CHOLA INTERMEDIARIES LIMITED

Register to unlock more data on OkredoRegister

CHOLA INTERMEDIARIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05606079

Incorporation date

28/10/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

61 Unit 7b- Bbk, Cranbrook House, 61 Cranbrook Road, Ilford IG1 4PGCopy
copy info iconCopy
See on map
Latest events (Record since 28/10/2005)
dot icon27/03/2026
Confirmation statement made on 2026-03-22 with no updates
dot icon27/03/2026
Director's details changed for Mr Dhanesh Lawrence Fredrick on 2026-03-25
dot icon25/03/2026
Change of details for Mr Dhanesh Fredrick as a person with significant control on 2026-03-25
dot icon28/04/2025
Confirmation statement made on 2025-03-22 with no updates
dot icon11/02/2025
Total exemption full accounts made up to 2024-07-31
dot icon29/04/2024
Total exemption full accounts made up to 2023-07-31
dot icon15/04/2024
Confirmation statement made on 2024-03-22 with no updates
dot icon04/09/2023
Amended total exemption full accounts made up to 2022-07-31
dot icon27/07/2023
Total exemption full accounts made up to 2022-07-31
dot icon26/03/2023
Confirmation statement made on 2023-03-22 with no updates
dot icon28/09/2022
Registered office address changed from Bbk-Unit 7B, Cranbrook House 61 Cranbrook Road Ilford IG1 4PG England to 61 Unit 7B- Bbk, Cranbrook House 61 Cranbrook Road Ilford IG1 4PG on 2022-09-28
dot icon28/05/2022
Total exemption full accounts made up to 2021-07-31
dot icon30/04/2022
Previous accounting period extended from 2021-07-30 to 2021-07-31
dot icon22/03/2022
Confirmation statement made on 2022-03-22 with updates
dot icon22/03/2022
Cessation of Ponnammal Fredrick Joseph as a person with significant control on 2022-03-20
dot icon14/03/2022
Termination of appointment of Nirupa Shanthakumar as a secretary on 2022-03-14
dot icon06/09/2021
Confirmation statement made on 2021-08-16 with no updates
dot icon30/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon10/12/2020
Registered office address changed from 11 Wanstead Park Road Ilford IG1 3TG England to Bbk-Unit 7B, Cranbrook House 61 Cranbrook Road Ilford IG1 4PG on 2020-12-10
dot icon28/08/2020
Confirmation statement made on 2020-08-16 with no updates
dot icon27/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon21/08/2019
Confirmation statement made on 2019-08-16 with no updates
dot icon24/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon27/09/2018
Registered office address changed from 221 Uxbridge Road Uxbridge Road London W7 3TD England to 11 Wanstead Park Road Ilford IG1 3TG on 2018-09-27
dot icon16/08/2018
Confirmation statement made on 2018-08-16 with no updates
dot icon28/07/2018
Total exemption full accounts made up to 2017-07-31
dot icon30/04/2018
Previous accounting period shortened from 2017-07-31 to 2017-07-30
dot icon12/09/2017
Confirmation statement made on 2017-08-16 with updates
dot icon12/09/2017
Notification of Dhanesh Fredrick as a person with significant control on 2017-07-31
dot icon12/09/2017
Registered office address changed from 47 York Road Ilford Essex IG1 3AD to 221 Uxbridge Road Uxbridge Road London W7 3TD on 2017-09-12
dot icon23/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon18/04/2017
Appointment of Mr Dhanesh Lawrence Fredrick as a director on 2016-07-01
dot icon18/04/2017
Termination of appointment of Nirupa Shanthakumar as a director on 2016-07-01
dot icon16/08/2016
Confirmation statement made on 2016-08-16 with updates
dot icon21/03/2016
Total exemption small company accounts made up to 2015-07-31
dot icon02/12/2015
Annual return made up to 2015-10-28 with full list of shareholders
dot icon09/09/2015
Termination of appointment of Dhanesh Lawrence Fredrick as a director on 2015-04-01
dot icon09/09/2015
Appointment of Mrs Nirupa Shanthakumar as a director on 2015-04-01
dot icon30/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon22/11/2014
Annual return made up to 2014-10-28 with full list of shareholders
dot icon20/12/2013
Total exemption small company accounts made up to 2013-07-31
dot icon29/10/2013
Annual return made up to 2013-10-28 with full list of shareholders
dot icon03/06/2013
Total exemption small company accounts made up to 2012-07-31
dot icon19/12/2012
Annual return made up to 2012-10-28 with full list of shareholders
dot icon25/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon01/12/2011
Annual return made up to 2011-10-28 with full list of shareholders
dot icon07/10/2011
Registered office address changed from 11 Wanstead Park Road Ilford Essex IG1 3TG United Kingdom on 2011-10-07
dot icon17/02/2011
Total exemption small company accounts made up to 2010-07-31
dot icon04/11/2010
Annual return made up to 2010-10-28 with full list of shareholders
dot icon04/05/2010
Total exemption small company accounts made up to 2009-07-31
dot icon15/04/2010
Termination of appointment of Dhanesh Fredrick as a secretary
dot icon24/11/2009
Annual return made up to 2009-10-28 with full list of shareholders
dot icon17/11/2008
Return made up to 28/10/08; full list of members
dot icon14/11/2008
Director and secretary's change of particulars / dhanesh fredrick / 10/10/2008
dot icon13/10/2008
Director and secretary's change of particulars / dhanesh fredrick / 10/09/2008
dot icon13/10/2008
Secretary's change of particulars / nirupa shanthakumar / 10/09/2008
dot icon13/10/2008
Director and secretary's change of particulars / dhanesh fredrick / 10/09/2008
dot icon13/10/2008
Registered office changed on 13/10/2008 from 83 carlyle road london E12 6BW
dot icon05/09/2008
Amended accounts made up to 2008-07-31
dot icon04/08/2008
Accounts for a dormant company made up to 2008-07-31
dot icon23/07/2008
Accounting reference date shortened from 31/10/2008 to 31/07/2008
dot icon09/05/2008
Director and secretary's change of particulars / dhanesh frederick / 08/05/2008
dot icon15/04/2008
Secretary appointed mrs. Nirupa shanthakumar
dot icon15/04/2008
Appointment terminated director peermohamed rajamohamed
dot icon08/04/2008
Certificate of change of name
dot icon21/01/2008
Return made up to 28/10/07; full list of members
dot icon21/01/2008
Director's particulars changed
dot icon23/11/2007
New secretary appointed;new director appointed
dot icon12/11/2007
Accounts for a dormant company made up to 2007-10-31
dot icon09/11/2007
Registered office changed on 09/11/07 from: lindford house 7 linford close new milton hampshire BH25 5RL
dot icon09/11/2007
Secretary resigned;director resigned
dot icon27/07/2007
Accounts for a dormant company made up to 2006-10-31
dot icon15/01/2007
Return made up to 28/10/06; full list of members
dot icon27/11/2006
Secretary's particulars changed;director's particulars changed
dot icon28/10/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

