Company NameChelseacar Limited
DirectorsRenata Valente and Giulio Frigo
Company StatusActive
Company Number10566066
CategoryPrivate Limited Company
Incorporation Date16 January 2017(7 years, 3 months ago)
Previous NameChelseacars Limited

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation

Directors

Director NameMrs Renata Valente
Date of BirthJuly 1947 (Born 76 years ago)
NationalityItalian
StatusCurrent
Appointed01 January 2018(11 months, 2 weeks after company formation)
Appointment Duration6 years, 4 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 4 13 Lennox Gardens
London
SW1X 0DB
Director NameMr Giulio Frigo
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityItalian
StatusCurrent
Appointed12 September 2021(4 years, 7 months after company formation)
Appointment Duration2 years, 7 months
RoleEntrepreneur
Country of ResidenceEngland
Correspondence AddressLower Ground Front 13 Lennox Gardens
London
SW1X 0DB
Director NameMrs Renata Valente
Date of BirthJuly 1947 (Born 76 years ago)
NationalityItalian
StatusResigned
Appointed16 January 2017(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 4 13 Lennox Gardens
London
SW1X 0DB
Director NameMrs Panagiota Sotiropoulo
Date of BirthJune 1968 (Born 55 years ago)
NationalityGreek
StatusResigned
Appointed01 February 2017(2 weeks, 2 days after company formation)
Appointment Duration11 months (resigned 01 January 2018)
RoleSelf Employed
Country of ResidenceEngland
Correspondence AddressFlat 4 13 Lennox Gardens
London
SW1X 0DB
Director NameMs Panagiota Sotiropoulou
Date of BirthJune 1968 (Born 55 years ago)
NationalityGreek
StatusResigned
Appointed15 May 2019(2 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 11 September 2021)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 13 Lennox Gardens
London
SW1X 0DB
Secretary NameMrs Panagiota Sotiropoulou
StatusResigned
Appointed15 November 2023(6 years, 10 months after company formation)
Appointment Duration2 weeks, 2 days (resigned 01 December 2023)
RoleCompany Director
Correspondence Address13 Lower Ground Front
13 Lennox Gardens
London
SW1X 0DB

Location

Registered AddressLower Ground Front
13 Lennox Gardens
London
SW1X 0DB
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return31 January 2024 (3 months ago)
Next Return Due14 February 2025 (9 months, 2 weeks from now)

Filing History

2 May 2023Registered office address changed from Flat 4 13 Lennox Gardens London SW1X 0DB England to 13 Lower Ground Front 13 Lennox Gardens London SW1X 0DB on 2 May 2023 (1 page)
31 January 2023Confirmation statement made on 31 January 2023 with updates (4 pages)
31 January 2023Notification of Giulio Frigo as a person with significant control on 15 December 2022 (2 pages)
30 January 2023Cessation of Andrea Frigo as a person with significant control on 15 December 2022 (1 page)
12 October 2022Confirmation statement made on 29 September 2022 with no updates (3 pages)
3 April 2022Unaudited abridged accounts made up to 31 January 2022 (8 pages)
17 October 2021Micro company accounts made up to 31 January 2021 (3 pages)
5 October 2021Notification of Andrea Frigo as a person with significant control on 29 September 2021 (2 pages)
29 September 2021Cessation of Renata Valente as a person with significant control on 29 September 2021 (1 page)
29 September 2021Confirmation statement made on 29 September 2021 with updates (5 pages)
16 September 2021Termination of appointment of Panagiota Sotiropoulou as a director on 11 September 2021 (1 page)
12 September 2021Appointment of Mr Giulio Frigo as a director on 12 September 2021 (2 pages)
21 March 2021Confirmation statement made on 21 March 2021 with no updates (3 pages)
11 November 2020Termination of appointment of Renata Valente as a director on 1 November 2020 (1 page)
29 October 2020Micro company accounts made up to 31 January 2020 (3 pages)
1 April 2020Cessation of Renata Valente as a person with significant control on 1 April 2020 (1 page)
1 April 2020Confirmation statement made on 23 March 2020 with updates (4 pages)
23 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
17 May 2019Appointment of Mrs Panagiota Sotiropoulou as a director on 15 May 2019 (2 pages)
27 March 2019Statement of capital following an allotment of shares on 25 March 2019
  • GBP 422
(3 pages)
23 March 2019Confirmation statement made on 23 March 2019 with no updates (3 pages)
29 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
28 September 2018Appointment of Mrs Renata Valente as a director on 1 January 2018 (2 pages)
28 September 2018Termination of appointment of Panagiota Sotiropoulo as a director on 1 January 2018 (1 page)
11 April 2018Confirmation statement made on 29 March 2018 with updates (4 pages)
11 April 2018Notification of Renata Valente as a person with significant control on 6 April 2018 (2 pages)
6 April 2018Statement of capital following an allotment of shares on 5 April 2018
  • GBP 410
(3 pages)
29 March 2017Confirmation statement made on 29 March 2017 with updates (4 pages)
29 March 2017Confirmation statement made on 29 March 2017 with updates (4 pages)
28 March 2017Statement of capital following an allotment of shares on 27 March 2017
  • GBP 375
(3 pages)
28 March 2017Statement of capital following an allotment of shares on 27 March 2017
  • GBP 375
(3 pages)
10 March 2017Confirmation statement made on 9 March 2017 with updates (6 pages)
10 March 2017Confirmation statement made on 9 March 2017 with updates (6 pages)
20 February 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-01
(3 pages)
20 February 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-01
(3 pages)
17 February 2017Statement of capital following an allotment of shares on 2 February 2017
  • GBP 300
(3 pages)
17 February 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
17 February 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
17 February 2017Statement of capital following an allotment of shares on 2 February 2017
  • GBP 300
(3 pages)
16 February 2017Confirmation statement made on 16 February 2017 with updates (4 pages)
16 February 2017Confirmation statement made on 16 February 2017 with updates (4 pages)
14 February 2017Statement of capital following an allotment of shares on 13 February 2017
  • GBP 285
(3 pages)
14 February 2017Statement of capital following an allotment of shares on 13 February 2017
  • GBP 285
(3 pages)
4 February 2017Termination of appointment of Renata Valente as a director on 1 February 2017 (1 page)
4 February 2017Termination of appointment of Renata Valente as a director on 1 February 2017 (1 page)
4 February 2017Appointment of Mrs Panagiota Sotiropoulo as a director on 1 February 2017 (2 pages)
4 February 2017Appointment of Mrs Panagiota Sotiropoulo as a director on 1 February 2017 (2 pages)
16 January 2017Incorporation
Statement of capital on 2017-01-16
  • GBP 71
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
16 January 2017Incorporation
Statement of capital on 2017-01-16
  • GBP 71
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)