Background WavePink WaveYellow Wave

CHIPMUNK (SOUTH WEST) LIMITED (07040055)

CHIPMUNK (SOUTH WEST) LIMITED (07040055) is an active UK company. incorporated on 14 October 2009. with registered office in Taunton. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. CHIPMUNK (SOUTH WEST) LIMITED has been registered for 16 years. Current directors include DUNN, Joe William, DUNN, Nigel Graeme Haydon.

Company Number
07040055
Status
active
Type
ltd
Incorporated
14 October 2009
Age
16 years
Address
Georges Farm, Taunton, TA3 7NY
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
DUNN, Joe William, DUNN, Nigel Graeme Haydon
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHIPMUNK (SOUTH WEST) LIMITED

CHIPMUNK (SOUTH WEST) LIMITED is an active company incorporated on 14 October 2009 with the registered office located in Taunton. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. CHIPMUNK (SOUTH WEST) LIMITED was registered 16 years ago.(SIC: 96090)

Status

active

Active since 16 years ago

Company No

07040055

LTD Company

Age

16 Years

Incorporated 14 October 2009

Size

N/A

Accounts

ARD: 30/6

Up to Date

Due today

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 14 October 2025 (5 months ago)
Submitted on 14 October 2025 (5 months ago)

Next Due

Due by 28 October 2026
For period ending 14 October 2026

Previous Company Names

MTR (BRISTOL) LIMITED
From: 14 October 2009To: 20 April 2011
Contact
Address

Georges Farm Cutsey Trull Taunton, TA3 7NY,

Previous Addresses

11 Trusham Road Marsh Barton Trading Estate Exeter EX2 8RL
From: 24 January 2011To: 15 February 2018
6-8 Sussex Street St. Phillips Bristol BS20 0RA United Kingdom
From: 14 October 2009To: 24 January 2011
Timeline

18 key events • 2009 - 2019

Funding Officers Ownership
Company Founded
Oct 09
Director Left
Oct 09
Director Left
Nov 09
Director Joined
Nov 09
Funding Round
Sept 14
Funding Round
Sept 14
Funding Round
Sept 14
Loan Secured
Dec 14
Funding Round
May 15
Owner Exit
Oct 17
Owner Exit
Oct 17
Owner Exit
Oct 17
Director Joined
Mar 18
Loan Secured
Dec 18
Loan Secured
Jan 19
Loan Cleared
Jan 19
Loan Cleared
Feb 19
Loan Cleared
Feb 19
4
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

DUNN, Joe William

Active
Cutsey Trull, TauntonTA3 7NY
Born July 1989
Director
Appointed 14 Mar 2018

DUNN, Nigel Graeme Haydon

Active
Cutsey, TauntonTA3 7NY
Born May 1959
Director
Appointed 10 Nov 2009

STEPHENS, Graham Robertson

Resigned
Churchill Way, CardiffCF10 2DX
Born January 1950
Director
Appointed 14 Oct 2009
Resigned 14 Oct 2009

Persons with significant control

4

1 Active
3 Ceased
Marsh Barton Trading Estate, Exeter

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 Feb 2017

Tom Dunn

Ceased
Cutsey Trull, TauntonTA3 7NY
Born February 1986

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Feb 2017

Mrs Valerie Eileen Dunn

Ceased
Killams Green, TauntonTA1 3YQ
Born June 1927

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 28 Feb 2017

Mr Joe Dunn

Ceased
Cutsey Trull, TauntonTA3 7NY
Born July 1989

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Feb 2017
Fundings
Financials
Latest Activities

Filing History

62

Confirmation Statement With No Updates
14 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
21 October 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 March 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 February 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 January 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
25 January 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2018
MR01Registration of a Charge
Confirmation Statement With Updates
25 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 March 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 February 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 October 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Small
28 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 March 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
1 December 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
30 October 2015
AR01AR01
Capital Allotment Shares
19 May 2015
SH01Allotment of Shares
Resolution
19 May 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
5 December 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
21 October 2014
AR01AR01
Capital Allotment Shares
11 September 2014
SH01Allotment of Shares
Capital Allotment Shares
11 September 2014
SH01Allotment of Shares
Capital Allotment Shares
11 September 2014
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2012
AR01AR01
Change Sail Address Company With Old Address
13 November 2012
AD02Notification of Single Alternative Inspection Location
Legacy
8 October 2012
MG01MG01
Accounts Amended With Made Up Date
2 July 2012
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2011
AR01AR01
Move Registers To Sail Company
1 November 2011
AD03Change of Location of Company Records
Change Sail Address Company
1 November 2011
AD02Notification of Single Alternative Inspection Location
Certificate Change Of Name Company
20 April 2011
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
24 January 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
24 January 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
11 January 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 November 2010
AA01Change of Accounting Reference Date
Termination Director Company With Name
20 November 2009
TM01Termination of Director
Appoint Person Director Company With Name
20 November 2009
AP01Appointment of Director
Termination Director Company With Name
29 October 2009
TM01Termination of Director
Incorporation Company
14 October 2009
NEWINCIncorporation