CHIME LIMITED

Register to unlock more data on OkredoRegister

CHIME LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02370011

Incorporation date

10/04/1989

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Greencoat House, Francis Street, London SW1P 1DHCopy
copy info iconCopy
See on map
Latest events (Record since 10/04/1989)
dot icon17/09/2024
Final Gazette dissolved via voluntary strike-off
dot icon14/05/2024
Voluntary strike-off action has been suspended
dot icon09/04/2024
First Gazette notice for voluntary strike-off
dot icon28/03/2024
Application to strike the company off the register
dot icon27/03/2024
Satisfaction of charge 1 in full
dot icon27/03/2024
Satisfaction of charge 023700110005 in full
dot icon27/03/2024
Satisfaction of charge 023700110006 in full
dot icon20/03/2024
Satisfaction of charge 3 in full
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 Communications Limited as a person with significant control on 2024-03-01
dot icon17/10/2023
Confirmation statement made on 2023-10-16 with no updates
dot icon12/09/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon12/09/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon01/08/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon01/08/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon01/08/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon18/11/2022
Confirmation statement made on 2022-10-16 with no updates
dot icon29/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon29/06/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon29/06/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon29/06/2022
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 icon02/06/2022
Appointment of Mr Thomas George Tolliss as a director on 2022-05-31
dot icon15/11/2021
Confirmation statement made on 2021-10-16 with no updates
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 icon19/07/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon19/07/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon19/07/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon19/07/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon10/11/2020
Confirmation statement made on 2020-10-16 with no updates
dot icon26/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon26/10/2020
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon26/10/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon21/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon21/10/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon21/10/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon21/10/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon16/10/2019
Confirmation statement made on 2019-10-16 with updates
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 icon22/10/2018
Confirmation statement made on 2018-10-22 with updates
dot icon04/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon04/10/2018
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
dot icon04/10/2018
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
dot icon04/10/2018
Audit exemption statement of guarantee by parent company for period ending 31/12/17
dot icon18/01/2018
Appointment of Mr Thomas George Tolliss as a secretary on 2017-12-31
dot icon18/01/2018
Termination of appointment of David Crowther as a secretary on 2017-12-31
dot icon18/01/2018
Termination of appointment of Wilhelmus Theresia Jozef Hageman as a director on 2017-11-30
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 icon20/10/2017
Director's details changed for Fiona Mary Sharp on 2017-10-01
dot icon16/10/2017
Registration of charge 023700110006, created on 2017-10-10
dot icon07/08/2017
Audit exemption subsidiary accounts made up to 2016-12-31
dot icon07/08/2017
Consolidated accounts of parent company for subsidiary company period ending 31/12/16
dot icon07/08/2017
Audit exemption statement of guarantee by parent company for period ending 31/12/16
dot icon07/08/2017
Notice of agreement to exemption from audit of accounts for period ending 31/12/16
dot icon01/06/2017
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 icon23/01/2017
Appointment of Mr Wilhelmus Theresia Jozef Hageman as a director on 2017-01-01
dot icon23/01/2017
Termination of appointment of Robert Edward Davison as a director on 2016-12-31
dot icon23/01/2017
Termination of appointment of Mark William Smith as a director on 2016-12-31
dot icon18/10/2016
Confirmation statement made on 2016-10-17 with updates
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 icon07/01/2016
