Company NameChip Systems Limited
Company StatusActive
Company Number02949899
CategoryPrivate Limited Company
Incorporation Date18 July 1994(29 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameAlan Jeremy Goldberg
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 1994(same day as company formation)
RoleComputers
Country of ResidenceUnited Kingdom
Correspondence Address5 Highfield Gardens
London
NW11 9HD
Director NameMr Jimmy Weston
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2008(14 years, 5 months after company formation)
Appointment Duration15 years, 4 months
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address59 Woodlands
London
NW11 9QS
Director NameMr Abraham Galpert
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2014(20 years after company formation)
Appointment Duration9 years, 9 months
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressLynwood House 373-375 Station Road
Harrow
Middlesex
HA1 2AW
Secretary NameYvette Goldberg
NationalityBritish
StatusResigned
Appointed18 July 1994(same day as company formation)
RoleCompany Director
Correspondence Address5 Highfield Gardens
London
NW11 9HD
Director NameYvette Goldberg
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1994(5 months, 2 weeks after company formation)
Appointment Duration13 years, 12 months (resigned 23 December 2008)
RoleCompany Director
Correspondence Address5 Highfield Gardens
London
NW11 9HD
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed18 July 1994(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed18 July 1994(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Contact

Websitechipsystems.com
Email address[email protected]
Telephone020 84573260
Telephone regionLondon

Location

Registered AddressLynwood House 373-375
Station Road
Harrow
Middlesex
HA1 2AW
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

667 at £0.1Alan Jeremy Goldberg
33.35%
Ordinary
667 at £0.1Jimmy Weston
33.35%
Ordinary
666 at £0.1Abraham Galpert
33.30%
Ordinary

Financials

Year2014
Net Worth£106,255
Cash£34
Current Liabilities£220,009

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (11 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return18 July 2023 (9 months, 3 weeks ago)
Next Return Due1 August 2024 (2 months, 3 weeks from now)

