Company NameSME Business Chat Ltd
DirectorsAndrew Robert Grey and Paul Gerard Lawton
Company StatusActive
Company Number09226318
CategoryPrivate Limited Company
Incorporation Date19 September 2014(9 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAndrew Robert Grey
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2014(same day as company formation)
RoleBusiness Manager
Country of ResidenceEngland
Correspondence AddressTown Hall Chambers High Street East
Wallsend
Newcastle Upon Tyne
NE28 7AT
Director NameMr Paul Gerard Lawton
Date of BirthJune 1960 (Born 63 years ago)
NationalityEnglish
StatusCurrent
Appointed19 September 2014(same day as company formation)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence AddressTown Hall Chambers High Street East
Wallsend
Newcastle Upon Tyne
NE28 7AT

Contact

Websitewww.chatheroes.com
Telephone0191 6009788
Telephone regionTyneside / Durham / Sunderland

Location

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

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return17 October 2023 (6 months, 1 week ago)
Next Return Due31 October 2024 (6 months, 1 week from now)

Filing History

31 October 2023Confirmation statement made on 17 October 2023 with no updates (3 pages)
3 May 2023Micro company accounts made up to 30 June 2022 (9 pages)
2 November 2022Confirmation statement made on 17 October 2022 with no updates (3 pages)
30 June 2022Micro company accounts made up to 30 June 2021 (3 pages)
21 October 2021Confirmation statement made on 17 October 2021 with no updates (3 pages)
30 June 2021Micro company accounts made up to 30 June 2020 (3 pages)
6 April 2021Statement of capital following an allotment of shares on 26 June 2018
  • GBP 7,969.8
(3 pages)
1 November 2020Confirmation statement made on 17 October 2020 with no updates (3 pages)
31 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
10 November 2019Confirmation statement made on 17 October 2019 with no updates (3 pages)
31 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
1 November 2018Confirmation statement made on 17 October 2018 with updates (7 pages)
31 March 2018Micro company accounts made up to 30 June 2017 (3 pages)
1 November 2017Confirmation statement made on 17 October 2017 with updates (6 pages)
1 November 2017Confirmation statement made on 17 October 2017 with updates (6 pages)
31 October 2017Statement of capital following an allotment of shares on 31 October 2017
  • GBP 6,359.6
(3 pages)
31 October 2017Statement of capital following an allotment of shares on 31 October 2017
  • GBP 6,359.6
(3 pages)
31 March 2017Micro company accounts made up to 30 June 2016 (4 pages)
31 March 2017Micro company accounts made up to 30 June 2016 (4 pages)
18 February 2017Statement of capital following an allotment of shares on 31 December 2016
  • GBP 5,952.4
(3 pages)
18 February 2017Statement of capital following an allotment of shares on 31 December 2016
  • GBP 5,952.4
(3 pages)
2 November 2016Director's details changed for Mr Paul Gerard Lawton on 29 October 2016 (2 pages)
2 November 2016Director's details changed for Mr Paul Gerard Lawton on 29 October 2016 (2 pages)
1 November 2016Confirmation statement made on 17 October 2016 with updates (7 pages)
1 November 2016Confirmation statement made on 17 October 2016 with updates (7 pages)
25 April 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
25 April 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
29 March 2016Previous accounting period shortened from 30 September 2015 to 30 June 2015 (1 page)
29 March 2016Previous accounting period shortened from 30 September 2015 to 30 June 2015 (1 page)
26 March 2016Previous accounting period extended from 30 June 2015 to 30 September 2015 (1 page)
26 March 2016Previous accounting period extended from 30 June 2015 to 30 September 2015 (1 page)
12 February 2016Previous accounting period shortened from 30 September 2015 to 30 June 2015 (1 page)
12 February 2016Previous accounting period shortened from 30 September 2015 to 30 June 2015 (1 page)
23 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 5,000
(5 pages)
23 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 5,000
(5 pages)
