Churchil Limited LONDON


Churchil started in year 2002 as Private Limited Company with registration number 04548239. The Churchil company has been functioning successfully for 22 years now and its status is active. The firm's office is based in London at 11 Bryher Court. Postal code: SE11 5UQ. Since 18th March 2004 Churchil Limited is no longer carrying the name Chykesgroup.

The firm has 2 directors, namely Chioma A., Chike O.. Of them, Chike O. has been with the company the longest, being appointed on 8 December 2018 and Chioma A. has been with the company for the least time - from 5 March 2022. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Churchil Limited Address / Contact

Office Address 11 Bryher Court
Office Address2 4 Sancroft Street
Town London
Post code SE11 5UQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04548239
Date of Incorporation Mon, 30th Sep 2002
Industry Other letting and operating of own or leased real estate
Industry Private security activities
End of financial Year 30th September
Company age 22 years old
Account next due date Sun, 30th Jun 2024 (66 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 26th Dec 2023 (2023-12-26)
Last confirmation statement dated Mon, 12th Dec 2022

Company staff

Chioma A.

Position: Director

Appointed: 05 March 2022

Chike O.

Position: Director

Appointed: 08 December 2018

Emmanuel C.

Position: Director

Appointed: 29 July 2020

Resigned: 26 January 2022

Chioma A.

Position: Director

Appointed: 08 December 2018

Resigned: 22 June 2020

Chike O.

Position: Director

Appointed: 17 March 2018

Resigned: 09 September 2018

Adku I.

Position: Director

Appointed: 03 February 2018

Resigned: 09 December 2018

Emmanuel C.

Position: Director

Appointed: 02 February 2018

Resigned: 09 December 2018

Chike O.

Position: Director

Appointed: 15 June 2015

Resigned: 13 March 2018

Adku I.

Position: Secretary

Appointed: 13 July 2014

Resigned: 03 December 2015

Ike A.

Position: Director

Appointed: 02 July 2014

Resigned: 03 December 2015

Chioma A.

Position: Secretary

Appointed: 01 September 2013

Resigned: 13 July 2014

Chike O.

Position: Director

Appointed: 30 August 2013

Resigned: 01 July 2014

Emmanuel C.

Position: Director

Appointed: 20 July 2011

Resigned: 30 August 2013

Regina A.

Position: Secretary

Appointed: 20 July 2011

Resigned: 30 August 2013

Chioma A.

Position: Secretary

Appointed: 10 April 2007

Resigned: 20 July 2011

Kelvin D.

Position: Secretary

Appointed: 08 July 2004

Resigned: 10 April 2007

Chike O.

Position: Secretary

Appointed: 11 August 2003

Resigned: 20 July 2011

Chike O.

Position: Director

Appointed: 11 August 2003

Resigned: 20 July 2011

Kelvin D.

Position: Director

Appointed: 03 January 2003

Resigned: 07 July 2004

Chineme E.

Position: Secretary

Appointed: 15 October 2002

Resigned: 10 April 2007

Jidou S.

Position: Director

Appointed: 30 September 2002

Resigned: 06 January 2003

Corporo Management Limited

Position: Corporate Director

Appointed: 30 September 2002

Resigned: 30 September 2002

Corporo Limited

Position: Corporate Secretary

Appointed: 30 September 2002

Resigned: 15 October 2002

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As BizStats identified, there is Chike O. The abovementioned PSC and has 75,01-100% shares.

Chike O.

Notified on 19 September 2016
Ceased on 3 February 2018
Nature of control: 75,01-100% shares

Company previous names

Chykesgroup March 18, 2004
Chykes Housing And General Contracting (UK) October 13, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth-28 3779 573     
Balance Sheet
Current Assets39 05490 69139 05438 51638 35938 55033 550
Net Assets Liabilities 28 51628 61733 53433 54039 85020 548
Cash Bank In Hand7 2459 088     
Debtors30 41080 204     
Net Assets Liabilities Including Pension Asset Liability-28 3779 573     
Stocks Inventory1 3991 399     
Reserves/Capital
Shareholder Funds-28 3779 573     
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal 332   
Average Number Employees During Period  22111
Called Up Share Capital Not Paid Not Expressed As Current Asset 333   
Creditors 67 46367 46312 7236 4926 5016 501
Net Current Assets Liabilities-26 22113 44328 40925 79331 86732 04927 049
Total Assets Less Current Liabilities-26 22113 44328 40625 79631 86732 04927 049
Creditors Due After One Year2 1562 376     
Creditors Due Within One Year65 27577 248     
Provisions For Liabilities Charges 1 494     

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Micro company accounts made up to 30th September 2022
filed on: 5th, December 2022
Free Download (3 pages)

Company search

Advertisements