Company NameChiglet Limited
DirectorsMichael Daniel Edward O'Driscoll and Philippa Rebecca O'Driscoll
Company StatusActive
Company Number05535879
CategoryPrivate Limited Company
Incorporation Date15 August 2005(18 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Michael Daniel Edward O'Driscoll
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2005(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressInternational House 64 Nile Street
London
N1 7SR
Director NameMs Philippa Rebecca O'Driscoll
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2021(15 years, 8 months after company formation)
Appointment Duration3 years
RoleCaterer
Country of ResidenceEngland
Correspondence Address6a King Street
Knutsford
WA16 6DL
Secretary NameRachel Anne O'Connor
NationalityBritish
StatusResigned
Appointed15 August 2005(same day as company formation)
RoleCompany Director
Correspondence Address3 Middleton House Causton Street
London
SW1P 4AS
Director NameMs Rachel Anne O'Connor
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2012(6 years, 9 months after company formation)
Appointment Duration9 years, 1 month (resigned 17 July 2021)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address34 The Academy
20 Lawn Lane
London
SW8 1GA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed15 August 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed15 August 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressInternational House
64 Nile Street
London
N1 7SR
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

50 at £1Michael O'driscoll
50.00%
Ordinary
50 at £1Rachel O'connor
50.00%
Ordinary

Financials

Year2014
Net Worth£530,206
Cash£17,455
Current Liabilities£60,695

Accounts

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

Returns

Latest Return11 August 2023 (8 months, 3 weeks ago)
Next Return Due25 August 2024 (3 months, 4 weeks from now)

Charges

22 August 2013Delivered on: 28 August 2013
Persons entitled: Yorkshire Building Society (Trading as Norwich & Peterborough Building Society)

Classification: A registered charge
Particulars: Leasehold property known as flat 3 middleton house, causton street, london SW1P 4AS.
Outstanding
16 July 2010Delivered on: 29 July 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 9 montague avenue hanwell london t/no NGL584939 any other interests in the property all rents and proceeds of any insurance.
Outstanding
31 March 2009Delivered on: 2 April 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 3, 10 cherington road hanwell; by way of fixed charge any other interest in the property, all rents receivable from any lease granted out of the property, proceeds of any insurance affecting the property.
Outstanding

