Background WavePink WaveYellow Wave

CHILLED AGENCY LIMITED (07441675)

CHILLED AGENCY LIMITED (07441675) is an active UK company. incorporated on 16 November 2010. with registered office in South Marston Park. The company operates in the Arts, Entertainment and Recreation sector, engaged in other amusement and recreation activities n.e.c.. CHILLED AGENCY LIMITED has been registered for 15 years. Current directors include HILL, Colin, LOWE, Anita, LOWE, Christopher Parkes.

Company Number
07441675
Status
active
Type
ltd
Incorporated
16 November 2010
Age
15 years
Address
Vespace 10 Lancaster Place, South Marston Park, SN3 4UQ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other amusement and recreation activities n.e.c.
Directors
HILL, Colin, LOWE, Anita, LOWE, Christopher Parkes
SIC Codes
93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHILLED AGENCY LIMITED

CHILLED AGENCY LIMITED is an active company incorporated on 16 November 2010 with the registered office located in South Marston Park. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other amusement and recreation activities n.e.c.. CHILLED AGENCY LIMITED was registered 15 years ago.(SIC: 93290)

Status

active

Active since 15 years ago

Company No

07441675

LTD Company

Age

15 Years

Incorporated 16 November 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 2 November 2025 (5 months ago)
Submitted on 10 January 2026 (3 months ago)

Next Due

Due by 16 November 2026
For period ending 2 November 2026

Previous Company Names

CHILLED EVENTS LIMITED
From: 16 November 2010To: 29 November 2024
Contact
Address

Vespace 10 Lancaster Place Copse Farm South Marston Park, SN3 4UQ,

Previous Addresses

1B Blackfriars House Parsonage Manchester Greater Manchester M3 2JA England
From: 9 November 2020To: 1 December 2023
Office 404 Lower Byrom Street Bonded Warehouse Manchester Greater Manchester M3 4AP England
From: 10 September 2018To: 9 November 2020
Office 322 Old Granada Studios 2 Atherton Street Manchester M3 3GS United Kingdom
From: 13 February 2018To: 10 September 2018
Mwa Accounting 332 Old Granada Studios 2 Atherton Street Manchester England
From: 7 February 2018To: 13 February 2018
Studio 9 Old Granada Studios 2 Atherton Street Manchester M3 3GS England
From: 5 December 2016To: 7 February 2018
C/O Mwa Accounting Limited Studio 4 Old Granada Studios 2 Atherton Street Manchester M3 3GS England
From: 26 May 2016To: 5 December 2016
Old School House Whitcliffe Road Cleckheaton West Yorkshire BD19 3NU England
From: 25 April 2016To: 26 May 2016
Park Hill Business Centre Walton Road Wetherby LS22 5DZ
From: 24 June 2014To: 25 April 2016
Convention House St. Marys Street Leeds West Yorkshire LS9 7DP England
From: 11 April 2014To: 24 June 2014
Ebenezer Chapel Huddersfield Road Liversedge West Yorkshire WF15 7BZ
From: 16 November 2010To: 11 April 2014
Timeline

7 key events • 2010 - 2023

Funding Officers Ownership
Company Founded
Nov 10
Loan Secured
Aug 22
Loan Secured
Sept 22
Director Joined
Oct 23
Director Joined
Oct 23
Owner Exit
Oct 23
Share Issue
Oct 23
1
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

HILL, Colin

Active
10 Lancaster Place, South Marston ParkSN3 4UQ
Secretary
Appointed 16 Nov 2010

HILL, Colin

Active
10 Lancaster Place, South Marston ParkSN3 4UQ
Born February 1975
Director
Appointed 16 Nov 2010

LOWE, Anita

Active
10 Lancaster Place, South Marston ParkSN3 4UQ
Born April 1960
Director
Appointed 30 Sept 2023

LOWE, Christopher Parkes

Active
10 Lancaster Place, South Marston ParkSN3 4UQ
Born June 1949
Director
Appointed 30 Sept 2023

Persons with significant control

3

2 Active
1 Ceased
Lotmead Business Park, WanboroughSN4 0UY

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 01 Oct 2023
Blackfriars House, ParsonageM3 2JA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Sept 2023

Mr Colin Hill

Ceased
Parsonage, ManchesterM3 2JA
Born February 1975

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2016
Ceased 30 Sept 2023
Fundings
Financials
Latest Activities

Filing History

60

Accounts With Accounts Type Small
10 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
3 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Certificate Change Of Name Company
29 November 2024
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
29 November 2024
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Current Extended
1 December 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
1 December 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 November 2023
CS01Confirmation Statement
Memorandum Articles
30 October 2023
MAMA
Resolution
30 October 2023
RESOLUTIONSResolutions
Memorandum Articles
23 October 2023
MAMA
Capital Alter Shares Subdivision
23 October 2023
SH02Allotment of Shares (prescribed particulars)
Resolution
23 October 2023
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
18 October 2023
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
18 October 2023
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
16 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
16 October 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
30 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 September 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 August 2022
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
6 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 November 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
18 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 September 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
6 September 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 February 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 February 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 December 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
29 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 September 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 May 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
26 April 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 April 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2014
AR01AR01
Change Person Secretary Company With Change Date
7 September 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 September 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 August 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
24 June 2014
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
11 April 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
11 April 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2012
AR01AR01
Incorporation Company
16 November 2010
NEWINCIncorporation