Background WavePink WaveYellow Wave

CHUCS TRADING 2019 LIMITED (08529418)

CHUCS TRADING 2019 LIMITED (08529418) is an active UK company. incorporated on 15 May 2013. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. CHUCS TRADING 2019 LIMITED has been registered for 12 years. Current directors include ARRICALE, Graziano Peter, HARRIS, Adrian Thomas Wakelin, REDON, Fabien.

Company Number
08529418
Status
active
Type
ltd
Incorporated
15 May 2013
Age
12 years
Address
Stratton House, London, W1J 8LA
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
ARRICALE, Graziano Peter, HARRIS, Adrian Thomas Wakelin, REDON, Fabien
SIC Codes
56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHUCS TRADING 2019 LIMITED

CHUCS TRADING 2019 LIMITED is an active company incorporated on 15 May 2013 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. CHUCS TRADING 2019 LIMITED was registered 12 years ago.(SIC: 56101)

Status

active

Active since 12 years ago

Company No

08529418

LTD Company

Age

12 Years

Incorporated 15 May 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 15 May 2025 (10 months ago)
Submitted on 3 June 2025 (9 months ago)

Next Due

Due by 29 May 2026
For period ending 15 May 2026

Previous Company Names

LBID (UK) TRADING LIMITED
From: 17 October 2013To: 20 January 2020
PLGOP LIMITED
From: 15 May 2013To: 17 October 2013
Contact
Address

Stratton House 5 Stratton Street London, W1J 8LA,

Previous Addresses

3 Cadogan Gate London SW1X 0AS England
From: 9 May 2019To: 12 June 2023
3 Cadogan Gate 3 Cadogan Gate London SW1X 0AS England
From: 9 May 2019To: 9 May 2019
5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD
From: 15 May 2013To: 9 May 2019
Timeline

29 key events • 2013 - 2021

Funding Officers Ownership
Company Founded
May 13
Director Left
Jun 13
Director Joined
Jun 13
Loan Secured
Aug 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Joined
Aug 13
Loan Secured
Jul 14
Loan Secured
Jul 14
Director Left
Jul 15
Director Left
Nov 15
Director Left
Feb 16
Director Left
Jun 17
Funding Round
Apr 19
Loan Cleared
Apr 19
Capital Reduction
May 19
Owner Exit
Jun 19
Share Buyback
Jul 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Owner Exit
Feb 20
Owner Exit
Feb 20
Director Joined
Jun 21
Director Left
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Sept 21
Director Left
Sept 21
3
Funding
16
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

ARRICALE, Graziano Peter

Active
5 Stratton Street, LondonW1J 8LA
Born June 1983
Director
Appointed 14 Sept 2021

HARRIS, Adrian Thomas Wakelin

Active
5 Stratton Street, LondonW1J 8LA
Born September 1967
Director
Appointed 03 Jun 2021

REDON, Fabien

Active
5 Stratton Street, LondonW1J 8LA
Born April 1970
Director
Appointed 03 Jun 2021

GOODWIN, William Christopher Lamy

Resigned
Cadogan Gate, LondonSW1X 0AS
Born May 1988
Director
Appointed 03 Jun 2021
Resigned 26 Jul 2021

HERMER, Matthew Daniel

Resigned
Elstree Gate, BorehamwoodWD6 1JD
Born April 1971
Director
Appointed 02 Aug 2013
Resigned 03 Sept 2015

LO GRECO, Piergiorgio

Resigned
50b Cornwall Gardens, LondonSW7 4BG
Born October 1972
Director
Appointed 05 Jun 2013
Resigned 07 Jun 2017

MANUEL, Tristan

Resigned
Cagodan Gate, LondonSW1X 0AS
Born October 1984
Director
Appointed 02 Aug 2013
Resigned 05 Feb 2016

MORETTI, Mauro

Resigned
Pall Mall, LondonSW1Y 5JH
Born July 1981
Director
Appointed 02 Aug 2013
Resigned 03 Jun 2015

SOPHER, Daniel Richard Murad

Resigned
Elstree Gate, BorehamwoodWD6 1JD
Born February 1976
Director
Appointed 15 May 2013
Resigned 05 Jun 2013

WOLFSON, Andrew Daniel

Resigned
3 Cadogan Gate, LondonSW1X 0AS
Born March 1969
Director
Appointed 02 Aug 2013
Resigned 03 Jun 2021

Persons with significant control

3

1 Active
2 Ceased
5 Stratton Street, LondonW1J 8LA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Dec 2019

Pembroke Vct

Ceased
Cadogan Gate, LondonSW1X 0AS

Nature of Control

Ownership of shares 25 to 50 percent
Notified 29 Apr 2019
Ceased 23 Dec 2019
Elstree Gate, BorehamwoodWD6 1JD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 29 Apr 2019
Fundings
Financials
Latest Activities

Filing History

72

Accounts With Accounts Type Micro Entity
3 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 October 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 June 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
12 June 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 August 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
4 August 2022
CS01Confirmation Statement
Gazette Notice Compulsory
2 August 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
21 December 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
30 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
3 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
3 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2021
AP01Appointment of Director
Confirmation Statement With No Updates
26 May 2021
CS01Confirmation Statement
Confirmation Statement With Updates
22 June 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 February 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Resolution
20 January 2020
RESOLUTIONSResolutions
Change Of Name Notice
20 January 2020
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Unaudited Abridged
19 December 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
10 December 2019
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
10 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 October 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
25 July 2019
AAAnnual Accounts
Capital Return Purchase Own Shares
9 July 2019
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
17 June 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 June 2019
PSC02Notification of Relevant Legal Entity PSC
Capital Cancellation Shares
13 May 2019
SH06Cancellation of Shares
Change Registered Office Address Company With Date Old Address New Address
9 May 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 May 2019
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
30 April 2019
MR04Satisfaction of Charge
Capital Allotment Shares
29 April 2019
SH01Allotment of Shares
Mortgage Charge Whole Release With Charge Number
29 April 2019
MR05Certification of Charge
Change Account Reference Date Company Previous Shortened
20 March 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
28 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 June 2017
TM01Termination of Director
Confirmation Statement With Updates
20 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
11 January 2017
AAAnnual Accounts
Change Person Director Company With Change Date
1 July 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Termination Director Company With Name Termination Date
26 February 2016
TM01Termination of Director
Accounts With Accounts Type Small
10 January 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
7 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 May 2015
AR01AR01
Accounts With Accounts Type Small
28 December 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2014
MR01Registration of a Charge
Change Person Director Company With Change Date
13 June 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 June 2014
AR01AR01
Certificate Change Of Name Company
17 October 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
16 October 2013
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
29 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
28 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
28 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
28 August 2013
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
28 August 2013
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number
16 August 2013
MR01Registration of a Charge
Termination Director Company With Name
17 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
17 June 2013
AP01Appointment of Director
Incorporation Company
15 May 2013
NEWINCIncorporation