ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Chunic Ltd

Chunic Ltd is an active company incorporated on 8 April 2013 with the registered office located in . Chunic Ltd was registered 12 years ago.
Status
Active
Active since 11 years ago
Active proposal to strike off
Company No
08478968
Private limited company
Age
12 years
Incorporated 8 April 2013
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 196 days
Dated 23 May 2024 (1 year 7 months ago)
Next confirmation dated 23 May 2025
Was due on 6 June 2025 (6 months ago)
Last change occurred 5 years ago
Accounts
Overdue
Accounts overdue by 113 days
For period 30 Nov28 Nov 2023 (12 months)
Accounts type is Micro Entity
Next accounts for period 28 November 2024
Was due on 28 August 2025 (3 months ago)
Address
Unit 5 The King Centre Main Road
Barleythorpe
Oakham
Rutland
LE15 7WD
England
Address changed on 18 Mar 2024 (1 year 9 months ago)
Previous address was Manton Suite the King Centre Barleythorpe Oakham Rutland LE15 7WF England
Telephone
01572 492785
Email
Unreported
Website
People
Officers
1
Shareholders
2
Controllers (PSC)
1
Director • Motor Trader • British • Lives in England • Born in Aug 1983
Mr Dominic Kibichii Chumo
PSC • British • Lives in England • Born in Aug 1983
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Talkcoms Limited
Dominic Kibichii Chumo is a mutual person.
Active
The Kenya Diaspora Ltd
Dominic Kibichii Chumo is a mutual person.
Active
5K Transport Limited
Dominic Kibichii Chumo is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
28 Nov 2023
For period 28 Nov28 Nov 2023
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Increased by 2 (%)
Total Assets
£37.94K
Decreased by £54.91K (-59%)
Total Liabilities
-£87.97K
Decreased by £40.85K (-32%)
Net Assets
-£50.02K
Decreased by £14.07K (+39%)
Debt Ratio (%)
232%
Increased by 93.11% (+67%)
Latest Activity
Compulsory Strike-Off Suspended
3 Months Ago on 27 Aug 2025
Compulsory Gazette Notice
4 Months Ago on 12 Aug 2025
Annelise Jemutai Komen Resigned
8 Months Ago on 1 Apr 2025
Micro Accounts Submitted
1 Year Ago on 29 Nov 2024
Accounting Period Shortened
1 Year 3 Months Ago on 29 Aug 2024
Confirmation Submitted
1 Year 6 Months Ago on 28 May 2024
Registered Address Changed
1 Year 9 Months Ago on 18 Mar 2024
Annelise Jemutai Komen (PSC) Resigned
1 Year 11 Months Ago on 5 Jan 2024
Micro Accounts Submitted
2 Years 3 Months Ago on 29 Aug 2023
Confirmation Submitted
2 Years 6 Months Ago on 19 Jun 2023
Get Credit Report
Discover Chunic Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Compulsory strike-off action has been suspended
Submitted on 27 Aug 2025
First Gazette notice for compulsory strike-off
Submitted on 12 Aug 2025
Termination of appointment of Annelise Jemutai Komen as a director on 1 April 2025
Submitted on 1 Apr 2025
Micro company accounts made up to 28 November 2023
Submitted on 29 Nov 2024
Previous accounting period shortened from 29 November 2023 to 28 November 2023
Submitted on 29 Aug 2024
Confirmation statement made on 23 May 2024 with no updates
Submitted on 28 May 2024
Registered office address changed from Manton Suite the King Centre Barleythorpe Oakham Rutland LE15 7WF England to Unit 5 the King Centre Main Road Barleythorpe Oakham Rutland LE15 7WD on 18 March 2024
Submitted on 18 Mar 2024
Cessation of Annelise Jemutai Komen as a person with significant control on 5 January 2024
Submitted on 7 Jan 2024
Micro company accounts made up to 29 November 2022
Submitted on 29 Aug 2023
Confirmation statement made on 23 May 2023 with no updates
Submitted on 19 Jun 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year