CHRISTEL IT SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

CHRISTEL IT SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04705016

Incorporation date

20/03/2003

Size

Micro Entity

Contacts

Registered address

Registered address

13 Donemowe Drive, Kemsley, Sittingbourne, Kent ME10 2RHCopy
copy info iconCopy
See on map
Latest events (Record since 20/03/2003)
dot icon10/04/2026
Micro company accounts made up to 2026-03-19
dot icon04/04/2026
Director's details changed for Mr Terry Hyam on 2026-03-03
dot icon04/04/2026
Registered office address changed from 167-169 Great Portland Street London (W1W 5PF) Office 5th Floor London W1W 5PF England to 13 Donemowe Drive Kemsley Sittingbourne Kent ME10 2RH on 2026-04-04
dot icon02/04/2026
Confirmation statement made on 2026-03-20 with no updates
dot icon14/09/2025
Micro company accounts made up to 2025-03-19
dot icon22/03/2025
Confirmation statement made on 2025-03-20 with updates
dot icon25/11/2024
Micro company accounts made up to 2024-03-19
dot icon02/05/2024
Registered office address changed from Office 9, Dalton House 60 Windsor Avenue London SW19 2RR United Kingdom to 167-169 Great Portland Street London (W1W 5PF) Office 5th Floor London W1W 5PF on 2024-05-02
dot icon21/03/2024
Confirmation statement made on 2024-03-20 with no updates
dot icon29/10/2023
Micro company accounts made up to 2023-03-19
dot icon24/03/2023
Confirmation statement made on 2023-03-20 with no updates
dot icon16/07/2022
Director's details changed for Mr Terry Hyam on 2022-07-16
dot icon16/07/2022
Registered office address changed from Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to Office 9, Dalton House 60 Windsor Avenue London SW19 2RR on 2022-07-16
dot icon02/07/2022
Unaudited abridged accounts made up to 2022-03-19
dot icon20/03/2022
Confirmation statement made on 2022-03-20 with no updates
dot icon27/10/2021
Unaudited abridged accounts made up to 2021-03-19
dot icon20/03/2021
Confirmation statement made on 2021-03-20 with no updates
dot icon19/11/2020
Unaudited abridged accounts made up to 2020-03-19
dot icon28/07/2020
Director's details changed for Mr Terry Hyam on 2020-07-28
dot icon30/06/2020
Registered office address changed from 5 Jupiter House, Calleva Park Reading Berks RG7 8NN to Winnington House 2 Woodberry Grove Finchley London N12 0DR on 2020-06-30
dot icon20/03/2020
Confirmation statement made on 2020-03-20 with no updates
dot icon10/11/2019
Micro company accounts made up to 2019-03-19
dot icon20/03/2019
Confirmation statement made on 2019-03-20 with no updates
dot icon15/04/2018
Micro company accounts made up to 2018-03-19
dot icon23/03/2018
Confirmation statement made on 2018-03-20 with no updates
dot icon01/05/2017
Micro company accounts made up to 2017-03-19
dot icon20/03/2017
Confirmation statement made on 2017-03-20 with updates
dot icon28/03/2016
Total exemption small company accounts made up to 2016-03-19
dot icon20/03/2016
Annual return made up to 2016-03-20 with full list of shareholders
dot icon21/03/2015
Total exemption small company accounts made up to 2015-03-19
dot icon21/03/2015
Annual return made up to 2015-03-20 with full list of shareholders
dot icon23/03/2014
Total exemption small company accounts made up to 2014-03-19
dot icon20/03/2014
Annual return made up to 2014-03-20 with full list of shareholders
dot icon01/04/2013
Total exemption small company accounts made up to 2013-03-19
dot icon21/03/2013
Annual return made up to 2013-03-20 with full list of shareholders
dot icon12/12/2012
Total exemption small company accounts made up to 2012-03-19
dot icon20/03/2012
Annual return made up to 2012-03-20 with full list of shareholders
dot icon20/03/2012
Register(s) moved to registered inspection location
dot icon20/03/2012
Register inspection address has been changed
dot icon28/04/2011
Amended accounts made up to 2011-03-19
dot icon03/04/2011
Total exemption small company accounts made up to 2011-03-19
dot icon03/04/2011
Annual return made up to 2011-03-20 with full list of shareholders
dot icon13/09/2010
Total exemption small company accounts made up to 2010-03-19
dot icon12/04/2010
Annual return made up to 2010-03-20 with full list of shareholders
dot icon12/04/2010
Director's details changed for Terry Hyam on 2010-04-10
dot icon06/01/2010
Current accounting period shortened from 2010-03-31 to 2010-03-19
dot icon21/12/2009
Statement of capital following an allotment of shares on 2009-12-21
dot icon14/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon02/04/2009
Return made up to 20/03/09; full list of members
dot icon23/04/2008
Accounts for a dormant company made up to 2008-03-31
dot icon17/04/2008
Accounts for a dormant company made up to 2007-03-31
dot icon16/04/2008
Return made up to 20/03/08; full list of members
dot icon06/11/2007
Secretary resigned
dot icon20/03/2007
Return made up to 20/03/07; full list of members
dot icon20/01/2007
Accounts for a dormant company made up to 2006-03-31
dot icon20/03/2006
Return made up to 20/03/06; full list of members
dot icon25/01/2006
Accounts for a dormant company made up to 2005-03-31
dot icon06/06/2005
New secretary appointed
dot icon03/06/2005
Secretary resigned
dot icon21/03/2005
Return made up to 20/03/05; full list of members
dot icon02/03/2005
Accounts for a dormant company made up to 2004-03-31
dot icon22/03/2004
Return made up to 20/03/04; full list of members
dot icon19/03/2004
Director's particulars changed
dot icon06/10/2003
Registered office changed on 06/10/03 from: 45, cromwell road hayes middlesex UB3 2PR
dot icon02/05/2003
Director resigned
dot icon02/05/2003
New director appointed
dot icon20/03/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
19/03/2025
dot iconNext confirmation date
20/03/2026
dot iconLast change occurred
19/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
19/03/2025
dot iconNext account date
19/03/2026
dot iconNext due on
19/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
19.69K
-
0.00
19.69K
-
2022
1
10.51K
-
0.00
10.51K
-
2023
1
3.76K
-
0.00
-
-
2023
1
3.76K
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

