CHRIS & CO LIMITED

Register to unlock more data on OkredoRegister

CHRIS & CO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04982918

Incorporation date

02/12/2003

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 13 Eurolink Business Centre, 49 Effra Road, London SW2 1BZCopy
copy info iconCopy
See on map
Latest events (Record since 02/12/2003)
dot icon10/01/2026
Confirmation statement made on 2025-12-02 with no updates
dot icon03/09/2025
Withdrawal of a person with significant control statement on 2025-09-03
dot icon03/09/2025
Notification of Christopher Aigbokhan as a person with significant control on 2025-09-01
dot icon21/06/2025
Micro company accounts made up to 2024-12-31
dot icon03/01/2025
Confirmation statement made on 2024-12-02 with no updates
dot icon30/09/2024
Micro company accounts made up to 2023-12-31
dot icon07/01/2024
Confirmation statement made on 2023-12-02 with no updates
dot icon01/09/2023
Micro company accounts made up to 2022-12-31
dot icon15/12/2022
Confirmation statement made on 2022-12-02 with no updates
dot icon30/09/2022
Micro company accounts made up to 2021-12-31
dot icon28/12/2021
Confirmation statement made on 2021-12-02 with no updates
dot icon30/10/2021
Micro company accounts made up to 2020-12-31
dot icon13/01/2021
Confirmation statement made on 2020-12-02 with no updates
dot icon26/09/2020
Micro company accounts made up to 2019-12-31
dot icon10/12/2019
Confirmation statement made on 2019-12-02 with no updates
dot icon29/09/2019
Micro company accounts made up to 2018-12-31
dot icon09/12/2018
Confirmation statement made on 2018-12-02 with no updates
dot icon30/09/2018
Micro company accounts made up to 2017-12-31
dot icon05/12/2017
Confirmation statement made on 2017-12-02 with no updates
dot icon26/09/2017
Micro company accounts made up to 2016-12-31
dot icon20/12/2016
Confirmation statement made on 2016-12-02 with updates
dot icon30/09/2016
Micro company accounts made up to 2015-12-31
dot icon24/12/2015
Annual return made up to 2015-12-02 with full list of shareholders
dot icon19/06/2015
Total exemption full accounts made up to 2014-12-31
dot icon30/12/2014
Annual return made up to 2014-12-02 with full list of shareholders
dot icon08/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon18/12/2013
Annual return made up to 2013-12-02 with full list of shareholders
dot icon18/12/2013
Director's details changed for Christopher Aigbokhan on 2013-11-01
dot icon18/12/2013
Termination of appointment of Kwabena Nantwi as a secretary
dot icon07/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon06/12/2012
Annual return made up to 2012-12-02 with full list of shareholders
dot icon04/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon31/01/2012
Annual return made up to 2011-12-02 with full list of shareholders
dot icon02/12/2011
Total exemption small company accounts made up to 2010-12-31
dot icon02/03/2011
Certificate of change of name
dot icon02/03/2011
Change of name notice
dot icon11/02/2011
Annual return made up to 2010-12-02 with full list of shareholders
dot icon11/02/2011
Director's details changed for Christopher Aigbokhan on 2010-12-02
dot icon26/01/2011
Resolutions
dot icon26/01/2011
Change of name notice
dot icon18/10/2010
Total exemption full accounts made up to 2009-12-31
dot icon10/01/2010
Annual return made up to 2009-12-02 with full list of shareholders
dot icon26/11/2009
Total exemption full accounts made up to 2008-12-31
dot icon30/05/2009
Compulsory strike-off action has been discontinued
dot icon27/05/2009
Return made up to 02/12/08; no change of members
dot icon27/05/2009
Location of register of members
dot icon28/04/2009
First Gazette notice for compulsory strike-off
dot icon04/12/2008
Total exemption full accounts made up to 2007-12-31
dot icon14/02/2008
Return made up to 02/12/07; no change of members
dot icon05/06/2007
Director resigned
dot icon16/01/2007
Total exemption full accounts made up to 2005-12-31
dot icon16/01/2007
Return made up to 02/12/06; full list of members
dot icon13/03/2006
Return made up to 02/12/05; full list of members
dot icon28/02/2006
Registered office changed on 28/02/06 from: 4 proctor house avondale square london SE1 5EZ
dot icon28/02/2006
New secretary appointed
dot icon28/11/2005
Total exemption full accounts made up to 2004-12-31
dot icon04/01/2005
Return made up to 02/12/04; full list of members
dot icon02/12/2003
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
31/12/2024
dot iconNext confirmation date
02/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
14.34K
-
0.00
-
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Christopher Aigbokhan
Director
02/12/2003 - Present
4
Nantwi, Kwabena Poku
Secretary
01/01/2006 - 29/11/2013
1
Aigbokhan, Susan Obehi
Director
02/12/2003 - 01/11/2005
-
Aigbokhan, Philomena Itohan
Secretary
02/12/2003 - 01/01/2006
-

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 CHRIS & CO LIMITED

CHRIS & CO LIMITED is an(a) Active company incorporated on 02/12/2003 with the registered office located at Unit 13 Eurolink Business Centre, 49 Effra Road, London SW2 1BZ. 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 CHRIS & CO LIMITED?

toggle

CHRIS & CO LIMITED is currently Active. It was registered on 02/12/2003 .

Where is CHRIS & CO LIMITED located?

toggle

CHRIS & CO LIMITED is registered at Unit 13 Eurolink Business Centre, 49 Effra Road, London SW2 1BZ.

What does CHRIS & CO LIMITED do?

toggle

CHRIS & CO LIMITED operates in the Solicitors (69.10/2 - SIC 2007) sector.

What is the latest filing for CHRIS & CO LIMITED?

toggle

The latest filing was on 10/01/2026: Confirmation statement made on 2025-12-02 with no updates.