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 2016-01-07
dot icon24/12/2015
Registration of charge 023700110005, created on 2015-12-18
dot icon26/11/2015
Satisfaction of charge 4 in full
dot icon19/10/2015
Certificate of re-registration from Public Limited Company to Private
dot icon19/10/2015
Re-registration of Memorandum and Articles
dot icon19/10/2015
Resolutions
dot icon19/10/2015
Re-registration from a public company to a private limited company
dot icon12/10/2015
Annual return made up to 2015-10-01 with full list of shareholders
dot icon29/06/2015
Full accounts made up to 2014-12-31
dot icon08/04/2015
Resolutions
dot icon24/10/2014
Annual return made up to 2014-10-01 with full list of shareholders
dot icon08/07/2014
Full 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 icon26/07/2013
Full accounts made up to 2012-12-31
dot icon20/05/2013
Director's details changed for Mr Mark William Smith on 2013-05-20
dot icon29/01/2013
Registered office address changed from 14 Curzon Street London W1J 5HN on 2013-01-29
dot icon25/01/2013
Appointment of Robert Edward Davison as a secretary
dot icon24/01/2013
Termination of appointment of Thomas Tolliss as a secretary
dot icon02/10/2012
Annual return made up to 2012-10-01 with full list of shareholders
dot icon29/08/2012
Particulars of a mortgage or charge / charge no: 4
dot icon03/07/2012
Full accounts made up to 2011-12-31
dot icon18/10/2011
Annual return made up to 2011-10-01 with full list of shareholders
dot icon02/09/2011
Appointment of Mr Mark William Smith as a director
dot icon02/09/2011
Appointment of Thomas George Tolliss as a secretary
dot icon02/09/2011
Termination of appointment of Robert Davison as a secretary
dot icon05/07/2011
Full accounts made up to 2010-12-31
dot icon02/11/2010
Annual return made up to 2010-10-31 with full list of shareholders
dot icon30/06/2010
Full accounts made up to 2009-12-31
dot icon14/12/2009
Annual return made up to 2009-10-31 with full list of shareholders
dot icon08/08/2009
Director appointed fiona mary sharp
dot icon08/08/2009
Director appointed robert edward davison
dot icon08/08/2009
Appointment terminated director mark smith
dot icon08/08/2009
Appointment terminated director piers pottinger
dot icon08/08/2009
Appointment terminated director timothy bell
dot icon22/07/2009
Full accounts made up to 2008-12-31
dot icon10/12/2008
Return made up to 31/10/08; full list of members
dot icon01/08/2008
Full accounts made up to 2007-12-31
dot icon14/11/2007
Return made up to 31/10/07; full list of members
dot icon23/07/2007
Full accounts made up to 2006-12-31
dot icon13/11/2006
Return made up to 31/10/06; full list of members
dot icon03/08/2006
Full accounts made up to 2005-12-31
dot icon23/11/2005
Return made up to 31/10/05; full list of members
dot icon08/08/2005
Full accounts made up to 2004-12-31
dot icon17/11/2004
Return made up to 31/10/04; full list of members
dot icon29/07/2004
Full accounts made up to 2003-12-31
dot icon11/12/2003
Return made up to 31/10/03; full list of members
dot icon07/08/2003
Full accounts made up to 2002-12-31
dot icon20/11/2002
Return made up to 31/10/02; full list of members
dot icon01/08/2002
Full accounts made up to 2001-12-31
dot icon03/12/2001
Secretary resigned
dot icon27/11/2001
Return made up to 31/10/01; full list of members
dot icon02/08/2001
Full accounts made up to 2000-12-31
dot icon11/07/2001
Director's particulars changed
dot icon14/06/2001
Secretary's particulars changed
dot icon24/11/2000
Return made up to 31/10/00; full list of members
dot icon02/08/2000
Registered office changed on 02/08/00 from: 14 curzon street london W1Y 7FH
dot icon01/08/2000
Director's particulars changed
dot icon08/05/2000
Registered office changed on 08/05/00 from: 46 hertford street mayfair london W1Y 7TF
dot icon30/03/2000
Full accounts made up to 1999-12-31
dot icon28/03/2000
New secretary appointed
dot icon15/03/2000
Certificate of change of name and re-registration from Private to Public Limited Company
dot icon15/03/2000
Declaration on reregistration from private to PLC
dot icon15/03/2000
Balance Sheet
dot icon15/03/2000
Auditor's statement
dot icon15/03/2000
Auditor's report
dot icon15/03/2000
Re-registration of Memorandum and Articles
dot icon15/03/2000
Application for reregistration from private to PLC
dot icon15/03/2000
Resolutions
dot icon15/03/2000
Resolutions
dot icon05/01/2000
Return made up to 31/10/99; full list of members
dot icon02/11/1999
Full accounts made up to 1998-12-31
dot icon26/11/1998
Return made up to 31/10/98; no change of members
dot icon31/10/1998
