CHURCHIL LIMITED

Register to unlock more data on OkredoRegister

CHURCHIL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04548239

Incorporation date

30/09/2002

Size

Unaudited abridged

Contacts

Registered address

Registered address

11 Bryher Court 4 Sancroft Street, London SE11 5UQCopy
copy info iconCopy
See on map
Latest events (Record since 30/09/2002)
dot icon10/07/2025
Confirmation statement made on 2025-06-04 with no updates
dot icon24/01/2025
Unaudited abridged accounts made up to 2024-09-30
dot icon15/10/2024
Change of details for M Chike-Chukwukere Onyeari as a person with significant control on 2024-10-15
dot icon29/08/2024
Memorandum and Articles of Association
dot icon20/08/2024
Resolutions
dot icon20/08/2024
Memorandum and Articles of Association
dot icon23/07/2024
Notification of Chike-Chukwukere Onyeari as a person with significant control on 2024-07-22
dot icon22/07/2024
Withdrawal of a person with significant control statement on 2024-07-22
dot icon04/06/2024
Confirmation statement made on 2024-06-04 with updates
dot icon04/06/2024
Termination of appointment of Chioma Queendaline Aneke as a director on 2024-06-04
dot icon04/06/2024
Micro company accounts made up to 2023-09-30
dot icon18/02/2024
Confirmation statement made on 2023-12-12 with no updates
dot icon28/09/2023
Resolutions
dot icon05/02/2023
Confirmation statement made on 2022-12-12 with no updates
dot icon05/12/2022
Micro company accounts made up to 2022-09-30
dot icon05/12/2022
Notification of a person with significant control statement
dot icon30/11/2022
Withdrawal of a person with significant control statement on 2022-11-30
dot icon30/06/2022
Micro company accounts made up to 2021-09-30
dot icon09/03/2022
Appointment of Ms Chioma Queendaline Aneke as a director on 2022-03-05
dot icon26/01/2022
Termination of appointment of Emmanuel Chinonye as a director on 2022-01-26
dot icon29/12/2021
Confirmation statement made on 2021-12-12 with no updates
dot icon29/06/2021
Micro company accounts made up to 2020-09-30
dot icon07/02/2021
Confirmation statement made on 2020-12-12 with no updates
dot icon07/02/2021
Notification of a person with significant control statement
dot icon07/02/2021
Withdrawal of a person with significant control statement on 2021-02-07
dot icon05/08/2020
Appointment of Mr Emmanuel Chinonye as a director on 2020-07-29
dot icon15/07/2020
Amended micro company accounts made up to 2018-09-30
dot icon30/06/2020
Micro company accounts made up to 2019-09-30
dot icon22/06/2020
Termination of appointment of Chioma Queendaline Aneke as a director on 2020-06-22
dot icon21/01/2020
Confirmation statement made on 2019-12-12 with no updates
dot icon01/07/2019
Micro company accounts made up to 2018-09-30
dot icon12/12/2018
Confirmation statement made on 2018-12-12 with no updates
dot icon09/12/2018
Termination of appointment of Adku Ike as a director on 2018-12-09
dot icon09/12/2018
Termination of appointment of Emmanuel Chinonye as a director on 2018-12-09
dot icon08/12/2018
Confirmation statement made on 2018-12-08 with updates
dot icon08/12/2018
Appointment of Ms Chioma Queendaline Aneke as a director on 2018-12-08
dot icon08/12/2018
Appointment of Mr Chike Chukwykere Chinedu Onyeari as a director on 2018-12-08
dot icon19/09/2018
Termination of appointment of Chike Onyeari as a director on 2018-09-09
dot icon24/07/2018
Notification of a person with significant control statement
dot icon20/04/2018
Registered office address changed from , 4 Mary Court, Chatham, ME4 5NT, England to 11 Bryher Court 4 Sancroft Street London SE11 5UQ on 2018-04-20
dot icon05/04/2018
Amended micro company accounts made up to 2017-09-30
dot icon18/03/2018
Confirmation statement made on 2018-03-18 with updates
dot icon17/03/2018
Confirmation statement made on 2018-03-17 with updates
dot icon17/03/2018
Appointment of Mr Chike Onyeari as a director on 2018-03-17
dot icon14/03/2018
Confirmation statement made on 2018-03-14 with updates
dot icon14/03/2018
Termination of appointment of Chike Onyeari as a director on 2018-03-13
dot icon20/02/2018
Micro company accounts made up to 2017-09-30
dot icon15/02/2018
Appointment of Ms Adku Ike as a director on 2018-02-03
dot icon15/02/2018
Confirmation statement made on 2018-02-15 with updates
dot icon15/02/2018
Appointment of Mr Emmanuel Chinonye as a director on 2018-02-02
dot icon15/02/2018
Cessation of Chike Chukwykere Chinedu Onyeari as a person with significant control on 2018-02-03
dot icon07/10/2017
Confirmation statement made on 2017-09-30 with no updates
dot icon31/08/2017
Registered office address changed from , 15 Plover Street, Walsall, WS3 1DP, England to 11 Bryher Court 4 Sancroft Street London SE11 5UQ on 2017-08-31
dot icon10/08/2017
Amended total exemption small company accounts made up to 2016-09-30
dot icon10/08/2017
Amended total exemption small company accounts made up to 2015-09-30
dot icon10/08/2017
Amended total exemption small company accounts made up to 2014-09-30
dot icon10/08/2017
Amended total exemption small company accounts made up to 2013-09-30
dot icon10/08/2017
Amended total exemption small company accounts made up to 2012-09-30
dot icon10/08/2017
Amended total exemption small company accounts made up to 2011-09-30
dot icon27/07/2017
Amended total exemption small company accounts made up to 2011-09-30
