Background WavePink WaveYellow Wave

CHILL BRANDS GROUP PLC (09309241)

CHILL BRANDS GROUP PLC (09309241) is an active UK company. incorporated on 13 November 2014. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale in non-specialised stores with food, beverages or tobacco predominating and 1 other business activities. CHILL BRANDS GROUP PLC has been registered for 11 years. Current directors include CHATHLI, Aditya, DUNCAN, Graham John William, SOMMERTON, Callum Richard.

Company Number
09309241
Status
active
Type
plc
Incorporated
13 November 2014
Age
11 years
Address
East Castle House, London, W1W 8DH
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale in non-specialised stores with food, beverages or tobacco predominating
Directors
CHATHLI, Aditya, DUNCAN, Graham John William, SOMMERTON, Callum Richard
SIC Codes
47110, 47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHILL BRANDS GROUP PLC

CHILL BRANDS GROUP PLC is an active company incorporated on 13 November 2014 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale in non-specialised stores with food, beverages or tobacco predominating and 1 other business activity. CHILL BRANDS GROUP PLC was registered 11 years ago.(SIC: 47110, 47910)

Status

active

Active since 11 years ago

Company No

09309241

PLC Company

Age

11 Years

Incorporated 13 November 2014

Size

N/A

Accounts

ARD: 30/9

Overdue

8 days overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 27 July 2025 (9 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Group Accounts

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 30 September 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 13 November 2025 (5 months ago)
Submitted on 3 December 2025 (4 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026

Previous Company Names

ZOETIC INTERNATIONAL PLC
From: 9 September 2019To: 13 August 2021
HIGHLANDS NATURAL RESOURCES PLC
From: 13 November 2014To: 9 September 2019
Contact
Address

East Castle House 27/28 Eastcastle Street London, W1W 8DH,

Previous Addresses

The Walbrook Building 25 Walbrook London EC4N 8AF England
From: 30 April 2019To: 15 May 2020
9 Limes Road Beckenham Kent BR3 6NS
From: 13 November 2014To: 30 April 2019
Timeline

90 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Nov 14
Share Issue
Mar 15
Funding Round
Jul 15
Funding Round
Jul 15
Funding Round
Feb 16
Funding Round
Feb 16
Funding Round
Mar 16
Funding Round
Mar 16
Funding Round
Mar 16
Funding Round
Mar 16
Funding Round
May 16
Funding Round
May 16
Funding Round
May 16
Funding Round
May 16
Funding Round
Jun 16
Funding Round
Jun 16
Funding Round
Jun 16
Funding Round
Jun 16
Funding Round
Jul 16
Funding Round
Aug 16
Funding Round
Aug 16
Funding Round
Aug 16
Funding Round
Aug 16
Funding Round
Sept 16
Funding Round
Oct 16
Funding Round
Oct 16
Funding Round
Nov 16
Funding Round
Apr 17
Funding Round
May 17
Funding Round
Aug 17
Funding Round
Sept 17
Funding Round
Sept 17
Funding Round
Sept 17
Funding Round
Nov 17
Funding Round
Dec 17
Funding Round
Dec 17
Funding Round
Feb 18
Funding Round
Mar 18
Funding Round
Mar 18
Funding Round
Apr 18
Funding Round
Jul 18
Capital Update
Sept 18
Funding Round
Apr 19
Director Left
Apr 19
Director Joined
Apr 19
Funding Round
Jun 19
Funding Round
Sept 19
Director Left
Sept 19
Director Joined
Sept 19
Funding Round
Oct 19
Funding Round
Oct 19
Funding Round
Nov 19
Share Buyback
Jan 20
Funding Round
Apr 20
Funding Round
Apr 20
Director Left
Apr 20
Director Left
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Loan Secured
May 20
Funding Round
Jun 20
Funding Round
Jun 20
Loan Cleared
Jul 20
Funding Round
Nov 20
Funding Round
Mar 21
Funding Round
Apr 21
Funding Round
May 21
Director Joined
Aug 21
Director Joined
Feb 22
Funding Round
Apr 22
Director Joined
Apr 22
Funding Round
Jun 22
Funding Round
Jun 22
Funding Round
Jun 22
Funding Round
Aug 22
Funding Round
Aug 22
Funding Round
Mar 23
Funding Round
May 23
Funding Round
May 23
Funding Round
Dec 23
Funding Round
Jan 24
Director Left
Jun 24
Director Left
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Left
Jun 24
Director Joined
Sept 24
Director Left
Dec 24
Funding Round
Sept 25
Director Left
Mar 26
68
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

