Background WavePink WaveYellow Wave

CHICKPEA LIMITED (12255973)

CHICKPEA LIMITED (12255973) is an active UK company. incorporated on 11 October 2019. with registered office in Burcombe. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. CHICKPEA LIMITED has been registered for 6 years. Current directors include DAVIDS, Ethan Jack, DAVIDS, Jordan Faye, GEORGE, Gavin Robert and 3 others.

Company Number
12255973
Status
active
Type
ltd
Incorporated
11 October 2019
Age
6 years
Address
The Granary Manor Farm Barns, Burcombe, SP2 0EJ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DAVIDS, Ethan Jack, DAVIDS, Jordan Faye, GEORGE, Gavin Robert, OXLEY, Stephen Craig Kenneth, TULLIS, Thomas, UNDERHILL, James Geoffrey
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHICKPEA LIMITED

CHICKPEA LIMITED is an active company incorporated on 11 October 2019 with the registered office located in Burcombe. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. CHICKPEA LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12255973

LTD Company

Age

6 Years

Incorporated 11 October 2019

Size

N/A

Accounts

ARD: 31/7

Up to Date

21 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 11 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 11 August 2025 (8 months ago)
Submitted on 22 August 2025 (8 months ago)

Next Due

Due by 25 August 2026
For period ending 11 August 2026
Contact
Address

The Granary Manor Farm Barns Burcombe Lane Burcombe, SP2 0EJ,

Previous Addresses

, St Mary's House Netherhampton, Salisbury, Wiltshire, SP2 8PU, United Kingdom
From: 11 October 2019To: 9 September 2025
Timeline

17 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Oct 19
Director Left
Mar 21
Director Joined
May 21
Funding Round
May 21
Funding Round
May 21
Funding Round
May 21
Funding Round
May 21
Director Joined
Jul 21
Director Left
Mar 22
Director Joined
Sept 23
Share Issue
Jul 24
Funding Round
Jul 24
Funding Round
Jul 24
Funding Round
Jul 24
Director Joined
Nov 24
Loan Secured
Nov 24
Director Joined
Oct 25
8
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

6 Active
3 Resigned

DAVIDS, Ethan Jack

Active
Manor Farm Barns, BurcombeSP2 0EJ
Born February 1994
Director
Appointed 11 Oct 2019

DAVIDS, Jordan Faye

Active
Manor Farm Barns, BurcombeSP2 0EJ
Born September 1995
Director
Appointed 11 Oct 2019

GEORGE, Gavin Robert

Active
Manor Farm Barns, BurcombeSP2 0EJ
Born November 1965
Director
Appointed 01 Sept 2025

OXLEY, Stephen Craig Kenneth

Active
Manor Farm Barns, SalisburySP2 0EJ
Born October 1955
Director
Appointed 21 Nov 2024

TULLIS, Thomas

Active
Manor Farm Barns, BurcombeSP2 0EJ
Born December 1993
Director
Appointed 18 Jun 2021

UNDERHILL, James Geoffrey

Active
Manor Farm Barns, BurcombeSP2 0EJ
Born November 1994
Director
Appointed 11 Aug 2023

CLIFFORD FRY & CO (COMPANY SECRETARIAL) LTD

Resigned
Netherhampton, SalisburySP2 8PU
Corporate secretary
Appointed 11 Oct 2019
Resigned 28 Aug 2025

DAVIDS, Ido-Zwi

Resigned
Netherhampton, SalisburySP2 8PU
Born February 1966
Director
Appointed 11 Oct 2019
Resigned 10 Mar 2021

SPENCER-SMITH, Harvey

Resigned
Netherhampton, SalisburySP2 8PU
Born October 1995
Director
Appointed 11 Oct 2020
Resigned 15 Mar 2022

Persons with significant control

2

Mr Ethan Jack Davids

Active
Manor Farm Barns, BurcombeSP2 0EJ
Born February 1994

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Oct 2019

Miss Jordan Faye Davids

Active
Manor Farm Barns, BurcombeSP2 0EJ
Born September 1995

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Oct 2019
Fundings
Financials
Latest Activities

Filing History

53

Change To A Person With Significant Control
15 January 2026
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
30 October 2025
AP01Appointment of Director
Change Person Director Company With Change Date
15 September 2025
CH01Change of Director Details
Change Person Director Company
10 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2025
CH01Change of Director Details
Change To A Person With Significant Control
9 September 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
9 September 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
9 September 2025
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
9 September 2025
TM02Termination of Secretary
Confirmation Statement With Updates
22 August 2025
CS01Confirmation Statement
Resolution
21 August 2025
RESOLUTIONSResolutions
Memorandum Articles
21 August 2025
MAMA
Capital Name Of Class Of Shares
21 August 2025
SH08Notice of Name/Rights of Class of Shares
Resolution
29 April 2025
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
22 April 2025
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
11 April 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
22 November 2024
AP01Appointment of Director
Confirmation Statement With Updates
19 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2024
AAAnnual Accounts
Capital Allotment Shares
12 July 2024
SH01Allotment of Shares
Capital Allotment Shares
12 July 2024
SH01Allotment of Shares
Capital Allotment Shares
12 July 2024
SH01Allotment of Shares
Capital Alter Shares Subdivision
9 July 2024
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
21 June 2024
SH08Notice of Name/Rights of Class of Shares
Resolution
21 June 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
5 September 2023
AP01Appointment of Director
Confirmation Statement With No Updates
22 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 April 2023
AAAnnual Accounts
Change Person Director Company With Change Date
24 February 2023
CH01Change of Director Details
Change To A Person With Significant Control
24 February 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 February 2023
CH01Change of Director Details
Change To A Person With Significant Control
14 February 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
15 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 April 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 March 2022
TM01Termination of Director
Change Person Director Company With Change Date
6 January 2022
CH01Change of Director Details
Confirmation Statement With Updates
11 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 July 2021
AP01Appointment of Director
Capital Allotment Shares
14 May 2021
SH01Allotment of Shares
Capital Allotment Shares
14 May 2021
SH01Allotment of Shares
Capital Allotment Shares
14 May 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
13 May 2021
AP01Appointment of Director
Capital Allotment Shares
13 May 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
29 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 March 2021
TM01Termination of Director
Change Person Director Company With Change Date
26 February 2021
CH01Change of Director Details
Confirmation Statement With Updates
15 October 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
3 February 2020
AA01Change of Accounting Reference Date
Incorporation Company
11 October 2019
NEWINCIncorporation