CHIPATISO ASSOCIATES LLP

Register to unlock more data on OkredoRegister

CHIPATISO ASSOCIATES LLP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

OC351527

Incorporation date

15/01/2010

Size

Total Exemption Full

Classification

-

Contacts

Registered address

Registered address

Suite 4, Office 1, Excelsior House, 3-5 Balfour Road, Ilford, Essex IG1 4HPCopy
copy info iconCopy
See on map
Latest events (Record since 15/01/2010)
dot icon03/04/2026
Total exemption full accounts made up to 2025-03-31
dot icon19/02/2026
Confirmation statement made on 2026-01-15 with no updates
dot icon04/11/2025
Member's details changed for Miss Pamela Mazvita Chipatiso on 2025-11-01
dot icon07/10/2025
Previous accounting period extended from 2025-01-31 to 2025-03-31
dot icon07/10/2025
Registered office address changed from Excelsior House Suite 6, Office 3 3-5 Balfour Road Ilford Essex IG1 4HP United Kingdom to Suite 4, Office 1, Excelsior House 3-5 Balfour Road Ilford Essex IG1 4HP on 2025-10-07
dot icon26/02/2025
Confirmation statement made on 2025-01-15 with no updates
dot icon28/11/2024
Total exemption full accounts made up to 2024-01-31
dot icon19/02/2024
Confirmation statement made on 2024-01-15 with no updates
dot icon03/11/2023
Total exemption full accounts made up to 2023-01-31
dot icon14/03/2023
Registered office address changed from PO Box IG1 2AG Suite 1, Room 1-2 Suite 1, Room 1-2 12 Chapel Road, Ilford London London IG1 2AG United Kingdom to Excelsior House Suite 6, Office 3 3-5 Balfour Road Ilford Essex IG1 4HP on 2023-03-14
dot icon17/01/2023
Confirmation statement made on 2023-01-15 with no updates
dot icon19/12/2022
Total exemption full accounts made up to 2022-01-31
dot icon18/03/2022
Termination of appointment of Barbara Enitan Zamba as a member on 2022-03-17
dot icon18/03/2022
Termination of appointment of Nurun Nessa as a member on 2022-03-17
dot icon10/03/2022
Appointment of Mr Keith Pemhiwa as a member on 2022-03-10
dot icon28/02/2022
Termination of appointment of Tinashe Tandayi as a member on 2022-02-25
dot icon27/02/2022
Appointment of Mr Tinashe Tandayi as a member on 2022-02-25
dot icon31/01/2022
Confirmation statement made on 2022-01-15 with no updates
dot icon03/11/2021
Total exemption full accounts made up to 2021-01-31
dot icon23/02/2021
Confirmation statement made on 2021-01-15 with no updates
dot icon23/09/2020
Total exemption full accounts made up to 2020-01-31
dot icon11/08/2020
Satisfaction of charge 1 in full
dot icon24/02/2020
Confirmation statement made on 2020-01-15 with no updates
dot icon12/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon06/08/2019
Appointment of Ms Pamela Mazvita Chipatiso as a member on 2019-08-06
dot icon02/08/2019
Termination of appointment of Pamela Mazvita Chipatiso as a member on 2019-08-01
dot icon02/08/2019
Appointment of Ms Pamela Mazvita Chipatiso as a member on 2019-08-01
dot icon06/03/2019
Confirmation statement made on 2019-01-15 with no updates
dot icon24/01/2019
Total exemption full accounts made up to 2018-01-31
dot icon02/08/2018
Registered office address changed from Suite 102 Queens Way House 275-285 High Street Stratford London Greater London E15 2TF England to PO Box IG1 2AG Suite 1, Room 1-2 Suite 1, Room 1-2 12 Chapel Road, Ilford London London IG1 2AG on 2018-08-02
dot icon29/01/2018
Total exemption full accounts made up to 2017-01-31
dot icon25/01/2018
Confirmation statement made on 2018-01-15 with no updates
dot icon23/01/2017
Confirmation statement made on 2017-01-15 with updates
dot icon02/12/2016
Registered office address changed from 612 Romford Road Manor Park London Greater London E12 5AF to Suite 102 Queens Way House 275-285 High Street Stratford London Greater London E15 2TF on 2016-12-02
dot icon30/11/2016
Total exemption small company accounts made up to 2016-01-31
dot icon27/01/2016
Annual return made up to 2016-01-15
dot icon12/01/2016
Compulsory strike-off action has been discontinued
dot icon10/01/2016
Total exemption small company accounts made up to 2015-01-31
dot icon29/12/2015
First Gazette notice for compulsory strike-off
dot icon23/02/2015
Annual return made up to 2015-01-15
dot icon16/01/2015
Total exemption small company accounts made up to 2014-01-31
dot icon14/02/2014
Annual return made up to 2014-01-15
dot icon05/11/2013
Total exemption full accounts made up to 2013-01-31
dot icon20/02/2013
Total exemption small company accounts made up to 2012-01-31
dot icon16/02/2013
Compulsory strike-off action has been discontinued
dot icon13/02/2013
Annual return made up to 2013-01-15
dot icon13/02/2013
Member's details changed for Nurun Nessa on 2013-02-13
dot icon29/01/2013
First Gazette notice for compulsory strike-off
dot icon08/06/2012
Member's details changed for Mrs Barbara Zamba-Zamba on 2012-06-08
dot icon18/04/2012
Annual return made up to 2012-01-15
dot icon18/04/2012
Member's details changed for Barbara Enitan Zamba on 2012-04-18
dot icon18/04/2012
Member's details changed for Nurun Nessa on 2012-04-18
dot icon18/04/2012
Registered office address changed from 612-614 Romford Road Manor Park London E12 5AF on 2012-04-18
dot icon17/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon18/05/2011
Annual return made up to 2011-02-12
dot icon11/05/2011
Termination of appointment of Anula Kimudusena as a member
dot icon11/05/2011
Termination of appointment of Babatunde Abiloye as a member
dot icon23/03/2010
Termination of appointment of Pamela Chipatiso as a member
dot icon20/03/2010
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1
dot icon08/03/2010
Termination of appointment of Yvonne Gwashawanhu as a member
dot icon24/02/2010
Appointment of Anula Kimudusena as a member
dot icon24/02/2010
Appointment of Babatunde Abiloye as a member
dot icon24/02/2010
Appointment of Nurun Nessa as a member
dot icon24/02/2010
Appointment of Barbara Zamba as a member
dot icon15/01/2010
Incorporation of a limited liability partnership

