Company NameChomaise Limited
DirectorEnda Haran
Company StatusActive
Company Number08275813
CategoryPrivate Limited Company
Incorporation Date31 October 2012(11 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Director

Director NameMr Enda Haran
Date of BirthMarch 1985 (Born 39 years ago)
NationalityIrish
StatusCurrent
Appointed31 October 2012(same day as company formation)
RoleMechanical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address71-75 Shelton Street
Covent Garden
London
WC2H 9JQ

Contact

Websitewww.chomaise.com

Location

Registered Address71-75 Shelton Street
Covent Garden
London
WC2H 9JQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 90,000 other UK companies use this postal address

Shareholders

1 at £1Enda Haran
100.00%
Ordinary

Financials

Year2014
Net Worth£677
Cash£8,612
Current Liabilities£13,768

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return31 October 2023 (5 months, 3 weeks ago)
Next Return Due14 November 2024 (6 months, 4 weeks from now)

Filing History

30 November 2020Confirmation statement made on 31 October 2020 with updates (5 pages)
22 October 2020Change of details for Mr Enda Haran as a person with significant control on 30 September 2020 (2 pages)
22 October 2020Cessation of Floriane Eva Marthe Guzman as a person with significant control on 30 September 2020 (1 page)
15 July 2020Micro company accounts made up to 31 October 2019 (4 pages)
1 November 2019Confirmation statement made on 31 October 2019 with updates (4 pages)
30 April 2019Micro company accounts made up to 31 October 2018 (5 pages)
31 October 2018Confirmation statement made on 31 October 2018 with updates (4 pages)
27 June 2018Micro company accounts made up to 31 October 2017 (4 pages)
2 November 2017Notification of Floriane Eva Marthe Guzman as a person with significant control on 6 April 2016 (2 pages)
2 November 2017Confirmation statement made on 31 October 2017 with updates (4 pages)
2 November 2017Notification of Floriane Eva Marthe Guzman as a person with significant control on 2 November 2017 (2 pages)
2 November 2017Notification of Enda Haran as a person with significant control on 2 November 2017 (2 pages)
2 November 2017Notification of Enda Haran as a person with significant control on 6 April 2016 (2 pages)
2 November 2017Confirmation statement made on 31 October 2017 with updates (4 pages)
30 June 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
30 June 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
16 November 2016Confirmation statement made on 31 October 2016 with updates (7 pages)
16 November 2016Confirmation statement made on 31 October 2016 with updates (7 pages)
13 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
13 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
7 April 2016Statement of capital following an allotment of shares on 6 April 2016
  • GBP 100
(3 pages)
7 April 2016Statement of capital following an allotment of shares on 6 April 2016
  • GBP 100
(3 pages)
7 April 2016Statement of capital following an allotment of shares on 6 April 2016
  • GBP 100
(3 pages)
7 April 2016Statement of capital following an allotment of shares on 6 April 2016
  • GBP 100
(3 pages)
2 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1
(3 pages)
2 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1
(3 pages)
3 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
3 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
17 February 2015Director's details changed for Mr Enda Haran on 17 February 2015 (2 pages)
17 February 2015Director's details changed for Mr Enda Haran on 17 February 2015 (2 pages)
16 February 2015Registered office address changed from 2 Foundry House Walton Well Road Oxford Oxfordshire OX2 6AQ to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 16 February 2015 (1 page)
16 February 2015Registered office address changed from 2 Foundry House Walton Well Road Oxford Oxfordshire OX2 6AQ to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 16 February 2015 (1 page)
31 October 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 1
(3 pages)
31 October 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 1
(3 pages)
10 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
10 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
25 February 2014Director's details changed for Mr Enda Haran on 19 February 2014 (3 pages)
25 February 2014Registered office address changed from 03 Katana Brooklyn Road Woking Surrey GU22 7TN on 25 February 2014 (2 pages)
25 February 2014Director's details changed for Mr Enda Haran on 19 February 2014 (3 pages)
25 February 2014Registered office address changed from 03 Katana Brooklyn Road Woking Surrey GU22 7TN on 25 February 2014 (2 pages)
4 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1
(3 pages)
4 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1
(3 pages)
20 November 2012Director's details changed for Mr Enda Haran on 20 November 2012 (2 pages)
20 November 2012Registered office address changed from 03 Katana Brooklyn Road Woking London GU22 7TN United Kingdom on 20 November 2012 (1 page)
20 November 2012Registered office address changed from 03 Katana Brooklyn Road Woking London GU22 7TN United Kingdom on 20 November 2012 (1 page)
20 November 2012Director's details changed for Mr Enda Haran on 20 November 2012 (2 pages)
20 November 2012Registered office address changed from 42 Almeric Road Battersea London London SW11 1HL United Kingdom on 20 November 2012 (1 page)
20 November 2012Registered office address changed from 42 Almeric Road Battersea London London SW11 1HL United Kingdom on 20 November 2012 (1 page)
31 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)
31 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
31 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)