CHOKDEE LTD

Register to unlock more data on OkredoRegister

CHOKDEE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04508336

Incorporation date

09/08/2002

Size

Full

Contacts

Registered address

Registered address

Unit 2 Riverview Business Park, Walnut Tree Close, Walnut Tree Close, Guildford GU1 4UXCopy
copy info iconCopy
See on map
Latest events (Record since 09/08/2002)
dot icon04/04/2026
Full accounts made up to 2025-03-30
dot icon24/11/2025
Confirmation statement made on 2025-11-05 with no updates
dot icon02/09/2025
Registered office address changed from 1 Bishops Wharf Walnut Tree Close Guildford GU1 4UP England to Unit 2 Riverview Business Park, Walnut Tree Close Walnut Tree Close Guildford GU1 4UX on 2025-09-02
dot icon05/11/2024
Confirmation statement made on 2024-11-05 with no updates
dot icon13/10/2024
Full accounts made up to 2024-03-31
dot icon24/08/2024
Resolutions
dot icon24/08/2024
Memorandum and Articles of Association
dot icon21/08/2024
Registration of charge 045083360010, created on 2024-08-21
dot icon05/08/2024
Change of details for Giggling Restaurants Ltd as a person with significant control on 2024-08-05
dot icon27/03/2024
Change of details for Giggling Restaurants Ltd as a person with significant control on 2024-03-27
dot icon29/12/2023
Full accounts made up to 2023-04-02
dot icon20/11/2023
Confirmation statement made on 2023-11-18 with no updates
dot icon23/05/2023
Registration of charge 045083360008, created on 2023-05-23
dot icon23/05/2023
Registration of charge 045083360009, created on 2023-05-23
dot icon06/12/2022
Full accounts made up to 2022-04-03
dot icon18/11/2022
Confirmation statement made on 2022-11-18 with no updates
dot icon23/11/2021
Confirmation statement made on 2021-11-21 with no updates
dot icon05/11/2021
Full accounts made up to 2021-04-04
dot icon23/03/2021
Termination of appointment of Pranee Juntarsaena Laurillard as a secretary on 2019-08-30
dot icon12/01/2021
Full accounts made up to 2020-03-31
dot icon23/11/2020
Confirmation statement made on 2020-11-21 with no updates
dot icon26/08/2020
Registered office address changed from 1 Bishops Wharf Walnut Tree Close Guildford GU1 4TL England to 1 Bishops Wharf Walnut Tree Close Guildford GU1 4UP on 2020-08-26
dot icon20/08/2020
Registered office address changed from 2 the Billings Walnut Tree Close Guildford GU1 4UL United Kingdom to 1 Bishops Wharf Walnut Tree Close Guildford GU1 4TL on 2020-08-20
dot icon06/01/2020
Full accounts made up to 2019-03-31
dot icon21/11/2019
Confirmation statement made on 2019-11-21 with no updates
dot icon21/10/2019
Termination of appointment of Pranee Juutarsaena Laurillard as a director on 2019-08-15
dot icon26/04/2019
Registration of charge 045083360005, created on 2019-04-15
dot icon26/04/2019
Registration of charge 045083360006, created on 2019-04-15
dot icon26/04/2019
Registration of charge 045083360007, created on 2019-04-15
dot icon04/12/2018
Full accounts made up to 2018-03-31
dot icon26/11/2018
Confirmation statement made on 2018-11-26 with no updates
dot icon13/08/2018
Notification of Giggling Restaurants Ltd as a person with significant control on 2016-04-06
dot icon13/08/2018
Withdrawal of a person with significant control statement on 2018-08-13
dot icon06/08/2018
Confirmation statement made on 2018-08-06 with updates
dot icon24/01/2018
Appointment of Mr Mark Priest as a director on 2018-01-14
dot icon02/01/2018
Full accounts made up to 2017-03-31
dot icon23/08/2017
Confirmation statement made on 2017-08-09 with updates
dot icon09/07/2017
Termination of appointment of Mike O'mahoney as a director on 2017-07-07
dot icon13/10/2016
Full accounts made up to 2016-03-31
dot icon17/08/2016
Confirmation statement made on 2016-08-09 with updates
dot icon16/08/2016
Appointment of Mr Mike O'mahoney as a director on 2016-08-01
dot icon06/04/2016
Secretary's details changed for Pranee Juntarsaena Laurillard on 2016-03-23
dot icon05/04/2016
Registered office address changed from 2 the Billings Walnut Tree Close Guildford GU1 2UL United Kingdom to 2 the Billings Walnut Tree Close Guildford GU1 4UL on 2016-04-05
dot icon05/04/2016
Register inspection address has been changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom to 100 Barbirolli Square Manchester M2 3AB
dot icon05/04/2016
Director's details changed for Pranee Juutarsaena Laurillard on 2016-03-23
dot icon05/04/2016
Director's details changed for Andrew Francis Laurillard on 2016-03-23
dot icon16/03/2016
Registered office address changed from Unit 4 Access House Stephenson Way Crawley West Sussex RH10 1TN to 2 the Billings Walnut Tree Close Guildford GU1 2UL on 2016-03-16
