CHIOS NAVIGATION COMPANY LIMITED

Register to unlock more data on OkredoRegister

CHIOS NAVIGATION COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00661852

Incorporation date

09/06/1960

Size

Micro Entity

Contacts

Registered address

Registered address

14 Old Queen Street, London SW1H 9HPCopy
copy info iconCopy
See on map
Latest events (Record since 06/03/1987)
dot icon25/01/2026
Confirmation statement made on 2026-01-19 with no updates
dot icon21/01/2026
Registered office address changed from 14 Old Queen Street 14 Old Queen Street London SW1H 9HP England to 14 Old Queen Street London SW1H 9HP on 2026-01-21
dot icon29/09/2025
Micro company accounts made up to 2024-12-31
dot icon07/05/2025
Registered office address changed from Golden Cross House 8 Duncannon Street London WC2N 4JF England to 14 Old Queen Street 14 Old Queen Street London SW1H 9HP on 2025-05-07
dot icon30/01/2025
Confirmation statement made on 2025-01-19 with no updates
dot icon27/09/2024
Micro company accounts made up to 2023-12-31
dot icon26/01/2024
Confirmation statement made on 2024-01-19 with no updates
dot icon17/01/2024
Registered office address changed from 1 Northumberland Avenue Trafalgar Square London WC2N 5BW England to Golden Cross House 8 Duncannon Street London WC2N 4JF on 2024-01-17
dot icon26/09/2023
Micro company accounts made up to 2022-12-31
dot icon23/01/2023
Confirmation statement made on 2023-01-19 with no updates
dot icon29/09/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon03/08/2022
Appointment of Ms Catherine Mary Williams as a director on 2022-07-29
dot icon01/04/2022
Registered office address changed from Ibex House 42/47 Minories London EC3N 1DY to 1 Northumberland Avenue Trafalgar Square London WC2N 5BW on 2022-04-01
dot icon20/01/2022
Confirmation statement made on 2022-01-19 with no updates
dot icon29/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon07/04/2021
Appointment of Mr Constantinos Isidoros Caroussis as a director on 2021-04-01
dot icon31/03/2021
Termination of appointment of Alison Mary Bonham as a director on 2021-03-31
dot icon31/03/2021
Termination of appointment of Alison Mary Bonham as a secretary on 2021-03-31
dot icon20/01/2021
Confirmation statement made on 2021-01-19 with no updates
dot icon04/01/2021
Termination of appointment of Sevastianos Anargyros Cassimatis as a director on 2020-12-31
dot icon02/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon20/01/2020
Confirmation statement made on 2020-01-19 with no updates
dot icon17/10/2019
Appointment of Mr Dimitrios Andreas Stamatiou as a director on 2019-10-10
dot icon01/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon30/01/2019
Confirmation statement made on 2019-01-19 with no updates
dot icon09/04/2018
Total exemption full accounts made up to 2017-12-31
dot icon22/01/2018
Confirmation statement made on 2018-01-19 with no updates
dot icon08/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon26/01/2017
Confirmation statement made on 2017-01-19 with updates
dot icon26/05/2016
Current accounting period extended from 2016-08-31 to 2016-12-31
dot icon21/01/2016
Annual return made up to 2016-01-19 with full list of shareholders
dot icon18/01/2016
Total exemption full accounts made up to 2015-08-31
dot icon20/01/2015
Annual return made up to 2015-01-19 with full list of shareholders
dot icon04/11/2014
Total exemption full accounts made up to 2014-08-31
dot icon25/03/2014
Total exemption full accounts made up to 2013-08-31
dot icon21/01/2014
Annual return made up to 2014-01-19 with full list of shareholders
dot icon04/02/2013
Total exemption small company accounts made up to 2012-08-31
dot icon21/01/2013
Annual return made up to 2013-01-19 with full list of shareholders
dot icon02/04/2012
Appointment of Miss Alison Mary Bonham as a director
dot icon02/04/2012
Termination of appointment of Nicholas Kydoniefs as a director
dot icon25/01/2012
Total exemption full accounts made up to 2011-08-31
dot icon23/01/2012
Annual return made up to 2012-01-19 with full list of shareholders
dot icon31/01/2011
Total exemption full accounts made up to 2010-08-31
dot icon20/01/2011
Annual return made up to 2011-01-19 with full list of shareholders
dot icon26/04/2010
Termination of appointment of Constantine Caroussis as a director
dot icon26/04/2010
Appointment of Mr Sevastianos Anargyros Cassimatis as a director
dot icon08/04/2010
Total exemption full accounts made up to 2009-08-30
dot icon12/02/2010
Annual return made up to 2010-01-19 with full list of shareholders
dot icon12/02/2010
Secretary's details changed for Alison Mary Bonham on 2010-01-29
dot icon12/02/2010
Director's details changed for Nicholas Anthony Kydoniefs on 2010-02-12
dot icon12/02/2010
Director's details changed for Mr Constantine Issidoros Caroussis on 2010-02-12
