UKBizDB.co.uk

CHAT MODERATORS LIMITED

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

This company is commonly known as Chat Moderators Limited. The company was founded 25 years ago and was given the registration number 03579813. The firm's registered office is in COULSDON. You can find them at C/o Glm Ghest Lloyd, 103-105 Brighton Road, Coulsdon, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:CHAT MODERATORS LIMITED
Company Number:03579813
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 June 1998
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:C/o Glm Ghest Lloyd, 103-105 Brighton Road, Coulsdon, CR5 2NG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Glm Ghest Lloyd, 103-105 Brighton Road, Coulsdon, CR5 2NG

Director11 October 2017Active
1 Garden Close, London, SW15 3TH

Secretary11 June 1998Active
Pelerins, Beechwood Drive, Aldbury, HP23 5SB

Director10 October 2000Active
Pelerins, Beechwood Drive, Aldbury, Tring, HP23 5SB

Director06 January 2002Active
1 Garden Close, London, SW15 3TH

Director11 June 1998Active
C/O Glm Ghest Lloyd, 103-105 Brighton Road, Coulsdon, CR5 2NG

Director11 June 1998Active

People with Significant Control

Mrs Yvonne Cecilia Marcus
Notified on:07 January 2019
Status:Active
Date of birth:July 1975
Nationality:British
Address:C/O Glm Ghest Lloyd, Coulsdon, CR5 2NG
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Robert Marcus
Notified on:06 April 2016
Status:Active
Date of birth:March 1961
Nationality:British
Address:C/O Glm Ghest Lloyd, Coulsdon, CR5 2NG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Aneta Novak-Marcus
Notified on:06 April 2016
Status:Active
Date of birth:January 1968
Nationality:British
Address:C/O Glm Ghest Lloyd, Coulsdon, CR5 2NG
Nature of control:
  • Ownership of shares 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-22Accounts

Accounts with accounts type micro entity.

Download
2023-07-20Confirmation statement

Confirmation statement with no updates.

Download
2023-03-28Accounts

Accounts with accounts type micro entity.

Download
2022-07-27Confirmation statement

Confirmation statement with no updates.

Download
2021-12-30Accounts

Accounts with accounts type micro entity.

Download
2021-06-21Confirmation statement

Confirmation statement with no updates.

Download
2020-12-17Accounts

Accounts with accounts type micro entity.

Download
2020-06-11Confirmation statement

Confirmation statement with updates.

Download
2020-06-11Persons with significant control

Cessation of a person with significant control.

Download
2020-06-11Persons with significant control

Notification of a person with significant control.

Download
2020-01-30Accounts

Accounts with accounts type micro entity.

Download
2020-01-30Officers

Change person director company with change date.

Download
2019-12-20Officers

Termination director company with name termination date.

Download
2019-07-01Confirmation statement

Confirmation statement with no updates.

Download
2018-10-31Accounts

Accounts with accounts type micro entity.

Download
2018-07-06Mortgage

Mortgage satisfy charge full.

Download
2018-07-06Mortgage

Mortgage satisfy charge full.

Download
2018-05-31Confirmation statement

Confirmation statement with updates.

Download
2018-01-18Accounts

Accounts with accounts type micro entity.

Download
2017-10-11Officers

Appoint person director company with name date.

Download
2017-09-01Capital

Capital return purchase own shares.

Download
2017-08-29Persons with significant control

Change to a person with significant control.

Download
2017-08-24Capital

Capital cancellation shares.

Download
2017-08-24Resolution

Resolution.

Download
2017-08-16Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.