UKBizDB.co.uk

THE KILLER CHEFS COMPANY LTD

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

This company is commonly known as The Killer Chefs Company Ltd. The company was founded 5 years ago and was given the registration number 11842280. The firm's registered office is in EPSOM. You can find them at 2a The Quadrant, Upper High Street,, Epsom, Surrey. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:THE KILLER CHEFS COMPANY LTD
Company Number:11842280
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 February 2019
End of financial year:30 September 2021
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:2a The Quadrant, Upper High Street,, Epsom, Surrey, England, KT17 4RH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2a, The Quadrant, Upper High Street,, Epsom, England, KT17 4RH

Director05 May 2020Active
2a, The Quadrant, Upper High Street,, Epsom, England, KT17 4RH

Director22 February 2019Active
37-41, Mortimer Street, Mortimer Street, London, United Kingdom, W1T 3JH

Corporate Director05 May 2020Active

People with Significant Control

Wcs Nominees Ltd
Notified on:04 May 2022
Status:Active
Country of residence:United Kingdom
Address:50, Mark Lane, London, United Kingdom, EC3R7QR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr James Noble
Notified on:22 June 2020
Status:Active
Date of birth:June 1973
Nationality:English
Country of residence:United Kingdom
Address:2a The Quadrant, Upper High Street, Epsom, United Kingdom, KT17 4RH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Clarissa Saccenti
Notified on:22 February 2019
Status:Active
Date of birth:March 1988
Nationality:Italian
Country of residence:England
Address:2a, The Quadrant, Epsom, England, KT17 4RH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-11Dissolution

Dissolved compulsory strike off suspended.

Download
2023-07-25Gazette

Gazette notice compulsory.

Download
2022-05-04Persons with significant control

Change to a person with significant control.

Download
2022-05-04Persons with significant control

Notification of a person with significant control.

Download
2022-05-04Officers

Change corporate director company with change date.

Download
2022-05-04Persons with significant control

Change to a person with significant control.

Download
2022-05-04Confirmation statement

Confirmation statement with updates.

Download
2022-05-04Officers

Change person director company with change date.

Download
2022-05-04Officers

Change person director company with change date.

Download
2022-01-13Accounts

Accounts with accounts type micro entity.

Download
2021-11-30Accounts

Change account reference date company previous shortened.

Download
2021-11-29Accounts

Accounts with accounts type micro entity.

Download
2021-05-16Confirmation statement

Confirmation statement with updates.

Download
2021-03-24Resolution

Resolution.

Download
2021-03-24Resolution

Resolution.

Download
2021-03-24Resolution

Resolution.

Download
2021-03-24Capital

Capital allotment shares.

Download
2021-03-22Resolution

Resolution.

Download
2021-03-20Capital

Capital allotment shares.

Download
2021-02-12Capital

Capital allotment shares.

Download
2021-01-11Resolution

Resolution.

Download
2020-11-24Capital

Capital alter shares subdivision.

Download
2020-10-21Capital

Capital allotment shares.

Download
2020-10-16Resolution

Resolution.

Download
2020-10-12Incorporation

Memorandum articles.

Download

Copyright © 2024. All rights reserved.