Company number 02518999
Status Active
Incorporation Date 5 July 1990
Company Type Private Limited Company
Address 22 ISLAND CENTRE WAY, ENFIELD, MIDDLESEX, EN3 6GS
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development, 62020 - Information technology consultancy activities, 63110 - Data processing, hosting and related activities
Phone, email, etc
Since the company registration seventy-two events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 5 July 2016 with updates; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of CHIMBANGO LIMITED are www.chimbango.co.uk, and www.chimbango.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and three months. Chimbango Limited is a Private Limited Company.
The company registration number is 02518999. Chimbango Limited has been working since 05 July 1990.
The present status of the company is Active. The registered address of Chimbango Limited is 22 Island Centre Way Enfield Middlesex En3 6gs. . ALLEN, Lewis Roy is a Director of the company. Secretary ALLEN, Keith has been resigned. Secretary ALLEN, Kelly has been resigned. Secretary GOPSILL, David has been resigned. Secretary GREGORY, John has been resigned. The company operates in "Business and domestic software development".
Current Directors
Resigned Directors
Secretary
ALLEN, Keith
Resigned: 01 December 1998
Appointed Date: 01 January 1996
Secretary
ALLEN, Kelly
Resigned: 14 July 2011
Appointed Date: 09 May 2002
Persons With Significant Control
Mr Lewis Roy Allen
Notified on: 5 July 2016
70 years old
Nature of control: Ownership of shares – 75% or more
CHIMBANGO LIMITED Events
23 Sep 2016
Total exemption small company accounts made up to 31 December 2015
12 Aug 2016
Confirmation statement made on 5 July 2016 with updates
15 Sep 2015
Total exemption small company accounts made up to 31 December 2014
04 Aug 2015
Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-08-04
25 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 62 more events
28 Aug 1991
Return made up to 05/07/91; full list of members
28 Mar 1991
Accounting reference date notified as 31/12
10 Jul 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
10 Jul 1990
Registered office changed on 10/07/90 from: bridge house 181 queen victoria street london EC4V 4DD