Company NameWhimbrel Software Ltd
DirectorDuncan Charles Stainer
Company StatusActive
Company Number04394021
CategoryPrivate Limited Company
Incorporation Date13 March 2002(22 years, 1 month ago)
Previous NameTchagra Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameDuncan Charles Stainer
Date of BirthApril 1974 (Born 50 years ago)
NationalitySouth African
StatusCurrent
Appointed13 March 2002(same day as company formation)
RoleProgrammer
Country of ResidenceUnited Kingdom
Correspondence Address18 Reform Avenue
Melrose
Johannesburg 2196
South Africa
Secretary NameJudy Stainer
NationalityBritish
StatusCurrent
Appointed28 September 2004(2 years, 6 months after company formation)
Appointment Duration19 years, 6 months
RoleCompany Director
Correspondence Address18 Reform Avenue
Melrose
Johannesburg 2196
South Africa
Secretary NameOliver James Stainer
NationalityBritish
StatusResigned
Appointed13 March 2002(same day as company formation)
RoleCompany Director
Correspondence Address1 Bensbury Close
Putney Heath
London
SW15 3TB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed13 March 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed13 March 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitetchagra.com

Location

Registered Address2 Harestone Valley Road
Caterham
Surrey
CR3 6HB
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishCaterham Valley
WardHarestone
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth-£665
Cash£629
Current Liabilities£1,519

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return13 March 2024 (1 month, 1 week ago)
Next Return Due27 March 2025 (11 months, 1 week from now)

Filing History

3 February 2021Micro company accounts made up to 31 March 2020 (3 pages)
29 April 2020Confirmation statement made on 13 March 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
11 April 2019Confirmation statement made on 13 March 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
29 March 2018Confirmation statement made on 13 March 2018 with no updates (3 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
21 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
21 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
15 February 2017Director's details changed for Duncan Charles Stainer on 15 February 2017 (2 pages)
15 February 2017Secretary's details changed for Judy Stainer on 15 February 2017 (1 page)
15 February 2017Director's details changed for Duncan Charles Stainer on 15 February 2017 (2 pages)
15 February 2017Secretary's details changed for Judy Stainer on 15 February 2017 (1 page)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
31 March 2016Secretary's details changed for Judy Stainer on 13 March 2016 (1 page)
31 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 2
(4 pages)
31 March 2016Director's details changed for Duncan Charles Stainer on 13 March 2016 (2 pages)
31 March 2016Director's details changed for Duncan Charles Stainer on 13 March 2016 (2 pages)
31 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 2
(4 pages)
31 March 2016Secretary's details changed for Judy Stainer on 13 March 2016 (1 page)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 July 2015Company name changed tchagra LIMITED\certificate issued on 22/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-10
(3 pages)
22 July 2015Company name changed tchagra LIMITED\certificate issued on 22/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-10
(3 pages)
19 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 2
(4 pages)
19 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 2
(4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 April 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 2
(4 pages)
22 April 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 2
(4 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
3 May 2013Annual return made up to 13 March 2013 with a full list of shareholders (4 pages)
3 May 2013Annual return made up to 13 March 2013 with a full list of shareholders (4 pages)
6 November 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
6 November 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
3 April 2012Annual return made up to 13 March 2012 with a full list of shareholders (4 pages)
3 April 2012Annual return made up to 13 March 2012 with a full list of shareholders (4 pages)
26 September 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
26 September 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
18 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (4 pages)
18 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (4 pages)
12 October 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
12 October 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
30 March 2010Director's details changed for Duncan Charles Stainer on 1 October 2009 (2 pages)
30 March 2010Director's details changed for Duncan Charles Stainer on 1 October 2009 (2 pages)
30 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (4 pages)
30 March 2010Director's details changed for Duncan Charles Stainer on 1 October 2009 (2 pages)
30 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (4 pages)
19 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
19 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
21 August 2009Appointment terminate, secretary oliver james stainer logged form (2 pages)
21 August 2009Appointment terminate, secretary oliver james stainer logged form (2 pages)
24 March 2009Return made up to 13/03/09; full list of members (3 pages)
24 March 2009Director's change of particulars / duncan stainer / 01/03/2009 (1 page)
24 March 2009Director's change of particulars / duncan stainer / 01/03/2009 (1 page)
24 March 2009Return made up to 13/03/09; full list of members (3 pages)
1 February 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
1 February 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
15 May 2008Return made up to 13/03/08; full list of members (6 pages)
15 May 2008Return made up to 13/03/08; full list of members (6 pages)
14 June 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
14 June 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
25 March 2007Return made up to 13/03/07; full list of members (6 pages)
25 March 2007Return made up to 13/03/07; full list of members (6 pages)
2 October 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
2 October 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
20 April 2006Return made up to 13/03/06; full list of members (6 pages)
20 April 2006Return made up to 13/03/06; full list of members (6 pages)
4 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
4 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
31 August 2005Return made up to 13/03/05; full list of members (6 pages)
31 August 2005Return made up to 13/03/05; full list of members (6 pages)
20 October 2004New secretary appointed (2 pages)
20 October 2004Secretary resigned (1 page)
20 October 2004New secretary appointed (2 pages)
20 October 2004Secretary resigned (1 page)
11 October 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
11 October 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
28 May 2004Return made up to 13/03/04; full list of members (6 pages)
28 May 2004Return made up to 13/03/04; full list of members (6 pages)
23 September 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
23 September 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
22 May 2003Return made up to 13/03/03; full list of members (6 pages)
22 May 2003Return made up to 13/03/03; full list of members (6 pages)
16 May 2002New director appointed (2 pages)
16 May 2002New director appointed (2 pages)
22 April 2002Director resigned (1 page)
22 April 2002New secretary appointed (2 pages)
22 April 2002New secretary appointed (2 pages)
22 April 2002Director resigned (1 page)
22 April 2002Secretary resigned (1 page)
22 April 2002Secretary resigned (1 page)
13 March 2002Incorporation (16 pages)
13 March 2002Incorporation (16 pages)