MSP CORPORATE SERVICES LIMITED

Active
27/28 Eastcastle Street, LondonW1W 8DH
Corporate secretary
Appointed 11 May 2020

CHATHLI, Aditya

Active
27/28 Eastcastle Street, LondonW1W 8DH
Born May 1965
Director
Appointed 04 Jun 2024

DUNCAN, Graham John William

Active
27/28 Eastcastle Street, LondonW1W 8DH
Born September 1963
Director
Appointed 04 Jun 2024

SOMMERTON, Callum Richard

Active
27/28 Eastcastle Street, LondonW1W 8DH
Born November 1995
Director
Appointed 15 Apr 2022

DAVIES, Jon Melvyn

Resigned
Limes Road, BeckenhamBR3 6NS
Secretary
Appointed 13 Nov 2014
Resigned 01 May 2019

TULLOCH, Nicholas George Selby

Resigned
25 Walbrook, LondonEC4N 8AF
Secretary
Appointed 01 May 2019
Resigned 28 Apr 2020

DAVIES, Jon Melvyn

Resigned
Limes Road, BeckenhamBR3 6NS
Born January 1956
Director
Appointed 13 Nov 2014
Resigned 01 May 2019

MENDELL, Paul Ethan

Resigned
25 Walbrook, LondonEC4N 8AF
Born March 1966
Director
Appointed 17 Sept 2019
Resigned 28 Apr 2020

PRICE, Robert Brooks

Resigned
Limes Road, BeckenhamBR3 6NS
Born May 1960
Director
Appointed 13 Nov 2014
Resigned 03 Sept 2019

RUSSO, Antonio Robert

Resigned
27/28 Eastcastle Street, LondonW1W 8DH
Born April 1983
Director
Appointed 28 Apr 2020
Resigned 04 Jun 2024

SCHRADER, Eric Stephen

Resigned
Racquette Dr, Fort Collins80524
Born November 1983
Director
Appointed 01 Aug 2021
Resigned 07 Jun 2024

TAYLOR, Trevor Dean

Resigned
27/28 Eastcastle Street, LondonW1W 8DH
Born February 1981
Director
Appointed 28 Apr 2020
Resigned 04 Jun 2024

THOMPSON, Scott Edward

Resigned
27/28 Eastcastle Street, LondonW1W 8DH
Born December 1957
Director
Appointed 27 Jan 2022
Resigned 30 Sept 2024

TULLOCH, Nicholas George Selby

Resigned
27/28 Eastcastle Street, LondonW1W 8DH
Born March 1973
Director
Appointed 05 Sept 2024
Resigned 31 Mar 2026

TULLOCH, Nicholas George Selby

Resigned
25 Walbrook, LondonEC4N 8AF
Born March 1973
Director
Appointed 01 May 2019
Resigned 28 Apr 2020
Fundings
Financials
Latest Activities

