CHIPSIDE LIMITED

Register to unlock more data on OkredoRegister

CHIPSIDE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04049461

Incorporation date

08/08/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 7 Callow Hill, Brinkworth, Chippenham, Wiltshire SN15 5FDCopy
copy info iconCopy
See on map
Latest events (Record since 08/08/2000)
dot icon29/12/2025
Total exemption full accounts made up to 2025-03-25
dot icon26/08/2025
Confirmation statement made on 2025-08-08 with updates
dot icon10/07/2025
Previous accounting period shortened from 2025-08-31 to 2025-03-31
dot icon22/05/2025
Cessation of Paul Joseph Moorby as a person with significant control on 2025-03-26
dot icon22/05/2025
Cessation of Richard Anthony Clements as a person with significant control on 2025-03-26
dot icon22/05/2025
Notification of Snap Bidco Limited as a person with significant control on 2025-03-26
dot icon07/05/2025
Appointment of Oliver Keene Pigott as a director on 2025-03-26
dot icon07/05/2025
Appointment of Mr Mark Satterthwaite Wilson as a director on 2025-03-26
dot icon07/05/2025
Termination of appointment of Richard Anthony Clements as a director on 2025-03-26
dot icon07/05/2025
Termination of appointment of Richard Anthony Clements as a secretary on 2025-03-26
dot icon07/05/2025
Termination of appointment of Paul Joseph Moorby as a director on 2025-03-26
dot icon17/04/2025
Register inspection address has been changed to 5th Floor Halo Counterslip Bristol BS1 6AJ
dot icon17/04/2025
Register(s) moved to registered inspection location 5th Floor Halo Counterslip Bristol BS1 6AJ
dot icon17/04/2025
Register(s) moved to registered inspection location 5th Floor Halo Counterslip Bristol BS1 6AJ
dot icon13/03/2025
Accounts for a small company made up to 2024-08-31
dot icon20/08/2024
Confirmation statement made on 2024-08-08 with no updates
dot icon29/05/2024
Accounts for a small company made up to 2023-08-31
dot icon11/08/2023
Confirmation statement made on 2023-08-08 with no updates
dot icon31/05/2023
Accounts for a small company made up to 2022-08-31
dot icon08/08/2022
Confirmation statement made on 2022-08-08 with no updates
dot icon30/05/2022
Accounts for a small company made up to 2021-08-31
dot icon06/09/2021
Confirmation statement made on 2021-08-08 with no updates
dot icon17/03/2021
Accounts for a small company made up to 2020-08-31
dot icon04/09/2020
Audited abridged accounts made up to 2019-08-31
dot icon19/08/2020
Confirmation statement made on 2020-08-08 with no updates
dot icon22/08/2019
Confirmation statement made on 2019-08-08 with updates
dot icon11/06/2019
Audited abridged accounts made up to 2018-08-31
dot icon06/09/2018
Director's details changed for Mr Paul Joseph Moorby on 2018-09-06
dot icon06/09/2018
Confirmation statement made on 2018-08-08 with no updates
dot icon06/06/2018
Audited abridged accounts made up to 2017-08-31
dot icon21/08/2017
Confirmation statement made on 2017-08-08 with no updates
dot icon06/06/2017
Accounts for a small company made up to 2016-08-31
dot icon19/08/2016
Confirmation statement made on 2016-08-08 with updates
dot icon31/03/2016
Accounts for a small company made up to 2015-08-31
dot icon15/02/2016
Secretary's details changed for Richard Anthony Clements on 2016-02-05
dot icon15/02/2016
Director's details changed for Richard Anthony Clements on 2015-12-04
dot icon27/11/2015
Registered office address changed from 8 Mannington Lane Westlea Swindon Wiltshire SN5 7AT to Unit 7 Callow Hill Brinkworth Chippenham Wiltshire SN15 5FD on 2015-11-27
dot icon19/08/2015
Annual return made up to 2015-08-08 with full list of shareholders
dot icon06/06/2015
Accounts for a small company made up to 2014-08-31
dot icon09/02/2015
Statement of capital following an allotment of shares on 2015-01-26
dot icon09/02/2015
Resolutions
dot icon03/09/2014
Annual return made up to 2014-08-08 with full list of shareholders
dot icon10/06/2014
Miscellaneous
dot icon04/06/2014
Auditor's resignation
dot icon04/06/2014
Resignation of an auditor
dot icon21/05/2014
Accounts for a small company made up to 2013-08-31
dot icon15/08/2013
Annual return made up to 2013-08-08 with full list of shareholders
dot icon28/05/2013
Accounts for a small company made up to 2012-08-31
dot icon19/09/2012
Annual return made up to 2012-08-08 with full list of shareholders
dot icon07/06/2012
Accounts for a small company made up to 2011-08-31
dot icon02/09/2011
Annual return made up to 2011-08-08 with full list of shareholders
dot icon27/05/2011
Accounts for a small company made up to 2010-08-31
dot icon05/09/2010
Annual return made up to 2010-08-08 with full list of shareholders
dot icon05/09/2010
Director's details changed for Richard Anthony Clements on 2010-08-08
dot icon05/05/2010
Accounts for a small company made up to 2009-08-31
dot icon15/09/2009
Return made up to 08/08/09; full list of members
dot icon30/04/2009
Accounts for a small company made up to 2008-08-31
dot icon02/12/2008
Return made up to 08/08/08; full list of members
dot icon08/01/2008
Accounts for a small company made up to 2007-08-31
dot icon04/01/2008
Ad 21/12/07--------- £ si 998@1=998 £ ic 2/1000
dot icon11/09/2007
Return made up to 08/08/07; no change of members
dot icon05/07/2007
Full accounts made up to 2006-08-31
dot icon11/09/2006
Return made up to 08/08/06; full list of members
dot icon16/05/2006
Full accounts made up to 2005-08-31
dot icon09/09/2005
Return made up to 08/08/05; full list of members
dot icon05/07/2005
Full accounts made up to 2004-08-31
dot icon10/09/2004
Return made up to 08/08/04; full list of members
dot icon28/06/2004
Full accounts made up to 2003-08-31
dot icon20/08/2003
Return made up to 08/08/03; full list of members
dot icon23/07/2003
Accounts for a dormant company made up to 2002-08-31
dot icon02/09/2002
Return made up to 08/08/02; full list of members
dot icon13/06/2002
Accounts for a dormant company made up to 2001-08-31
dot icon03/09/2001
Return made up to 08/08/01; full list of members
dot icon20/09/2000
Director resigned
dot icon20/09/2000
Secretary resigned
dot icon20/09/2000
New secretary appointed;new director appointed
dot icon20/09/2000
New director appointed
dot icon20/09/2000
Registered office changed on 20/09/00 from: 42 cricklade street swindon wiltshire SN1 3HB
dot icon01/09/2000
Memorandum and Articles of Association
dot icon29/08/2000
Certificate of change of name
dot icon08/08/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon15 *

