Warning: file_put_contents(c/2fdb41839bb1b3fbea486a4835892927.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Chicoco London Ltd, TW13 6QD Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CHICOCO LONDON LTD

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

This company is commonly known as Chicoco London Ltd. The company was founded 4 years ago and was given the registration number 12131994. The firm's registered office is in FELTHAM. You can find them at 26 Winslow Way, , Feltham, . This company's SIC code is 85510 - Sports and recreation education.

Company Information

Name:CHICOCO LONDON LTD
Company Number:12131994
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 July 2019
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85510 - Sports and recreation education
  • 85590 - Other education n.e.c.
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:26 Winslow Way, Feltham, England, TW13 6QD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
321, Wooldridge Close, Feltham, England, TW14 8BY

Director31 July 2019Active
26, Winslow Way, Feltham, England, TW13 6QD

Director21 October 2020Active

People with Significant Control

Miss Nikky Chibuogwu Obih Duru
Notified on:04 January 2021
Status:Active
Date of birth:October 1989
Nationality:British
Country of residence:England
Address:321, Wooldridge Close, Feltham, England, TW14 8BY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Emeka Kenneth Duru
Notified on:22 October 2020
Status:Active
Date of birth:June 1959
Nationality:Nigerian
Country of residence:England
Address:26, Winslow Way, Feltham, England, TW13 6QD
Nature of control:
  • Ownership of shares 50 to 75 percent
Miss Nikky Chibuogwu Obih Duru
Notified on:31 July 2019
Status:Active
Date of birth:October 1989
Nationality:British
Country of residence:England
Address:36 Annandale Road, Annandale Road, London, England, W4 2HH
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 (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
2024-05-09Confirmation statement

Confirmation statement with no updates.

Download
2024-03-31Accounts

Accounts with accounts type micro entity.

Download
2023-05-30Gazette

Gazette filings brought up to date.

Download
2023-05-29Accounts

Accounts with accounts type micro entity.

Download
2023-05-28Confirmation statement

Confirmation statement with no updates.

Download
2023-05-16Gazette

Gazette notice compulsory.

Download
2022-04-27Accounts

Accounts with accounts type micro entity.

Download
2022-03-22Confirmation statement

Confirmation statement with updates.

Download
2021-07-27Accounts

Accounts with accounts type micro entity.

Download
2021-06-03Address

Change registered office address company with date old address new address.

Download
2021-02-26Persons with significant control

Change to a person with significant control.

Download
2021-02-25Confirmation statement

Confirmation statement with updates.

Download
2021-02-03Confirmation statement

Confirmation statement with updates.

Download
2021-02-03Address

Change registered office address company with date old address new address.

Download
2021-01-27Officers

Termination director company with name termination date.

Download
2021-01-27Persons with significant control

Cessation of a person with significant control.

Download
2021-01-27Address

Change registered office address company with date old address new address.

Download
2021-01-14Officers

Change person director company with change date.

Download
2021-01-04Confirmation statement

Confirmation statement with updates.

Download
2021-01-04Persons with significant control

Notification of a person with significant control.

Download
2020-11-10Address

Change registered office address company with date old address new address.

Download
2020-10-22Persons with significant control

Notification of a person with significant control.

Download
2020-10-22Persons with significant control

Cessation of a person with significant control.

Download
2020-10-21Officers

Appoint person director company with name date.

Download
2020-10-21Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.