Filing History

147

Termination Director Company With Name Termination Date
31 March 2026
TM01Termination of Director
Auditors Resignation Company
2 January 2026
AUDAUD
Confirmation Statement With Updates
3 December 2025
CS01Confirmation Statement
Capital Allotment Shares
1 October 2025
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
27 July 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
27 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 December 2024
TM01Termination of Director
Resolution
13 October 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
16 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
5 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2024
AP01Appointment of Director
Capital Allotment Shares
31 January 2024
SH01Allotment of Shares
Capital Allotment Shares
27 December 2023
SH01Allotment of Shares
Accounts With Accounts Type Group
27 November 2023
AAAnnual Accounts
Change Person Director Company With Change Date
24 November 2023
CH01Change of Director Details
Confirmation Statement With Updates
24 November 2023
CS01Confirmation Statement
Resolution
2 October 2023
RESOLUTIONSResolutions
Capital Allotment Shares
22 May 2023
SH01Allotment of Shares
Capital Allotment Shares
15 May 2023
SH01Allotment of Shares
Capital Allotment Shares
22 March 2023
SH01Allotment of Shares
Confirmation Statement With Updates
25 November 2022
CS01Confirmation Statement
Resolution
18 October 2022
RESOLUTIONSResolutions
Memorandum Articles
18 October 2022
MAMA
Accounts With Accounts Type Group
7 October 2022
AAAnnual Accounts
Capital Allotment Shares
8 August 2022
SH01Allotment of Shares
Capital Allotment Shares
8 August 2022
SH01Allotment of Shares
Resolution
27 June 2022
RESOLUTIONSResolutions
Capital Allotment Shares
21 June 2022
SH01Allotment of Shares
Capital Allotment Shares
21 June 2022
SH01Allotment of Shares
Capital Allotment Shares
17 June 2022
SH01Allotment of Shares
Capital Allotment Shares
28 April 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
28 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2022
AP01Appointment of Director
Confirmation Statement With Updates
15 November 2021
CS01Confirmation Statement
Resolution
11 October 2021
RESOLUTIONSResolutions
Resolution
11 October 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Group
8 October 2021
AAAnnual Accounts
Certificate Change Of Name Company
13 August 2021
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
9 August 2021
AP01Appointment of Director
Capital Allotment Shares
18 May 2021
SH01Allotment of Shares
Capital Allotment Shares
7 April 2021
SH01Allotment of Shares
Capital Allotment Shares
25 March 2021
SH01Allotment of Shares
Accounts With Accounts Type Group
17 December 2020
AAAnnual Accounts
Capital Allotment Shares
20 November 2020
SH01Allotment of Shares
Confirmation Statement With Updates
13 November 2020
CS01Confirmation Statement
Resolution
12 November 2020
RESOLUTIONSResolutions
Second Filing Of Secretary Appointment With Name
7 October 2020
RP04AP04RP04AP04
Mortgage Satisfy Charge Full
10 July 2020
MR04Satisfaction of Charge
Second Filing Of Secretary Appointment With Name
23 June 2020
RP04AP04RP04AP04
Capital Allotment Shares
18 June 2020
SH01Allotment of Shares
Capital Allotment Shares
16 June 2020
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
15 May 2020
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
14 May 2020
AP04Appointment of Corporate Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
29 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
29 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
29 April 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
29 April 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
29 April 2020
AP01Appointment of Director
Capital Allotment Shares
23 April 2020
SH01Allotment of Shares
Capital Allotment Shares
23 April 2020
SH01Allotment of Shares
Capital Return Purchase Own Shares Treasury Capital Date
8 January 2020
SH03Return of Purchase of Own Shares
Resolution
19 November 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
14 November 2019
CS01Confirmation Statement
Capital Allotment Shares
14 November 2019
SH01Allotment of Shares
Capital Allotment Shares
1 November 2019
SH01Allotment of Shares
Capital Allotment Shares
31 October 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
28 September 2019
AP01Appointment of Director
Accounts With Accounts Type Group
26 September 2019
AAAnnual Accounts
Resolution
9 September 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
6 September 2019
TM01Termination of Director
