CHILLSPEED LIMITED

Register to unlock more data on OkredoRegister

CHILLSPEED LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04068913

Incorporation date

11/09/2000

Size

Micro Entity

Contacts

Registered address

Registered address

High Road, Bressingham, Diss, Norfolk IP22 2ATCopy
copy info iconCopy
See on map
Latest events (Record since 11/09/2000)
dot icon17/09/2025
Confirmation statement made on 2025-09-11 with no updates
dot icon29/05/2025
Micro company accounts made up to 2025-03-31
dot icon20/12/2024
Micro company accounts made up to 2024-03-31
dot icon23/09/2024
Confirmation statement made on 2024-09-11 with no updates
dot icon28/11/2023
Micro company accounts made up to 2023-03-31
dot icon13/10/2023
Confirmation statement made on 2023-09-11 with no updates
dot icon02/11/2022
Micro company accounts made up to 2022-03-31
dot icon12/09/2022
Confirmation statement made on 2022-09-11 with no updates
dot icon14/09/2021
Micro company accounts made up to 2021-03-31
dot icon13/09/2021
Confirmation statement made on 2021-09-11 with no updates
dot icon18/02/2021
Satisfaction of charge 040689130002 in full
dot icon17/09/2020
Confirmation statement made on 2020-09-11 with no updates
dot icon25/08/2020
Micro company accounts made up to 2020-03-31
dot icon17/09/2019
Confirmation statement made on 2019-09-11 with no updates
dot icon19/06/2019
Micro company accounts made up to 2019-03-31
dot icon21/09/2018
Secretary's details changed for Kathryn Challis Sansom on 2012-10-31
dot icon21/09/2018
Director's details changed for Geoffrey Howard Lazell on 2013-06-06
dot icon20/09/2018
Confirmation statement made on 2018-09-11 with updates
dot icon06/06/2018
Total exemption full accounts made up to 2018-03-31
dot icon14/09/2017
Confirmation statement made on 2017-09-11 with updates
dot icon28/06/2017
Total exemption full accounts made up to 2017-03-31
dot icon08/12/2016
Appointment of Mrs Karen Lavender Martin as a director on 2016-11-14
dot icon08/12/2016
Termination of appointment of Desmond John Smith as a director on 2016-11-14
dot icon22/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon22/09/2016
Confirmation statement made on 2016-09-11 with updates
dot icon22/09/2015
Annual return made up to 2015-09-11 with full list of shareholders
dot icon01/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon16/12/2014
Satisfaction of charge 040689130001 in full
dot icon03/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon16/09/2014
Annual return made up to 2014-09-11
dot icon05/09/2014
Registration of charge 040689130002, created on 2014-09-05
dot icon12/09/2013
Annual return made up to 2013-09-11 with full list of shareholders
dot icon04/09/2013
Current accounting period extended from 2013-09-30 to 2014-03-31
dot icon24/06/2013
Registered office address changed from C/O Birketts Llp Brierly Place New London Road Chelmsford Essex CM2 0AP England on 2013-06-24
dot icon18/06/2013
Registration of charge 040689130001
dot icon14/06/2013
Auditor's resignation
dot icon10/06/2013
Appointment of Stuart James Martin as a director
dot icon10/06/2013
Registered office address changed from C/O Graham Wuyts & Co Virginia House Station Road Attleborough Norfolk NR17 2AT England on 2013-06-10
dot icon10/06/2013
Termination of appointment of Geoffrey Lazell as a director
dot icon10/06/2013
Appointment of Desmond John Smith as a director
dot icon30/05/2013
Accounts for a dormant company made up to 2012-09-30
dot icon31/10/2012
Termination of appointment of Kathryn Sansom as a secretary
dot icon03/10/2012
Registered office address changed from the Brambles Fen Street, Bressingham Diss Norfolk IP22 2AQ on 2012-10-03
dot icon13/09/2012
Annual return made up to 2012-09-11 with full list of shareholders
dot icon29/05/2012
Accounts for a dormant company made up to 2011-09-30
dot icon12/09/2011
Annual return made up to 2011-09-11 with full list of shareholders
dot icon10/03/2011
Accounts for a dormant company made up to 2010-09-30
dot icon24/09/2010
Annual return made up to 2010-09-11 with full list of shareholders
dot icon24/09/2010
Director's details changed for Geoffrey Howard Lazell on 2010-09-11
dot icon01/06/2010
Accounts for a dormant company made up to 2009-09-30
dot icon11/09/2009
Return made up to 11/09/09; full list of members
dot icon26/06/2009
Accounts for a dormant company made up to 2008-09-30
dot icon24/11/2008
Return made up to 11/09/08; full list of members
dot icon30/06/2008
Accounts for a dormant company made up to 2007-09-30
dot icon18/09/2007
Return made up to 11/09/07; full list of members
dot icon02/07/2007
Accounts for a dormant company made up to 2006-09-30
dot icon18/09/2006
Return made up to 11/09/06; full list of members
dot icon23/05/2006
Accounts for a dormant company made up to 2005-09-30
dot icon12/09/2005
Return made up to 11/09/05; full list of members
dot icon17/05/2005
Accounts for a dormant company made up to 2004-09-30
dot icon24/09/2004
Return made up to 11/09/04; full list of members
dot icon26/05/2004
Total exemption full accounts made up to 2003-09-30
dot icon20/09/2003
Return made up to 11/09/03; full list of members
dot icon22/04/2003
Total exemption full accounts made up to 2002-09-30
dot icon17/09/2002
Return made up to 11/09/02; full list of members
dot icon06/02/2002
Total exemption full accounts made up to 2001-09-30
dot icon28/09/2001
Return made up to 11/09/01; full list of members
dot icon24/10/2000
Registered office changed on 24/10/00 from: 32 louies lane diss norfolk IP22 4LS
dot icon18/09/2000
Secretary resigned
dot icon18/09/2000
Director resigned
dot icon18/09/2000
New director appointed
dot icon18/09/2000
New secretary appointed
dot icon18/09/2000
Registered office changed on 18/09/00 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
dot icon11/09/2000
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
11/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
203.28K
-
0.00
-
-
2022
10
224.69K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Martin, Karen Lavender
Director
14/11/2016 - Present
4
Smith, Desmond John
Director
06/06/2013 - 14/11/2016
33
Martin, Stuart James
Director
06/06/2013 - Present
4

Persons with Significant Control

0

No PSC data available.

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 CHILLSPEED LIMITED

CHILLSPEED LIMITED is an(a) Active company incorporated on 11/09/2000 with the registered office located at High Road, Bressingham, Diss, Norfolk IP22 2AT. There are currently 2 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 CHILLSPEED LIMITED?

toggle

CHILLSPEED LIMITED is currently Active. It was registered on 11/09/2000 .

Where is CHILLSPEED LIMITED located?

toggle

CHILLSPEED LIMITED is registered at High Road, Bressingham, Diss, Norfolk IP22 2AT.

What does CHILLSPEED LIMITED do?

toggle

CHILLSPEED LIMITED operates in the Freight transport by road (49.41 - SIC 2007) sector.

What is the latest filing for CHILLSPEED LIMITED?

toggle

The latest filing was on 17/09/2025: Confirmation statement made on 2025-09-11 with no updates.