floor Nucleus House 2 Lower Mortlake Road Richmond TW9 2JA on 2022-03-03
dot icon04/01/2022
Notification of a person with significant control statement
dot icon04/01/2022
Cessation of James Baddiley as a person with significant control on 2021-07-16
dot icon03/11/2021
Voluntary arrangement supervisor's abstract of receipts and payments to 2021-08-31
dot icon05/07/2021
Confirmation statement made on 2021-05-26 with updates
dot icon24/06/2021
Full accounts made up to 2020-09-30
dot icon15/09/2020
Notice to Registrar of companies voluntary arrangement taking effect
dot icon03/07/2020
Full accounts made up to 2019-09-30
dot icon22/06/2020
Confirmation statement made on 2020-05-26 with updates
dot icon01/07/2019
Full accounts made up to 2018-09-30
dot icon07/06/2019
Confirmation statement made on 2019-05-26 with no updates
dot icon02/07/2018
Full accounts made up to 2017-09-30
dot icon11/06/2018
Confirmation statement made on 2018-05-26 with no updates
dot icon21/01/2018
Satisfaction of charge 2 in full
dot icon21/01/2018
Satisfaction of charge 3 in full
dot icon11/07/2017
Full accounts made up to 2016-09-30
dot icon29/06/2017
Confirmation statement made on 2017-05-26 with updates
dot icon29/06/2017
Notification of James Baddiley as a person with significant control on 2016-04-06
dot icon05/07/2016
Full accounts made up to 2015-09-30
dot icon23/06/2016
Annual return made up to 2016-05-26 with full list of shareholders
dot icon22/06/2015
Annual return made up to 2015-05-26 with full list of shareholders
dot icon22/06/2015
Register inspection address has been changed from Wells Point 79 Wells Street London W1T 3QN United Kingdom to 41a Maltby Street London SE1 3PA
dot icon16/06/2015
Full accounts made up to 2014-09-30
dot icon20/10/2014
Registered office address changed from Wells Point 79 Wells Street London W1T 3QN to 41a Maltby Street London SE1 3PA on 2014-10-20
dot icon18/06/2014
Annual return made up to 2014-05-26 with full list of shareholders
dot icon06/03/2014
Full accounts made up to 2013-09-30
dot icon07/01/2014
Previous accounting period shortened from 2013-12-31 to 2013-09-30
dot icon28/11/2013
Termination of appointment of Adrian Simpson as a director
dot icon25/09/2013
Full accounts made up to 2012-12-31
dot icon24/07/2013
Annual return made up to 2013-05-26 with full list of shareholders
dot icon28/05/2013
Termination of appointment of William Bicknell as a director
dot icon26/11/2012
Statement of capital following an allotment of shares on 2012-10-29
dot icon25/10/2012
Resignation of an auditor
dot icon23/10/2012
Miscellaneous
dot icon09/10/2012
Resolutions
dot icon28/09/2012
Accounts for a small company made up to 2011-12-31
dot icon18/09/2012
Sub-division of shares on 2012-08-30
dot icon18/09/2012
Statement of capital following an allotment of shares on 2012-08-30
dot icon18/06/2012
Secretary's details changed for Matthew Hull on 2012-05-26
dot icon18/06/2012
Appointment of Mr Kevin Dazely as a director
dot icon18/06/2012
Annual return made up to 2012-05-26 with full list of shareholders
dot icon18/06/2012
Director's details changed for Matthew Hull on 2012-05-26
dot icon18/06/2012
Director's details changed for William Edward Bagshawe Bicknell on 2012-05-26
dot icon06/10/2011
Accounts for a small company made up to 2010-12-31
dot icon04/07/2011
Appointment of Mr Adrian James Simpson as a director
dot icon23/06/2011
Register inspection address has been changed from 5/7 Carnaby Street London W1F 9PB United Kingdom
dot icon23/06/2011
Annual return made up to 2011-05-26 with full list of shareholders
dot icon09/05/2011
Appointment of Mr Kenneth Dermot Stevens as a director
dot icon09/02/2011
Particulars of a mortgage or charge / charge no: 3
dot icon04/02/2011
Registered office address changed from Level 3 5-7 Carnaby Street London W1F 9PB on 2011-02-04
dot icon02/10/2010
Accounts for a small company made up to 2009-12-31
dot icon20/08/2010
Annual return made up to 2010-05-26 with full list of shareholders
dot icon01/06/2010
Director's details changed for William Edward Bagshawe Bicknell on 2010-05-26
dot icon01/06/2010
Director's details changed for James Baddiley on 2009-11-01
dot icon01/06/2010
Register inspection address has been changed
dot icon01/06/2010
Director's details changed for Matthew Hull on 2010-05-26
dot icon04/11/2009
Accounts for a small company made up to 2008-12-31
dot icon23/06/2009
Return made up to 26/05/09; full list of members
dot icon14/07/2008
Accounts for a small company made up to 2007-12-31
