Company NameUK Chicken Town Limited
DirectorsPaul Nigel Szkiler and Benjamin David Corley
Company StatusActive
Company Number11475092
CategoryPrivate Limited Company
Incorporation Date20 July 2018(5 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Paul Nigel Szkiler
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 60 Gracechurch Street
London
EC3V 0HR
Director NameMr Benjamin David Corley
Date of BirthJuly 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2019(1 year after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor 60 Gracechurch Street
London
EC3V 0HR
Secretary NameMrs Dusica Thornbury
StatusCurrent
Appointed14 August 2019(1 year after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Correspondence Address6th Floor 60 Gracechurch Street
London
EC3V 0HR

Location

Registered Address6th Floor 60 Gracechurch Street
London
EC3V 0HR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (3 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return1 February 2024 (2 months, 3 weeks ago)
Next Return Due15 February 2025 (9 months, 3 weeks from now)

Filing History

12 February 2024Confirmation statement made on 1 February 2024 with updates (6 pages)
9 February 2024Statement of capital following an allotment of shares on 31 January 2024
  • GBP 111.966
(3 pages)
28 April 2023Total exemption full accounts made up to 31 July 2022 (9 pages)
1 February 2023Confirmation statement made on 1 February 2023 with updates (6 pages)
31 January 2023Statement of capital following an allotment of shares on 20 January 2023
  • GBP 110.214
(3 pages)
5 October 2022Director's details changed for Mr Paul Nigel Szkiler on 5 October 2022 (2 pages)
29 July 2022Confirmation statement made on 19 July 2022 with updates (6 pages)
13 April 2022Total exemption full accounts made up to 31 July 2021 (9 pages)
25 August 2021Statement of capital following an allotment of shares on 24 August 2021
  • GBP 92.49
(3 pages)
30 July 2021Statement of capital following an allotment of shares on 30 July 2021
  • GBP 74.204
(3 pages)
30 July 2021Confirmation statement made on 19 July 2021 with updates (7 pages)
30 July 2021Statement of capital following an allotment of shares on 30 July 2021
  • GBP 72.798
(3 pages)
20 April 2021Total exemption full accounts made up to 31 July 2020 (9 pages)
8 January 2021Statement of capital following an allotment of shares on 6 January 2021
  • GBP 72.1
(3 pages)
4 November 2020Statement of capital following an allotment of shares on 2 November 2020
  • GBP 71.94
(3 pages)
6 August 2020Statement of capital following an allotment of shares on 6 August 2020
  • GBP 62.23
(3 pages)
21 July 2020Confirmation statement made on 19 July 2020 with updates (6 pages)
20 April 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
4 March 2020Statement of capital following an allotment of shares on 20 February 2020
  • GBP 62.12
(3 pages)
4 March 2020Change of details for Truestone Impact Investment Management Limited as a person with significant control on 20 February 2020 (2 pages)
9 October 2019Cessation of Paul Nigel Szkiler as a person with significant control on 17 September 2018 (1 page)
9 October 2019Notification of Truestone Impact Investment Management Limited as a person with significant control on 17 September 2018 (2 pages)
12 September 2019Director's details changed for Mr Paul Nigel Szkiler on 12 September 2019 (2 pages)
14 August 2019Appointment of Mrs Dusica Thornbury as a secretary on 14 August 2019 (2 pages)
31 July 2019Confirmation statement made on 19 July 2019 with updates (5 pages)
30 July 2019Statement of capital following an allotment of shares on 15 July 2019
  • GBP 42.2
(3 pages)
26 July 2019Appointment of Mr Benjamin David Corley as a director on 25 July 2019 (2 pages)
28 September 2018Statement of capital following an allotment of shares on 17 September 2018
  • GBP 37.50
(4 pages)
28 September 2018Sub-division of shares on 17 September 2018 (4 pages)
26 September 2018Resolutions
  • RES13 ‐ Sub div 17/09/2018
(1 page)
20 July 2018Incorporation
Statement of capital on 2018-07-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)