UKBizDB.co.uk

CHILLI IT LTD

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

This company is commonly known as Chilli It Ltd. The company was founded 20 years ago and was given the registration number 04960982. The firm's registered office is in SALE. You can find them at 1a "the Moorings", Dane Road Industrial Estate, Sale, Cheshire. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:CHILLI IT LTD
Company Number:04960982
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 November 2003
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:1a "the Moorings", Dane Road Industrial Estate, Sale, Cheshire, M33 7BH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1a, "The Moorings", Dane Road Industrial Estate, Sale, M33 7BH

Director28 March 2022Active
1a, "The Moorings", Dane Road Industrial Estate, Sale, M33 7BH

Director02 June 2004Active
1a, "The Moorings", Dane Road Industrial Estate, Sale, M33 7BH

Director01 March 2015Active
1a, "The Moorings", Dane Road Industrial Estate, Sale, M33 7BH

Director05 December 2003Active
17 The Boulevard, Rhyl, LL18 4SS

Secretary12 November 2003Active
68 Cwm Road, Dyserth, LL18 6BD

Secretary05 December 2003Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Secretary12 November 2003Active
17 The Boulevard, Rhyl, LL18 4SS

Director12 November 2003Active
68 Cwm Road, Dyserth, LL18 6BD

Director05 December 2003Active
17 The Boulevard, Rhyl, LL18 4SS

Director12 November 2003Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Director12 November 2003Active

People with Significant Control

Mrs Victoria Louise Thornton-West
Notified on:28 March 2022
Status:Active
Date of birth:October 1968
Nationality:British
Address:1a, "The Moorings", Sale, M33 7BH
Nature of control:
  • Significant influence or control
Mr Richard Anthony Warren
Notified on:06 April 2016
Status:Active
Date of birth:November 1963
Nationality:British
Address:1a, "The Moorings", Sale, M33 7BH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Thomas Stephen Wilkins
Notified on:06 April 2016
Status:Active
Date of birth:April 1965
Nationality:British
Address:1a, "The Moorings", Sale, M33 7BH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Accounts

Accounts with accounts type total exemption full.

Download
2023-11-24Confirmation statement

Confirmation statement with no updates.

Download
2023-11-16Persons with significant control

Cessation of a person with significant control.

Download
2023-07-03Accounts

Accounts with accounts type total exemption full.

Download
2022-11-18Confirmation statement

Confirmation statement with no updates.

Download
2022-11-18Persons with significant control

Notification of a person with significant control.

Download
2022-06-06Accounts

Accounts with accounts type total exemption full.

Download
2022-04-06Officers

Appoint person director company with name date.

Download
2021-11-29Confirmation statement

Confirmation statement with no updates.

Download
2021-04-21Accounts

Accounts with accounts type total exemption full.

Download
2021-01-19Confirmation statement

Confirmation statement with no updates.

Download
2020-06-23Officers

Change person director company with change date.

Download
2020-06-23Officers

Change person director company with change date.

Download
2020-06-17Accounts

Accounts with accounts type total exemption full.

Download
2019-11-28Confirmation statement

Confirmation statement with no updates.

Download
2019-06-17Accounts

Accounts with accounts type total exemption full.

Download
2018-12-14Confirmation statement

Confirmation statement with no updates.

Download
2018-05-04Accounts

Accounts with accounts type total exemption full.

Download
2017-12-18Confirmation statement

Confirmation statement with no updates.

Download
2017-07-25Accounts

Accounts with accounts type total exemption full.

Download
2016-11-15Confirmation statement

Confirmation statement with updates.

Download
2016-07-13Accounts

Accounts with accounts type total exemption small.

Download
2015-11-30Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-23Accounts

Accounts with accounts type total exemption small.

Download
2015-06-30Capital

Capital variation of rights attached to shares.

Download

Copyright © 2024. All rights reserved.