CHIPPENHAM SOLUTIONS LTD

Register to unlock more data on OkredoRegister

CHIPPENHAM SOLUTIONS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09315544

Incorporation date

18/11/2014

Size

Micro Entity

Contacts

Registered address

Registered address

2a Atkinson Street, 1st Floor Unit, Leicester LE5 3QACopy
copy info iconCopy
See on map
Latest events (Record since 18/11/2014)
dot icon06/05/2025
Final Gazette dissolved via compulsory strike-off
dot icon18/02/2025
First Gazette notice for compulsory strike-off
dot icon30/08/2024
Micro company accounts made up to 2023-11-30
dot icon30/11/2023
Confirmation statement made on 2023-11-30 with updates
dot icon01/11/2023
Appointment of Mr Erick Alexander Ramirez Mena as a director on 2023-06-20
dot icon19/10/2023
Notification of Erick Alexander Ramirez Mena as a person with significant control on 2023-06-20
dot icon17/10/2023
Termination of appointment of Neil Brown as a director on 2023-06-20
dot icon17/10/2023
Cessation of Neil Brown as a person with significant control on 2023-06-20
dot icon17/10/2023
Registered office address changed from 79 Constance Road Leicester LE5 5DF England to 2a Atkinson Street 1st Floor Unit Leicester LE5 3QA on 2023-10-17
dot icon05/10/2023
Certificate of change of name
dot icon04/10/2023
Registered office address changed from 45 Shackleton Road Preston PR4 1JR United Kingdom to 79 Constance Road Leicester LE5 5DF on 2023-10-04
dot icon02/08/2023
Micro company accounts made up to 2022-11-30
dot icon09/12/2022
Confirmation statement made on 2022-12-04 with updates
dot icon20/06/2022
Micro company accounts made up to 2021-11-30
dot icon17/12/2021
Confirmation statement made on 2021-12-04 with updates
dot icon10/08/2021
Micro company accounts made up to 2020-11-30
dot icon06/01/2021
Confirmation statement made on 2020-12-04 with updates
dot icon17/06/2020
Micro company accounts made up to 2019-11-30
dot icon08/06/2020
Registered office address changed from 7 Limewood Way Leeds LS14 1AB United Kingdom to 45 Shackleton Road Preston PR4 1JR on 2020-06-08
dot icon08/06/2020
Notification of Neil Brown as a person with significant control on 2020-05-18
dot icon08/06/2020
Cessation of Graham Laverick as a person with significant control on 2020-05-18
dot icon08/06/2020
Appointment of Mr Neil Brown as a director on 2020-05-18
dot icon08/06/2020
Termination of appointment of Graham Laverick as a director on 2020-05-18
dot icon16/01/2020
Registered office address changed from 44 Kings Road Askern Doncaster DN6 0LS United Kingdom to 7 Limewood Way Leeds LS14 1AB on 2020-01-16
dot icon16/12/2019
Registered office address changed from 22 Kirklake Road Formby Liverpool L37 2DB England to 44 Kings Road Askern Doncaster DN6 0LS on 2019-12-16
dot icon16/12/2019
Notification of Graham Laverick as a person with significant control on 2019-11-25
dot icon16/12/2019
Appointment of Mr Graham Laverick as a director on 2019-11-25
dot icon16/12/2019
Cessation of Jack Pinnington as a person with significant control on 2019-11-25
dot icon16/12/2019
Termination of appointment of Jack Pinnington as a director on 2019-11-25
dot icon09/12/2019
Confirmation statement made on 2019-12-04 with updates
dot icon27/08/2019
Micro company accounts made up to 2018-11-30
dot icon25/07/2019
Appointment of Mr Jack Pinnington as a director on 2019-07-04
dot icon25/07/2019
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB England to 22 Kirklake Road Formby Liverpool L37 2DB on 2019-07-25
dot icon25/07/2019
Cessation of Terry Dunne as a person with significant control on 2019-07-04
dot icon25/07/2019
Notification of Jack Pinnington as a person with significant control on 2019-07-04
dot icon25/07/2019
Termination of appointment of Terry Dunne as a director on 2019-07-04
dot icon04/12/2018
Confirmation statement made on 2018-12-04 with updates
dot icon17/07/2018
Micro company accounts made up to 2017-11-30
dot icon02/07/2018
Registered office address changed from 43 Starrgate Drive Ashton-on-Ribble Preston PR2 1NY England to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2018-07-02
dot icon02/07/2018
Appointment of Mr Terry Dunne as a director on 2018-04-05
dot icon02/07/2018
Notification of Terry Dunne as a person with significant control on 2018-04-05
dot icon02/07/2018
Termination of appointment of Richard Agyenim-Boateng as a director on 2018-04-05
dot icon02/07/2018
Cessation of Richard Agyenim-Boateng as a person with significant control on 2018-04-05
dot icon16/02/2018
Registered office address changed from 427 Watling Street Road Ribbleton Preston PR2 6TY England to 43 Starrgate Drive Ashton-on-Ribble Preston PR2 1NY on 2018-02-16
dot icon28/12/2017
Confirmation statement made on 2017-11-18 with updates
dot icon05/12/2017
Cessation of Thomas Bradley as a person with significant control on 2017-04-05
dot icon05/12/2017
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 427 Watling Street Road Ribbleton Preston PR2 6TY on 2017-12-05
dot icon05/12/2017
Notification of Richard Agyenim-Boateng as a person with significant control on 2017-11-10
dot icon05/12/2017
Appointment of Mr Richard Agyenim-Boateng as a director on 2017-11-10
dot icon05/12/2017
Termination of appointment of Terence Dunne as a director on 2017-11-10
dot icon31/08/2017
Micro company accounts made up to 2016-11-30
dot icon05/05/2017
Appointment of Mr Terence Dunne as a director on 2017-04-05
dot icon05/05/2017
Termination of appointment of Thomas Bradley as a director on 2017-04-05
dot icon05/05/2017
Registered office address changed from 75 Thingwall Lane Liverpool L14 7PA United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2017-05-05
dot icon01/12/2016
Confirmation statement made on 2016-11-18 with updates
dot icon04/07/2016
Micro company accounts made up to 2015-11-30
dot icon21/06/2016
Termination of appointment of Martin Cavanagh as a director on 2016-06-14
dot icon21/06/2016
Registered office address changed from 35 Langley Road Beckenham BR3 4AE to 75 Thingwall Lane Liverpool L14 7PA on 2016-06-21
dot icon21/06/2016
Appointment of Mr Thomas Bradley as a director on 2016-06-14
dot icon07/12/2015
Annual return made up to 2015-11-18 with full list of shareholders
dot icon03/12/2015
Appointment of Martin Cavanagh as a director on 2015-11-18
dot icon03/12/2015
Registered office address changed from 51 Granby Street Liverpool L8 2TU United Kingdom to 35 Langley Road Beckenham BR3 4AE on 2015-12-03
dot icon03/12/2015
Termination of appointment of Farah Jama as a director on 2015-11-18
dot icon02/06/2015
Termination of appointment of Darren Caunt as a director on 2015-05-28
dot icon02/06/2015
Appointment of Farah Jama as a director on 2015-05-28
dot icon02/06/2015
Registered office address changed from 50 Harden Road Walsall WS3 1EN United Kingdom to 51 Granby Street Liverpool L8 2TU on 2015-06-02
dot icon06/05/2015
Appointment of Darren Caunt as a director on 2015-04-27
dot icon06/05/2015
Registered office address changed from 46 Tweenaways Buckfastleigh TQ11 0DW United Kingdom to 50 Harden Road Walsall WS3 1EN on 2015-05-06
dot icon06/05/2015
Termination of appointment of Mervyn Ashby as a director on 2015-04-27
dot icon17/03/2015
Appointment of Mervyn Ashby as a director on 2015-03-12
dot icon17/03/2015
Termination of appointment of Terence Dunne as a director on 2015-03-12
dot icon17/03/2015
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 46 Tweenaways Buckfastleigh TQ11 0DW on 2015-03-17
dot icon18/11/2014
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2023
dot iconNext confirmation date
30/11/2024
dot iconLast change occurred
30/11/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2023
dot iconNext account date
30/11/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.00
-
0.00
-
-
2022
1
1.00
-
0.00
-
-
2022
1
1.00
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

