ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Chefs 36 Ltd

Chefs 36 Ltd is an active company incorporated on 23 August 2024 with the registered office located in London, Greater London. Chefs 36 Ltd was registered 1 year 4 months ago.
Status
Active
Active since incorporation
Company No
15914760
Private limited company
Age
1 year 4 months
Incorporated 23 August 2024
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 7 August 2025 (4 months ago)
Next confirmation dated 7 August 2026
Due by 21 August 2026 (7 months remaining)
Last change occurred 4 months ago
Accounts
Not Submitted
Awaiting first accounts
For period ending 31 August 2025
Due by 23 May 2026 (4 months remaining)
Contact
Address
Flat 14 Macey House
Thames Street
London
Greenwich
SE10 9DH
England
Address changed on 6 Nov 2025 (1 month ago)
Previous address was 14 Thames Street London SE10 9DH England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
2
Director • St Lucian • Lives in England • Born in Jul 1984
Mr Curtis Melvin Lionel
PSC • St Lucian • Lives in England • Born in Jul 1984
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Chefs 36 Ltd has not yet submitted any accounts
Period Ended
Due Soon
Cash in Bank
Due Soon
Turnover
Due Soon
Employees
Due Soon
Total Assets
Due Soon
Total Liabilities
Due Soon
Net Assets
Due Soon
Debt Ratio (%)
Due Soon
Latest Activity
Chidubem Allwell Nnabugwu Resigned
17 Days Ago on 15 Dec 2025
Jakir Miah Resigned
17 Days Ago on 15 Dec 2025
Registered Address Changed
1 Month Ago on 6 Nov 2025
Mr Curtis Lionel (PSC) Details Changed
2 Months Ago on 27 Oct 2025
Inspection Address Changed
2 Months Ago on 21 Oct 2025
Mr Jakir Miah Appointed
2 Months Ago on 20 Oct 2025
Mr Chidubem Allwell Nnabugwu Appointed
2 Months Ago on 20 Oct 2025
Notification of PSC Statement
2 Months Ago on 20 Oct 2025
Registers Moved To Inspection Address
2 Months Ago on 20 Oct 2025
Mr Curtis Lionel (PSC) Details Changed
3 Months Ago on 3 Oct 2025
Get Credit Report
Discover Chefs 36 Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Information not on the register a notification of the termination of a director was removed on 19/12/2025 as it is no longer considered to form part of the register.
Submitted on 19 Dec 2025
Information not on the register a notification of the appointment of a director was removed on 19/12/2025 as it is no longer considered to form part of the register.
Submitted on 19 Dec 2025
Information not on the register a notification of the termination of a director was removed on 19/12/2025 as it is no longer considered to form part of the register.
Submitted on 19 Dec 2025
Information not on the register a notification of the appointment of a director was removed on 19/12/2025 as it is no longer considered to form part of the register.
Submitted on 19 Dec 2025
Change of details for Mr Curtis Lionel as a person with significant control on 3 October 2025
Submitted on 17 Dec 2025
Termination of appointment of Jakir Miah as a secretary on 15 December 2025
Submitted on 15 Dec 2025
Termination of appointment of Chidubem Allwell Nnabugwu as a director on 15 December 2025
Submitted on 15 Dec 2025
Registered office address changed from 14 Thames Street London SE10 9DH England to Flat 14 Macey House Thames Street London Greenwich SE10 9DH on 6 November 2025
Submitted on 6 Nov 2025
Change of details for Mr Curtis Lionel as a person with significant control on 27 October 2025
Submitted on 28 Oct 2025
Register inspection address has been changed from 21 Deptford Broadway London SE8 4PA England to 14 Thames Street London Greenwich SE10 9DH
Submitted on 21 Oct 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year