CHILLITALK LIMITED

Register to unlock more data on OkredoRegister

CHILLITALK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05506630

Incorporation date

12/07/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Level18, 40 Bank Street, London E14 5NRCopy
copy info iconCopy
See on map
Latest events (Record since 12/07/2005)
dot icon29/09/2025
Current accounting period extended from 2025-12-25 to 2025-12-31
dot icon24/09/2025
Total exemption full accounts made up to 2024-12-25
dot icon08/07/2025
Confirmation statement made on 2025-07-05 with no updates
dot icon27/01/2025
Notice of agreement to exemption from audit of accounts for period ending 25/12/22
dot icon27/01/2025
Audit exemption statement of guarantee by parent company for period ending 25/12/22
dot icon27/01/2025
Consolidated accounts of parent company for subsidiary company period ending 25/12/22
dot icon27/01/2025
Audit exemption subsidiary accounts made up to 2022-12-25
dot icon31/07/2024
Confirmation statement made on 2024-07-05 with no updates
dot icon10/05/2024
Notification of Vectone Holding Limited as a person with significant control on 2024-05-01
dot icon25/12/2023
Current accounting period shortened from 2022-12-26 to 2022-12-25
dot icon20/11/2023
Change of details for Mr Baskaran Allirajah as a person with significant control on 2023-11-20
dot icon26/09/2023
Previous accounting period shortened from 2022-12-27 to 2022-12-26
dot icon18/07/2023
Confirmation statement made on 2023-07-05 with no updates
dot icon26/12/2022
Accounts for a small company made up to 2021-12-31
dot icon05/07/2022
Confirmation statement made on 2022-07-05 with no updates
dot icon25/03/2022
Full accounts made up to 2020-12-31
dot icon28/12/2021
Current accounting period shortened from 2020-12-28 to 2020-12-27
dot icon29/09/2021
Previous accounting period shortened from 2020-12-29 to 2020-12-28
dot icon06/07/2021
Confirmation statement made on 2021-07-06 with no updates
dot icon29/04/2021
Registered office address changed from 54 Marsh Wall London E14 9TP to Level18, 40 Bank Street London E14 5NR on 2021-04-29
dot icon23/04/2021
Full accounts made up to 2019-12-31
dot icon15/01/2021
Notification of Baskaran Allirajah as a person with significant control on 2021-01-01
dot icon15/01/2021
Withdrawal of a person with significant control statement on 2021-01-15
dot icon13/01/2021
Registration of charge 055066300001, created on 2021-01-07
dot icon30/12/2020
Current accounting period shortened from 2019-12-30 to 2019-12-29
dot icon15/12/2020
Termination of appointment of Loganathan Subramaniam as a director on 2020-12-15
dot icon15/12/2020
Appointment of Mr Baskaran Allirajah as a director on 2020-12-15
dot icon07/09/2020
Confirmation statement made on 2020-07-12 with no updates
dot icon12/12/2019
Accounts for a small company made up to 2018-12-31
dot icon23/09/2019
Previous accounting period shortened from 2018-12-31 to 2018-12-30
dot icon12/07/2019
Confirmation statement made on 2019-07-12 with no updates
dot icon19/12/2018
Current accounting period extended from 2018-12-24 to 2018-12-31
dot icon17/12/2018
Accounts for a small company made up to 2017-12-31
dot icon13/11/2018
Auditor's resignation
dot icon12/07/2018
Confirmation statement made on 2018-07-12 with no updates
dot icon03/01/2018
Accounts for a small company made up to 2016-12-31
dot icon29/09/2017
Confirmation statement made on 2017-07-12 with no updates
dot icon22/09/2017
Previous accounting period shortened from 2016-12-25 to 2016-12-24
dot icon19/04/2017
Accounts for a small company made up to 2015-12-31
dot icon22/12/2016
Previous accounting period shortened from 2015-12-26 to 2015-12-25
dot icon27/09/2016
Previous accounting period shortened from 2015-12-27 to 2015-12-26
dot icon24/08/2016
Termination of appointment of Andoko Wicaksono as a director on 2016-08-24
dot icon22/07/2016
Confirmation statement made on 2016-07-12 with updates
dot icon30/03/2016
Full accounts made up to 2014-12-31
dot icon21/12/2015
Previous accounting period shortened from 2014-12-28 to 2014-12-27
dot icon22/09/2015
Previous accounting period shortened from 2014-12-29 to 2014-12-28
dot icon13/07/2015
Annual return made up to 2015-07-12 with full list of shareholders
dot icon30/03/2015
Accounts for a small company made up to 2013-12-31
dot icon24/12/2014
Previous accounting period shortened from 2013-12-30 to 2013-12-29
dot icon01/12/2014
Appointment of Mr Loganathan Subramaniam as a director on 2014-12-01
dot icon29/09/2014
Previous accounting period shortened from 2013-12-31 to 2013-12-30
dot icon14/07/2014
Annual return made up to 2014-07-12 with full list of shareholders
dot icon20/02/2014
Full accounts made up to 2012-12-31
dot icon22/08/2013
Annual return made up to 2013-07-12 with full list of shareholders
dot icon05/04/2013
Full accounts made up to 2011-12-31
dot icon29/01/2013
Termination of appointment of Gordon Bull as a secretary
dot icon14/11/2012
Appointment of Mr. Andoko Wicaksono as a director
dot icon14/11/2012
Termination of appointment of Paul Nicholas as a director
dot icon30/07/2012
Annual return made up to 2012-07-12 with full list of shareholders
dot icon30/07/2012
Appointment of Gordon Anthony Bull as a secretary
dot icon30/07/2012
Director's details changed for Mr Paul Nicholas on 2012-06-05
dot icon03/04/2012
Full accounts made up to 2010-12-31
dot icon29/11/2011
Appointment of Mr Paul Nicholas as a director
dot icon29/11/2011
Termination of appointment of Adam Sharples as a director
dot icon29/09/2011
Certificate of change of name
dot icon29/09/2011
Change of name notice
dot icon05/08/2011
Annual return made up to 2011-07-12 with full list of shareholders
dot icon14/01/2011
Full accounts made up to 2009-12-31
dot icon09/08/2010
Annual return made up to 2010-07-12 with full list of shareholders
dot icon10/02/2010
Appointment of Adam Dominic Sharples as a director
dot icon08/02/2010
Termination of appointment of Michael Millar as a director
dot icon01/12/2009
Full accounts made up to 2008-12-31
dot icon29/09/2009
Appointment terminated secretary guy liebe-munoz
dot icon10/08/2009
Return made up to 12/07/09; full list of members
dot icon04/02/2009
Full accounts made up to 2007-12-31
dot icon13/01/2009
Appointment terminated director baskaran allirajah
dot icon13/01/2009
Director appointed michael millar
dot icon11/08/2008
Return made up to 12/07/08; full list of members
dot icon18/12/2007
Full accounts made up to 2006-12-31
dot icon17/07/2007
Return made up to 12/07/07; full list of members
dot icon03/04/2007
Accounting reference date extended from 31/07/06 to 31/12/06
dot icon21/03/2007
Director resigned
dot icon21/03/2007
New director appointed
dot icon18/02/2007
Secretary's particulars changed
dot icon29/12/2006
New secretary appointed
dot icon29/12/2006
Secretary resigned
dot icon21/08/2006
£ sr [email protected] 27/06/06
dot icon16/08/2006
Return made up to 12/07/06; full list of members
dot icon18/04/2006
Director resigned
dot icon18/04/2006
New director appointed
dot icon04/04/2006
S-div 10/02/06
dot icon27/03/2006
New secretary appointed
dot icon09/03/2006
Secretary resigned
dot icon07/03/2006
Director's particulars changed
dot icon28/02/2006
Registered office changed on 28/02/06 from: 72 new bond street london W1S 1RR
dot icon28/02/2006
Nc inc already adjusted 10/02/06
dot icon16/02/2006
Resolutions
dot icon16/02/2006
Resolutions
dot icon01/11/2005
Registered office changed on 01/11/05 from: 25 manor road chigwell IG7 5PL
dot icon17/10/2005
Ad 07/10/05--------- £ si 99@1=99 £ ic 1/100
dot icon05/09/2005
Certificate of change of name
dot icon23/08/2005
New director appointed
dot icon23/08/2005
New secretary appointed
dot icon22/08/2005
Registered office changed on 22/08/05 from: 72 new bond street mayfair london W1S 1RR
dot icon22/08/2005
Secretary resigned
dot icon22/08/2005
Director resigned
dot icon12/07/2005
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£27,292.00

