Background WavePink WaveYellow Wave

CHILLI IT LTD (04960982)

CHILLI IT LTD (04960982) is an active UK company. incorporated on 12 November 2003. with registered office in Manchester. The company operates in the Information and Communication sector, engaged in other information technology service activities. CHILLI IT LTD has been registered for 22 years. Current directors include ASTON, Craig, BROOKES, Edward Arthur, GOWEN, Michael John and 1 others.

Company Number
04960982
Status
active
Type
ltd
Incorporated
12 November 2003
Age
22 years
Address
C/O Celerity Ltd 10th Floor, 3 Hardman Street, Manchester, M3 3HF
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
ASTON, Craig, BROOKES, Edward Arthur, GOWEN, Michael John, SMITH, Graeme Douglas
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHILLI IT LTD

CHILLI IT LTD is an active company incorporated on 12 November 2003 with the registered office located in Manchester. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. CHILLI IT LTD was registered 22 years ago.(SIC: 62090)

Status

active

Active since 22 years ago

Company No

04960982

LTD Company

Age

22 Years

Incorporated 12 November 2003

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 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 26 June 2025 (9 months ago)
Submitted on 26 June 2025 (9 months ago)

Next Due

Due by 10 July 2026
For period ending 26 June 2026
Contact
Address

C/O Celerity Ltd 10th Floor, 3 Hardman Street Spinningfields Manchester, M3 3HF,

Previous Addresses

11 st. Georges Park Kirkham Preston PR4 2EF England
From: 10 February 2025To: 13 January 2026
11 11 st George's Court Kirkham Preston Lancashire PR4 2EF United Kingdom
From: 12 November 2024To: 10 February 2025
1a "the Moorings" Dane Road Industrial Estate Sale Cheshire M33 7BH
From: 15 November 2013To: 12 November 2024
C/O Twj Partnership Llp "the Moorings" Dane Road Industrial Estate, Sale, Cheshire M33 7BP
From: 12 November 2003To: 15 November 2013
Timeline

20 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Nov 03
Capital Reduction
Aug 14
Share Buyback
Aug 14
Director Left
Aug 14
Director Joined
Mar 15
Director Joined
Apr 22
New Owner
Nov 22
Owner Exit
Nov 23
Director Left
May 24
Director Left
May 24
Director Left
May 24
Director Left
May 24
Director Joined
May 24
Director Joined
May 24
Owner Exit
May 24
Director Joined
May 24
Owner Exit
May 24
Owner Exit
May 24
Loan Secured
Jun 24
Director Joined
Feb 25
2
Funding
11
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

17

5 Active
12 Resigned

ALEXANDER, Alison

Active
10th Floor, 3 Hardman Street, ManchesterM3 3HF
Secretary
Appointed 02 Dec 2024

ASTON, Craig

Active
10th Floor, 3 Hardman Street, ManchesterM3 3HF
Born February 1973
Director
Appointed 15 May 2024

BROOKES, Edward Arthur

Active
10th Floor, 3 Hardman Street, ManchesterM3 3HF
Born March 1968
Director
Appointed 31 Jan 2025

GOWEN, Michael John

Active
10th Floor, 3 Hardman Street, ManchesterM3 3HF
Born January 1983
Director
Appointed 15 May 2024

SMITH, Graeme Douglas

Active
10th Floor, 3 Hardman Street, ManchesterM3 3HF
Born April 1970
Director
Appointed 15 May 2024

ASTON, Craig

Resigned
11 St George's Court, PrestonPR4 2EF
Secretary
Appointed 15 May 2024
Resigned 02 Dec 2024

PARRY, Haydn

Resigned
17 The Boulevard, RhylLL18 4SS
Secretary
Appointed 12 Nov 2003
Resigned 05 Dec 2003

PARRY, Robert Haydn

Resigned
68 Cwm Road, DyserthLL18 6BD
Secretary
Appointed 05 Dec 2003
Resigned 31 Jan 2014

@UKPLC CLIENT SECRETARY LTD

Resigned
5, Jupiter House, ReadingRG7 8NN
Corporate nominee secretary
Appointed 12 Nov 2003
Resigned 12 Nov 2003

PARRY, Haydn

Resigned
17 The Boulevard, RhylLL18 4SS
Born September 1967
Director
Appointed 12 Nov 2003
Resigned 05 Dec 2003

PARRY, Robert Haydn

Resigned
68 Cwm Road, DyserthLL18 6BD
Born September 1967
Director
Appointed 05 Dec 2003
Resigned 19 Jul 2014

