Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHIRON COMMUNICATIONS LIMITED
Company Information for

CHIRON COMMUNICATIONS LIMITED

6th Floor 9 Appold Street, 9 APPOLD STREET, London, EC2A 2AP,
Company Registration Number
01081808
Private Limited Company
Liquidation

Company Overview

About Chiron Communications Ltd
CHIRON COMMUNICATIONS LIMITED was founded on 1972-11-14 and has its registered office in London. The organisation's status is listed as "Liquidation". Chiron Communications Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
CHIRON COMMUNICATIONS LIMITED
 
Legal Registered Office
6th Floor 9 Appold Street
9 APPOLD STREET
London
EC2A 2AP
Other companies in W1T
 
Filing Information
Company Number 01081808
Company ID Number 01081808
Date formed 1972-11-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2019-12-31
Account next due 30/09/2021
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-01-11 12:34:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHIRON COMMUNICATIONS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CHIRON COMMUNICATIONS LIMITED
The following companies were found which have the same name as CHIRON COMMUNICATIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CHIRON COMMUNICATIONS PTY LTD VIC 3070 Active Company formed on the 1995-02-14

Company Officers of CHIRON COMMUNICATIONS LIMITED

Current Directors
Officer Role Date Appointed
HELEN FRANCES SILVER
Company Secretary 2017-09-04
SWAGATAM MUKERJI
Director 2016-10-01
LINDA PATRICIA HENWORTH SMITH
Director 2016-09-01
ANDRIA LOUISE VIDLER
Director 2013-11-13
Previous Officers
Officer Role Date Appointed Date Resigned
GRAINNE BRANKIN
Company Secretary 2014-07-30 2017-06-30
GRAINNE BRANKIN
Director 2014-10-13 2017-06-30
MARK HENRY KERSWELL
Director 2011-06-22 2016-07-29
MATTHEW DAVID ALEXANDER JONES
Company Secretary 2014-01-29 2014-07-30
CLAIRE VANESSA BATY
Company Secretary 2012-10-01 2014-01-29
PETER JONATHAN HARRIS
Director 2013-07-18 2013-11-15
GEOFFREY TRISTAN DESCARRIERS WILMOT
Director 2002-06-24 2013-05-24
PHILIPPA ANNE KEITH
Company Secretary 2011-10-01 2012-10-01
MICHAEL LALLY
Director 2010-09-30 2011-10-10
CLAIRE VANESSA BATY
Company Secretary 2010-09-30 2011-10-01
GRAHAM VEERE SHERREN
Director 1992-12-31 2010-12-09
IAN PAUL HARTIN ROBERTS
Company Secretary 2000-10-01 2010-09-30
IAN PAUL HARTIN ROBERTS
Director 2002-09-10 2010-09-30
JOHN WHITFIELD RAW
Director 1992-12-31 2002-09-10
JOHN WHITFIELD RAW
Company Secretary 1992-12-31 2000-10-01
ALAN HUGH MARCUSON
Director 1992-12-31 1995-03-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SWAGATAM MUKERJI TAXBRIEFS HOLDINGS LIMITED Director 2016-10-01 CURRENT 1998-05-28 Active - Proposal to Strike off
SWAGATAM MUKERJI PRO-TALK LTD. Director 2016-10-01 CURRENT 2000-03-03 Liquidation
SWAGATAM MUKERJI XEIM LIMITED Director 2016-10-01 CURRENT 2004-09-28 Active
SWAGATAM MUKERJI VENTURE BUSINESS RESEARCH LIMITED Director 2016-10-01 CURRENT 2005-12-29 Active
SWAGATAM MUKERJI DVV MEDIA HR GROUP LTD Director 2016-10-01 CURRENT 2008-12-18 Active
SWAGATAM MUKERJI MAYFIELD PUBLISHING LTD. Director 2016-10-01 CURRENT 1986-07-07 Active - Proposal to Strike off
SWAGATAM MUKERJI E-CONSULTANCY.COM LIMITED Director 2016-10-01 CURRENT 2000-08-04 Active
SWAGATAM MUKERJI CENTAUR MEDIA PLC Director 2016-10-01 CURRENT 2003-10-30 Active
SWAGATAM MUKERJI METROPOLIS FINANCIAL PLATFORMS LIMITED Director 2016-10-01 CURRENT 2007-11-28 Active
SWAGATAM MUKERJI YOUR BUSINESS MAGAZINE LIMITED Director 2016-10-01 CURRENT 1983-03-17 Active - Proposal to Strike off
SWAGATAM MUKERJI TAXBRIEFS LIMITED Director 2016-10-01 CURRENT 1976-03-05 Liquidation
SWAGATAM MUKERJI CENTAUR COMMUNICATIONS LIMITED Director 2016-10-01 CURRENT 1981-11-03 Active
SWAGATAM MUKERJI POLESTAR STONES-WHEATONS LIMITED Director 2016-03-14 CURRENT 2016-03-14 In Administration/Administrative Receiver
