Background WavePink WaveYellow Wave

CHIPS CHARITY LIMITED (10765046)

CHIPS CHARITY LIMITED (10765046) is an active UK company. incorporated on 11 May 2017. with registered office in Stanmore. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. CHIPS CHARITY LIMITED has been registered for 8 years. Current directors include HUNTER, Stuart, JONES, Christopher James, LINDSAY, Linda Gloria and 3 others.

Company Number
10765046
Status
active
Type
private-limited-guarant-nsc
Incorporated
11 May 2017
Age
8 years
Address
C/O Parker Cavendish, Suite 301 Stanmore Business And Innovation Centre, Stanmore, HA7 1FW
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
HUNTER, Stuart, JONES, Christopher James, LINDSAY, Linda Gloria, MCNALLY, Peter, RUBENSTEIN, Raymond Alan, WILLCOCK, Paul
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHIPS CHARITY LIMITED

CHIPS CHARITY LIMITED is an active company incorporated on 11 May 2017 with the registered office located in Stanmore. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. CHIPS CHARITY LIMITED was registered 8 years ago.(SIC: 86900)

Status

active

Active since 8 years ago

Company No

10765046

PRIVATE-LIMITED-GUARANT-NSC Company

Age

8 Years

Incorporated 11 May 2017

Size

N/A

Accounts

ARD: 30/5

Up to Date

10 months left

Last Filed

Made up to 30 May 2025 (11 months ago)
Submitted on 26 February 2026 (2 months ago)
Period: 31 May 2024 - 30 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 31 May 2025 - 30 May 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 10 May 2025 (11 months ago)
Submitted on 20 May 2025 (11 months ago)

Next Due

Due by 24 May 2026
For period ending 10 May 2026
Contact
Address

C/O Parker Cavendish, Suite 301 Stanmore Business And Innovation Centre Howard Road Stanmore, HA7 1FW,

Previous Addresses

28 Church Road Stanmore Middlesex HA7 4XR United Kingdom
From: 11 May 2017To: 17 October 2025
Timeline

9 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
May 17
Director Left
May 18
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
Director Joined
Jan 21
Director Left
Apr 21
Director Joined
Apr 24
Director Left
Apr 24
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

6 Active
3 Resigned

HUNTER, Stuart

Active
And Innovation Centre, StanmoreHA7 1FW
Born January 1979
Director
Appointed 23 Feb 2024

JONES, Christopher James

Active
Church Road, StanmoreHA7 4XR
Born July 1961
Director
Appointed 23 May 2018

LINDSAY, Linda Gloria

Active
Church Road, StanmoreHA7 4XR
Born November 1945
Director
Appointed 11 May 2017

MCNALLY, Peter

Active
Church Road, StanmoreHA7 4XR
Born August 1941
Director
Appointed 23 May 2018

RUBENSTEIN, Raymond Alan

Active
Church Road, StanmoreHA7 4XR
Born May 1957
Director
Appointed 23 May 2018

WILLCOCK, Paul

Active
Watson Road, BirminghamB7 5SA
Born July 1971
Director
Appointed 02 Oct 2020

GOODENOUGH, Alan Leslie

Resigned
Church Road, StanmoreHA7 4XR
Born December 1943
Director
Appointed 11 May 2017
Resigned 14 Apr 2021

HARDING, Nicholas Simon

Resigned
Church Road, StanmoreHA7 4XR
Born July 1958
Director
Appointed 11 May 2017
Resigned 31 Jan 2024

HARDY, George Barry Conyers

Resigned
Church Road, StanmoreHA7 4XR
Born July 1947
Director
Appointed 11 May 2017
Resigned 23 May 2018
Fundings
Financials
Latest Activities

Filing History

32

Accounts With Accounts Type Total Exemption Full
26 February 2026
AAAnnual Accounts
Change Person Director Company With Change Date
17 October 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 October 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 March 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 April 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 January 2021
AP01Appointment of Director
Confirmation Statement With No Updates
12 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 February 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
15 May 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 May 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
13 May 2019
CS01Confirmation Statement
Gazette Notice Compulsory
9 April 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
24 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
24 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
24 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2018
AP01Appointment of Director
Confirmation Statement With No Updates
24 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 May 2018
AP01Appointment of Director
Incorporation Company
11 May 2017
NEWINCIncorporation