CHIME HOLDCO LIMITED

Register to unlock more data on OkredoRegister

CHIME HOLDCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09780116

Incorporation date

16/09/2015

Size

Small

Contacts

Registered address

Registered address

66 Berners Street, London, England W1T 3NLCopy
copy info iconCopy
See on map
Latest events (Record since 16/09/2015)
dot icon15/04/2026
Confirmation statement made on 2026-04-01 with no updates
dot icon01/12/2025
Change of details for Chime Group Holdings Limited as a person with significant control on 2025-12-01
dot icon01/12/2025
Registered office address changed from Greencoat House Francis Street London SW1P 1DH United Kingdom to 66 Berners Street London England W1T 3NL on 2025-12-01
dot icon06/11/2025
Appointment of Mr Paul Simon Simpson as a director on 2025-10-28
dot icon04/11/2025
Accounts for a small company made up to 2024-12-31
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 icon19/09/2025
Termination of appointment of Raj Kumar Dadra as a director on 2025-09-12
dot icon14/04/2025
Confirmation statement made on 2025-04-01 with no updates
dot icon14/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon14/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon14/10/2024
Total exemption full accounts made up to 2023-12-31
dot icon01/10/2024
Termination of appointment of Thomas George Tolliss as a secretary on 2024-09-30
dot icon01/10/2024
Appointment of Mr Julian Paul Douglas as a director on 2024-09-30
dot icon01/10/2024
Termination of appointment of Roderik August Schlosser as a director on 2024-09-30
dot icon01/10/2024
Appointment of Mr Michael Edward Sugden 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 Andrew Adams Tisdale as a director on 2024-09-30
dot icon10/05/2024
Confirmation statement made on 2024-04-23 with no updates
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 Chime Group Holdings Limited as a person with significant control on 2024-03-01
dot icon11/09/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon11/09/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon11/09/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon11/09/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon26/04/2023
Confirmation statement made on 2023-04-23 with no updates
dot icon31/10/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon28/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon28/06/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon28/06/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon28/06/2022
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 icon12/05/2022
Confirmation statement made on 2022-04-23 with updates
dot icon15/10/2021
Change of details for Chime Group Holdings Limited as a person with significant control on 2021-10-01
dot icon15/10/2021
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 2021-10-15
dot icon20/07/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon20/07/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon20/07/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon20/07/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon06/07/2021
Confirmation statement made on 2021-04-23 with updates
dot icon02/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon22/05/2020
Confirmation statement made on 2020-04-23 with updates
dot icon20/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon20/09/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon20/09/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon20/09/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon23/04/2019
Confirmation statement made on 2019-04-23 with updates
dot icon05/10/2018
Full accounts made up to 2017-12-31
dot icon04/04/2018
Confirmation statement made on 2018-04-01 with updates
dot icon16/03/2018
Termination of appointment of David Crowther as a secretary on 2018-02-28
dot icon16/03/2018
Appointment of Mr David Crowther as a director on 2018-02-28
dot icon16/03/2018
Appointment of Mr Thomas George Tolliss as a secretary on 2018-02-28
dot icon29/09/2017
Auditor's resignation
dot icon19/09/2017
Statement of capital following an allotment of shares on 2017-09-05
dot icon20/07/2017
Full accounts made up to 2016-12-31
dot icon05/06/2017
Confirmation statement made on 2017-04-21 with updates
dot icon10/05/2017
Statement of capital following an allotment of shares on 2017-04-24
dot icon03/05/2017
Appointment of Mr David Crowther as a secretary on 2017-04-01
dot icon18/04/2017
Termination of appointment of Robert Edward Davison as a secretary on 2017-03-31
dot icon17/10/2016
Audit exemption subsidiary accounts made up to 2015-12-31
dot icon17/10/2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
dot icon17/10/2016
Audit exemption statement of guarantee by parent company for period ending 31/12/15
dot icon17/10/2016
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
dot icon15/09/2016
Termination of appointment of Christopher Paul Sweetland as a director on 2016-06-30
dot icon29/07/2016
Statement of capital following an allotment of shares on 2016-07-20
dot icon29/07/2016
Change of share class name or designation
dot icon28/07/2016
Resolutions
dot icon18/07/2016
Appointment of Dr Christopher Paul Sweetland as a director on 2016-01-01
dot icon18/07/2016
Termination of appointment of Andrew Grant Balfour Scott as a director on 2015-12-31
dot icon01/07/2016
Statement of capital following an allotment of shares on 2016-07-01
dot icon27/05/2016
Statement of capital following an allotment of shares on 2016-05-12
dot icon21/04/2016
Annual return made up to 2016-04-21 with full list of shareholders
dot icon18/02/2016
Registered office address changed from Southside 6th Floor 105 Victoria Street London SW1E 6QT to PO Box 70693 62 Buckingham Gate London SW1P 9ZP on 2016-02-18
dot icon07/01/2016
Certificate of change of name
dot icon06/11/2015
Statement of capital following an allotment of shares on 2015-10-22
dot icon06/11/2015
Termination of appointment of Sinisa Krnic as a director on 2015-10-22
dot icon06/11/2015
Current accounting period shortened from 2016-09-30 to 2015-12-31
dot icon06/11/2015
Registered office address changed from 28 st George Street London W1S 2FA United Kingdom to Southside 6th Floor 105 Victoria Street London SW1E 6QT on 2015-11-06
dot icon06/11/2015
Appointment of Robert Edward Davison as a secretary on 2015-10-22
dot icon06/11/2015
Appointment of Roderik August Schlosser as a director on 2015-10-22
dot icon04/10/2015
Appointment of Mr Andrew Grant Balfour Scott as a director on 2015-09-17
dot icon16/09/2015
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
01/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Krnic, Sinisa
Director
16/09/2015 - 22/10/2015
55
Simpson, Paul Simon
Director
28/10/2025 - Present
115
Dadra, Raj Kumar
Director
30/09/2024 - 12/09/2025
84
Douglas, Julian Paul
Director
30/09/2024 - Present
18
Scott, Andrew Grant Balfour
Director
17/09/2015 - 31/12/2015
109

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 HOLDCO LIMITED

CHIME HOLDCO LIMITED is an(a) Active company incorporated on 16/09/2015 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 HOLDCO LIMITED?

toggle

CHIME HOLDCO LIMITED is currently Active. It was registered on 16/09/2015 .

Where is CHIME HOLDCO LIMITED located?

toggle

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

What does CHIME HOLDCO LIMITED do?

toggle

CHIME HOLDCO LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for CHIME HOLDCO LIMITED?

toggle

The latest filing was on 15/04/2026: Confirmation statement made on 2026-04-01 with no updates.