UKBizDB.co.uk

CHIA DESIGNS LIMITED

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

This company is commonly known as Chia Designs Limited. The company was founded 24 years ago and was given the registration number 03891501. The firm's registered office is in EPSOM. You can find them at 73 Stoneleigh Broadway, Stoneleigh, Epsom, Surrey. This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.

Company Information

Name:CHIA DESIGNS LIMITED
Company Number:03891501
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 December 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

Registered Address:73 Stoneleigh Broadway, Stoneleigh, Epsom, Surrey, United Kingdom, KT17 2HP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17 Phoenix Court, 25 High Path, London, United Kingdom, SW19 2FS

Director01 June 2021Active
35, Crossway, Raynes Park, London, United Kingdom, SW20 9JA

Secretary01 August 2010Active
35 Crossway, Raynes Park, London, SW20 9JA

Secretary09 December 1999Active
57 Marsh Court, Pincott Road, London, England, SW19 2LD

Secretary01 June 2014Active
Suite 101 Gardiner House,, The Business Village, 3-9 Broomhill Road, London, SW18 4JQ

Secretary01 August 2010Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary09 December 1999Active
35 March Court, Pincott Road, South Wimbledon, England, SW19 2LD

Director01 August 2010Active
10a Melvin Road, London, SE20 8EU

Director01 May 2000Active
14 Oswyth Road, London, SE5 8NH

Director09 December 1999Active
Suite 1, Morie Studios, 4 Morie Street, London, SW18 1SL

Director01 August 2010Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director09 December 1999Active

People with Significant Control

Mrs Lisa Marie Anne Pascal
Notified on:01 April 2021
Status:Active
Date of birth:October 1974
Nationality:British
Country of residence:United Kingdom
Address:57 Marsh Court, Pincott Road, London, United Kingdom, SW19 2LD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mauricio Arciniegas
Notified on:06 April 2016
Status:Active
Date of birth:January 1980
Nationality:Colombian
Country of residence:England
Address:35 March Court, Pincott Road, South Wimbledon, England, SW19 2LD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-08Confirmation statement

Confirmation statement with updates.

Download
2023-08-29Accounts

Accounts with accounts type micro entity.

Download
2023-01-09Persons with significant control

Notification of a person with significant control.

Download
2023-01-03Confirmation statement

Confirmation statement with updates.

Download
2023-01-03Officers

Change person director company with change date.

Download
2023-01-03Persons with significant control

Change to a person with significant control without name date.

Download
2023-01-03Persons with significant control

Change to a person with significant control without name date.

Download
2022-12-30Persons with significant control

Cessation of a person with significant control.

Download
2022-12-30Confirmation statement

Confirmation statement with updates.

Download
2022-12-01Officers

Change person director company with change date.

Download
2022-11-21Officers

Termination director company with name termination date.

Download
2022-11-18Accounts

Accounts with accounts type micro entity.

Download
2022-11-18Officers

Change person director company with change date.

Download
2022-11-18Officers

Change person director company with change date.

Download
2022-11-18Officers

Appoint person director company with name date.

Download
2022-11-18Officers

Termination secretary company with name termination date.

Download
2021-12-09Confirmation statement

Confirmation statement with updates.

Download
2021-10-15Accounts

Accounts with accounts type micro entity.

Download
2021-01-11Officers

Change person director company with change date.

Download
2021-01-07Confirmation statement

Confirmation statement with updates.

Download
2021-01-07Persons with significant control

Change to a person with significant control.

Download
2020-12-18Accounts

Accounts with accounts type micro entity.

Download
2019-12-12Confirmation statement

Confirmation statement with updates.

Download
2019-11-19Accounts

Accounts with accounts type micro entity.

Download
2019-01-03Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.