Confirmation

dot iconLast made up date
25/12/2024
dot iconNext confirmation date
05/07/2026
dot iconLast change occurred
25/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
25/12/2024
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
1
99.54K
-
0.00
27.29K
-
2021
1
99.54K
-
0.00
27.29K
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

99.54K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

27.29K £Ascended- *

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
Allirajah, Baskaran
Director
15/12/2020 - Present
88
Subramaniam, Loganathan
Director
01/12/2014 - 15/12/2020
6

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

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 CHILLITALK LIMITED

CHILLITALK LIMITED is an(a) Active company incorporated on 12/07/2005 with the registered office located at Level18, 40 Bank Street, London E14 5NR. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CHILLITALK LIMITED?

toggle

CHILLITALK LIMITED is currently Active. It was registered on 12/07/2005 .

Where is CHILLITALK LIMITED located?

toggle

CHILLITALK LIMITED is registered at Level18, 40 Bank Street, London E14 5NR.

What does CHILLITALK LIMITED do?

toggle

CHILLITALK LIMITED operates in the Wireless telecommunications activities (61.20 - SIC 2007) sector.

How many employees does CHILLITALK LIMITED have?

toggle

CHILLITALK LIMITED had 1 employees in 2021.

What is the latest filing for CHILLITALK LIMITED?

toggle

The latest filing was on 29/09/2025: Current accounting period extended from 2025-12-25 to 2025-12-31.