Background WavePink WaveYellow Wave

CHILLTECHNOLOGIES LIMITED (08923652)

CHILLTECHNOLOGIES LIMITED (08923652) is an active UK company. incorporated on 5 March 2014. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (28250). CHILLTECHNOLOGIES LIMITED has been registered for 12 years. Current directors include KEANE, Michael David, ROCKWELL, Karyn.

Company Number
08923652
Status
active
Type
ltd
Incorporated
5 March 2014
Age
12 years
Address
Unit 5 Lansdowne Workshops, London, SE7 8AZ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28250)
Directors
KEANE, Michael David, ROCKWELL, Karyn
SIC Codes
28250

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHILLTECHNOLOGIES LIMITED

CHILLTECHNOLOGIES LIMITED is an active company incorporated on 5 March 2014 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28250). CHILLTECHNOLOGIES LIMITED was registered 12 years ago.(SIC: 28250)

Status

active

Active since 12 years ago

Company No

08923652

LTD Company

Age

12 Years

Incorporated 5 March 2014

Size

N/A

Accounts

ARD: 30/6

Up to Date

8 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 6 April 2025 (11 months 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

8 months left

Last Filed

Made up to 3 December 2025 (3 months ago)
Submitted on 4 December 2025 (3 months ago)

Next Due

Due by 17 December 2026
For period ending 3 December 2026
Contact
Address

Unit 5 Lansdowne Workshops Lansdowne Mews London, SE7 8AZ,

Previous Addresses

71-75 Shelton Street Covent Garden London WC2H 9JQ England
From: 27 March 2020To: 28 May 2024
15 Bishopsgate London EC2N 3AR England
From: 23 March 2020To: 27 March 2020
C/O Certius Professional Services Bayside Business Centre Sovereign Business Park, 48 Willis Way Poole BH15 3TB United Kingdom
From: 18 June 2019To: 23 March 2020
Bayside Business Centre Bayside Business Centre Sovereign Business Park, 48 Willis Way Poole BH15 3TB United Kingdom
From: 17 June 2019To: 18 June 2019
70-74 Norwich Avenue West C/O Certius Professional Services Limited 70-74 Norwich Avenue West Bournemouth BH2 6AW England
From: 26 September 2018To: 17 June 2019
15 Bishopsgate Bishopsgate London EC2N 3AR England
From: 26 September 2018To: 26 September 2018
C/O Certius Professional Services Limited 30 Gild House 70 - 74 Norwich Avenue West Bournemouth Dorset BH2 6AW
From: 13 February 2015To: 26 September 2018
71-75 Shelton Street London WC2H 9JQ
From: 5 September 2014To: 13 February 2015
C/O Shaie Selzer 18 Blackstone Road London NW2 6BY United Kingdom
From: 5 March 2014To: 5 September 2014
Timeline

22 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Mar 14
Director Joined
Oct 14
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Mar 16
Director Left
Nov 16
Funding Round
Feb 17
Director Left
Feb 17
Director Left
Mar 17
Director Left
Dec 17
Funding Round
Feb 19
Director Left
Feb 20
Director Joined
Apr 21
Director Joined
Apr 22
Funding Round
Dec 22
Funding Round
Aug 23
Funding Round
Oct 24
Director Left
Nov 24
Funding Round
Mar 25
Owner Exit
Dec 25
Funding Round
Dec 25
7
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

KEANE, Michael David

Active
St. James's Square, LondonSW1Y 4JU
Secretary
Appointed 05 Jun 2020

KEANE, Michael David

Active
St. James's Square, LondonSW1Y 4JU
Born August 1960
Director
Appointed 02 Oct 2014

ROCKWELL, Karyn

Active
Lansdowne Workshops, LondonSE7 8AZ
Born February 1968
Director
Appointed 12 Apr 2021

KEANE, Michael

Resigned
Blackstone Road, LondonNW2 6BY
Secretary
Appointed 05 Mar 2014
Resigned 20 Aug 2014

BUTLER, Paul Charles

Resigned
70 - 74 Norwich Avenue West, BournemouthBH2 6AW
Born October 1961
Director
Appointed 01 Oct 2015
Resigned 29 Nov 2016

