CHIPMUNKAPUBLISHING LIMITED

Register to unlock more data on OkredoRegister

CHIPMUNKAPUBLISHING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04399448

Incorporation date

20/03/2002

Size

Micro Entity

Contacts

Registered address

Registered address

61 Bridge Street, Kington HR5 3DJCopy
copy info iconCopy
See on map
Latest events (Record since 20/03/2002)
dot icon24/02/2026
Notification of Jason Alexander Pegler as a person with significant control on 2026-02-24
dot icon18/02/2026
Director's details changed for Mr Jason Alexander Pegler on 2026-02-17
dot icon17/02/2026
Cessation of Jason Pegler as a person with significant control on 2026-02-16
dot icon10/02/2026
Confirmation statement made on 2026-02-10 with no updates
dot icon20/01/2026
Confirmation statement made on 2026-01-18 with no updates
dot icon25/09/2025
Micro company accounts made up to 2025-03-31
dot icon18/01/2025
Confirmation statement made on 2025-01-18 with no updates
dot icon02/07/2024
Micro company accounts made up to 2024-03-31
dot icon19/01/2024
Confirmation statement made on 2024-01-18 with no updates
dot icon07/10/2023
Micro company accounts made up to 2023-03-31
dot icon17/01/2023
Confirmation statement made on 2023-01-18 with no updates
dot icon07/07/2022
Micro company accounts made up to 2022-03-31
dot icon18/01/2022
Confirmation statement made on 2022-01-18 with no updates
dot icon19/07/2021
Micro company accounts made up to 2021-03-31
dot icon18/01/2021
Confirmation statement made on 2021-01-18 with no updates
dot icon07/10/2020
Micro company accounts made up to 2020-03-31
dot icon13/08/2020
Registered office address changed from Apt 1933 Blackwater Truro Cornwall TR4 8UN to 61 Bridge Street Kington HR5 3DJ on 2020-08-13
dot icon19/01/2020
Confirmation statement made on 2020-01-18 with no updates
dot icon03/05/2019
Micro company accounts made up to 2019-03-31
dot icon20/01/2019
Confirmation statement made on 2019-01-18 with no updates
dot icon01/07/2018
Micro company accounts made up to 2018-03-31
dot icon18/01/2018
Confirmation statement made on 2018-01-18 with no updates
dot icon29/11/2017
Micro company accounts made up to 2017-03-31
dot icon23/03/2017
Confirmation statement made on 2017-01-18 with updates
dot icon09/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon21/03/2016
Annual return made up to 2016-03-20 with full list of shareholders
dot icon16/04/2015
Total exemption small company accounts made up to 2015-03-31
dot icon23/03/2015
Annual return made up to 2015-03-20 with full list of shareholders
dot icon23/05/2014
Total exemption small company accounts made up to 2014-03-31
dot icon21/03/2014
Annual return made up to 2014-03-20 with full list of shareholders
dot icon21/06/2013
Registered office address changed from Apt 2072 Chynoweth House Blackwater Truro Cornwall TR4 8UN England on 2013-06-21
dot icon21/06/2013
Registered office address changed from Apt 1933 Blackwater Truro Cornwall TR4 8UN England on 2013-06-21
dot icon13/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon25/04/2013
Registered office address changed from 2Nd Floor Harbour Exchange Square London E14 9GE United Kingdom on 2013-04-25
dot icon25/04/2013
Director's details changed for Mr Jason Alexander Pegler on 2013-04-19
dot icon27/03/2013
Annual return made up to 2013-03-20 with full list of shareholders
dot icon06/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon05/04/2012
Annual return made up to 2012-03-20 with full list of shareholders
dot icon05/04/2012
Termination of appointment of Dsmd Partners Llp as a director
dot icon05/04/2012
Registered office address changed from 2 Admirals Way London Docklands E14 9XG United Kingdom on 2012-04-05
dot icon17/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon22/03/2011
