CHLW RESEARCH LIMITED

Register to unlock more data on OkredoRegister

CHLW RESEARCH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05981544

Incorporation date

30/10/2006

Size

Small

Contacts

Registered address

Registered address

Business Design Centre Suite 145f, 52 Upper Street, The Angel, London N1 0QHCopy
copy info iconCopy
See on map
Latest events (Record since 30/10/2006)
dot icon11/11/2025
Confirmation statement made on 2025-10-27 with updates
dot icon09/07/2025
Accounts for a small company made up to 2024-12-31
dot icon11/11/2024
Confirmation statement made on 2024-10-30 with updates
dot icon09/09/2024
Accounts for a small company made up to 2023-12-31
dot icon03/11/2023
Confirmation statement made on 2023-10-30 with updates
dot icon05/09/2023
Accounts for a small company made up to 2022-12-31
dot icon31/03/2023
Register inspection address has been changed from King Street House 15 Upper King Street Norwich NR3 1RB United Kingdom to C/O Larking Gowen 1st Floor Prospect House Rouen Road Norwich Norfolk NR1 1RE
dot icon09/11/2022
Confirmation statement made on 2022-10-30 with updates
dot icon02/08/2022
Accounts for a small company made up to 2021-12-31
dot icon10/11/2021
Confirmation statement made on 2021-10-30 with updates
dot icon11/06/2021
Accounts for a small company made up to 2020-12-31
dot icon26/11/2020
Confirmation statement made on 2020-10-30 with updates
dot icon26/11/2020
Change of details for Cooper, Hard, Leggiero & Whitehead, Pllc as a person with significant control on 2020-11-26
dot icon14/05/2020
Accounts for a small company made up to 2019-12-31
dot icon20/02/2020
Register inspection address has been changed to King Street House 15 Upper King Street Norwich NR3 1RB
dot icon13/11/2019
Confirmation statement made on 2019-10-30 with updates
dot icon13/11/2019
Registered office address changed from Adam House 7-10 Adam Street London WC2N 6AA United Kingdom to Business Design Centre Suite 145F 52 Upper Street the Angel London N1 0QH on 2019-11-13
dot icon12/11/2019
Secretary's details changed for Mr Rohan Atherton on 2019-11-12
dot icon12/11/2019
Director's details changed for Mr Stephen Bradley Cooper on 2019-11-12
dot icon07/06/2019
Accounts for a small company made up to 2018-12-31
dot icon12/11/2018
Confirmation statement made on 2018-10-30 with updates
dot icon12/11/2018
Registered office address changed from Adam House 7-10 Adam Street London WC2B 6AA to Adam House 7-10 Adam Street London WC2N 6AA on 2018-11-12
dot icon12/11/2018
Secretary's details changed for Mr Rohan Atherton on 2018-11-12
dot icon12/11/2018
Director's details changed for Mr Stephen Bradley Cooper on 2018-11-06
dot icon26/10/2018
Accounts for a small company made up to 2017-12-31
dot icon12/05/2018
Cessation of Cooper, Hart, Leggiero & Whitehead, Pllc as a person with significant control on 2016-04-06
dot icon13/11/2017
Confirmation statement made on 2017-10-30 with updates
dot icon13/11/2017
Notification of Cooper, Hard, Leggiero & Whitehead, Pllc as a person with significant control on 2016-04-06
dot icon07/06/2017
Accounts for a small company made up to 2016-12-31
dot icon10/11/2016
Confirmation statement made on 2016-10-30 with updates
dot icon01/06/2016
Accounts for a small company made up to 2015-12-31
dot icon26/11/2015
Annual return made up to 2015-10-30 with full list of shareholders
dot icon26/11/2015
Registered office address changed from 53-59 Chandos Place London WC2N 4HS to Adam House 7-10 Adam Street London WC2B 6AA on 2015-11-26
dot icon13/10/2015
Accounts for a small company made up to 2014-12-31
dot icon30/07/2015
Certificate of change of name
dot icon30/07/2015
Change of name notice
dot icon10/11/2014
