Company NameChipmunks Limited
Company StatusActive
Company Number03811088
CategoryPrivate Limited Company
Incorporation Date21 July 1999(24 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Varun Chanrai
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2017(18 years, 1 month after company formation)
Appointment Duration6 years, 8 months
RoleBusinessman
Country of ResidenceEngland
Correspondence Address111 Baker Street
Mezzanine Level
London
W1U 6RR
Director NameMr Ashwin Grover
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2017(18 years, 1 month after company formation)
Appointment Duration6 years, 8 months
RoleBusinessman
Country of ResidenceEngland
Correspondence Address111 Baker Street
Mezzanine Level
London
W1U 6RR
Director NameMs Sarah Cosette Vera Mackenzie
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2023(24 years, 3 months after company formation)
Appointment Duration6 months, 3 weeks
RoleChief Executive
Country of ResidenceEngland
Correspondence Address111 Baker Street
Mezzanine Level
London
W1U 6RR
Director NameClaire Patricia Bound
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address2 James Close
Maidstone Road
Hadlow
Kent
TN11 0LX
Director NameMichael Alan Bound
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1999(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSmartswell
Willow Wents
Mereworth
Kent
ME18 5NF
Secretary NameClaire Patricia Bound
NationalityBritish
StatusResigned
Appointed21 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address2 James Close
Maidstone Road
Hadlow
Kent
TN11 0LX
Secretary NameMrs Gillian Marie Catcheside
NationalityBritish
StatusResigned
Appointed24 November 1999(4 months after company formation)
Appointment Duration17 years, 9 months (resigned 18 August 2017)
RoleCompany Director
Correspondence Address55 Parklawn Avenue
Epsom
Surrey
KT18 7SJ
Director NameMrs Claire Patricia Bound
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2001(1 year, 6 months after company formation)
Appointment Duration16 years, 6 months (resigned 18 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOwl House, Trenley Farm Trenley Lane
Gills Green
Cranbrook
Kent
TN18 5AH
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed21 July 1999(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed21 July 1999(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Telephone01305 760060
Telephone regionDorchester

Location

Registered Address111 Baker Street
Mezzanine Level
London
W1U 6RR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Claire P. Bound
50.00%
Ordinary
1 at £1Michael A. Bound
50.00%
Ordinary

Financials

Year2014
Net Worth£347,442
Cash£1,578
Current Liabilities£39,061

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return20 July 2023 (9 months, 3 weeks ago)
Next Return Due3 August 2024 (2 months, 4 weeks from now)

Charges

25 August 2021Delivered on: 1 September 2021
Persons entitled: Toscafund Gp Limited as Security Trustee for the Secured Parties (Security Agent)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
23 March 2001Delivered on: 10 April 2001
Persons entitled: Michael Alan Bound and Claire Patricia Bound

Classification: Debenture
Secured details: £200,000 together with interest and all future indebtedness due or to become due from the company to the chargee.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
17 September 2000Delivered on: 2 October 2000
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

