CHIME 360 LIMITED

Register to unlock more data on OkredoRegister

CHIME 360 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07812068

Incorporation date

17/10/2011

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

66 Berners Street, London, England W1T 3NLCopy
copy info iconCopy
See on map
Latest events (Record since 17/10/2011)
dot icon19/12/2025
Resolutions
dot icon19/12/2025
Solvency Statement dated 18/12/25
dot icon19/12/2025
Statement by Directors
dot icon19/12/2025
Statement of capital on 2025-12-19
dot icon03/12/2025
Registered office address changed from Greencoat House Francis Street London SW1P 1DH United Kingdom to 66 Berners Street London England W1T 3NL on 2025-12-03
dot icon01/12/2025
Change of details for Vccp Holdings Limited as a person with significant control on 2025-12-01
dot icon14/10/2025
Confirmation statement made on 2025-10-10 with no updates
dot icon25/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon25/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon25/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon25/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon19/09/2025
Appointment of Mr Paul Simon Simpson as a director on 2025-09-08
dot icon19/09/2025
Appointment of Mr Julian Paul Douglas as a director on 2025-09-08
dot icon19/09/2025
Appointment of Mr Michael Edward Sugden as a director on 2025-09-08
dot icon19/09/2025
Termination of appointment of Raj Kumar Dadra as a director on 2025-09-12
dot icon08/11/2024
Confirmation statement made on 2024-10-28 with no updates
dot icon11/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon11/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon11/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon11/10/2024
Total exemption full accounts made up to 2023-12-31
dot icon01/10/2024
Termination of appointment of Joanne Marie Parker as a director on 2024-09-30
dot icon01/10/2024
Appointment of Mr Raj Kumar Dadra as a director on 2024-09-30
dot icon01/10/2024
Termination of appointment of Thomas George Tolliss as a secretary on 2024-09-30
dot icon01/03/2024
Registered office address changed from PO Box 70693 10a Greencoat Place London SW1P 9ZP United Kingdom to Greencoat House Francis Street London SW1P 1DH on 2024-03-01
dot icon01/03/2024
Change of details for Vccp Holdings Limited as a person with significant control on 2024-03-01
dot icon17/11/2023
Confirmation statement made on 2023-10-28 with no updates
dot icon13/07/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon13/07/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon13/07/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon13/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon18/11/2022
Confirmation statement made on 2022-10-28 with no updates
dot icon16/08/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon16/08/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon01/08/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon01/08/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon02/06/2022
Termination of appointment of David Crowther as a director on 2022-05-31
dot icon02/06/2022
Appointment of Ms Joanne Marie Parker as a director on 2022-05-31
dot icon15/11/2021
Confirmation statement made on 2021-10-28 with no updates
dot icon02/11/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon02/11/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon02/11/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon02/11/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon13/10/2021
Registered office address changed from PO Box 70693 62 Buckingham Gate London SW1P 9ZP United Kingdom to PO Box 70693 10a Greencoat Place London SW1P 9ZP on 2021-10-13
dot icon19/05/2021
Appointment of Mr Thomas George Tolliss as a secretary on 2021-05-19
dot icon29/12/2020
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon17/11/2020
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon17/11/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon17/11/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon10/11/2020
Confirmation statement made on 2020-10-28 with updates
dot icon08/09/2020
Notification of Vccp Holdings Limited as a person with significant control on 2019-12-11
dot icon08/09/2020
Cessation of Chime Communications Limited as a person with significant control on 2019-12-11
dot icon28/10/2019
Confirmation statement made on 2019-10-28 with updates
dot icon16/10/2019
Confirmation statement made on 2019-10-16 with updates
dot icon16/08/2019
Accounts for a dormant company made up to 2018-12-31
dot icon27/11/2018
Resolutions
dot icon27/11/2018
Change of name notice
dot icon22/10/2018
Confirmation statement made on 2018-10-22 with updates
dot icon16/05/2018
Accounts for a dormant company made up to 2017-12-31
dot icon18/01/2018
Termination of appointment of Fiona Mary Sharp as a director on 2017-12-31
dot icon18/01/2018
Appointment of Mr David Crowther as a director on 2017-12-31
dot icon30/10/2017
Confirmation statement made on 2017-10-17 with updates
dot icon21/07/2017
Accounts for a dormant company made up to 2016-12-31
dot icon01/05/2017
Termination of appointment of Robert Edward Davison as a director on 2017-03-31
dot icon01/05/2017
Appointment of Fiona Mary Sharp as a director on 2017-04-01
dot icon18/10/2016
Confirmation statement made on 2016-10-17 with updates
dot icon15/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon18/02/2016
Registered office address changed from PO Box 70693 Southside 105 Victoria Street London SW1P 9ZP to PO Box 70693 62 Buckingham Gate London SW1P 9ZP on 2016-02-18
dot icon12/10/2015
Annual return made up to 2015-10-01 with full list of shareholders
dot icon24/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon24/10/2014
Annual return made up to 2014-10-01 with full list of shareholders
dot icon01/08/2014
Accounts made up to 2013-12-31
dot icon17/10/2013
Annual return made up to 2013-10-01 with full list of shareholders
dot icon03/10/2013
Accounts made up to 2012-12-31
dot icon29/01/2013
Registered office address changed from 14 Curzon Street London W1J 5HN United Kingdom on 2013-01-29
dot icon24/01/2013
Termination of appointment of Thomas George Tolliss as a secretary on 2013-01-01
dot icon02/10/2012
Annual return made up to 2012-10-01 with full list of shareholders
dot icon27/07/2012
Termination of appointment of Mark William Smith as a director on 2012-07-16
dot icon26/07/2012
Appointment of Thomas George Tolliss as a secretary on 2012-07-16
dot icon24/07/2012
Termination of appointment of Robert Edward Davison as a secretary on 2012-07-16
dot icon15/02/2012
Current accounting period extended from 2012-10-31 to 2012-12-31
dot icon17/10/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Parker, Joanne Marie
Director
31/05/2022 - 30/09/2024
17
Simpson, Paul Simon
Director
08/09/2025 - Present
115
Dadra, Raj Kumar
Director
30/09/2024 - 12/09/2025
84
Douglas, Julian Paul
Director
08/09/2025 - Present
18
Sugden, Michael Edward
Director
08/09/2025 - Present
11

Persons with Significant Control

1
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 CHIME 360 LIMITED

CHIME 360 LIMITED is an(a) Active company incorporated on 17/10/2011 with the registered office located at 66 Berners Street, London, England W1T 3NL. There are currently 3 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 CHIME 360 LIMITED?

toggle

CHIME 360 LIMITED is currently Active. It was registered on 17/10/2011 .

Where is CHIME 360 LIMITED located?

toggle

CHIME 360 LIMITED is registered at 66 Berners Street, London, England W1T 3NL.

What does CHIME 360 LIMITED do?

toggle

CHIME 360 LIMITED operates in the Advertising agencies (73.11 - SIC 2007) sector.

What is the latest filing for CHIME 360 LIMITED?

toggle

The latest filing was on 19/12/2025: Resolutions.