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2024
dot iconNext confirmation date
15/01/2027
dot iconLast change occurred
31/01/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chipatiso, Pamela Mazvita
LLP Designated Member
01/08/2019 - 01/08/2019
-
Chipatiso, Pamela Mazvita
LLP Designated Member
06/08/2019 - Present
-
Pemhiwa, Keith
LLP Designated Member
10/03/2022 - Present
-
Zamba, Barbara Enitan
LLP Designated Member
19/02/2010 - 17/03/2022
-
Tandayi, Tinashe
LLP Designated Member
25/02/2022 - 25/02/2022
-

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+
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 CHIPATISO ASSOCIATES LLP

CHIPATISO ASSOCIATES LLP is an(a) Active company incorporated on 15/01/2010 with the registered office located at Suite 4, Office 1, Excelsior House, 3-5 Balfour Road, Ilford, Essex IG1 4HP. 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 CHIPATISO ASSOCIATES LLP?

toggle

CHIPATISO ASSOCIATES LLP is currently Active. It was registered on 15/01/2010 .

Where is CHIPATISO ASSOCIATES LLP located?

toggle

CHIPATISO ASSOCIATES LLP is registered at Suite 4, Office 1, Excelsior House, 3-5 Balfour Road, Ilford, Essex IG1 4HP.

What is the latest filing for CHIPATISO ASSOCIATES LLP?

toggle

The latest filing was on 03/04/2026: Total exemption full accounts made up to 2025-03-31.