ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Chime 360 Limited

Chime 360 Limited is an active company incorporated on 17 October 2011 with the registered office located in London, Greater London. Chime 360 Limited was registered 13 years ago.
Status
Active
Active since 6 years ago
Company No
07812068
Private limited company
Age
13 years
Incorporated 17 October 2011
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 28 October 2024 (10 months ago)
Next confirmation dated 28 October 2025
Due by 11 November 2025 (2 months remaining)
Last change occurred 4 years ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2024
Due by 30 September 2025 (23 days remaining)
Contact
Address
Greencoat House
Francis Street
London
SW1P 1DH
United Kingdom
Address changed on 1 Mar 2024 (1 year 6 months ago)
Previous address was PO Box 70693 10a Greencoat Place London SW1P 9ZP United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Marketing Executive • British • Lives in UK • Born in Jan 1966
Director • Finance Director • British • Lives in UK • Born in Feb 1969
VCCP Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Chime Communications Limited
Raj Kumar Dadra and Joanne Marie Parker are mutual people.
Active
Teamspirit Corporate And Business Limited
Raj Kumar Dadra and Joanne Marie Parker are mutual people.
Active
Chime Group Holdings Limited
Joanne Marie Parker and Raj Kumar Dadra are mutual people.
Active
Chime Finance Limited
Joanne Marie Parker and Raj Kumar Dadra are mutual people.
Active
Chime Group Limited
Raj Kumar Dadra and Joanne Marie Parker are mutual people.
Active
Chime Atlantic Limited
Raj Kumar Dadra and Joanne Marie Parker are mutual people.
Active
VCCP Business Limited
Raj Kumar Dadra and Joanne Marie Parker are mutual people.
Active
Good Relations Limited
Raj Kumar Dadra is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2013–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£33K
Decreased by £90.69K (-73%)
Turnover
£16K
Decreased by £572.03K (-97%)
Employees
Unreported
Same as previous period
Total Assets
£1.26M
Decreased by £94.22K (-7%)
Total Liabilities
-£1.26M
Decreased by £94.18K (-7%)
Net Assets
£0
Decreased by £40 (-100%)
Debt Ratio (%)
100%
Increased by 0% (0%)
Latest Activity
Confirmation Submitted
10 Months Ago on 8 Nov 2024
Full Accounts Submitted
11 Months Ago on 11 Oct 2024
Thomas George Tolliss Resigned
11 Months Ago on 30 Sep 2024
Mr Raj Kumar Dadra Appointed
11 Months Ago on 30 Sep 2024
Joanne Marie Parker Resigned
11 Months Ago on 30 Sep 2024
Vccp Holdings Limited (PSC) Details Changed
1 Year 6 Months Ago on 1 Mar 2024
Registered Address Changed
1 Year 6 Months Ago on 1 Mar 2024
Confirmation Submitted
1 Year 9 Months Ago on 17 Nov 2023
Full Accounts Submitted
2 Years 1 Month Ago on 13 Jul 2023
Confirmation Submitted
2 Years 9 Months Ago on 18 Nov 2022
Get Credit Report
Discover Chime 360 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 28 October 2024 with no updates
Submitted on 8 Nov 2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
Submitted on 11 Oct 2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
Submitted on 11 Oct 2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
Submitted on 11 Oct 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 11 Oct 2024
Termination of appointment of Joanne Marie Parker as a director on 30 September 2024
Submitted on 1 Oct 2024
Appointment of Mr Raj Kumar Dadra as a director on 30 September 2024
Submitted on 1 Oct 2024
Termination of appointment of Thomas George Tolliss as a secretary on 30 September 2024
Submitted on 1 Oct 2024
Registered office address changed from PO Box 70693 10a Greencoat Place London SW1P 9ZP United Kingdom to Greencoat House Francis Street London SW1P 1DH on 1 March 2024
Submitted on 1 Mar 2024
Change of details for Vccp Holdings Limited as a person with significant control on 1 March 2024
Submitted on 1 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year