dot icon08/01/2016
Register(s) moved to registered inspection location 100 Barbirolli Square Manchester M2 3AB
dot icon07/01/2016
Register inspection address has been changed to 100 Barbirolli Square Manchester M2 3AB
dot icon23/11/2015
Termination of appointment of Andrew Francis Laurillard as a secretary on 2015-11-12
dot icon23/11/2015
Appointment of Pranee Juntarsaena Laurillard as a secretary on 2015-11-12
dot icon25/08/2015
Annual return made up to 2015-08-09 with full list of shareholders
dot icon21/07/2015
Accounts for a small company made up to 2015-03-31
dot icon11/05/2015
Satisfaction of charge 3 in full
dot icon11/05/2015
Satisfaction of charge 1 in full
dot icon11/05/2015
Satisfaction of charge 2 in full
dot icon14/01/2015
Full accounts made up to 2014-03-31
dot icon02/09/2014
Registration of charge 045083360004, created on 2014-08-22
dot icon18/08/2014
Annual return made up to 2014-08-09 with full list of shareholders
dot icon19/08/2013
Annual return made up to 2013-08-09 with full list of shareholders
dot icon19/08/2013
Director's details changed for Pranee Juutarsaena Laurillard on 2013-08-01
dot icon18/08/2013
Director's details changed for Andrew Francis Laurillard on 2013-08-01
dot icon18/08/2013
Secretary's details changed for Andrew Francis Laurillard on 2013-08-01
dot icon18/08/2013
Registered office address changed from Unit 4 Access House Stephenson Way Crawley West Sussex RH10 1TN England on 2013-08-18
dot icon18/08/2013
Registered office address changed from Westview Steyning Road Rottingdean East Sussex BN2 7GA on 2013-08-18
dot icon26/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon28/02/2013
Amended accounts made up to 2012-03-31
dot icon19/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon05/09/2012
Annual return made up to 2012-08-09 with full list of shareholders
dot icon24/02/2012
Particulars of a mortgage or charge / charge no: 3
dot icon16/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon12/09/2011
Annual return made up to 2011-08-09 with full list of shareholders
dot icon07/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon23/08/2010
Annual return made up to 2010-08-09 with full list of shareholders
dot icon26/08/2009
Return made up to 09/08/09; full list of members
dot icon17/06/2009
Total exemption small company accounts made up to 2009-03-31
dot icon18/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon02/09/2008
Return made up to 09/08/08; full list of members
dot icon10/09/2007
Return made up to 09/08/07; no change of members
dot icon30/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon06/09/2006
Return made up to 09/08/06; full list of members
dot icon25/04/2006
Registered office changed on 25/04/06 from: 9 camden terrace brighton east sussex BN1 3LR
dot icon04/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon01/09/2005
Return made up to 09/08/05; full list of members
dot icon10/02/2005
Particulars of mortgage/charge
dot icon04/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon11/11/2004
Registered office changed on 11/11/04 from: flat 5 45 st aubyns hove east sussex BN3 2TJ
dot icon10/08/2004
Return made up to 09/08/04; full list of members
dot icon02/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon08/08/2003
Return made up to 09/08/03; full list of members
dot icon10/09/2002
Accounting reference date shortened from 31/08/03 to 31/03/03
dot icon03/09/2002
Particulars of mortgage/charge
dot icon09/08/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
05/11/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Laurillard, Andrew Francis
Director
09/08/2002 - Present
12
Priest, Mark
Director
14/01/2018 - Present
2

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+
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 CHOKDEE LTD

CHOKDEE LTD is an(a) Active company incorporated on 09/08/2002 with the registered office located at Unit 2 Riverview Business Park, Walnut Tree Close, Walnut Tree Close, Guildford GU1 4UX. 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 CHOKDEE LTD?

toggle

CHOKDEE LTD is currently Active. It was registered on 09/08/2002 .

Where is CHOKDEE LTD located?

toggle

CHOKDEE LTD is registered at Unit 2 Riverview Business Park, Walnut Tree Close, Walnut Tree Close, Guildford GU1 4UX.

What does CHOKDEE LTD do?

toggle

CHOKDEE LTD operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

What is the latest filing for CHOKDEE LTD?

toggle

The latest filing was on 04/04/2026: Full accounts made up to 2025-03-30.