CHITTER CHATTER DIRECT LIMITED

Register to unlock more data on OkredoRegister

CHITTER CHATTER DIRECT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06904226

Incorporation date

13/05/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

18 Hyde Gardens, Eastbourne, East Sussex BN21 4PTCopy
copy info iconCopy
See on map
Latest events (Record since 13/05/2009)
dot icon27/05/2025
Final Gazette dissolved via voluntary strike-off
dot icon03/03/2025
Application to strike the company off the register
dot icon05/07/2024
Total exemption full accounts made up to 2023-11-30
dot icon14/05/2024
Registered office address changed from 5 North Street Hailsham East Sussex BN27 1DQ to 18 Hyde Gardens Eastbourne East Sussex BN21 4PT on 2024-05-14
dot icon13/05/2024
Confirmation statement made on 2024-05-13 with no updates
dot icon15/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon22/06/2023
Confirmation statement made on 2023-05-13 with no updates
dot icon21/09/2022
Satisfaction of charge 069042260002 in full
dot icon21/09/2022
Satisfaction of charge 069042260003 in full
dot icon25/08/2022
Total exemption full accounts made up to 2021-11-30
dot icon08/06/2022
Confirmation statement made on 2022-05-13 with no updates
dot icon19/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon01/06/2021
Confirmation statement made on 2021-05-13 with no updates
dot icon25/03/2021
Total exemption full accounts made up to 2019-11-30
dot icon25/11/2020
Current accounting period shortened from 2019-11-26 to 2019-11-25
dot icon18/06/2020
Confirmation statement made on 2020-05-13 with no updates
dot icon12/10/2019
Total exemption full accounts made up to 2018-11-30
dot icon17/09/2019
Satisfaction of charge 069042260001 in full
dot icon27/08/2019
Previous accounting period shortened from 2018-11-27 to 2018-11-26
dot icon13/05/2019
Confirmation statement made on 2019-05-13 with no updates
dot icon11/12/2018
Registration of charge 069042260003, created on 2018-12-04
dot icon18/06/2018
Change of details for Mr Bermal Patel as a person with significant control on 2018-06-18
dot icon29/05/2018
Total exemption full accounts made up to 2017-11-30
dot icon15/05/2018
Confirmation statement made on 2018-05-13 with updates
dot icon14/05/2018
Director's details changed for Mr Richard Wortley on 2018-05-14
dot icon14/05/2018
Notification of Richard Wortley as a person with significant control on 2017-05-16
dot icon14/05/2018
Notification of Bermal Patel as a person with significant control on 2017-05-16
dot icon14/05/2018
Cessation of Pedalglass Limited as a person with significant control on 2017-05-16
dot icon14/05/2018
Cessation of Arden Green Management Limited as a person with significant control on 2017-05-16
dot icon20/11/2017
Total exemption small company accounts made up to 2016-11-30
dot icon24/08/2017
Previous accounting period shortened from 2016-11-28 to 2016-11-27
dot icon17/05/2017
Confirmation statement made on 2017-05-13 with updates
dot icon24/11/2016
Total exemption small company accounts made up to 2015-11-30
dot icon25/08/2016
Previous accounting period shortened from 2015-11-29 to 2015-11-28
dot icon16/05/2016
Annual return made up to 2016-05-13 with full list of shareholders
dot icon19/04/2016
Registration of charge 069042260002, created on 2016-04-12
dot icon04/03/2016
Registration of charge 069042260001, created on 2016-02-26
dot icon02/09/2015
Total exemption small company accounts made up to 2014-11-30
dot icon26/05/2015
Annual return made up to 2015-05-13 with full list of shareholders
dot icon12/02/2015
Director's details changed for Mr Bemal Patel on 2015-02-12
dot icon31/10/2014
Total exemption small company accounts made up to 2013-11-30
dot icon18/08/2014
Termination of appointment of a director
dot icon18/08/2014
Previous accounting period shortened from 2013-11-30 to 2013-11-29
dot icon11/07/2014
Termination of appointment of Stephen Willis as a director
dot icon16/05/2014
Annual return made up to 2014-05-13 with full list of shareholders
dot icon27/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon20/05/2013
Annual return made up to 2013-05-13 with full list of shareholders
dot icon31/01/2013
Second filing of AR01 previously delivered to Companies House made up to 2012-05-13
dot icon30/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon16/05/2012
Annual return made up to 2012-05-13 with full list of shareholders
dot icon14/05/2012
Director's details changed for Bemal Patel on 2012-05-07
dot icon30/04/2012
Statement of capital following an allotment of shares on 2012-04-19
dot icon24/04/2012
Termination of appointment of Leonard Leeson as a secretary
dot icon24/04/2012
Termination of appointment of Leonard Leeson as a director
dot icon29/02/2012
Previous accounting period extended from 2011-05-31 to 2011-11-30
dot icon08/06/2011
Annual return made up to 2011-05-13 with full list of shareholders
dot icon10/02/2011
Sub-division of shares on 2011-02-01
dot icon05/01/2011
Total exemption small company accounts made up to 2010-05-31
dot icon23/11/2010
Appointment of Bemal Patel as a director
dot icon27/10/2010
Sub-division of shares on 2010-10-19
dot icon21/05/2010
Memorandum and Articles of Association
dot icon18/05/2010
Annual return made up to 2010-05-13 with full list of shareholders
dot icon13/05/2010
Certificate of change of name
dot icon13/05/2010
Change of name notice
dot icon29/05/2009
Ad 13/05/09\gbp si 199@1=199\gbp ic 1/200\
dot icon29/05/2009
Director and secretary appointed leonard ramon thomas leeson
dot icon29/05/2009
Director appointed stephen benjamin willis
dot icon29/05/2009
Director appointed richard wortley
dot icon15/05/2009
Appointment terminated director barbara kahan
dot icon13/05/2009
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2023
dot iconNext confirmation date
13/05/2025
dot iconLast change occurred
30/11/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2023
dot iconNext account date
30/11/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
12.62K
-
0.00
1.97K
-
2022
0
4.56K
-
0.00
310.00
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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
Patel, Bemal
Director
19/10/2010 - Present
175
Wortley, Richard
Director
13/05/2009 - Present
22

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHITTER CHATTER DIRECT LIMITED

CHITTER CHATTER DIRECT LIMITED is an(a) Dissolved company incorporated on 13/05/2009 with the registered office located at 18 Hyde Gardens, Eastbourne, East Sussex BN21 4PT. 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 CHITTER CHATTER DIRECT LIMITED?

toggle

CHITTER CHATTER DIRECT LIMITED is currently Dissolved. It was registered on 13/05/2009 and dissolved on 27/05/2025.

Where is CHITTER CHATTER DIRECT LIMITED located?

toggle

CHITTER CHATTER DIRECT LIMITED is registered at 18 Hyde Gardens, Eastbourne, East Sussex BN21 4PT.

What does CHITTER CHATTER DIRECT LIMITED do?

toggle

CHITTER CHATTER DIRECT LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CHITTER CHATTER DIRECT LIMITED?

toggle

The latest filing was on 27/05/2025: Final Gazette dissolved via voluntary strike-off.