Background WavePink WaveYellow Wave

CHILLITALK LIMITED (05506630)

CHILLITALK LIMITED (05506630) is an active UK company. incorporated on 12 July 2005. with registered office in London. The company operates in the Information and Communication sector, engaged in wireless telecommunications activities. CHILLITALK LIMITED has been registered for 20 years. Current directors include ALLIRAJAH, Baskaran.

Company Number
05506630
Status
active
Type
ltd
Incorporated
12 July 2005
Age
20 years
Address
Level18, 40 Bank Street, London, E14 5NR
Industry Sector
Information and Communication
Business Activity
Wireless telecommunications activities
Directors
ALLIRAJAH, Baskaran
SIC Codes
61200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHILLITALK LIMITED

CHILLITALK LIMITED is an active company incorporated on 12 July 2005 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in wireless telecommunications activities. CHILLITALK LIMITED was registered 20 years ago.(SIC: 61200)

Status

active

Active since 20 years ago

Company No

05506630

LTD Company

Age

20 Years

Incorporated 12 July 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 25 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 26 December 2023 - 25 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 26 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 5 July 2025 (9 months ago)
Submitted on 8 July 2025 (9 months ago)

Next Due

Due by 19 July 2026
For period ending 5 July 2026

Previous Company Names

BARABLU LIMITED
From: 5 September 2005To: 29 September 2011
WELLS COMPUTER LIMITED
From: 12 July 2005To: 5 September 2005
Contact
Address

Level18, 40 Bank Street London, E14 5NR,

Previous Addresses

54 Marsh Wall London E14 9TP
From: 12 July 2005To: 29 April 2021
Timeline

13 key events • 2005 - 2021

Funding Officers Ownership
Company Founded
Jul 05
Director Left
Feb 10
Director Joined
Feb 10
Director Joined
Nov 11
Director Left
Nov 11
Director Joined
Nov 12
Director Left
Nov 12
Director Joined
Nov 14
Director Left
Aug 16
Director Left
Dec 20
Director Joined
Dec 20
Loan Secured
Jan 21
New Owner
Jan 21
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

1 Active
14 Resigned

ALLIRAJAH, Baskaran

Active
40 Bank Street, LondonE14 5NR
Born August 1966
Director
Appointed 15 Dec 2020

BALASINGHAM, Rajshankar

Resigned
10 Chipka Street, LondonE14 3LD
Secretary
Appointed 16 Mar 2006
Resigned 07 Dec 2006

BULL, Gordon Anthony

Resigned
54 Marsh WallE14 9TP
Secretary
Appointed 25 Jun 2012
Resigned 31 Dec 2012

GALVE, Miguel

Resigned
58 Marsh Wall, LondonE14 9TP
Secretary
Appointed 22 Aug 2005
Resigned 16 Mar 2006

LIEBE-MUNOZ, Guy

Resigned
Flat 3, LondonSW5 9JS
Secretary
Appointed 07 Dec 2006
Resigned 22 Sept 2009

INCORPORATE SECRETARIAT LIMITED

Resigned
3 Tenterden Street, LondonW1S 1TD
Corporate nominee secretary
Appointed 12 Jul 2005
Resigned 22 Aug 2005

ALLIRAJAH, Baskaran

Resigned
67 Hainault Road, ChigwellIG7 5DL
Born August 1966
Director
Appointed 08 Mar 2007
Resigned 08 Jan 2009

ALLIRAJAH, Baskaran

Resigned
67 Hainault Road, ChigwellIG7 5DL
Born August 1966
Director
Appointed 22 Aug 2005
Resigned 05 Apr 2006

DE COSTA, Anne Shanthini

Resigned
67 Hainault Street, ChigwellIG7 5DL
Born September 1968
Director
Appointed 05 Apr 2006
Resigned 08 Mar 2007

MILLAR, Michael

Resigned
Haslers Wharf, LondonE3 5NP
Born March 1967
Director
Appointed 08 Jan 2009
Resigned 29 Jan 2010

NICHOLAS, Paul

Resigned
54 Marsh WallE14 9TP
Born November 1970
Director
Appointed 25 Nov 2011
Resigned 01 Nov 2012

SHARPLES, Adam Dominic

Resigned
54 Marsh WallE14 9TP
Born September 1959
Director
Appointed 29 Jan 2010
Resigned 25 Nov 2011

SUBRAMANIAM, Loganathan

Resigned
54 Marsh WallE14 9TP
Born September 1957
Director
Appointed 01 Dec 2014
Resigned 15 Dec 2020

WICAKSONO, Andoko

Resigned
54 Marsh WallE14 9TP
Born January 1967
Director
Appointed 01 Nov 2012
Resigned 24 Aug 2016

INCORPORATE DIRECTORS LIMITED

Resigned
4th Floor, 3 Tenterden Street, LondonW1S 1TD
Corporate nominee director
Appointed 12 Jul 2005
Resigned 22 Aug 2005

