CHRIS NEEDHAM LIMITED

Register to unlock more data on OkredoRegister

CHRIS NEEDHAM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03515285

Incorporation date

23/02/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

8a Wingbury Courtyard, Business Village Leighton Road, Wingrave, Buckinghamshire HP22 4LWCopy
copy info iconCopy
See on map
Latest events (Record since 23/02/1998)
dot icon25/02/2026
Termination of appointment of Christopher Paul Needham as a director on 2026-02-22
dot icon24/02/2026
Cessation of Chris Needham as a person with significant control on 2026-02-22
dot icon13/11/2025
Total exemption full accounts made up to 2025-02-28
dot icon25/02/2025
Confirmation statement made on 2025-02-08 with no updates
dot icon12/11/2024
Total exemption full accounts made up to 2024-02-29
dot icon15/02/2024
Confirmation statement made on 2024-02-08 with no updates
dot icon16/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon23/02/2023
Confirmation statement made on 2023-02-08 with no updates
dot icon23/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon11/02/2022
Confirmation statement made on 2022-02-08 with no updates
dot icon30/11/2021
Total exemption full accounts made up to 2021-02-28
dot icon15/02/2021
Confirmation statement made on 2021-02-08 with no updates
dot icon27/10/2020
Total exemption full accounts made up to 2020-02-29
dot icon10/02/2020
Confirmation statement made on 2020-02-08 with no updates
dot icon29/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon11/02/2019
Confirmation statement made on 2019-02-08 with updates
dot icon27/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon31/07/2018
Director's details changed for Christopher Paul Needham on 2018-07-30
dot icon30/07/2018
Secretary's details changed for Mrs Jocelyn Needham on 2018-07-30
dot icon30/07/2018
Change of details for Mrs Jocelyn Needham as a person with significant control on 2018-07-30
dot icon30/07/2018
Change of details for Mr Chris Needham as a person with significant control on 2018-07-30
dot icon30/07/2018
Director's details changed for Mrs Jocelyn Needham on 2018-07-30
dot icon27/02/2018
Confirmation statement made on 2018-02-08 with updates
dot icon27/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon22/03/2017
Appointment of Mrs Jocelyn Needham as a director on 2017-03-22
dot icon22/02/2017
Confirmation statement made on 2017-02-08 with updates
dot icon15/11/2016
Total exemption small company accounts made up to 2016-02-28
dot icon16/03/2016
Annual return made up to 2016-02-08 with full list of shareholders
dot icon23/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon14/04/2015
Annual return made up to 2015-02-08 with full list of shareholders
dot icon19/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon28/02/2014
Annual return made up to 2014-02-08 with full list of shareholders
dot icon28/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon08/03/2013
Annual return made up to 2013-02-08 with full list of shareholders
dot icon15/10/2012
Total exemption small company accounts made up to 2012-02-28
dot icon24/02/2012
Annual return made up to 2012-02-08 with full list of shareholders
dot icon02/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon07/03/2011
Annual return made up to 2011-02-08 with full list of shareholders
dot icon26/10/2010
Total exemption small company accounts made up to 2010-02-28
dot icon16/03/2010
Annual return made up to 2010-02-08 with full list of shareholders
dot icon20/12/2009
Total exemption small company accounts made up to 2009-02-28
dot icon20/03/2009
Return made up to 08/02/09; full list of members
dot icon20/03/2009
Director's change of particulars / christopher needham / 17/07/2008
dot icon20/03/2009
Secretary's change of particulars / jocelyn needham / 17/07/2008
dot icon20/03/2009
Secretary's change of particulars / jocelyn witchard / 17/07/2008
dot icon07/11/2008
Total exemption small company accounts made up to 2008-02-28
dot icon01/05/2008
Return made up to 08/02/08; full list of members
dot icon27/11/2007
Total exemption full accounts made up to 2007-02-28
dot icon23/02/2007
Return made up to 08/02/07; full list of members
dot icon23/02/2007
Director's particulars changed
dot icon23/02/2007
Secretary's particulars changed
dot icon08/11/2006
Total exemption full accounts made up to 2006-02-28
dot icon23/02/2006
Return made up to 08/02/06; full list of members
dot icon07/07/2005
Total exemption full accounts made up to 2005-02-28
dot icon28/02/2005
Return made up to 08/02/05; full list of members
dot icon25/11/2004
Registered office changed on 25/11/04 from: 26 north road williton taunton somerset TA4 4SN
dot icon25/11/2004
Total exemption full accounts made up to 2004-02-29
dot icon24/02/2004
Return made up to 23/02/04; full list of members
dot icon29/10/2003
Total exemption full accounts made up to 2003-02-28
dot icon26/02/2003
Return made up to 23/02/03; full list of members
dot icon14/10/2002
Total exemption full accounts made up to 2002-02-28
dot icon25/02/2002
Return made up to 23/02/02; full list of members
dot icon16/01/2002
Total exemption full accounts made up to 2001-02-28
dot icon13/04/2001
Director's particulars changed
dot icon13/04/2001
Return made up to 23/02/01; full list of members
dot icon26/09/2000
Full accounts made up to 2000-02-28
dot icon23/02/2000
Return made up to 23/02/00; full list of members
dot icon23/02/2000
New secretary appointed
dot icon27/01/2000
Director's particulars changed
dot icon27/01/2000
Registered office changed on 27/01/00 from: 26 north road williton taunton somerset TA4 4SN
dot icon13/12/1999
Registered office changed on 13/12/99 from: 16 wadeville close upper belvedere kent DA17 5ND
dot icon16/11/1999
Full accounts made up to 1999-02-28
dot icon17/03/1999
Return made up to 23/02/99; full list of members
dot icon12/03/1998
New secretary appointed
dot icon12/03/1998
New director appointed
dot icon11/03/1998
Registered office changed on 11/03/98 from: 21A sheen road richmond surrey TW9 1AD
dot icon25/02/1998
Secretary resigned
dot icon25/02/1998
Director resigned
dot icon23/02/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£9,610.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
08/02/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.16K
-
0.00
16.91K
-
2022
0
1.03K
-
0.00
-
-
2023
0
11.71K
-
0.00
9.61K
-
2023
0
11.71K
-
0.00
9.61K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

11.71K £Ascended1.04K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

9.61K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Needham, Jocelyn
Director
22/03/2017 - Present
-
Needham, Christopher Paul
Director
23/02/1998 - 22/02/2026
1

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHRIS NEEDHAM LIMITED

CHRIS NEEDHAM LIMITED is an(a) Active company incorporated on 23/02/1998 with the registered office located at 8a Wingbury Courtyard, Business Village Leighton Road, Wingrave, Buckinghamshire HP22 4LW. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CHRIS NEEDHAM LIMITED?

toggle

CHRIS NEEDHAM LIMITED is currently Active. It was registered on 23/02/1998 .

Where is CHRIS NEEDHAM LIMITED located?

toggle

CHRIS NEEDHAM LIMITED is registered at 8a Wingbury Courtyard, Business Village Leighton Road, Wingrave, Buckinghamshire HP22 4LW.

What does CHRIS NEEDHAM LIMITED do?

toggle

CHRIS NEEDHAM LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for CHRIS NEEDHAM LIMITED?

toggle

The latest filing was on 25/02/2026: Termination of appointment of Christopher Paul Needham as a director on 2026-02-22.