CHISENHALE CONSULTING LIMITED

Register to unlock more data on OkredoRegister

CHISENHALE CONSULTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05310340

Incorporation date

10/12/2004

Size

Micro Entity

Contacts

Registered address

Registered address

27 Chisenhale, Orton Waterville, Peterborough PE2 5FPCopy
copy info iconCopy
See on map
Latest events (Record since 10/12/2004)
dot icon18/12/2025
Confirmation statement made on 2025-12-10 with no updates
dot icon13/11/2025
Satisfaction of charge 1 in full
dot icon08/08/2025
Registered office address changed from 9 Oarside Drive Wallasey Merseyside CH45 5HY England to 27 Chisenhale Orton Waterville Peterborough PE2 5FP on 2025-08-08
dot icon20/06/2025
Micro company accounts made up to 2024-09-25
dot icon07/01/2025
Confirmation statement made on 2024-12-10 with updates
dot icon25/06/2024
Micro company accounts made up to 2023-09-25
dot icon05/01/2024
Confirmation statement made on 2023-12-10 with no updates
dot icon22/06/2023
Micro company accounts made up to 2022-09-25
dot icon23/12/2022
Confirmation statement made on 2022-12-10 with no updates
dot icon08/11/2022
Micro company accounts made up to 2021-09-25
dot icon25/10/2022
Registered office address changed from Ruthlyn House 90 Lincoln Road Peterborough Cambridgeshire PE1 2SP to 9 Oarside Drive Wallasey Merseyside CH45 5HY on 2022-10-25
dot icon20/12/2021
Confirmation statement made on 2021-12-10 with updates
dot icon25/06/2021
Micro company accounts made up to 2020-09-25
dot icon01/02/2021
Previous accounting period extended from 2020-03-25 to 2020-09-25
dot icon11/01/2021
Confirmation statement made on 2020-12-10 with updates
dot icon12/12/2020
Director's details changed for Mr Jonathon Radcliffe on 2020-12-12
dot icon23/03/2020
Micro company accounts made up to 2019-03-25
dot icon23/12/2019
Previous accounting period shortened from 2019-03-26 to 2019-03-25
dot icon16/12/2019
Confirmation statement made on 2019-12-10 with updates
dot icon12/04/2019
Micro company accounts made up to 2018-03-26
dot icon21/03/2019
Previous accounting period shortened from 2018-03-27 to 2018-03-26
dot icon21/12/2018
Previous accounting period shortened from 2018-03-28 to 2018-03-27
dot icon14/12/2018
Confirmation statement made on 2018-12-10 with no updates
dot icon21/03/2018
Micro company accounts made up to 2017-03-29
dot icon21/12/2017
Previous accounting period shortened from 2017-03-29 to 2017-03-28
dot icon20/12/2017
Confirmation statement made on 2017-12-10 with updates
dot icon21/03/2017
Total exemption small company accounts made up to 2016-03-29
dot icon23/12/2016
Previous accounting period shortened from 2016-03-30 to 2016-03-29
dot icon16/12/2016
Confirmation statement made on 2016-12-10 with updates
dot icon16/03/2016
Compulsory strike-off action has been discontinued
dot icon15/03/2016
Total exemption small company accounts made up to 2015-03-30
dot icon08/03/2016
First Gazette notice for compulsory strike-off
dot icon04/01/2016
Annual return made up to 2015-12-10 with full list of shareholders
dot icon20/03/2015
Total exemption small company accounts made up to 2014-03-30
dot icon20/01/2015
Annual return made up to 2014-12-10 with full list of shareholders
dot icon23/12/2014
Previous accounting period shortened from 2014-03-31 to 2014-03-30
dot icon08/01/2014
Annual return made up to 2013-12-10 with full list of shareholders
dot icon20/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon03/04/2013
Compulsory strike-off action has been discontinued
dot icon02/04/2013
First Gazette notice for compulsory strike-off
dot icon27/03/2013
Total exemption small company accounts made up to 2012-03-31
dot icon03/01/2013
Annual return made up to 2012-12-10 with full list of shareholders
dot icon12/03/2012
Total exemption small company accounts made up to 2011-03-31
dot icon06/01/2012
Annual return made up to 2011-12-10 with full list of shareholders
dot icon25/03/2011
Total exemption small company accounts made up to 2010-03-31
dot icon18/01/2011
Annual return made up to 2010-12-10 with full list of shareholders
dot icon08/03/2010
Annual return made up to 2009-12-10 with full list of shareholders
dot icon08/03/2010
Secretary's details changed for Mr Roger Daivd Lewis on 2009-12-10
dot icon08/03/2010
Director's details changed for Mr Roger Lewis on 2009-12-10
dot icon31/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon16/12/2008
Return made up to 10/12/08; full list of members
dot icon16/12/2008
Registered office changed on 16/12/2008 from rawlinsons, the lawns 33 thorpe road peterborough cambridgeshire PE3 6AD
dot icon16/12/2008
Director and secretary's change of particulars / roger lewis / 16/12/2008
dot icon12/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon01/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon22/01/2008
Return made up to 10/12/07; full list of members
dot icon02/01/2007
Return made up to 10/12/06; full list of members
dot icon02/01/2007
Registered office changed on 02/01/07 from: c/o thomas may & co the lawns 33 thorpe road peterborough cambridgeshire PE3 6AD
dot icon23/12/2006
Particulars of mortgage/charge
dot icon29/09/2006
Total exemption small company accounts made up to 2006-03-31
dot icon03/01/2006
Return made up to 10/12/05; full list of members
dot icon28/04/2005
Accounting reference date extended from 31/12/05 to 31/03/06
dot icon01/02/2005
New director appointed
dot icon01/02/2005
Registered office changed on 01/02/05 from: 134 percival rd enfield EN1 1QU
dot icon01/02/2005
New secretary appointed;new director appointed
dot icon31/01/2005
Certificate of change of name
dot icon31/01/2005
Secretary resigned
dot icon31/01/2005
Director resigned
dot icon31/01/2005
Ad 20/12/04--------- £ si 99@1=99 £ ic 1/100
dot icon07/01/2005
Resolutions
dot icon21/12/2004
Secretary resigned
dot icon21/12/2004
Director resigned
dot icon10/12/2004
Incorporation
2025
change arrow icon0 % *

