Company NameChe Studios Ltd
DirectorsOliver Cheshire and Toby Oliver Watkins
Company StatusActive
Company Number11356808
CategoryPrivate Limited Company
Incorporation Date11 May 2018(5 years, 12 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Oliver Cheshire
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 17, The Pavilion Empire Square West
34 Long Lane
London
SE1 4NA
Director NameMr Toby Oliver Watkins
Date of BirthApril 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 17, The Pavilion Empire Square West
34 Long Lane
London
SE1 4NA

Location

Registered AddressUnit 17, The Pavilion Empire Square West
34 Long Lane
London
SE1 4NA
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardChaucer
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return5 June 2023 (11 months ago)
Next Return Due19 June 2024 (1 month, 2 weeks from now)

Filing History

4 February 2024Previous accounting period shortened from 31 May 2024 to 31 December 2023 (1 page)
25 January 2024Total exemption full accounts made up to 31 May 2023 (8 pages)
12 June 2023Confirmation statement made on 5 June 2023 with updates (5 pages)
27 February 2023Total exemption full accounts made up to 31 May 2022 (8 pages)
6 February 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub division 25/01/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
6 February 2023Memorandum and Articles of Association (46 pages)
30 January 2023Sub-division of shares on 25 January 2023 (6 pages)
30 January 2023Statement of capital following an allotment of shares on 25 January 2023
  • GBP 114.2857
(3 pages)
20 May 2022Confirmation statement made on 10 May 2022 with no updates (3 pages)
11 February 2022Total exemption full accounts made up to 31 May 2021 (8 pages)
29 July 2021Change of details for Mr Oliver Cheshire as a person with significant control on 28 July 2021 (2 pages)
28 July 2021Change of details for Mr Toby Oliver Watkins as a person with significant control on 28 July 2021 (2 pages)
28 July 2021Registered office address changed from The Pavilion 17 Empire Square Long Lane London SE1 4NA England to Unit 17, the Pavilion Empire Square West 34 Long Lane London SE1 4NA on 28 July 2021 (1 page)
24 May 2021Confirmation statement made on 10 May 2021 with no updates (3 pages)
25 September 2020Total exemption full accounts made up to 31 May 2020 (5 pages)
6 July 2020Confirmation statement made on 10 May 2020 with updates (4 pages)
9 March 2020Registered office address changed from 3rd Floor, Balfour House 46-54 Great Titchfield Street London W1W 7QA United Kingdom to The Pavilion 17 Empire Square Long Lane London SE1 4NA on 9 March 2020 (1 page)
11 February 2020Total exemption full accounts made up to 31 May 2019 (7 pages)
13 September 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
20 June 2019Confirmation statement made on 10 May 2019 with no updates (3 pages)
11 May 2018Incorporation
Statement of capital on 2018-05-11
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)