CHRYSALIS FINANCE LIMITED

Register to unlock more data on OkredoRegister

CHRYSALIS FINANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06541664

Incorporation date

20/03/2008

Size

Small

Contacts

Registered address

Registered address

1 Worsley Court High Street, Worsley, Manchester M28 3NJCopy
copy info iconCopy
See on map
Latest events (Record since 20/03/2008)
dot icon03/04/2026
Registered office address changed from Worsley Court High Street Worsley Manchester M28 3NJ England to 1 Worsley Court High Street Worsley Manchester M28 3NJ on 2026-04-03
dot icon02/04/2026
Previous accounting period extended from 2026-03-30 to 2026-03-31
dot icon02/04/2026
Registered office address changed from Champion Consulting Limited 1 Worsley Court High Street Worsley Manchester M28 3NJ to Worsley Court High Street Worsley Manchester M28 3NJ on 2026-04-02
dot icon31/03/2026
Confirmation statement made on 2026-03-31 with no updates
dot icon15/12/2025
Accounts for a small company made up to 2025-03-30
dot icon02/04/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon18/12/2024
Accounts for a small company made up to 2024-03-30
dot icon13/08/2024
Resolutions
dot icon13/08/2024
Memorandum and Articles of Association
dot icon08/08/2024
Registration of charge 065416640003, created on 2024-07-31
dot icon03/04/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon21/12/2023
Accounts for a small company made up to 2023-03-30
dot icon13/04/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon15/07/2022
Accounts for a small company made up to 2022-03-30
dot icon05/04/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon01/02/2022
Accounts for a small company made up to 2021-03-30
dot icon27/01/2022
Amended accounts for a small company made up to 2020-03-31
dot icon21/12/2021
Previous accounting period shortened from 2021-03-31 to 2021-03-30
dot icon31/03/2021
Confirmation statement made on 2021-03-31 with updates
dot icon29/03/2021
Accounts for a small company made up to 2020-03-31
dot icon11/01/2021
Notification of Chrysalis Healthcare Group Ltd as a person with significant control on 2021-01-08
dot icon11/01/2021
Cessation of William Robert Owen Harris as a person with significant control on 2021-01-08
dot icon29/06/2020
Registration of charge 065416640002, created on 2020-06-25
dot icon31/03/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon23/12/2019
Accounts for a small company made up to 2019-03-31
dot icon01/04/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon04/02/2019
Termination of appointment of Spencer Kerry as a director on 2019-01-25
dot icon08/01/2019
Appointment of Mr Spencer Kerry as a director on 2019-01-08
dot icon14/12/2018
Accounts for a small company made up to 2018-03-31
dot icon01/04/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon15/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon07/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon01/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon11/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon11/04/2016
Director's details changed for Mr Stephen Evans on 2016-04-01
dot icon03/03/2016
Registration of charge 065416640001, created on 2016-02-16
dot icon21/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon16/11/2015
Statement of capital following an allotment of shares on 2015-03-31
dot icon10/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon27/10/2014
Statement of capital following an allotment of shares on 2014-03-31
dot icon28/08/2014
Statement of capital following an allotment of shares on 2014-03-31
dot icon11/07/2014
Appointment of Mr Martin Gilbert as a director
dot icon11/07/2014
Appointment of Mr William Robert Owen Harris as a director
dot icon11/07/2014
Termination of appointment of Rebecca Zapolski as a director
dot icon28/04/2014
Termination of appointment of Gillian Holmes as a director
dot icon04/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon02/04/2014
Director's details changed for Mrs Rebecca Zapolski on 2014-03-31
dot icon02/04/2014
Termination of appointment of Lynne Gartell as a director
dot icon25/03/2014
Total exemption small company accounts made up to 2013-03-31
dot icon22/03/2013
