General information

Name:

Chubba Ltd

Office Address:

2 Fort Parkway B24 9FE Birmingham

Number: 06063420

Incorporation date: 2007-01-24

End of financial year: 29 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

The official date the company was started is January 24, 2007. Started under no. 06063420, it is classified as a Private Limited Company. You may find the office of this firm during business times at the following address: 2 Fort Parkway, B24 9FE Birmingham. The enterprise's SIC code is 62020: Information technology consultancy activities. The company's most recent accounts describe the period up to 28th February 2022 and the most current annual confirmation statement was submitted on 14th September 2023.

One of the directors of this company is another limited company: Richie Investments Limited.

The companies that control this firm include: Richie Investments Ltd has substantial control or influence over the company. This business can be reached in Birmingham at Fort Parkway, B24 9FE.

Financial data based on annual reports

Company staff

Richie Investments Limited

Role: Corporate Director

Appointed: 14 September 2023

Address: Fort Parkway, Birmingham, B24 9FE, England

Latest update: 11 February 2024

People with significant control

Richie Investments Ltd
Address: 2 Fort Parkway, Birmingham, B24 9FE, England
Legal authority England
Legal form Limited Company
Notified on 14 September 2023
Nature of control:
substantial control or influence
Andrew C.
Notified on 6 April 2016
Ceased on 14 September 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Judith C.
Notified on 6 April 2016
Ceased on 14 September 2023
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 November 2023
Account last made up date 28 February 2022
Confirmation statement next due date 28 September 2024
Confirmation statement last made up date 14 September 2023
Annual Accounts 28th November 2014
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 28th November 2014
Annual Accounts 21st October 2015
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 21st October 2015
Annual Accounts 1st October 2016
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Date Approval Accounts 1st October 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts 30th October 2012
End Date For Period Covered By Report 29 February 2012
Date Approval Accounts 30th October 2012
Annual Accounts 29th November 2013
End Date For Period Covered By Report 28 February 2013
Date Approval Accounts 29th November 2013
Annual Accounts
End Date For Period Covered By Report 28 February 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
First Gazette notice for compulsory strike-off (GAZ1)
filed on: 30th, January 2024
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

29 High Street Blue Town

Post code:

ME12 1RN

City / Town:

Sheerness

HQ address,
2013

Address:

29 High Street Blue Town

Post code:

ME12 1RN

City / Town:

Sheerness

HQ address,
2014

Address:

29 High Street Blue Town

Post code:

ME12 1RN

City / Town:

Sheerness

HQ address,
2015

Address:

29 High Street Blue Town

Post code:

ME12 1RN

City / Town:

Sheerness

HQ address,
2016

Address:

29 High Street Blue Town

Post code:

ME12 1RN

City / Town:

Sheerness

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
17
Company Age

Closest Companies - by postcode