Chainthat Limited RICHMOND


Founded in 2015, Chainthat, classified under reg no. 09841465 is an active company. Currently registered at 36 Bardolph Road TW9 2LH, Richmond the company has been in the business for 9 years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31.

The company has 3 directors, namely Vikas A., Travis M. and Arun B.. Of them, Arun B. has been with the company the longest, being appointed on 13 November 2017 and Vikas A. has been with the company for the least time - from 15 January 2024. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Chainthat Limited Address / Contact

Office Address 36 Bardolph Road
Town Richmond
Post code TW9 2LH
Country of origin United Kingdom

Company Information / Profile

Registration Number 09841465
Date of Incorporation Mon, 26th Oct 2015
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (143 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 9th Nov 2023 (2023-11-09)
Last confirmation statement dated Wed, 26th Oct 2022

Company staff

Vikas A.

Position: Director

Appointed: 15 January 2024

Travis M.

Position: Director

Appointed: 30 June 2020

Arun B.

Position: Director

Appointed: 13 November 2017

David E.

Position: Secretary

Appointed: 09 June 2020

Resigned: 15 January 2024

Nithyanandan R.

Position: Director

Appointed: 13 May 2020

Resigned: 30 June 2020

Justin D.

Position: Director

Appointed: 01 September 2019

Resigned: 13 May 2020

Brendan R.

Position: Secretary

Appointed: 11 December 2018

Resigned: 09 June 2020

Amit T.

Position: Director

Appointed: 11 December 2018

Resigned: 01 September 2019

Bendan R.

Position: Director

Appointed: 13 November 2017

Resigned: 11 December 2018

Roy M.

Position: Director

Appointed: 13 November 2017

Resigned: 27 May 2020

Richard W.

Position: Director

Appointed: 02 June 2016

Resigned: 13 November 2017

Vikas A.

Position: Director

Appointed: 02 June 2016

Resigned: 30 June 2020

David E.

Position: Director

Appointed: 26 October 2015

Resigned: 15 January 2024

People with significant control

The register of persons with significant control that own or control the company includes 5 names. As we identified, there is Arun B. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the persons with significant control register is Xceedance Consulting Ltd that entered Hamilton, Bermuda as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is David E., who also meets the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Arun B.

Notified on 20 October 2023
Nature of control: right to appoint and remove directors
50,01-75% shares
50,01-75% voting rights

Xceedance Consulting Ltd

Dorchester House 7 Church Street, Hamilton, Hamilton, Bermuda

Legal authority Limited Liability
Legal form Limited Company
Country registered Bermuda
Place registered Bermuda
Registration number 51804
Notified on 31 May 2018
Ceased on 20 October 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

David E.

Notified on 6 April 2016
Ceased on 1 July 2020
Nature of control: 25-50% voting rights
25-50% shares

Vikas A.

Notified on 6 April 2016
Ceased on 6 November 2017
Nature of control: 25-50% voting rights
25-50% shares

Richard W.

Notified on 6 April 2016
Ceased on 6 November 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-10-312017-10-312017-12-312018-12-312019-12-31
Net Worth-39 566    
Balance Sheet
Cash Bank On Hand  200 089701 30326 437
Current Assets48 97023 412207 7871 354 376228 353
Debtors  7 698653 073201 916
Net Assets Liabilities-39 566-38 109169 3741 258 141505 948
Other Debtors  7 21021 449187 231
Net Assets Liabilities Including Pension Asset Liability-39 566    
Reserves/Capital
Shareholder Funds-39 566    
Other
Accrued Liabilities  7 00075 360115 241
Accrued Liabilities Not Expressed Within Creditors Subtotal-88 200-60 742-7 000  
Additions Other Than Through Business Combinations Intangible Assets    747 666
Administrative Expenses  -5 507802 582 
Amounts Owed By Related Parties   614 506 
Average Number Employees During Period33345
Comprehensive Income Expense  -42 517-661 233 
Cost Sales  39 44218 660 
Creditors33677938 41396 235726 244
Decrease In Loans Owed By Related Parties Due To Loans Repaid   -199 207-614 506
Gross Profit Loss  -39 442141 349 
Increase In Loans Owed By Related Parties Due To Loans Advanced  13 713800 000 
Intangible Assets   256 1731 003 839
Intangible Assets Gross Cost   256 1731 003 839
Issue Equity Instruments  250 0001 750 000 
Loans Owed By Related Parties  13 713614 506 
Net Current Assets Liabilities-39 566  1 258 141-497 891
Nominal Value Allotted Share Capital  1 1561 6231 623
Number Shares Issued Fully Paid  1 156 2501 623 3801 623 380
Operating Profit Loss  -33 935-661 233 
Other Creditors  22 295 416 318
Par Value Share   00
Prepayments  48817 11814 678
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal812 488  
Profit Loss  -42 517-661 233 
Profit Loss On Ordinary Activities Before Tax  -33 935-661 233 
Taxation Social Security Payable  7 77613 47918 738
Tax Tax Credit On Profit Or Loss On Ordinary Activities  8 582  
Total Assets Less Current Liabilities-39 56622 633176 374  
Trade Creditors Trade Payables  1 3427 396175 947
Trade Debtors Trade Receivables    7
Turnover Revenue   160 009 
Company Contributions To Money Purchase Plans Directors  1 90017 36027 590
Director Remuneration   315 020469 312
Creditors Due Within One Year88 536    

Company filings

Filing category
Accounts Capital Confirmation statement Incorporation Officers Other Persons with significant control Resolution
New director was appointed on 2024-01-15
filed on: 17th, January 2024
Free Download (2 pages)

Company search

Advertisements