PROJECT CHICAGO MIDCO 2 LIMITED

Register to unlock more data on OkredoRegister

PROJECT CHICAGO MIDCO 2 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

15261190

Incorporation date

06/11/2023

Size

Full

Contacts

Registered address

Registered address

3 Sidings Court, White Rose Way, Doncaster DN4 5NUCopy
copy info iconCopy
See on map
Latest events (Record since 06/11/2023)
dot icon14/01/2026
Full accounts made up to 2025-03-31
dot icon03/12/2025
Current accounting period shortened from 2026-03-31 to 2025-12-31
dot icon06/11/2025
Confirmation statement made on 2025-11-05 with no updates
dot icon05/11/2025
Satisfaction of charge 152611900001 in full
dot icon17/10/2025
Registered office address changed from Unit 5a Wavell Drive Rosehill Industrial Estate Carlisle CA1 2st United Kingdom to 3 Sidings Court White Rose Way Doncaster DN4 5NU on 2025-10-17
dot icon17/10/2025
Appointment of Mr Fraser Wilson Mckenzie as a director on 2025-10-14
dot icon17/10/2025
Appointment of Mr Steven John Longdon as a director on 2025-10-14
dot icon17/10/2025
Termination of appointment of Wendy Juliet Mcmillan as a director on 2025-10-14
dot icon17/10/2025
Termination of appointment of Roy Dexter as a secretary on 2025-10-14
dot icon17/10/2025
Termination of appointment of Andrew John Chant as a director on 2025-10-14
dot icon17/10/2025
Termination of appointment of Roy Ian Lawson Dexter as a director on 2025-10-14
dot icon17/10/2025
Termination of appointment of Robin Mark Elley as a director on 2025-10-14
dot icon17/10/2025
Termination of appointment of Ian Wood as a director on 2025-10-14
dot icon09/12/2024
Full accounts made up to 2024-03-31
dot icon07/11/2024
Confirmation statement made on 2024-11-05 with no updates
dot icon21/06/2024
Termination of appointment of Ryan Hallworth as a director on 2024-06-10
dot icon21/06/2024
Appointment of Ms Wendy Juliet Mcmillan as a director on 2024-06-21
dot icon02/04/2024
Registration of charge 152611900001, created on 2024-04-02
dot icon22/03/2024
Current accounting period shortened from 2024-11-30 to 2024-03-31
dot icon22/03/2024
Appointment of Mr Roy Dexter as a secretary on 2024-01-29
dot icon15/03/2024
Resolutions
dot icon15/03/2024
Memorandum and Articles of Association
dot icon08/01/2024
Appointment of Director Ryan Hallworth as a director on 2023-12-22
dot icon08/01/2024
Appointment of Robin Elley as a director on 2023-12-22
dot icon08/01/2024
Appointment of Mr Andrew John Chant as a director on 2023-12-22
dot icon08/01/2024
Appointment of Mr Ian Wood as a director on 2023-12-22
dot icon06/11/2023
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
05/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wood, Ian
Director
22/12/2023 - 14/10/2025
16
Mcmillan, Wendy Juliet
Director
21/06/2024 - 14/10/2025
42
Chant, Andrew John
Director
22/12/2023 - 14/10/2025
18
Dexter, Roy Ian Lawson
Director
06/11/2023 - 14/10/2025
42
Hallworth, Ryan
Director
22/12/2023 - 10/06/2024
42

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+
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 PROJECT CHICAGO MIDCO 2 LIMITED

PROJECT CHICAGO MIDCO 2 LIMITED is an(a) Active company incorporated on 06/11/2023 with the registered office located at 3 Sidings Court, White Rose Way, Doncaster DN4 5NU. There are currently 2 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 PROJECT CHICAGO MIDCO 2 LIMITED?

toggle

PROJECT CHICAGO MIDCO 2 LIMITED is currently Active. It was registered on 06/11/2023 .

Where is PROJECT CHICAGO MIDCO 2 LIMITED located?

toggle

PROJECT CHICAGO MIDCO 2 LIMITED is registered at 3 Sidings Court, White Rose Way, Doncaster DN4 5NU.

What does PROJECT CHICAGO MIDCO 2 LIMITED do?

toggle

PROJECT CHICAGO MIDCO 2 LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for PROJECT CHICAGO MIDCO 2 LIMITED?

toggle

The latest filing was on 14/01/2026: Full accounts made up to 2025-03-31.