CHILLISOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

CHILLISOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06682587

Incorporation date

27/08/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 16 Somerset House, Hussar Court, Westside View, Waterlooville, Hampshire PO7 7SGCopy
copy info iconCopy
See on map
Latest events (Record since 27/08/2008)
dot icon09/01/2026
Total exemption full accounts made up to 2025-08-31
dot icon03/09/2025
Confirmation statement made on 2025-08-27 with updates
dot icon23/12/2024
Total exemption full accounts made up to 2024-08-31
dot icon29/08/2024
Confirmation statement made on 2024-08-27 with updates
dot icon28/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon17/01/2024
Resolutions
dot icon17/01/2024
Change of share class name or designation
dot icon07/01/2024
Cessation of A Person with Significant Control as a person with significant control on 2023-09-01
dot icon05/01/2024
Cessation of Andrew Bohea as a person with significant control on 2023-09-01
dot icon05/01/2024
Notification of Since13 Group Limited as a person with significant control on 2023-09-01
dot icon08/09/2023
Confirmation statement made on 2023-08-27 with no updates
dot icon09/08/2023
Second filing of the annual return made up to 2015-08-27
dot icon09/08/2023
Second filing of the annual return made up to 2014-08-27
dot icon26/07/2023
Second filing of the annual return made up to 2014-08-27
dot icon06/06/2023
Resolutions
dot icon06/06/2023
Resolutions
dot icon05/06/2023
Change of share class name or designation
dot icon05/06/2023
Change of share class name or designation
dot icon31/05/2023
Cancellation of shares. Statement of capital on 2012-05-16
dot icon31/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon08/09/2022
Confirmation statement made on 2022-08-27 with no updates
dot icon31/08/2022
Unaudited abridged accounts made up to 2021-08-31
dot icon07/09/2021
Confirmation statement made on 2021-08-27 with no updates
dot icon23/08/2021
Micro company accounts made up to 2020-08-31
dot icon21/04/2021
Registered office address changed from , Unit 19B Picton House, Hussar Court, Westside View, Waterlooville, Hampshire, PO7 7SQ, England to Unit 16 Somerset House, Hussar Court Westside View Waterlooville Hampshire PO7 7SG on 2021-04-21
dot icon08/09/2020
Confirmation statement made on 2020-08-27 with no updates
dot icon08/09/2020
Registered office address changed from , Unit 21a, Picton House Hussar Court, Westsdide View, Waterlooville, Hampshire, PO7 7SQ, England to Unit 16 Somerset House, Hussar Court Westside View Waterlooville Hampshire PO7 7SG on 2020-09-08
dot icon27/08/2020
Micro company accounts made up to 2019-08-31
dot icon09/09/2019
Confirmation statement made on 2019-08-27 with no updates
dot icon31/05/2019
Micro company accounts made up to 2018-08-31
dot icon08/09/2018
Confirmation statement made on 2018-08-27 with no updates
dot icon30/05/2018
Micro company accounts made up to 2017-08-31
dot icon07/09/2017
Confirmation statement made on 2017-08-27 with updates
dot icon07/09/2017
Cessation of Matthew Atkinson as a person with significant control on 2017-02-21
dot icon30/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon21/02/2017
Director's details changed for Mrs Bohea Christina on 2017-02-21
dot icon21/02/2017
Termination of appointment of Matthew Atkinson as a director on 2017-02-21
dot icon06/02/2017
Appointment of Mrs Bohea Christina as a director on 2017-02-03
dot icon06/09/2016
Confirmation statement made on 2016-08-27 with updates
dot icon31/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon04/11/2015
Registered office address changed from , Unit 21a, Picton House, Hussar Court, Westside View, Waterlooville, Hampshire, PO7 7SQ, England to Unit 16 Somerset House, Hussar Court Westside View Waterlooville Hampshire PO7 7SG on 2015-11-04
dot icon04/11/2015
Registered office address changed from , Unit 21a, Picton House Hussar Court, Westdie View, Waterlooville, Hampshire, PO7 7SQ, England to Unit 16 Somerset House, Hussar Court Westside View Waterlooville Hampshire PO7 7SG on 2015-11-04
dot icon04/11/2015
Registered office address changed from , D1 Voyager Park, Portfield Road, Portsmouth, Hampshire, PO35FN to Unit 16 Somerset House, Hussar Court Westside View Waterlooville Hampshire PO7 7SG on 2015-11-04
dot icon25/09/2015
Annual return made up to 2015-08-27 with full list of shareholders
dot icon28/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon24/09/2014
Annual return made up to 2014-08-27 with full list of shareholders
dot icon24/09/2014
Director's details changed for Mr Matthew Atkinson on 2014-09-15
dot icon30/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon21/01/2014
Annual return made up to 2013-08-28 with full list of shareholders
dot icon25/09/2013
Annual return made up to 2013-08-27 no member list
dot icon24/09/2013
Registered office address changed from , Unit D1 Voyager Park, Portfield Road, Portsmouth, Hampshire, PO3 5FN, England on 2013-09-24
dot icon28/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon28/02/2013
Registered office address changed from , 2nd Floor 145-157 st John Street, London, EC1V 4PY, United Kingdom on 2013-02-28
dot icon19/09/2012
Annual return made up to 2012-08-27 with full list of shareholders
dot icon25/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon16/05/2012
Statement of capital following an allotment of shares on 2012-05-16
dot icon16/05/2012
Appointment of Mr Matthew Atkinson as a director
dot icon20/09/2011
Annual return made up to 2011-08-27 with full list of shareholders
dot icon31/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon20/10/2010
Annual return made up to 2010-08-27 with full list of shareholders
dot icon20/10/2010
Director's details changed for Mr Andrew Bohea on 2010-08-27
dot icon04/06/2010
Total exemption small company accounts made up to 2009-08-31
dot icon08/09/2009
Return made up to 27/08/09; full list of members
dot icon27/08/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

25
2022
change arrow icon+127.39 % *

* during past year

Cash in Bank

£324,331.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
27/08/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
24
23.55K
-
0.00
142.63K
-
2022
25
188.66K
-
0.00
324.33K
-
2022
25
188.66K
-
0.00
324.33K
-

Employees

2022

Employees

25 Ascended4 % *

Net Assets(GBP)

188.66K £Ascended700.99 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

324.33K £Ascended127.39 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bohea, Andrew
Director
27/08/2008 - Present
10
Bohea, Christina
Director
03/02/2017 - Present
3

Persons with Significant Control

4
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 CHILLISOLUTIONS LIMITED

CHILLISOLUTIONS LIMITED is an(a) Active company incorporated on 27/08/2008 with the registered office located at Unit 16 Somerset House, Hussar Court, Westside View, Waterlooville, Hampshire PO7 7SG. There are currently 2 active directors according to the latest confirmation statement. Number of employees 25 according to last financial statements.

Frequently Asked Questions

What is the current status of CHILLISOLUTIONS LIMITED?

toggle

CHILLISOLUTIONS LIMITED is currently Active. It was registered on 27/08/2008 .

Where is CHILLISOLUTIONS LIMITED located?

toggle

CHILLISOLUTIONS LIMITED is registered at Unit 16 Somerset House, Hussar Court, Westside View, Waterlooville, Hampshire PO7 7SG.

What does CHILLISOLUTIONS LIMITED do?

toggle

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

How many employees does CHILLISOLUTIONS LIMITED have?

toggle

CHILLISOLUTIONS LIMITED had 25 employees in 2022.

What is the latest filing for CHILLISOLUTIONS LIMITED?

toggle

The latest filing was on 09/01/2026: Total exemption full accounts made up to 2025-08-31.