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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Guards Avenue, Caterham-On-The-Hill, Caterham, England, CR3 5XL | Secretary | 07 November 2022 | Active |
No. 1, St. Paul's Square, Liverpool, United Kingdom, L3 9SJ | Director | 01 July 2019 | Active |
1, Guards Avenue, Caterham-On-The-Hill, Caterham, England, CR3 5XL | Director | 07 July 2023 | Active |
No 1, St. Paul's Square, Liverpool, United Kingdom, L3 9SJ | Director | 01 July 2019 | Active |
1, Guards Avenue, Caterham-On-The-Hill, Caterham, England, CR3 5XL | Director | 16 November 2023 | Active |
1, Guards Avenue, Caterham-On-The-Hill, Caterham, England, CR3 5XL | Director | 07 November 2022 | Active |
1 The Copse, Warlingham, CR6 9ER | Secretary | 31 December 1999 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 18 May 1992 | Active |
3rd Floor Woolwich House, 43 George Street, Croydon, CR9 1EY | Corporate Secretary | 18 May 1992 | Active |
1 The Copse, Warlingham, CR6 9ER | Director | 07 May 1998 | Active |
1 The Copse, Warlingham, CR6 9ER | Director | 18 May 1992 | Active |
1, Stanstead Close, Caterham, England, CR3 6DY | Director | 02 March 2007 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-13 | Officers | Termination director company with name termination date. | Download |
2023-11-16 | Officers | Appoint person director company with name date. | Download |
2023-09-14 | Accounts | Accounts with accounts type small. | Download |
2023-08-07 | Officers | Termination director company with name termination date. | Download |
2023-07-31 | Officers | Appoint person director company with name date. | Download |
2023-05-18 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-28 | Change of name | Certificate change of name company. | Download |
2022-11-28 | Change of name | Change of name notice. | Download |
2022-11-10 | Change of name | Change of name notice. | Download |
2022-11-08 | Officers | Appoint person secretary company with name date. | Download |
2022-11-07 | Officers | Termination secretary company with name termination date. | Download |
2022-11-07 | Officers | Appoint person director company with name date. | Download |
2022-09-22 | Accounts | Accounts with accounts type small. | Download |
2022-05-26 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-14 | Accounts | Accounts with accounts type small. | Download |
2021-06-06 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-11 | Accounts | Accounts with accounts type small. | Download |
2020-06-03 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-13 | Accounts | Change account reference date company previous shortened. | Download |
2020-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-24 | Accounts | Change account reference date company previous extended. | Download |
2019-07-15 | Resolution | Resolution. | Download |
2019-07-05 | Persons with significant control | Notification of a person with significant control. | Download |
2019-07-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-05 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.