Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Chipper Technologies (UK) Limited
Chipper Technologies (UK) Limited is an active company incorporated on 16 August 2019 with the registered office located in London, City of London. Chipper Technologies (UK) Limited was registered 6 years ago.
Watch Company
Status
Active
Active since
incorporation
Active proposal to strike off
Company No
12159644
Private limited company
Age
6 years
Incorporated
16 August 2019
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Submitted
Dated
15 August 2024
(1 year 2 months ago)
Next confirmation dated
15 August 2025
Was due on
29 August 2025
(2 months ago)
Last change occurred
4 years ago
Accounts
Overdue
Accounts overdue by
673 days
For period
1 Jan
⟶
31 Dec 2021
(12 months)
Accounts type is
Small
Next accounts for period
31 December 2022
Was due on
31 December 2023
(1 year 10 months ago)
Learn more about Chipper Technologies (UK) Limited
Contact
Update Details
Address
Uncommon
34-37 Liverpool Street
London
EC2M 7PP
United Kingdom
Address changed on
18 Aug 2023
(2 years 2 months ago)
Previous address was
Companies in EC2M 7PP
Telephone
07377 101195
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Mr Maijid Fiifi Moujaled
Director • Executive • Ghanaian • Lives in United States • Born in Mar 1992
Mr Ham Kakembo Serunjogi
Director • Executive • Ugandan • Lives in United States • Born in Dec 1993
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2019–2021)
Period Ended
31 Dec 2021
For period
31 Dec
⟶
31 Dec 2021
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
14
Increased by 12 (+600%)
Total Assets
£1.37M
Increased by £1.34M (+3702%)
Total Liabilities
-£961.44K
Increased by £946.42K (+6300%)
Net Assets
£409.98K
Increased by £388.93K (+1848%)
Debt Ratio (%)
70%
Increased by 28.46% (+68%)
See 10 Year Full Financials
Latest Activity
Compulsory Strike-Off Suspended
9 Months Ago on 10 Jan 2025
Compulsory Gazette Notice
10 Months Ago on 7 Jan 2025
Compulsory Strike-Off Discontinued
1 Year 2 Months Ago on 31 Aug 2024
Confirmation Submitted
1 Year 2 Months Ago on 28 Aug 2024
Compulsory Strike-Off Suspended
1 Year 7 Months Ago on 16 Mar 2024
Compulsory Gazette Notice
1 Year 7 Months Ago on 12 Mar 2024
Confirmation Submitted
2 Years 2 Months Ago on 18 Aug 2023
Registers Moved To Inspection Address
2 Years 2 Months Ago on 18 Aug 2023
Inspection Address Changed
2 Years 2 Months Ago on 18 Aug 2023
Alicia Erin Levine Resigned
2 Years 4 Months Ago on 14 Jun 2023
Get Alerts
Get Credit Report
Discover Chipper Technologies (UK) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Compulsory strike-off action has been suspended
Submitted on 10 Jan 2025
First Gazette notice for compulsory strike-off
Submitted on 7 Jan 2025
Compulsory strike-off action has been discontinued
Submitted on 31 Aug 2024
Confirmation statement made on 15 August 2024 with no updates
Submitted on 28 Aug 2024
Compulsory strike-off action has been suspended
Submitted on 16 Mar 2024
First Gazette notice for compulsory strike-off
Submitted on 12 Mar 2024
Register inspection address has been changed to 16 Great Queen Street Covent Garden London WC2B 5AH
Submitted on 18 Aug 2023
Register(s) moved to registered inspection location 16 Great Queen Street Covent Garden London WC2B 5AH
Submitted on 18 Aug 2023
Confirmation statement made on 15 August 2023 with no updates
Submitted on 18 Aug 2023
Appointment of Mr Maijid Fiifi Moujaled as a director on 14 June 2023
Submitted on 17 Aug 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs