CHIPMUNKS LIMITED

Register to unlock more data on OkredoRegister

CHIPMUNKS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03811088

Incorporation date

21/07/1999

Size

Dormant

Contacts

Registered address

Registered address

Mayfield House Nottingham Road, Long Eaton, Nottingham NG10 1HQCopy
copy info iconCopy
See on map
Latest events (Record since 21/07/1999)
dot icon21/04/2026
Termination of appointment of Varun Chanrai as a director on 2026-04-21
dot icon26/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon03/09/2025
Termination of appointment of Ashwin Grover as a director on 2025-09-01
dot icon17/07/2025
Confirmation statement made on 2025-07-17 with no updates
dot icon20/06/2025
Registered office address changed from 111 Baker Street Mezzanine Level London W1U 6RR England to Mayfield House Nottingham Road Long Eaton Nottingham NG10 1HQ on 2025-06-20
dot icon09/10/2024
Accounts for a dormant company made up to 2023-12-31
dot icon18/09/2024
Confirmation statement made on 2024-07-20 with no updates
dot icon09/11/2023
Registration of charge 038110880004, created on 2023-11-02
dot icon27/10/2023
Appointment of Ms Sarah Cosette Vera Mackenzie as a director on 2023-10-13
dot icon27/10/2023
Satisfaction of charge 038110880003 in full
dot icon21/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon21/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon21/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon21/10/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon20/07/2023
Confirmation statement made on 2023-07-20 with no updates
dot icon31/10/2022
Memorandum and Articles of Association
dot icon28/10/2022
Resolutions
dot icon01/10/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon24/09/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon24/09/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon24/09/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon27/07/2022
Confirmation statement made on 2022-07-21 with no updates
dot icon13/01/2022
Registered office address changed from 1 Kingdom Street C/O Storal Learning Ltd London W2 6BD England to 111 Baker Street Mezzanine Level London W1U 6RR on 2022-01-13
dot icon01/09/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon01/09/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon01/09/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon01/09/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon01/09/2021
Registration of charge 038110880003, created on 2021-08-25
dot icon16/08/2021
Confirmation statement made on 2021-07-21 with no updates
dot icon20/01/2021
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon20/01/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon20/01/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon20/01/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon11/08/2020
Confirmation statement made on 2020-07-21 with no updates
dot icon22/10/2019
Audit exemption subsidiary accounts made up to 2018-12-31
dot icon22/10/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon22/10/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon22/10/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon09/10/2019
Confirmation statement made on 2019-07-21 with no updates
dot icon23/09/2019
Registered office address changed from Level 6, 2 Kingdom Street London W2 6BD England to 1 Kingdom Street C/O Storal Learning Ltd London W2 6BD on 2019-09-23
dot icon15/12/2018
Compulsory strike-off action has been discontinued
dot icon14/12/2018
Micro company accounts made up to 2017-12-31
dot icon11/12/2018
First Gazette notice for compulsory strike-off
dot icon03/08/2018
Confirmation statement made on 2018-07-21 with updates
dot icon27/04/2018
Registered office address changed from Storal Learning, 1 Kingdom Street London W2 6BD England to Level 6, 2 Kingdom Street London W2 6BD on 2018-04-27
dot icon21/02/2018
Previous accounting period shortened from 2018-04-30 to 2017-12-31
dot icon11/09/2017
Notification of Storal Learning Ltd as a person with significant control on 2017-08-18
dot icon11/09/2017
Cessation of Claire Patricia Bound as a person with significant control on 2017-08-18
dot icon31/08/2017
Termination of appointment of Claire Patricia Bound as a director on 2017-08-18
dot icon31/08/2017
Registered office address changed from Smartswell, Willow Wents Mereworth Maidstone Kent ME18 5NF to Storal Learning, 1 Kingdom Street London W2 6BD on 2017-08-31
dot icon31/08/2017
Termination of appointment of Michael Alan Bound as a director on 2017-08-18
dot icon31/08/2017
Appointment of Mr Varun Chanrai as a director on 2017-08-18
dot icon31/08/2017
Appointment of Mr Ashwin Grover as a director on 2017-08-18
dot icon31/08/2017
Termination of appointment of Gillian Marie Catcheside as a secretary on 2017-08-18
dot icon31/08/2017
Cessation of Michael Alan Bound as a person with significant control on 2017-08-18
dot icon31/08/2017
Satisfaction of charge 1 in full
dot icon31/08/2017
Satisfaction of charge 2 in full
dot icon09/08/2017
Total exemption full accounts made up to 2017-04-30
dot icon27/07/2017
Confirmation statement made on 2017-07-21 with no updates
dot icon07/06/2017