Filing History

25 February 2021Satisfaction of charge 2 in full (1 page)
25 February 2021Satisfaction of charge 1 in full (1 page)
11 August 2020Confirmation statement made on 11 August 2020 with no updates (3 pages)
3 March 2020Total exemption full accounts made up to 31 August 2019 (7 pages)
11 August 2019Confirmation statement made on 11 August 2019 with no updates (3 pages)
20 February 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
26 August 2018Confirmation statement made on 15 August 2018 with no updates (3 pages)
28 February 2018Total exemption full accounts made up to 31 August 2017 (8 pages)
16 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
16 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
30 March 2017Total exemption full accounts made up to 31 August 2016 (6 pages)
30 March 2017Total exemption full accounts made up to 31 August 2016 (6 pages)
25 August 2016Confirmation statement made on 15 August 2016 with updates (6 pages)
25 August 2016Confirmation statement made on 15 August 2016 with updates (6 pages)
10 March 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
10 March 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
15 August 2015Director's details changed for Michael Daniel Edward O'driscoll on 12 August 2013 (2 pages)
15 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-15
  • GBP 100
(3 pages)
15 August 2015Director's details changed for Michael Daniel Edward O'driscoll on 12 August 2013 (2 pages)
15 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-15
  • GBP 100
(3 pages)
25 February 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
25 February 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
15 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 100
(4 pages)
15 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 100
(4 pages)
15 July 2014All of the property or undertaking has been released from charge 1 (2 pages)
15 July 2014All of the property or undertaking has been released from charge 1 (2 pages)
9 April 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
9 April 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
2 September 2013Registered office address changed from 3 Middleton House Causton Street London SW1P 4AS United Kingdom on 2 September 2013 (1 page)
2 September 2013Registered office address changed from 3 Middleton House Causton Street London SW1P 4AS United Kingdom on 2 September 2013 (1 page)
2 September 2013Registered office address changed from 3 Middleton House Causton Street London SW1P 4AS United Kingdom on 2 September 2013 (1 page)
28 August 2013Registration of charge 055358790003 (6 pages)
28 August 2013Registration of charge 055358790003 (6 pages)
17 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-17
  • GBP 100
(4 pages)
17 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-17
  • GBP 100
(4 pages)
5 March 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
5 March 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
16 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (4 pages)
16 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (4 pages)
18 June 2012Statement of capital following an allotment of shares on 25 May 2012
  • GBP 100
(3 pages)
18 June 2012Statement of capital following an allotment of shares on 25 May 2012
  • GBP 100
(3 pages)
16 June 2012Termination of appointment of Rachel O'connor as a secretary (1 page)
16 June 2012Termination of appointment of Rachel O'connor as a secretary (1 page)
13 June 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
13 June 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
26 May 2012Statement of capital following an allotment of shares on 25 May 2012
  • GBP 100
(3 pages)
26 May 2012Appointment of Ms Rachel Anne O'connor as a director (2 pages)
26 May 2012Appointment of Ms Rachel Anne O'connor as a director (2 pages)
26 May 2012Statement of capital following an allotment of shares on 25 May 2012
  • GBP 100
(3 pages)
17 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (4 pages)
17 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (4 pages)
24 March 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
24 March 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
17 August 2010Annual return made up to 15 August 2010 with a full list of shareholders (4 pages)
17 August 2010Director's details changed for Michael Daniel Edward O'driscoll on 15 August 2010 (2 pages)
17 August 2010Annual return made up to 15 August 2010 with a full list of shareholders (4 pages)
17 August 2010Director's details changed for Michael Daniel Edward O'driscoll on 15 August 2010 (2 pages)
29 July 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
29 July 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
6 April 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
6 April 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
27 August 2009Return made up to 15/08/09; full list of members (3 pages)
27 August 2009Return made up to 15/08/09; full list of members (3 pages)
11 May 2009Secretary's change of particulars / rachel o'connor / 01/05/2009 (1 page)
11 May 2009Director's change of particulars / michael o'driscoll / 01/05/2009 (1 page)
11 May 2009Director's change of particulars / michael o'driscoll / 01/05/2009 (1 page)
11 May 2009Secretary's change of particulars / rachel o'connor / 01/05/2009 (1 page)
8 May 2009Registered office changed on 08/05/2009 from flat 3 10 cherington road hanwell london W7 3HJ (1 page)
8 May 2009Registered office changed on 08/05/2009 from flat 3 10 cherington road hanwell london W7 3HJ (1 page)
2 April 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
2 April 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
26 March 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
26 March 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
8 September 2008Return made up to 15/08/08; full list of members (3 pages)
8 September 2008Return made up to 15/08/08; full list of members (3 pages)
12 March 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
12 March 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
6 September 2007Return made up to 15/08/07; full list of members (2 pages)
6 September 2007Return made up to 15/08/07; full list of members (2 pages)
18 January 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
18 January 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
11 October 2006Return made up to 15/08/06; full list of members (2 pages)
11 October 2006Return made up to 15/08/06; full list of members (2 pages)
21 November 2005Secretary's particulars changed (1 page)
21 November 2005Registered office changed on 21/11/05 from: 9 montague avenue hanwell london W7 3PJ (1 page)
21 November 2005Director's particulars changed (1 page)
21 November 2005Secretary's particulars changed (1 page)
21 November 2005Registered office changed on 21/11/05 from: 9 montague avenue hanwell london W7 3PJ (1 page)
21 November 2005Director's particulars changed (1 page)
31 August 2005New secretary appointed (2 pages)
31 August 2005New director appointed (2 pages)
31 August 2005New secretary appointed (2 pages)
31 August 2005New director appointed (2 pages)
15 August 2005Secretary resigned (1 page)
15 August 2005Director resigned (1 page)
15 August 2005Incorporation (9 pages)
15 August 2005Incorporation (9 pages)
15 August 2005Secretary resigned (1 page)
15 August 2005Director resigned (1 page)