Company NameChester's Wallet Ltd
DirectorJeremy John Harris
Company StatusActive
Company Number12914376
CategoryPrivate Limited Company
Incorporation Date30 September 2020(3 years, 6 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Director

Director NameMr Jeremy John Harris
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2020(same day as company formation)
RoleVideo Game Designer
Country of ResidenceUnited Kingdom
Correspondence Address100 Howard Street
North Shields
Tyne And Wear
NE30 1NA

Location

Registered Address100 Howard Street
North Shields
Tyne And Wear
NE30 1NA
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return29 September 2023 (6 months, 3 weeks ago)
Next Return Due13 October 2024 (5 months, 3 weeks from now)

Filing History

9 April 2024Micro company accounts made up to 30 September 2023 (5 pages)
15 January 2024Change of details for Mr Jeremy John Harris as a person with significant control on 1 January 2024 (2 pages)
6 October 2023Confirmation statement made on 29 September 2023 with updates (4 pages)
20 June 2023Total exemption full accounts made up to 30 September 2022 (7 pages)
6 January 2023Registered office address changed from 64 Saville Street North Shields Tyne and Wear NE30 1AZ United Kingdom to 100 Howard Street North Shields Tyne and Wear NE30 1NA on 6 January 2023 (1 page)
5 January 2023Director's details changed for Mr Jeremy John Harris on 1 January 2023 (2 pages)
5 October 2022Confirmation statement made on 29 September 2022 with updates (4 pages)
14 March 2022Total exemption full accounts made up to 30 September 2021 (6 pages)
4 October 2021Confirmation statement made on 29 September 2021 with updates (5 pages)
30 September 2021Registered office address changed from Suite 2.2 Howard House Commercial Centre Howard Street North Shields Tyne and Wear NE30 1AR England to 64 Saville Street North Shields Tyne and Wear NE30 1AZ on 30 September 2021 (1 page)
29 September 2021Director's details changed for Mr Jeremy John Harris on 29 September 2021 (2 pages)
30 September 2020Incorporation
Statement of capital on 2020-09-30
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)