SWAGATAM MUKERJI OLD TRAFFORD LIMITED Director 2015-03-20 CURRENT 2015-03-20 Active
LINDA PATRICIA HENWORTH SMITH TAXBRIEFS HOLDINGS LIMITED Director 2016-09-01 CURRENT 1998-05-28 Active - Proposal to Strike off
LINDA PATRICIA HENWORTH SMITH PRO-TALK LTD. Director 2016-09-01 CURRENT 2000-03-03 Liquidation
LINDA PATRICIA HENWORTH SMITH XEIM LIMITED Director 2016-09-01 CURRENT 2004-09-28 Active
LINDA PATRICIA HENWORTH SMITH VENTURE BUSINESS RESEARCH LIMITED Director 2016-09-01 CURRENT 2005-12-29 Active
LINDA PATRICIA HENWORTH SMITH DVV MEDIA HR GROUP LTD Director 2016-09-01 CURRENT 2008-12-18 Active
LINDA PATRICIA HENWORTH SMITH MAYFIELD PUBLISHING LTD. Director 2016-09-01 CURRENT 1986-07-07 Active - Proposal to Strike off
LINDA PATRICIA HENWORTH SMITH E-CONSULTANCY.COM LIMITED Director 2016-09-01 CURRENT 2000-08-04 Active
LINDA PATRICIA HENWORTH SMITH METROPOLIS FINANCIAL PLATFORMS LIMITED Director 2016-09-01 CURRENT 2007-11-28 Active
LINDA PATRICIA HENWORTH SMITH YOUR BUSINESS MAGAZINE LIMITED Director 2016-09-01 CURRENT 1983-03-17 Active - Proposal to Strike off
LINDA PATRICIA HENWORTH SMITH TAXBRIEFS LIMITED Director 2016-09-01 CURRENT 1976-03-05 Liquidation
LINDA PATRICIA HENWORTH SMITH CENTAUR COMMUNICATIONS LIMITED Director 2016-09-01 CURRENT 1981-11-03 Active
ANDRIA LOUISE VIDLER GAMESYS GROUP LIMITED Director 2018-06-07 CURRENT 2016-07-29 Active
ANDRIA LOUISE VIDLER MARKET MAKERS INCORPORATED LIMITED Director 2017-08-02 CURRENT 2004-03-04 Liquidation
ANDRIA LOUISE VIDLER TAXBRIEFS HOLDINGS LIMITED Director 2013-11-13 CURRENT 1998-05-28 Active - Proposal to Strike off
ANDRIA LOUISE VIDLER PRO-TALK LTD. Director 2013-11-13 CURRENT 2000-03-03 Liquidation
ANDRIA LOUISE VIDLER XEIM LIMITED Director 2013-11-13 CURRENT 2004-09-28 Active
ANDRIA LOUISE VIDLER VENTURE BUSINESS RESEARCH LIMITED Director 2013-11-13 CURRENT 2005-12-29 Active
ANDRIA LOUISE VIDLER DVV MEDIA HR GROUP LTD Director 2013-11-13 CURRENT 2008-12-18 Active
ANDRIA LOUISE VIDLER MAYFIELD PUBLISHING LTD. Director 2013-11-13 CURRENT 1986-07-07 Active - Proposal to Strike off
ANDRIA LOUISE VIDLER E-CONSULTANCY.COM LIMITED Director 2013-11-13 CURRENT 2000-08-04 Active
ANDRIA LOUISE VIDLER METROPOLIS FINANCIAL PLATFORMS LIMITED Director 2013-11-13 CURRENT 2007-11-28 Active
ANDRIA LOUISE VIDLER YOUR BUSINESS MAGAZINE LIMITED Director 2013-11-13 CURRENT 1983-03-17 Active - Proposal to Strike off
ANDRIA LOUISE VIDLER TAXBRIEFS LIMITED Director 2013-11-13 CURRENT 1976-03-05 Liquidation
ANDRIA LOUISE VIDLER CENTAUR COMMUNICATIONS LIMITED Director 2013-11-13 CURRENT 1981-11-03 Active
ANDRIA LOUISE VIDLER CENTAUR MEDIA PLC Director 2013-11-04 CURRENT 2003-10-30 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-01-11Final Gazette dissolved via compulsory strike-off
2022-10-11Voluntary liquidation. Notice of members return of final meeting
2022-10-11LIQ13Voluntary liquidation. Notice of members return of final meeting
2022-05-31AD01REGISTERED OFFICE CHANGED ON 31/05/22 FROM Devonshire House 60 Goswell Road London EC1M 7AD
2021-10-06AD01REGISTERED OFFICE CHANGED ON 06/10/21 FROM Floor M 10 York Road London SE1 7nd United Kingdom
2021-10-06LIQ01Voluntary liquidation declaration of solvency
2021-10-06600Appointment of a voluntary liquidator
2021-10-06LRESSPResolutions passed:
  • Special resolution to wind up on 2021-09-29
2021-06-07AD02Register inspection address changed from Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to Highdown House Yeoman Way Worthing West Sussex BN99 3HH
2021-01-13CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH UPDATES
2020-12-19PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-10-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-10-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-02-13CH01Director's details changed for Mr Swagatam Mukerji on 2020-02-05
2020-02-13CH03SECRETARY'S DETAILS CHNAGED FOR HELEN FRANCES SILVER on 2020-02-05
