CHICKPEA LIMITED
Overview
| Company Name | CHICKPEA LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 12255973 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CHICKPEA LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is CHICKPEA LIMITED located?
| Registered Office Address | The Granary Manor Farm Barns Burcombe Lane SP2 0EJ Burcombe Salisbury United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CHICKPEA LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jul 31, 2025 |
| Next Accounts Due On | Apr 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jul 31, 2024 |
What is the status of the latest confirmation statement for CHICKPEA LIMITED?
| Last Confirmation Statement Made Up To | Aug 11, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 25, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 11, 2025 |
| Overdue | No |
What are the latest filings for CHICKPEA LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Change of details for Mr Ethan Jack Davids as a person with significant control on Oct 11, 2019 | 2 pages | PSC04 | ||||||||||||||
Appointment of Mr Gavin Robert George as a director on Sep 01, 2025 | 2 pages | AP01 | ||||||||||||||
Director's details changed for Mr Stephen Craig Kenneth Oxley on Aug 28, 2025 | 2 pages | CH01 | ||||||||||||||
Director's details changed | 2 pages | CH01 | ||||||||||||||
Director's details changed for Miss Jordan Davids on May 09, 2024 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Ethan Jack Davids on May 09, 2024 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Thomas Tullis on May 09, 2024 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr James Geoffrey Underhill on May 09, 2024 | 2 pages | CH01 | ||||||||||||||
Change of details for Mr Ethan Jack Davids as a person with significant control on May 09, 2024 | 2 pages | PSC04 | ||||||||||||||
Change of details for Miss Jordan Davids as a person with significant control on May 09, 2024 | 2 pages | PSC04 | ||||||||||||||
Registered office address changed from , St Mary's House Netherhampton, Salisbury, Wiltshire, SP2 8PU, United Kingdom to The Granary Manor Farm Barns Burcombe Lane Burcombe Salisbury SP2 0EJ on Sep 09, 2025 | 1 pages | AD01 | ||||||||||||||
Termination of appointment of Clifford Fry & Co (Company Secretarial) Ltd as a secretary on Aug 28, 2025 | 1 pages | TM02 | ||||||||||||||
Confirmation statement made on Aug 11, 2025 with updates | 6 pages | CS01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 25 pages | MA | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Total exemption full accounts made up to Jul 31, 2024 | 8 pages | AA | ||||||||||||||
Registration of charge 122559730001, created on Nov 25, 2024 | 7 pages | MR01 | ||||||||||||||
Appointment of Mr Stephen Craig Kenneth Oxley as a director on Nov 21, 2024 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Aug 11, 2024 with updates | 5 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Jul 31, 2023 | 9 pages | AA | ||||||||||||||
Statement of capital following an allotment of shares on Aug 12, 2023
| 3 pages | SH01 | ||||||||||||||
Statement of capital following an allotment of shares on Aug 12, 2023
| 3 pages | SH01 | ||||||||||||||
Who are the officers of CHICKPEA LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| DAVIDS, Ethan Jack | Director | Manor Farm Barns Burcombe Lane SP2 0EJ Burcombe The Granary Salisbury United Kingdom | United Kingdom | British | 250276730003 | |||||||||
| DAVIDS, Jordan | Director | Manor Farm Barns Burcombe Lane SP2 0EJ Burcombe The Granary Salisbury United Kingdom | United Kingdom | British | 250276740003 | |||||||||
| GEORGE, Gavin Robert | Director | Manor Farm Barns Burcombe Lane SP2 0EJ Burcombe The Granary Salisbury United Kingdom | United Kingdom | British | 189865450004 | |||||||||
| OXLEY, Stephen Craig Kenneth | Director | Manor Farm Barns Burcombe Lane, Burcombe SP2 0EJ Salisbury The Granary United Kingdom | United Kingdom | British | 20003990001 | |||||||||
| TULLIS, Thomas | Director | Manor Farm Barns Burcombe Lane SP2 0EJ Burcombe The Granary Salisbury United Kingdom | United Kingdom | British | 284455050002 | |||||||||
| UNDERHILL, James Geoffrey | Director | Manor Farm Barns Burcombe Lane SP2 0EJ Burcombe The Granary Salisbury United Kingdom | United Kingdom | British | 313140510002 | |||||||||
| CLIFFORD FRY & CO (COMPANY SECRETARIAL) LTD | Secretary | Netherhampton SP2 8PU Salisbury St Marys House Wiltshire United Kingdom |
| 82979690001 | ||||||||||
| DAVIDS, Ido-Zwi | Director | Netherhampton SP2 8PU Salisbury St Marys House Wiltshire United Kingdom | United Kingdom | German | 82359050005 | |||||||||
| SPENCER-SMITH, Harvey | Director | Netherhampton SP2 8PU Salisbury St Mary's House Wiltshire United Kingdom | United Kingdom | British | 283129890002 |
Who are the persons with significant control of CHICKPEA LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Ethan Jack Davids | Oct 11, 2019 | Manor Farm Barns Burcombe Lane SP2 0EJ Burcombe The Granary Salisbury United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Miss Jordan Davids | Oct 11, 2019 | Manor Farm Barns Burcombe Lane SP2 0EJ Burcombe The Granary Salisbury United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0