Capital Allotment Shares
3 September 2019
SH01Allotment of Shares
Capital Allotment Shares
19 June 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
1 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
1 May 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
1 May 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 May 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
30 April 2019
AD01Change of Registered Office Address
Capital Allotment Shares
9 April 2019
SH01Allotment of Shares
Legacy
11 February 2019
RP04CS01RP04CS01
Auditors Resignation Company
30 January 2019
AUDAUD
Confirmation Statement With No Updates
13 November 2018
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
25 September 2018
SH19Statement of Capital
Certificate Capital Reduction Issued Capital Share Premium Cancellation Share Premiumn
25 September 2018
CERT17CERT17
Legacy
25 September 2018
OC138OC138
Resolution
4 September 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Group
30 August 2018
AAAnnual Accounts
Capital Allotment Shares
1 August 2018
SH01Allotment of Shares
Capital Allotment Shares
9 April 2018
SH01Allotment of Shares
Capital Allotment Shares
27 March 2018
SH01Allotment of Shares
Capital Allotment Shares
21 March 2018
SH01Allotment of Shares
Capital Allotment Shares
6 February 2018
SH01Allotment of Shares
Second Filing Capital Allotment Shares
19 January 2018
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
11 January 2018
RP04SH01RP04SH01
Capital Allotment Shares
11 December 2017
SH01Allotment of Shares
Capital Allotment Shares
4 December 2017
SH01Allotment of Shares
Confirmation Statement With No Updates
16 November 2017
CS01Confirmation Statement
Capital Allotment Shares
10 November 2017
SH01Allotment of Shares
Accounts With Accounts Type Group
25 September 2017
AAAnnual Accounts
Capital Allotment Shares
18 September 2017
SH01Allotment of Shares
Capital Allotment Shares
18 September 2017
SH01Allotment of Shares
Capital Allotment Shares
8 September 2017
SH01Allotment of Shares
Resolution
7 September 2017
RESOLUTIONSResolutions
Capital Allotment Shares
15 August 2017
SH01Allotment of Shares
Resolution
8 August 2017
RESOLUTIONSResolutions
Capital Allotment Shares
23 May 2017
SH01Allotment of Shares
Capital Allotment Shares
4 April 2017
SH01Allotment of Shares
Confirmation Statement With No Updates
22 November 2016
CS01Confirmation Statement
Capital Allotment Shares
22 November 2016
SH01Allotment of Shares
Capital Allotment Shares
17 October 2016
SH01Allotment of Shares
Capital Allotment Shares
13 October 2016
SH01Allotment of Shares
Resolution
30 September 2016
RESOLUTIONSResolutions
Capital Allotment Shares
23 September 2016
SH01Allotment of Shares
Capital Allotment Shares
18 August 2016
SH01Allotment of Shares
Capital Allotment Shares
17 August 2016
SH01Allotment of Shares
Capital Allotment Shares
10 August 2016
SH01Allotment of Shares
Capital Allotment Shares
10 August 2016
SH01Allotment of Shares
Capital Allotment Shares
14 July 2016
SH01Allotment of Shares
Accounts With Accounts Type Full
1 July 2016
AAAnnual Accounts
Capital Allotment Shares
25 June 2016
SH01Allotment of Shares
Capital Allotment Shares
13 June 2016
SH01Allotment of Shares
Capital Allotment Shares
8 June 2016
SH01Allotment of Shares
Capital Allotment Shares
7 June 2016
SH01Allotment of Shares
Capital Allotment Shares
31 May 2016
SH01Allotment of Shares
Capital Allotment Shares
26 May 2016
SH01Allotment of Shares
Capital Allotment Shares
23 May 2016
SH01Allotment of Shares
Capital Allotment Shares
19 May 2016
SH01Allotment of Shares
Resolution
10 May 2016
RESOLUTIONSResolutions
Capital Allotment Shares
31 March 2016
SH01Allotment of Shares
Capital Allotment Shares
23 March 2016
SH01Allotment of Shares
Capital Allotment Shares
10 March 2016
SH01Allotment of Shares
Capital Allotment Shares
3 March 2016
SH01Allotment of Shares
Capital Allotment Shares
1 March 2016
SH01Allotment of Shares
Capital Allotment Shares
24 February 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
18 November 2015
AR01AR01
Capital Allotment Shares
14 July 2015
SH01Allotment of Shares
Capital Allotment Shares
14 July 2015
SH01Allotment of Shares
Resolution
27 March 2015
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
27 March 2015
SH02Allotment of Shares (prescribed particulars)
Change Account Reference Date Company Current Extended
26 February 2015
AA01Change of Accounting Reference Date
Legacy
19 January 2015
CERT8ACERT8A
Application Trading Certificate
19 January 2015
SH50SH50
Incorporation Company
13 November 2014
NEWINCIncorporation