Chick 'N Sours Limited

DataGardener
chick 'n sours limited
in liquidation
Micro

Chick 'n Sours Limited

09171005Private Limited With Share Capital

100 St. James Road, Northampton, Northamptonshire, NN55LF
Incorporated

12/08/2014

Company Age

11 years

Directors

1

Employees

42

SIC Code

56101

Risk

not scored

Company Overview

Registration, classification & business activity

Chick 'n Sours Limited (09171005) is a private limited with share capital incorporated on 12/08/2014 (11 years old) and registered in northamptonshire, NN55LF. The company operates under SIC code 56101 - licenced restaurants.

The legitimate lovechild of carl clarke and david wolankski, the chick 'n' sours concept hatched from when the boys met in the fields of latitude festival back in 2010. chick 'n' sours haggerston opened in april 2015 to critical acclaim and we haven’t looked back since, opening seven dials in septem...

Private Limited With Share Capital
SIC: 56101
Micro
Incorporated 12/08/2014
NN55LF
42 employees

Financial Overview

Total Assets

£801.3K

Liabilities

£1.33M

Net Assets

£-527.8K

Cash

£37.1K

Key Metrics

42

Employees

1

Directors

3

Shareholders

Board of Directors

1

Charges

2

Registered

2

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

67
Liquidation Disclaimer Notice
Category:Insolvency
Date:30-10-2025
Liquidation Disclaimer Notice
Category:Insolvency
Date:18-07-2025
Liquidation Disclaimer Notice
Category:Insolvency
Date:18-07-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-06-2025
Resolution
Category:Resolution
Date:23-06-2025
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:23-06-2025
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:23-06-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:07-10-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-08-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-05-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-08-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-05-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-08-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-05-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-09-2021
Gazette Filings Brought Up To Date
Category:Gazette
Date:24-07-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-07-2021
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:10-07-2021
Gazette Notice Compulsory
Category:Gazette
Date:29-06-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:13-05-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-05-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-05-2021
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:29-04-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-09-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:14-07-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:14-07-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:14-07-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-07-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-05-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-04-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-02-2020
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:30-01-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-10-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-09-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:27-08-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:20-08-2019
Capital Allotment Shares
Category:Capital
Date:20-08-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:20-08-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-01-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-01-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-08-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-08-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-08-2018
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:20-08-2018
Notification Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:09-08-2018
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:09-08-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-08-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-08-2018
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:29-01-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-08-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:27-04-2017
Capital Allotment Shares
Category:Capital
Date:11-04-2017
Capital Alter Shares Subdivision
Category:Capital
Date:11-04-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:07-04-2017
Change Person Director Company With Change Date
Category:Officers
Date:23-02-2017
Change Person Director Company With Change Date
Category:Officers
Date:23-02-2017
Change Person Director Company With Change Date
Category:Officers
Date:22-02-2017
Change Person Director Company With Change Date
Category:Officers
Date:22-02-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-01-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-10-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-06-2016
Change Person Director Company With Change Date
Category:Officers
Date:17-06-2016
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:21-03-2016
Memorandum Articles
Category:Incorporation
Date:11-01-2016
Resolution
Category:Resolution
Date:11-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-09-2015
Incorporation Company
Category:Incorporation
Date:12-08-2014

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date23/05/2025
Filing Date22/05/2024
Latest Accounts21/05/2023

Trading Addresses

100-102 St. James Road, Northampton, NN55LFRegistered
390 Kingsland Road, London, E84AA

Contact

02031984814
chicknsours.co.uk
100 St. James Road, Northampton, Northamptonshire, NN55LF