Company NameChemaitelli Limited
DirectorJihad Aw Chemaitelli
Company StatusActive
Company Number03415955
CategoryPrivate Limited Company
Incorporation Date6 August 1997(26 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jihad Aw Chemaitelli
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPegaxis House Unit 127
61 Victoria Road
Surbiton
Surrey
KT6 4JX
Secretary NameMaria Rosa Chemaitelli
NationalityBritish
StatusCurrent
Appointed06 August 1997(same day as company formation)
RoleCompany Director
Correspondence AddressPegaxis House Unit 127
61 Victoria Road
Surbiton
Surrey
KT6 4JX

Contact

Websitechemaitelli.co.uk

Location

Registered AddressPegaxis House
Unit 127, 61 Victoria Road
Surbiton
Surrey
KT6 4JX
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardSt Mark's
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

100 at £1Jihad Chemaitelli
100.00%
Ordinary

Financials

Year2014
Net Worth£620
Cash£1,784
Current Liabilities£21,420

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return3 August 2023 (8 months, 4 weeks ago)
Next Return Due17 August 2024 (3 months, 3 weeks from now)

Filing History

14 September 2023Micro company accounts made up to 31 August 2023 (4 pages)
4 August 2023Confirmation statement made on 3 August 2023 with no updates (3 pages)
19 May 2023Micro company accounts made up to 31 August 2022 (3 pages)
10 August 2022Confirmation statement made on 6 August 2022 with no updates (3 pages)
20 April 2022Micro company accounts made up to 31 August 2021 (4 pages)
3 March 2022Registered office address changed from 61 Unit 127 Pegaxis House 61 Victoria Road Surbiton Surrey KT6 4JX England to Pegaxis House Unit 127, 61 Victoria Road Surbiton Surrey KT6 4JX on 3 March 2022 (1 page)
1 March 2022Registered office address changed from Apollo House Hallam Way Whitehills Business Park Blackpool FY4 5FS England to 61 Unit 127 Pegaxis House 61 Victoria Road Surbiton Surrey KT6 4JX on 1 March 2022 (1 page)
12 August 2021Confirmation statement made on 6 August 2021 with no updates (3 pages)
11 May 2021Micro company accounts made up to 31 August 2020 (3 pages)
25 September 2020Registered office address changed from Unit 4 Calder Court Amy Johnson Way Blackpool FY4 2RH England to Apollo House Hallam Way Whitehills Business Park Blackpool FY4 5FS on 25 September 2020 (1 page)
24 August 2020Confirmation statement made on 6 August 2020 with no updates (3 pages)
14 October 2019Micro company accounts made up to 31 August 2019 (2 pages)
8 August 2019Confirmation statement made on 6 August 2019 with updates (4 pages)
15 October 2018Total exemption full accounts made up to 31 August 2018 (10 pages)
12 October 2018Change of details for Mr Jihad Aw Chemaitelli as a person with significant control on 1 September 2018 (2 pages)
12 October 2018Secretary's details changed for Maria Rosa Chemaitelli on 1 October 2018 (1 page)
12 October 2018Director's details changed for Mr Jihad Aw Chemaitelli on 1 October 2018 (2 pages)
12 October 2018Change of details for Mrs Maria Chemaitelli as a person with significant control on 1 September 2018 (2 pages)
11 August 2018Registered office address changed from 276 Preston Road Harrow Middlesex HA3 0QA to Unit 4 Calder Court Amy Johnson Way Blackpool FY4 2RH on 11 August 2018 (1 page)
11 August 2018Confirmation statement made on 6 August 2018 with updates (4 pages)
23 May 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
22 May 2018Notification of Maria Chemaitelli as a person with significant control on 2 April 2018 (2 pages)
22 May 2018Change of details for Mr Jihad Aw Chemaitelli as a person with significant control on 2 April 2018 (2 pages)
17 August 2017Confirmation statement made on 6 August 2017 with updates (4 pages)
17 August 2017Confirmation statement made on 6 August 2017 with updates (4 pages)
27 April 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
27 April 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
25 August 2016Confirmation statement made on 6 August 2016 with updates (4 pages)
25 August 2016Confirmation statement made on 6 August 2016 with updates (4 pages)
27 April 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
27 April 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
4 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 100
(4 pages)
4 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 100
(4 pages)
4 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 100
(4 pages)
22 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
22 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
3 September 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 100
(4 pages)
3 September 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 100
(4 pages)
3 September 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 100
(4 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
2 September 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 100
(4 pages)
2 September 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 100
(4 pages)
2 September 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 100
(4 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (9 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (9 pages)
