Background WavePink WaveYellow Wave

CHACHI LIMITED (13821659)

CHACHI LIMITED (13821659) is an active UK company. incorporated on 30 December 2021. with registered office in Polegate. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46341) and 3 other business activities. CHACHI LIMITED has been registered for 4 years. Current directors include CLARKE, Sharnon, SHAUKAT, Ali.

Company Number
13821659
Status
active
Type
ltd
Incorporated
30 December 2021
Age
4 years
Address
49 Station Road, Polegate, BN26 6EA
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46341)
Directors
CLARKE, Sharnon, SHAUKAT, Ali
SIC Codes
46341, 46360, 46370, 46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHACHI LIMITED

CHACHI LIMITED is an active company incorporated on 30 December 2021 with the registered office located in Polegate. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46341) and 3 other business activities. CHACHI LIMITED was registered 4 years ago.(SIC: 46341, 46360, 46370, 46900)

Status

active

Active since 4 years ago

Company No

13821659

LTD Company

Age

4 Years

Incorporated 30 December 2021

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 4m left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 17 November 2025 (5 months ago)
Period: 1 January 2025 - 31 October 2025(11 months)
Type: Unaudited Abridged

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 3 February 2026 (2 months ago)
Submitted on 4 February 2026 (2 months ago)

Next Due

Due by 17 February 2027
For period ending 3 February 2027
Contact
Address

49 Station Road Polegate, BN26 6EA,

Previous Addresses

PO Box 4385 13821659 - Companies House Default Address Cardiff CF14 8LH
From: 19 May 2025To: 19 November 2025
9 Princes Square Harrogate HG1 1nd England
From: 26 July 2023To: 19 May 2025
Metro House 57 Pepper Road Leeds LS10 2RU England
From: 30 December 2021To: 26 July 2023
Timeline

8 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Dec 21
Director Left
Feb 25
Owner Exit
Feb 25
New Owner
Feb 25
Director Joined
Feb 25
Owner Exit
Mar 25
New Owner
Mar 25
Director Joined
Mar 25
0
Funding
3
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

CLARKE, Sharnon

Active
CardiffCF14 8LH
Born July 1979
Director
Appointed 17 Feb 2025

SHAUKAT, Ali

Active
CardiffCF14 8LH
Born May 1971
Director
Appointed 07 Mar 2025

FELDMAN, Marc Anthony

Resigned
Princes Square, HarrogateHG1 1ND
Born December 1961
Director
Appointed 30 Dec 2021
Resigned 03 Feb 2025

Persons with significant control

3

1 Active
2 Ceased

Mr Ali Shaukat

Active
CardiffCF14 8LH
Born May 1971

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Mar 2025

Mr Sharnon Clarke

Ceased
Princes Square, HarrogateHG1 1ND
Born July 1979

Nature of Control

Ownership of shares 75 to 100 percent
Notified 17 Feb 2025
Ceased 10 Mar 2025
57 Pepper Road, LeedsLS10 2RU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Dec 2021
Ceased 03 Feb 2025
Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With No Updates
4 February 2026
CS01Confirmation Statement
Gazette Filings Brought Up To Date
22 November 2025
DISS40First Gazette Notice for Voluntary Strike Off
Change Registered Office Address Company With Date Old Address New Address
19 November 2025
AD01Change of Registered Office Address
Gazette Notice Compulsory
18 November 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Unaudited Abridged
17 November 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 November 2025
AA01Change of Accounting Reference Date
Default Companies House Service Address Applied Psc
3 October 2025
RP10RP10
Default Companies House Service Address Applied Officer
3 October 2025
RP09RP09
Default Companies House Service Address Applied Officer
3 October 2025
RP09RP09
Default Companies House Registered Office Address Applied
3 October 2025
RP05RP05
Change Registered Office Address Company With Date Old Address New Address
19 May 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 March 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 March 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
20 March 2025
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
13 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 February 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
18 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
5 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
29 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 July 2023
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
13 June 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
11 June 2023
CS01Confirmation Statement
Gazette Notice Compulsory
21 March 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
30 December 2021
NEWINCIncorporation