CHIUMENTO INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

CHIUMENTO INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03507727

Incorporation date

10/02/1998

Size

Micro Entity

Contacts

Registered address

Registered address

7 St. John Street, Mansfield, Nottinghamshire NG18 1QHCopy
copy info iconCopy
See on map
Latest events (Record since 10/02/1998)
dot icon01/05/2026
Micro company accounts made up to 2025-09-30
dot icon16/05/2025
Micro company accounts made up to 2024-09-30
dot icon24/04/2025
Confirmation statement made on 2025-04-20 with no updates
dot icon10/05/2024
Micro company accounts made up to 2023-09-30
dot icon01/05/2024
Confirmation statement made on 2024-04-20 with no updates
dot icon28/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon03/05/2023
Confirmation statement made on 2023-04-20 with no updates
dot icon25/04/2022
Certificate of change of name
dot icon20/04/2022
Confirmation statement made on 2022-04-20 with updates
dot icon20/04/2022
Notification of Aldeburgh Holdings Limited as a person with significant control on 2022-04-19
dot icon20/04/2022
Cessation of Chiumento Limited as a person with significant control on 2022-04-19
dot icon20/04/2022
Total exemption full accounts made up to 2021-09-30
dot icon10/02/2022
Confirmation statement made on 2022-02-10 with no updates
dot icon26/02/2021
Confirmation statement made on 2021-02-10 with no updates
dot icon04/02/2021
Total exemption full accounts made up to 2020-09-30
dot icon24/06/2020
Current accounting period extended from 2020-03-31 to 2020-09-30
dot icon23/04/2020
Registered office address changed from 73 Cornhill London EC3V 3QQ United Kingdom to 7 st. John Street Mansfield Nottinghamshire NG18 1QH on 2020-04-23
dot icon18/02/2020
Confirmation statement made on 2020-02-10 with no updates
dot icon18/02/2020
Director's details changed for Mr Ian David Gooden on 2020-02-06
dot icon28/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon19/08/2019
Appointment of Mr Duncan Hamilton as a director on 2019-08-16
dot icon19/08/2019
Termination of appointment of Sarah Phyllis Chiumento as a director on 2019-08-16
dot icon13/02/2019
Confirmation statement made on 2019-02-10 with no updates
dot icon17/10/2018
Accounts for a small company made up to 2018-03-31
dot icon23/02/2018
Change of details for Chiumento Group Limited as a person with significant control on 2018-02-12
dot icon23/02/2018
Confirmation statement made on 2018-02-10 with updates
dot icon11/08/2017
Accounts for a small company made up to 2017-03-31
dot icon22/06/2017
Termination of appointment of Roger Clifford Evans as a director on 2017-06-21
dot icon22/06/2017
Termination of appointment of Roger Clifford Evans as a secretary on 2017-06-21
dot icon28/02/2017
Confirmation statement made on 2017-02-10 with updates
dot icon17/09/2016
Accounts for a small company made up to 2016-03-31
dot icon13/04/2016
Termination of appointment of Bhodichandran Suntharasivam as a director on 2016-03-31
dot icon24/02/2016
Annual return made up to 2016-02-10 with full list of shareholders
dot icon24/02/2016
Registered office address changed from Floor 2 5 -6 Underhill Street London NW1 7HS to 73 Cornhill London EC3V 3QQ on 2016-02-24
dot icon26/11/2015
Satisfaction of charge 3 in full
dot icon04/11/2015
Satisfaction of charge 4 in full
dot icon22/09/2015
Accounts for a small company made up to 2015-03-31
dot icon28/07/2015
Appointment of Michael Burgneay as a director on 2015-07-21
dot icon17/07/2015
Appointment of Dr Ian David Gooden as a director on 2014-11-25
dot icon17/07/2015
Termination of appointment of Ian David Gooden as a director on 2014-01-25
dot icon13/04/2015
Certificate of change of name
dot icon18/02/2015
Annual return made up to 2015-02-10 with full list of shareholders
dot icon11/12/2014
Appointment of Mr Ian David Gooden as a director on 2014-01-25
dot icon10/12/2014
Appointment of Mr Bhodichandran Suntharasivam as a director on 2014-11-25
dot icon01/12/2014
Appointment of Mr Roger Clifford Evans as a director on 2014-11-25
dot icon14/11/2014
Accounts for a small company made up to 2014-03-31
dot icon17/03/2014
Termination of appointment of Louise Sydee as a secretary
dot icon17/03/2014
Appointment of Mr Roger Clifford Evans as a secretary
dot icon08/03/2014
Satisfaction of charge 5 in full
dot icon24/02/2014
Annual return made up to 2014-02-10 with full list of shareholders
dot icon06/02/2014
Director's details changed for Ms Sarah Phyllis Chiumento on 2013-12-20
dot icon07/01/2014
Registered office address changed from 8 Elm Place, Eynsham Witney Oxfordshire OX29 4BD on 2014-01-07
dot icon14/10/2013
Accounts for a small company made up to 2013-03-31
dot icon10/04/2013
Annual return made up to 2013-02-10 with full list of shareholders
dot icon14/08/2012
Accounts for a small company made up to 2012-03-31
dot icon21/05/2012
Annual return made up to 2012-02-10 with full list of shareholders
dot icon28/06/2011
Accounts for a small company made up to 2011-03-31
dot icon16/03/2011
Annual return made up to 2011-02-10 with full list of shareholders
dot icon28/09/2010
Accounts made up to 2010-03-31
dot icon14/05/2010
Director's details changed for Sarah Chiumento on 2010-02-10
dot icon14/05/2010
Annual return made up to 2010-02-10 with full list of shareholders
dot icon06/02/2010
Particulars of a mortgage or charge / charge no: 5
dot icon25/01/2010
Accounts for a small company made up to 2009-03-31
dot icon20/11/2009
Appointment of Ms Louise Claire Sydee as a secretary
dot icon20/11/2009
Termination of appointment of Timothy Stanbury as a secretary
dot icon27/03/2009
Return made up to 10/02/09; full list of members
dot icon07/08/2008
Accounts for a small company made up to 2008-03-31
dot icon16/04/2008
Return made up to 10/02/08; full list of members
dot icon14/01/2008
Accounts for a small company made up to 2007-03-31
dot icon05/03/2007
Registered office changed on 05/03/07 from: 8 elm place eynsham witney oxfordshire OX8 1PU
dot icon05/03/2007
Return made up to 10/02/07; full list of members
dot icon21/11/2006
Particulars of mortgage/charge
dot icon27/10/2006
Secretary resigned
dot icon27/10/2006
New secretary appointed
dot icon04/10/2006
Accounts for a small company made up to 2006-03-31
dot icon27/02/2006
Return made up to 10/02/06; full list of members
dot icon27/01/2006
Accounts for a small company made up to 2005-03-31
dot icon22/10/2005
Particulars of mortgage/charge
dot icon29/07/2005
New secretary appointed
dot icon29/07/2005
Secretary resigned
dot icon01/03/2005
Return made up to 10/02/05; full list of members
dot icon16/11/2004
Accounts for a small company made up to 2004-03-31
dot icon26/10/2004
Secretary resigned
dot icon26/10/2004
Director resigned
dot icon26/10/2004
New secretary appointed
dot icon16/02/2004
Return made up to 10/02/04; full list of members
dot icon27/11/2003
Accounts for a medium company made up to 2003-03-31
dot icon21/02/2003
Return made up to 10/02/03; full list of members
dot icon16/01/2003
Accounts for a small company made up to 2002-03-31
dot icon01/03/2002
Return made up to 10/02/02; full list of members
dot icon21/01/2002
Accounts for a small company made up to 2001-03-31
dot icon21/08/2001
Statement of affairs
dot icon21/08/2001
Ad 30/03/01-30/04/01 £ si 50750@1=50750 £ ic 1000/51750
dot icon11/04/2001
Particulars of mortgage/charge
dot icon27/02/2001
Resolutions
dot icon27/02/2001
£ nc 100000/250000 21/02/01
dot icon22/02/2001
Return made up to 10/02/01; full list of members
dot icon10/01/2001
Accounts for a small company made up to 2000-03-31
dot icon06/03/2000
Return made up to 10/02/00; full list of members
dot icon10/12/1999
Accounts for a small company made up to 1999-03-31
dot icon10/11/1999
Particulars of mortgage/charge
dot icon19/02/1999
Return made up to 10/02/99; full list of members
dot icon10/05/1998
Ad 01/03/98--------- £ si 998@1=998 £ ic 2/1000
dot icon05/03/1998
Accounting reference date extended from 28/02/99 to 31/03/99
dot icon05/03/1998
Director resigned
dot icon05/03/1998
New director appointed
dot icon05/03/1998
Secretary resigned
dot icon05/03/1998
New secretary appointed;new director appointed
dot icon27/02/1998
£ nc 1000/100000 12/02/98
dot icon27/02/1998
Memorandum and Articles of Association
dot icon19/02/1998
Certificate of change of name
dot icon17/02/1998
Registered office changed on 17/02/98 from: 788-790 finchley road london NW11 7UR
dot icon10/02/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
20/04/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
51.75K
-
0.00
-
-
2022
3
-
-
0.00
-
-
2023
3
51.75K
-
0.00
-
-
2023
3
51.75K
-
0.00
-
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

