UKBizDB.co.uk

CHIPMUNKS LIMITED

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

This company is commonly known as Chipmunks Limited. The company was founded 24 years ago and was given the registration number 03811088. The firm's registered office is in LONDON. You can find them at 1 Kingdom Street, C/o Storal Learning Ltd, London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:CHIPMUNKS LIMITED
Company Number:03811088
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 July 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:1 Kingdom Street, C/o Storal Learning Ltd, London, England, W2 6BD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
111, Baker Street, Mezzanine Level, London, England, W1U 6RR

Director18 August 2017Active
111, Baker Street, Mezzanine Level, London, England, W1U 6RR

Director18 August 2017Active
111, Baker Street, Mezzanine Level, London, England, W1U 6RR

Director13 October 2023Active
2 James Close, Maidstone Road, Hadlow, TN11 0LX

Secretary21 July 1999Active
55 Parklawn Avenue, Epsom, KT18 7SJ

Secretary24 November 1999Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Secretary21 July 1999Active
Owl House, Trenley Farm, Trenley Lane, Gills Green, Cranbrook, England, TN18 5AH

Director13 February 2001Active
2 James Close, Maidstone Road, Hadlow, TN11 0LX

Director21 July 1999Active
Smartswell, Willow Wents, Mereworth, ME18 5NF

Director02 March 2005Active
Smartswell, Willow Wents, Mereworth, ME18 5NF

Director21 July 1999Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Director21 July 1999Active

People with Significant Control

Storal Learning Ltd
Notified on:18 August 2017
Status:Active
Country of residence:England
Address:1, Kingdom Street, London, England, W2 6BD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Claire Patricia Bound
Notified on:06 April 2016
Status:Active
Date of birth:April 1965
Nationality:British
Country of residence:England
Address:Storal Learning, 1, Kingdom Street, London, England, W2 6BD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael Alan Bound
Notified on:06 April 2016
Status:Active
Date of birth:September 1958
Nationality:British
Address:Smartswell, Willow Wents, Maidstone, ME18 5NF
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-27Officers

Appoint person director company with name date.

Download
2023-10-27Mortgage

Mortgage satisfy charge full.

Download
2023-10-21Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-21Accounts

Legacy.

Download
2023-10-21Other

Legacy.

Download
2023-10-21Other

Legacy.

Download
2023-07-20Confirmation statement

Confirmation statement with no updates.

Download
2022-10-31Incorporation

Memorandum articles.

Download
2022-10-28Resolution

Resolution.

Download
2022-10-01Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-09-24Accounts

Legacy.

Download
2022-09-24Other

Legacy.

Download
2022-09-24Other

Legacy.

Download
2022-07-27Confirmation statement

Confirmation statement with no updates.

Download
2022-01-13Address

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

Download
2021-09-01Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-09-01Accounts

Legacy.

Download
2021-09-01Other

Legacy.

Download
2021-09-01Other

Legacy.

Download
2021-09-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-16Confirmation statement

Confirmation statement with no updates.

Download
2021-01-20Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-01-20Accounts

Legacy.

Download
2021-01-20Other

Legacy.

Download

Copyright © 2024. All rights reserved.