UKBizDB.co.uk

CHAINTHAT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Chainthat Limited. The company was founded 8 years ago and was given the registration number 09841465. The firm's registered office is in RICHMOND. You can find them at 36 Bardolph Road, , Richmond, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CHAINTHAT LIMITED
Company Number:09841465
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 October 2015
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:36 Bardolph Road, Richmond, England, TW9 2LH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
36 Bardolph Road, Richmond, England, TW9 2LH

Director15 January 2024Active
36 Bardolph Road, Richmond, England, TW9 2LH

Director13 November 2017Active
36 Bardolph Road, Richmond, England, TW9 2LH

Director30 June 2020Active
36 Bardolph Road, Richmond, England, TW9 2LH

Secretary09 June 2020Active
36 Bardolph Road, Richmond, England, TW9 2LH

Secretary11 December 2018Active
15, Headington Drive, Cambridge, United Kingdom, CB1 9HE

Director02 June 2016Active
36 Bardolph Road, Richmond, England, TW9 2LH

Director01 September 2019Active
36 Bardolph Road, Richmond, England, TW9 2LH

Director26 October 2015Active
36 Bardolph Road, Richmond, England, TW9 2LH

Director13 November 2017Active
716 15th Main, Sector 3, Hsr Layout, Bangalore, India, 560102

Director13 May 2020Active
36 Bardolph Road, Richmond, England, TW9 2LH

Director13 November 2017Active
36 Bardolph Road, Richmond, England, TW9 2LH

Director11 December 2018Active
63, Walsingham Road, Hove, East Sussex, United Kingdom, BN4 4FE

Director02 June 2016Active

People with Significant Control

Mr Arun Balakrishnan
Notified on:20 October 2023
Status:Active
Date of birth:May 1983
Nationality:Indian
Country of residence:England
Address:36 Bardolph Road, Richmond, England, TW9 2LH
Nature of control:
  • Ownership of shares 50 to 75 percent as trust
  • Voting rights 50 to 75 percent as trust
  • Right to appoint and remove directors as trust
Xceedance Consulting Ltd
Notified on:31 May 2018
Status:Active
Country of residence:Bermuda
Address:Dorchester House, 7 Church Street, Hamilton, Bermuda,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Edwards
Notified on:06 April 2016
Status:Active
Date of birth:September 1979
Nationality:British
Country of residence:United Kingdom
Address:28, Brook Road, Twickenham, United Kingdom, TW1 1JE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Vikas Vishwanath Acharya
Notified on:06 April 2016
Status:Active
Date of birth:September 1980
Nationality:British
Country of residence:United Kingdom
Address:15, Headington Drive, Cambridge, United Kingdom, CB1 9HE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Richard John Walsh
Notified on:06 April 2016
Status:Active
Date of birth:December 1968
Nationality:British
Country of residence:United Kingdom
Address:63, Walsingham Road, East Sussex, United Kingdom, BN4 4FE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-17Officers

Appoint person director company with name date.

Download
2024-01-17Officers

Termination secretary company with name termination date.

Download
2024-01-17Officers

Termination director company with name termination date.

Download
2023-11-10Confirmation statement

Confirmation statement with no updates.

Download
2023-11-08Persons with significant control

Change to a person with significant control.

Download
2023-11-08Officers

Change person director company with change date.

Download
2023-11-08Officers

Change person director company with change date.

Download
2023-11-08Officers

Change person director company with change date.

Download
2023-11-04Persons with significant control

Notification of a person with significant control.

Download
2023-11-04Persons with significant control

Cessation of a person with significant control.

Download
2023-10-30Accounts

Legacy.

Download
2023-10-30Other

Legacy.

Download
2023-10-30Other

Legacy.

Download
2023-10-23Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-23Accounts

Legacy.

Download
2023-10-23Other

Legacy.

Download
2023-10-23Other

Legacy.

Download
2022-11-15Confirmation statement

Confirmation statement with no updates.

Download
2022-10-04Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-10-04Accounts

Legacy.

Download
2022-10-04Other

Legacy.

Download
2022-10-04Other

Legacy.

Download
2021-11-09Confirmation statement

Confirmation statement with updates.

Download
2021-10-21Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-10-20Accounts

Legacy.

Download

Copyright © 2024. All rights reserved.