Chrianna Consultants Limited

General information

Name:

Chrianna Consultants Ltd

Office Address:

C/o Azets Burnham Yard London End HP9 2JH Beaconsfield

Number: 03881550

Incorporation date: 1999-11-22

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

The exact day the company was founded is 1999-11-22. Established under 03881550, the company is considered a Private Limited Company. You can reach the headquarters of the firm during business times at the following location: C/o Azets Burnham Yard London End, HP9 2JH Beaconsfield. This firm's registered with SIC code 62011 and their NACE code stands for Ready-made interactive leisure and entertainment software development. 2022-03-31 is the last time the company accounts were reported.

There's a number of two directors controlling the business at present, including Anna W. and Christos P. who have been utilizing the directors tasks for 25 years.

Executives who have control over the firm are as follows: Anna W. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Christos P. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Anna W.

Role: Director

Appointed: 22 November 1999

Latest update: 12 April 2024

Anna W.

Role: Secretary

Appointed: 22 November 1999

Latest update: 12 April 2024

Christos P.

Role: Director

Appointed: 22 November 1999

Latest update: 12 April 2024

People with significant control

Anna W.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Christos P.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 06 December 2023
Confirmation statement last made up date 22 November 2022
Annual Accounts 14 July 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 14 July 2014
Annual Accounts 19 October 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 19 October 2015
Annual Accounts 14 November 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 14 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts 10 September 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 10 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to 2023/03/31 (AA)
filed on: 28th, November 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2013

Address:

C/o Wilkins Kennedy Llp, Anglo House Bell Lane Office Village Bell Lane

Post code:

HP6 6FA

City / Town:

Amersham

HQ address,
2014

Address:

C/o Wilkins Kennedy Llp, Anglo House Bell Lane Office Village Bell Lane

Post code:

HP6 6FA

City / Town:

Amersham

HQ address,
2015

Address:

5 Stretton Place Amersham

Post code:

HP6 6UU

HQ address,
2016

Address:

C/o Wilkins Kennedy Llp Anglo House Bell Lane Office Village, Bell Lane

Post code:

HP6 6FA

City / Town:

Amersham

Search other companies

Services (by SIC Code)

  • 62011 : Ready-made interactive leisure and entertainment software development
24
Company Age

Closest Companies - by postcode