Annual return made up to 2014-10-30 with full list of shareholders
dot icon10/11/2014
Registered office address changed from 44 Maiden Lane London WC2E 7LN to 53-59 Chandos Place London WC2N 4HS on 2014-11-10
dot icon23/09/2014
Accounts for a small company made up to 2013-12-31
dot icon12/11/2013
Annual return made up to 2013-10-30 with full list of shareholders
dot icon03/10/2013
Accounts for a small company made up to 2012-12-31
dot icon21/06/2013
Appointment of Mr Rohan Atherton as a secretary
dot icon21/06/2013
Termination of appointment of Kathryn Seear as a secretary
dot icon21/12/2012
Particulars of a mortgage or charge / charge no: 1
dot icon29/11/2012
Annual return made up to 2012-10-30 with full list of shareholders
dot icon08/11/2012
Director's details changed for S Bradley Cooper on 2012-11-08
dot icon11/10/2012
Registered office address changed from Flat 3 23-24 Great James Street London WC1N 3ES United Kingdom on 2012-10-11
dot icon05/10/2012
Full accounts made up to 2011-12-31
dot icon23/11/2011
Director's details changed for S Bradley Cooper on 2011-11-04
dot icon23/11/2011
Director's details changed for S Bradley Cooper on 2011-11-04
dot icon23/11/2011
Secretary's details changed for Ms Kathryn Leigh Seear on 2011-11-04
dot icon23/11/2011
Annual return made up to 2011-10-30 with full list of shareholders
dot icon04/10/2011
Full accounts made up to 2010-12-31
dot icon22/09/2011
Registered office address changed from Flat 2 Garrick House 63-66 St Martin's Lane London WC2N 4JS United Kingdom on 2011-09-22
dot icon09/02/2011
Termination of appointment of D Money as a secretary
dot icon09/02/2011
Appointment of Ms Kathryn Leigh Seear as a secretary
dot icon10/01/2011
Director's details changed for S Bradley Cooper on 2010-11-10
dot icon21/12/2010
Annual return made up to 2010-10-30 with full list of shareholders
dot icon04/10/2010
Full accounts made up to 2009-12-31
dot icon15/01/2010
Registered office address changed from Flat 2 Garrick House 63-66 St Martin's Lane London WC2B 4JS on 2010-01-15
dot icon03/12/2009
Annual return made up to 2009-10-30 with full list of shareholders
dot icon05/11/2009
Accounts for a small company made up to 2008-12-31
dot icon09/01/2009
Return made up to 30/10/08; full list of members
dot icon28/08/2008
Accounts for a small company made up to 2007-12-31
dot icon20/02/2008
Accounting reference date extended from 31/10/07 to 31/12/07
dot icon05/12/2007
Secretary resigned
dot icon27/11/2007
Return made up to 30/10/07; full list of members
dot icon25/07/2007
New secretary appointed
dot icon16/06/2007
Director resigned
dot icon30/10/2006
Secretary resigned
dot icon30/10/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
27/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cooper, Stephen Bradley
Director
30/10/2006 - Present
-

Persons with Significant Control

0

No PSC data available.

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 CHLW RESEARCH LIMITED

CHLW RESEARCH LIMITED is an(a) Active company incorporated on 30/10/2006 with the registered office located at Business Design Centre Suite 145f, 52 Upper Street, The Angel, London N1 0QH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHLW RESEARCH LIMITED?

toggle

CHLW RESEARCH LIMITED is currently Active. It was registered on 30/10/2006 .

Where is CHLW RESEARCH LIMITED located?

toggle

CHLW RESEARCH LIMITED is registered at Business Design Centre Suite 145f, 52 Upper Street, The Angel, London N1 0QH.

What does CHLW RESEARCH LIMITED do?

toggle

CHLW RESEARCH LIMITED operates in the Solicitors (69.10/2 - SIC 2007) sector.

What is the latest filing for CHLW RESEARCH LIMITED?

toggle

The latest filing was on 11/11/2025: Confirmation statement made on 2025-10-27 with updates.