Background WavePink WaveYellow Wave

C4CHATGA LTD (14893751)

C4CHATGA LTD (14893751) is an active UK company. incorporated on 25 May 2023. with registered office in Ilford. The company operates in the Information and Communication sector, engaged in video production activities and 2 other business activities. C4CHATGA LTD has been registered for 2 years. Current directors include CHOWDHURY, Mohammed Yeakub, CHOWDHURY, Mohammed Azizul Hoque, HASHEM, Mohammed Abul and 7 others.

Company Number
14893751
Status
active
Type
ltd
Incorporated
25 May 2023
Age
2 years
Address
Commercial House 406-410 Eastern Avenue, Ilford, IG2 6NQ
Industry Sector
Information and Communication
Business Activity
Video production activities
Directors
CHOWDHURY, Mohammed Yeakub, CHOWDHURY, Mohammed Azizul Hoque, HASHEM, Mohammed Abul, HOQUE, Selimul, HOSSAIN, Mohammad Anowar, Barrister, ISLAM, Shazzadul, KHAN, Md Zahedul Islam, RUSSELL, Gia Bean, UDDIN, Mohammed Nazim, NELSON COLLEGE LONDON LIMITED
SIC Codes
59112, 63120, 68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

C4CHATGA LTD

C4CHATGA LTD is an active company incorporated on 25 May 2023 with the registered office located in Ilford. The company operates in the Information and Communication sector, specifically engaged in video production activities and 2 other business activities. C4CHATGA LTD was registered 2 years ago.(SIC: 59112, 63120, 68100)

Status

active

Active since 2 years ago

Company No

14893751

LTD Company

Age

2 Years

Incorporated 25 May 2023

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 2 March 2026 (1 month ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 15 April 2026 (Just now)
Submitted on 12 November 2025 (5 months ago)

Next Due

Due by 29 April 2027
For period ending 15 April 2027
Contact
Address

Commercial House 406-410 Eastern Avenue Ground Floor Ilford, IG2 6NQ,

Previous Addresses

2a Dagmar Road Dagenham RM10 8XP England
From: 25 May 2023To: 7 February 2024
Timeline

17 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
May 23
Director Joined
Sept 23
Director Joined
Sept 23
Funding Round
Sept 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Dec 23
Director Joined
Dec 23
Owner Exit
Feb 24
Funding Round
Sept 24
Director Left
Jul 25
Director Left
Nov 25
2
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

10 Active
2 Resigned

CHOWDHURY, Mohammed Yeakub

Active
Haverstock Hill, LondonNW3 2BF
Born October 1978
Director
Appointed 18 Dec 2023

CHOWDHURY, Mohammed Azizul Hoque

Active
Perkins Road, IlfordIG2 7NQ
Born June 1978
Director
Appointed 29 Nov 2023

HASHEM, Mohammed Abul

Active
The Drive, IlfordIG1 3PH
Born February 1964
Director
Appointed 29 Nov 2023

HOQUE, Selimul

Active
Rectory Square, LondonE1 3NQ
Born August 1965
Director
Appointed 15 Sept 2023

HOSSAIN, Mohammad Anowar, Barrister

Active
Kildare Road, LondonE16 4AD
Born December 1976
Director
Appointed 29 Nov 2023

ISLAM, Shazzadul

Active
Dellors Close, BarnetEN5 2SU
Born October 1979
Director
Appointed 29 Nov 2023

KHAN, Md Zahedul Islam

Active
Prittlewell Chase, Westcliff-On-SeaSS0 0RR
Born January 1980
Director
Appointed 15 Sept 2023

RUSSELL, Gia Bean

Active
Redbridge Lane, IlfordIG4 5EN
Born July 1981
Director
Appointed 29 Nov 2023

UDDIN, Mohammed Nazim

Active
406-410 Eastern Avenue, IlfordIG2 6NQ
Born October 1975
Director
Appointed 25 May 2023

NELSON COLLEGE LONDON LIMITED

Active
Clements Road, IlfordIG1 1BA
Corporate director
Appointed 29 Nov 2023

HOSSAIN, Md Emdad

Resigned
Kirton Road, LondonE13 9BT
Born October 1973
Director
Appointed 18 Dec 2023
Resigned 12 Nov 2025

REZA, Mohammed Ali

Resigned
Sherrard Road, LondonE12 6UF
Born June 1971
Director
Appointed 29 Nov 2023
Resigned 03 Jul 2025

Persons with significant control

2

1 Active
1 Ceased
Clements Road, IlfordIG1 1BA

Nature of Control

Ownership of shares 50 to 75 percent
Right to appoint and remove directors
Notified 29 Nov 2023

Mr Mohammed Nazim Uddin

Ceased
406-410 Eastern Avenue, IlfordIG2 6NQ
Born October 1975

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 May 2023
Ceased 29 Nov 2023
Fundings
Financials
Latest Activities

Filing History

37

Confirmation Statement With Updates
15 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 March 2026
AAAnnual Accounts
Legacy
2 March 2026
GUARANTEE2GUARANTEE2
Legacy
15 January 2026
PARENT_ACCPARENT_ACC
Legacy
15 January 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
12 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 November 2025
TM01Termination of Director
Confirmation Statement With Updates
22 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 July 2025
TM01Termination of Director
Change Person Director Company With Change Date
12 February 2025
CH01Change of Director Details
Confirmation Statement With Updates
20 January 2025
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
10 January 2025
AAMDAAMD
Legacy
10 January 2025
PARENT_ACCPARENT_ACC
Legacy
10 January 2025
AGREEMENT2AGREEMENT2
Legacy
10 January 2025
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Total Exemption Full
30 October 2024
AAAnnual Accounts
Change To A Person With Significant Control
25 October 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
27 September 2024
CS01Confirmation Statement
Capital Allotment Shares
27 September 2024
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
25 April 2024
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
14 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
7 February 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2023
AP01Appointment of Director
Appoint Corporate Director Company With Name Date
29 November 2023
AP02Appointment of Corporate Director
Notification Of A Person With Significant Control
29 November 2023
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
15 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2023
AP01Appointment of Director
Capital Allotment Shares
15 September 2023
SH01Allotment of Shares
Incorporation Company
25 May 2023
NEWINCIncorporation