Background WavePink WaveYellow Wave

CHILLI BITS LTD (12336999)

CHILLI BITS LTD (12336999) is an active UK company. incorporated on 27 November 2019. with registered office in Hull. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale of food, beverages and tobacco. CHILLI BITS LTD has been registered for 6 years. Current directors include CARR, Daire Brendan, CARR, Seamus, DE KLEIN, Wilhelmus Johannes Helena and 5 others.

Company Number
12336999
Status
active
Type
ltd
Incorporated
27 November 2019
Age
6 years
Address
32 Copenhagen Road, Hull, HU7 0XQ
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale of food, beverages and tobacco
Directors
CARR, Daire Brendan, CARR, Seamus, DE KLEIN, Wilhelmus Johannes Helena, KESTEMONT, Michael, MCKENNA, Ryan, RENSHAW, Matthew, UNDERWOOD, Andrew, WALKER, Diane Susan
SIC Codes
46390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHILLI BITS LTD

CHILLI BITS LTD is an active company incorporated on 27 November 2019 with the registered office located in Hull. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale of food, beverages and tobacco. CHILLI BITS LTD was registered 6 years ago.(SIC: 46390)

Status

active

Active since 6 years ago

Company No

12336999

LTD Company

Age

6 Years

Incorporated 27 November 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 14 January 2026 (3 months ago)
Period: 21 October 2024 - 31 March 2025(6 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 23 January 2026 (3 months ago)
Submitted on 12 February 2026 (2 months ago)

Next Due

Due by 6 February 2027
For period ending 23 January 2027
Contact
Address

32 Copenhagen Road Hull, HU7 0XQ,

Previous Addresses

Unit 1B, Kingsway West Business Park Moss Bridge Road Rochdale OL16 5LW England
From: 21 October 2024To: 12 January 2026
C/O Delta House Limited Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP England
From: 2 February 2024To: 21 October 2024
45 Chase Court Gardens Enfield EN2 8DJ England
From: 21 February 2023To: 2 February 2024
16 Orchard Close Beaconsfield Buckinghamshire HP9 1TN England
From: 27 November 2019To: 21 February 2023
Timeline

17 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Nov 19
Share Issue
Dec 22
Director Joined
Oct 24
Owner Exit
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Loan Secured
Oct 24
Director Joined
Oct 24
Director Left
Nov 24
Director Joined
Oct 25
Director Joined
Oct 25
Director Left
Jan 26
Director Left
Feb 26
Director Joined
Feb 26
1
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

8 Active
3 Resigned

CARR, Daire Brendan

Active
Copenhagen Road, HullHU7 0XQ
Born June 1995
Director
Appointed 21 Oct 2024

CARR, Seamus

Active
Copenhagen Road, HullHU7 0XQ
Born July 1960
Director
Appointed 21 Oct 2024

DE KLEIN, Wilhelmus Johannes Helena

Active
Copenhagen Road, HullHU7 0XQ
Born January 1978
Director
Appointed 21 Oct 2024

KESTEMONT, Michael

Active
Copenhagen Road, HullHU7 0XQ
Born April 1978
Director
Appointed 09 Oct 2024

MCKENNA, Ryan

Active
Copenhagen Road, HullHU7 0XQ
Born March 1989
Director
Appointed 15 Oct 2025

RENSHAW, Matthew

Active
Copenhagen Road, HullHU7 0XQ
Born September 1983
Director
Appointed 15 Oct 2025

UNDERWOOD, Andrew

Active
Copenhagen Road, HullHU7 0XQ
Born June 1963
Director
Appointed 21 Oct 2024

WALKER, Diane Susan

Active
Copenhagen Road, HullHU7 0XQ
Born May 1972
Director
Appointed 21 Oct 2024

DE KLEIN, Wilhelnus Johannes Helena

Resigned
Copenhagen Road, HullHU7 0XQ
Born June 1978
Director
Appointed 21 Oct 2024
Resigned 11 Feb 2026

O'RIORDAN, Steven John

Resigned
Copenhagen Road, HullHU7 0XQ
Born May 1968
Director
Appointed 23 Oct 2024
Resigned 16 Jan 2025

WALLACE, Kate Emma

Resigned
Moss Bridge Road, RochdaleOL16 5LW
Born April 1964
Director
Appointed 27 Nov 2019
Resigned 21 Oct 2024

Persons with significant control

2

1 Active
1 Ceased
Moss Bridge Road, RochdaleOL16 5LW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Oct 2024

Mrs Kate Emma Wallace

Ceased
Delta House Limited, HarrowHA1 2SP
Born April 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 27 Nov 2019
Ceased 21 Oct 2024
Fundings
Financials
Latest Activities

Filing History

43

Replacement Filing Of Director Appointment With Name
20 February 2026
RP01AP01RP01AP01
Confirmation Statement With No Updates
12 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
11 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 January 2026
TM01Termination of Director
Accounts With Accounts Type Small
14 January 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 January 2026
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
18 December 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
17 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2025
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
22 September 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
23 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 November 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
25 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 October 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 October 2024
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
21 October 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
21 October 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
21 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2024
AP01Appointment of Director
Accounts Amended With Accounts Type Total Exemption Full
28 August 2024
AAMDAAMD
Confirmation Statement With Updates
9 April 2024
CS01Confirmation Statement
Change To A Person With Significant Control
2 February 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 February 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
26 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 February 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 January 2023
AAAnnual Accounts
Capital Alter Shares Subdivision
28 December 2022
SH02Allotment of Shares (prescribed particulars)
Change Account Reference Date Company Previous Extended
29 March 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
16 February 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
25 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2021
CS01Confirmation Statement
Incorporation Company
27 November 2019
NEWINCIncorporation