UKBizDB.co.uk

CHIRP BIRDING LTD

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

This company is commonly known as Chirp Birding Ltd. The company was founded 7 years ago and was given the registration number 10741228. The firm's registered office is in LONDON. You can find them at 71-75 Shelton Street, Covent Garden, London, . This company's SIC code is 63120 - Web portals.

Company Information

Name:CHIRP BIRDING LTD
Company Number:10741228
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 April 2017
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 63120 - Web portals

Office Address & Contact

Registered Address:71-75 Shelton Street, Covent Garden, London, England, WC2H 9JQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Liberty Place, Liberty Wharf, St Helier, Jersey, JE2 3NY

Director21 September 2020Active
71-75, Shelton Street, Covent Garden, London, England, WC2H 9JQ

Director04 May 2018Active
71-75, Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ

Director26 April 2017Active
71-75, Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ

Director26 April 2017Active

People with Significant Control

Kaltroco Limited
Notified on:21 September 2020
Status:Active
Country of residence:Jersey
Address:1 Liberty Place, Liberty Wharf, St Helier, Jersey, JE2 3NY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John William Parkyns White
Notified on:04 May 2018
Status:Active
Date of birth:October 1977
Nationality:British,South African
Country of residence:England
Address:71-75, Shelton Street, London, England, WC2H 9JQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John William Parkyns White
Notified on:26 April 2017
Status:Active
Date of birth:June 1977
Nationality:British
Country of residence:United Kingdom
Address:71-75, Shelton Street, London, United Kingdom, WC2H 9JQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Natalie Jayne White
Notified on:26 April 2017
Status:Active
Date of birth:June 1983
Nationality:British
Country of residence:United Kingdom
Address:71-75, Shelton Street, London, United Kingdom, WC2H 9JQ
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 (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 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-25Confirmation statement

Confirmation statement with updates.

Download
2024-01-25Accounts

Accounts with accounts type total exemption full.

Download
2023-09-12Incorporation

Memorandum articles.

Download
2023-09-12Resolution

Resolution.

Download
2023-07-06Capital

Capital allotment shares.

Download
2023-06-26Capital

Capital alter shares subdivision.

Download
2023-01-22Confirmation statement

Confirmation statement with no updates.

Download
2022-12-08Accounts

Accounts with accounts type total exemption full.

Download
2022-01-24Confirmation statement

Confirmation statement with updates.

Download
2021-12-16Accounts

Accounts with accounts type total exemption full.

Download
2021-09-10Capital

Capital allotment shares.

Download
2021-08-31Persons with significant control

Change to a person with significant control.

Download
2021-08-31Persons with significant control

Change to a person with significant control.

Download
2021-08-31Officers

Change person director company with change date.

Download
2021-08-31Officers

Change person director company with change date.

Download
2021-04-30Accounts

Accounts with accounts type micro entity.

Download
2021-02-16Resolution

Resolution.

Download
2021-01-27Confirmation statement

Confirmation statement with updates.

Download
2021-01-27Persons with significant control

Notification of a person with significant control.

Download
2021-01-26Officers

Appoint person director company with name date.

Download
2020-09-30Capital

Capital allotment shares.

Download
2020-09-30Incorporation

Memorandum articles.

Download
2020-09-30Resolution

Resolution.

Download
2020-09-04Persons with significant control

Change to a person with significant control.

Download
2020-09-04Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.