Full accounts made up to 1997-12-31
dot icon03/12/1997
Return made up to 31/10/97; full list of members
dot icon02/11/1997
Full accounts made up to 1996-12-31
dot icon07/02/1997
Resolutions
dot icon07/02/1997
Resolutions
dot icon07/02/1997
Resolutions
dot icon19/12/1996
Secretary resigned
dot icon15/12/1996
New secretary appointed
dot icon13/11/1996
Return made up to 31/10/96; no change of members
dot icon30/10/1996
Full accounts made up to 1995-12-31
dot icon30/11/1995
Return made up to 31/10/95; no change of members
dot icon01/11/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon03/11/1994
Return made up to 31/10/94; full list of members
dot icon28/07/1994
Declaration of satisfaction of mortgage/charge
dot icon04/07/1994
Ad 03/06/94--------- £ si [email protected]=138500 £ ic 611500/750000
dot icon21/06/1994
Director resigned
dot icon21/06/1994
Director resigned
dot icon21/06/1994
Director resigned
dot icon21/06/1994
Director resigned
dot icon10/06/1994
Resolutions
dot icon03/06/1994
Certificate of change of name
dot icon12/05/1994
Full group accounts made up to 1993-12-31
dot icon26/04/1994
Particulars of mortgage/charge
dot icon19/04/1994
Registered office changed on 19/04/94 from: 7 hertford street london W1Y 7DY
dot icon23/12/1993
New director appointed
dot icon02/11/1993
Full group accounts made up to 1992-12-31
dot icon02/11/1993
Return made up to 31/10/93; full list of members
dot icon23/06/1993
Resolutions
dot icon14/06/1993
New director appointed
dot icon03/11/1992
Full group accounts made up to 1991-12-31
dot icon03/11/1992
Return made up to 31/10/92; no change of members
dot icon16/04/1992
Director resigned
dot icon16/04/1992
Director resigned
dot icon05/11/1991
Full group accounts made up to 1990-12-31
dot icon05/11/1991
Return made up to 31/10/91; no change of members
dot icon31/05/1991
New director appointed
dot icon07/11/1990
Return made up to 31/10/90; full list of members
dot icon06/11/1990
Full group accounts made up to 1989-12-31
dot icon20/09/1990
New director appointed
dot icon12/04/1990
Declaration of mortgage charge released/ceased
dot icon12/04/1990
Declaration of mortgage charge released/ceased
dot icon14/12/1989
Miscellaneous
dot icon12/12/1989
Registered office changed on 12/12/89 from: 59 russell square london WC1B 4HJ
dot icon07/12/1989
Ad 10/10/89--------- premium £ si [email protected]=247500 £ ic 370750/618250
dot icon03/11/1989
Resolutions
dot icon03/11/1989
Resolutions
dot icon03/11/1989
Resolutions
dot icon03/11/1989
Resolutions
dot icon03/11/1989
Resolutions
dot icon03/11/1989
Resolutions
dot icon02/11/1989
Memorandum and Articles of Association
dot icon24/10/1989
Memorandum and Articles of Association
dot icon24/10/1989
New director appointed
dot icon24/10/1989
£ nc 377500/750000
dot icon20/10/1989
New director appointed
dot icon18/10/1989
Particulars of mortgage/charge
dot icon25/09/1989
Wd 19/09/89 ad 29/08/89--------- £ si [email protected]=6750 £ ic 364000/370750
dot icon25/09/1989
Wd 19/09/89 ad 15/08/89--------- £ si [email protected]=363998 £ ic 2/364000
dot icon25/09/1989
Resolutions
dot icon25/09/1989
Nc inc already adjusted
dot icon25/09/1989
S-div
dot icon25/09/1989
Nc inc already adjusted
dot icon21/09/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon20/09/1989
Registered office changed on 20/09/89 from: 35 basinghall street london EC2V 5DB
dot icon20/09/1989
Accounting reference date notified as 31/12
dot icon06/09/1989
Resolutions
dot icon06/09/1989
Resolutions
dot icon05/09/1989
Certificate of change of name
dot icon05/09/1989
Certificate of change of name
dot icon10/04/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
16/10/2024
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tolliss, Thomas George
Director
31/05/2022 - Present
27
Tolliss, Thomas George
Secretary
31/12/2017 - Present
-

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHIME LIMITED

CHIME LIMITED is an(a) Dissolved company incorporated on 10/04/1989 with the registered office located at Greencoat House, Francis Street, London SW1P 1DH. 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 CHIME LIMITED?

toggle

CHIME LIMITED is currently Dissolved. It was registered on 10/04/1989 and dissolved on 17/09/2024.

Where is CHIME LIMITED located?

toggle

CHIME LIMITED is registered at Greencoat House, Francis Street, London SW1P 1DH.

What does CHIME LIMITED do?

toggle

CHIME LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CHIME LIMITED?

toggle

The latest filing was on 17/09/2024: Final Gazette dissolved via voluntary strike-off.