Chiswell (moorgate) Limited WOKING


Founded in 2010, Chiswell (moorgate), classified under reg no. 07238041 is an active company. Currently registered at Send Barns Send Barns Lane GU23 7BT, Woking the company has been in the business for fourteen years. Its financial year was closed on March 31 and its latest financial statement was filed on 2023/03/31.

The firm has 2 directors, namely Susan H., Philip H.. Of them, Susan H., Philip H. have been with the company the longest, being appointed on 19 June 2020. As of 10 May 2024, there were 5 ex directors - Graham T., Robert B. and others listed below. There were no ex secretaries.

Chiswell (moorgate) Limited Address / Contact

Office Address Send Barns Send Barns Lane
Office Address2 Send
Town Woking
Post code GU23 7BT
Country of origin United Kingdom

Company Information / Profile

Registration Number 07238041
Date of Incorporation Thu, 29th Apr 2010
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 14 years old
Account next due date Tue, 31st Dec 2024 (235 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 13th May 2024 (2024-05-13)
Last confirmation statement dated Sat, 29th Apr 2023

Company staff

Susan H.

Position: Director

Appointed: 19 June 2020

Philip H.

Position: Director

Appointed: 19 June 2020

Graham T.

Position: Director

Appointed: 05 May 2017

Resigned: 19 June 2020

Robert B.

Position: Director

Appointed: 20 October 2015

Resigned: 05 May 2017

Gary H.

Position: Director

Appointed: 11 December 2011

Resigned: 20 October 2015

Andrew M.

Position: Director

Appointed: 29 April 2010

Resigned: 11 December 2011

Simon L.

Position: Director

Appointed: 29 April 2010

Resigned: 19 June 2020

People with significant control

The register of persons with significant control who own or control the company consists of 2 names. As we found, there is Philip H. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Simon Linley, Andrew Miller & Colin Moynihan As Nominees For The Hammond 2010 Discretionary Settlement that entered Tunbridge Wells, United Kingdom as the address. This PSC has a legal form of "a joint holder", owns 75,01-100% shares, has 75,01-100% voting rights and has significiant influence or control over the company. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Philip H.

Notified on 12 March 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Simon Linley, Andrew Miller & Colin Moynihan As Nominees For The Hammond 2010 Discretionary Settlement

Level 1 Brockbourne House 77 Mount Ephraim, Tunbridge Wells, Kent, TN4 8BS, United Kingdom

Legal authority United Kingdom (England)
Legal form Joint Holder
Notified on 6 April 2016
Ceased on 12 March 2020
Nature of control: right to appoint and remove directors
significiant influence or control
75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312019-03-312020-03-312021-03-312022-03-31
Balance Sheet
Cash Bank On Hand150 4513 4925 64344 0264 80269 305
Current Assets150 4533 4945 645144 028404 804469 307
Debtors222100 002400 002400 002
Net Assets Liabilities  298 261436 400913 5471 312 759
Other Debtors22 100 002400 002400 002
Other
Version Production Software    2 021 
Average Number Employees During Period    2 
Creditors1 949 562988 3481 000 8281 001 080784 709450 000
Fixed Assets1 293 4441 293 4441 293 4441 293 452  
Investments   1 293 4521 293 4521 293 452
Investments Fixed Assets1 293 4441 293 4441 293 4441 293 452  
Investments In Subsidiaries Measured Fair Value   1 293 4521 293 4521 293 452
Net Current Assets Liabilities-1 799 109-984 854-995 183-857 052-379 90519 307
Other Creditors5 4795 820 1 001 080784 709450 000
Total Assets Less Current Liabilities-505 665308 590298 261436 400  
Audit Fees Expenses21 56021 560    
Accumulated Amortisation Impairment Intangible Assets467 958546 013    
Amortisation Expense Intangible Assets78 05578 055    
Applicable Tax Rate2020    
Comprehensive Income Expense116 082114 255    
Depreciation Expense Property Plant Equipment30 09422 075    
Further Item Interest Expense Component Total Interest Expense67 10211 881    
Further Operating Expense Item Component Total Operating Expenses1 3201 320    
Gain Loss On Disposals Property Plant Equipment-4 409875    
Increase From Amortisation Charge For Year Intangible Assets 78 055    
Intangible Assets1 093 1371 015 082    
Intangible Assets Gross Cost1 561 095     
Interest Expense On Bank Loans Similar Borrowings131 98460 594    
Interest Expense On Bank Overdrafts1 69038 653    
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts2 4232 464    
Interest Payable Similar Charges Finance Costs203 199113 592    
Investments In Group Undertakings1 293 4441 293 444    
Issue Equity Instruments 700 000    
Net Assets Liabilities Subsidiaries-27 102-27 102    
Number Shares Issued Fully Paid 1 000    
Number Shares Issued Specific Share Issue 515    
Other Remaining Borrowings1 944 083981 208    
Percentage Class Share Held In Subsidiary 65    
Profit Loss128 807788 633    
Profit Loss On Ordinary Activities Before Tax128 807788 633    
Profit Loss Subsidiaries-6 330-2 943    
Tax Decrease From Utilisation Tax Losses25 761130 850    
Tax Decrease Increase From Effect Revenue Exempt From Taxation 26 877    
Tax Expense Credit Applicable Tax Rate25 761157 727    
Total Borrowings1 944 083981 208    
Total Operating Lease Payments33 74934 249    
Trade Creditors Trade Payables 1 320    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates 2024/04/28
filed on: 28th, April 2024
Free Download (3 pages)

Company search