dot icon27/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon04/01/2017
Registered office address changed from , Bryher Court Flat 11 Bryher Court, 4 Sancroft Street, London, SE11 5UQ, England to 11 Bryher Court 4 Sancroft Street London SE11 5UQ on 2017-01-04
dot icon27/10/2016
Total exemption small company accounts made up to 2015-09-30
dot icon11/10/2016
Compulsory strike-off action has been discontinued
dot icon09/10/2016
Confirmation statement made on 2016-09-30 with updates
dot icon05/09/2016
Registered office address changed from , C/O Churchil Ltd, 3-5 Lambeth Road, London, SE1 7DQ to 11 Bryher Court 4 Sancroft Street London SE11 5UQ on 2016-09-05
dot icon30/08/2016
First Gazette notice for compulsory strike-off
dot icon03/12/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon03/12/2015
Termination of appointment of Ike Anekeh as a director on 2015-12-03
dot icon03/12/2015
Termination of appointment of Adku Ike as a secretary on 2015-12-03
dot icon03/07/2015
Total exemption full accounts made up to 2014-09-30
dot icon30/06/2015
Appointment of Mr Chike Onyeari as a director on 2015-06-15
dot icon21/11/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon04/09/2014
Total exemption full accounts made up to 2013-09-30
dot icon12/08/2014
Termination of appointment of Chioma Aneke as a secretary on 2014-07-13
dot icon12/08/2014
Appointment of Mrs Adku Ike as a secretary on 2014-07-13
dot icon15/07/2014
Appointment of Mr Ike Anekeh as a director on 2014-07-02
dot icon15/07/2014
Termination of appointment of Chike Onyeari as a director on 2014-07-01
dot icon04/02/2014
Total exemption full accounts made up to 2012-09-30
dot icon21/01/2014
Annual return made up to 2013-09-30 with full list of shareholders
dot icon10/09/2013
Appointment of Mr Chike Onyeari as a director
dot icon10/09/2013
Termination of appointment of Emmanuel Chinonye as a director
dot icon10/09/2013
Termination of appointment of Regina Adaku as a secretary
dot icon10/09/2013
Appointment of Mrs Chioma Aneke as a secretary
dot icon16/11/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon10/08/2012
Total exemption full accounts made up to 2011-09-30
dot icon06/02/2012
Total exemption full accounts made up to 2010-09-30
dot icon24/11/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon24/11/2011
Registered office address changed from , C/O Securityhr, Lambeth Mission 3-5 Lambeth Road, London, SE1 7DQ, United Kingdom on 2011-11-24
dot icon20/07/2011
Appointment of Mr Emmanuel Chinonye as a director
dot icon20/07/2011
Registered office address changed from , 53 Aucland Rise, Upper Norwood, London, SE19 2DX on 2011-07-20
dot icon20/07/2011
Termination of appointment of Chike Onyeari as a director
dot icon20/07/2011
Termination of appointment of Chike Onyeari as a secretary
dot icon20/07/2011
Termination of appointment of Chioma Aneke as a secretary
dot icon20/07/2011
Appointment of Mrs Regina Adaku as a secretary
dot icon09/12/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon09/12/2010
Director's details changed for Mr Chike Chukwykere Chinedu Onyeari on 2010-09-30
dot icon05/10/2010
Total exemption full accounts made up to 2009-09-30
dot icon31/10/2009
Annual return made up to 2009-09-30 with full list of shareholders
dot icon16/09/2009
Total exemption full accounts made up to 2008-09-30
dot icon22/01/2009
Return made up to 30/09/08; full list of members
dot icon18/08/2008
Total exemption full accounts made up to 2007-09-30
dot icon31/10/2007
Return made up to 30/09/07; full list of members
dot icon30/10/2007
Total exemption small company accounts made up to 2006-09-30
dot icon11/04/2007
New secretary appointed
dot icon11/04/2007
Registered office changed on 11/04/07 from:\12 glenmore way, barking, greater london, IG11 0LY
dot icon11/04/2007
Secretary resigned
dot icon11/04/2007
Secretary resigned
dot icon26/10/2006
Return made up to 30/09/06; full list of members
dot icon04/08/2006
Total exemption small company accounts made up to 2005-09-30
dot icon17/10/2005
Return made up to 30/09/05; full list of members
dot icon04/03/2005
Registered office changed on 04/03/05 from:\57 wincobank avenue, sheffield, south yorkshire S5 6AZ
dot icon10/12/2004
Total exemption full accounts made up to 2004-09-30
dot icon19/10/2004
Return made up to 30/09/04; full list of members
dot icon15/07/2004
Director resigned
dot icon15/07/2004
New secretary appointed
dot icon03/06/2004
Accounts for a dormant company made up to 2003-09-30
dot icon18/03/2004
Certificate of change of name
dot icon28/11/2003
Return made up to 30/09/03; full list of members
dot icon13/10/2003
Certificate of change of name
dot icon10/10/2003
Registered office changed on 10/10/03 from:\27 muller road, london, SW4 8BZ
dot icon23/08/2003
New secretary appointed;new director appointed
dot icon20/01/2003
New director appointed
dot icon20/01/2003
Director resigned
dot icon19/12/2002
New director appointed
dot icon18/11/2002
Director resigned
dot icon25/10/2002
New secretary appointed
dot icon24/10/2002
Secretary resigned
dot icon24/10/2002
Director resigned
dot icon30/09/2002
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
04/06/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
39.85K
-
0.00
-
-
2022
1
20.55K
-
0.00
-
-
2022
1
20.55K
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

