Company NameC.H.I. (UK) Limited
DirectorNeil Connor
Company StatusActive
Company Number05377131
CategoryPrivate Limited Company
Incorporation Date26 February 2005(19 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Neil Connor
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2005(same day as company formation)
RoleSoftware Designer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Town Hall High Street East
Wallsend
NE28 7AT
Secretary NameClare Nelson Connor
NationalityBritish
StatusCurrent
Appointed26 February 2005(same day as company formation)
RoleCompany Director
Correspondence AddressThe Town Hall High Street East
Wallsend
NE28 7AT

Contact

Websitechi.co.uk/home/
Telephone0191 2594740
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressThe Town Hall
High Street East
Wallsend
NE28 7AT
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardWallsend
Built Up AreaTyneside
Address Matches8 other UK companies use this postal address

Shareholders

100 at £1Neil Connor & Clare Connor
100.00%
Ordinary

Financials

Year2014
Net Worth£112
Cash£12,870
Current Liabilities£93,007

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return26 February 2024 (2 months ago)
Next Return Due12 March 2025 (10 months, 2 weeks from now)

Filing History

26 February 2021Confirmation statement made on 26 February 2021 with no updates (3 pages)
10 December 2020Micro company accounts made up to 31 March 2020 (2 pages)
26 February 2020Confirmation statement made on 26 February 2020 with no updates (3 pages)
28 November 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
8 November 2019Registered office address changed from Studio 108 Hoults Yard Walker Road Newcastle upon Tyne NE6 2HL England to Studio 005 Hoults Yard Walker Road Newcastle upon Tyne NE6 2HL on 8 November 2019 (1 page)
26 February 2019Confirmation statement made on 26 February 2019 with no updates (3 pages)
6 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
1 March 2018Confirmation statement made on 26 February 2018 with no updates (3 pages)
5 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
5 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
27 February 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
16 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
16 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
1 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100
(4 pages)
1 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100
(4 pages)
29 February 2016Register inspection address has been changed from Cobalt 3.1 Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ England to Studio 108 Hoults Yard Newcastle Tyne and Wear NE6 2HL (1 page)
29 February 2016Register inspection address has been changed from Cobalt 3.1 Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ England to Studio 108 Hoults Yard Newcastle Tyne and Wear NE6 2HL (1 page)
26 February 2016Director's details changed for Neil Connor on 1 December 2015 (2 pages)
26 February 2016Director's details changed for Neil Connor on 1 December 2015 (2 pages)
26 February 2016Secretary's details changed for Clare Nelson Connor on 1 December 2015 (1 page)
26 February 2016Secretary's details changed for Clare Nelson Connor on 1 December 2015 (1 page)
15 January 2016Registered office address changed from 8 Church View Wallsend Tyne & Wear NE28 6PS to Studio 108 Hoults Yard Walker Road Newcastle upon Tyne NE6 2HL on 15 January 2016 (1 page)
15 January 2016Registered office address changed from 8 Church View Wallsend Tyne & Wear NE28 6PS to Studio 108 Hoults Yard Walker Road Newcastle upon Tyne NE6 2HL on 15 January 2016 (1 page)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
5 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(4 pages)
5 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(4 pages)
2 January 2015Second filing of AR01 previously delivered to Companies House made up to 26 February 2014 (16 pages)
2 January 2015Second filing of AR01 previously delivered to Companies House made up to 26 February 2014 (16 pages)
27 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
27 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
28 February 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 02/01/2015
(5 pages)
28 February 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 02/01/2015
(5 pages)
27 February 2014Register inspection address has been changed from 1 the Studios Oceana Business Park Wallsend Tyne and Wear NE28 6UZ England (1 page)
27 February 2014Register inspection address has been changed from 1 the Studios Oceana Business Park Wallsend Tyne and Wear NE28 6UZ England (1 page)
28 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
28 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
26 February 2013Annual return made up to 26 February 2013 with a full list of shareholders (4 pages)
26 February 2013Annual return made up to 26 February 2013 with a full list of shareholders (4 pages)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
1 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (4 pages)
1 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (4 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
3 May 2011Annual return made up to 26 February 2011 with a full list of shareholders (4 pages)
3 May 2011Annual return made up to 26 February 2011 with a full list of shareholders (4 pages)
8 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
8 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
13 May 2010Director's details changed for Neil Connor on 26 February 2010 (2 pages)
13 May 2010Annual return made up to 26 February 2010 with a full list of shareholders (5 pages)
13 May 2010Register inspection address has been changed (1 page)
13 May 2010Director's details changed for Neil Connor on 26 February 2010 (2 pages)
13 May 2010Register inspection address has been changed (1 page)
13 May 2010Annual return made up to 26 February 2010 with a full list of shareholders (5 pages)
27 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
27 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
26 February 2009Return made up to 26/02/09; full list of members (3 pages)
26 February 2009Return made up to 26/02/09; full list of members (3 pages)
17 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
17 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
20 May 2008Return made up to 26/02/08; full list of members (3 pages)
20 May 2008Return made up to 26/02/08; full list of members (3 pages)
17 October 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
17 October 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
27 February 2007Director's particulars changed (1 page)
27 February 2007Secretary's particulars changed (1 page)
27 February 2007Return made up to 26/02/07; full list of members (2 pages)
27 February 2007Secretary's particulars changed (1 page)
27 February 2007Return made up to 26/02/07; full list of members (2 pages)
27 February 2007Director's particulars changed (1 page)
13 October 2006Registered office changed on 13/10/06 from: suite 14 salisbury house, 2 buddle street, wallsend, tyne & wear NE28 6EH (1 page)
13 October 2006Registered office changed on 13/10/06 from: suite 14 salisbury house 2 buddle street wallsend tyne & wear NE28 6EH (1 page)
27 September 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
27 September 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
3 April 2006Registered office changed on 03/04/06 from: northumbria house, davy bank, wallsend, tyne & wear, NE28 6UZ (1 page)
3 April 2006Return made up to 26/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 April 2006Registered office changed on 03/04/06 from: northumbria house, davy bank wallsend tyne & wear NE28 6UZ (1 page)
3 April 2006Return made up to 26/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 February 2006Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
17 February 2006Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
26 February 2005Incorporation (20 pages)
26 February 2005Incorporation (20 pages)