Appointment of Mr Stephen Evans as a director
dot icon21/03/2013
Annual return made up to 2013-03-20 with full list of shareholders
dot icon12/03/2013
Appointment of Mrs Lynne Gartell as a director
dot icon04/03/2013
Termination of appointment of Lynne Gartell as a director
dot icon26/02/2013
Appointment of Mrs Rebecca Zapolski as a director
dot icon26/02/2013
Appointment of Mrs Lynne Gartell as a director
dot icon04/02/2013
Certificate of change of name
dot icon25/01/2013
Change of name notice
dot icon29/10/2012
Registered office address changed from Courthill House /60 Water Lane Wilmslow Cheshire SK9 5AJ United Kingdom on 2012-10-29
dot icon20/04/2012
Total exemption small company accounts made up to 2012-03-31
dot icon20/03/2012
Annual return made up to 2012-03-20 with full list of shareholders
dot icon10/01/2012
Registered office address changed from 123 Wellington Road South Stockport Cheshire SK1 3TH on 2012-01-10
dot icon21/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon07/04/2011
Annual return made up to 2011-03-20 with full list of shareholders
dot icon31/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon28/01/2011
Appointment of Ms Gillian Holmes as a director
dot icon27/01/2011
Termination of appointment of Gareth Wright as a director
dot icon27/01/2011
Termination of appointment of Gareth Wright as a secretary
dot icon19/10/2010
Registered office address changed from Lancashire Gate 21 Tiviot Dale Stockport Cheshire SK1 1TD on 2010-10-19
dot icon08/06/2010
Annual return made up to 2010-03-20 with full list of shareholders
dot icon08/06/2010
Director's details changed for Mr Gareth James Wright on 2010-03-20
dot icon22/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon06/07/2009
Ad 31/03/09\gbp si 20000@1=20000\gbp ic 1/20001\
dot icon06/07/2009
Gbp nc 1000/200000\31/03/09
dot icon29/04/2009
Return made up to 20/03/09; full list of members
dot icon08/01/2009
Secretary appointed gareth james wright
dot icon23/12/2008
Appointment terminated secretary nigel latham
dot icon23/12/2008
Appointment terminated director nigel latham
dot icon02/09/2008
Director appointed gareth james wright
dot icon07/07/2008
Registered office changed on 07/07/2008 from 1 church street adlington chorley lancashire PR7 4EX united kingdom
dot icon06/06/2008
Director and secretary appointed nigel latham
dot icon26/03/2008
Appointment terminated secretary online corporate secretaries LIMITED
dot icon26/03/2008
Appointment terminated director online nominees LIMITED
dot icon20/03/2008
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/03/2025
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
30/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/03/2025
dot iconNext account date
30/03/2026
dot iconNext due on
30/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
16
577.80K
-
0.00
10.42K
-
2022
25
1.36M
-
0.00
116.86K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kerry, Spencer
Director
08/01/2019 - 25/01/2019
-
Zapolski, Rebecca
Director
25/02/2013 - 22/03/2013
10
Gilbert, Martin
Director
03/07/2014 - Present
23
Evans, Stephen
Director
22/03/2013 - Present
18
Harris, William Robert Owen
Director
03/07/2014 - Present
34

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 CHRYSALIS FINANCE LIMITED

CHRYSALIS FINANCE LIMITED is an(a) Active company incorporated on 20/03/2008 with the registered office located at 1 Worsley Court High Street, Worsley, Manchester M28 3NJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHRYSALIS FINANCE LIMITED?

toggle

CHRYSALIS FINANCE LIMITED is currently Active. It was registered on 20/03/2008 .

Where is CHRYSALIS FINANCE LIMITED located?

toggle

CHRYSALIS FINANCE LIMITED is registered at 1 Worsley Court High Street, Worsley, Manchester M28 3NJ.

What does CHRYSALIS FINANCE LIMITED do?

toggle

CHRYSALIS FINANCE LIMITED operates in the Data processing hosting and related activities (63.11 - SIC 2007) sector.

What is the latest filing for CHRYSALIS FINANCE LIMITED?

toggle

The latest filing was on 03/04/2026: Registered office address changed from Worsley Court High Street Worsley Manchester M28 3NJ England to 1 Worsley Court High Street Worsley Manchester M28 3NJ on 2026-04-03.