CHUB TECHNOLOGIES LIMITED

Register to unlock more data on OkredoRegister

CHUB TECHNOLOGIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08378130

Incorporation date

28/01/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

Friars House, Manor House Drive, Coventry CV1 2TECopy
copy info iconCopy
See on map
Latest events (Record since 11/01/2023)
dot icon29/09/2025
Registered office address changed from Suite 26, Milton Keynes Business Centre Suite 26, Milton Keynes Business Centre Linford Wood Milton Keynes Buckinghamshire MK14 6GD England to Friars House Manor House Drive Coventry CV1 2TE on 2025-09-29
dot icon29/09/2025
Termination of appointment of Bridelia International as a director on 2025-09-29
dot icon29/09/2025
Appointment of Mr Michael Adewunmi Adefisan as a director on 2025-09-29
dot icon29/09/2025
Notification of Michael Adewunmi Adefisan as a person with significant control on 2025-09-29
dot icon14/05/2024
Compulsory strike-off action has been suspended
dot icon02/04/2024
First Gazette notice for compulsory strike-off
dot icon23/08/2023
Appointment of Bridelia International as a director on 2023-08-18
dot icon23/08/2023
Termination of appointment of Michael Adewunmi Adefisan as a director on 2023-08-18
dot icon23/08/2023
Cessation of Michael Adewunmi Adefisan as a person with significant control on 2023-08-18
dot icon23/08/2023
Confirmation statement made on 2023-08-23 with updates
dot icon30/01/2023
Registered office address changed from Mk Business Centre Hayley Court Hunter Drive, Linford Wood Milton Keynes Buckinghamshire MK14 6GD England to Suite 26, Milton Keynes Business Centre Suite 26, Milton Keynes Business Centre Linford Wood Milton Keynes Buckinghamshire MK14 6GD on 2023-01-31
dot icon29/01/2023
Registered office address changed from Chub Technologies Brackley Road a43 Bypass Westward Towcester NN12 6TQ England to Mk Business Centre Hayley Court Hunter Drive, Linford Wood Milton Keynes Buckinghamshire MK14 6GD on 2023-01-30
dot icon11/01/2023
Termination of appointment of Abiodun Aderenle Adefisan as a director on 2022-12-30
dot icon11/01/2023
Confirmation statement made on 2022-12-11 with no updates
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

0
2022
change arrow icon-82.62 % *

* during past year

Cash in Bank

£11,836.00

Confirmation

dot iconLast made up date
31/01/2022
dot iconNext confirmation date
23/08/2024
dot iconLast change occurred
31/01/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2022
dot iconNext account date
31/01/2023
dot iconNext due on
31/01/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
93.72K
-
0.00
68.09K
-
2022
0
136.28K
-
0.00
11.84K
-
2022
0
136.28K
-
0.00
11.84K
-

Employees

2022

Employees

0 Descended-100 % *

Net Assets(GBP)

136.28K £Ascended45.41 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

11.84K £Descended-82.62 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Casal, Andrea
Director
01/03/2019 - 15/08/2019
-
Mrs Abiodun Aderenle Adefisan
Director
28/01/2013 - 30/12/2022
26
Mr Michael Adewunmi Adefisan
Director
29/09/2025 - Present
29
BRIDELIA INTERNATIONAL LIMITED
Corporate Director
18/08/2023 - 29/09/2025
1
Mr Michael Adewunmi Adefisan
Director
28/01/2013 - 18/08/2023
29

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 CHUB TECHNOLOGIES LIMITED

CHUB TECHNOLOGIES LIMITED is an(a) Active company incorporated on 28/01/2013 with the registered office located at Friars House, Manor House Drive, Coventry CV1 2TE. 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 CHUB TECHNOLOGIES LIMITED?

toggle

CHUB TECHNOLOGIES LIMITED is currently Active. It was registered on 28/01/2013 .

Where is CHUB TECHNOLOGIES LIMITED located?

toggle

CHUB TECHNOLOGIES LIMITED is registered at Friars House, Manor House Drive, Coventry CV1 2TE.

What does CHUB TECHNOLOGIES LIMITED do?

toggle

CHUB TECHNOLOGIES LIMITED operates in the Other food services (56.29 - SIC 2007) sector.

What is the latest filing for CHUB TECHNOLOGIES LIMITED?

toggle

The latest filing was on 29/09/2025: Registered office address changed from Suite 26, Milton Keynes Business Centre Suite 26, Milton Keynes Business Centre Linford Wood Milton Keynes Buckinghamshire MK14 6GD England to Friars House Manor House Drive Coventry CV1 2TE on 2025-09-29.