CHISERLEY EXPERTS LTD

Register to unlock more data on OkredoRegister

CHISERLEY EXPERTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09524144

Incorporation date

02/04/2015

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 1c, 55 Forest Road, Leicester LE5 0BTCopy
copy info iconCopy
See on map
Latest events (Record since 02/04/2015)
dot icon13/03/2026
Appointment of Mr Mohammed Ayyaz as a director on 2025-11-06
dot icon13/03/2026
Notification of Mohammed Ayyaz as a person with significant control on 2025-11-06
dot icon12/03/2026
Termination of appointment of Radu Cocos as a director on 2025-11-06
dot icon12/03/2026
Cessation of Radu Cocos as a person with significant control on 2025-11-06
dot icon12/03/2026
Registered office address changed from 107 Finland Way Corby Cornwall NN18 9DZ England to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2026-03-12
dot icon04/11/2025
Micro company accounts made up to 2025-04-30
dot icon02/05/2025
Confirmation statement made on 2025-03-26 with no updates
dot icon29/01/2025
Micro company accounts made up to 2024-04-30
dot icon26/03/2024
Confirmation statement made on 2024-03-26 with updates
dot icon09/01/2024
Micro company accounts made up to 2023-04-30
dot icon11/09/2023
Registered office address changed from 57 Foxhills Road Scunthorpe DN15 8LH United Kingdom to 107 Finland Way Corby Cornwall NN18 9DZ on 2023-09-11
dot icon11/09/2023
Notification of Radu Cocos as a person with significant control on 2023-08-30
dot icon11/09/2023
Cessation of Alan Weiss as a person with significant control on 2023-08-30
dot icon11/09/2023
Appointment of Mr Radu Cocos as a director on 2023-08-30
dot icon11/09/2023
Termination of appointment of Alan Weiss as a director on 2023-08-30
dot icon20/04/2023
Confirmation statement made on 2023-04-02 with updates
dot icon18/11/2022
Micro company accounts made up to 2022-04-30
dot icon11/04/2022
Confirmation statement made on 2022-04-02 with updates
dot icon14/01/2022
Micro company accounts made up to 2021-04-30
dot icon07/04/2021
Confirmation statement made on 2021-04-02 with updates
dot icon24/02/2021
Micro company accounts made up to 2020-04-30
dot icon15/02/2021
Appointment of Mr Alan Weiss as a director on 2021-01-29
dot icon12/02/2021
Registered office address changed from 11 Oak View Liverpool L24 6SH United Kingdom to 57 Foxhills Road Scunthorpe DN15 8LH on 2021-02-12
dot icon12/02/2021
Notification of Alan Weiss as a person with significant control on 2021-01-29
dot icon12/02/2021
Cessation of Antony King as a person with significant control on 2021-01-29
dot icon12/02/2021
Termination of appointment of Antony King as a director on 2021-01-29
dot icon27/11/2020
Appointment of Mr Antony King as a director on 2020-11-05
dot icon27/11/2020
Registered office address changed from 19 Links Walk Newcastle NE5 2YT United Kingdom to 11 Oak View Liverpool L24 6SH on 2020-11-27
dot icon27/11/2020
Notification of Antony King as a person with significant control on 2020-11-05
dot icon26/11/2020
Cessation of Caroline Hislop as a person with significant control on 2020-11-05
dot icon26/11/2020
Termination of appointment of Caroline Hislop as a director on 2020-11-05
dot icon07/05/2020
Registered office address changed from 17 Bennett Way Stratford-upon-Avon CV37 7LX United Kingdom to 19 Links Walk Newcastle NE5 2YT on 2020-05-07
dot icon07/05/2020
Notification of Caroline Hislop as a person with significant control on 2020-04-17
dot icon07/05/2020
Cessation of Matthew Lenton as a person with significant control on 2020-04-17
dot icon07/05/2020
Appointment of Ms Caroline Hislop as a director on 2020-04-17
dot icon07/05/2020
Termination of appointment of Matthew Lenton as a director on 2020-04-17
dot icon02/04/2020
Confirmation statement made on 2020-04-02 with updates
dot icon31/01/2020
Registered office address changed from 14 Helston Place Milton Keynes MK6 2JR United Kingdom to 17 Bennett Way Stratford-upon-Avon CV37 7LX on 2020-01-31
dot icon31/01/2020
Notification of Matthew Lenton as a person with significant control on 2020-01-22
dot icon31/01/2020
Cessation of David Saunders as a person with significant control on 2020-01-22
dot icon31/01/2020
Appointment of Mr Matthew Lenton as a director on 2020-01-22
dot icon31/01/2020
Termination of appointment of David Saunders as a director on 2020-01-22
dot icon28/01/2020
Registered office address changed from 17 Bennett Way Stratford-upon-Avon CV37 7LX United Kingdom to 14 Helston Place Milton Keynes MK6 2JR on 2020-01-28
dot icon12/12/2019
Micro company accounts made up to 2019-04-30
dot icon11/04/2019
Confirmation statement made on 2019-04-02 with updates
dot icon18/12/2018
Notification of David Saunders as a person with significant control on 2018-12-07
dot icon18/12/2018
Registered office address changed from The Chestnuts Helmingham Road Otley Ipswich IP6 9NS United Kingdom to 17 Bennett Way Stratford-upon-Avon CV37 7LX on 2018-12-18
dot icon18/12/2018
Cessation of Christopher Richard Hill as a person with significant control on 2018-12-07
dot icon18/12/2018
Appointment of Mr David Saunders as a director on 2018-12-07
dot icon18/12/2018
Termination of appointment of Christopher Richard Hill as a director on 2018-12-07
dot icon18/09/2018
Micro company accounts made up to 2018-04-30
dot icon12/09/2018
Notification of Christopher Richard Hill as a person with significant control on 2018-09-04
dot icon12/09/2018
Cessation of Martin Cornwell as a person with significant control on 2018-09-04
dot icon12/09/2018
Appointment of Mr Christopher Richard Hill as a director on 2018-09-04
dot icon12/09/2018
Registered office address changed from 12 Byron Road Royston SG8 7DP United Kingdom to The Chestnuts Helmingham Road Otley Ipswich IP6 9NS on 2018-09-12
dot icon12/09/2018
Termination of appointment of Martin Cornwell as a director on 2018-09-04
dot icon17/04/2018
Confirmation statement made on 2018-04-02 with updates
dot icon21/03/2018
Notification of Martin Cornwell as a person with significant control on 2018-03-12
dot icon21/03/2018
Cessation of Tommy Neal John Lomas as a person with significant control on 2018-03-12
dot icon21/03/2018
Appointment of Mr Martin Cornwell as a director on 2018-03-12
dot icon21/03/2018
Registered office address changed from Flat 11 Halstead House Dartfields Romford RM3 8AZ England to 12 Byron Road Royston SG8 7DP on 2018-03-21
dot icon21/03/2018
Termination of appointment of Tommy Neal John Lomas as a director on 2018-03-12
dot icon16/01/2018
Micro company accounts made up to 2017-04-30
dot icon21/07/2017
Termination of appointment of Terence Dunne as a director on 2017-07-06
dot icon21/07/2017
Appointment of Mr Tommy Lomas as a director on 2017-07-06
dot icon21/07/2017
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to Flat 11 Halstead House Dartfields Romford RM3 8AZ on 2017-07-21
dot icon21/07/2017
Notification of Tommy Lomas as a person with significant control on 2017-07-06
dot icon30/05/2017
Confirmation statement made on 2017-04-02 with updates
dot icon11/04/2017
Appointment of Mr Terence Dunne as a director on 2017-03-20
dot icon11/04/2017
Registered office address changed from 12 Parkfield Grove Wolverhampton WV2 2DG United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2017-04-11
dot icon11/04/2017
Termination of appointment of Karol Maliszewski as a director on 2017-03-20
dot icon02/12/2016
Micro company accounts made up to 2016-04-30
dot icon09/11/2016
Termination of appointment of Dean Lindsay as a director on 2016-11-02
dot icon09/11/2016
Appointment of Karol Maliszewski as a director on 2016-11-02
dot icon09/11/2016
Registered office address changed from 4 Lawrence Street Derby DE23 8TT United Kingdom to 12 Parkfield Grove Wolverhampton WV2 2DG on 2016-11-09
dot icon23/05/2016
Termination of appointment of Ilian Andreev as a director on 2016-05-12
dot icon23/05/2016
Appointment of Dean Lindsay as a director on 2016-05-12
dot icon23/05/2016
Registered office address changed from 3 Stanford Way Northampton NN4 0FQ United Kingdom to 4 Lawrence Street Derby DE23 8TT on 2016-05-23
dot icon04/04/2016
Annual return made up to 2016-04-02 with full list of shareholders
dot icon26/02/2016
Registered office address changed from 42 Florence Road Coventry CV3 2AL United Kingdom to 3 Stanford Way Northampton NN4 0FQ on 2016-02-26
dot icon26/02/2016
Director's details changed for Ilian Andreev on 2016-02-19
dot icon10/12/2015
Termination of appointment of Christopher Birks as a director on 2015-12-03
dot icon10/12/2015
Registered office address changed from 10 Doveridge Walk Littleover Derby DE23 2PG United Kingdom to 42 Florence Road Coventry CV3 2AL on 2015-12-10
dot icon10/12/2015
Appointment of Ilian Andreev as a director on 2015-12-03
dot icon22/04/2015
Termination of appointment of Terence Dunne as a director on 2015-04-15
dot icon22/04/2015
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 10 Doveridge Walk Littleover Derby DE23 2PG on 2015-04-22
dot icon22/04/2015
Appointment of Christopher Birks as a director on 2015-04-15
dot icon02/04/2015
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
26/03/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.00
-
0.00
-
-
2022
1
1.00
-
0.00
-
-
2023
1
1.00
-
0.00
-
-
2023
1
1.00
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