20.55K £Descended-48.44 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Chike Chukwykere Chinedu Onyeari
Director
30/08/2013 - 01/07/2014
2
Mr Chike Chukwykere Chinedu Onyeari
Director
15/06/2015 - 13/03/2018
2
Mr Chike Chukwykere Chinedu Onyeari
Director
17/03/2018 - 09/09/2018
2
CORPORO MANAGEMENT LIMITED
Corporate Director
30/09/2002 - 30/09/2002
76
CORPORO LIMITED
Corporate Secretary
30/09/2002 - 15/10/2002
59

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+
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 CHURCHIL LIMITED

CHURCHIL LIMITED is an(a) Active company incorporated on 30/09/2002 with the registered office located at 11 Bryher Court 4 Sancroft Street, London SE11 5UQ. 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 CHURCHIL LIMITED?

toggle

CHURCHIL LIMITED is currently Active. It was registered on 30/09/2002 .

Where is CHURCHIL LIMITED located?

toggle

CHURCHIL LIMITED is registered at 11 Bryher Court 4 Sancroft Street, London SE11 5UQ.

What does CHURCHIL LIMITED do?

toggle

CHURCHIL LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does CHURCHIL LIMITED have?

toggle

CHURCHIL LIMITED had 1 employees in 2022.

What is the latest filing for CHURCHIL LIMITED?

toggle

The latest filing was on 10/07/2025: Confirmation statement made on 2025-06-04 with no updates.