1.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Thomas Bradley
Director
14/06/2016 - 05/04/2017
-
Dunne, Terry
Director
05/04/2018 - 04/07/2019
3651
Mr Graham Laverick
Director
25/11/2019 - 18/05/2020
-
Caunt, Darren
Director
27/04/2015 - 28/05/2015
3
Mr Neil Brown
Director
18/05/2020 - 20/06/2023
2

Persons with Significant Control

8
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CHIPPENHAM SOLUTIONS LTD

CHIPPENHAM SOLUTIONS LTD is an(a) Dissolved company incorporated on 18/11/2014 with the registered office located at 2a Atkinson Street, 1st Floor Unit, Leicester LE5 3QA. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CHIPPENHAM SOLUTIONS LTD?

toggle

CHIPPENHAM SOLUTIONS LTD is currently Dissolved. It was registered on 18/11/2014 and dissolved on 06/05/2025.

Where is CHIPPENHAM SOLUTIONS LTD located?

toggle

CHIPPENHAM SOLUTIONS LTD is registered at 2a Atkinson Street, 1st Floor Unit, Leicester LE5 3QA.

What does CHIPPENHAM SOLUTIONS LTD do?

toggle

CHIPPENHAM SOLUTIONS LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does CHIPPENHAM SOLUTIONS LTD have?

toggle

CHIPPENHAM SOLUTIONS LTD had 1 employees in 2022.

What is the latest filing for CHIPPENHAM SOLUTIONS LTD?

toggle

The latest filing was on 06/05/2025: Final Gazette dissolved via compulsory strike-off.