Background WavePink WaveYellow Wave

CHILANGO LONDON LTD (12948378)

CHILANGO LONDON LTD (12948378) is an active UK company. incorporated on 13 October 2020. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. CHILANGO LONDON LTD has been registered for 5 years. Current directors include HALEY, Richard Austin, STEPHENS, Brandon Borg.

Company Number
12948378
Status
active
Type
ltd
Incorporated
13 October 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 LONDON LTD

CHILANGO LONDON LTD is an active company incorporated on 13 October 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 LONDON LTD was registered 5 years ago.(SIC: 56101)

Status

active

Active since 5 years ago

Company No

12948378

LTD Company

Age

5 Years

Incorporated 13 October 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 6 February 2026 (2 months ago)
Period: 1 January 2024 - 29 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 12 October 2025 (6 months ago)
Submitted on 7 November 2025 (5 months ago)

Next Due

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

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

Previous Addresses

46 Gresham Street London EC2V 7AY England
From: 13 October 2020To: 31 May 2022
Timeline

17 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Oct 20
Owner Exit
Mar 21
Owner Exit
Mar 21
Director Joined
Jun 21
Director Left
May 22
Director Left
May 22
Director Left
May 22
Director Joined
May 22
Director Joined
May 22
Director Joined
Apr 24
Director Left
Apr 24
Director Joined
Oct 25
Director Left
Oct 25
Director Joined
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
Director Left
Mar 26
0
Funding
14
Officers
2
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
Gresham Street, LondonEC2V 7AY
Born May 1990
Director
Appointed 13 Oct 2020
Resigned 23 May 2022

FRANKS, Richard Neil

Resigned
Gresham Street, LondonEC2V 7AY
Born August 1977
Director
Appointed 02 Jun 2021
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
Gresham Street, LondonEC2V 7AY
Born September 1992
Director
Appointed 13 Oct 2020
Resigned 23 May 2022

Persons with significant control

3

1 Active
2 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 04 Feb 2021

Mr Sameer Rizvi

Ceased
Gresham Street, LondonEC2V 7AY
Born September 1992

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 13 Oct 2020
Ceased 04 Feb 2021

Iryna Dubylovska

Ceased
Gresham Street, LondonEC2V 7AY
Born May 1990

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Oct 2020
Ceased 04 Feb 2021
Fundings
Financials
Latest Activities

Filing History

38

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 Audit Exemption Subsiduary
6 February 2026
AAAnnual Accounts
Legacy
6 February 2026
PARENT_ACCPARENT_ACC
Legacy
6 February 2026
AGREEMENT2AGREEMENT2
Legacy
29 December 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
7 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2024
AAAnnual Accounts
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
Confirmation Statement With Updates
20 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
12 October 2023
AAAnnual Accounts
Change Account Reference Date Company Current Extended
28 October 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 September 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 June 2022
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
31 May 2022
PSC05Notification that PSC Information has been Withdrawn
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
Confirmation Statement With Updates
25 October 2021
CS01Confirmation Statement
Resolution
24 October 2021
RESOLUTIONSResolutions
Memorandum Articles
24 October 2021
MAMA
Appoint Person Director Company With Name Date
2 June 2021
AP01Appointment of Director
Change Person Director Company With Change Date
1 June 2021
CH01Change of Director Details
Notification Of A Person With Significant Control
12 March 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
3 March 2021
AA01Change of Accounting Reference Date
Incorporation Company
13 October 2020
NEWINCIncorporation