* during past year

Number of employees

60
2022
change arrow icon+31.65 % *

* during past year

Cash in Bank

£694,922.00

Confirmation

dot iconLast made up date
25/03/2025
dot iconNext confirmation date
08/08/2026
dot iconLast change occurred
25/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
25/03/2025
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
45
1.15M
-
0.00
527.85K
-
2022
60
1.34M
-
0.00
694.92K
-
2022
60
1.34M
-
0.00
694.92K
-

Employees

2022

Employees

60 Ascended33 % *

Net Assets(GBP)

1.34M £Ascended17.16 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

694.92K £Ascended31.65 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Moorby, Paul Joseph
Director
18/09/2000 - 26/03/2025
2
Wilson, Mark Satterthwaite
Director
26/03/2025 - Present
9
Clements, Richard Anthony
Director
18/09/2000 - 26/03/2025
1
Pigott, Oliver Keene
Director
26/03/2025 - Present
7
Clements, Richard Anthony
Secretary
18/09/2000 - 26/03/2025
-

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

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 CHIPSIDE LIMITED

CHIPSIDE LIMITED is an(a) Active company incorporated on 08/08/2000 with the registered office located at Unit 7 Callow Hill, Brinkworth, Chippenham, Wiltshire SN15 5FD. There are currently 2 active directors according to the latest confirmation statement. Number of employees 60 according to last financial statements.

Frequently Asked Questions

What is the current status of CHIPSIDE LIMITED?

toggle

CHIPSIDE LIMITED is currently Active. It was registered on 08/08/2000 .

Where is CHIPSIDE LIMITED located?

toggle

CHIPSIDE LIMITED is registered at Unit 7 Callow Hill, Brinkworth, Chippenham, Wiltshire SN15 5FD.

What does CHIPSIDE LIMITED do?

toggle

CHIPSIDE LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

How many employees does CHIPSIDE LIMITED have?

toggle

CHIPSIDE LIMITED had 60 employees in 2022.

What is the latest filing for CHIPSIDE LIMITED?

toggle

The latest filing was on 29/12/2025: Total exemption full accounts made up to 2025-03-25.