Background WavePink WaveYellow Wave

CHAINKEY LIMITED (05007210)

CHAINKEY LIMITED (05007210) is an active UK company. incorporated on 6 January 2004. with registered office in Harrow. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. CHAINKEY LIMITED has been registered for 22 years. Current directors include GOKANI, Ajay Kumar, GOKANI, Ketan.

Company Number
05007210
Status
active
Type
ltd
Incorporated
6 January 2004
Age
22 years
Address
Amba House 4th Floor, Harrow, HA1 1BA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GOKANI, Ajay Kumar, GOKANI, Ketan
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHAINKEY LIMITED

CHAINKEY LIMITED is an active company incorporated on 6 January 2004 with the registered office located in Harrow. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. CHAINKEY LIMITED was registered 22 years ago.(SIC: 68209)

Status

active

Active since 22 years ago

Company No

05007210

LTD Company

Age

22 Years

Incorporated 6 January 2004

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 15 July 2025 (9 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 6 January 2026 (3 months ago)
Submitted on 6 January 2026 (3 months ago)

Next Due

Due by 20 January 2027
For period ending 6 January 2027
Contact
Address

Amba House 4th Floor 15 College Road Harrow, HA1 1BA,

Previous Addresses

22 Jesmond Way Stanmore Middlesex HA7 4QR
From: 6 January 2004To: 23 September 2013
Timeline

2 key events • 2004 - 2020

Funding Officers Ownership
Company Founded
Jan 04
Loan Secured
Jul 20
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

GOKANI, Ajay Kumar

Active
4th Floor, HarrowHA1 1BA
Secretary
Appointed 22 Mar 2004

GOKANI, Ajay Kumar

Active
4th Floor, HarrowHA1 1BA
Born December 1965
Director
Appointed 22 Mar 2004

GOKANI, Ketan

Active
4th Floor, HarrowHA1 1BA
Born August 1974
Director
Appointed 22 Mar 2004

BHARDWAJ, Ashok

Resigned
47-49 Green Lane, NorthwoodHA6 3AE
Nominee secretary
Appointed 06 Jan 2004
Resigned 22 Mar 2004

BHARDWAJ CORPORATE SERVICES LIMITED

Resigned
47-49 Green Lane, NorthwoodHA6 3AE
Corporate nominee director
Appointed 06 Jan 2004
Resigned 22 Mar 2004

Persons with significant control

2

Mr Ketan Gokani

Active
4th Floor, HarrowHA1 1BA
Born August 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Ajay Kumar Gokani

Active
4th Floor, HarrowHA1 1BA
Born December 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

78

Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
11 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 January 2023
CH03Change of Secretary Details
Change To A Person With Significant Control
20 April 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
20 April 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
21 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 July 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
24 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2018
AAAnnual Accounts
Change To A Person With Significant Control
26 January 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
26 January 2018
PSC04Change of PSC Details
Confirmation Statement With No Updates
26 January 2018
CS01Confirmation Statement
Change To A Person With Significant Control
26 January 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
26 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 January 2018
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
15 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2016
AR01AR01
Change Person Director Company With Change Date
2 June 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2015
AR01AR01
Change Person Director Company With Change Date
17 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
17 July 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 July 2014
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
17 July 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 July 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 July 2014
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
17 July 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
8 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
23 September 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2013
AR01AR01
Accounts With Accounts Type Small
2 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2012
AR01AR01
Accounts With Accounts Type Small
2 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2011
AR01AR01
Accounts With Accounts Type Small
28 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2010
AR01AR01
Accounts With Accounts Type Small
17 June 2009
AAAnnual Accounts
Legacy
17 February 2009
363aAnnual Return
Accounts With Accounts Type Small
27 October 2008
AAAnnual Accounts
Legacy
29 May 2008
123Notice of Increase in Nominal Capital
Legacy
8 May 2008
88(2)Return of Allotment of Shares
Legacy
8 May 2008
363aAnnual Return
Accounts With Accounts Type Full
16 July 2007
AAAnnual Accounts
Legacy
15 February 2007
363aAnnual Return
Legacy
14 February 2007
288cChange of Particulars
Accounts With Accounts Type Full
16 November 2006
AAAnnual Accounts
Legacy
17 January 2006
395Particulars of Mortgage or Charge
Legacy
10 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 September 2005
AAAnnual Accounts
Legacy
22 February 2005
363sAnnual Return (shuttle)
Legacy
14 May 2004
88(2)R88(2)R
Legacy
6 May 2004
395Particulars of Mortgage or Charge
Legacy
5 May 2004
395Particulars of Mortgage or Charge
Legacy
21 April 2004
288aAppointment of Director or Secretary
Legacy
21 April 2004
288aAppointment of Director or Secretary
Legacy
21 April 2004
288aAppointment of Director or Secretary
Legacy
21 April 2004
287Change of Registered Office
Legacy
29 March 2004
288bResignation of Director or Secretary
Legacy
29 March 2004
288bResignation of Director or Secretary
Incorporation Company
6 January 2004
NEWINCIncorporation