3.76K £Descended-64.17 % *

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
@UKPLC CLIENT SECRETARY LTD
Nominee Secretary
19/03/2003 - 02/06/2005
9687
@UKPLC CLIENT DIRECTOR LTD
Nominee Director
19/03/2003 - 01/05/2003
9239
@UKPLC CLIENT SECRETARY LTD
Corporate Secretary
02/06/2005 - 05/11/2007
554
Hyam, Terry
Director
02/05/2003 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CHRISTEL IT SOLUTIONS LIMITED

CHRISTEL IT SOLUTIONS LIMITED is an(a) Active company incorporated on 20/03/2003 with the registered office located at 13 Donemowe Drive, Kemsley, Sittingbourne, Kent ME10 2RH. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CHRISTEL IT SOLUTIONS LIMITED?

toggle

CHRISTEL IT SOLUTIONS LIMITED is currently Active. It was registered on 20/03/2003 .

Where is CHRISTEL IT SOLUTIONS LIMITED located?

toggle

CHRISTEL IT SOLUTIONS LIMITED is registered at 13 Donemowe Drive, Kemsley, Sittingbourne, Kent ME10 2RH.

What does CHRISTEL IT SOLUTIONS LIMITED do?

toggle

CHRISTEL IT SOLUTIONS LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

How many employees does CHRISTEL IT SOLUTIONS LIMITED have?

toggle

CHRISTEL IT SOLUTIONS LIMITED had 1 employees in 2023.

What is the latest filing for CHRISTEL IT SOLUTIONS LIMITED?

toggle

The latest filing was on 10/04/2026: Micro company accounts made up to 2026-03-19.