CHIP[S] BOARD LTD

Register to unlock more data on OkredoRegister

CHIP[S] BOARD LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

10922306

Incorporation date

18/08/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

5th Floor Ship Canal House, 98 King Street, Manchester M2 4WUCopy
copy info iconCopy
See on map
Latest events (Record since 18/08/2017)
dot icon24/01/2025
Final Gazette dissolved following liquidation
dot icon24/10/2024
Return of final meeting in a members' voluntary winding up
dot icon04/01/2024
Declaration of solvency
dot icon04/01/2024
Resolutions
dot icon04/01/2024
Appointment of a voluntary liquidator
dot icon03/01/2024
Registered office address changed from Unit 4 Matrix Court Middleton Grove Leeds LS11 5WB England to 5th Floor Ship Canal House 98 King Street Manchester M2 4WU on 2024-01-03
dot icon21/08/2023
Confirmation statement made on 2023-08-17 with updates
dot icon22/03/2023
Total exemption full accounts made up to 2022-12-31
dot icon16/02/2023
Previous accounting period shortened from 2023-06-30 to 2022-12-31
dot icon05/02/2023
Statement of capital following an allotment of shares on 2022-12-20
dot icon16/11/2022
Statement of capital following an allotment of shares on 2022-11-08
dot icon11/11/2022
Memorandum and Articles of Association
dot icon11/11/2022
Resolutions
dot icon18/08/2022
Confirmation statement made on 2022-08-17 with no updates
dot icon16/08/2022
Total exemption full accounts made up to 2022-06-30
dot icon20/07/2022
Previous accounting period shortened from 2022-08-31 to 2022-06-30
dot icon11/05/2022
Statement of capital following an allotment of shares on 2021-06-22
dot icon11/05/2022
Memorandum and Articles of Association
dot icon11/05/2022
Resolutions
dot icon29/12/2021
Memorandum and Articles of Association
dot icon13/12/2021
Appointment of Mr Alan Roy Matthews as a director on 2021-12-13
dot icon21/10/2021
Micro company accounts made up to 2021-08-31
dot icon17/09/2021
Confirmation statement made on 2021-08-17 with updates
dot icon20/05/2021
Registered office address changed from 4 Unit 4 Matrix Court Middleton Grove Leeds Leeds LS11 5WB England to Unit 4 Matrix Court Middleton Grove Leeds LS11 5WB on 2021-05-20
dot icon18/05/2021
Resolutions
dot icon18/05/2021
Registered office address changed from Unit 46N Leyton Industrial Village Argall Avenue London E10 7QP United Kingdom to 4 Unit 4 Matrix Court Middleton Grove Leeds Leeds LS11 5WB on 2021-05-18
dot icon05/05/2021
Statement of capital following an allotment of shares on 2021-04-11
dot icon05/05/2021
Statement of capital following an allotment of shares on 2021-04-08
dot icon04/05/2021
Memorandum and Articles of Association
dot icon19/04/2021
Statement of capital following an allotment of shares on 2021-03-30
dot icon14/12/2020
Micro company accounts made up to 2020-08-31
dot icon06/11/2020
Termination of appointment of Malcolm Stephen Paul as a director on 2020-11-06
dot icon30/10/2020
Resolutions
dot icon23/10/2020
Confirmation statement made on 2020-08-17 with updates
dot icon10/08/2020
Cancellation of shares. Statement of capital on 2019-05-29
dot icon10/08/2020
Purchase of own shares.
dot icon28/07/2020
Resolutions
dot icon27/07/2020
Second filing of Confirmation Statement dated 2019-08-17
dot icon21/07/2020
Memorandum and Articles of Association
dot icon21/07/2020
Resolutions
dot icon21/07/2020
Statement of capital following an allotment of shares on 2020-06-30
dot icon21/07/2020
Resolutions
dot icon17/06/2020
Termination of appointment of Greg Cooper as a director on 2019-05-05
dot icon01/05/2020
Micro company accounts made up to 2019-08-31
dot icon16/09/2019
Confirmation statement made on 2019-08-17 with updates
dot icon14/05/2019
Micro company accounts made up to 2018-08-31
dot icon09/05/2019
Appointment of Nick Vermont as a director on 2019-05-01
dot icon09/05/2019
Appointment of Mr Malcolm Stephen Paul as a director on 2019-05-01
dot icon07/05/2019
Registered office address changed from Unit 16 (Open Cell) 15 Market Lane Shepherds Bush W12 8EZ United Kingdom to Unit 46N Leyton Industrial Village Argall Avenue London E10 7QP on 2019-05-07
dot icon27/03/2019
Statement of capital following an allotment of shares on 2019-02-27
dot icon27/03/2019
Resolutions
dot icon26/11/2018
Resolutions
dot icon19/11/2018
Change of details for Mr Robert Nicoll as a person with significant control on 2018-11-19
dot icon19/11/2018
Change of details for Mr Rowan Minkley as a person with significant control on 2018-11-19
dot icon19/11/2018
Director's details changed for Mr Rowan Minkley on 2018-11-19
dot icon19/11/2018
Registered office address changed from 17 Park Avenue Chelmsford Essex CM1 2AB United Kingdom to Unit 16 (Open Cell) 15 Market Lane Shepherds Bush W12 8EZ on 2018-11-19
dot icon19/11/2018
Statement of capital following an allotment of shares on 2018-08-18
dot icon19/11/2018
Appointment of Mr Greg Cooper as a director on 2018-08-18
dot icon20/08/2018
Confirmation statement made on 2018-08-17 with updates
dot icon18/08/2017
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

