CHIRUS LIMITED

Register to unlock more data on OkredoRegister

CHIRUS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03009523

Incorporation date

13/01/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

17 Cassiobury Park Avenue, Watford, Hertfordshire WD18 7LACopy
copy info iconCopy
See on map
Latest events (Record since 13/01/1995)
dot icon24/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon20/01/2026
Confirmation statement made on 2026-01-13 with no updates
dot icon20/01/2026
Register inspection address has been changed from 20 Greenhill Crescent Watford Business Park Watford Hertfordshire WD18 8JA England to 11 Unit 11 Empire Centre Imperial Way Watford Hertfordshire WD24 4YH
dot icon19/02/2025
Total exemption full accounts made up to 2024-06-30
dot icon13/01/2025
Confirmation statement made on 2025-01-13 with no updates
dot icon14/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon15/01/2024
Confirmation statement made on 2024-01-13 with no updates
dot icon19/05/2023
Register inspection address has been changed from C/O Chirus Limited Greenhill House 26 Greenhill Crescent Watford Business Park Watford Hertfordshire WD18 8JA United Kingdom to 20 Greenhill Crescent Watford Business Park Watford Hertfordshire WD18 8JA
dot icon18/05/2023
Secretary's details changed for Mr Talat Syed on 2023-05-18
dot icon18/05/2023
Change of details for Mr Talat Syed as a person with significant control on 2023-05-18
dot icon18/05/2023
Director's details changed for Zoe Palmer on 2023-05-18
dot icon18/05/2023
Director's details changed for Mr Talat Syed on 2023-05-18
dot icon12/01/2023
Confirmation statement made on 2023-01-13 with no updates
dot icon04/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon13/01/2022
Confirmation statement made on 2022-01-13 with no updates
dot icon11/03/2021
Total exemption full accounts made up to 2020-06-30
dot icon02/03/2021
Satisfaction of charge 1 in full
dot icon13/01/2021
Confirmation statement made on 2021-01-13 with no updates
dot icon07/07/2020
Secretary's details changed for Mr Talat Syed on 2020-07-06
dot icon07/07/2020
Director's details changed for Mr Talat Syed on 2020-07-06
dot icon07/07/2020
Director's details changed for Zoe Palmer on 2020-07-06
dot icon13/03/2020
Unaudited abridged accounts made up to 2019-06-30
dot icon14/01/2020
Confirmation statement made on 2020-01-13 with no updates
dot icon29/03/2019
Unaudited abridged accounts made up to 2018-06-30
dot icon21/01/2019
Confirmation statement made on 2019-01-13 with no updates
dot icon27/03/2018
Unaudited abridged accounts made up to 2017-06-30
dot icon15/01/2018
Confirmation statement made on 2018-01-13 with no updates
dot icon19/02/2017
Total exemption small company accounts made up to 2016-06-30
dot icon14/01/2017
Confirmation statement made on 2017-01-13 with updates
dot icon20/02/2016
Total exemption small company accounts made up to 2015-06-30
dot icon13/01/2016
Annual return made up to 2016-01-13 with full list of shareholders
dot icon21/02/2015
Total exemption small company accounts made up to 2014-06-30
dot icon14/01/2015
Annual return made up to 2015-01-13 with full list of shareholders
dot icon06/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon18/01/2014
Annual return made up to 2014-01-13 with full list of shareholders
dot icon25/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon29/01/2013
Annual return made up to 2013-01-13 with full list of shareholders
dot icon29/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon23/01/2012
Annual return made up to 2012-01-13 with full list of shareholders
dot icon23/01/2012
Register inspection address has been changed from C/O Chirus Limited Park House 15-23 Greenhill Crescent Watford Business Park Watford Hertfordshire WD18 8PH
dot icon22/01/2012
Register(s) moved to registered inspection location
dot icon28/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon15/01/2011
Annual return made up to 2011-01-13 with full list of shareholders
dot icon20/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon29/01/2010
Annual return made up to 2010-01-13 with full list of shareholders
dot icon29/01/2010
Register inspection address has been changed
dot icon29/01/2010
Director's details changed for Talat Syed on 2010-01-01
dot icon29/01/2010
Director's details changed for Zoe Palmer on 2010-01-01
dot icon27/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon19/01/2009
Return made up to 13/01/09; full list of members
dot icon23/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon14/01/2008
Return made up to 13/01/08; full list of members
dot icon23/04/2007
Total exemption small company accounts made up to 2006-06-30
dot icon25/01/2007
Return made up to 13/01/07; full list of members
dot icon19/05/2006
Director's particulars changed
dot icon26/04/2006
Total exemption small company accounts made up to 2005-06-30
dot icon13/01/2006
Return made up to 13/01/06; full list of members
dot icon13/01/2006
Location of debenture register
dot icon13/01/2006
Location of register of members
dot icon31/10/2005
Director's particulars changed
dot icon25/04/2005
Total exemption small company accounts made up to 2004-06-30
dot icon25/01/2005
Return made up to 13/01/05; full list of members
dot icon14/06/2004
Director's particulars changed
dot icon08/04/2004
Total exemption small company accounts made up to 2003-06-30
dot icon25/01/2004
Return made up to 13/01/04; full list of members
dot icon08/07/2003
Total exemption small company accounts made up to 2002-06-30
dot icon20/01/2003
Return made up to 13/01/03; full list of members
dot icon24/12/2002
Director resigned
dot icon24/05/2002
Total exemption small company accounts made up to 2001-06-30
dot icon31/01/2002
Return made up to 13/01/02; full list of members
dot icon31/10/2001
Registered office changed on 31/10/01 from: vale end 32 mallord street chelsea london SW3 6UD
dot icon30/10/2001
Certificate of change of name
dot icon20/04/2001
Accounts for a small company made up to 2000-06-30
dot icon16/03/2001
Return made up to 13/01/01; full list of members
dot icon16/04/2000
Accounts for a small company made up to 1999-06-30
dot icon25/01/2000
Return made up to 13/01/00; full list of members
dot icon24/04/1999
Accounts for a small company made up to 1998-06-30
dot icon10/02/1999
Return made up to 13/01/99; full list of members
dot icon22/09/1998
Memorandum and Articles of Association
dot icon22/09/1998
Resolutions
dot icon22/04/1998
Accounts for a small company made up to 1997-06-30
dot icon11/01/1998
Return made up to 13/01/98; full list of members
dot icon02/02/1997
Return made up to 13/01/97; full list of members
dot icon13/11/1996
Accounts for a small company made up to 1996-06-30
dot icon20/05/1996
Resolutions
dot icon20/05/1996
Resolutions
dot icon20/05/1996
Resolutions
dot icon20/05/1996
Resolutions
dot icon22/01/1996
Return made up to 13/01/96; full list of members
dot icon29/08/1995
Accounting reference date notified as 30/06
dot icon21/08/1995
Particulars of mortgage/charge
dot icon02/05/1995
Ad 13/04/95--------- £ si 10000@1=10000 £ ic 20000/30000
dot icon01/05/1995
Director's particulars changed
dot icon01/05/1995
Director resigned
dot icon13/02/1995
Ad 07/02/95--------- £ si 19998@1=19998 £ ic 2/20000
dot icon02/02/1995
Secretary resigned;new secretary appointed;new director appointed
dot icon02/02/1995
New director appointed
dot icon02/02/1995
New director appointed
dot icon02/02/1995
Director resigned;new director appointed
dot icon02/02/1995
Registered office changed on 02/02/95 from: 40 burlington rise barnet hertfordshire EN4 8NN
dot icon02/02/1995
Resolutions
dot icon13/01/1995
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

