Background WavePink WaveYellow Wave

CHIL&GOLD LTD (10757040)

CHIL&GOLD LTD (10757040) is an active UK company. incorporated on 5 May 2017. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. CHIL&GOLD LTD has been registered for 8 years. Current directors include KUFLIK, Nathan.

Company Number
10757040
Status
active
Type
ltd
Incorporated
5 May 2017
Age
8 years
Address
23 Ground Floor, London, N16 5QU
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
KUFLIK, Nathan
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHIL&GOLD LTD

CHIL&GOLD LTD is an active company incorporated on 5 May 2017 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. CHIL&GOLD LTD was registered 8 years ago.(SIC: 68209)

Status

active

Active since 8 years ago

Company No

10757040

LTD Company

Age

8 Years

Incorporated 5 May 2017

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 27 December 2025 (3 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 4 May 2025 (10 months ago)
Submitted on 18 May 2025 (10 months ago)

Next Due

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

23 Ground Floor Glaserton Road London, N16 5QU,

Previous Addresses

2a Lynmouth Road London N16 6XL England
From: 22 May 2018To: 23 September 2021
31 Paget Road London N16 5nd United Kingdom
From: 5 May 2017To: 22 May 2018
Timeline

7 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
May 17
Loan Secured
Aug 17
Loan Secured
May 20
Loan Cleared
Jun 20
Director Joined
Jan 21
Director Left
Aug 24
Loan Secured
May 25
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

KUFLIK, Nathan

Active
Glaserton Road, LondonN16 5QX
Born February 1972
Director
Appointed 05 May 2017

HAAS, Jechiel

Resigned
Ground Floor, LondonN16 5QU
Born July 1992
Director
Appointed 04 Jan 2020
Resigned 07 Aug 2024

Persons with significant control

1

Nathan Kuflik

Active
Glaserton Road, LondonN16 5QX
Born February 1972

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 05 May 2017
Fundings
Financials
Latest Activities

Filing History

26

Accounts With Accounts Type Micro Entity
27 December 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 May 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
18 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
7 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
6 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
14 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
2 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 February 2022
AAAnnual Accounts
Change Person Director Company With Change Date
23 September 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 September 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 January 2021
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
23 November 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 June 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 May 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
12 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 May 2018
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2017
MR01Registration of a Charge
Incorporation Company
5 May 2017
NEWINCIncorporation