CHILLTECHNOLOGIES LIMITED

Register to unlock more data on OkredoRegister

CHILLTECHNOLOGIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08923652

Incorporation date

05/03/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 5 Lansdowne Workshops, Lansdowne Mews, London SE7 8AZCopy
copy info iconCopy
See on map
Latest events (Record since 05/03/2014)
dot icon04/12/2025
Confirmation statement made on 2025-12-03 with updates
dot icon03/12/2025
Statement of capital following an allotment of shares on 2025-11-21
dot icon03/12/2025
Director's details changed for Karyn Rockwell on 2025-12-03
dot icon03/12/2025
Cessation of Richard Edgar Greer as a person with significant control on 2025-12-01
dot icon05/09/2025
Second filing for the appointment of Ms Karyn Rockwell as a director
dot icon01/09/2025
Director's details changed for Ms Karyn Rockwell on 2025-09-01
dot icon01/09/2025
Confirmation statement made on 2025-09-01 with updates
dot icon31/08/2025
Confirmation statement made on 2025-08-31 with no updates
dot icon09/06/2025
Director's details changed for Ms Karyn Rockwell on 2025-06-09
dot icon06/04/2025
Total exemption full accounts made up to 2024-06-30
dot icon17/02/2025
Director's details changed for Mr Michael David Keane on 2025-02-10
dot icon17/02/2025
Director's details changed for Ms Karyn Rockwell on 2025-02-10
dot icon18/01/2025
Confirmation statement made on 2025-01-18 with updates
dot icon19/11/2024
Termination of appointment of Alexander Phillip Keane as a director on 2024-11-12
dot icon01/11/2024
Confirmation statement made on 2024-11-01 with updates
dot icon01/11/2024
Statement of capital following an allotment of shares on 2024-10-09
dot icon14/09/2024
Confirmation statement made on 2024-08-31 with updates
dot icon07/08/2024
Total exemption full accounts made up to 2023-06-30
dot icon28/05/2024
Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to Unit 5 Lansdowne Workshops Lansdowne Mews London SE7 8AZ on 2024-05-28
dot icon27/09/2023
Resolutions
dot icon31/08/2023
Confirmation statement made on 2023-08-31 with updates
dot icon31/08/2023
Statement of capital following an allotment of shares on 2023-08-31
dot icon22/08/2023
Memorandum and Articles of Association
dot icon02/06/2023
Director's details changed for Ms Karyn Rockwell on 2023-05-30
dot icon30/05/2023
Secretary's details changed for Mr Michael David Keane on 2023-05-30
dot icon30/05/2023
Director's details changed for Mr Alexander Phillip Keane on 2023-05-30
dot icon30/05/2023
Director's details changed for Mr Michael David Keane on 2023-05-30
dot icon30/05/2023
Change of details for Mr Michael Keane as a person with significant control on 2023-05-30
dot icon31/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon05/12/2022
Statement of capital following an allotment of shares on 2022-11-24
dot icon05/12/2022
Confirmation statement made on 2022-12-05 with updates
dot icon17/07/2022
Confirmation statement made on 2022-07-05 with updates
dot icon26/04/2022
Appointment of Mr Alexander Phillip Keane as a director on 2022-04-13
dot icon31/03/2022
Micro company accounts made up to 2021-06-30
dot icon16/11/2021
Director's details changed for Ms Karyn Rockwell on 2021-11-01
dot icon30/09/2021
Micro company accounts made up to 2020-06-30
dot icon05/07/2021
Confirmation statement made on 2021-07-05 with updates
dot icon07/06/2021
Confirmation statement made on 2021-04-12 with updates
dot icon12/04/2021
Appointment of Ms Karyn Rockwell as a director on 2021-04-05
dot icon06/06/2020
Appointment of Mr Michael David Keane as a secretary on 2020-06-05
dot icon06/06/2020
Confirmation statement made on 2020-05-24 with no updates
dot icon06/05/2020
Micro company accounts made up to 2019-06-30
dot icon27/03/2020
Registered office address changed from 15 Bishopsgate London EC2N 3AR England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2020-03-27
dot icon23/03/2020
Registered office address changed from C/O Certius Professional Services Bayside Business Centre Sovereign Business Park, 48 Willis Way Poole BH15 3TB United Kingdom to 15 Bishopsgate London EC2N 3AR on 2020-03-23
dot icon03/02/2020
Termination of appointment of Richard Edgar Greer as a director on 2020-01-29
dot icon18/06/2019
Registered office address changed from Bayside Business Centre Bayside Business Centre Sovereign Business Park, 48 Willis Way Poole BH15 3TB United Kingdom to C/O Certius Professional Services Bayside Business Centre Sovereign Business Park, 48 Willis Way Poole BH15 3TB on 2019-06-18
dot icon17/06/2019
Registered office address changed from 70-74 Norwich Avenue West C/O Certius Professional Services Limited 70-74 Norwich Avenue West Bournemouth BH2 6AW England to Bayside Business Centre Bayside Business Centre Sovereign Business Park, 48 Willis Way Poole BH15 3TB on 2019-06-17
dot icon06/06/2019
Confirmation statement made on 2019-05-24 with updates
dot icon27/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon14/02/2019
Statement of capital following an allotment of shares on 2018-09-01
dot icon18/12/2018
Resolutions
dot icon26/09/2018
Registered office address changed from 15 Bishopsgate Bishopsgate London EC2N 3AR England to 70-74 Norwich Avenue West C/O Certius Professional Services Limited 70-74 Norwich Avenue West Bournemouth BH2 6AW on 2018-09-26
dot icon26/09/2018
Registered office address changed from C/O Certius Professional Services Limited 30 Gild House 70 - 74 Norwich Avenue West Bournemouth Dorset BH2 6AW to 15 Bishopsgate Bishopsgate London EC2N 3AR on 2018-09-26
dot icon29/05/2018
Confirmation statement made on 2018-05-24 with no updates
dot icon18/12/2017
Termination of appointment of Vincent Samuel Middleton as a director on 2017-12-18
dot icon22/09/2017
Total exemption full accounts made up to 2017-06-30
dot icon09/08/2017
Director's details changed for Mr Michael David Keane on 2017-08-01
dot icon24/05/2017
Confirmation statement made on 2017-05-24 with updates
dot icon23/03/2017
Termination of appointment of Gavin Louis Leverett as a director on 2017-03-23
dot icon17/02/2017
Termination of appointment of Shaie Kutiel Selzer as a director on 2017-02-14
dot icon15/02/2017
Total exemption small company accounts made up to 2016-06-30
dot icon09/02/2017
Statement of capital following an allotment of shares on 2017-01-31
dot icon08/02/2017
Confirmation statement made on 2017-01-19 with updates
dot icon29/11/2016
Termination of appointment of Paul Charles Butler as a director on 2016-11-29
dot icon08/03/2016
Appointment of Mr Paul Charles Butler as a director on 2015-10-01
dot icon19/01/2016
Annual return made up to 2016-01-19 with full list of shareholders
dot icon01/12/2015
Total exemption small company accounts made up to 2015-06-30
dot icon28/04/2015
Current accounting period extended from 2015-03-31 to 2015-06-30
dot icon13/02/2015
Registered office address changed from 71-75 Shelton Street London WC2H 9JQ to C/O Certius Professional Services Limited 30 Gild House 70 - 74 Norwich Avenue West Bournemouth Dorset BH2 6AW on 2015-02-13
dot icon21/01/2015
Appointment of Mr Gavin Louis Leverett as a director on 2014-12-04
dot icon21/01/2015
Annual return made up to 2015-01-21 with full list of shareholders
dot icon21/01/2015
Appointment of Mr Vincent Samuel Middleton as a director on 2014-12-04
dot icon21/01/2015
Appointment of Mr Richard Edgar Greer as a director on 2014-12-04
dot icon05/01/2015
Memorandum and Articles of Association
dot icon03/10/2014
Annual return made up to 2014-10-03 with full list of shareholders
dot icon03/10/2014
Appointment of Mr Michael David Keane as a director on 2014-10-02
dot icon10/09/2014
Annual return made up to 2014-09-10 with full list of shareholders
dot icon05/09/2014
Annual return made up to 2014-09-05 with full list of shareholders
dot icon05/09/2014
Registered office address changed from C/O Shaie Selzer 18 Blackstone Road London NW2 6BY United Kingdom to 71-75 Shelton Street London WC2H 9JQ on 2014-09-05
dot icon28/08/2014
Termination of appointment of Michael Keane as a secretary on 2014-08-20
dot icon05/03/2014
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