Annual return made up to 2011-03-20 with full list of shareholders
dot icon16/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon12/11/2010
Termination of appointment of Jason Pegler as a secretary
dot icon23/03/2010
Annual return made up to 2010-03-20 with full list of shareholders
dot icon23/03/2010
Director's details changed for Mr Jason Alexander Pegler on 2009-10-01
dot icon23/03/2010
Termination of appointment of Andrew Latchford as a director
dot icon23/03/2010
Register inspection address has been changed
dot icon23/03/2010
Appointment of Dsmd Partners Llp as a director
dot icon23/03/2010
Secretary's details changed for Jason Alexander Pegler on 2009-10-01
dot icon07/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon25/03/2009
Return made up to 20/03/09; full list of members
dot icon13/11/2008
Registered office changed on 13/11/2008 from 4-14 tabernacle street london EC2A 4LU
dot icon10/09/2008
Total exemption full accounts made up to 2008-03-31
dot icon27/03/2008
Return made up to 20/03/08; full list of members
dot icon16/04/2007
Total exemption full accounts made up to 2007-03-31
dot icon03/04/2007
Registered office changed on 03/04/07 from: chipmunk publishing 4-14 tabernacle street london EC2A 4LU
dot icon28/03/2007
Return made up to 20/03/07; full list of members
dot icon22/05/2006
Total exemption full accounts made up to 2006-03-31
dot icon21/03/2006
Return made up to 20/03/06; full list of members
dot icon11/07/2005
Total exemption full accounts made up to 2005-03-31
dot icon11/04/2005
Return made up to 20/03/05; full list of members
dot icon04/10/2004
Total exemption full accounts made up to 2004-03-31
dot icon22/03/2004
Return made up to 20/03/04; full list of members
dot icon26/02/2004
Total exemption full accounts made up to 2003-03-31
dot icon11/05/2003
New secretary appointed;new director appointed
dot icon25/04/2003
Return made up to 20/03/03; full list of members
dot icon28/03/2003
New secretary appointed;new director appointed
dot icon28/03/2003
Registered office changed on 28/03/03 from: 12 baddeley house vauxhall street vauxhall london SE11 5NJ
dot icon28/03/2003
Secretary resigned
dot icon23/03/2003
Secretary resigned
dot icon23/03/2003
Registered office changed on 23/03/03 from: 7-11 minerva road park royal london NW10 6HJ
dot icon05/04/2002
New director appointed
dot icon05/04/2002
Director resigned
dot icon05/04/2002
Registered office changed on 05/04/02 from: enterprise house 82 whitchurch road cardiff south glamorgan CF14 3LX
dot icon20/03/2002
Incorporation
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
31/03/2025
dot iconNext confirmation date
10/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
3.17K
-
0.00
-
-
2022
1
4.12K
-
0.00
-
-
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pegler, Jason Alexander
Director
15/03/2003 - Present
1

Persons with Significant Control

3
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 CHIPMUNKAPUBLISHING LIMITED

CHIPMUNKAPUBLISHING LIMITED is an(a) Active company incorporated on 20/03/2002 with the registered office located at 61 Bridge Street, Kington HR5 3DJ. 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 CHIPMUNKAPUBLISHING LIMITED?

toggle

CHIPMUNKAPUBLISHING LIMITED is currently Active. It was registered on 20/03/2002 .

Where is CHIPMUNKAPUBLISHING LIMITED located?

toggle

CHIPMUNKAPUBLISHING LIMITED is registered at 61 Bridge Street, Kington HR5 3DJ.

What does CHIPMUNKAPUBLISHING LIMITED do?

toggle

CHIPMUNKAPUBLISHING LIMITED operates in the Other publishing activities (58.19 - SIC 2007) sector.

What is the latest filing for CHIPMUNKAPUBLISHING LIMITED?

toggle

The latest filing was on 24/02/2026: Notification of Jason Alexander Pegler as a person with significant control on 2026-02-24.