5
2022
change arrow icon+36.64 % *

* during past year

Cash in Bank

£116,070.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
13/01/2027
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
422.18K
-
0.00
84.95K
-
2022
5
503.51K
-
0.00
116.07K
-
2022
5
503.51K
-
0.00
116.07K
-

Employees

2022

Employees

5 Ascended25 % *

Net Assets(GBP)

503.51K £Ascended19.26 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

116.07K £Ascended36.64 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Talat Syed
Director
13/01/1995 - Present
-
Zoe Palmer
Director
13/01/1995 - Present
-
Syed, Talat
Secretary
13/01/1995 - 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 CHIRUS LIMITED

CHIRUS LIMITED is an(a) Active company incorporated on 13/01/1995 with the registered office located at 17 Cassiobury Park Avenue, Watford, Hertfordshire WD18 7LA. There are currently 3 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of CHIRUS LIMITED?

toggle

CHIRUS LIMITED is currently Active. It was registered on 13/01/1995 .

Where is CHIRUS LIMITED located?

toggle

CHIRUS LIMITED is registered at 17 Cassiobury Park Avenue, Watford, Hertfordshire WD18 7LA.

What does CHIRUS LIMITED do?

toggle

CHIRUS LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

How many employees does CHIRUS LIMITED have?

toggle

CHIRUS LIMITED had 5 employees in 2022.

What is the latest filing for CHIRUS LIMITED?

toggle

The latest filing was on 24/03/2026: Total exemption full accounts made up to 2025-06-30.