17 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (4 pages)
17 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (4 pages)
17 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (4 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
11 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (4 pages)
11 August 2011Secretary's details changed for Maria Rosa Chemaitelli on 4 August 2011 (2 pages)
11 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (4 pages)
11 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (4 pages)
11 August 2011Secretary's details changed for Maria Rosa Chemaitelli on 4 August 2011 (2 pages)
11 August 2011Secretary's details changed for Maria Rosa Chemaitelli on 4 August 2011 (2 pages)
28 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
28 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
23 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (4 pages)
23 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (4 pages)
23 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (4 pages)
22 September 2010Director's details changed for Jihad Aw Chemaitelli on 6 August 2010 (2 pages)
22 September 2010Director's details changed for Jihad Aw Chemaitelli on 6 August 2010 (2 pages)
22 September 2010Director's details changed for Jihad Aw Chemaitelli on 6 August 2010 (2 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
25 August 2009Return made up to 06/08/09; full list of members (3 pages)
25 August 2009Return made up to 06/08/09; full list of members (3 pages)
3 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
3 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
22 September 2008Return made up to 06/08/08; full list of members (3 pages)
22 September 2008Return made up to 06/08/08; full list of members (3 pages)
26 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
26 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
21 August 2007Return made up to 06/08/07; full list of members (2 pages)
21 August 2007Return made up to 06/08/07; full list of members (2 pages)
9 July 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
9 July 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
21 August 2006Return made up to 06/08/06; full list of members (2 pages)
21 August 2006Return made up to 06/08/06; full list of members (2 pages)
3 July 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
3 July 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
14 September 2005Return made up to 06/08/05; full list of members (6 pages)
14 September 2005Return made up to 06/08/05; full list of members (6 pages)
5 July 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
5 July 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
17 August 2004Return made up to 06/08/04; full list of members (6 pages)
17 August 2004Return made up to 06/08/04; full list of members (6 pages)
16 June 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
16 June 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
2 September 2003Return made up to 06/08/03; full list of members
  • 363(287) ‐ Registered office changed on 02/09/03
(6 pages)
2 September 2003Return made up to 06/08/03; full list of members
  • 363(287) ‐ Registered office changed on 02/09/03
(6 pages)
25 June 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
25 June 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
28 August 2002Return made up to 06/08/02; full list of members (6 pages)
28 August 2002Return made up to 06/08/02; full list of members (6 pages)
2 July 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
2 July 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
28 February 2002Return made up to 06/08/01; full list of members; amend (6 pages)
28 February 2002Return made up to 06/08/01; full list of members; amend (6 pages)
22 August 2001Return made up to 06/08/01; full list of members (6 pages)
22 August 2001Return made up to 06/08/01; full list of members (6 pages)
3 July 2001Total exemption small company accounts made up to 31 August 2000 (6 pages)
3 July 2001Total exemption small company accounts made up to 31 August 2000 (6 pages)
31 August 2000Return made up to 06/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 August 2000Return made up to 06/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 November 1999Full accounts made up to 31 August 1999 (13 pages)
29 November 1999Full accounts made up to 31 August 1999 (13 pages)
20 September 1999Registered office changed on 20/09/99 from: 11 vineyard close kingston upon thames surrey KT1 3GB (1 page)
20 September 1999Registered office changed on 20/09/99 from: 11 vineyard close kingston upon thames surrey KT1 3GB (1 page)
6 August 1999Return made up to 06/08/99; no change of members (4 pages)
6 August 1999Return made up to 06/08/99; no change of members (4 pages)
2 November 1998Full accounts made up to 31 August 1998 (11 pages)
2 November 1998Full accounts made up to 31 August 1998 (11 pages)
1 September 1998Return made up to 06/08/98; full list of members (6 pages)
1 September 1998Return made up to 06/08/98; full list of members (6 pages)
6 August 1997Incorporation (14 pages)
6 August 1997Incorporation (14 pages)