1.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Ayyaz, Mohammed
Director
06/11/2025 - Present
5440
Cocos, Radu
Director
30/08/2023 - 06/11/2025
2
Mr Alan Weiss
Director
29/01/2021 - 30/08/2023
-

Persons with Significant Control

13
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CHISERLEY EXPERTS LTD

CHISERLEY EXPERTS LTD is an(a) Active company incorporated on 02/04/2015 with the registered office located at Unit 1c, 55 Forest Road, Leicester LE5 0BT. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CHISERLEY EXPERTS LTD?

toggle

CHISERLEY EXPERTS LTD is currently Active. It was registered on 02/04/2015 .

Where is CHISERLEY EXPERTS LTD located?

toggle

CHISERLEY EXPERTS LTD is registered at Unit 1c, 55 Forest Road, Leicester LE5 0BT.

What does CHISERLEY EXPERTS LTD do?

toggle

CHISERLEY EXPERTS LTD operates in the Operation of warehousing and storage facilities for land transport activities (52.10/3 - SIC 2007) sector.

How many employees does CHISERLEY EXPERTS LTD have?

toggle

CHISERLEY EXPERTS LTD had 1 employees in 2023.

What is the latest filing for CHISERLEY EXPERTS LTD?

toggle

The latest filing was on 13/03/2026: Appointment of Mr Mohammed Ayyaz as a director on 2025-11-06.