3
2022
change arrow icon0 % *

* during past year

Cash in Bank

£5,763.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
03/12/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
137.30K
-
0.00
-
-
2022
3
719.54K
-
0.00
5.76K
-
2022
3
719.54K
-
0.00
5.76K
-

Employees

2022

Employees

3 Ascended50 % *

Net Assets(GBP)

719.54K £Ascended424.07 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

5.76K £Ascended- *

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
Selzer, Shaie
Director
05/03/2014 - 14/02/2017
6
Keane, Michael David
Director
02/10/2014 - Present
11
Keane, Michael David
Secretary
05/06/2020 - Present
-
Keane, Alexander Phillip
Director
13/04/2022 - 12/11/2024
1
Rockwell, Karyn
Director
12/04/2021 - Present
-

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CHILLTECHNOLOGIES LIMITED

CHILLTECHNOLOGIES LIMITED is an(a) Active company incorporated on 05/03/2014 with the registered office located at Unit 5 Lansdowne Workshops, Lansdowne Mews, London SE7 8AZ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CHILLTECHNOLOGIES LIMITED?

toggle

CHILLTECHNOLOGIES LIMITED is currently Active. It was registered on 05/03/2014 .

Where is CHILLTECHNOLOGIES LIMITED located?

toggle

CHILLTECHNOLOGIES LIMITED is registered at Unit 5 Lansdowne Workshops, Lansdowne Mews, London SE7 8AZ.

What does CHILLTECHNOLOGIES LIMITED do?

toggle

CHILLTECHNOLOGIES LIMITED operates in the Manufacture of non-domestic cooling and ventilation equipment (28.25 - SIC 2007) sector.

How many employees does CHILLTECHNOLOGIES LIMITED have?

toggle

CHILLTECHNOLOGIES LIMITED had 3 employees in 2022.

What is the latest filing for CHILLTECHNOLOGIES LIMITED?

toggle

The latest filing was on 04/12/2025: Confirmation statement made on 2025-12-03 with updates.