General information

Name:

Chamberine Ltd

Office Address:

220 Wards Road IG2 7DY Ilford

Number: 08200531

Incorporation date: 2012-09-04

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

Chamberine started its business in 2012 as a Private Limited Company under the ID 08200531. This company has been operating for 12 years and it's currently active. The company's headquarters is registered in Ilford at 220 Wards Road. You can also find the firm using the postal code : IG2 7DY. This company's classified under the NACE and SIC code 47240 which stands for Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores. Chamberine Ltd reported its account information for the period up to 2021-12-30. The company's latest annual confirmation statement was submitted on 2022-09-23.

At present, this firm is directed by one managing director: Chase M., who was selected to lead the company on 2020-09-01. Since 2020 Kelly M., had fulfilled assigned duties for the following firm till the resignation in 2020. As a follow-up another director, namely Lyn B. quit on 2020-07-15.

Financial data based on annual reports

Company staff

Chase M.

Role: Director

Appointed: 01 September 2020

Latest update: 18 February 2024

People with significant control

The companies that control this firm are as follows: Kingdom Of Sweets Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Wallsend at Station Road, NE28 6HQ, Tyne & Wear and was registered as a PSC under the registration number 11004735.

Kingdom Of Sweets Ltd
Address: 8 Bankside Building Segedunum Business Centre Station Road, Wallsend, Tyne & Wear, NE28 6HQ, United Kingdom
Legal authority England And Wales
Legal form Private Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 11004735
Notified on 17 June 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Chase M.
Notified on 1 September 2020
Ceased on 17 June 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Kelly M.
Notified on 15 July 2020
Ceased on 1 September 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Sdg Registrars Limited
Address: Lower Ground Floor One George Yard, London, EC3V 9DF, United Kingdom
Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 4267462
Notified on 6 April 2016
Ceased on 15 July 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2023
Account last made up date 30 December 2021
Confirmation statement next due date 07 October 2023
Confirmation statement last made up date 23 September 2022
Annual Accounts 15 June 2015
Start Date For Period Covered By Report 2013-10-01
End Date For Period Covered By Report 2014-09-30
Date Approval Accounts 15 June 2015
Annual Accounts 20 June 2016
Start Date For Period Covered By Report 2014-10-01
End Date For Period Covered By Report 2015-09-30
Date Approval Accounts 20 June 2016
Annual Accounts 29 March 2017
Start Date For Period Covered By Report 2015-10-01
End Date For Period Covered By Report 2016-09-30
Date Approval Accounts 29 March 2017
Annual Accounts 6 June 2018
Start Date For Period Covered By Report 2016-10-01
End Date For Period Covered By Report 2017-09-30
Date Approval Accounts 6 June 2018
Annual Accounts
Start Date For Period Covered By Report 2017-10-01
End Date For Period Covered By Report 2018-09-30
Annual Accounts
Start Date For Period Covered By Report 2018-10-01
End Date For Period Covered By Report 2019-09-30
Annual Accounts
Start Date For Period Covered By Report 2019-10-01
End Date For Period Covered By Report 2020-12-30
Annual Accounts
Start Date For Period Covered By Report 2020-12-31
End Date For Period Covered By Report 2021-12-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
New registered office address 7 Bell Yard London WC2A 2JR. Change occurred on Wednesday 14th February 2024. Company's previous address: 220 Wards Road Ilford IG2 7DY England. (AD01)
filed on: 14th, February 2024
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 47240 : Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores
11
Company Age

Closest Companies - by postcode