Background WavePink WaveYellow Wave

CHHAYA HARE WILSON LIMITED (06344643)

CHHAYA HARE WILSON LIMITED (06344643) is an active UK company. incorporated on 16 August 2007. with registered office in Watford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. CHHAYA HARE WILSON LIMITED has been registered for 18 years. Current directors include CHHAYA, Chhotalal Meghji.

Company Number
06344643
Status
active
Type
ltd
Incorporated
16 August 2007
Age
18 years
Address
Suite 13 Leavesden Park 5 Hercules Way, Watford, WD25 7GS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
CHHAYA, Chhotalal Meghji
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHHAYA HARE WILSON LIMITED

CHHAYA HARE WILSON LIMITED is an active company incorporated on 16 August 2007 with the registered office located in Watford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. CHHAYA HARE WILSON LIMITED was registered 18 years ago.(SIC: 69201)

Status

active

Active since 18 years ago

Company No

06344643

LTD Company

Age

18 Years

Incorporated 16 August 2007

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 11 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

26 days left

Last Filed

Made up to 6 April 2025 (11 months ago)
Submitted on 15 April 2025 (11 months ago)

Next Due

Due by 20 April 2026
For period ending 6 April 2026
Contact
Address

Suite 13 Leavesden Park 5 Hercules Way Leavesden Watford, WD25 7GS,

Previous Addresses

26 High Street Rickmansworth Hertfordshire WD3 1ER England
From: 18 May 2022To: 24 February 2026
Transport House Uxbridge Road Hillingdon Middlesex UB10 0LY
From: 9 February 2011To: 18 May 2022
Redmead House, Uxbridge Road Hillingdon Heath Middlesex UB10 0LT
From: 16 August 2007To: 9 February 2011
Timeline

2 key events • 2007 - 2019

Funding Officers Ownership
Company Founded
Aug 07
Director Left
Jul 19
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

PATEL, Parthiv

Active
5 Hercules Way, WatfordWD25 7GS
Secretary
Appointed 16 Aug 2007

CHHAYA, Chhotalal Meghji

Active
45 Bishops Avenue, NorthwoodHA6 3DD
Born October 1960
Director
Appointed 16 Aug 2007

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 16 Aug 2007
Resigned 16 Aug 2007

DAY, Roger Edwin

Resigned
Abbotsbury Road, EastleighSO50 8NZ
Born June 1942
Director
Appointed 16 Aug 2007
Resigned 30 Jun 2019

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 16 Aug 2007
Resigned 16 Aug 2007

Persons with significant control

1

Mr Chhotalal Meghji Chhaya

Active
5 Hercules Way, WatfordWD25 7GS
Born October 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 16 Aug 2016
Fundings
Financials
Latest Activities

Filing History

63

Change Registered Office Address Company With Date Old Address New Address
24 February 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
11 February 2026
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
17 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 February 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
31 May 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 May 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2020
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
28 September 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
29 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 July 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
26 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2019
CS01Confirmation Statement
Statement Of Companys Objects
2 May 2019
CC04CC04
Resolution
1 May 2019
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
30 April 2019
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
30 April 2019
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
14 March 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
21 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 June 2017
AAAnnual Accounts
Change Person Director Company With Change Date
30 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2016
CH01Change of Director Details
Confirmation Statement With Updates
26 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 June 2013
AAAnnual Accounts
Legacy
11 September 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
20 August 2012
AR01AR01
Change Person Secretary Company With Change Date
20 August 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
28 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
9 February 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 August 2010
AR01AR01
Change Person Director Company With Change Date
16 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 June 2010
AAAnnual Accounts
Legacy
21 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 June 2009
AAAnnual Accounts
Legacy
19 May 2009
225Change of Accounting Reference Date
Legacy
28 August 2008
363aAnnual Return
Legacy
21 August 2008
288cChange of Particulars
Legacy
6 November 2007
395Particulars of Mortgage or Charge
Legacy
24 October 2007
287Change of Registered Office
Legacy
3 September 2007
88(2)R88(2)R
Legacy
30 August 2007
288bResignation of Director or Secretary
Legacy
30 August 2007
288aAppointment of Director or Secretary
Legacy
30 August 2007
288bResignation of Director or Secretary
Legacy
30 August 2007
288aAppointment of Director or Secretary
Legacy
30 August 2007
288aAppointment of Director or Secretary
Incorporation Company
16 August 2007
NEWINCIncorporation