CHIP CHIP HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CHIP CHIP HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09387485

Incorporation date

13/01/2015

Size

Micro Entity

Contacts

Registered address

Registered address

2nd Floor 110 Cannon Street, London EC4N 6EUCopy
copy info iconCopy
See on map
Latest events (Record since 13/01/2015)
dot icon11/05/2025
Final Gazette dissolved following liquidation
dot icon11/02/2025
Notice of move from Administration to Dissolution
dot icon22/08/2024
Administrator's progress report
dot icon07/03/2024
Administrator's progress report
dot icon11/02/2024
Notice of extension of period of Administration
dot icon14/09/2023
Administrator's progress report
dot icon22/07/2023
Administrator's progress report
dot icon30/03/2023
Notice of extension of period of Administration
dot icon12/09/2022
Administrator's progress report
dot icon08/09/2022
Notice of appointment of a replacement or additional administrator
dot icon08/09/2022
Notice of order removing administrator from office
dot icon16/03/2022
Administrator's progress report
dot icon31/01/2022
Notice of extension of period of Administration
dot icon20/09/2021
Administrator's progress report
dot icon06/04/2021
Administrator's progress report
dot icon19/03/2021
Administrator's progress report
dot icon11/02/2021
Notice of extension of period of Administration
dot icon22/09/2020
Administrator's progress report
dot icon28/05/2020
Notice of deemed approval of proposals
dot icon14/04/2020
Statement of administrator's proposal
dot icon18/02/2020
Registered office address changed from Unit 6a & 7a Aviation Park, Flint Road Saltney Ferry Chester CH4 0GZ United Kingdom to 2nd Floor 110 Cannon Street London EC4N 6EU on 2020-02-18
dot icon17/02/2020
Appointment of an administrator
dot icon28/11/2019
Registered office address changed from 4 Darwin Court Clayton Way, Oxon Business Park Bicton Heath Shrewsbury SY3 5AL England to Unit 6a & 7a Aviation Park, Flint Road Saltney Ferry Chester CH4 0GZ on 2019-11-28
dot icon01/03/2019
Confirmation statement made on 2019-01-25 with no updates
dot icon18/01/2019
Termination of appointment of Catherine Tezcan as a director on 2018-09-30
dot icon28/12/2018
Micro company accounts made up to 2018-03-31
dot icon10/10/2018
Registration of charge 093874850004, created on 2018-10-02
dot icon14/03/2018
Total exemption full accounts made up to 2017-03-31
dot icon26/01/2018
Confirmation statement made on 2018-01-25 with no updates
dot icon11/01/2018
Termination of appointment of Jeffrey Tomlinson as a director on 2018-01-09
dot icon10/07/2017
Registered office address changed from 5 Warrington Crescent London W9 1ED England to 4 Darwin Court Clayton Way, Oxon Business Park Bicton Heath Shrewsbury SY3 5AL on 2017-07-10
dot icon24/03/2017
Registration of charge 093874850003, created on 2017-03-16
dot icon21/03/2017
Resolutions
dot icon01/03/2017
Director's details changed for Mrs Mary Camiel Sweere- Perrotta on 2017-01-03
dot icon26/01/2017
Director's details changed for Mrs Mary Camiel Sweere- Perrotta on 2017-01-03
dot icon25/01/2017
Confirmation statement made on 2017-01-25 with updates
dot icon11/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon05/01/2017
Secretary's details changed for Mrs Mary Camiel Sweere- Perrotta on 2017-01-03
dot icon05/01/2017
Director's details changed for Mrs Mary Camiel Sweere- Perrotta on 2017-01-03
dot icon17/10/2016
Appointment of Catherine Tezcan as a director on 2016-10-14
dot icon28/09/2016
Registration of charge 093874850002, created on 2016-09-22
dot icon27/09/2016
Registered office address changed from 57 Hamilton Terrace London NW8 9RG England to 5 Warrington Crescent London W9 1ED on 2016-09-27
dot icon13/09/2016
Confirmation statement made on 2016-09-08 with updates
dot icon24/05/2016
Termination of appointment of Tim Mcleman as a director on 2016-03-31
dot icon28/04/2016
Registration of charge 093874850001, created on 2016-04-26
dot icon12/04/2016
Appointment of Mr Jeffrey Tomlinson as a director on 2016-04-06
dot icon01/02/2016
Total exemption small company accounts made up to 2015-03-31
dot icon19/11/2015
Registered office address changed from 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ to 57 Hamilton Terrace London NW8 9RG on 2015-11-19
dot icon31/10/2015
Previous accounting period shortened from 2016-01-31 to 2015-03-31
dot icon16/09/2015
Secretary's details changed for Mr Fergal Peter Murtagh on 2015-09-07
dot icon16/09/2015
Director's details changed for Mr Fergal Peter Murtagh on 2015-09-07
dot icon15/09/2015
Appointment of Mr Fergal Peter Murtagh as a secretary on 2015-09-05
dot icon10/09/2015
Annual return made up to 2015-09-08 with full list of shareholders
dot icon22/05/2015
Appointment of Mr Fergal Peter Murtagh as a director on 2015-05-22
dot icon22/05/2015
Appointment of Mr Tim Mcleman as a director on 2015-05-22
dot icon20/05/2015
Certificate of change of name
dot icon13/01/2015
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2018
dot iconNext confirmation date
25/01/2020
dot iconLast change occurred
31/03/2018

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2018
dot iconNext account date
31/03/2019
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sweere, Mary
Director
13/01/2015 - Present
24

Persons with Significant Control

0

No PSC data available.

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 CHIP CHIP HOLDINGS LIMITED

CHIP CHIP HOLDINGS LIMITED is an(a) Dissolved company incorporated on 13/01/2015 with the registered office located at 2nd Floor 110 Cannon Street, London EC4N 6EU. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHIP CHIP HOLDINGS LIMITED?

toggle

CHIP CHIP HOLDINGS LIMITED is currently Dissolved. It was registered on 13/01/2015 and dissolved on 11/05/2025.

Where is CHIP CHIP HOLDINGS LIMITED located?

toggle

CHIP CHIP HOLDINGS LIMITED is registered at 2nd Floor 110 Cannon Street, London EC4N 6EU.

What does CHIP CHIP HOLDINGS LIMITED do?

toggle

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

What is the latest filing for CHIP CHIP HOLDINGS LIMITED?

toggle

The latest filing was on 11/05/2025: Final Gazette dissolved following liquidation.