UKBizDB.co.uk

CHOLA INTERMEDIARIES LIMITED

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

This company is commonly known as Chola Intermediaries Limited. The company was founded 18 years ago and was given the registration number 05606079. The firm's registered office is in ILFORD. You can find them at 11 Wanstead Park Road, , Ilford, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:CHOLA INTERMEDIARIES LIMITED
Company Number:05606079
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 October 2005
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:11 Wanstead Park Road, Ilford, England, IG1 3TG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
61, Unit 7b- Bbk, Cranbrook House, 61 Cranbrook Road, Ilford, England, IG1 4PG

Director01 July 2016Active
Linford House, 7 Linford Close, New Milton, BH25 5RL

Secretary28 October 2005Active
11, Wanstead Park Road, Ilford, United Kingdom, IG1 3TG

Secretary04 November 2007Active
11, Wanstead Park Road, Ilford, United Kingdom, IG1 3TG

Secretary14 April 2008Active
Linford House, 7 Linford Close, New Milton, BH25 5RL

Director28 October 2005Active
11, Wanstead Park Road, Ilford, United Kingdom, IG1 3TG

Director04 November 2007Active
83 Carlyle Road, London, E12 6BW

Director28 October 2005Active
47, York Road, Ilford, IG1 3AD

Director01 April 2015Active

People with Significant Control

Mr Dhanesh Fredrick
Notified on:31 July 2017
Status:Active
Date of birth:June 1974
Nationality:British
Country of residence:England
Address:11, Wanstead Park Road, Ilford, England, IG1 3TG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
Mrs Ponnammal Fredrick Joseph
Notified on:10 April 2016
Status:Active
Date of birth:May 1952
Nationality:Indian
Country of residence:England
Address:11, Wanstead Park Road, Ilford, England, IG1 3TG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-04Accounts

Accounts amended with accounts type total exemption full.

Download
2023-07-27Accounts

Accounts with accounts type total exemption full.

Download
2023-03-26Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Address

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

Download
2022-05-28Accounts

Accounts with accounts type total exemption full.

Download
2022-04-30Accounts

Change account reference date company previous extended.

Download
2022-03-22Confirmation statement

Confirmation statement with updates.

Download
2022-03-22Persons with significant control

Cessation of a person with significant control.

Download
2022-03-14Officers

Termination secretary company with name termination date.

Download
2021-09-06Confirmation statement

Confirmation statement with no updates.

Download
2021-04-30Accounts

Accounts with accounts type total exemption full.

Download
2020-12-10Address

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

Download
2020-08-28Confirmation statement

Confirmation statement with no updates.

Download
2020-04-27Accounts

Accounts with accounts type total exemption full.

Download
2019-08-21Confirmation statement

Confirmation statement with no updates.

Download
2019-04-24Accounts

Accounts with accounts type total exemption full.

Download
2018-09-27Address

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

Download
2018-08-16Confirmation statement

Confirmation statement with no updates.

Download
2018-07-28Accounts

Accounts with accounts type total exemption full.

Download
2018-04-30Accounts

Change account reference date company previous shortened.

Download
2017-09-12Confirmation statement

Confirmation statement with updates.

Download
2017-09-12Persons with significant control

Notification of a person with significant control.

Download
2017-09-12Address

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

Download
2017-04-23Accounts

Accounts with accounts type total exemption small.

Download
2017-04-18Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.