Secretary's details changed for Miss Gillian Marie Carpenter on 2017-05-11
dot icon17/10/2016
Total exemption small company accounts made up to 2016-04-30
dot icon23/07/2016
Confirmation statement made on 2016-07-21 with updates
dot icon18/11/2015
Total exemption small company accounts made up to 2015-04-30
dot icon05/08/2015
Annual return made up to 2015-07-21 with full list of shareholders
dot icon05/08/2015
Director's details changed for Mrs Claire Patricia Bound on 2015-03-03
dot icon03/11/2014
Total exemption small company accounts made up to 2014-04-30
dot icon17/08/2014
Annual return made up to 2014-07-21 with full list of shareholders
dot icon14/10/2013
Total exemption small company accounts made up to 2013-04-30
dot icon26/07/2013
Annual return made up to 2013-07-21 with full list of shareholders
dot icon07/11/2012
Total exemption small company accounts made up to 2012-04-30
dot icon01/08/2012
Annual return made up to 2012-07-21 with full list of shareholders
dot icon10/10/2011
Total exemption small company accounts made up to 2011-04-30
dot icon26/07/2011
Annual return made up to 2011-07-21 with full list of shareholders
dot icon17/11/2010
Total exemption small company accounts made up to 2010-04-30
dot icon11/08/2010
Annual return made up to 2010-07-21 with full list of shareholders
dot icon11/08/2010
Director's details changed for Claire Patricia Bound on 2009-11-28
dot icon04/12/2009
Total exemption small company accounts made up to 2009-04-30
dot icon30/07/2009
Return made up to 21/07/09; full list of members
dot icon23/01/2009
Total exemption small company accounts made up to 2008-04-30
dot icon11/08/2008
Return made up to 21/07/08; full list of members
dot icon13/11/2007
Total exemption small company accounts made up to 2007-04-30
dot icon23/07/2007
Return made up to 21/07/07; full list of members
dot icon22/11/2006
Total exemption small company accounts made up to 2006-04-30
dot icon14/08/2006
Return made up to 21/07/06; full list of members
dot icon24/08/2005
Total exemption small company accounts made up to 2005-04-30
dot icon15/08/2005
Return made up to 21/07/05; full list of members
dot icon15/08/2005
Location of debenture register
dot icon15/08/2005
Location of register of members
dot icon15/08/2005
Registered office changed on 15/08/05 from: smartswell willow wents mereworth kent ME18 5NF
dot icon18/03/2005
New director appointed
dot icon18/10/2004
Total exemption small company accounts made up to 2004-04-30
dot icon29/07/2004
Return made up to 21/07/04; full list of members
dot icon17/12/2003
Total exemption small company accounts made up to 2003-04-30
dot icon18/11/2003
Director resigned
dot icon20/08/2003
Return made up to 21/07/03; full list of members
dot icon18/11/2002
Total exemption small company accounts made up to 2002-04-30
dot icon13/08/2002
Return made up to 21/07/02; full list of members
dot icon16/04/2002
Registered office changed on 16/04/02 from: 2 james close maidstone road, hadlow tonbridge kent TN11 0LX
dot icon05/03/2002
Accounting reference date extended from 31/01/02 to 30/04/02
dot icon21/08/2001
Return made up to 21/07/01; full list of members
dot icon21/08/2001
Resolutions
dot icon21/08/2001
Resolutions
dot icon17/05/2001
Accounts for a small company made up to 2000-07-31
dot icon17/05/2001
Accounts for a small company made up to 2001-01-31
dot icon14/05/2001
Resolutions
dot icon10/04/2001
Particulars of mortgage/charge
dot icon06/04/2001
Accounting reference date shortened from 31/07/01 to 31/01/01
dot icon06/03/2001
New director appointed
dot icon02/10/2000
Particulars of mortgage/charge
dot icon26/07/2000
Return made up to 21/07/00; full list of members
dot icon05/12/1999
New secretary appointed
dot icon05/12/1999
Secretary resigned;director resigned
dot icon26/07/1999
New director appointed
dot icon26/07/1999
Registered office changed on 26/07/99 from: bridge house 181 queen victoria street, london EC4V 4DZ
dot icon26/07/1999
Secretary resigned
dot icon26/07/1999
New secretary appointed;new director appointed
dot icon26/07/1999
Director resigned
dot icon21/07/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Grover, Ashwin
Director
18/08/2017 - 01/09/2025
51
Chanrai, Varun
Director
18/08/2017 - 21/04/2026
45
Mackenzie, Sarah Cosette Vera
Director
13/10/2023 - Present
83

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

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 CHIPMUNKS LIMITED

CHIPMUNKS LIMITED is an(a) Active company incorporated on 21/07/1999 with the registered office located at Mayfield House Nottingham Road, Long Eaton, Nottingham NG10 1HQ. 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 CHIPMUNKS LIMITED?

toggle

CHIPMUNKS LIMITED is currently Active. It was registered on 21/07/1999 .

Where is CHIPMUNKS LIMITED located?

toggle

CHIPMUNKS LIMITED is registered at Mayfield House Nottingham Road, Long Eaton, Nottingham NG10 1HQ.

What does CHIPMUNKS LIMITED do?

toggle

CHIPMUNKS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for CHIPMUNKS LIMITED?

toggle

The latest filing was on 21/04/2026: Termination of appointment of Varun Chanrai as a director on 2026-04-21.