CHIPTONS LIMITED

Register to unlock more data on OkredoRegister

CHIPTONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04423949

Incorporation date

24/04/2002

Size

Micro Entity

Contacts

Registered address

Registered address

6 Winchester Road, London N6 5HWCopy
copy info iconCopy
See on map
Latest events (Record since 24/04/2002)
dot icon12/04/2026
Micro company accounts made up to 2025-05-31
dot icon27/05/2025
Confirmation statement made on 2025-04-21 with no updates
dot icon23/05/2025
Micro company accounts made up to 2024-05-31
dot icon09/05/2024
Confirmation statement made on 2024-04-21 with no updates
dot icon26/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon21/04/2023
Confirmation statement made on 2023-04-21 with no updates
dot icon25/10/2022
Termination of appointment of Yogesh Velji Tank as a secretary on 2022-10-25
dot icon25/10/2022
Appointment of Ms Sudarma Rajapaksha as a secretary on 2022-10-25
dot icon13/09/2022
Registered office address changed from Sdc (2012) Ltd P/a Shah Dodhia & Co/173 Cleveland Street London W1T 6QR to 6 Winchester Road London N6 5HW on 2022-09-13
dot icon03/05/2022
Confirmation statement made on 2022-04-24 with no updates
dot icon30/03/2022
Micro company accounts made up to 2021-05-31
dot icon26/04/2021
Confirmation statement made on 2021-04-24 with no updates
dot icon21/04/2021
Micro company accounts made up to 2020-05-31
dot icon29/04/2020
Confirmation statement made on 2020-04-24 with no updates
dot icon25/02/2020
Micro company accounts made up to 2019-05-31
dot icon13/05/2019
Confirmation statement made on 2019-04-24 with no updates
dot icon25/02/2019
Micro company accounts made up to 2018-05-31
dot icon01/05/2018
Confirmation statement made on 2018-04-24 with no updates
dot icon06/04/2018
Appointment of Mrs Lisa Malhotra Webb as a director on 2018-04-06
dot icon07/03/2018
Total exemption full accounts made up to 2017-05-31
dot icon23/05/2017
Confirmation statement made on 2017-04-24 with updates
dot icon06/03/2017
Accounts for a dormant company made up to 2016-05-31
dot icon10/05/2016
Annual return made up to 2016-04-24 with full list of shareholders
dot icon07/03/2016
Total exemption small company accounts made up to 2015-05-31
dot icon14/05/2015
Annual return made up to 2015-04-24 with full list of shareholders
dot icon14/05/2015
Director's details changed for Mr Yash Pal Malhotra on 2013-01-14
dot icon21/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon09/05/2014
Director's details changed for Mr Yash Pal Malhotra on 2013-05-28
dot icon09/05/2014
Annual return made up to 2014-04-24 with full list of shareholders
dot icon20/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon10/09/2013
Second filing of AR01 previously delivered to Companies House made up to 2013-04-24
dot icon19/07/2013
Termination of appointment of Naomi Hughes as a director
dot icon09/05/2013
Annual return made up to 2013-04-24 with full list of shareholders
dot icon09/05/2013
Registered office address changed from , Shah Dodhia & Co 173 Cleveland Street, London, W1T 6QR on 2013-05-09
dot icon01/03/2013
Total exemption small company accounts made up to 2012-05-31
dot icon14/01/2013
Appointment of Mr Yash Pal Malhotra as a director
dot icon24/05/2012
Annual return made up to 2012-04-24 with full list of shareholders
dot icon20/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon27/04/2011
Annual return made up to 2011-04-24 with full list of shareholders
dot icon28/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon27/04/2010
Annual return made up to 2010-04-24 with full list of shareholders
dot icon27/04/2010
Registered office address changed from , C/O Shah Dodhia & Co, First Floor 22 Stephenson Way, Euston Square, London, NW1 2LE on 2010-04-27
dot icon27/04/2010
Register(s) moved to registered inspection location
dot icon27/04/2010
Register inspection address has been changed
dot icon26/04/2010
Director's details changed for Naomi Hughes on 2010-04-24
dot icon10/11/2009
Total exemption small company accounts made up to 2009-05-31
dot icon28/04/2009
Return made up to 24/04/09; full list of members
dot icon02/04/2009
Total exemption small company accounts made up to 2008-05-31
dot icon30/05/2008
Total exemption small company accounts made up to 2007-05-31
dot icon01/05/2008
Return made up to 24/04/08; full list of members
dot icon01/05/2007
Return made up to 24/04/07; full list of members
dot icon03/04/2007
Total exemption small company accounts made up to 2006-05-31
dot icon28/04/2006
Return made up to 24/04/06; full list of members
dot icon28/04/2006
Registered office changed on 28/04/06 from: first floor, 22 stephenson way euston square, london, NW1 2LE
dot icon20/12/2005
Total exemption small company accounts made up to 2005-05-31
dot icon30/07/2005
Particulars of mortgage/charge
dot icon30/07/2005
Particulars of mortgage/charge
dot icon01/06/2005
Return made up to 24/04/05; full list of members
dot icon18/11/2004
Total exemption small company accounts made up to 2004-05-31
dot icon12/07/2004
Return made up to 24/04/04; full list of members
dot icon30/03/2004
Total exemption small company accounts made up to 2003-05-31
dot icon03/05/2003
Return made up to 24/04/03; full list of members
dot icon20/02/2003
Accounting reference date extended from 30/04/03 to 31/05/03
dot icon12/07/2002
Particulars of mortgage/charge
dot icon12/07/2002
Particulars of mortgage/charge
dot icon12/07/2002
Particulars of mortgage/charge
dot icon31/05/2002
Registered office changed on 31/05/02 from: 16 upper montagu street, montagu square, london W1H 2AN
dot icon24/05/2002
Resolutions
dot icon24/05/2002
Resolutions
dot icon24/05/2002
£ nc 100/2 09/05/02
dot icon22/05/2002
Director resigned
dot icon22/05/2002
Secretary resigned
dot icon22/05/2002
Registered office changed on 22/05/02 from: temple house, 20 holywell row, london, EC2A 4XH
dot icon22/05/2002
New director appointed
dot icon22/05/2002
New secretary appointed
dot icon24/04/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£38,009.00

Confirmation

dot iconLast made up date
31/05/2024
dot iconNext confirmation date
21/04/2026
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2024
dot iconNext account date
31/05/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
256.88K
-
0.00
-
-
2022
0
286.04K
-
0.00
-
-
2023
0
280.50K
-
0.00
38.01K
-
2023
0
280.50K
-
0.00
38.01K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

280.50K £Descended-1.94 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

38.01K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Malhotra, Yash Pal
Director
14/01/2013 - Present
12
Malhotra Webb, Lisa
Director
06/04/2018 - Present
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHIPTONS LIMITED

CHIPTONS LIMITED is an(a) Active company incorporated on 24/04/2002 with the registered office located at 6 Winchester Road, London N6 5HW. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CHIPTONS LIMITED?

toggle

CHIPTONS LIMITED is currently Active. It was registered on 24/04/2002 .

Where is CHIPTONS LIMITED located?

toggle

CHIPTONS LIMITED is registered at 6 Winchester Road, London N6 5HW.

What does CHIPTONS LIMITED do?

toggle

CHIPTONS LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for CHIPTONS LIMITED?

toggle

The latest filing was on 12/04/2026: Micro company accounts made up to 2025-05-31.