Background WavePink WaveYellow Wave

TWO CHICKS LIMITED (06316617)

TWO CHICKS LIMITED (06316617) is an active UK company. incorporated on 18 July 2007. with registered office in Kettering. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. TWO CHICKS LIMITED has been registered for 18 years. Current directors include OUVAROVA, Alla, RICHEY, Anna.

Company Number
06316617
Status
active
Type
ltd
Incorporated
18 July 2007
Age
18 years
Address
Timsons Business Centre, Kettering, NN16 8NQ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
OUVAROVA, Alla, RICHEY, Anna
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TWO CHICKS LIMITED

TWO CHICKS LIMITED is an active company incorporated on 18 July 2007 with the registered office located in Kettering. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. TWO CHICKS LIMITED was registered 18 years ago.(SIC: 99999)

Status

active

Active since 18 years ago

Company No

06316617

LTD Company

Age

18 Years

Incorporated 18 July 2007

Size

N/A

Accounts

ARD: 31/7

Up to Date

29 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 28 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Dormant

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 20 July 2025 (9 months ago)
Submitted on 29 July 2025 (9 months ago)

Next Due

Due by 3 August 2026
For period ending 20 July 2026
Contact
Address

Timsons Business Centre Bath Road Kettering, NN16 8NQ,

Previous Addresses

Satra Innovation Park Satra House Rockingham Road Kettering Northamptonshire NN16 9JD
From: 10 January 2012To: 10 March 2016
100 Cannon Street London EC4N 6EU United Kingdom
From: 7 April 2010To: 10 January 2012
Ground Floor Caveat House 14 Lovat Lane London London EC3R 8DZ Uk
From: 18 July 2007To: 7 April 2010
Timeline

3 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Jul 07
Owner Exit
Apr 25
Owner Exit
Apr 25
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

RICHEY, Anna

Active
Bath Road, KetteringNN16 8NQ
Secretary
Appointed 18 Jul 2007

OUVAROVA, Alla

Active
Bath Road, KetteringNN16 8NQ
Born July 1981
Director
Appointed 18 Jul 2007

RICHEY, Anna

Active
Bath Road, KetteringNN16 8NQ
Born January 1979
Director
Appointed 18 Jul 2007

Persons with significant control

3

1 Active
2 Ceased
Bath Road, KetteringNN16 8NQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Apr 2025

Miss Alla Ouvarova

Ceased
Bath Road, KetteringNN16 8NQ
Born July 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Apr 2025

Anna Richey

Ceased
Bath Road, KetteringNN16 8NQ
Born January 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Apr 2025
Fundings
Financials
Latest Activities

Filing History

58

Confirmation Statement With Updates
29 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
29 July 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
28 April 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
28 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 April 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
25 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 April 2023
AAAnnual Accounts
Change Person Director Company With Change Date
19 July 2022
CH01Change of Director Details
Confirmation Statement With No Updates
19 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 February 2018
AAAnnual Accounts
Change Person Director Company With Change Date
3 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2017
CH01Change of Director Details
Confirmation Statement With Updates
10 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 April 2017
AAAnnual Accounts
Change Person Director Company With Change Date
24 January 2017
CH01Change of Director Details
Confirmation Statement With Updates
27 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 April 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 March 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 July 2015
AR01AR01
Accounts With Accounts Type Dormant
29 April 2015
AAAnnual Accounts
Change Person Director Company With Change Date
28 April 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 August 2014
AR01AR01
Change Person Director Company With Change Date
25 July 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
17 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2013
AR01AR01
Accounts With Accounts Type Dormant
13 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2012
AR01AR01
Change Person Director Company With Change Date
6 August 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
2 April 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
10 January 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 August 2011
AR01AR01
Accounts With Accounts Type Dormant
28 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2010
AR01AR01
Change Person Director Company With Change Date
20 August 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
7 April 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
7 April 2010
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
7 April 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
7 April 2010
AD01Change of Registered Office Address
Legacy
14 September 2009
363aAnnual Return
Legacy
19 May 2009
287Change of Registered Office
Accounts With Accounts Type Dormant
18 May 2009
AAAnnual Accounts
Legacy
18 September 2008
363aAnnual Return
Legacy
18 September 2008
288cChange of Particulars
Incorporation Company
18 July 2007
NEWINCIncorporation