Company NameChiral Systems Limited
DirectorsMichael Assi and Davide Felicissimo
Company StatusActive
Company Number06874367
CategoryPrivate Limited Company
Incorporation Date8 April 2009(15 years ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Michael Assi
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityCanadian
StatusCurrent
Appointed12 September 2022(13 years, 5 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceCanada
Correspondence Address7405 Rte Transcanadienne #100
Saint Laurent
Quebec
H4t 1z2
Director NameMr Davide Felicissimo
Date of BirthAugust 1974 (Born 49 years ago)
NationalityCanadian
StatusCurrent
Appointed12 September 2022(13 years, 5 months after company formation)
Appointment Duration1 year, 7 months
RoleLawyer
Country of ResidenceCanada
Correspondence Address7405 Rte Transcanadienne #100
Saint Laurent
Quebec
H4t 1z2
Director NameDr James Dewe-Mathews
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2009(same day as company formation)
RoleDentist
Country of ResidenceEngland
Correspondence Address7 Lawn Road
Belsize Park
London
NW3 2XS
Director NameMr Dominic Hanlan
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2009(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressFloral Villa
3 Howard Road
Dorking
Surrey
RH4 3HR
Director NameMr Dominic Hanlan
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2014(5 years after company formation)
Appointment Duration8 years, 5 months (resigned 12 September 2022)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address64 Southwark Bridge Road
London
SE1 0AS

Contact

Websiteadmin.bse.cekom.de

Location

Registered Address64 Southwark Bridge Road
London
SE1 0AS
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

1000 at £1Dominic Hanlan
100.00%
Ordinary

Financials

Year2014
Net Worth-£110,387
Cash£18,497
Current Liabilities£133,571

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return27 July 2023 (9 months ago)
Next Return Due10 August 2024 (3 months, 2 weeks from now)

Charges

1 October 2013Delivered on: 18 October 2013
Persons entitled: James Dewe-Mathews

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

13 November 2020Micro company accounts made up to 31 December 2019 (3 pages)
25 September 2019Micro company accounts made up to 31 December 2018 (4 pages)
29 July 2019Confirmation statement made on 27 July 2019 with no updates (3 pages)
27 September 2018Micro company accounts made up to 31 December 2017 (4 pages)
10 August 2018Confirmation statement made on 27 July 2018 with no updates (3 pages)
26 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
26 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
27 July 2017Confirmation statement made on 27 July 2017 with updates (4 pages)
27 July 2017Notification of Dominic Hanlan as a person with significant control on 6 April 2016 (2 pages)
27 July 2017Confirmation statement made on 27 July 2017 with updates (4 pages)
27 July 2017Notification of Dominic Hanlan as a person with significant control on 6 April 2016 (2 pages)
27 July 2017Statement of capital following an allotment of shares on 25 May 2017
  • GBP 1,158
(3 pages)
27 July 2017Statement of capital following an allotment of shares on 25 May 2017
  • GBP 1,158
(3 pages)
24 July 2017Statement of capital following an allotment of shares on 20 December 2016
  • GBP 1,100
(3 pages)
24 July 2017Statement of capital following an allotment of shares on 20 December 2016
  • GBP 1,100
(3 pages)
9 May 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
17 May 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1,000
(3 pages)
17 May 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1,000
(3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
8 May 2015Registered office address changed from 64 Southwark Bridge Road London SE1 0AS to 33 Cavendish Square Marylebone London W1G 0PW on 8 May 2015 (1 page)
8 May 2015Registered office address changed from 64 Southwark Bridge Road London SE1 0AS to 33 Cavendish Square Marylebone London W1G 0PW on 8 May 2015 (1 page)
8 May 2015Registered office address changed from 64 Southwark Bridge Road London SE1 0AS to 33 Cavendish Square Marylebone London W1G 0PW on 8 May 2015 (1 page)
7 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1,000
(3 pages)
7 May 2015Director's details changed for Mr Dominic Hanlan on 1 January 2015 (2 pages)
7 May 2015Director's details changed for Mr Dominic Hanlan on 1 January 2015 (2 pages)
7 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1,000
(3 pages)
7 May 2015Director's details changed for Mr Dominic Hanlan on 1 January 2015 (2 pages)
7 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1,000
(3 pages)
26 February 2015Registered office address changed from 3 Howard Road Dorking Surrey RH4 3HR to 64 Southwark Bridge Road London SE1 0AS on 26 February 2015 (1 page)
26 February 2015Registered office address changed from 3 Howard Road Dorking Surrey RH4 3HR to 64 Southwark Bridge Road London SE1 0AS on 26 February 2015 (1 page)
4 February 2015Previous accounting period shortened from 30 April 2015 to 31 December 2014 (1 page)
4 February 2015Previous accounting period shortened from 30 April 2015 to 31 December 2014 (1 page)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
3 June 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1,000
(3 pages)
3 June 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1,000
(3 pages)
3 June 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1,000
(3 pages)
22 April 2014Registered office address changed from 30a Wimpole Street London W1G 8YA United Kingdom on 22 April 2014 (1 page)
22 April 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
22 April 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
22 April 2014Registered office address changed from 30a Wimpole Street London W1G 8YA United Kingdom on 22 April 2014 (1 page)
16 April 2014Appointment of Mr Dominic Hanlan as a director (2 pages)
16 April 2014Appointment of Mr Dominic Hanlan as a director (2 pages)
16 April 2014Termination of appointment of James Dewe-Mathews as a director (1 page)
16 April 2014Termination of appointment of James Dewe-Mathews as a director (1 page)
18 October 2013Registration of charge 068743670001 (39 pages)
18 October 2013Registration of charge 068743670001 (39 pages)
1 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (3 pages)
1 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (3 pages)
1 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (3 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
20 January 2013Termination of appointment of Dominic Hanlan as a director (1 page)
20 January 2013Termination of appointment of Dominic Hanlan as a director (1 page)
27 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (4 pages)
27 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (4 pages)
27 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (4 pages)
3 February 2012Amended accounts made up to 30 April 2011 (6 pages)
3 February 2012Amended accounts made up to 30 April 2011 (6 pages)
26 July 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
26 July 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
26 July 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
29 June 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
29 June 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
5 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
5 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
30 April 2010Director's details changed for Dr James Dewe-Mathews on 8 April 2010 (2 pages)
30 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
30 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
30 April 2010Director's details changed for Mr Dominic Hanlan on 8 April 2010 (2 pages)
30 April 2010Director's details changed for Mr Dominic Hanlan on 8 April 2010 (2 pages)
30 April 2010Director's details changed for Dr James Dewe-Mathews on 8 April 2010 (2 pages)
30 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
30 April 2010Director's details changed for Mr Dominic Hanlan on 8 April 2010 (2 pages)
30 April 2010Director's details changed for Dr James Dewe-Mathews on 8 April 2010 (2 pages)
8 April 2009Incorporation (13 pages)
8 April 2009Incorporation (13 pages)