Company NameChipita UK Limited
Company StatusDissolved
Company Number10148630
CategoryPrivate Limited Company
Incorporation Date26 April 2016(7 years, 12 months ago)
Dissolution Date27 February 2024 (1 month, 3 weeks ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameMr Jonathan Bellamy
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2016(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address10 Beeches Road
West Row
Bury St. Edmunds
IP28 8NP
Director NameMrs Lisa Crane
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed04 January 2022(5 years, 8 months after company formation)
Appointment Duration2 years, 1 month (closed 27 February 2024)
RoleCga Director
Country of ResidenceUnited Kingdom
Correspondence AddressMondelez Europe Services Gmbh - Uk Branch Cadbury
Sanderson Road
Uxbridge
UB8 1DH
Director NameMr Daniel James Shepard
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed04 January 2022(5 years, 8 months after company formation)
Appointment Duration2 years, 1 month (closed 27 February 2024)
RoleAssociate Director Finance
Country of ResidenceUnited Kingdom
Correspondence AddressMondelez Europe Services Gmbh - Uk Branch Cadbury
Sanderson Road
Uxbridge
UB8 1DH
Director NameMr Jason Bryan Vickery
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed04 January 2022(5 years, 8 months after company formation)
Appointment Duration2 years, 1 month (closed 27 February 2024)
RoleSenior Director Commercial Finance
Country of ResidenceUnited Kingdom
Correspondence AddressMondelez Europe Services Gmbh - Uk Branch Cadbury
Sanderson Road
Uxbridge
UB8 1DH
Director NameMr Antonios Pouftis
Date of BirthNovember 1968 (Born 55 years ago)
NationalityGreek
StatusResigned
Appointed26 April 2016(same day as company formation)
RoleBusinessman
Country of ResidenceGreece
Correspondence Address18 Maniakou Street
Kifisia
14564
Director NameMr Theodoropoulos Spyridon
Date of BirthDecember 1958 (Born 65 years ago)
NationalityGreek
StatusResigned
Appointed26 April 2016(same day as company formation)
RoleBusinessman
Country of ResidenceGreece
Correspondence Address12th Km National Road Athens Lamia
14452
Metamorphosis
Greece
Director NameMr Ioannis Voukakis
Date of BirthDecember 1958 (Born 65 years ago)
NationalityGreek
StatusResigned
Appointed26 April 2016(same day as company formation)
RoleBusinessman
Country of ResidenceGreece
Correspondence Address94 Skoufa Street
Nea Erithraia
Attikis-Athens
14671
Secretary NameAsk Secretarial Services Limited (Corporation)
StatusResigned
Appointed26 April 2016(same day as company formation)
Correspondence AddressBoumpoulinas 11 3rd Floor, Flat/Office 301
Nicosia
1060
Secretary NameHS Secretarial Limited (Corporation)
StatusResigned
Appointed01 February 2021(4 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 03 May 2022)
Correspondence Address50/60 Station Road
Cambridge
CB1 2JH

Location

Registered AddressCadbury House
Sanderson Road
Uxbridge
Middlesex
UB8 1DH
RegionSouth East
ConstituencyBeaconsfield
CountyBuckinghamshire
ParishDenham
WardDenham
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

24 February 2021Termination of appointment of Ask Secretarial Services Limited as a secretary on 1 February 2021 (1 page)
24 February 2021Appointment of Hs Secretarial Limited as a secretary on 1 February 2021 (2 pages)
19 May 2020Accounts for a small company made up to 31 December 2019 (11 pages)
29 April 2020Confirmation statement made on 26 April 2020 with no updates (3 pages)
11 June 2019Accounts for a small company made up to 31 December 2018 (11 pages)
2 May 2019Confirmation statement made on 26 April 2019 with no updates (3 pages)
14 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
3 May 2018Confirmation statement made on 26 April 2018 with no updates (3 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
9 May 2017Confirmation statement made on 26 April 2017 with updates (6 pages)
9 May 2017Confirmation statement made on 26 April 2017 with updates (6 pages)
25 January 2017Registered office address changed from Compass House Chivers Way Histon Cambridge CB24 9AD United Kingdom to 1010 Cambourne Business Park, Cambourne Cambridge CB23 6DP on 25 January 2017 (1 page)
25 January 2017Registered office address changed from Compass House Chivers Way Histon Cambridge CB24 9AD United Kingdom to 1010 Cambourne Business Park, Cambourne Cambridge CB23 6DP on 25 January 2017 (1 page)
19 July 2016Registered office address changed from Ascot House 2 Woodberry Grove London N12 0FB United Kingdom to Compass House Chivers Way Histon Cambridge CB24 9AD on 19 July 2016 (1 page)
19 July 2016Registered office address changed from Ascot House 2 Woodberry Grove London N12 0FB United Kingdom to Compass House Chivers Way Histon Cambridge CB24 9AD on 19 July 2016 (1 page)
17 May 2016Current accounting period shortened from 30 April 2017 to 31 December 2016 (1 page)
17 May 2016Current accounting period shortened from 30 April 2017 to 31 December 2016 (1 page)
26 April 2016Incorporation
Statement of capital on 2016-04-26
  • GBP 60,000
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(35 pages)
26 April 2016Incorporation
Statement of capital on 2016-04-26
  • GBP 60,000
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(35 pages)