Background WavePink WaveYellow Wave

CHIPPY CAPITAL LTD (09341556)

CHIPPY CAPITAL LTD (09341556) is an active UK company. incorporated on 4 December 2014. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. CHIPPY CAPITAL LTD has been registered for 11 years. Current directors include SHAH, Rohin Raja, VAGHELA, Komal.

Company Number
09341556
Status
active
Type
ltd
Incorporated
4 December 2014
Age
11 years
Address
55a Welbeck Street, London, W1G 9XQ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
SHAH, Rohin Raja, VAGHELA, Komal
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHIPPY CAPITAL LTD

CHIPPY CAPITAL LTD is an active company incorporated on 4 December 2014 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. CHIPPY CAPITAL LTD was registered 11 years ago.(SIC: 68100)

Status

active

Active since 11 years ago

Company No

09341556

LTD Company

Age

11 Years

Incorporated 4 December 2014

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 2 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 4 December 2025 (3 months ago)
Submitted on 12 December 2025 (3 months ago)

Next Due

Due by 18 December 2026
For period ending 4 December 2026
Contact
Address

55a Welbeck Street London, W1G 9XQ,

Previous Addresses

9 Mansfield Street London W1G 9NY
From: 4 December 2014To: 14 August 2020
Timeline

6 key events • 2014 - 2020

Funding Officers Ownership
Company Founded
Dec 14
Director Left
Dec 14
Director Joined
Jun 15
Funding Round
Jul 17
Owner Exit
Dec 17
Director Joined
Oct 20
1
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

THANKI, Nirmala

Active
LondonW1G 9XQ
Secretary
Appointed 04 Dec 2014

SHAH, Rohin Raja

Active
LondonW1G 9XQ
Born September 1965
Director
Appointed 04 Dec 2014

VAGHELA, Komal

Active
LondonW1G 9XQ
Born March 1981
Director
Appointed 26 Oct 2020

KAHAN, Barbara

Resigned
2 Woodberry Grove, LondonN12 0DR
Born June 1931
Director
Appointed 04 Dec 2014
Resigned 04 Dec 2014

Persons with significant control

1

0 Active
1 Ceased

Mr Rohin Raja Shah

Ceased
Mansfield Street, LondonW1G 9NY
Born September 1965

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 30 Jun 2017
Fundings
Financials
Latest Activities

Filing History

31

Confirmation Statement With No Updates
12 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 October 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 October 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 August 2020
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
31 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
19 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
11 December 2017
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
11 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
7 July 2017
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
24 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2015
AR01AR01
Appoint Person Director Company With Name Date
23 June 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
23 June 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
15 December 2014
TM01Termination of Director
Incorporation Company
4 December 2014
NEWINCIncorporation