Persons with significant control

2

40 Bank Street, LondonE14 5NR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 May 2024

Mr Baskaran Allirajah

Active
40 Bank Street, LondonE14 5NR
Born August 1966

Nature of Control

Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 01 Jan 2021
Fundings
Financials
Latest Activities

Filing History

111

Change Account Reference Date Company Current Extended
29 September 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 March 2025
AAAnnual Accounts
Legacy
10 March 2025
PARENT_ACCPARENT_ACC
Legacy
10 March 2025
GUARANTEE2GUARANTEE2
Legacy
10 March 2025
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
27 January 2025
AAAnnual Accounts
Legacy
27 January 2025
PARENT_ACCPARENT_ACC
Legacy
27 January 2025
GUARANTEE2GUARANTEE2
Legacy
27 January 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
31 July 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 May 2024
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
25 December 2023
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
20 November 2023
PSC04Change of PSC Details
Change Account Reference Date Company Previous Shortened
26 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
26 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
25 March 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
28 December 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
29 September 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 July 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 April 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
23 April 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
15 January 2021
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
15 January 2021
PSC09Update to PSC Statements
Mortgage Create With Deed With Charge Number Charge Creation Date
13 January 2021
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
30 December 2020
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
15 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
15 December 2020
AP01Appointment of Director
Confirmation Statement With No Updates
7 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
12 December 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 July 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
19 December 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
17 December 2018
AAAnnual Accounts
Auditors Resignation Company
13 November 2018
AUDAUD
Confirmation Statement With No Updates
12 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
3 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
22 September 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
19 April 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 December 2016
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
27 September 2016
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
24 August 2016
TM01Termination of Director
Confirmation Statement With Updates
22 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
30 March 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 December 2015
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
22 September 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
13 July 2015
AR01AR01
Accounts With Accounts Type Small
30 March 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 December 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
1 December 2014
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
29 September 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
14 July 2014
AR01AR01
Accounts With Accounts Type Full
20 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2013
AR01AR01
Accounts With Accounts Type Full
5 April 2013
AAAnnual Accounts
Termination Secretary Company With Name
29 January 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
14 November 2012
AP01Appointment of Director
Termination Director Company With Name
14 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 July 2012
AR01AR01
Appoint Person Secretary Company With Name
30 July 2012
AP03Appointment of Secretary
Change Person Director Company With Change Date
30 July 2012
CH01Change of Director Details
Accounts With Accounts Type Full
3 April 2012
AAAnnual Accounts
Appoint Person Director Company With Name
29 November 2011
AP01Appointment of Director
Termination Director Company With Name
29 November 2011
TM01Termination of Director
Certificate Change Of Name Company
29 September 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
29 September 2011
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
5 August 2011
AR01AR01
Accounts With Accounts Type Full
14 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2010
AR01AR01
Appoint Person Director Company With Name
10 February 2010
AP01Appointment of Director
Termination Director Company With Name
8 February 2010
TM01Termination of Director
Accounts With Accounts Type Full
1 December 2009
AAAnnual Accounts
Legacy
29 September 2009
288bResignation of Director or Secretary
Legacy
10 August 2009
363aAnnual Return
Accounts With Accounts Type Full
4 February 2009
AAAnnual Accounts
Legacy
13 January 2009
288bResignation of Director or Secretary
Legacy
13 January 2009
288aAppointment of Director or Secretary
Legacy
11 August 2008
363aAnnual Return
Accounts With Accounts Type Full
18 December 2007
AAAnnual Accounts
Legacy
17 July 2007
363aAnnual Return
Legacy
3 April 2007
225Change of Accounting Reference Date
Legacy
21 March 2007
288bResignation of Director or Secretary
Legacy
21 March 2007
288aAppointment of Director or Secretary
Legacy
18 February 2007
288cChange of Particulars
Legacy
29 December 2006
288aAppointment of Director or Secretary
Legacy
29 December 2006
288bResignation of Director or Secretary
Legacy
21 August 2006
169169
Legacy
16 August 2006
363sAnnual Return (shuttle)
Legacy
18 April 2006
288bResignation of Director or Secretary
Legacy
18 April 2006
288aAppointment of Director or Secretary
Legacy
4 April 2006
122122
Legacy
27 March 2006
288aAppointment of Director or Secretary
Legacy
9 March 2006
288bResignation of Director or Secretary
Legacy
7 March 2006
288cChange of Particulars
Legacy
28 February 2006
287Change of Registered Office
Legacy
28 February 2006
123Notice of Increase in Nominal Capital
Resolution
16 February 2006
RESOLUTIONSResolutions
Resolution
16 February 2006
RESOLUTIONSResolutions
Legacy
1 November 2005
287Change of Registered Office
Legacy
17 October 2005
88(2)R88(2)R
Certificate Change Of Name Company
5 September 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 August 2005
288aAppointment of Director or Secretary
Legacy
23 August 2005
288aAppointment of Director or Secretary
Legacy
22 August 2005
287Change of Registered Office
Legacy
22 August 2005
288bResignation of Director or Secretary
Legacy
22 August 2005
288bResignation of Director or Secretary
Incorporation Company
12 July 2005
NEWINCIncorporation