Background WavePink WaveYellow Wave

CHINUCH 20 (10753661)

CHINUCH 20 (10753661) is an active UK company. incorporated on 4 May 2017. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. CHINUCH 20 has been registered for 8 years. Current directors include KATZ, Anthony, MEYER, Emanuel Malcolm, NEUBERGER, Jeremy.

Company Number
10753661
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
4 May 2017
Age
8 years
Address
First Floor Office,, London, N16 6XS
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
KATZ, Anthony, MEYER, Emanuel Malcolm, NEUBERGER, Jeremy
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHINUCH 20

CHINUCH 20 is an active company incorporated on 4 May 2017 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. CHINUCH 20 was registered 8 years ago.(SIC: 96090)

Status

active

Active since 8 years ago

Company No

10753661

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

8 Years

Incorporated 4 May 2017

Size

N/A

Accounts

ARD: 29/5

Up to Date

8 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 5 March 2025 (1 year ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 May 2026
Period: 1 June 2024 - 29 May 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 3 May 2025 (11 months ago)
Submitted on 17 May 2025 (11 months ago)

Next Due

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

First Floor Office, 94 Stamford Hill, London London, N16 6XS,

Previous Addresses

Sugarwhite Meyer Accountants Ltd 5 Windus Mews London N16 6UT United Kingdom
From: 4 May 2017To: 6 July 2018
Timeline

1 key events • 2017 - 2017

Funding Officers Ownership
Company Founded
May 17
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

KATZ, Anthony

Active
94 Stamford Hill, London, LondonN16 6XS
Born October 1968
Director
Appointed 04 May 2017

MEYER, Emanuel Malcolm

Active
94 Stamford Hill, London, LondonN16 6XS
Born March 1963
Director
Appointed 04 May 2017

NEUBERGER, Jeremy

Active
94 Stamford Hill, London, LondonN16 6XS
Born March 1983
Director
Appointed 04 May 2017

Persons with significant control

3

Mr Emanuel Malcolm Meyer

Active
94 Stamford Hill, London, LondonN16 6XS
Born March 1963

Nature of Control

Voting rights 25 to 50 percent
Notified 04 May 2017

Mr Jeremy Neuberger

Active
94 Stamford Hill, London, LondonN16 6XS
Born March 1983

Nature of Control

Voting rights 25 to 50 percent
Notified 04 May 2017

Mr Anthony Katz

Active
94 Stamford Hill, London, LondonN16 6XS
Born October 1968

Nature of Control

Voting rights 25 to 50 percent
Notified 04 May 2017
Fundings
Financials
Latest Activities

Filing History

24

Confirmation Statement With No Updates
17 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
25 February 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
9 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 February 2020
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
24 July 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
23 July 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
22 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 July 2018
AD01Change of Registered Office Address
Memorandum Articles
27 October 2017
MAMA
Resolution
10 October 2017
RESOLUTIONSResolutions
Statement Of Companys Objects
10 October 2017
CC04CC04
Incorporation Company
4 May 2017
NEWINCIncorporation