20 January 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (41 pages)
20 January 2021Audit exemption subsidiary accounts made up to 31 December 2019 (7 pages)
20 January 2021Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
20 January 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (14 pages)
11 August 2020Confirmation statement made on 21 July 2020 with no updates (3 pages)
22 October 2019Audit exemption subsidiary accounts made up to 31 December 2018 (8 pages)
22 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (12 pages)
22 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
22 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (38 pages)
9 October 2019Confirmation statement made on 21 July 2019 with no updates (3 pages)
23 September 2019Registered office address changed from Level 6, 2 Kingdom Street London W2 6BD England to 1 Kingdom Street C/O Storal Learning Ltd London W2 6BD on 23 September 2019 (1 page)
15 December 2018Compulsory strike-off action has been discontinued (1 page)
14 December 2018Micro company accounts made up to 31 December 2017 (6 pages)
11 December 2018First Gazette notice for compulsory strike-off (1 page)
3 August 2018Confirmation statement made on 21 July 2018 with updates (4 pages)
27 April 2018Registered office address changed from Storal Learning, 1 Kingdom Street London W2 6BD England to Level 6, 2 Kingdom Street London W2 6BD on 27 April 2018 (1 page)
21 February 2018Previous accounting period shortened from 30 April 2018 to 31 December 2017 (1 page)
11 September 2017Cessation of Claire Patricia Bound as a person with significant control on 11 September 2017 (1 page)
11 September 2017Cessation of Claire Patricia Bound as a person with significant control on 18 August 2017 (1 page)
11 September 2017Notification of Storal Learning Ltd as a person with significant control on 11 September 2017 (2 pages)
11 September 2017Notification of Storal Learning Ltd as a person with significant control on 18 August 2017 (2 pages)
31 August 2017Termination of appointment of Michael Alan Bound as a director on 18 August 2017 (1 page)
31 August 2017Appointment of Mr Ashwin Grover as a director on 18 August 2017 (2 pages)
31 August 2017Termination of appointment of Claire Patricia Bound as a director on 18 August 2017 (1 page)
31 August 2017Registered office address changed from Smartswell, Willow Wents Mereworth Maidstone Kent ME18 5NF to Storal Learning, 1 Kingdom Street London W2 6BD on 31 August 2017 (1 page)
31 August 2017Satisfaction of charge 2 in full (1 page)
31 August 2017Termination of appointment of Michael Alan Bound as a director on 18 August 2017 (1 page)
31 August 2017Appointment of Mr Varun Chanrai as a director on 18 August 2017 (2 pages)
31 August 2017Termination of appointment of Claire Patricia Bound as a director on 18 August 2017 (1 page)
31 August 2017Appointment of Mr Varun Chanrai as a director on 18 August 2017 (2 pages)
31 August 2017Satisfaction of charge 1 in full (1 page)
31 August 2017Satisfaction of charge 1 in full (1 page)
31 August 2017Cessation of Michael Alan Bound as a person with significant control on 31 August 2017 (1 page)
31 August 2017Termination of appointment of Gillian Marie Catcheside as a secretary on 18 August 2017 (1 page)
31 August 2017Termination of appointment of Gillian Marie Catcheside as a secretary on 18 August 2017 (1 page)
31 August 2017Cessation of Michael Alan Bound as a person with significant control on 18 August 2017 (1 page)
31 August 2017Registered office address changed from Smartswell, Willow Wents Mereworth Maidstone Kent ME18 5NF to Storal Learning, 1 Kingdom Street London W2 6BD on 31 August 2017 (1 page)
31 August 2017Satisfaction of charge 2 in full (1 page)
31 August 2017Appointment of Mr Ashwin Grover as a director on 18 August 2017 (2 pages)
9 August 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
9 August 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
27 July 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
27 July 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
7 June 2017Secretary's details changed for Miss Gillian Marie Carpenter on 11 May 2017 (1 page)
7 June 2017Secretary's details changed for Miss Gillian Marie Carpenter on 11 May 2017 (1 page)
17 October 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
17 October 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
23 July 2016Confirmation statement made on 21 July 2016 with updates (6 pages)
23 July 2016Confirmation statement made on 21 July 2016 with updates (6 pages)
18 November 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
18 November 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
5 August 2015Director's details changed for Mrs Claire Patricia Bound on 3 March 2015 (2 pages)
5 August 2015Director's details changed for Mrs Claire Patricia Bound on 3 March 2015 (2 pages)
5 August 2015Director's details changed for Mrs Claire Patricia Bound on 3 March 2015 (2 pages)
5 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 2
(5 pages)
5 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 2
(5 pages)
3 November 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
3 November 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
17 August 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-08-17
  • GBP 2
(5 pages)
17 August 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-08-17
  • GBP 2
(5 pages)
14 October 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
14 October 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
26 July 2013Annual return made up to 21 July 2013 with a full list of shareholders
Statement of capital on 2013-07-26
  • GBP 2
(5 pages)
26 July 2013Annual return made up to 21 July 2013 with a full list of shareholders
Statement of capital on 2013-07-26
  • GBP 2
(5 pages)
7 November 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
7 November 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
1 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (5 pages)
1 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (5 pages)
10 October 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
10 October 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
