Background WavePink WaveYellow Wave

CHILLISAUCE LIMITED (04002664)

CHILLISAUCE LIMITED (04002664) is an active UK company. incorporated on 26 May 2000. with registered office in Richmond. The company operates in the Administrative and Support Service Activities sector, engaged in travel agency activities. CHILLISAUCE LIMITED has been registered for 25 years. Current directors include BADDILEY, James, DAZELY, Kevin, HULL, Matthew and 1 others.

Company Number
04002664
Status
active
Type
ltd
Incorporated
26 May 2000
Age
25 years
Address
2nd Floor Nucleus House, Richmond, TW9 2JA
Industry Sector
Administrative and Support Service Activities
Business Activity
Travel agency activities
Directors
BADDILEY, James, DAZELY, Kevin, HULL, Matthew, STEVENS, Kenneth Dermot
SIC Codes
79110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHILLISAUCE LIMITED

CHILLISAUCE LIMITED is an active company incorporated on 26 May 2000 with the registered office located in Richmond. The company operates in the Administrative and Support Service Activities sector, specifically engaged in travel agency activities. CHILLISAUCE LIMITED was registered 25 years ago.(SIC: 79110)

Status

active

Active since 25 years ago

Company No

04002664

LTD Company

Age

25 Years

Incorporated 26 May 2000

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 22 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

11 days left

Last Filed

Made up to 15 April 2025 (1 year ago)
Submitted on 16 April 2025 (1 year ago)

Next Due

Due by 29 April 2026
For period ending 15 April 2026
Contact
Address

2nd Floor Nucleus House 2 Lower Mortlake Road Richmond, TW9 2JA,

Previous Addresses

41a Maltby Street London SE1 3PA
From: 20 October 2014To: 3 March 2022
Wells Point 79 Wells Street London W1T 3QN
From: 4 February 2011To: 20 October 2014
Level 3 5-7 Carnaby Street London W1F 9PB
From: 26 May 2000To: 4 February 2011
Timeline

18 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
May 00
Director Joined
May 11
Director Joined
Jul 11
Director Joined
Jun 12
Share Issue
Sept 12
Funding Round
Sept 12
Funding Round
Nov 12
Director Left
May 13
Director Left
Nov 13
New Owner
Jun 17
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Owner Exit
Jan 22
Loan Secured
Jul 22
Loan Secured
Jul 22
Loan Secured
Mar 23
Loan Cleared
Apr 24
Loan Secured
Jun 25
3
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

HULL, Matthew

Active
Nucleus House, RichmondTW9 2JA
Secretary
Appointed 20 Apr 2002

BADDILEY, James

Active
Nucleus House, RichmondTW9 2JA
Born August 1971
Director
Appointed 27 May 2000

DAZELY, Kevin

Active
Nucleus House, RichmondTW9 2JA
Born December 1971
Director
Appointed 18 Jun 2012

HULL, Matthew

Active
Nucleus House, RichmondTW9 2JA
Born October 1970
Director
Appointed 27 May 2000

STEVENS, Kenneth Dermot

Active
Nucleus House, RichmondTW9 2JA
Born March 1972
Director
Appointed 09 May 2011

HESLOP, Simon Justin

Resigned
Lapwing House, BuxtonSK17 0QS
Secretary
Appointed 27 May 2000
Resigned 20 Apr 2002

PLAN 2 SUCCESS LIMITED

Resigned
26 Upper Street, LondonN1 0PQ
Corporate secretary
Appointed 26 May 2000
Resigned 27 May 2000

BICKNELL, William Edward Bagshawe

Resigned
79 Wells Street, LondonW1T 3QN
Born May 1971
Director
Appointed 20 Apr 2002
Resigned 08 Apr 2013

HESLOP, Simon Justin

Resigned
Lapwing House, BuxtonSK17 0QS
Born September 1971
Director
Appointed 27 May 2000
Resigned 20 Apr 2002

SIMPSON, Adrian James

Resigned
79 Wells Street, LondonW1T 3QN
Born April 1971
Director
Appointed 01 Jul 2011
Resigned 31 Jul 2013

STEVENS, Kenneth Dermot

Resigned
47 Kenwyn Road, LondonSW4 7LJ
Born March 1972
Director
Appointed 16 Oct 2002
Resigned 29 Sept 2006

CONSOLIDATED EXPERIENCE LIMITED

Resigned
26 Upper Street, LondonN1 0PQ
Corporate director
Appointed 26 May 2000
Resigned 27 May 2000

Persons with significant control

1

0 Active
1 Ceased

Mr James Baddiley

Ceased
Maltby Street, LondonSE1 3PA
Born August 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 16 Jul 2021
Fundings
Financials
Latest Activities

