Background WavePink WaveYellow Wave

CHILL OUT. UK LIMITED (03917042)

CHILL OUT. UK LIMITED (03917042) is an active UK company. incorporated on 1 February 2000. with registered office in Oxted. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. CHILL OUT. UK LIMITED has been registered for 26 years. Current directors include INDYK, Anthony Lewis, SOUTHAM, Christine Noella.

Company Number
03917042
Status
active
Type
ltd
Incorporated
1 February 2000
Age
26 years
Address
Downsview House, Oxted, RH8 0QE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
INDYK, Anthony Lewis, SOUTHAM, Christine Noella
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHILL OUT. UK LIMITED

CHILL OUT. UK LIMITED is an active company incorporated on 1 February 2000 with the registered office located in Oxted. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. CHILL OUT. UK LIMITED was registered 26 years ago.(SIC: 70229)

Status

active

Active since 26 years ago

Company No

03917042

LTD Company

Age

26 Years

Incorporated 1 February 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 February 2026 (3 months ago)
Submitted on 2 February 2026 (2 months ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027

Previous Company Names

CHILL.UK.CO LIMITED
From: 1 February 2000To: 16 October 2002
Contact
Address

Downsview House 141 - 143 Station Road East Oxted, RH8 0QE,

Previous Addresses

Moorgate House, 7B Station Road West Oxted Surrey RH8 9EE
From: 1 February 2000To: 19 July 2022
Timeline

1 key events • 2000 - 2000

Funding Officers Ownership
Company Founded
Jan 00
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

INDYK, Anthony Lewis

Active
141 - 143 Station Road East, OxtedRH8 0QE
Secretary
Appointed 31 Jan 2009

INDYK, Anthony Lewis

Active
141 - 143 Station Road East, OxtedRH8 0QE
Born November 1954
Director
Appointed 01 Feb 2000

SOUTHAM, Christine Noella

Active
141 - 143 Station Road East, OxtedRH8 0QE
Born December 1956
Director
Appointed 01 Feb 2000

FRITH, Robert Michael

Resigned
1 Grange Close, RedhillRH1 4LW
Secretary
Appointed 20 Feb 2007
Resigned 31 Jan 2009

SOUTHAM, Christine Noella

Resigned
55 Essendene Road, CaterhamCR3 5PB
Secretary
Appointed 01 Feb 2000
Resigned 10 May 2001

BEALE CONSULTANCY SERVICES LTD

Resigned
.74a Station Road East, OxtedRH8 0PG
Corporate secretary
Appointed 10 May 2001
Resigned 20 Feb 2007

SEVERNSIDE SECRETARIAL LIMITED

Resigned
14-18 City Road, CardiffCF24 3DL
Corporate nominee secretary
Appointed 01 Feb 2000
Resigned 01 Feb 2000

SEVERNSIDE NOMINEES LIMITED

Resigned
14-18 City Road, CardiffCF24 3DL
Corporate nominee director
Appointed 01 Feb 2000
Resigned 01 Feb 2000

Persons with significant control

1

Christine Noella Southam

Active
141 - 143 Station Road East, OxtedRH8 0QE
Born December 1956

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

105

Confirmation Statement With Updates
2 February 2026
CS01Confirmation Statement
Change To A Person With Significant Control
17 December 2025
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
6 November 2025
AAAnnual Accounts
Change Person Director Company With Change Date
23 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 October 2025
CH03Change of Secretary Details
Change To A Person With Significant Control
22 October 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
4 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 July 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2019
AAAnnual Accounts
Change Person Secretary Company With Change Date
6 September 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 September 2019
CH01Change of Director Details
Change To A Person With Significant Control
6 September 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
7 February 2019
CH01Change of Director Details
Confirmation Statement With Updates
7 February 2019
CS01Confirmation Statement
Change Person Secretary Company With Change Date
7 February 2019
CH03Change of Secretary Details
Accounts With Accounts Type Micro Entity
19 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2017
AAAnnual Accounts
Change To A Person With Significant Control
21 December 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
21 December 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2017
CH01Change of Director Details
Change To A Person With Significant Control
20 December 2017
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
13 July 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
10 July 2017
CH01Change of Director Details
Confirmation Statement With Updates
23 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2014
AR01AR01
Change Person Secretary Company With Change Date
25 February 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
21 February 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 December 2013
AAAnnual Accounts
Change Person Secretary Company With Change Date
9 October 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 December 2011
AAAnnual Accounts
Change Person Director Company With Change Date
8 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 June 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
25 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2010
AR01AR01
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 December 2009
AAAnnual Accounts
Legacy
20 February 2009
363aAnnual Return
Legacy
16 February 2009
288aAppointment of Director or Secretary
Legacy
16 February 2009
287Change of Registered Office
Legacy
16 February 2009
288cChange of Particulars
Legacy
16 February 2009
288cChange of Particulars
Legacy
16 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
8 January 2009
AAAnnual Accounts
Legacy
18 April 2008
288cChange of Particulars
Legacy
17 April 2008
363aAnnual Return
Legacy
17 April 2008
287Change of Registered Office
Legacy
18 March 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
17 January 2008
AAAnnual Accounts
Legacy
23 March 2007
288bResignation of Director or Secretary
Legacy
23 March 2007
288aAppointment of Director or Secretary
Legacy
13 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 January 2007
AAAnnual Accounts
Legacy
1 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 January 2006
AAAnnual Accounts
Legacy
6 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 January 2005
AAAnnual Accounts
Legacy
24 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 January 2004
AAAnnual Accounts
Legacy
22 December 2003
287Change of Registered Office
Legacy
12 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 December 2002
AAAnnual Accounts
Certificate Change Of Name Company
16 October 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 September 2001
AAAnnual Accounts
Legacy
13 June 2001
288bResignation of Director or Secretary
Legacy
25 May 2001
288aAppointment of Director or Secretary
Legacy
17 May 2001
225Change of Accounting Reference Date
Legacy
17 May 2001
287Change of Registered Office
Legacy
5 April 2001
363sAnnual Return (shuttle)
Legacy
9 February 2000
288bResignation of Director or Secretary
Legacy
9 February 2000
288bResignation of Director or Secretary
Legacy
9 February 2000
287Change of Registered Office
Legacy
9 February 2000
288aAppointment of Director or Secretary
Legacy
9 February 2000
288aAppointment of Director or Secretary
Legacy
9 February 2000
288aAppointment of Director or Secretary
Incorporation Company
1 February 2000
NEWINCIncorporation