ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

The Chip Works Limited

The Chip Works Limited is an active company incorporated on 5 July 2016 with the registered office located in Lewes, East Sussex. The Chip Works Limited was registered 9 years ago.
Status
Active
Active since incorporation
Company No
10263037
Private limited company
Age
9 years
Incorporated 5 July 2016
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 4 July 2025 (2 months ago)
Next confirmation dated 4 July 2026
Due by 18 July 2026 (10 months remaining)
Last change occurred 1 month ago
Accounts
Due Soon
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 December 2024
Due by 30 September 2025 (23 days remaining)
Contact
Address
Unit 1 Knights Court
South Chailey
Lewes
West Sussex
BN8 4QF
England
Address changed on 3 Jul 2025 (2 months ago)
Previous address was Unit 1 Knights Court South Chailey Lewes BN8 4QF England
Telephone
01273 837676
Email
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • Director • Engineer • American • Lives in United States • Born in May 1954
Director • Consultant • British • Lives in England • Born in Oct 1962
Director • British • Lives in England • Born in Jul 1963
Director • British • Lives in UK • Born in Jun 1979
Avid Plc
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Chipworks Data Ltd
Joanna Rachel Beresford Montclare, Philip William McKinnon, and 2 more are mutual people.
Active
Pet-Id Microchips Ltd
Simon James Clark and Peter George Troesch are mutual people.
Active
Avid Plc
Simon James Clark is a mutual person.
Active
Lark Rise Management Company Limited
Joanna Rachel Beresford Montclare is a mutual person.
Active
Etb Solutions Ltd
Philip William McKinnon is a mutual person.
Active
Association Of Microchip Database Operators
Simon James Clark is a mutual person.
Active
Pet Id (Holdings) Limited
Joanna Rachel Beresford Montclare and Philip William McKinnon are mutual people.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2017–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£5.66K
Decreased by £564 (-9%)
Total Liabilities
-£3.83K
Decreased by £892 (-19%)
Net Assets
£1.83K
Increased by £328 (+22%)
Debt Ratio (%)
68%
Decreased by 8.2% (-11%)
Latest Activity
Confirmation Submitted
1 Month Ago on 17 Jul 2025
Mr Simon James Clark Details Changed
1 Month Ago on 10 Jul 2025
Mr Peter George Troesch Details Changed
1 Month Ago on 10 Jul 2025
Mr Simon James Clark Details Changed
2 Months Ago on 3 Jul 2025
Mr Peter George Troesch Details Changed
2 Months Ago on 3 Jul 2025
Registered Address Changed
2 Months Ago on 3 Jul 2025
Mr Simon James Clark Details Changed
2 Months Ago on 2 Jul 2025
Mr Peter George Troesch Details Changed
2 Months Ago on 2 Jul 2025
Accounting Period Shortened
6 Months Ago on 27 Feb 2025
Joanna Rachel Beresford Montclare (PSC) Resigned
11 Months Ago on 7 Oct 2024
Get Credit Report
Discover The Chip Works Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 4 July 2025 with updates
Submitted on 17 Jul 2025
Director's details changed for Mr Peter George Troesch on 10 July 2025
Submitted on 10 Jul 2025
Director's details changed for Mr Simon James Clark on 10 July 2025
Submitted on 10 Jul 2025
Director's details changed for Mr Peter George Troesch on 3 July 2025
Submitted on 3 Jul 2025
Director's details changed for Mr Simon James Clark on 3 July 2025
Submitted on 3 Jul 2025
Registered office address changed from Unit 1 Knights Court South Chailey Lewes BN8 4QF England to Unit 1 Knights Court South Chailey Lewes West Sussex BN8 4QF on 3 July 2025
Submitted on 3 Jul 2025
Director's details changed for Mr Peter George Troesch on 2 July 2025
Submitted on 2 Jul 2025
Director's details changed for Mr Simon James Clark on 2 July 2025
Submitted on 2 Jul 2025
Previous accounting period shortened from 31 March 2025 to 31 December 2024
Submitted on 27 Feb 2025
Registered office address changed from Unit 6, Danworth Farm Cuckfield Road Hurstpierpoint Hassocks BN6 9GL United Kingdom to Unit 1 Knights Court South Chailey Lewes BN8 4QF on 8 October 2024
Submitted on 8 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year