UKBizDB.co.uk

CHIME LIMITED

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

This company is commonly known as Chime Limited. The company was founded 35 years ago and was given the registration number 02370011. The firm's registered office is in LONDON. You can find them at Po Box 70693 62 Buckingham Gate, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CHIME LIMITED
Company Number:02370011
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 April 1989
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Po Box 70693 62 Buckingham Gate, London, United Kingdom, SW1P 9ZP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Greencoat House, Francis Street, London, United Kingdom, SW1P 1DH

Secretary31 December 2017Active
Greencoat House, Francis Street, London, United Kingdom, SW1P 1DH

Director31 May 2022Active
PO BOX 70693, 62 Buckingham Gate, London, United Kingdom, SW1P 9ZP

Secretary01 April 2017Active
PO BOX 70693, 62 Buckingham Gate, London, United Kingdom, SW1P 9ZP

Secretary01 January 2013Active
23, Yeomans Close, Thorley Park, Bishops Stortford, CM23 4EU

Secretary29 November 1996Active
34 Helix Road, London, SW2 2JS

Secretary08 March 2000Active
The Coach House, Garston Park Ivy Mill Lane, Godstone, RH9 8NE

Secretary-Active
163, Underhill Road, London, United Kingdom, SE22 0PG

Secretary17 August 2011Active
11 Gerald Road, London, SW1W 9EH

Director-Active
The Manor House, Bledlow, Aylesbury, HP17 4PB

Director28 May 1993Active
53 Fernlea, Braiswick, Colchester, CO4 5UB

Director29 November 1993Active
PO BOX 70693, 10a Greencoat Place, London, United Kingdom, SW1P 9ZP

Director31 December 2017Active
23, Yeomans Close, Thorley Park, Bishops Stortford, CM23 4EU

Director01 July 2009Active
27 Grosvenor Crescent Mews, London, SW1X 7EX

Director-Active
PO BOX 70693, 62 Buckingham Gate, London, United Kingdom, SW1P 9ZP

Director01 January 2017Active
50 Glebe Place, London, SW3 5JE

Director-Active
The Old Rectory, Wixoe, Sudbury, CO10 8UG

Director-Active
37 Surrey Lane, London, SW11 3PA

Director-Active
PO BOX 70693, 62 Buckingham Gate, London, United Kingdom, SW1P 9ZP

Director01 July 2009Active
PO BOX 70693, 62 Buckingham Gate, London, United Kingdom, SW1P 9ZP

Director17 August 2011Active
Overbrook, Farley Green, Albury, GU5 9DN

Director-Active

People with Significant Control

Chime Communications Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Greencoat House, Francis Street, London, United Kingdom, SW1P 1DH
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 (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
2024-03-28Dissolution

Dissolution application strike off company.

Download
2024-03-27Mortgage

Mortgage satisfy charge full.

Download
2024-03-27Mortgage

Mortgage satisfy charge full.

Download
2024-03-27Mortgage

Mortgage satisfy charge full.

Download
2024-03-20Mortgage

Mortgage satisfy charge full.

Download
2024-03-01Persons with significant control

Change to a person with significant control.

Download
2024-03-01Address

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

Download
2023-10-17Confirmation statement

Confirmation statement with no updates.

Download
2023-09-12Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-09-12Other

Legacy.

Download
2023-08-01Accounts

Legacy.

Download
2023-08-01Other

Legacy.

Download
2023-08-01Other

Legacy.

Download
2022-11-18Confirmation statement

Confirmation statement with no updates.

Download
2022-06-29Accounts

Accounts with accounts type total exemption full.

Download
2022-06-29Accounts

Legacy.

Download
2022-06-29Other

Legacy.

Download
2022-06-29Other

Legacy.

Download
2022-06-02Officers

Termination director company with name termination date.

Download
2022-06-02Officers

Appoint person director company with name date.

Download
2021-11-15Confirmation statement

Confirmation statement with no updates.

Download
2021-10-15Address

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

Download
2021-07-19Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-07-19Accounts

Legacy.

Download
2021-07-19Other

Legacy.

Download

Copyright © 2024. All rights reserved.