22 October 2015Registered office address changed from Town Hall Chambers High Street East Wallsend Tyne and Wear NE28 7AT United Kingdom to Town Hall Chambers High Street East Wallsend Newcastle upon Tyne NE28 7AT on 22 October 2015 (1 page)
22 October 2015Registered office address changed from Town Hall Chambers High Street East Wallsend Tyne and Wear NE28 7AT United Kingdom to Town Hall Chambers High Street East Wallsend Newcastle upon Tyne NE28 7AT on 22 October 2015 (1 page)
21 October 2015Register inspection address has been changed to 15 Bellister Park Peterlee County Durham SR8 1PH (1 page)
21 October 2015Register inspection address has been changed to 15 Bellister Park Peterlee County Durham SR8 1PH (1 page)
21 October 2015Register(s) moved to registered inspection location 15 Bellister Park Peterlee County Durham SR8 1PH (1 page)
21 October 2015Register(s) moved to registered inspection location 15 Bellister Park Peterlee County Durham SR8 1PH (1 page)
15 October 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Date of allotment is 01/07/2015
(6 pages)
15 October 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Date of allotment is 01/07/2015
(6 pages)
15 October 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Date of allotment is 01/07/2015
(6 pages)
15 October 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Date of allotment is 01/07/2015
(6 pages)
5 October 2015Registered office address changed from , 120 Lambton Drive, Hetton-Le-Hole, Houghton Le Spring, Tyne and Wear, DH5 0ER, England to Town Hall Chambers High Street East Wallsend Tyne and Wear NE28 7AT on 5 October 2015 (1 page)
5 October 2015Registered office address changed from , 120 Lambton Drive, Hetton-Le-Hole, Houghton Le Spring, Tyne and Wear, DH5 0ER, England to Town Hall Chambers High Street East Wallsend Tyne and Wear NE28 7AT on 5 October 2015 (1 page)
5 October 2015Registered office address changed from , 120 Lambton Drive, Hetton-Le-Hole, Houghton Le Spring, Tyne and Wear, DH5 0ER, England to Town Hall Chambers High Street East Wallsend Tyne and Wear NE28 7AT on 5 October 2015 (1 page)
4 October 2015Statement of capital following an allotment of shares on 1 July 2015
  • GBP 5,000
(3 pages)
4 October 2015Statement of capital following an allotment of shares on 1 July 2015
  • GBP 5,000
(3 pages)
4 October 2015Statement of capital following an allotment of shares on 1 July 2015
  • GBP 5,000
(3 pages)
22 September 2015Statement of capital following an allotment of shares on 1 July 2015
  • GBP 5,000
  • ANNOTATION Clarification a second filed SH01 was registered on 15/10/2015
(4 pages)
22 September 2015Statement of capital following an allotment of shares on 1 July 2015
  • GBP 200
  • ANNOTATION Clarification a second filed SH01 was registered on 15/10/2015
(4 pages)
22 September 2015Statement of capital following an allotment of shares on 1 July 2015
  • GBP 5,000
  • ANNOTATION Clarification a second filed SH01 was registered on 15/10/2015
(4 pages)
22 September 2015Statement of capital following an allotment of shares on 1 July 2015
  • GBP 5,000
  • ANNOTATION Clarification a second filed SH01 was registered on 15/10/2015
(4 pages)
22 September 2015Statement of capital following an allotment of shares on 1 July 2015
  • GBP 200
  • ANNOTATION Clarification a second filed SH01 was registered on 15/10/2015
(4 pages)
22 September 2015Statement of capital following an allotment of shares on 1 July 2015
  • GBP 200
  • ANNOTATION Clarification a second filed SH01 was registered on 15/10/2015
(3 pages)
17 June 2015Registered office address changed from , Cobalt Business Exchange Cobalt Business Park, Cobalt Park Way, Newcastle, Tyne and Wear, NE28 9NZ, England to Town Hall Chambers High Street East Wallsend Tyne and Wear NE28 7AT on 17 June 2015 (1 page)
17 June 2015Registered office address changed from , Cobalt Business Exchange Cobalt Business Park, Cobalt Park Way, Newcastle, Tyne and Wear, NE28 9NZ, England to Town Hall Chambers High Street East Wallsend Tyne and Wear NE28 7AT on 17 June 2015 (1 page)
19 September 2014Incorporation
Statement of capital on 2014-09-19
  • GBP 200
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
19 September 2014Incorporation
Statement of capital on 2014-09-19
  • GBP 200
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)