CHIPFLOW LIMITED

Register to unlock more data on OkredoRegister

CHIPFLOW LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13322881

Incorporation date

08/04/2021

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 1, Cambridge House Camboro Business Park, Oakington Road, Girton, Cambridge, Cambridgeshire CB3 0QHCopy
copy info iconCopy
See on map
Latest events (Record since 08/04/2021)
dot icon31/03/2026
Termination of appointment of Tomi Lauri Kalervo Rantakari as a director on 2026-03-09
dot icon26/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon14/05/2025
Particulars of variation of rights attached to shares
dot icon14/05/2025
Change of share class name or designation
dot icon14/05/2025
Particulars of variation of rights attached to shares
dot icon14/05/2025
Change of share class name or designation
dot icon14/05/2025
Change of share class name or designation
dot icon14/05/2025
Particulars of variation of rights attached to shares
dot icon14/05/2025
Change of share class name or designation
dot icon13/05/2025
Particulars of variation of rights attached to shares
dot icon24/04/2025
Resolutions
dot icon24/04/2025
Resolutions
dot icon24/04/2025
Resolutions
dot icon04/04/2025
Confirmation statement made on 2025-03-28 with updates
dot icon03/03/2025
Cessation of Robert James Taylor as a person with significant control on 2025-02-28
dot icon07/01/2025
Particulars of variation of rights attached to shares
dot icon07/01/2025
Change of share class name or designation
dot icon07/01/2025
Change of share class name or designation
dot icon07/01/2025
Particulars of variation of rights attached to shares
dot icon27/11/2024
Change of share class name or designation
dot icon27/11/2024
Change of share class name or designation
dot icon27/11/2024
Change of share class name or designation
dot icon27/11/2024
Particulars of variation of rights attached to shares
dot icon27/11/2024
Particulars of variation of rights attached to shares
dot icon27/11/2024
Particulars of variation of rights attached to shares
dot icon07/10/2024
Appointment of Mr Daniel Ratliff as a director on 2024-09-16
dot icon06/10/2024
Memorandum and Articles of Association
dot icon01/10/2024
Statement of capital following an allotment of shares on 2024-09-24
dot icon28/09/2024
Resolutions
dot icon17/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon20/06/2024
Resolutions
dot icon28/03/2024
Statement of capital following an allotment of shares on 2024-03-27
dot icon28/03/2024
Confirmation statement made on 2024-03-28 with updates
dot icon25/03/2024
Confirmation statement made on 2024-03-25 with updates
dot icon20/03/2024
Statement of capital following an allotment of shares on 2024-03-20
dot icon19/03/2024
Statement of capital following an allotment of shares on 2024-03-19
dot icon18/03/2024
Statement of capital following an allotment of shares on 2024-03-18
dot icon15/03/2024
Statement of capital following an allotment of shares on 2024-03-15
dot icon14/12/2023
Change of share class name or designation
dot icon14/12/2023
Change of share class name or designation
dot icon13/12/2023
Particulars of variation of rights attached to shares
dot icon13/12/2023
Particulars of variation of rights attached to shares
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon23/08/2023
Change of details for Robert James Taylor as a person with significant control on 2023-08-23
dot icon07/07/2023
Resolutions
dot icon24/06/2023
Statement of capital following an allotment of shares on 2023-06-23
dot icon19/06/2023
Resolutions
dot icon14/06/2023
Resolutions
dot icon03/06/2023
Statement of capital following an allotment of shares on 2023-06-02
dot icon31/05/2023
Statement of capital following an allotment of shares on 2023-05-30
dot icon22/05/2023
Resolutions
dot icon20/05/2023
Second filing of Confirmation Statement dated 2023-04-17
dot icon20/05/2023
Second filing of a statement of capital following an allotment of shares on 2023-04-18
dot icon20/05/2023
Second filing of a statement of capital following an allotment of shares on 2023-04-17
dot icon20/05/2023
Second filing of a statement of capital following an allotment of shares on 2023-04-04
dot icon03/05/2023
Resolutions
dot icon24/04/2023
Cancellation of shares. Statement of capital on 2023-04-11
dot icon24/04/2023
Purchase of own shares.
dot icon22/04/2023
Statement of capital following an allotment of shares on 2023-04-18
dot icon20/04/2023
Resolutions
dot icon19/04/2023
Resolutions
dot icon19/04/2023
Resolutions
dot icon18/04/2023
Statement of capital following an allotment of shares on 2023-04-17
dot icon17/04/2023
Cancellation of shares. Statement of capital on 2023-04-03
dot icon17/04/2023
Confirmation statement made on 2023-04-07 with updates
dot icon17/04/2023
Purchase of own shares.
dot icon17/04/2023
Cessation of Tomi Rantakari as a person with significant control on 2023-04-04
dot icon05/04/2023
Statement of capital following an allotment of shares on 2023-04-04
dot icon16/02/2023
Change of details for Tomi Rantakari as a person with significant control on 2023-02-17
dot icon13/02/2023
Change of share class name or designation
dot icon13/02/2023
Particulars of variation of rights attached to shares
dot icon13/02/2023
Change of share class name or designation
dot icon13/02/2023
Particulars of variation of rights attached to shares
dot icon31/01/2023
Change of share class name or designation
dot icon30/01/2023
Particulars of variation of rights attached to shares
dot icon26/01/2023
Statement of capital following an allotment of shares on 2023-01-27
dot icon29/11/2022
Resolutions
dot icon29/11/2022
Director's details changed for Mr Ian Page on 2022-11-29
dot icon19/11/2022
Accounts for a dormant company made up to 2021-12-31
dot icon01/11/2022
Previous accounting period shortened from 2022-04-30 to 2021-12-31
dot icon11/10/2022
Statement of capital following an allotment of shares on 2022-10-10
dot icon07/10/2022
Statement of capital following an allotment of shares on 2022-10-06
dot icon05/10/2022
Statement of capital following an allotment of shares on 2022-10-04
dot icon04/10/2022
Notification of Tomi Rantakari as a person with significant control on 2022-10-04
dot icon04/10/2022
Statement of capital following an allotment of shares on 2022-10-03
dot icon02/10/2022
Statement of capital following an allotment of shares on 2022-10-01
dot icon01/10/2022
Statement of capital following an allotment of shares on 2022-09-30
dot icon28/09/2022
Appointment of Mr Ian Page as a director on 2022-09-28
dot icon22/09/2022
Statement of capital following an allotment of shares on 2022-09-21
dot icon18/09/2022
Statement of capital following an allotment of shares on 2022-09-17
dot icon17/09/2022
Statement of capital following an allotment of shares on 2022-09-16
dot icon15/09/2022
Statement of capital following an allotment of shares on 2022-09-14
dot icon13/09/2022
Statement of capital following an allotment of shares on 2022-09-12
dot icon01/09/2022
Resolutions
dot icon01/09/2022
Resolutions
dot icon23/08/2022
Resolutions
dot icon19/08/2022
Sub-division of shares on 2022-08-10
dot icon17/08/2022
Statement of capital following an allotment of shares on 2022-08-16
dot icon16/08/2022
Change of details for Mr Robert James Taylor as a person with significant control on 2022-08-16
dot icon16/08/2022
Appointment of Mr Tomi Lauri Kalervo Rantakari as a director on 2022-08-16
dot icon16/08/2022
Director's details changed for Mr Tomi Lauri Kalervo Rantakari on 2022-08-16
dot icon26/07/2022
Memorandum and Articles of Association
dot icon26/07/2022
Resolutions
dot icon17/05/2022
Confirmation statement made on 2022-04-07 with updates
dot icon08/04/2021
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