26 July 2011Annual return made up to 21 July 2011 with a full list of shareholders (5 pages)
26 July 2011Annual return made up to 21 July 2011 with a full list of shareholders (5 pages)
17 November 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
17 November 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
11 August 2010Annual return made up to 21 July 2010 with a full list of shareholders (5 pages)
11 August 2010Director's details changed for Claire Patricia Bound on 28 November 2009 (3 pages)
11 August 2010Annual return made up to 21 July 2010 with a full list of shareholders (5 pages)
11 August 2010Director's details changed for Claire Patricia Bound on 28 November 2009 (3 pages)
4 December 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
4 December 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
30 July 2009Return made up to 21/07/09; full list of members (4 pages)
30 July 2009Return made up to 21/07/09; full list of members (4 pages)
23 January 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
23 January 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
11 August 2008Return made up to 21/07/08; full list of members (4 pages)
11 August 2008Return made up to 21/07/08; full list of members (4 pages)
13 November 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
13 November 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
23 July 2007Return made up to 21/07/07; full list of members (2 pages)
23 July 2007Return made up to 21/07/07; full list of members (2 pages)
22 November 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
22 November 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
14 August 2006Return made up to 21/07/06; full list of members (2 pages)
14 August 2006Return made up to 21/07/06; full list of members (2 pages)
24 August 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
24 August 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
15 August 2005Registered office changed on 15/08/05 from: smartswell willow wents mereworth kent ME18 5NF (1 page)
15 August 2005Location of register of members (1 page)
15 August 2005Return made up to 21/07/05; full list of members (3 pages)
15 August 2005Location of register of members (1 page)
15 August 2005Location of debenture register (1 page)
15 August 2005Return made up to 21/07/05; full list of members (3 pages)
15 August 2005Registered office changed on 15/08/05 from: smartswell willow wents mereworth kent ME18 5NF (1 page)
15 August 2005Location of debenture register (1 page)
18 March 2005New director appointed (2 pages)
18 March 2005New director appointed (2 pages)
18 October 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
18 October 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
29 July 2004Return made up to 21/07/04; full list of members (6 pages)
29 July 2004Return made up to 21/07/04; full list of members (6 pages)
17 December 2003Total exemption small company accounts made up to 30 April 2003 (7 pages)
17 December 2003Total exemption small company accounts made up to 30 April 2003 (7 pages)
18 November 2003Director resigned (1 page)
18 November 2003Director resigned (1 page)
20 August 2003Return made up to 21/07/03; full list of members (7 pages)
20 August 2003Return made up to 21/07/03; full list of members (7 pages)
18 November 2002Total exemption small company accounts made up to 30 April 2002 (7 pages)
18 November 2002Total exemption small company accounts made up to 30 April 2002 (7 pages)
13 August 2002Return made up to 21/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 August 2002Return made up to 21/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 April 2002Registered office changed on 16/04/02 from: 2 james close maidstone road, hadlow tonbridge kent TN11 0LX (1 page)
16 April 2002Registered office changed on 16/04/02 from: 2 james close maidstone road, hadlow tonbridge kent TN11 0LX (1 page)
5 March 2002Accounting reference date extended from 31/01/02 to 30/04/02 (1 page)
5 March 2002Accounting reference date extended from 31/01/02 to 30/04/02 (1 page)
21 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 August 2001Return made up to 21/07/01; full list of members (6 pages)
21 August 2001Return made up to 21/07/01; full list of members (6 pages)
21 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 May 2001Accounts for a small company made up to 31 January 2001 (5 pages)
17 May 2001Accounts for a small company made up to 31 January 2001 (5 pages)
17 May 2001Accounts for a small company made up to 31 July 2000 (5 pages)
17 May 2001Accounts for a small company made up to 31 July 2000 (5 pages)
14 May 2001Resolutions
  • RES13 ‐ Gaurantee nat west secu 08/02/01
(1 page)
14 May 2001Resolutions
  • RES13 ‐ Gaurantee nat west secu 08/02/01
(1 page)
10 April 2001Particulars of mortgage/charge (3 pages)
10 April 2001Particulars of mortgage/charge (3 pages)
6 April 2001Accounting reference date shortened from 31/07/01 to 31/01/01 (1 page)
6 April 2001Accounting reference date shortened from 31/07/01 to 31/01/01 (1 page)
6 March 2001New director appointed (2 pages)
6 March 2001New director appointed (2 pages)
2 October 2000Particulars of mortgage/charge (3 pages)
2 October 2000Particulars of mortgage/charge (3 pages)
26 July 2000Return made up to 21/07/00; full list of members (6 pages)
26 July 2000Return made up to 21/07/00; full list of members (6 pages)
5 December 1999Secretary resigned;director resigned (1 page)
5 December 1999New secretary appointed (2 pages)
5 December 1999Secretary resigned;director resigned (1 page)
5 December 1999New secretary appointed (2 pages)
26 July 1999Registered office changed on 26/07/99 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page)
26 July 1999New director appointed (2 pages)
26 July 1999Director resigned (1 page)
26 July 1999New secretary appointed;new director appointed (2 pages)
26 July 1999Registered office changed on 26/07/99 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page)
26 July 1999Director resigned (1 page)
26 July 1999Secretary resigned (1 page)
26 July 1999New secretary appointed;new director appointed (2 pages)
26 July 1999Secretary resigned (1 page)
26 July 1999New director appointed (2 pages)
21 July 1999Incorporation (14 pages)
21 July 1999Incorporation (14 pages)