ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Chai Factory Three Limited

Chai Factory Three Limited is an active company incorporated on 15 May 2017 with the registered office located in Leicester, Leicestershire. Chai Factory Three Limited was registered 8 years ago.
Status
Active
Active since incorporation
Company No
10770587
Private limited company
Age
8 years
Incorporated 15 May 2017
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 14 May 2025 (3 months ago)
Next confirmation dated 14 May 2026
Due by 28 May 2026 (8 months remaining)
Last change occurred 3 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
130-132 Regent Road
Leicester
LE1 7PG
England
Address changed on 28 Feb 2023 (2 years 6 months ago)
Previous address was 109 Coleman Road Leicester Leicestershire LE5 4LE England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Jul 1983
Director • British • Lives in UK • Born in Apr 1982
Chai Factory Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Dr Coffee Limited
Hamza Bodhaniya and Farook Aswat are mutual people.
Active
Chai Factory Limited
Hamza Bodhaniya and Farook Aswat are mutual people.
Active
Chai Factory Two Limited
Hamza Bodhaniya and Farook Aswat are mutual people.
Active
Chai Factory Four Limited
Hamza Bodhaniya and Farook Aswat are mutual people.
Active
Ilford Tea Rooms Ltd
Hamza Bodhaniya and Farook Aswat are mutual people.
Active
G H Tea Rooms Ltd
Hamza Bodhaniya and Farook Aswat are mutual people.
Active
Cup Factory Limited
Hamza Bodhaniya and Farook Aswat are mutual people.
Active
Gallions Reach Tea Ltd
Hamza Bodhaniya and Farook Aswat are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2018–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£36.84K
Decreased by £24.29K (-40%)
Turnover
Unreported
Same as previous period
Employees
14
Decreased by 3 (-18%)
Total Assets
£219.76K
Decreased by £10.77K (-5%)
Total Liabilities
-£34.55K
Decreased by £20.78K (-38%)
Net Assets
£185.21K
Increased by £10K (+6%)
Debt Ratio (%)
16%
Decreased by 8.28% (-34%)
Latest Activity
Confirmation Submitted
3 Months Ago on 25 May 2025
Hamza Bodhaniya Resigned
5 Months Ago on 31 Mar 2025
Chai Factory Holdings Limited (PSC) Appointed
5 Months Ago on 31 Mar 2025
Full Accounts Submitted
8 Months Ago on 31 Dec 2024
Confirmation Submitted
1 Year 3 Months Ago on 20 May 2024
Full Accounts Submitted
1 Year 8 Months Ago on 30 Dec 2023
Mohamad Kafeel Khan Resigned
2 Years 3 Months Ago on 23 May 2023
Confirmation Submitted
2 Years 3 Months Ago on 22 May 2023
Mr Mohamad Kafeel Khan Details Changed
2 Years 6 Months Ago on 28 Feb 2023
Mr Farook Aswat Details Changed
2 Years 6 Months Ago on 28 Feb 2023
Get Credit Report
Discover Chai Factory Three Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 14 May 2025 with updates
Submitted on 25 May 2025
Withdrawal of a person with significant control statement on 9 April 2025
Submitted on 9 Apr 2025
Notification of Chai Factory Holdings Limited as a person with significant control on 31 March 2025
Submitted on 9 Apr 2025
Termination of appointment of Hamza Bodhaniya as a director on 31 March 2025
Submitted on 9 Apr 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 31 Dec 2024
Confirmation statement made on 14 May 2024 with no updates
Submitted on 20 May 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 30 Dec 2023
Termination of appointment of Mohamad Kafeel Khan as a director on 23 May 2023
Submitted on 24 May 2023
Confirmation statement made on 14 May 2023 with no updates
Submitted on 22 May 2023
Registered office address changed from 109 Coleman Road Leicester Leicestershire LE5 4LE England to 130-132 Regent Road Leicester LE1 7PG on 28 February 2023
Submitted on 28 Feb 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year