1
2022
change arrow icon+7,190,200.00 % *

* during past year

Cash in Bank

£71,903.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
-
1.00
-
0.00
1.00
-
2022
1
28.83K
-
0.00
71.90K
-
2022
1
28.83K
-
0.00
71.90K
-

Employees

2022

Employees

1 Ascended- *

Net Assets(GBP)

28.83K £Ascended2.88M % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

71.90K £Ascended7.19M % *

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
Rantakari, Tomi Lauri Kalervo
Director
16/08/2022 - 09/03/2026
7
Taylor, Robert James
Director
08/04/2021 - Present
6
Page, Ian
Director
28/09/2022 - Present
12
Ratliff, Daniel
Director
16/09/2024 - Present
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CHIPFLOW LIMITED

CHIPFLOW LIMITED is an(a) Active company incorporated on 08/04/2021 with the registered office located at Unit 1, Cambridge House Camboro Business Park, Oakington Road, Girton, Cambridge, Cambridgeshire CB3 0QH. There are currently 3 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CHIPFLOW LIMITED?

toggle

CHIPFLOW LIMITED is currently Active. It was registered on 08/04/2021 .

Where is CHIPFLOW LIMITED located?

toggle

CHIPFLOW LIMITED is registered at Unit 1, Cambridge House Camboro Business Park, Oakington Road, Girton, Cambridge, Cambridgeshire CB3 0QH.

What does CHIPFLOW LIMITED do?

toggle

CHIPFLOW LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

How many employees does CHIPFLOW LIMITED have?

toggle

CHIPFLOW LIMITED had 1 employees in 2022.

What is the latest filing for CHIPFLOW LIMITED?

toggle

The latest filing was on 31/03/2026: Termination of appointment of Tomi Lauri Kalervo Rantakari as a director on 2026-03-09.