CHIROS LIMITED

Register to unlock more data on OkredoRegister

CHIROS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04409234

Incorporation date

04/04/2002

Size

Micro Entity

Contacts

Registered address

Registered address

36 East Street, Andover, Hampshire SP10 1ESCopy
copy info iconCopy
See on map
Latest events (Record since 04/04/2002)
dot icon15/04/2026
Confirmation statement made on 2026-04-01 with no updates
dot icon14/04/2026
Director's details changed for Mr Nicholas Mark Richmond on 2026-03-31
dot icon14/04/2026
Change of details for Mr Nicholas Mark Richmond as a person with significant control on 2026-03-31
dot icon03/04/2025
Confirmation statement made on 2025-04-01 with no updates
dot icon31/03/2025
Micro company accounts made up to 2024-12-31
dot icon16/07/2024
Micro company accounts made up to 2023-12-31
dot icon12/04/2024
Confirmation statement made on 2024-04-01 with updates
dot icon18/05/2023
Micro company accounts made up to 2022-12-31
dot icon11/04/2023
Confirmation statement made on 2023-04-01 with no updates
dot icon30/09/2022
Micro company accounts made up to 2021-12-31
dot icon11/04/2022
Confirmation statement made on 2022-04-01 with no updates
dot icon29/09/2021
Micro company accounts made up to 2020-12-31
dot icon16/04/2021
Confirmation statement made on 2021-04-01 with no updates
dot icon25/09/2020
Micro company accounts made up to 2019-12-31
dot icon09/04/2020
Confirmation statement made on 2020-04-01 with no updates
dot icon04/02/2020
Change of details for Mr Nicholas Mark Richmond as a person with significant control on 2020-01-28
dot icon04/02/2020
Director's details changed for Mr Nicholas Mark Richmond on 2020-01-28
dot icon04/02/2020
Change of details for Mr Nicholas Mark Richmond as a person with significant control on 2020-01-23
dot icon04/02/2020
Registered office address changed from 3 Church Close Andover Hampshire SP10 1DP to 36 East Street Andover Hampshire SP10 1ES on 2020-02-04
dot icon12/04/2019
Confirmation statement made on 2019-04-01 with updates
dot icon12/04/2019
Micro company accounts made up to 2018-12-31
dot icon21/09/2018
Micro company accounts made up to 2017-12-31
dot icon06/04/2018
Confirmation statement made on 2018-04-01 with updates
dot icon17/01/2018
Registration of charge 044092340001, created on 2018-01-12
dot icon31/05/2017
Micro company accounts made up to 2016-12-31
dot icon12/05/2017
Confirmation statement made on 2017-04-01 with updates
dot icon30/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon20/04/2016
Annual return made up to 2016-04-01 with full list of shareholders
dot icon27/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon17/04/2015
Annual return made up to 2015-04-01 with full list of shareholders
dot icon14/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon16/04/2014
Annual return made up to 2014-04-01 with full list of shareholders
dot icon10/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon12/04/2013
Annual return made up to 2013-04-01 with full list of shareholders
dot icon25/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon24/04/2012
Annual return made up to 2012-04-01 with full list of shareholders
dot icon11/01/2012
Compulsory strike-off action has been discontinued
dot icon10/01/2012
First Gazette notice for compulsory strike-off
dot icon05/01/2012
Total exemption small company accounts made up to 2010-12-31
dot icon04/07/2011
Termination of appointment of Gillian Richmond as a director
dot icon04/07/2011
Termination of appointment of Gillian Richmond as a secretary
dot icon28/04/2011
Annual return made up to 2011-04-04 with full list of shareholders
dot icon29/04/2010
Annual return made up to 2010-04-04 with full list of shareholders
dot icon29/04/2010
Secretary's details changed for Gillian Linda Richmond on 2010-04-01
dot icon29/04/2010
Director's details changed for Nicholas Mark Richmond on 2010-04-01
dot icon29/04/2010
Director's details changed for Gillian Linda Richmond on 2010-04-01
dot icon02/03/2010
Total exemption small company accounts made up to 2009-09-30
dot icon04/02/2010
Current accounting period extended from 2010-09-30 to 2010-12-31
dot icon05/01/2010
Resolutions
dot icon23/04/2009
Return made up to 04/04/09; full list of members
dot icon23/04/2009
Director's change of particulars / nicholas richmond / 01/04/2009
dot icon29/01/2009
Total exemption small company accounts made up to 2008-09-30
dot icon17/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon13/05/2008
Return made up to 04/04/08; full list of members
dot icon13/05/2008
Director and secretary's change of particulars / gillian richmond / 31/03/2008
dot icon13/05/2008
Director's change of particulars / nicholas richmond / 31/03/2008
dot icon03/08/2007
Total exemption small company accounts made up to 2006-09-30
dot icon07/06/2007
Return made up to 04/04/07; no change of members
dot icon09/05/2006
Return made up to 04/04/06; full list of members
dot icon16/03/2006
Total exemption small company accounts made up to 2005-09-30
dot icon11/10/2005
Registered office changed on 11/10/05 from: 2 bramley cottages goodworth clatford andover hampshire SP11 7RA
dot icon23/07/2005
Total exemption small company accounts made up to 2004-09-30
dot icon23/07/2005
Resolutions
dot icon26/04/2005
Return made up to 04/04/05; full list of members
dot icon06/05/2004
Return made up to 04/04/04; full list of members
dot icon18/03/2004
Accounting reference date extended from 30/04/04 to 30/09/04
dot icon03/02/2004
Accounts for a dormant company made up to 2003-04-30
dot icon30/04/2003
Return made up to 04/04/03; full list of members
dot icon29/04/2002
New director appointed
dot icon29/04/2002
New director appointed
dot icon29/04/2002
New secretary appointed
dot icon18/04/2002
Ad 04/04/02--------- £ si 99@1=99 £ ic 1/100
dot icon11/04/2002
Director resigned
dot icon11/04/2002
Secretary resigned
dot icon11/04/2002
Registered office changed on 11/04/02 from: somerset house 40-49 price street birmingham B4 6LZ
dot icon04/04/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

7
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
50.93K
-
0.00
-
-
2022
7
81.80K
-
0.00
-
-
2022
7
81.80K
-
0.00
-
-

Employees

2022

Employees

7 Ascended17 % *

Net Assets(GBP)

81.80K £Ascended60.61 % *

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
Richmond, Nicholas Mark
Director
04/04/2002 - Present
-

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CHIROS LIMITED

CHIROS LIMITED is an(a) Active company incorporated on 04/04/2002 with the registered office located at 36 East Street, Andover, Hampshire SP10 1ES. There is currently 1 active director according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of CHIROS LIMITED?

toggle

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

Where is CHIROS LIMITED located?

toggle

CHIROS LIMITED is registered at 36 East Street, Andover, Hampshire SP10 1ES.

What does CHIROS LIMITED do?

toggle

CHIROS LIMITED operates in the Specialists medical practice activities (86.22 - SIC 2007) sector.

How many employees does CHIROS LIMITED have?

toggle

CHIROS LIMITED had 7 employees in 2022.

What is the latest filing for CHIROS LIMITED?

toggle

The latest filing was on 15/04/2026: Confirmation statement made on 2026-04-01 with no updates.