UKBizDB.co.uk

CHUNK IDEAS LIMITED

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

This company is commonly known as Chunk Ideas Limited. The company was founded 22 years ago and was given the registration number SC220894. The firm's registered office is in GLASGOW. You can find them at 2 Dawson Road, The Whisky Bond, Glasgow, . This company's SIC code is 62011 - Ready-made interactive leisure and entertainment software development.

Company Information

Name:CHUNK IDEAS LIMITED
Company Number:SC220894
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 July 2001
End of financial year:30 November 2022
Jurisdiction:Scotland
Industry Codes:
  • 62011 - Ready-made interactive leisure and entertainment software development
  • 62012 - Business and domestic software development
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:2 Dawson Road, The Whisky Bond, Glasgow, G4 9SS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Dawson Road, The Whisky Bond, Glasgow, Scotland, G4 9SS

Secretary13 November 2006Active
2, Dawson Road, The Whisky Bond, Glasgow, Scotland, G4 9SS

Director11 December 2006Active
2, Dawson Road, The Whisky Bond, Glasgow, Scotland, G4 9SS

Director12 November 2001Active
2, Dawson Road, The Whisky Bond, Glasgow, Scotland, G4 9SS

Director11 December 2006Active
30 Aylesbury Street, London, EC1R 0ER

Secretary01 May 2002Active
130 St Vincent Street, Glasgow, G2 5HF

Corporate Nominee Secretary04 July 2001Active
1 Park Row, Leeds, LS1 5AB

Corporate Secretary25 February 2005Active
19 Horsewood Road, Bridge Of Weir, PA11 3BD

Director12 November 2001Active
Flat 0/1, 41 Yorkhill Parade, Glasgow, G3 8SW

Director12 November 2001Active
130 St Vincent Street, Glasgow, G2 5HF

Corporate Nominee Director04 July 2001Active
130 St Vincent Street, Glasgow, G2 5HF

Corporate Nominee Director04 July 2001Active

People with Significant Control

Mr Brian Mcharg
Notified on:29 July 2016
Status:Active
Date of birth:January 1975
Nationality:British
Address:2, Dawson Road, Glasgow, G4 9SS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Donald Maclean Kerrigan
Notified on:01 July 2016
Status:Active
Date of birth:June 1971
Nationality:British
Address:2, Dawson Road, Glasgow, G4 9SS
Nature of control:
  • Ownership of shares 50 to 75 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
2023-08-24Accounts

Accounts with accounts type micro entity.

Download
2023-07-10Confirmation statement

Confirmation statement with no updates.

Download
2022-08-31Accounts

Accounts with accounts type micro entity.

Download
2022-07-15Confirmation statement

Confirmation statement with no updates.

Download
2022-07-15Persons with significant control

Notification of a person with significant control.

Download
2021-08-31Accounts

Accounts with accounts type micro entity.

Download
2021-07-15Confirmation statement

Confirmation statement with no updates.

Download
2020-09-17Accounts

Accounts with accounts type micro entity.

Download
2020-07-09Confirmation statement

Confirmation statement with no updates.

Download
2019-08-23Accounts

Accounts with accounts type micro entity.

Download
2019-07-05Confirmation statement

Confirmation statement with no updates.

Download
2018-07-11Confirmation statement

Confirmation statement with no updates.

Download
2018-06-05Accounts

Accounts with accounts type micro entity.

Download
2017-08-31Accounts

Accounts with accounts type total exemption small.

Download
2017-07-12Confirmation statement

Confirmation statement with updates.

Download
2016-08-24Accounts

Accounts with accounts type total exemption small.

Download
2016-07-08Confirmation statement

Confirmation statement with updates.

Download
2015-09-04Accounts

Accounts with accounts type total exemption small.

Download
2015-07-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-09Capital

Capital cancellation shares.

Download
2015-07-09Capital

Capital return purchase own shares.

Download
2015-04-16Address

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

Download
2014-09-03Accounts

Accounts with accounts type total exemption small.

Download
2014-07-04Annual return

Annual return company with made up date full list shareholders.

Download
2013-08-12Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.