Background WavePink WaveYellow Wave

CHILANGO LTD (12809773)

CHILANGO LTD (12809773) is an active UK company. incorporated on 13 August 2020. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. CHILANGO LTD has been registered for 5 years. Current directors include HALEY, Richard Austin, STEPHENS, Brandon Borg.

Company Number
12809773
Status
active
Type
ltd
Incorporated
13 August 2020
Age
5 years
Address
1st Floor Evelyn House, London, W1W 6YF
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
HALEY, Richard Austin, STEPHENS, Brandon Borg
SIC Codes
56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHILANGO LTD

CHILANGO LTD is an active company incorporated on 13 August 2020 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. CHILANGO LTD was registered 5 years ago.(SIC: 56101)

Status

active

Active since 5 years ago

Company No

12809773

LTD Company

Age

5 Years

Incorporated 13 August 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 29 December 2024 (1 year ago)
Submitted on 28 November 2025 (5 months ago)
Period: 1 January 2024 - 29 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 30 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 31 March 2026 (1 month ago)
Submitted on 31 March 2026 (1 month ago)

Next Due

Due by 14 April 2027
For period ending 31 March 2027

Previous Company Names

RDCP INVESTMENTS 4 LTD
From: 13 August 2020To: 9 September 2020
Contact
Address

1st Floor Evelyn House 142 New Cavendish Street London, W1W 6YF,

Previous Addresses

1st Floor 46a Gresham Street London EC2V 7AY England
From: 13 August 2020To: 31 May 2022
Timeline

25 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Aug 20
Loan Secured
Aug 20
Funding Round
Sept 20
Share Issue
Mar 21
Loan Cleared
Aug 21
Share Issue
Sept 21
Owner Exit
Oct 21
Owner Exit
Oct 21
Loan Secured
Oct 21
Director Left
May 22
Director Left
May 22
Director Left
May 22
Director Joined
May 22
Director Joined
May 22
Owner Exit
May 22
Loan Cleared
Aug 22
Director Joined
Apr 24
Director Left
Apr 24
Loan Secured
Jul 25
Director Left
Oct 25
Director Joined
Oct 25
Director Joined
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
Director Left
Mar 26
3
Funding
13
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

HALEY, Richard Austin

Active
142 New Cavendish Street, LondonW1W 6YF
Born July 1971
Director
Appointed 31 Mar 2026

STEPHENS, Brandon Borg

Active
142 New Cavendish Street, LondonW1W 6YF
Born May 1973
Director
Appointed 06 Feb 2026

DENNY, Maria Anna Katarina

Resigned
142 New Cavendish Street, LondonW1W 6YF
Born January 1977
Director
Appointed 08 Mar 2024
Resigned 30 Sept 2025

DUBYLOVSKA, Iryna

Resigned
46a, LondonEC2V 7AY
Born May 1990
Director
Appointed 13 Aug 2020
Resigned 23 May 2022

FRANKS, Richard Neil

Resigned
46a, LondonEC2V 7AY
Born August 1977
Director
Appointed 13 Aug 2020
Resigned 23 May 2022

HALEY, Richard Austin

Resigned
142 New Cavendish Street, LondonW1W 6YF
Born November 1970
Director
Appointed 09 Oct 2025
Resigned 31 Mar 2026

MORRIS, Richard John

Resigned
142 New Cavendish Street, LondonW1W 6YF
Born May 1965
Director
Appointed 23 May 2022
Resigned 31 Mar 2024

NAYLOR, Andrew Philip

Resigned
142 New Cavendish Street, LondonW1W 6YF
Born March 1984
Director
Appointed 23 May 2022
Resigned 06 Feb 2026

RIZVI, Sameer

Resigned
46a, LondonEC2V 7AY
Born September 1992
Director
Appointed 13 Aug 2020
Resigned 23 May 2022

Persons with significant control

4

1 Active
3 Ceased
142 New Cavendish Street, LondonW1W 6YF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 May 2022
North Row, LondonW1K 6DJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Oct 2021
Ceased 23 May 2022

Sameer Rizvi

Ceased
46a, LondonEC2V 7AY
Born September 1992

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Aug 2020
Ceased 17 Oct 2021

Iryna Dubylovska

Ceased
46a, LondonEC2V 7AY
Born May 1990

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Aug 2020
Ceased 17 Oct 2021
Fundings
Financials
Latest Activities

Filing History

53

Confirmation Statement With No Updates
31 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
30 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 March 2026
TM01Termination of Director
Accounts With Accounts Type Small
28 November 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
23 October 2025
AP01Appointment of Director
Confirmation Statement With No Updates
26 August 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2025
MR01Registration of a Charge
Accounts With Accounts Type Small
4 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2024
TM01Termination of Director
Accounts With Accounts Type Small
31 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
28 October 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
14 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 August 2022
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
15 June 2022
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
31 May 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
31 May 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
27 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
27 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
27 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 May 2022
AP01Appointment of Director
Resolution
26 April 2022
RESOLUTIONSResolutions
Memorandum Articles
21 April 2022
MAMA
Accounts Amended With Accounts Type Total Exemption Full
11 January 2022
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
13 December 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2021
MR01Registration of a Charge
Memorandum Articles
24 October 2021
MAMA
Resolution
24 October 2021
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
17 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 October 2021
PSC02Notification of Relevant Legal Entity PSC
Capital Alter Shares Redemption Statement Of Capital
21 September 2021
SH02Allotment of Shares (prescribed particulars)
Change Account Reference Date Company Previous Shortened
13 September 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
12 August 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
6 August 2021
MR04Satisfaction of Charge
Change Person Director Company With Change Date
9 June 2021
CH01Change of Director Details
Change To A Person With Significant Control
1 June 2021
PSC04Change of PSC Details
Capital Alter Shares Redemption Statement Of Capital
23 March 2021
SH02Allotment of Shares (prescribed particulars)
Change Account Reference Date Company Current Extended
3 March 2021
AA01Change of Accounting Reference Date
Memorandum Articles
24 September 2020
MAMA
Resolution
23 September 2020
RESOLUTIONSResolutions
Capital Allotment Shares
23 September 2020
SH01Allotment of Shares
Resolution
9 September 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2020
MR01Registration of a Charge
Incorporation Company
13 August 2020
NEWINCIncorporation