Chat Moderators Limited COULSDON


Founded in 1998, Chat Moderators, classified under reg no. 03579813 is an active company. Currently registered at C/o Glm Ghest Lloyd CR5 2NG, Coulsdon the company has been in the business for twenty six years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on Thu, 30th Jun 2022. Since Mon, 27th Nov 2000 Chat Moderators Limited is no longer carrying the name Ground Effect.

The firm has one director. Yvonne M., appointed on 11 October 2017. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Aneta N. who worked with the the firm until 7 August 2017.

Chat Moderators Limited Address / Contact

Office Address C/o Glm Ghest Lloyd
Office Address2 103-105 Brighton Road
Town Coulsdon
Post code CR5 2NG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03579813
Date of Incorporation Thu, 11th Jun 1998
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 30th June
Company age 26 years old
Account next due date Sun, 31st Mar 2024 (28 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 5th Jul 2024 (2024-07-05)
Last confirmation statement dated Wed, 21st Jun 2023

Company staff

Yvonne M.

Position: Director

Appointed: 11 October 2017

Kerry M.

Position: Director

Appointed: 06 January 2002

Resigned: 29 January 2003

Neil B.

Position: Director

Appointed: 10 October 2000

Resigned: 29 January 2003

Aneta N.

Position: Director

Appointed: 11 June 1998

Resigned: 07 August 2017

Aneta N.

Position: Secretary

Appointed: 11 June 1998

Resigned: 07 August 2017

Robert M.

Position: Director

Appointed: 11 June 1998

Resigned: 07 January 2019

People with significant control

The register of persons with significant control who own or control the company consists of 3 names. As we established, there is Yvonne M. The abovementioned PSC and has 75,01-100% shares. The second one in the persons with significant control register is Robert M. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Aneta N., who also meets the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares.

Yvonne M.

Notified on 7 January 2019
Nature of control: 75,01-100% shares

Robert M.

Notified on 6 April 2016
Ceased on 7 January 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Aneta N.

Notified on 6 April 2016
Ceased on 7 August 2017
Nature of control: 25-50% shares

Company previous names

Ground Effect November 27, 2000
Close Ratio December 23, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth52 93151 64042 860      
Balance Sheet
Current Assets190 93977 51765 07734 86420 53711 06417 07211 87116 717
Net Assets Liabilities  42 86025 5078 4212 99115 0807 0192 205
Cash Bank In Hand184 09472 079       
Debtors6 8455 438       
Net Assets Liabilities Including Pension Asset Liability52 93151 64042 860      
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve52 83151 540       
Shareholder Funds52 93151 64042 860      
Other
Average Number Employees During Period    11111
Creditors  22 2179 35712 1168 0741 9924 85214 512
Net Current Assets Liabilities52 93151 64042 86025 5078 4212 99115 0807 0192 205
Total Assets Less Current Liabilities52 93151 64042 86025 5078 4212 99115 0807 0192 205
Creditors Due Within One Year138 00825 87722 217      
Number Shares Allotted 50       
Par Value Share 1       
Share Capital Allotted Called Up Paid5050       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Fri, 30th Jun 2023
filed on: 22nd, December 2023
Free Download (3 pages)

Company search

Advertisements