51.75K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Suntharasivam, Bhodichandran
Director
25/11/2014 - 31/03/2016
27
Burgneay, Michael
Director
21/07/2015 - Present
7
Hamilton, Duncan
Director
16/08/2019 - Present
7
Gooden, Ian David
Director
25/11/2014 - Present
9

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CHIUMENTO INTERNATIONAL LIMITED

CHIUMENTO INTERNATIONAL LIMITED is an(a) Active company incorporated on 10/02/1998 with the registered office located at 7 St. John Street, Mansfield, Nottinghamshire NG18 1QH. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CHIUMENTO INTERNATIONAL LIMITED?

toggle

CHIUMENTO INTERNATIONAL LIMITED is currently Active. It was registered on 10/02/1998 .

Where is CHIUMENTO INTERNATIONAL LIMITED located?

toggle

CHIUMENTO INTERNATIONAL LIMITED is registered at 7 St. John Street, Mansfield, Nottinghamshire NG18 1QH.

What does CHIUMENTO INTERNATIONAL LIMITED do?

toggle

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

How many employees does CHIUMENTO INTERNATIONAL LIMITED have?

toggle

CHIUMENTO INTERNATIONAL LIMITED had 3 employees in 2023.

What is the latest filing for CHIUMENTO INTERNATIONAL LIMITED?

toggle

The latest filing was on 01/05/2026: Micro company accounts made up to 2025-09-30.