Background WavePink WaveYellow Wave

THAI CHILLI CRISPIE COMPANY LTD (14674035)

THAI CHILLI CRISPIE COMPANY LTD (14674035) is an active UK company. incorporated on 18 February 2023. with registered office in Deeside. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale of food, beverages and tobacco. THAI CHILLI CRISPIE COMPANY LTD has been registered for 3 years. Current directors include EWEN, Richard David.

Company Number
14674035
Status
active
Type
ltd
Incorporated
18 February 2023
Age
3 years
Address
Second Avenue, Deeside, CH5 2NW
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale of food, beverages and tobacco
Directors
EWEN, Richard David
SIC Codes
46390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THAI CHILLI CRISPIE COMPANY LTD

THAI CHILLI CRISPIE COMPANY LTD is an active company incorporated on 18 February 2023 with the registered office located in Deeside. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale of food, beverages and tobacco. THAI CHILLI CRISPIE COMPANY LTD was registered 3 years ago.(SIC: 46390)

Status

active

Active since 3 years ago

Company No

14674035

LTD Company

Age

3 Years

Incorporated 18 February 2023

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 28 March 2025 (1 year ago)
Submitted on 4 January 2026 (2 months ago)
Period: 1 April 2024 - 28 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 29 March 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 17 February 2026 (1 month ago)
Submitted on 17 February 2026 (1 month ago)

Next Due

Due by 3 March 2027
For period ending 17 February 2027

Previous Company Names

IRC CUCINA MANUFACTURING LIMITED
From: 18 February 2023To: 10 January 2025
Contact
Address

Second Avenue Deeside Industrial Park Deeside, CH5 2NW,

Timeline

12 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Feb 23
Director Joined
May 24
Director Joined
May 24
Director Joined
May 24
Director Left
May 24
Owner Exit
Jun 24
Director Joined
Jun 24
Director Left
Jun 24
Director Left
Aug 24
Director Left
Jan 25
Director Left
Jan 25
Owner Exit
Feb 25
0
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

EWEN, Richard David

Active
Deeside Industrial Park, DeesideCH5 2NW
Born March 1982
Director
Appointed 18 Feb 2023

DEVANY, David John

Resigned
Deeside Industrial Park, DeesideCH5 2NW
Born March 1973
Director
Appointed 03 May 2024
Resigned 03 May 2024

DHALIWAL, Louise

Resigned
Deeside Industrial Park, DeesideCH5 2NW
Born February 1968
Director
Appointed 14 Jun 2024
Resigned 09 Jan 2025

DHALIWAL, Paul Singh

Resigned
Deeside Industrial Park, DeesideCH5 2NW
Born July 1991
Director
Appointed 03 May 2024
Resigned 14 Jun 2024

DHALIWAL, Tarsem Singh

Resigned
Deeside Industrial Park, DeesideCH5 2NW
Born October 1963
Director
Appointed 03 May 2024
Resigned 09 Jan 2025

DITCH, Mark Daniel

Resigned
Deeside Industrial Park, DeesideCH5 2NW
Born March 1986
Director
Appointed 18 Feb 2023
Resigned 03 May 2024

Persons with significant control

3

1 Active
2 Ceased
Deeside Industrial Park, DeesideCH5 2NW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Jan 2025
Deeside Industrial Park, DeesideCH5 2NW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Jun 2024
Ceased 10 Jan 2025
Deeside Industrial Park, DeesideCH5 2NW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Feb 2023
Ceased 06 Jun 2024
Fundings
Financials
Latest Activities

Filing History

21

Confirmation Statement With No Updates
17 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 February 2025
PSC02Notification of Relevant Legal Entity PSC
Certificate Change Of Name Company
10 January 2025
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
10 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 January 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
24 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
14 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 June 2024
TM01Termination of Director
Notification Of A Person With Significant Control
7 June 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
5 February 2024
AA01Change of Accounting Reference Date
Incorporation Company
18 February 2023
NEWINCIncorporation