COD DOWN CHIPPY LTD

Register to unlock more data on OkredoRegister

COD DOWN CHIPPY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09333316

Incorporation date

28/11/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

15 Upper Bloomfield Road, Bath BA2 2RYCopy
copy info iconCopy
See on map
Latest events (Record since 28/11/2014)
dot icon27/02/2025
Compulsory strike-off action has been suspended
dot icon04/02/2025
First Gazette notice for compulsory strike-off
dot icon22/08/2024
Previous accounting period extended from 2023-11-30 to 2024-01-08
dot icon22/08/2024
Total exemption full accounts made up to 2024-01-08
dot icon17/11/2023
Termination of appointment of Vedat Sakar as a director on 2023-11-17
dot icon17/11/2023
Cessation of Vedat Sakar as a person with significant control on 2023-11-17
dot icon17/11/2023
Appointment of Ms Ayse Sakar as a director on 2023-11-17
dot icon17/11/2023
Notification of Ayse Sakar as a person with significant control on 2023-11-17
dot icon17/11/2023
Confirmation statement made on 2023-11-17 with updates
dot icon16/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon10/03/2023
Cessation of Aksel Fikret Karahyusein as a person with significant control on 2023-03-09
dot icon10/03/2023
Notification of Vedat Sakar as a person with significant control on 2023-03-09
dot icon10/03/2023
Confirmation statement made on 2023-03-09 with updates
dot icon07/03/2023
Termination of appointment of Aksel Fikret Karahyusein as a director on 2023-03-06
dot icon07/03/2023
Appointment of Mr Vedat Sakar as a director on 2023-03-06
dot icon09/08/2022
Total exemption full accounts made up to 2021-11-30
dot icon09/08/2022
Confirmation statement made on 2022-06-24 with no updates
dot icon14/07/2021
Confirmation statement made on 2021-06-24 with updates
dot icon14/07/2021
Statement of capital following an allotment of shares on 2021-06-24
dot icon14/07/2021
Appointment of Mr Aksel Fikret Karahyusein as a director on 2021-06-24
dot icon14/07/2021
Notification of Aksel Fikret Karahyusein as a person with significant control on 2021-06-24
dot icon14/07/2021
Termination of appointment of Vedat Sakar as a director on 2021-06-24
dot icon14/07/2021
Cessation of Vedat Sakar as a person with significant control on 2021-06-24
dot icon22/03/2021
Registered office address changed from 10 Harolds Road Harlow CM19 5BJ England to 15 Upper Bloomfield Road Bath BA2 2RY on 2021-03-22
dot icon22/03/2021
Registered office address changed from 15 Upper Bloomfield Road Bath BA2 2RY England to 10 Harolds Road Harlow CM19 5BJ on 2021-03-22
dot icon29/01/2021
Micro company accounts made up to 2020-11-30
dot icon28/01/2021
Confirmation statement made on 2020-11-28 with no updates
dot icon08/01/2020
Registered office address changed from 12 Spencer Drive Midsomer Norton Radstock Banes BA3 2DN to 15 Upper Bloomfield Road Bath BA2 2RY on 2020-01-08
dot icon20/12/2019
Micro company accounts made up to 2019-11-30
dot icon28/11/2019
Confirmation statement made on 2019-11-28 with updates
dot icon06/11/2019
Termination of appointment of Abdurrahman Cevik as a director on 2019-10-01
dot icon06/11/2019
Cessation of Abdurrahman Cevik as a person with significant control on 2019-10-01
dot icon06/11/2019
Cessation of Capan Acar as a person with significant control on 2019-10-01
dot icon06/11/2019
Appointment of Mr Vedat Sakar as a director on 2019-10-01
dot icon06/11/2019
Notification of Vedat Sakar as a person with significant control on 2019-10-01
dot icon15/03/2019
Micro company accounts made up to 2018-11-30
dot icon28/11/2018
Confirmation statement made on 2018-11-28 with updates
dot icon28/11/2018
Notification of Capan Acar as a person with significant control on 2018-05-01
dot icon12/03/2018
Micro company accounts made up to 2017-11-30
dot icon28/11/2017
Confirmation statement made on 2017-11-28 with no updates
dot icon04/04/2017
Micro company accounts made up to 2016-11-30
dot icon28/11/2016
Confirmation statement made on 2016-11-28 with updates
dot icon20/06/2016
Statement of capital following an allotment of shares on 2016-06-07
dot icon09/06/2016
Statement of capital following an allotment of shares on 2016-06-07
dot icon09/03/2016
Total exemption small company accounts made up to 2015-11-30
dot icon09/03/2016
Statement of capital following an allotment of shares on 2016-03-01
dot icon09/12/2015
Director's details changed for Abdurrahman Cevik on 2015-12-09
dot icon30/11/2015
Annual return made up to 2015-11-28 with full list of shareholders
dot icon28/11/2014
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-3 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
08/01/2024
dot iconNext confirmation date
17/11/2024
dot iconLast change occurred
08/01/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
08/01/2024
dot iconNext account date
08/01/2025
dot iconNext due on
08/10/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
9.78K
-
0.00
2.89K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cevik, Abdurrahman
Director
28/11/2014 - 01/10/2019
2
Mr Aksel Fikret Karahyusein
Director
24/06/2021 - 06/03/2023
-
Ms Ayse Sakar
Director
17/11/2023 - Present
-
Sakar, Vedat
Director
01/10/2019 - 24/06/2021
2
Sakar, Vedat
Director
06/03/2023 - 17/11/2023
2

Persons with Significant Control

8
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 COD DOWN CHIPPY LTD

COD DOWN CHIPPY LTD is an(a) Active company incorporated on 28/11/2014 with the registered office located at 15 Upper Bloomfield Road, Bath BA2 2RY. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COD DOWN CHIPPY LTD?

toggle

COD DOWN CHIPPY LTD is currently Active. It was registered on 28/11/2014 .

Where is COD DOWN CHIPPY LTD located?

toggle

COD DOWN CHIPPY LTD is registered at 15 Upper Bloomfield Road, Bath BA2 2RY.

What does COD DOWN CHIPPY LTD do?

toggle

COD DOWN CHIPPY LTD operates in the Take-away food shops and mobile food stands (56.10/3 - SIC 2007) sector.

What is the latest filing for COD DOWN CHIPPY LTD?

toggle

The latest filing was on 27/02/2025: Compulsory strike-off action has been suspended.