The Chate Consultancy Ltd

General information

Name:

The Chate Consultancy Limited

Office Address:

Glyn Vista Fairview Road KT17 1JD Epsom

Number: 06758575

Incorporation date: 2008-11-26

Dissolution date: 2023-04-18

End of financial year: 30 November

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The Chate Consultancy started conducting its operations in 2008 as a Private Limited Company registered with number: 06758575. The firm's headquarters was situated in Epsom at Glyn Vista. This The Chate Consultancy Ltd company had been in this business for 15 years.

This limited company was supervised by one managing director: Dylan J. who was overseeing it for 15 years.

Executives who had significant control over the firm were: Natalie D. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Dylan J. owned over 1/2 to 3/4 of company shares , had over 1/2 to 3/4 of voting rights.

Financial data based on annual reports

Company staff

Dylan J.

Role: Director

Appointed: 26 November 2008

Latest update: 9 July 2023

People with significant control

Natalie D.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Dylan J.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 14 September 2023
Confirmation statement last made up date 31 August 2022
Annual Accounts
Start Date For Period Covered By Report 01 December 2012
Annual Accounts 25 August 2015
Start Date For Period Covered By Report 01 December 2013
Date Approval Accounts 25 August 2015
Annual Accounts
Start Date For Period Covered By Report 01 December 2014
Annual Accounts
Start Date For Period Covered By Report 01 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2018
End Date For Period Covered By Report 30 November 2019
Annual Accounts
Start Date For Period Covered By Report 01 December 2018
End Date For Period Covered By Report 30 November 2019
Annual Accounts
Start Date For Period Covered By Report 01 December 2018
End Date For Period Covered By Report 30 November 2019
Annual Accounts
Start Date For Period Covered By Report 01 December 2021
End Date For Period Covered By Report 30 November 2022
Annual Accounts 22 August 2014
End Date For Period Covered By Report 30 November 2013
Date Approval Accounts 22 August 2014
Annual Accounts
End Date For Period Covered By Report 30 November 2014
Annual Accounts 30 August 2016
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 30 August 2016
Annual Accounts 16 February 2017
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 16 February 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 18th, April 2023
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

42 High Street

Post code:

CM6 1AH

City / Town:

Dunmow

HQ address,
2014

Address:

42 High Street

Post code:

CM6 1AH

City / Town:

Dunmow

HQ address,
2015

Address:

Unit 6, Cherrytree Farm Blackmore End Road Sible Hedingham

Post code:

CO9 3LZ

City / Town:

Halstead

HQ address,
2016

Address:

Unit 6, Cherrytree Farm Blackmore End Road Sible Hedingham

Post code:

CO9 3LZ

City / Town:

Halstead

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
14
Company Age

Closest Companies - by postcode