dot icon14/07/2008
Accounting reference date shortened from 31/01/2008 to 31/12/2007
dot icon11/06/2008
Return made up to 26/05/08; full list of members
dot icon11/06/2008
Director's change of particulars / james baddiley / 26/05/2008
dot icon16/11/2007
Accounts for a small company made up to 2007-01-31
dot icon08/06/2007
Return made up to 26/05/07; full list of members
dot icon08/06/2007
Secretary's particulars changed;director's particulars changed
dot icon03/01/2007
Director resigned
dot icon05/12/2006
Accounts for a small company made up to 2006-01-31
dot icon25/08/2006
Registered office changed on 25/08/06 from: 4TH floor 49 carnaby street london W1F 9PY
dot icon19/08/2006
Declaration of satisfaction of mortgage/charge
dot icon27/06/2006
Return made up to 26/05/06; full list of members
dot icon06/12/2005
Accounts for a small company made up to 2005-01-31
dot icon07/07/2005
Return made up to 26/05/05; no change of members
dot icon08/04/2005
Particulars of mortgage/charge
dot icon03/12/2004
Accounts for a small company made up to 2004-01-31
dot icon29/06/2004
Return made up to 26/05/04; no change of members
dot icon25/02/2004
Particulars of mortgage/charge
dot icon04/12/2003
Accounts for a small company made up to 2003-01-31
dot icon04/12/2003
Registered office changed on 04/12/03 from: 20 eastcastle street london W1W 8DB
dot icon26/08/2003
Ad 27/08/02--------- £ si 299@1
dot icon26/08/2003
Ad 27/08/02--------- £ si 699@1
dot icon14/07/2003
Return made up to 26/05/03; full list of members
dot icon29/10/2002
New director appointed
dot icon01/10/2002
Ad 27/08/02--------- £ si 149@1=149 £ ic 151/300
dot icon01/10/2002
Ad 27/08/02--------- £ si 400@1=400 £ ic 300/700
dot icon01/10/2002
Ad 27/08/02--------- £ si 150@1=150 £ ic 1/151
dot icon01/10/2002
Ad 27/08/02--------- £ si 150@1=150 £ ic 849/999
dot icon01/10/2002
Ad 27/08/02--------- £ si 149@1=149 £ ic 700/849
dot icon13/09/2002
Total exemption full accounts made up to 2002-01-31
dot icon11/09/2002
Accounting reference date shortened from 31/05/02 to 31/01/02
dot icon10/09/2002
Nc inc already adjusted 27/08/02
dot icon10/09/2002
Resolutions
dot icon10/09/2002
Resolutions
dot icon19/07/2002
Return made up to 26/05/02; full list of members
dot icon01/05/2002
New director appointed
dot icon01/05/2002
New secretary appointed
dot icon01/05/2002
Secretary resigned;director resigned
dot icon25/03/2002
Total exemption full accounts made up to 2001-05-31
dot icon27/02/2002
Registered office changed on 27/02/02 from: mayflower house high street billericay essex CM12 9FT
dot icon20/02/2002
Registered office changed on 20/02/02 from: 54C liverpool road london N1 0PY
dot icon25/10/2001
Return made up to 26/05/01; full list of members
dot icon10/08/2000
New secretary appointed;new director appointed
dot icon02/08/2000
New director appointed
dot icon02/08/2000
Secretary resigned
dot icon02/08/2000
New director appointed
dot icon02/08/2000
Director resigned
dot icon02/08/2000
Registered office changed on 02/08/00 from: 26 upper street london N1 0PQ
dot icon26/05/2000
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
15/04/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
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
38
1.33M
-
0.00
702.28K
-
2022
43
70.99K
-
13.68M
854.10K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Baddiley, James
Director
27/05/2000 - Present
6
Stevens, Kenneth Dermot
Director
09/05/2011 - Present
7
Hull, Matthew
Secretary
20/04/2002 - Present
-
Mr Matthew Hull
Director
27/05/2000 - Present
2
Dazely, Kevin
Director
18/06/2012 - Present
-

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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHILLISAUCE LIMITED

CHILLISAUCE LIMITED is an(a) Active company incorporated on 26/05/2000 with the registered office located at 2nd Floor Nucleus House, 2 Lower Mortlake Road, Richmond TW9 2JA. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHILLISAUCE LIMITED?

toggle

CHILLISAUCE LIMITED is currently Active. It was registered on 26/05/2000 .

Where is CHILLISAUCE LIMITED located?

toggle

CHILLISAUCE LIMITED is registered at 2nd Floor Nucleus House, 2 Lower Mortlake Road, Richmond TW9 2JA.

What does CHILLISAUCE LIMITED do?

toggle

CHILLISAUCE LIMITED operates in the Travel agency activities (79.11 - SIC 2007) sector.

What is the latest filing for CHILLISAUCE LIMITED?

toggle

The latest filing was on 01/05/2026: Confirmation statement made on 2026-04-15 with no updates.