CHLORSTREAM LIMITED

Register to unlock more data on OkredoRegister

CHLORSTREAM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12831114

Incorporation date

24/08/2020

Size

Total Exemption Full

Contacts

Registered address

Registered address

4-6 Swaby's Yard, Walkergate, Beverley HU17 9BZCopy
copy info iconCopy
See on map
Latest events (Record since 24/08/2020)
dot icon17/03/2026
First Gazette notice for compulsory strike-off
dot icon19/12/2024
Confirmation statement made on 2024-12-01 with no updates
dot icon19/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon25/11/2024
Termination of appointment of Gabrielle Irene Weller as a director on 2024-11-14
dot icon25/11/2024
Termination of appointment of Sean Patrick Keaton as a director on 2024-11-14
dot icon29/07/2024
Amended total exemption full accounts made up to 2022-08-31
dot icon29/07/2024
Amended total exemption full accounts made up to 2023-03-31
dot icon28/03/2024
Total exemption full accounts made up to 2023-03-31
dot icon27/03/2024
Previous accounting period shortened from 2023-08-31 to 2023-03-31
dot icon08/02/2024
Amended total exemption full accounts made up to 2022-08-31
dot icon01/12/2023
Confirmation statement made on 2023-12-01 with updates
dot icon22/09/2023
Director's details changed for Mr Michael Stuart Foster on 2023-09-15
dot icon22/09/2023
Director's details changed for Ms Gabrielle Irene Weller on 2023-09-15
dot icon19/09/2023
Registered office address changed from 82 st John Street London EC1M 4JN United Kingdom to 4-6 Swaby's Yard Walkergate Beverley HU17 9BZ on 2023-09-19
dot icon18/09/2023
Total exemption full accounts made up to 2022-08-31
dot icon08/09/2023
Confirmation statement made on 2023-08-23 with updates
dot icon22/08/2023
Compulsory strike-off action has been discontinued
dot icon01/08/2023
First Gazette notice for compulsory strike-off
dot icon15/03/2023
Director's details changed for Mr Michael Stuart Foster on 2023-03-10
dot icon15/03/2023
Director's details changed for Mr Sean Patrick Keaton on 2023-03-10
dot icon15/03/2023
Director's details changed for Mr Matthew David Sears on 2023-03-10
dot icon15/03/2023
Director's details changed for Mr Ray Vaughan on 2023-03-07
dot icon15/03/2023
Director's details changed for Mr Dominic Von Trotha Taylor on 2023-03-10
dot icon15/03/2023
Director's details changed for Ms Gabrielle Irene Weller on 2023-03-10
dot icon10/03/2023
Registered office address changed from 4 Wimpole Street London W1G 9SH England to 82 st John Street London EC1M 4JN on 2023-03-10
dot icon02/12/2022
Compulsory strike-off action has been discontinued
dot icon02/12/2022
Confirmation statement made on 2022-08-23 with updates
dot icon02/12/2022
Cessation of Gabrielle Irene Weller as a person with significant control on 2021-07-13
dot icon02/12/2022
Notification of a person with significant control statement
dot icon01/12/2022
Total exemption full accounts made up to 2021-08-31
dot icon25/10/2022
First Gazette notice for compulsory strike-off
dot icon12/08/2022
Registered office address changed from 2 Maple Court Davenport Street Macclesfield Cheshire SK10 1JE England to 4 Wimpole Street London W1G 9SH on 2022-08-12
dot icon22/04/2022
Appointment of Mr Peter John Shawyer as a director on 2021-07-12
dot icon17/02/2022
Second filing of Confirmation Statement dated 2021-08-23
dot icon23/12/2021
Appointment of Mr Dominic Von Trotha Taylor as a director on 2021-07-12
dot icon23/12/2021
Appointment of Mr Matthew David Sears as a director on 2021-07-12
dot icon23/12/2021
Appointment of Mr Ray Vaughan as a director on 2021-07-12
dot icon23/12/2021
Appointment of Mr Sean Patrick Keaton as a director on 2021-07-12
dot icon23/12/2021
Appointment of Mr Michael Stuart Foster as a director on 2021-07-12
dot icon08/09/2021
Confirmation statement made on 2021-08-23 with no updates
dot icon24/08/2020
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
01/12/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
30.39K
-
0.00
20.21K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Keaton, Sean Patrick
Director
12/07/2021 - 14/11/2024
20
Vaughan, Ray
Director
12/07/2021 - Present
6
Shawyer, Peter John
Director
12/07/2021 - Present
8
Foster, Michael Stuart
Director
12/07/2021 - Present
10
Sears, Matthew David
Director
12/07/2021 - Present
6

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

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 CHLORSTREAM LIMITED

CHLORSTREAM LIMITED is an(a) Active company incorporated on 24/08/2020 with the registered office located at 4-6 Swaby's Yard, Walkergate, Beverley HU17 9BZ. There are currently 5 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 CHLORSTREAM LIMITED?

toggle

CHLORSTREAM LIMITED is currently Active. It was registered on 24/08/2020 .

Where is CHLORSTREAM LIMITED located?

toggle

CHLORSTREAM LIMITED is registered at 4-6 Swaby's Yard, Walkergate, Beverley HU17 9BZ.

What does CHLORSTREAM LIMITED do?

toggle

CHLORSTREAM LIMITED operates in the Other cleaning services (81.29/9 - SIC 2007) sector.

What is the latest filing for CHLORSTREAM LIMITED?

toggle

The latest filing was on 17/03/2026: First Gazette notice for compulsory strike-off.