dot icon22/01/2009
Return made up to 19/01/09; full list of members
dot icon30/12/2008
Total exemption full accounts made up to 2008-08-31
dot icon21/01/2008
Return made up to 19/01/08; full list of members
dot icon29/12/2007
Total exemption full accounts made up to 2007-08-31
dot icon03/04/2007
New director appointed
dot icon03/04/2007
Director resigned
dot icon27/01/2007
Return made up to 19/01/07; full list of members
dot icon07/01/2007
Total exemption full accounts made up to 2006-08-31
dot icon02/02/2006
Return made up to 19/01/06; full list of members
dot icon02/12/2005
Total exemption full accounts made up to 2005-08-31
dot icon14/04/2005
Full accounts made up to 2004-08-31
dot icon31/01/2005
Return made up to 19/01/05; full list of members
dot icon24/01/2004
Return made up to 19/01/04; full list of members
dot icon13/12/2003
Full accounts made up to 2003-08-31
dot icon27/03/2003
Full accounts made up to 2002-08-31
dot icon31/01/2003
Return made up to 19/01/03; full list of members
dot icon10/04/2002
Director resigned
dot icon18/03/2002
Full accounts made up to 2001-08-31
dot icon14/02/2002
Return made up to 19/01/02; full list of members
dot icon30/01/2002
New secretary appointed
dot icon30/01/2002
Secretary resigned
dot icon28/02/2001
Full accounts made up to 2000-08-31
dot icon22/02/2001
Return made up to 19/01/01; full list of members
dot icon25/02/2000
Full accounts made up to 1999-08-31
dot icon26/01/2000
Return made up to 19/01/00; full list of members
dot icon25/01/1999
Return made up to 19/01/99; full list of members
dot icon12/01/1999
Full accounts made up to 1998-08-31
dot icon19/01/1998
Full accounts made up to 1997-08-31
dot icon19/01/1998
Return made up to 19/01/98; no change of members
dot icon21/01/1997
Full accounts made up to 1996-08-31
dot icon21/01/1997
Return made up to 19/01/97; no change of members
dot icon11/02/1996
New secretary appointed
dot icon29/01/1996
Return made up to 19/01/96; full list of members
dot icon12/01/1996
Full accounts made up to 1995-08-31
dot icon21/09/1995
Secretary resigned;new secretary appointed
dot icon14/06/1995
Full accounts made up to 1994-08-31
dot icon03/03/1995
Secretary resigned;new secretary appointed
dot icon19/01/1995
Return made up to 19/01/95; full list of members
dot icon26/01/1994
Return made up to 19/01/94; full list of members
dot icon02/12/1993
Full accounts made up to 1993-08-31
dot icon25/01/1993
Return made up to 19/01/93; full list of members
dot icon09/12/1992
Full accounts made up to 1992-08-31
dot icon03/03/1992
Director resigned
dot icon03/03/1992
Director resigned
dot icon09/01/1992
Full accounts made up to 1991-08-31
dot icon09/01/1992
Return made up to 16/11/91; no change of members
dot icon21/11/1990
Full accounts made up to 1990-08-31
dot icon21/11/1990
Return made up to 16/11/90; full list of members
dot icon16/01/1990
Full accounts made up to 1989-08-31
dot icon16/01/1990
Return made up to 31/12/89; full list of members
dot icon11/05/1989
New director appointed
dot icon25/01/1989
Full accounts made up to 1988-08-31
dot icon25/01/1989
Return made up to 31/12/88; full list of members
dot icon19/02/1988
New secretary appointed
dot icon28/01/1988
Full accounts made up to 1987-08-31
dot icon28/01/1988
Return made up to 31/12/87; full list of members
dot icon27/03/1987
Return made up to 31/12/86; full list of members
dot icon06/03/1987
Full accounts made up to 1986-08-31
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
19/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
225.58K
-
0.00
60.34K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Williams, Catherine Mary
Director
29/07/2022 - Present
3
Caroussis, Constantinos Isidoros
Director
01/04/2021 - Present
-
Stamatiou, Dimitrios Andreas
Director
10/10/2019 - Present
-
Bonham, Alison Mary
Director
31/03/2012 - 31/03/2021
2

Persons with Significant Control

2
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 CHIOS NAVIGATION COMPANY LIMITED

CHIOS NAVIGATION COMPANY LIMITED is an(a) Active company incorporated on 09/06/1960 with the registered office located at 14 Old Queen Street, London SW1H 9HP. 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 CHIOS NAVIGATION COMPANY LIMITED?

toggle

CHIOS NAVIGATION COMPANY LIMITED is currently Active. It was registered on 09/06/1960 .

Where is CHIOS NAVIGATION COMPANY LIMITED located?

toggle

CHIOS NAVIGATION COMPANY LIMITED is registered at 14 Old Queen Street, London SW1H 9HP.

What does CHIOS NAVIGATION COMPANY LIMITED do?

toggle

CHIOS NAVIGATION COMPANY LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for CHIOS NAVIGATION COMPANY LIMITED?

toggle

The latest filing was on 25/01/2026: Confirmation statement made on 2026-01-19 with no updates.