Chikusei Partners Limited LONDON


Chikusei Partners started in year 1996 as Private Limited Company with registration number 03238856. The Chikusei Partners company has been functioning successfully for 28 years now and its status is active. The firm's office is based in London at Ground Floor Chiswick Gate 598-608. Postal code: W4 5RT. Since July 4, 2003 Chikusei Partners Limited is no longer carrying the name Chiselwicle.

The company has 2 directors, namely Mariko W., Julie C.. Of them, Julie C. has been with the company the longest, being appointed on 29 October 1999 and Mariko W. has been with the company for the least time - from 23 February 2024. At present 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.

Chikusei Partners Limited Address / Contact

Office Address Ground Floor Chiswick Gate 598-608
Office Address2 Chiswick High Road
Town London
Post code W4 5RT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03238856
Date of Incorporation Fri, 16th Aug 1996
Industry Management consultancy activities other than financial management
Industry Other publishing activities
End of financial Year 31st August
Company age 28 years old
Account next due date Fri, 31st May 2024 (26 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sat, 17th Aug 2024 (2024-08-17)
Last confirmation statement dated Thu, 3rd Aug 2023

Company staff

Mariko W.

Position: Director

Appointed: 23 February 2024

Julie C.

Position: Director

Appointed: 29 October 1999

Simon C.

Position: Director

Appointed: 01 August 2008

Resigned: 29 February 2024

David W.

Position: Director

Appointed: 03 July 2007

Resigned: 06 January 2012

Julie C.

Position: Secretary

Appointed: 20 June 2007

Resigned: 23 February 2024

Alan C.

Position: Director

Appointed: 14 July 2003

Resigned: 31 July 2009

Simon C.

Position: Secretary

Appointed: 23 June 2000

Resigned: 20 June 2007

Simon C.

Position: Director

Appointed: 29 October 1999

Resigned: 20 June 2007

Alan C.

Position: Director

Appointed: 16 August 1996

Resigned: 23 June 2000

Christine C.

Position: Secretary

Appointed: 16 August 1996

Resigned: 23 June 2000

Christine C.

Position: Director

Appointed: 16 August 1996

Resigned: 23 June 2000

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As BizStats researched, there is Simon C. This PSC and has 75,01-100% shares.

Simon C.

Notified on 7 April 2016
Nature of control: 75,01-100% shares

Company previous names

Chiselwicle July 4, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-08-312012-08-312013-08-312014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Net Worth140 81723 33020 8472 5502 2421 935       
Balance Sheet
Cash Bank In Hand24 4522 2871 1032 7902 4822 710       
Current Assets126 3294 1261 103  2 7102 0041 8141 3871 1919927807 689
Debtors101 8771 839           
Reserves/Capital
Called Up Share Capital85 000100100100100100       
Profit Loss Account Reserve55 81723 23020 7472 4502 1421 835       
Shareholder Funds140 81723 33020 8472 5502 2421 935       
Other
Administrative Expenses170 6015 0162 483297308307       
Cost Sales35 662            
Creditors     775380500380500620740920
Creditors Due Within One Year6 5121 7961 256240240775       
Debtors Due Within One Year101 8771 839           
Depreciation Tangible Fixed Assets Expense443            
Fixed Assets21 00021 000           
Gross Profit Loss142 388            
Investments Fixed Assets21 00021 00021 000          
Net Current Assets Liabilities119 8172 330-1532 5502 2421 9351 6241 314     
Number Shares Allotted85 000100100100100100       
Operating Profit Loss-28 213-5 016-2 483          
Other Interest Receivable Similar Income4434           
Other Operating Expenses Format2     307311310308317319332 
Other Operating Income Format2        11   
Other Taxation Social Security Within One Year1 195            
Par Value Share 11111       
Profit Loss     -307-311-310-307-316-319-332 
Profit Loss For Period-27 289-4 982-2 483-297-308-307       
Profit Loss On Ordinary Activities Before Tax-28 169-4 982-2 483-297-308-307       
Share Capital Allotted Called Up Paid85 000100100100100100       
Tangible Fixed Assets Cost Or Valuation1 704            
Tangible Fixed Assets Depreciation1 704            
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 1 704           
Tangible Fixed Assets Disposals 1 704           
Tax On Profit Or Loss On Ordinary Activities-880            
Total Assets Less Current Liabilities140 81723 33020 8472 5502 2421 9351 6241 314     
Total Dividend Payment 10 625 18 000         
Total Liabilities       1 8141 3871 1919927807 689
Trade Creditors Within One Year3 007            
Turnover Gross Operating Revenue178 050            
V A T Current Asset38            
Director Remuneration78 700            

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Officers Resolution
Micro company financial statements for the year ending on August 31, 2023
filed on: 19th, December 2023
Free Download (6 pages)

Company search