Background WavePink WaveYellow Wave

CHIPMUNKS LIMITED (03811088)

CHIPMUNKS LIMITED (03811088) is an active UK company. incorporated on 21 July 1999. with registered office in Nottingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. CHIPMUNKS LIMITED has been registered for 26 years. Current directors include CHANRAI, Varun, MACKENZIE, Sarah Cosette Vera.

Company Number
03811088
Status
active
Type
ltd
Incorporated
21 July 1999
Age
26 years
Address
Mayfield House Nottingham Road, Nottingham, NG10 1HQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CHANRAI, Varun, MACKENZIE, Sarah Cosette Vera
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHIPMUNKS LIMITED

CHIPMUNKS LIMITED is an active company incorporated on 21 July 1999 with the registered office located in Nottingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. CHIPMUNKS LIMITED was registered 26 years ago.(SIC: 70100)

Status

active

Active since 26 years ago

Company No

03811088

LTD Company

Age

26 Years

Incorporated 21 July 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 17 July 2025 (8 months ago)
Submitted on 17 July 2025 (8 months ago)

Next Due

Due by 31 July 2026
For period ending 17 July 2026
Contact
Address

Mayfield House Nottingham Road Long Eaton Nottingham, NG10 1HQ,

Previous Addresses

111 Baker Street Mezzanine Level London W1U 6RR England
From: 13 January 2022To: 20 June 2025
1 Kingdom Street C/O Storal Learning Ltd London W2 6BD England
From: 23 September 2019To: 13 January 2022
Level 6, 2 Kingdom Street London W2 6BD England
From: 27 April 2018To: 23 September 2019
Storal Learning, 1 Kingdom Street London W2 6BD England
From: 31 August 2017To: 27 April 2018
Smartswell, Willow Wents Mereworth Maidstone Kent ME18 5NF
From: 21 July 1999To: 31 August 2017
Timeline

14 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Jul 99
Director Left
Aug 17
Director Left
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Owner Exit
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Owner Exit
Sept 17
Loan Secured
Aug 21
Director Joined
Oct 23
Loan Cleared
Oct 23
Loan Secured
Nov 23
Director Left
Sept 25
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

CHANRAI, Varun

Active
Nottingham Road, NottinghamNG10 1HQ
Born November 1984
Director
Appointed 18 Aug 2017

MACKENZIE, Sarah Cosette Vera

Active
Nottingham Road, NottinghamNG10 1HQ
Born March 1986
Director
Appointed 13 Oct 2023

BOUND, Claire Patricia

Resigned
2 James Close, HadlowTN11 0LX
Secretary
Appointed 21 Jul 1999
Resigned 24 Nov 1999

CATCHESIDE, Gillian Marie

Resigned
55 Parklawn Avenue, EpsomKT18 7SJ
Secretary
Appointed 24 Nov 1999
Resigned 18 Aug 2017

SAME-DAY COMPANY SERVICES LIMITED

Resigned
9 Perseverance Works, LondonE2 8DD
Corporate nominee secretary
Appointed 21 Jul 1999
Resigned 21 Jul 1999

BOUND, Claire Patricia

Resigned
Trenley Lane, CranbrookTN18 5AH
Born April 1965
Director
Appointed 13 Feb 2001
Resigned 18 Aug 2017

BOUND, Claire Patricia

Resigned
2 James Close, HadlowTN11 0LX
Born April 1965
Director
Appointed 21 Jul 1999
Resigned 24 Nov 1999

BOUND, Michael Alan

Resigned
Smartswell, MereworthME18 5NF
Born September 1958
Director
Appointed 02 Mar 2005
Resigned 18 Aug 2017

BOUND, Michael Alan

Resigned
Smartswell, MereworthME18 5NF
Born September 1958
Director
Appointed 21 Jul 1999
Resigned 26 Oct 2003

GROVER, Ashwin

Resigned
Nottingham Road, NottinghamNG10 1HQ
Born July 1983
Director
Appointed 18 Aug 2017
Resigned 01 Sept 2025

WILDMAN & BATTELL LIMITED

Resigned
9 Perseverance Works, LondonE2 8DD
Corporate nominee director
Appointed 21 Jul 1999
Resigned 21 Jul 1999

Persons with significant control

3

1 Active
2 Ceased
Kingdom Street, LondonW2 6BD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Aug 2017

Mrs Claire Patricia Bound

Ceased
Kingdom Street, LondonW2 6BD
Born April 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 18 Aug 2017