Filing History

4 January 2021Total exemption full accounts made up to 31 July 2020 (11 pages)
14 August 2020Confirmation statement made on 18 July 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 July 2019 (10 pages)
18 July 2019Confirmation statement made on 18 July 2019 with updates (4 pages)
13 December 2018Total exemption full accounts made up to 31 July 2018 (11 pages)
9 August 2018Confirmation statement made on 18 July 2018 with updates (4 pages)
16 January 2018Total exemption full accounts made up to 31 July 2017 (11 pages)
2 August 2017Confirmation statement made on 18 July 2017 with updates (4 pages)
2 August 2017Confirmation statement made on 18 July 2017 with updates (4 pages)
23 January 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
23 January 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
25 October 2016Compulsory strike-off action has been discontinued (1 page)
25 October 2016Compulsory strike-off action has been discontinued (1 page)
24 October 2016Confirmation statement made on 18 July 2016 with updates (9 pages)
24 October 2016Confirmation statement made on 18 July 2016 with updates (9 pages)
11 October 2016First Gazette notice for compulsory strike-off (1 page)
11 October 2016First Gazette notice for compulsory strike-off (1 page)
18 January 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
18 January 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
10 September 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 200
(5 pages)
10 September 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 200
(5 pages)
3 September 2015Appointment of Mr Abraham Galpert as a director on 19 July 2014 (2 pages)
3 September 2015Appointment of Mr Abraham Galpert as a director on 19 July 2014 (2 pages)
16 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
16 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
8 October 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 200
(4 pages)
8 October 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 200
(4 pages)
12 December 2013Total exemption small company accounts made up to 31 July 2013 (7 pages)
12 December 2013Total exemption small company accounts made up to 31 July 2013 (7 pages)
2 October 2013Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 200
(4 pages)
2 October 2013Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 200
(4 pages)
20 February 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
20 February 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
12 September 2012Annual return made up to 18 July 2012 with a full list of shareholders (4 pages)
12 September 2012Annual return made up to 18 July 2012 with a full list of shareholders (4 pages)
9 February 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
9 February 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
7 September 2011Annual return made up to 18 July 2011 with a full list of shareholders (4 pages)
7 September 2011Annual return made up to 18 July 2011 with a full list of shareholders (4 pages)
25 August 2011Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 25 August 2011 (2 pages)
25 August 2011Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 25 August 2011 (2 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
11 October 2010Director's details changed for Alan Jeremy Goldberg on 18 July 2010 (2 pages)
11 October 2010Annual return made up to 18 July 2010 with a full list of shareholders (4 pages)
11 October 2010Director's details changed for Jimmy Weston on 18 July 2010 (2 pages)
11 October 2010Director's details changed for Alan Jeremy Goldberg on 18 July 2010 (2 pages)
11 October 2010Annual return made up to 18 July 2010 with a full list of shareholders (4 pages)
11 October 2010Director's details changed for Jimmy Weston on 18 July 2010 (2 pages)
4 May 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
4 May 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
10 August 2009Return made up to 18/07/09; full list of members (4 pages)
10 August 2009Return made up to 18/07/09; full list of members (4 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
21 May 2009Appointment terminated secretary yvette goldberg (1 page)
21 May 2009Appointment terminated director yvette goldberg (1 page)
21 May 2009Appointment terminated secretary yvette goldberg (1 page)
21 May 2009Appointment terminated director yvette goldberg (1 page)
21 May 2009Director appointed jimmy weston (1 page)
21 May 2009Director appointed jimmy weston (1 page)
15 January 2009Ad 23/12/08\gbp si 89@1=89\gbp ic 111/200\ (2 pages)
15 January 2009Ad 23/12/08\gbp si 89@1=89\gbp ic 111/200\ (2 pages)
14 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
14 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
24 July 2008Return made up to 18/07/08; full list of members (4 pages)
24 July 2008Return made up to 18/07/08; full list of members (4 pages)
21 May 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
21 May 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
23 July 2007Return made up to 18/07/07; full list of members (3 pages)
23 July 2007Return made up to 18/07/07; full list of members (3 pages)
7 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
7 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
24 August 2006Return made up to 18/07/06; full list of members (3 pages)
24 August 2006Return made up to 18/07/06; full list of members (3 pages)
3 June 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
3 June 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
9 February 2006Return made up to 18/07/05; full list of members (3 pages)
9 February 2006Return made up to 18/07/05; full list of members (3 pages)
25 May 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
25 May 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
29 September 2004Return made up to 18/07/04; full list of members (7 pages)
29 September 2004Return made up to 18/07/04; full list of members (7 pages)
2 December 2003Total exemption small company accounts made up to 31 July 2003 (6 pages)
2 December 2003Total exemption small company accounts made up to 31 July 2003 (6 pages)
29 September 2003Return made up to 18/07/03; full list of members (7 pages)
29 September 2003Return made up to 18/07/03; full list of members (7 pages)
22 November 2002Total exemption small company accounts made up to 31 July 2002 (5 pages)
22 November 2002Total exemption small company accounts made up to 31 July 2002 (5 pages)
31 July 2002Return made up to 18/07/02; full list of members (7 pages)
31 July 2002Return made up to 18/07/02; full list of members (7 pages)
23 October 2001Return made up to 18/07/01; full list of members (6 pages)
23 October 2001Return made up to 18/07/01; full list of members (6 pages)
1 October 2001Total exemption small company accounts made up to 31 July 2001 (6 pages)
1 October 2001Total exemption small company accounts made up to 31 July 2001 (6 pages)
17 July 2001Total exemption small company accounts made up to 31 July 2000 (6 pages)
17 July 2001Total exemption small company accounts made up to 31 July 2000 (6 pages)
31 May 2001Registered office changed on 31/05/01 from: harford house 101-103 great portland street london W1N 6BH (1 page)
31 May 2001Registered office changed on 31/05/01 from: harford house 101-103 great portland street london W1N 6BH (1 page)
31 October 2000Return made up to 18/07/00; full list of members
  • 363(287) ‐ Registered office changed on 31/10/00
(6 pages)
31 October 2000Return made up to 18/07/00; full list of members
  • 363(287) ‐ Registered office changed on 31/10/00
(6 pages)
3 May 2000Accounts for a small company made up to 31 July 1999 (6 pages)
3 May 2000Accounts for a small company made up to 31 July 1999 (6 pages)
18 August 1999Return made up to 18/07/99; full list of members (6 pages)
18 August 1999Return made up to 18/07/99; full list of members (6 pages)
14 December 1998Accounts for a small company made up to 31 July 1998 (6 pages)
14 December 1998Accounts for a small company made up to 31 July 1998 (6 pages)
21 October 1998Return made up to 18/07/98; full list of members (6 pages)
21 October 1998Return made up to 18/07/98; full list of members (6 pages)
7 July 1998Accounts for a small company made up to 31 July 1997 (6 pages)
7 July 1998Accounts for a small company made up to 31 July 1997 (6 pages)
9 September 1997Return made up to 18/07/97; full list of members (6 pages)
9 September 1997Return made up to 18/07/97; full list of members (6 pages)
14 May 1997Accounts for a small company made up to 31 July 1996 (7 pages)
14 May 1997Accounts for a small company made up to 31 July 1996 (7 pages)
19 February 1997Return made up to 18/07/96; full list of members (6 pages)
19 February 1997Return made up to 18/07/96; full list of members (6 pages)
23 April 1996Accounts for a small company made up to 31 July 1995 (5 pages)
23 April 1996Accounts for a small company made up to 31 July 1995 (5 pages)
21 August 1995Return made up to 18/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 August 1995Return made up to 18/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 July 1995New director appointed (2 pages)
13 July 1995New director appointed (2 pages)
18 July 1994Incorporation (11 pages)
18 July 1994Incorporation (11 pages)