Background WavePink WaveYellow Wave

CHT VENTURES LIMITED (12230393)

CHT VENTURES LIMITED (12230393) is an active UK company. incorporated on 27 September 2019. with registered office in Loughton. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CHT VENTURES LIMITED has been registered for 6 years. Current directors include HIRSCH, Kevinn Cayuti.

Company Number
12230393
Status
active
Type
ltd
Incorporated
27 September 2019
Age
6 years
Address
3rd Floor, Sterling House, Loughton, IG10 3TS
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HIRSCH, Kevinn Cayuti
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHT VENTURES LIMITED

CHT VENTURES LIMITED is an active company incorporated on 27 September 2019 with the registered office located in Loughton. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CHT VENTURES LIMITED was registered 6 years ago.(SIC: 82990)

Status

active

Active since 6 years ago

Company No

12230393

LTD Company

Age

6 Years

Incorporated 27 September 2019

Size

N/A

Accounts

ARD: 31/3

Overdue

2 months overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 30 December 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2025
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 12 October 2025 (5 months ago)
Submitted on 15 October 2025 (5 months ago)

Next Due

Due by 26 October 2026
For period ending 12 October 2026
Contact
Address

3rd Floor, Sterling House Langston Road Loughton, IG10 3TS,

Previous Addresses

3rd Floor, Sterling House Langston Road Loughton Essex IG10 3TS United Kingdom
From: 31 October 2024To: 1 November 2024
3rd Floor, Sterling House Langston Road Loughton Essex IG10 3TS England
From: 31 October 2024To: 31 October 2024
PO Box Po Box 206 197 High Road Loughton IG10 1PL England
From: 10 November 2022To: 31 October 2024
3rd Floor, Sterling House Langston Road Loughton Essex IG10 3TS United Kingdom
From: 27 September 2019To: 10 November 2022
Timeline

7 key events • 2019 - 2022

Funding Officers Ownership
Company Founded
Sept 19
New Owner
Nov 20
Director Left
Nov 20
Owner Exit
Nov 20
Owner Exit
Sept 22
Owner Exit
Sept 22
Director Left
Sept 22
0
Funding
2
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

HIRSCH, Kevinn Cayuti

Active
Langston Road, LoughtonIG10 3TS
Born March 1984
Director
Appointed 27 Sept 2019

CONWAY, David Edward

Resigned
Langston Road, LoughtonIG10 3TS
Born July 1976
Director
Appointed 27 Sept 2019
Resigned 27 Sept 2022

THEODOROU, Alexander Gregory

Resigned
Langston Road, LoughtonIG10 3TS
Born July 1975
Director
Appointed 27 Sept 2019
Resigned 11 Nov 2020

Persons with significant control

4

1 Active
3 Ceased

Mr Alexander Gregory Theodorou

Ceased
Langston Road, LoughtonIG10 3TS
Born July 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Nov 2020
Ceased 27 Sept 2022

Mr David Edward Conway

Ceased
Langston Road, LoughtonIG10 3TS
Born July 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Sept 2019
Ceased 27 Sept 2022

Mr Alexander Gregory Theodorou

Ceased
Langston Road, LoughtonIG10 3TS
Born July 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Sept 2019
Ceased 11 Nov 2020

Mr Kevinn Cayuti Hirsch

Active
Langston Road, LoughtonIG10 3TS
Born March 1984

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Sept 2019
Fundings
Financials
Latest Activities

Filing History

26

Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
15 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 November 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
31 October 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
31 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
7 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 November 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 November 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 October 2022
CS01Confirmation Statement
Change To A Person With Significant Control
30 September 2022
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
30 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
26 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
11 November 2020
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
11 November 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
11 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
11 October 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
27 September 2019
AA01Change of Accounting Reference Date
Incorporation Company
27 September 2019
NEWINCIncorporation