Mr Michael Alan Bound

Ceased
Smartswell, Willow Wents, MaidstoneME18 5NF
Born September 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 18 Aug 2017
Fundings
Financials
Latest Activities

Filing History

117

Accounts With Accounts Type Dormant
26 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
17 July 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 June 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
9 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
27 October 2023
AP01Appointment of Director
Mortgage Satisfy Charge Full
27 October 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
21 October 2023
AAAnnual Accounts
Legacy
21 October 2023
PARENT_ACCPARENT_ACC
Legacy
21 October 2023
GUARANTEE2GUARANTEE2
Legacy
21 October 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
20 July 2023
CS01Confirmation Statement
Memorandum Articles
31 October 2022
MAMA
Resolution
28 October 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
1 October 2022
AAAnnual Accounts
Legacy
24 September 2022
PARENT_ACCPARENT_ACC
Legacy
24 September 2022
GUARANTEE2GUARANTEE2
Legacy
24 September 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
27 July 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 January 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
1 September 2021
AAAnnual Accounts
Legacy
1 September 2021
PARENT_ACCPARENT_ACC
Legacy
1 September 2021
GUARANTEE2GUARANTEE2
Legacy
1 September 2021
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
16 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 January 2021
AAAnnual Accounts
Legacy
20 January 2021
PARENT_ACCPARENT_ACC
Legacy
20 January 2021
GUARANTEE2GUARANTEE2
Legacy
20 January 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
11 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 October 2019
AAAnnual Accounts
Legacy
22 October 2019
AGREEMENT2AGREEMENT2
Legacy
22 October 2019
GUARANTEE2GUARANTEE2
Legacy
22 October 2019
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
9 October 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 September 2019
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
15 December 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
14 December 2018
AAAnnual Accounts
Gazette Notice Compulsory
11 December 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
3 August 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 April 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
21 February 2018
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
11 September 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
31 August 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
31 August 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
31 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
31 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 August 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
31 August 2017
TM02Termination of Secretary
Cessation Of A Person With Significant Control
31 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
31 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 August 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
9 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2017
CS01Confirmation Statement
Change Person Secretary Company With Change Date
7 June 2017
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
17 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
23 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2015
AR01AR01
Change Person Director Company With Change Date
5 August 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2010
AR01AR01
Change Person Director Company With Change Date
11 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 December 2009
AAAnnual Accounts
Legacy
30 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 January 2009
AAAnnual Accounts
Legacy
11 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 November 2007
AAAnnual Accounts
Legacy
23 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 November 2006
AAAnnual Accounts
Legacy
14 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 August 2005
AAAnnual Accounts
Legacy
15 August 2005
363aAnnual Return
Legacy
15 August 2005
190190
Legacy
15 August 2005
353353
Legacy
15 August 2005
287Change of Registered Office
Legacy
18 March 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
18 October 2004
AAAnnual Accounts
Legacy
29 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 December 2003
AAAnnual Accounts
Legacy
18 November 2003
288bResignation of Director or Secretary
Legacy
20 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 November 2002
AAAnnual Accounts
Legacy
13 August 2002
363sAnnual Return (shuttle)
Legacy
16 April 2002
287Change of Registered Office
Legacy
5 March 2002
225Change of Accounting Reference Date
Legacy
21 August 2001
363sAnnual Return (shuttle)
Resolution
21 August 2001
RESOLUTIONSResolutions
Resolution
21 August 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Small
17 May 2001
AAAnnual Accounts
Accounts With Accounts Type Small
17 May 2001
AAAnnual Accounts
Resolution
14 May 2001
RESOLUTIONSResolutions
Legacy
10 April 2001
395Particulars of Mortgage or Charge
Legacy
6 April 2001
225Change of Accounting Reference Date
Legacy
6 March 2001
288aAppointment of Director or Secretary
Legacy
2 October 2000
395Particulars of Mortgage or Charge
Legacy
26 July 2000
363sAnnual Return (shuttle)
Legacy
5 December 1999
288aAppointment of Director or Secretary
Legacy
5 December 1999
288bResignation of Director or Secretary
Legacy
26 July 1999
288aAppointment of Director or Secretary
Legacy
26 July 1999
287Change of Registered Office
Legacy
26 July 1999
288bResignation of Director or Secretary
Legacy
26 July 1999
288aAppointment of Director or Secretary
Legacy
26 July 1999
288bResignation of Director or Secretary
Incorporation Company
21 July 1999
NEWINCIncorporation