Company NameChinuka Limited
DirectorsBrian Flower and Derek John Fray
Company StatusActive
Company Number06535572
CategoryPrivate Limited Company
Incorporation Date17 March 2008(16 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameBrian Flower
Date of BirthJuly 1949 (Born 74 years ago)
NationalityCanadian
StatusCurrent
Appointed17 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address2620 Chesterfield Avenue
North Vancouver
Bc V7n 3m2
Canada
Director NameProf Derek John Fray
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Woodlands Road
Great Shelford
Cambridge
Cambridgeshire
CB2 5LW
Director NameHoward Crosby
Date of BirthJuly 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed17 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address6 1/2 North 2nd, No 201
Walla Walla
Washington 99362
United States
Director NameMike Peter Kurtanjek
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2008(same day as company formation)
RoleCorporate Financier
Country of ResidenceChile
Correspondence Address27 Mortimer Street Mortimer Street
London
W1T 3BL
Secretary NameMike Peter Kurtanjek
NationalityBritish
StatusResigned
Appointed17 March 2008(same day as company formation)
RoleCorporate Financier
Country of ResidenceChile
Correspondence Address27 Mortimer Street Mortimer Street
London
W1T 3BL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed17 March 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed17 March 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address27 Mortimer Street Mortimer Street
London
W1T 3BL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

750k at £0.01Cork Investment Inc.
7.96%
Ordinary
750k at £0.01Derek John Fray
7.96%
Ordinary
750k at £0.01Fontana Capital
7.96%
Ordinary
500k at £0.01James Kennedy & Nancy Kennedy
5.30%
Ordinary
416.7k at £0.01H. Joseph Leitch
4.42%
Ordinary
400k at £0.01David H. Smith
4.24%
Ordinary
-OTHER
3.92%
-
2.2m at £0.01Mike Peter Kurtanjek
23.59%
Ordinary
1.1m at £0.01Chapelle Capital Corp
12.19%
Ordinary
1.000k at £0.01Brian Flower & Ms T. Frolek
10.61%
Ordinary
180k at £0.01Michael H. Weiss
1.91%
Ordinary
150k at £0.01Patrick Mulligan & Elaine Mulligan
1.59%
Ordinary
150k at £0.01Peter Allen Ashton
1.59%
Ordinary
140k at £0.01Marianne Mulligan
1.49%
Ordinary
100k at £0.01David Rochester & Marilyn Rochester
1.06%
Ordinary
85k at £0.01David W. Matthews & Marianne C. Matthew
0.90%
Ordinary
75k at £0.01Robert Leblanc & Susan Leblanc
0.80%
Ordinary
70k at £0.01Joslynda Capital
0.74%
Ordinary
63.3k at £0.01John May
0.67%
Ordinary
53.3k at £0.01Martin Gillan Iv
0.57%
Ordinary
50k at £0.01Robert Clyburn & Pamela Clyburn
0.53%
Ordinary

Financials

Year2014
Net Worth£409,231
Cash£14,791
Current Liabilities£77,617

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 March 2024 (1 week, 6 days ago)
Next Return Due29 March 2025 (1 year from now)

