Background WavePink WaveYellow Wave

CHAYA INTERIORS LTD (07934445)

CHAYA INTERIORS LTD (07934445) is an active UK company. incorporated on 2 February 2012. with registered office in Watford. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CHAYA INTERIORS LTD has been registered for 14 years. Current directors include GATY, Karen Chaya.

Company Number
07934445
Status
active
Type
ltd
Incorporated
2 February 2012
Age
14 years
Address
1st Floor, 5 Century Court, Watford, WD18 9PX
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
GATY, Karen Chaya
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHAYA INTERIORS LTD

CHAYA INTERIORS LTD is an active company incorporated on 2 February 2012 with the registered office located in Watford. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CHAYA INTERIORS LTD was registered 14 years ago.(SIC: 82990)

Status

active

Active since 14 years ago

Company No

07934445

LTD Company

Age

14 Years

Incorporated 2 February 2012

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 27 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 2 February 2026 (2 months ago)
Submitted on 24 February 2026 (2 months ago)

Next Due

Due by 16 February 2027
For period ending 2 February 2027

Previous Company Names

H2S CREATE LIMITED
From: 2 February 2012To: 31 March 2021
Contact
Address

1st Floor, 5 Century Court Tolpits Lane Watford, WD18 9PX,

Previous Addresses

68 Gerrard Road London SW13 9QQ
From: 28 March 2013To: 26 March 2021
3 Century Court Tolpits Lane Watford Hertfordshire WD18 9RS England
From: 2 February 2012To: 28 March 2013
Timeline

7 key events • 2012 - 2021

Funding Officers Ownership
Company Founded
Feb 12
Funding Round
Mar 13
New Owner
Mar 21
Owner Exit
Mar 21
Owner Exit
Mar 21
Director Left
Mar 21
Director Joined
Mar 21
1
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

GATY, Karen Chaya

Active
5 Century Court, WatfordWD18 9PX
Born October 1977
Director
Appointed 03 Feb 2020

POYNER, Teresa Maria, Ms.

Resigned
Gerard Road, LondonSW13 9QQ
Secretary
Appointed 02 Feb 2012
Resigned 03 Feb 2020

POYNER, Teresa Maria, Ms.

Resigned
Gerard Road, LondonSW13 9QQ
Born January 1962
Director
Appointed 02 Feb 2012
Resigned 03 Feb 2020

Persons with significant control

3

1 Active
2 Ceased

Ms Karen Chaya Gaty

Active
5 Century Court, WatfordWD18 9PX
Born October 1977

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Feb 2020

Mr Steve Hunter

Ceased
PaddingtonW2 6JR
Born January 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 03 Feb 2020

Ms. Teresa Maria Poyner

Ceased
LondonSW13 9QQ
Born January 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 03 Feb 2020
Fundings
Financials
Latest Activities

Filing History

42

Confirmation Statement With Updates
24 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2022
AAAnnual Accounts
Change Account Reference Date Company Current Extended
21 April 2021
AA01Change of Accounting Reference Date
Resolution
31 March 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
30 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 March 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
30 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
30 March 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
30 March 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
26 March 2021
AD01Change of Registered Office Address
Dissolution Withdrawal Application Strike Off Company
26 March 2021
DS02DS02
Gazette Notice Voluntary
2 February 2021
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
21 January 2021
DS01DS01
Confirmation Statement With Updates
18 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2016
AR01AR01
Accounts With Accounts Type Dormant
25 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2015
AR01AR01
Accounts With Accounts Type Dormant
11 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2014
AR01AR01
Accounts With Accounts Type Dormant
25 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2013
AR01AR01
Capital Allotment Shares
28 March 2013
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
28 March 2013
AD01Change of Registered Office Address
Incorporation Company
2 February 2012
NEWINCIncorporation