Chefskit Limited

DataGardener
live
Micro

Chefskit Limited

07996310Private Limited With Share Capital

3 Cheapside Court, Sunninghill Road, Ascot, SL57RF
Incorporated

19/03/2012

Company Age

14 years

Directors

1

Employees

SIC Code

46420

Risk

not scored

Company Overview

Registration, classification & business activity

Chefskit Limited (07996310) is a private limited with share capital incorporated on 19/03/2012 (14 years old) and registered in ascot, SL57RF. The company operates under SIC code 46420 and is classified as Micro.

Your first choice for high quality chefs clothing at trade prices. chefskit.com is revolutionising the chefs uniform industry by offering catering professionals the chance to bypass the middle men and deal directly with the manufacturer. our range of chefs jackets and chefs trousers are stylish and ...

Private Limited With Share Capital
SIC: 46420
Micro
Incorporated 19/03/2012
SL57RF

Financial Overview

Total Assets

£134.1K

Liabilities

£205.0K

Net Assets

£-70.9K

Cash

£639

Key Metrics

1

Directors

1

Shareholders

Board of Directors

1

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

73
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-01-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-09-2025
Gazette Filings Brought Up To Date
Category:Gazette
Date:29-01-2025
Gazette Notice Compulsory
Category:Gazette
Date:28-01-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-10-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:02-09-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-03-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:22-01-2024
Change Person Director Company With Change Date
Category:Officers
Date:22-01-2024
Change Person Director Company With Change Date
Category:Officers
Date:22-01-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-08-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-08-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-05-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-05-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-05-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-08-2022
Change Person Director Company With Change Date
Category:Officers
Date:12-05-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-03-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-03-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-03-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-03-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-08-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-04-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-09-2020
Change Person Director Company With Change Date
Category:Officers
Date:17-08-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:17-08-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-06-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-06-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-06-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:14-05-2020
Change Person Director Company With Change Date
Category:Officers
Date:14-05-2020
Change Person Director Company With Change Date
Category:Officers
Date:14-05-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-05-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-04-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-08-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-03-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-03-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-03-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-08-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-03-2018
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-08-2017
Change Person Director Company With Change Date
Category:Officers
Date:14-08-2017
Change Person Director Company With Change Date
Category:Officers
Date:14-08-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-03-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-03-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-04-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:10-02-2015
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:02-02-2015
Change Person Director Company With Change Date
Category:Officers
Date:30-01-2015
Change Person Director Company With Change Date
Category:Officers
Date:30-01-2015
Change Person Director Company With Change Date
Category:Officers
Date:30-01-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-01-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:25-09-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:25-09-2014
Termination Secretary Company With Name Termination Date
Category:Officers
Date:25-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-05-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:10-03-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-10-2013
Appoint Person Secretary Company With Name
Category:Officers
Date:02-10-2013
Appoint Person Director Company With Name
Category:Officers
Date:02-10-2013
Termination Director Company With Name
Category:Officers
Date:02-10-2013
Termination Secretary Company With Name
Category:Officers
Date:02-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-04-2013
Termination Director Company With Name
Category:Officers
Date:14-03-2013
Appoint Person Secretary Company With Name
Category:Officers
Date:14-03-2013
Appoint Person Director Company With Name
Category:Officers
Date:08-02-2013
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:10-01-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:06-05-2012
Incorporation Company
Category:Incorporation
Date:19-03-2012

Risk Assessment

not scored

International Score

Future Factor

emerging

Performance Rating

Accounts

Typetotal exemption full
Due Date31/08/2025
Filing Date13/01/2026
Latest Accounts30/11/2023

Trading Addresses

3 Cheapside Court, Sunninghill Road, Ascot, Sl5 7Rf, SL57RFRegistered
Lacemaker House, 5-7 Chapel Street, Marlow, Buckinghamshire, SL73HN

Contact

01494412114
clearance@chefskit.comsales@chefskit.com
chefskit.com
3 Cheapside Court, Sunninghill Road, Ascot, SL57RF