GREER, Richard Edgar

Resigned
Fitzroy Square, LondonW1T 6BU
Born October 1954
Director
Appointed 04 Dec 2014
Resigned 29 Jan 2020

KEANE, Alexander Phillip

Resigned
Rte De La Renouilliere, Sciez
Born December 1972
Director
Appointed 13 Apr 2022
Resigned 12 Nov 2024

LEVERETT, Gavin Louis

Resigned
Woodmere Drive, ChesterfieldS41 9TE
Born November 1970
Director
Appointed 04 Dec 2014
Resigned 23 Mar 2017

MIDDLETON, Vincent Samuel

Resigned
Stanton Road, AshbourneDE6 1SH
Born May 1964
Director
Appointed 04 Dec 2014
Resigned 18 Dec 2017

SELZER, Shaie Kutiel

Resigned
Blackstone Road, LondonNW2 6BY
Born December 1948
Director
Appointed 05 Mar 2014
Resigned 14 Feb 2017

Persons with significant control

2

1 Active
1 Ceased

Mr Richard Edgar Greer

Ceased
Fitzroy Square, LondonW1T 6BU
Born October 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Dec 2025

Mr Michael Keane

Active
St. James's Square, LondonSW1Y 4JU
Born August 1960

Nature of Control

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

Filing History

83

Confirmation Statement With Updates
4 December 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
3 December 2025
CH01Change of Director Details
Capital Allotment Shares
3 December 2025
SH01Allotment of Shares
Second Filing Of Director Appointment With Name
5 September 2025
RP04AP01RP04AP01
Confirmation Statement With Updates
1 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
1 September 2025
CH01Change of Director Details
Confirmation Statement With No Updates
31 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
9 June 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 April 2025
AAAnnual Accounts
Capital Allotment Shares
4 March 2025
SH01Allotment of Shares
Confirmation Statement With Updates
4 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
17 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2025
CH01Change of Director Details
Confirmation Statement With Updates
18 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 November 2024
TM01Termination of Director
Capital Allotment Shares
1 November 2024
SH01Allotment of Shares
Confirmation Statement With Updates
1 November 2024
CS01Confirmation Statement
Confirmation Statement With Updates
14 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 August 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 May 2024
AD01Change of Registered Office Address
Resolution
27 September 2023
RESOLUTIONSResolutions
Capital Allotment Shares
31 August 2023
SH01Allotment of Shares
Confirmation Statement With Updates
31 August 2023
CS01Confirmation Statement
Memorandum Articles
22 August 2023
MAMA
Change Person Director Company With Change Date
2 June 2023
CH01Change of Director Details
Change To A Person With Significant Control
30 May 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
30 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
30 May 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 May 2023
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2022
CS01Confirmation Statement
Capital Allotment Shares
5 December 2022
SH01Allotment of Shares
Confirmation Statement With Updates
17 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 April 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
31 March 2022
AAAnnual Accounts
Change Person Director Company With Change Date
16 November 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
30 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2021
CS01Confirmation Statement
Confirmation Statement With Updates
7 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 April 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
6 June 2020
AP03Appointment of Secretary
Confirmation Statement With No Updates
6 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 May 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 March 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 March 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 February 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 June 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 June 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2019
AAAnnual Accounts
Capital Allotment Shares
14 February 2019
SH01Allotment of Shares
Resolution
18 December 2018
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
26 September 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
26 September 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 December 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
9 August 2017
CH01Change of Director Details
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
17 February 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
15 February 2017
AAAnnual Accounts
Capital Allotment Shares
9 February 2017
SH01Allotment of Shares
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
8 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 December 2015
AAAnnual Accounts
Change Account Reference Date Company Current Extended
28 April 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
13 February 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 January 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 January 2015
AR01AR01
Appoint Person Director Company With Name Date
21 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 January 2015
AP01Appointment of Director
Memorandum Articles
5 January 2015
MAMA
Annual Return Company With Made Up Date Full List Shareholders
3 October 2014
AR01AR01
Appoint Person Director Company With Name Date
3 October 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 September 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 September 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
5 September 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
28 August 2014
TM02Termination of Secretary
Incorporation Company
5 March 2014
NEWINCIncorporation