* during past year

Total Assets

£0.00
2025
change arrow icon0 *

* during past year

Number of employees

0
2025
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
25/09/2024
dot iconNext confirmation date
10/12/2026
dot iconLast change occurred
25/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
25/09/2024
dot iconNext account date
25/09/2025
dot iconNext due on
25/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
55.29K
-
0.00
-
-
2022
0
55.56K
-
0.00
-
-
2025
-
-
-
0.00
-
-
2025
-
-
-
0.00
-
-

Employees

2025

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Radcliffe, Jonathon
Director
20/12/2004 - Present
2
Lewis, Roger David
Director
20/12/2004 - Present
2

Persons with Significant Control

2
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 CHISENHALE CONSULTING LIMITED

CHISENHALE CONSULTING LIMITED is an(a) Active company incorporated on 10/12/2004 with the registered office located at 27 Chisenhale, Orton Waterville, Peterborough PE2 5FP. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHISENHALE CONSULTING LIMITED?

toggle

CHISENHALE CONSULTING LIMITED is currently Active. It was registered on 10/12/2004 .

Where is CHISENHALE CONSULTING LIMITED located?

toggle

CHISENHALE CONSULTING LIMITED is registered at 27 Chisenhale, Orton Waterville, Peterborough PE2 5FP.

What does CHISENHALE CONSULTING LIMITED do?

toggle

CHISENHALE CONSULTING LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CHISENHALE CONSULTING LIMITED?

toggle

The latest filing was on 18/12/2025: Confirmation statement made on 2025-12-10 with no updates.