CHRYSALIS DESIGN & BUILD LTD

Register to unlock more data on OkredoRegister

CHRYSALIS DESIGN & BUILD LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06986919

Incorporation date

10/08/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

37-39 Southgate Chambers Southgate Street, Winchester, Hampshire SO23 9EHCopy
copy info iconCopy
See on map
Latest events (Record since 10/08/2009)
dot icon17/09/2025
Change of details for Mr Salmon Baxter as a person with significant control on 2016-08-10
dot icon16/09/2025
Confirmation statement made on 2025-08-10 with no updates
dot icon13/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon28/08/2024
Confirmation statement made on 2024-08-10 with no updates
dot icon10/06/2024
Total exemption full accounts made up to 2023-08-31
dot icon16/08/2023
Confirmation statement made on 2023-08-10 with no updates
dot icon26/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon02/09/2022
Confirmation statement made on 2022-08-10 with updates
dot icon30/08/2022
Total exemption full accounts made up to 2021-08-31
dot icon11/08/2022
Registered office address changed from 12 Acorn Business Park Northarbour Road Portsmouth Hampshire PO6 3th England to 37-39 Southgate Chambers Southgate Street Winchester Hampshire SO23 9EH on 2022-08-11
dot icon12/08/2021
Confirmation statement made on 2021-08-10 with updates
dot icon25/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon23/02/2021
Change of details for Mr Salmon Baxter as a person with significant control on 2021-02-23
dot icon23/02/2021
Director's details changed for Mr Salmon Baxter on 2021-02-23
dot icon23/02/2021
Registered office address changed from The Courtyard Studio Stansted Park Rowland's Castle PO9 6DX England to 12 Acorn Business Park Northarbour Road Portsmouth Hampshire PO6 3th on 2021-02-23
dot icon17/08/2020
Confirmation statement made on 2020-08-10 with updates
dot icon28/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon20/11/2019
Director's details changed for Mr Salmon Baxter on 2019-11-19
dot icon19/11/2019
Registered office address changed from The Archway Studio Stansted Park Rowland's Castle PO9 6DX England to The Courtyard Studio Stansted Park Rowland's Castle PO9 6DX on 2019-11-19
dot icon20/08/2019
Director's details changed for Mr Salmon Baxter on 2019-08-19
dot icon19/08/2019
Confirmation statement made on 2019-08-10 with updates
dot icon19/08/2019
Director's details changed for Mr Salmon Baxter on 2018-12-01
dot icon14/08/2019
Statement of capital following an allotment of shares on 2019-07-09
dot icon11/07/2019
Statement of capital following an allotment of shares on 2019-07-09
dot icon29/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon08/01/2019
Registered office address changed from Southgate Chambers 37-39 Southgate Street Winchester SO23 9EH England to The Archway Studio Stansted Park Rowland's Castle PO9 6DX on 2019-01-08
dot icon28/09/2018
Registered office address changed from Southgate Chambers 37-39 Southgate Street Winchester SO23 9EH England to Southgate Chambers 37-39 Southgate Street Winchester SO23 9EH on 2018-09-28
dot icon27/09/2018
Registered office address changed from 15 Bowen Lane Petersfield GU31 4DR England to Southgate Chambers 37-39 Southgate Street Winchester SO23 9EH on 2018-09-27
dot icon14/08/2018
Confirmation statement made on 2018-08-10 with updates
dot icon31/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon09/05/2018
Registered office address changed from Southgate Chambers 37-39 Southgate Street Winchester Hampshire SO23 9EH to 15 Bowen Lane Petersfield GU31 4DR on 2018-05-09
dot icon12/02/2018
Statement of capital following an allotment of shares on 2018-02-01
dot icon10/08/2017
Confirmation statement made on 2017-08-10 with no updates
dot icon31/05/2017
Micro company accounts made up to 2016-08-31
dot icon22/08/2016
Confirmation statement made on 2016-08-10 with updates
dot icon31/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon12/08/2015
Annual return made up to 2015-08-10 with full list of shareholders
dot icon12/08/2015
Register inspection address has been changed from Field Cottage West Marden Chichester West Sussex PO18 9EN England to Southgate Chambers 37-39 Southgate Street Winchester Hampshire SO23 9EH
dot icon28/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon26/03/2015
Registered office address changed from Field Cottage West Marden Chichester West Sussex PO18 9EN to Southgate Chambers 37-39 Southgate Street Winchester Hampshire SO23 9EH on 2015-03-26
dot icon14/08/2014
Annual return made up to 2014-08-10 with full list of shareholders
dot icon14/08/2014
Register inspection address has been changed from 126 the Causeway Petersfield Hampshire GU31 4LL England to Field Cottage West Marden Chichester West Sussex PO18 9EN
dot icon14/08/2014
Registered office address changed from 126 the Causeway Petersfield Hampshire GU31 4LL to Field Cottage West Marden Chichester West Sussex PO18 9EN on 2014-08-14
dot icon30/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon14/08/2013
Annual return made up to 2013-08-10 with full list of shareholders
dot icon29/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon13/08/2012
Annual return made up to 2012-08-10 with full list of shareholders
dot icon21/06/2012
Termination of appointment of Leonie Baxter as a secretary
dot icon29/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon12/08/2011
Annual return made up to 2011-08-10 with full list of shareholders
dot icon06/06/2011
Total exemption full accounts made up to 2010-08-31
dot icon16/08/2010
Annual return made up to 2010-08-10 with full list of shareholders
dot icon16/08/2010
Register(s) moved to registered inspection location
dot icon13/08/2010
Director's details changed for Salmon Baxter on 2010-08-10
dot icon13/08/2010
Register inspection address has been changed
dot icon13/08/2010
Secretary's details changed for Leonie Baxter on 2010-08-10
dot icon15/04/2010
Registered office address changed from 25 Linnet Close Petersfield GU31 4RF Uk on 2010-04-15
dot icon10/08/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon+19.04 % *

* during past year

Cash in Bank

£418,427.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
10/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
303.63K
-
0.00
351.50K
-
2022
1
492.43K
-
0.00
418.43K
-
2022
1
492.43K
-
0.00
418.43K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

492.43K £Ascended62.18 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

418.43K £Ascended19.04 % *

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
Mr Salmon Baxter
Director
10/08/2009 - Present
2
Baxter, Leonie
Secretary
10/08/2009 - 21/06/2012
-

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 CHRYSALIS DESIGN & BUILD LTD

CHRYSALIS DESIGN & BUILD LTD is an(a) Active company incorporated on 10/08/2009 with the registered office located at 37-39 Southgate Chambers Southgate Street, Winchester, Hampshire SO23 9EH. 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 CHRYSALIS DESIGN & BUILD LTD?

toggle

CHRYSALIS DESIGN & BUILD LTD is currently Active. It was registered on 10/08/2009 .

Where is CHRYSALIS DESIGN & BUILD LTD located?

toggle

CHRYSALIS DESIGN & BUILD LTD is registered at 37-39 Southgate Chambers Southgate Street, Winchester, Hampshire SO23 9EH.

What does CHRYSALIS DESIGN & BUILD LTD do?

toggle

CHRYSALIS DESIGN & BUILD LTD operates in the Other building completion and finishing (43.39 - SIC 2007) sector.

How many employees does CHRYSALIS DESIGN & BUILD LTD have?

toggle

CHRYSALIS DESIGN & BUILD LTD had 1 employees in 2022.

What is the latest filing for CHRYSALIS DESIGN & BUILD LTD?

toggle

The latest filing was on 17/09/2025: Change of details for Mr Salmon Baxter as a person with significant control on 2016-08-10.