Filing History

127

Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
22 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2025
CS01Confirmation Statement
Liquidation Voluntary Arrangement Completion
20 January 2025
CVA4CVA4
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
2 November 2024
CVA3CVA3
Accounts With Accounts Type Full
14 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
1 May 2024
MR04Satisfaction of Charge
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
7 November 2023
CVA3CVA3
Accounts With Accounts Type Full
14 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2023
MR01Registration of a Charge
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
1 November 2022
CVA3CVA3
Mortgage Create With Deed With Charge Number Charge Creation Date
14 July 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 July 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
27 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
24 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 March 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control Statement
4 January 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
4 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
3 November 2021
CVA3CVA3
Confirmation Statement With Updates
5 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
24 June 2021
AAAnnual Accounts
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
15 September 2020
CVA1CVA1
Accounts With Accounts Type Full
3 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
1 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
2 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 January 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Full
11 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 June 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Full
5 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 June 2015
AR01AR01
Change Sail Address Company With Old Address New Address
22 June 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
16 June 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 October 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 June 2014
AR01AR01
Accounts With Accounts Type Full
6 March 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 January 2014
AA01Change of Accounting Reference Date
Termination Director Company With Name
28 November 2013
TM01Termination of Director
Accounts With Accounts Type Full
25 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2013
AR01AR01
Termination Director Company With Name
28 May 2013
TM01Termination of Director
Capital Allotment Shares
26 November 2012
SH01Allotment of Shares
Auditors Resignation Limited Company
25 October 2012
AA03AA03
Miscellaneous
23 October 2012
MISCMISC
Resolution
9 October 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Small
28 September 2012
AAAnnual Accounts
Capital Alter Shares Subdivision
18 September 2012
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
18 September 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
18 June 2012
AR01AR01
Change Person Director Company With Change Date
18 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 June 2012
CH03Change of Secretary Details
Appoint Person Director Company With Name
18 June 2012
AP01Appointment of Director
Accounts With Accounts Type Small
6 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
4 July 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 June 2011
AR01AR01
Change Sail Address Company With Old Address
23 June 2011
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
9 May 2011
AP01Appointment of Director
Legacy
9 February 2011
MG01MG01
Change Registered Office Address Company With Date Old Address
4 February 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Small
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2010
AR01AR01
Change Sail Address Company
1 June 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Accounts With Accounts Type Small
4 November 2009
AAAnnual Accounts
Legacy
23 June 2009
363aAnnual Return
Accounts With Accounts Type Small
14 July 2008
AAAnnual Accounts
Legacy
14 July 2008
225Change of Accounting Reference Date
Legacy
11 June 2008
363aAnnual Return
Legacy
11 June 2008
288cChange of Particulars
Accounts With Accounts Type Small
16 November 2007
AAAnnual Accounts
Legacy
8 June 2007
363aAnnual Return
Legacy
8 June 2007
288cChange of Particulars
Legacy
3 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Small
5 December 2006
AAAnnual Accounts
Legacy
25 August 2006
287Change of Registered Office
Legacy
19 August 2006
403aParticulars of Charge Subject to s859A
Legacy
27 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 December 2005
AAAnnual Accounts
Legacy
7 July 2005
363sAnnual Return (shuttle)
Legacy
8 April 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
3 December 2004
AAAnnual Accounts
Legacy
29 June 2004
363sAnnual Return (shuttle)
Legacy
25 February 2004
395Particulars of Mortgage or Charge
Legacy
4 December 2003
287Change of Registered Office
Accounts With Accounts Type Small
4 December 2003
AAAnnual Accounts
Legacy
26 August 2003
88(2)O88(2)O
Legacy
26 August 2003
88(2)O88(2)O
Legacy
14 July 2003
363sAnnual Return (shuttle)
Legacy
29 October 2002
288aAppointment of Director or Secretary
Legacy
1 October 2002
88(2)R88(2)R
Legacy
1 October 2002
88(2)R88(2)R
Legacy
1 October 2002
88(2)R88(2)R
Legacy
1 October 2002
88(2)R88(2)R
Legacy
1 October 2002
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Full
13 September 2002
AAAnnual Accounts
Legacy
11 September 2002
225Change of Accounting Reference Date
Legacy
10 September 2002
123Notice of Increase in Nominal Capital
Resolution
10 September 2002
RESOLUTIONSResolutions
Resolution
10 September 2002
RESOLUTIONSResolutions
Legacy
19 July 2002
363sAnnual Return (shuttle)
Legacy
1 May 2002
288aAppointment of Director or Secretary
Legacy
1 May 2002
288aAppointment of Director or Secretary
Legacy
1 May 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
25 March 2002
AAAnnual Accounts
Legacy
27 February 2002
287Change of Registered Office
Legacy
20 February 2002
287Change of Registered Office
Legacy
25 October 2001
363sAnnual Return (shuttle)
Legacy
10 August 2000
288aAppointment of Director or Secretary
Legacy
2 August 2000
288aAppointment of Director or Secretary
Legacy
2 August 2000
288bResignation of Director or Secretary
Legacy
2 August 2000
288bResignation of Director or Secretary
Legacy
2 August 2000
288aAppointment of Director or Secretary
Legacy
2 August 2000
287Change of Registered Office
Incorporation Company
26 May 2000
NEWINCIncorporation