Company NameChimmy Technology Services Ltd
DirectorsAhmed Raazi Usman Konkader and Thahera Raazi-Konkader
Company StatusActive
Company Number08148335
CategoryPrivate Limited Company
Incorporation Date18 July 2012(11 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Ahmed Raazi Usman Konkader
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2012(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressSterling House Fulbourne Road
Walthamstow
London
E17 4EE
Director NameMrs Thahera Raazi-Konkader
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2014(1 year, 8 months after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSterling House Fulbourne Road
Walthamstow
London
E17 4EE

Location

Registered AddressSterling House
Fulbourne Road
Walthamstow
London
E17 4EE
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardChapel End
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

1 at £1Ahmed Raazi Usman Konkader
50.00%
Ordinary
1 at £1Thahera Raazi-konkader
50.00%
Ordinary

Financials

Year2014
Net Worth£85,719
Cash£102,569
Current Liabilities£31,694

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (5 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return18 July 2023 (9 months, 1 week ago)
Next Return Due1 August 2024 (3 months, 1 week from now)

Filing History

29 July 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
21 July 2020Confirmation statement made on 18 July 2020 with updates (4 pages)
18 July 2019Confirmation statement made on 18 July 2019 with updates (4 pages)
24 April 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
30 October 2018Change of details for Mrs Thahera Raazi-Konkader as a person with significant control on 30 October 2018 (2 pages)
30 October 2018Change of details for Mr Ahmed Raazi Usman Konkader as a person with significant control on 30 October 2018 (2 pages)
30 October 2018Director's details changed for Mrs Thahera Raazi-Konkader on 30 October 2018 (2 pages)
30 October 2018Director's details changed for Mr Ahmed Raazi Usman Konkader on 30 October 2018 (2 pages)
23 July 2018Confirmation statement made on 18 July 2018 with updates (4 pages)
16 April 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
30 September 2017Director's details changed for Mrs Thahera Raazi-Konkader on 17 July 2017 (2 pages)
30 September 2017Director's details changed for Mr Ahmed Raazi Usman Konkader on 17 July 2017 (2 pages)
30 September 2017Director's details changed for Mr Ahmed Raazi Usman Konkader on 17 July 2017 (2 pages)
30 September 2017Director's details changed for Mrs Thahera Raazi-Konkader on 17 July 2017 (2 pages)
20 July 2017Confirmation statement made on 18 July 2017 with updates (4 pages)
20 July 2017Confirmation statement made on 18 July 2017 with updates (4 pages)
7 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
7 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
8 November 2016Registered office address changed from 105 Hoe Street Walthamstow London E17 4SA to Sterling House Fulbourne Road Walthamstow London E17 4EE on 8 November 2016 (1 page)
8 November 2016Registered office address changed from 105 Hoe Street Walthamstow London E17 4SA to Sterling House Fulbourne Road Walthamstow London E17 4EE on 8 November 2016 (1 page)
14 September 2016Confirmation statement made on 18 July 2016 with updates (6 pages)
14 September 2016Confirmation statement made on 18 July 2016 with updates (6 pages)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
19 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 2
(4 pages)
19 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 2
(4 pages)
16 December 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
16 December 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
5 December 2014Director's details changed for Mr Ahmed Raazi Usman Konkader on 14 November 2014 (2 pages)
5 December 2014Director's details changed for Mr Ahmed Raazi Usman Konkader on 14 November 2014 (2 pages)
5 December 2014Director's details changed for Thahera Raazi-Konkader on 14 November 2014 (2 pages)
5 December 2014Registered office address changed from 25 the Bramblings Amersham Buckinghamshire HP6 6FN to 105 Hoe Street Walthamstow London E17 4SA on 5 December 2014 (1 page)
5 December 2014Registered office address changed from 25 the Bramblings Amersham Buckinghamshire HP6 6FN to 105 Hoe Street Walthamstow London E17 4SA on 5 December 2014 (1 page)
5 December 2014Director's details changed for Thahera Raazi-Konkader on 14 November 2014 (2 pages)
5 December 2014Registered office address changed from 25 the Bramblings Amersham Buckinghamshire HP6 6FN to 105 Hoe Street Walthamstow London E17 4SA on 5 December 2014 (1 page)
2 October 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 2
(4 pages)
2 October 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 2
(4 pages)
12 May 2014Appointment of Thahera Raazi-Konkader as a director (2 pages)
12 May 2014Appointment of Thahera Raazi-Konkader as a director (2 pages)
15 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
15 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
21 January 2014Registered office address changed from 20 Cecil Park Pinner Middlesex HA5 5HH England on 21 January 2014 (1 page)
21 January 2014Registered office address changed from 20 Cecil Park Pinner Middlesex HA5 5HH England on 21 January 2014 (1 page)
21 January 2014Director's details changed for Mr Ahmed Raazi Usman Konkader on 21 January 2014 (2 pages)
21 January 2014Director's details changed for Mr Ahmed Raazi Usman Konkader on 21 January 2014 (2 pages)
29 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2013-07-29
  • GBP 1
(3 pages)
29 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2013-07-29
  • GBP 1
(3 pages)
18 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
18 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)