Background WavePink WaveYellow Wave

CHIPOLA LIMITED (08656221)

CHIPOLA LIMITED (08656221) is an active UK company. incorporated on 19 August 2013. with registered office in Grantham. The company operates in the Financial and Insurance Activities sector, engaged in other activities auxiliary to insurance and pension funding. CHIPOLA LIMITED has been registered for 12 years. Current directors include ARGYLE, Michael John, LEITCH, Horace Joseph, FIDENTIA TRUSTEES LIMITED.

Company Number
08656221
Status
active
Type
ltd
Incorporated
19 August 2013
Age
12 years
Address
3 Castlegate, Grantham, NG31 6SF
Industry Sector
Financial and Insurance Activities
Business Activity
Other activities auxiliary to insurance and pension funding
Directors
ARGYLE, Michael John, LEITCH, Horace Joseph, FIDENTIA TRUSTEES LIMITED
SIC Codes
66290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHIPOLA LIMITED

CHIPOLA LIMITED is an active company incorporated on 19 August 2013 with the registered office located in Grantham. The company operates in the Financial and Insurance Activities sector, specifically engaged in other activities auxiliary to insurance and pension funding. CHIPOLA LIMITED was registered 12 years ago.(SIC: 66290)

Status

active

Active since 12 years ago

Company No

08656221

LTD Company

Age

12 Years

Incorporated 19 August 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 16 February 2026 (1 month ago)
Submitted on 19 February 2026 (1 month ago)

Next Due

Due by 2 March 2027
For period ending 16 February 2027
Contact
Address

3 Castlegate Grantham, NG31 6SF,

Previous Addresses

5th Floor 70 Gracechurch Street London EC3V 0XL England
From: 10 January 2017To: 21 December 2020
Fountain House 130 Fenchurch Street London EC3M 5DJ
From: 19 August 2013To: 10 January 2017
Timeline

14 key events • 2013 - 2020

Funding Officers Ownership
Company Founded
Aug 13
Loan Secured
Nov 13
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Left
Mar 16
Director Joined
Apr 16
Director Left
Apr 19
Director Joined
Apr 19
Director Joined
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Joined
Dec 20
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

FIDENTIA NOMINEES LIMITED

Active
GranthamNG31 6SF
Corporate secretary
Appointed 17 Dec 2020

ARGYLE, Michael John

Active
GranthamNG31 6SF
Born July 1961
Director
Appointed 17 Dec 2020

LEITCH, Horace Joseph

Active
GranthamNG31 6SF
Born August 1947
Director
Appointed 19 Aug 2013

FIDENTIA TRUSTEES LIMITED

Active
GranthamNG31 6SF
Corporate director
Appointed 17 Dec 2020

ARGENTA SECRETARIAT LIMITED

Resigned
70 Gracechurch Street, LondonEC3V 0XL
Corporate secretary
Appointed 19 Aug 2013
Resigned 17 Dec 2020

MACKAY, James Anthony

Resigned
70 Gracechurch Street, LondonEC3V 0XL
Born November 1969
Director
Appointed 07 Apr 2016
Resigned 29 Mar 2019

REAMES, David Peter

Resigned
130 Fenchurch Street, LondonEC3M 5DJ
Born October 1968
Director
Appointed 17 Sept 2014
Resigned 24 Feb 2016

WEBB, Michael William

Resigned
70 Gracechurch Street, LondonEC3V 0XL
Born March 1967
Director
Appointed 29 Mar 2019
Resigned 17 Dec 2020

APCL CORPORATE DIRECTOR NO.1 LIMITED

Resigned
70 Gracechurch Street, LondonEC3V 0XL
Corporate director
Appointed 17 Sept 2014
Resigned 17 Dec 2020

APCL CORPORATE DIRECTOR NO.2 LIMITED

Resigned
70 Gracechurch Street, LondonEC3V 0XL
Corporate director
Appointed 17 Sept 2014
Resigned 17 Dec 2020

Persons with significant control

1

Mr Horace Joseph Leitch

Active
GranthamNG31 6SF
Born August 1947

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
Fundings
Financials
Latest Activities

Filing History

61

Confirmation Statement With Updates
19 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
13 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
14 August 2024
AAAnnual Accounts
Change To A Person With Significant Control
18 February 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
16 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
25 January 2024
CH01Change of Director Details
Change To A Person With Significant Control
25 January 2024
PSC04Change of PSC Details
Accounts With Accounts Type Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
27 January 2023
CH01Change of Director Details
Change To A Person With Significant Control
27 January 2023
PSC04Change of PSC Details
Accounts With Accounts Type Full
3 October 2022
AAAnnual Accounts
Change Person Director Company With Change Date
21 April 2022
CH01Change of Director Details
Change To A Person With Significant Control
21 April 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
17 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2021
CS01Confirmation Statement
Change To A Person With Significant Control
21 December 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 December 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 December 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 December 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
21 December 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2020
TM01Termination of Director
Appoint Corporate Director Company With Name Date
21 December 2020
AP02Appointment of Corporate Director
Appoint Corporate Secretary Company With Name Date
21 December 2020
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Full
30 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
9 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2020
CH01Change of Director Details
Confirmation Statement With No Updates
28 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
23 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2019
TM01Termination of Director
Accounts With Accounts Type Full
26 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
24 April 2018
CH01Change of Director Details
Accounts With Accounts Type Full
26 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2017
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
27 February 2017
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
10 January 2017
AD01Change of Registered Office Address
Change Corporate Director Company With Change Date
20 December 2016
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
20 December 2016
CH02Change of Corporate Director Details
Accounts With Accounts Type Full
9 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 September 2015
AR01AR01
Change Person Director Company With Change Date
14 August 2015
CH01Change of Director Details
Accounts With Accounts Type Full
16 May 2015
AAAnnual Accounts
Resolution
24 September 2014
RESOLUTIONSResolutions
Appoint Corporate Director Company With Name Date
19 September 2014
AP02Appointment of Corporate Director
Appoint Corporate Director Company With Name Date
19 September 2014
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
19 September 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 August 2014
AR01AR01
Change Person Director Company With Change Date
9 June 2014
CH01Change of Director Details
Mortgage Create With Deed With Charge Number
19 November 2013
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
4 November 2013
AA01Change of Accounting Reference Date
Incorporation Company
19 August 2013
NEWINCIncorporation