THORNTON-WEST, Victoria Louise

Resigned
"The Moorings", SaleM33 7BH
Born October 1968
Director
Appointed 28 Mar 2022
Resigned 15 May 2024

WARREN, Richard Anthony

Resigned
"The Moorings", SaleM33 7BH
Born November 1963
Director
Appointed 02 Jun 2004
Resigned 15 May 2024

WEIR, Andrew Charles

Resigned
"The Moorings", SaleM33 7BH
Born April 1966
Director
Appointed 01 Mar 2015
Resigned 07 May 2024

WILKINS, Stan

Resigned
17 The Boulevard, RhylLL18 4SS
Born April 1965
Director
Appointed 12 Nov 2003
Resigned 05 Dec 2003

WILKINS, Thomas Stephen

Resigned
"The Moorings", SaleM33 7BH
Born April 1965
Director
Appointed 05 Dec 2003
Resigned 15 May 2024

@UKPLC CLIENT DIRECTOR LTD

Resigned
5, Jupiter House, ReadingRG7 8NN
Corporate nominee director
Appointed 12 Nov 2003
Resigned 12 Nov 2003

Persons with significant control

5

1 Active
4 Ceased
St. Georges Park, PrestonPR4 2EF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 May 2024

Mrs Victoria Louise Thornton-West

Ceased
"The Moorings", SaleM33 7BH
Born October 1968

Nature of Control

Significant influence or control
Notified 28 Mar 2022
Ceased 28 Mar 2022

Mr Thomas Stephen Wilkins

Ceased
"The Moorings", SaleM33 7BH
Born April 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 May 2024

Mr Richard Anthony Warren

Ceased
"The Moorings", SaleM33 7BH
Born November 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 May 2024

Mr Andrew Charles Weir

Ceased
"The Moorings", SaleM33 7BH
Born April 1966

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 15 May 2024
Fundings
Financials
Latest Activities

Filing History

102

Change Registered Office Address Company With Date Old Address New Address
13 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Small
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 February 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 February 2025
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
31 December 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
31 December 2024
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
12 November 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 November 2024
CS01Confirmation Statement
Memorandum Articles
26 June 2024
MAMA
Resolution
26 June 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
26 June 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
29 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
29 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
29 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
29 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 May 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
29 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
29 May 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
29 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 May 2024
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
28 May 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
8 May 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
3 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 November 2022
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
6 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 April 2022
AP01Appointment of Director
Confirmation Statement With No Updates
29 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
23 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2015
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
30 June 2015
SH10Notice of Particulars of Variation
Resolution
30 June 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
6 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 November 2014
AR01AR01
Termination Director Company With Name Termination Date
19 August 2014
TM01Termination of Director
Capital Cancellation Shares
6 August 2014
SH06Cancellation of Shares
Capital Return Purchase Own Shares
6 August 2014
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
2 July 2014
AAAnnual Accounts
Termination Secretary Company With Name
18 February 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
15 November 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
15 November 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2010
AR01AR01
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 February 2009
AAAnnual Accounts
Legacy
6 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 June 2008
AAAnnual Accounts
Legacy
6 December 2007
363aAnnual Return
Legacy
6 December 2007
190190
Legacy
6 December 2007
353353
Legacy
6 December 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
2 June 2007
AAAnnual Accounts
Legacy
9 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 February 2006
AAAnnual Accounts
Legacy
4 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 September 2005
AAAnnual Accounts
Legacy
17 December 2004
363sAnnual Return (shuttle)
Resolution
3 December 2004
RESOLUTIONSResolutions
Legacy
14 July 2004
88(2)R88(2)R
Legacy
17 June 2004
288aAppointment of Director or Secretary
Resolution
29 January 2004
RESOLUTIONSResolutions
Legacy
29 January 2004
123Notice of Increase in Nominal Capital
Legacy
29 January 2004
88(2)R88(2)R
Legacy
28 January 2004
225Change of Accounting Reference Date
Legacy
29 December 2003
288cChange of Particulars
Legacy
29 December 2003
288bResignation of Director or Secretary
Legacy
29 December 2003
288bResignation of Director or Secretary
Legacy
5 December 2003
288aAppointment of Director or Secretary
Legacy
5 December 2003
288aAppointment of Director or Secretary
Legacy
5 December 2003
288aAppointment of Director or Secretary
Legacy
12 November 2003
288bResignation of Director or Secretary
Legacy
12 November 2003
288aAppointment of Director or Secretary
Legacy
12 November 2003
288aAppointment of Director or Secretary
Legacy
12 November 2003
288bResignation of Director or Secretary
Legacy
12 November 2003
288aAppointment of Director or Secretary
Incorporation Company
12 November 2003
NEWINCIncorporation