6
2023
change arrow icon+398.86 % *

* during past year

Cash in Bank

£17,530.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
22/03/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
21.17K
-
0.00
11.50K
-
2022
6
55.68K
-
0.00
3.51K
-
2023
6
37.94K
-
0.00
17.53K
-
2023
6
37.94K
-
0.00
17.53K
-

Employees

2023

Employees

6 Ascended0 % *

Net Assets(GBP)

37.94K £Descended-31.86 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

17.53K £Ascended398.86 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fredrick, Dhanesh Lawrence
Director
01/07/2016 - Present
24
Fredrick, Dhanesh Lawrence
Director
04/11/2007 - 01/04/2015
24
Fredrick, Dhanesh Lawrence
Secretary
04/11/2007 - 10/04/2010
-

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+
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 CHOLA INTERMEDIARIES LIMITED

CHOLA INTERMEDIARIES LIMITED is an(a) Active company incorporated on 28/10/2005 with the registered office located at 61 Unit 7b- Bbk, Cranbrook House, 61 Cranbrook Road, Ilford IG1 4PG. There is currently 1 active director according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of CHOLA INTERMEDIARIES LIMITED?

toggle

CHOLA INTERMEDIARIES LIMITED is currently Active. It was registered on 28/10/2005 .

Where is CHOLA INTERMEDIARIES LIMITED located?

toggle

CHOLA INTERMEDIARIES LIMITED is registered at 61 Unit 7b- Bbk, Cranbrook House, 61 Cranbrook Road, Ilford IG1 4PG.

What does CHOLA INTERMEDIARIES LIMITED do?

toggle

CHOLA INTERMEDIARIES LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

How many employees does CHOLA INTERMEDIARIES LIMITED have?

toggle

CHOLA INTERMEDIARIES LIMITED had 6 employees in 2023.

What is the latest filing for CHOLA INTERMEDIARIES LIMITED?

toggle

The latest filing was on 27/03/2026: Confirmation statement made on 2026-03-22 with no updates.