Filing History

18 October 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
11 May 2020Cessation of Mike Peter Kurtanjek as a person with significant control on 16 March 2020 (1 page)
11 May 2020Termination of appointment of Mike Peter Kurtanjek as a director on 16 March 2020 (1 page)
11 May 2020Confirmation statement made on 17 March 2020 with no updates (3 pages)
11 May 2020Termination of appointment of Mike Peter Kurtanjek as a secretary on 16 March 2020 (1 page)
18 December 2019Accounts for a small company made up to 31 March 2019 (6 pages)
18 March 2019Confirmation statement made on 17 March 2019 with no updates (3 pages)
28 December 2018Accounts for a small company made up to 31 March 2018 (6 pages)
19 March 2018Confirmation statement made on 17 March 2018 with updates (6 pages)
19 December 2017Accounts for a small company made up to 31 March 2017 (7 pages)
12 December 2017Registered office address changed from Blinkhorns 27 Mortimer Street London W1T 3BL to 27 Mortimer Street Mortimer Street London W1T 3BL on 12 December 2017 (1 page)
27 March 2017Confirmation statement made on 17 March 2017 with updates (6 pages)
27 March 2017Confirmation statement made on 17 March 2017 with updates (6 pages)
8 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(44 pages)
8 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(44 pages)
2 September 2016Accounts for a small company made up to 31 March 2016 (5 pages)
2 September 2016Accounts for a small company made up to 31 March 2016 (5 pages)
11 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 94,255.94
(7 pages)
11 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 94,255.94
(7 pages)
16 December 2015Accounts for a small company made up to 31 March 2015 (5 pages)
16 December 2015Accounts for a small company made up to 31 March 2015 (5 pages)
19 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 94,255.94
(7 pages)
19 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 94,255.94
(7 pages)
17 November 2014Accounts for a small company made up to 31 March 2014 (6 pages)
17 November 2014Accounts for a small company made up to 31 March 2014 (6 pages)
30 April 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 94,255.94
(7 pages)
30 April 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 94,255.94
(7 pages)
23 October 2013Accounts for a small company made up to 31 March 2013 (6 pages)
23 October 2013Accounts for a small company made up to 31 March 2013 (6 pages)
12 April 2013Annual return made up to 17 March 2013 with a full list of shareholders (7 pages)
12 April 2013Annual return made up to 17 March 2013 with a full list of shareholders (7 pages)
6 January 2013Accounts for a small company made up to 31 March 2012 (6 pages)
6 January 2013Accounts for a small company made up to 31 March 2012 (6 pages)
5 April 2012Annual return made up to 17 March 2012 with a full list of shareholders (7 pages)
5 April 2012Annual return made up to 17 March 2012 with a full list of shareholders (7 pages)
3 April 2012Termination of appointment of Howard Crosby as a director (1 page)
3 April 2012Termination of appointment of Howard Crosby as a director (1 page)
20 December 2011Accounts for a small company made up to 31 March 2011 (6 pages)
20 December 2011Accounts for a small company made up to 31 March 2011 (6 pages)
13 April 2011Director's details changed for Mike Peter Kurtanjek on 1 October 2010 (2 pages)
13 April 2011Secretary's details changed for Mike Peter Kurtanjek on 1 October 2010 (1 page)
13 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (8 pages)
13 April 2011Director's details changed for Mike Peter Kurtanjek on 1 October 2010 (2 pages)
13 April 2011Secretary's details changed for Mike Peter Kurtanjek on 1 October 2010 (1 page)
13 April 2011Secretary's details changed for Mike Peter Kurtanjek on 1 October 2010 (1 page)
13 April 2011Director's details changed for Mike Peter Kurtanjek on 1 October 2010 (2 pages)
13 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (8 pages)
12 January 2011Statement of capital following an allotment of shares on 1 April 2010
  • GBP 94,255.94
(3 pages)
12 January 2011Statement of capital following an allotment of shares on 1 April 2010
  • GBP 94,255.94
(3 pages)
12 January 2011Statement of capital following an allotment of shares on 31 March 2010
  • GBP 94,255.94
(3 pages)
12 January 2011Statement of capital following an allotment of shares on 31 March 2010
  • GBP 94,255.94
(3 pages)
12 January 2011Statement of capital following an allotment of shares on 1 April 2010
  • GBP 94,255.94
(3 pages)
12 January 2011Statement of capital following an allotment of shares on 7 January 2011
  • GBP 94,255.94
(3 pages)
12 January 2011Statement of capital following an allotment of shares on 7 January 2011
  • GBP 94,255.94
(3 pages)
12 January 2011Statement of capital following an allotment of shares on 7 January 2011
  • GBP 94,255.94
(3 pages)
13 October 2010Accounts for a small company made up to 31 March 2010 (6 pages)
13 October 2010Accounts for a small company made up to 31 March 2010 (6 pages)
10 May 2010Statement of capital following an allotment of shares on 31 March 2010
  • GBP 74,050
(2 pages)
10 May 2010Statement of capital following an allotment of shares on 31 March 2010
  • GBP 74,050
(2 pages)
14 April 2010Ad 13/05/09\gbp si [email protected]=500\gbp ic 73550/74050\ (1 page)
14 April 2010Ad 13/05/09\gbp si [email protected]=500\gbp ic 73550/74050\ (1 page)
14 April 2010Director's details changed for Howard Crosby on 1 October 2009 (2 pages)
14 April 2010Director's details changed for Brian Flower on 1 October 2009 (2 pages)
14 April 2010Director's details changed for Mike Peter Kurtanjek on 1 October 2009 (2 pages)
14 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (12 pages)
14 April 2010Director's details changed for Mike Peter Kurtanjek on 1 October 2009 (2 pages)
14 April 2010Director's details changed for Mike Peter Kurtanjek on 1 October 2009 (2 pages)
14 April 2010Director's details changed for Howard Crosby on 1 October 2009 (2 pages)
14 April 2010Director's details changed for Howard Crosby on 1 October 2009 (2 pages)
14 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (12 pages)
14 April 2010Director's details changed for Brian Flower on 1 October 2009 (2 pages)
14 April 2010Director's details changed for Brian Flower on 1 October 2009 (2 pages)
15 January 2010Accounts for a small company made up to 31 March 2009 (5 pages)
15 January 2010Accounts for a small company made up to 31 March 2009 (5 pages)
6 April 2009Return made up to 17/03/09; full list of members (10 pages)
6 April 2009Return made up to 17/03/09; full list of members (10 pages)
4 March 2009Ad 18/02/09\gbp si [email protected]=21050\gbp ic 52500/73550\ (5 pages)
4 March 2009Ad 18/02/09\gbp si [email protected]=21050\gbp ic 52500/73550\ (5 pages)
1 July 2008Ad 25/04/08\gbp si [email protected]=52499.99\gbp ic 0.01/52500\ (2 pages)
1 July 2008Ad 25/04/08\gbp si [email protected]=52499.99\gbp ic 0.01/52500\ (2 pages)
27 May 2008Nc inc already adjusted 21/04/08 (1 page)
27 May 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 May 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 May 2008Nc inc already adjusted 21/04/08 (1 page)
7 May 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
7 May 2008Director appointed brian flower (2 pages)
7 May 2008Appointment terminated director company directors LIMITED (1 page)
7 May 2008Director appointed brian flower (2 pages)
7 May 2008Director appointed howard crosby (2 pages)
7 May 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
7 May 2008Director appointed derek john fray (2 pages)
7 May 2008Director appointed derek john fray (2 pages)
7 May 2008Appointment terminated director company directors LIMITED (1 page)
7 May 2008Director appointed howard crosby (2 pages)
7 May 2008Director and secretary appointed mike peter kurtanjek (2 pages)
7 May 2008Director and secretary appointed mike peter kurtanjek (2 pages)
17 March 2008Incorporation (16 pages)
17 March 2008Incorporation (16 pages)