UKBizDB.co.uk

CHATTERBOX LIMITED

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

This company is commonly known as Chatterbox Limited. The company was founded 31 years ago and was given the registration number 02715533. The firm's registered office is in CATERHAM. You can find them at 1 Guards Avenue, Caterham-on-the-hill, Caterham, Surrey. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:CHATTERBOX LIMITED
Company Number:02715533
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 May 1992
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:1 Guards Avenue, Caterham-on-the-hill, Caterham, Surrey, England, CR3 5XL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Guards Avenue, Caterham-On-The-Hill, Caterham, England, CR3 5XL

Secretary07 November 2022Active
No. 1, St. Paul's Square, Liverpool, United Kingdom, L3 9SJ

Director01 July 2019Active
1, Guards Avenue, Caterham-On-The-Hill, Caterham, England, CR3 5XL

Director07 July 2023Active
No 1, St. Paul's Square, Liverpool, United Kingdom, L3 9SJ

Director01 July 2019Active
1, Guards Avenue, Caterham-On-The-Hill, Caterham, England, CR3 5XL

Director16 November 2023Active
1, Guards Avenue, Caterham-On-The-Hill, Caterham, England, CR3 5XL

Director07 November 2022Active
1 The Copse, Warlingham, CR6 9ER

Secretary31 December 1999Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary18 May 1992Active
3rd Floor Woolwich House, 43 George Street, Croydon, CR9 1EY

Corporate Secretary18 May 1992Active
1 The Copse, Warlingham, CR6 9ER

Director07 May 1998Active
1 The Copse, Warlingham, CR6 9ER

Director18 May 1992Active
1, Stanstead Close, Caterham, England, CR3 6DY

Director02 March 2007Active

People with Significant Control

Cse Crosscom Uk Limited
Notified on:01 July 2019
Status:Active
Country of residence:United Kingdom
Address:C/O Hill Dickinson Llp, No. 1, St. Paul's Square, Liverpool, United Kingdom, L3 9SJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Deana Leatherby
Notified on:06 April 2016
Status:Active
Date of birth:September 1961
Nationality:British
Country of residence:England
Address:1, Guards Avenue, Caterham, England, CR3 5XL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Gary Leatherby
Notified on:06 April 2016
Status:Active
Date of birth:November 1959
Nationality:British
Country of residence:England
Address:1, Guards Avenue, Caterham, England, CR3 5XL
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 (8 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
2024-03-13Officers

Termination director company with name termination date.

Download
2023-11-16Officers

Appoint person director company with name date.

Download
2023-09-14Accounts

Accounts with accounts type small.

Download
2023-08-07Officers

Termination director company with name termination date.

Download
2023-07-31Officers

Appoint person director company with name date.

Download
2023-05-18Confirmation statement

Confirmation statement with updates.

Download
2022-11-28Change of name

Certificate change of name company.

Download
2022-11-28Change of name

Change of name notice.

Download
2022-11-10Change of name

Change of name notice.

Download
2022-11-08Officers

Appoint person secretary company with name date.

Download
2022-11-07Officers

Termination secretary company with name termination date.

Download
2022-11-07Officers

Appoint person director company with name date.

Download
2022-09-22Accounts

Accounts with accounts type small.

Download
2022-05-26Confirmation statement

Confirmation statement with updates.

Download
2021-09-14Accounts

Accounts with accounts type small.

Download
2021-06-06Confirmation statement

Confirmation statement with updates.

Download
2020-12-11Accounts

Accounts with accounts type small.

Download
2020-06-03Confirmation statement

Confirmation statement with updates.

Download
2020-05-13Accounts

Change account reference date company previous shortened.

Download
2020-03-31Accounts

Accounts with accounts type total exemption full.

Download
2019-12-24Accounts

Change account reference date company previous extended.

Download
2019-07-15Resolution

Resolution.

Download
2019-07-05Persons with significant control

Notification of a person with significant control.

Download
2019-07-05Persons with significant control

Cessation of a person with significant control.

Download
2019-07-05Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.