9
2022
change arrow icon0 % *

* during past year

Cash in Bank

£156,782.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
17/08/2024
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
1.05M
-
0.00
-
-
2022
9
409.99K
-
0.00
156.78K
-
2022
9
409.99K
-
0.00
156.78K
-

Employees

2022

Employees

9 Ascended29 % *

Net Assets(GBP)

409.99K £Descended-60.90 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

156.78K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nicoll, Robert
Director
18/08/2017 - Present
-
Minkley, Rowan
Director
18/08/2017 - Present
-
Matthews, Alan Roy
Director
13/12/2021 - Present
30

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

11,005
BUNLOIT REWILDING LTDThe Old School House, Bunloit Estate, Drumnadrochit, Inverness-Shire IV63 6XG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

SC693021

Reg. date:

22/03/2021

Turnover:

-

No. of employees:

8
BANGKOK LTDC/O B&C Associates Limited Concorde House, Grenville Place, London NW7 3SA
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

11626460

Reg. date:

16/10/2018

Turnover:

-

No. of employees:

8
COCKLAKES ENTERPRISES LIMITEDCocklakes House, Troutbeck, Penrith, Cumbria CA11 0SG
Dissolved

Category:

Raising of poultry

Comp. code:

04273332

Reg. date:

20/08/2001

Turnover:

-

No. of employees:

10
EDUARD TRADERS LTD27a Steeley Lane, Chorley PR6 0RJ
Dissolved

Category:

Mixed farming

Comp. code:

12330096

Reg. date:

25/11/2019

Turnover:

-

No. of employees:

8
COUNTESS WELLS BREEDING LTD1 Claydon Business Park, Gipping Road Great Blakenham, Ipswich, Suffolk IP6 0NL
Dissolved

Category:

Raising of swine/pigs

Comp. code:

05470888

Reg. date:

03/06/2005

Turnover:

-

No. of employees:

9

Description

copy info iconCopy

About CHIP[S] BOARD LTD

CHIP[S] BOARD LTD is an(a) Dissolved company incorporated on 18/08/2017 with the registered office located at 5th Floor Ship Canal House, 98 King Street, Manchester M2 4WU. There are currently 3 active directors according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of CHIP[S] BOARD LTD?

toggle

CHIP[S] BOARD LTD is currently Dissolved. It was registered on 18/08/2017 and dissolved on 24/01/2025.

Where is CHIP[S] BOARD LTD located?

toggle

CHIP[S] BOARD LTD is registered at 5th Floor Ship Canal House, 98 King Street, Manchester M2 4WU.

What does CHIP[S] BOARD LTD do?

toggle

CHIP[S] BOARD LTD operates in the Manufacture of plastics in primary forms (20.16 - SIC 2007) sector.

How many employees does CHIP[S] BOARD LTD have?

toggle

CHIP[S] BOARD LTD had 9 employees in 2022.

What is the latest filing for CHIP[S] BOARD LTD?

toggle

The latest filing was on 24/01/2025: Final Gazette dissolved following liquidation.