CHIMERA LIGHTING LIMITED

Register to unlock more data on OkredoRegister

CHIMERA LIGHTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06366322

Incorporation date

11/09/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

School Master's House, College Street, Petersfield GU31 4AGCopy
copy info iconCopy
See on map
Latest events (Record since 11/09/2007)
dot icon30/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon29/05/2025
Confirmation statement made on 2025-05-25 with no updates
dot icon29/05/2024
Confirmation statement made on 2024-05-20 with no updates
dot icon29/05/2024
Confirmation statement made on 2024-05-25 with no updates
dot icon01/05/2024
Total exemption full accounts made up to 2023-09-30
dot icon06/06/2023
Confirmation statement made on 2023-05-25 with no updates
dot icon27/04/2023
Total exemption full accounts made up to 2022-09-30
dot icon26/05/2022
Confirmation statement made on 2022-05-25 with no updates
dot icon11/05/2022
Total exemption full accounts made up to 2021-09-30
dot icon27/05/2021
Confirmation statement made on 2021-05-25 with no updates
dot icon15/03/2021
Total exemption full accounts made up to 2020-09-30
dot icon09/02/2021
Registered office address changed from Unit 1 Nutley Dene Business Park Smalls Hill Road Horley Surrey RM6 0HR to School Master's House College Street Petersfield GU31 4AG on 2021-02-09
dot icon08/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon26/05/2020
Confirmation statement made on 2020-05-25 with no updates
dot icon31/05/2019
Confirmation statement made on 2019-05-25 with updates
dot icon22/05/2019
Total exemption full accounts made up to 2018-09-30
dot icon20/05/2019
Statement of capital following an allotment of shares on 2019-05-20
dot icon25/05/2018
Total exemption full accounts made up to 2017-09-30
dot icon25/05/2018
Confirmation statement made on 2018-05-25 with no updates
dot icon25/09/2017
Confirmation statement made on 2017-09-11 with no updates
dot icon24/04/2017
Total exemption small company accounts made up to 2016-09-30
dot icon16/09/2016
Confirmation statement made on 2016-09-11 with updates
dot icon25/05/2016
Total exemption small company accounts made up to 2015-09-30
dot icon20/05/2016
Statement of capital following an allotment of shares on 2015-09-30
dot icon21/10/2015
Annual return made up to 2015-09-11 with full list of shareholders
dot icon12/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon08/10/2014
Annual return made up to 2014-09-11 with full list of shareholders
dot icon19/05/2014
Total exemption small company accounts made up to 2013-09-30
dot icon19/09/2013
Annual return made up to 2013-09-11 with full list of shareholders
dot icon13/08/2013
Total exemption small company accounts made up to 2012-09-30
dot icon23/10/2012
Annual return made up to 2012-09-11 with full list of shareholders
dot icon20/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon26/09/2011
Annual return made up to 2011-09-11 with full list of shareholders
dot icon26/09/2011
Termination of appointment of Simon Maunder as a director
dot icon27/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon30/11/2010
Annual return made up to 2010-09-11 with full list of shareholders
dot icon30/11/2010
Director's details changed for Simon Andrew Maunder on 2010-06-01
dot icon29/11/2010
Director's details changed for Simon Andrew Maunder on 2010-06-01
dot icon29/11/2010
Director's details changed for Benjamin Peter Fox on 2010-06-16
dot icon29/11/2010
Secretary's details changed for Simon Andrew Maunder on 2010-06-01
dot icon20/08/2010
Registered office address changed from 30B Dinsmore Road London SW12 9PS on 2010-08-20
dot icon29/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon24/11/2009
Annual return made up to 2009-09-11 with full list of shareholders
dot icon13/10/2009
Total exemption small company accounts made up to 2008-09-30
dot icon02/12/2008
Return made up to 11/09/08; full list of members
dot icon01/12/2008
Director's change of particulars / simon andrew / 07/11/2008
dot icon26/09/2007
New director appointed
dot icon26/09/2007
New director appointed
dot icon25/09/2007
Ad 11/09/07--------- £ si 1@1=1 £ ic 1/2
dot icon11/09/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon-26.88 % *

* during past year

Cash in Bank

£33,613.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
25/05/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
67.74K
-
0.00
10.95K
-
2022
2
49.48K
-
0.00
45.97K
-
2023
2
58.69K
-
0.00
33.61K
-
2023
2
58.69K
-
0.00
33.61K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

58.69K £Ascended18.60 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

33.61K £Descended-26.88 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Maunder, Simon Andrew
Director
11/09/2007 - Present
2
Fox, Benjamin Peter
Director
11/09/2007 - 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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CHIMERA LIGHTING LIMITED

CHIMERA LIGHTING LIMITED is an(a) Active company incorporated on 11/09/2007 with the registered office located at School Master's House, College Street, Petersfield GU31 4AG. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CHIMERA LIGHTING LIMITED?

toggle

CHIMERA LIGHTING LIMITED is currently Active. It was registered on 11/09/2007 .

Where is CHIMERA LIGHTING LIMITED located?

toggle

CHIMERA LIGHTING LIMITED is registered at School Master's House, College Street, Petersfield GU31 4AG.

What does CHIMERA LIGHTING LIMITED do?

toggle

CHIMERA LIGHTING LIMITED operates in the Video production activities (59.11/2 - SIC 2007) sector.

How many employees does CHIMERA LIGHTING LIMITED have?

toggle

CHIMERA LIGHTING LIMITED had 2 employees in 2023.

What is the latest filing for CHIMERA LIGHTING LIMITED?

toggle

The latest filing was on 30/06/2025: Total exemption full accounts made up to 2024-09-30.