2020-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/19 FROM Wells Point 79 Wells Street London W1T 3QN
2019-12-02PSC05Change of details for Centaur Communications Limited as a person with significant control on 2019-12-02
2019-11-12AP01DIRECTOR APPOINTED SIMON LONGFIELD
2019-11-08PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-11-08AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-11-08GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-10-09CH01Director's details changed for Mr Swagatam Mukerji on 2019-09-04
2019-10-02TM01APPOINTMENT TERMINATED, DIRECTOR ANDRIA LOUISE VIDLER
2019-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2019-01-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010818080003
2018-11-26MEM/ARTSARTICLES OF ASSOCIATION
2018-11-26RES01ADOPT ARTICLES 26/11/18
2018-11-07TM01APPOINTMENT TERMINATED, DIRECTOR LINDA PATRICIA HENWORTH SMITH
2018-09-03PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-09-03AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-09-03GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-08-22AD02Register inspection address changed from Equiniti David Venus Limited 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom to Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS
2018-03-14CH01Director's details changed for Ms Linda Patricia Henworth Smith on 2018-03-13
2018-01-02LATEST SOC02/01/18 STATEMENT OF CAPITAL;GBP 40000
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2017-10-10AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/16
2017-10-10PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/16
2017-10-10GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16
2017-10-10AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/16
2017-10-10AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/16
2017-10-10PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/16
2017-10-10GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16
2017-10-10AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/16
2017-09-18AP03Appointment of Helen Frances Silver as company secretary on 2017-09-04
2017-07-05TM02APPOINTMENT TERMINATED, SECRETARY GRAINNE BRANKIN
2017-07-05TM01APPOINTMENT TERMINATED, DIRECTOR GRAINNE BRANKIN
2017-07-05TM02APPOINTMENT TERMINATED, SECRETARY GRAINNE BRANKIN
2017-07-05TM01APPOINTMENT TERMINATED, DIRECTOR GRAINNE BRANKIN
2017-01-13LATEST SOC13/01/17 STATEMENT OF CAPITAL;GBP 40000
2017-01-13CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2017-01-10CH01Director's details changed for Mrs Andria Louise Gibb on 2016-12-01
2017-01-10AP01DIRECTOR APPOINTED MR SWAGATAM MUKERJI
2016-09-01AP01DIRECTOR APPOINTED MS LINDA PATRICIA HENWORTH SMITH
2016-08-02TM01APPOINTMENT TERMINATED, DIRECTOR MARK HENRY KERSWELL
2016-07-25PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/15
2016-07-25AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/15
2016-07-25GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/15
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 40000
2016-01-04AR0131/12/15 FULL LIST
2015-11-26AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/14
2015-11-26PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/14
2015-10-13AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/14
2015-10-13GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14
2015-06-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 010818080003
2015-03-20AD02SAIL ADDRESS CHANGED FROM: EQUINITI DAVID VENUS LIMITED THAMES HOUSE PORTSMOUTH ROAD ESHER SURREY KT10 9AD UNITED KINGDOM
2015-01-23LATEST SOC23/01/15 STATEMENT OF CAPITAL;GBP 40000
2015-01-23AR0131/12/14 FULL LIST
2014-10-21AP01DIRECTOR APPOINTED MRS GRAINNE BRANKIN
2014-08-05AP03SECRETARY APPOINTED GRAINNE BRANKIN
2014-08-05TM02APPOINTMENT TERMINATED, SECRETARY MATTHEW JONES
2014-02-04TM02APPOINTMENT TERMINATED, SECRETARY CLAIRE BATY
2014-02-03AP03SECRETARY APPOINTED MATTHEW DAVID ALEXANDER JONES
2014-01-21LATEST SOC21/01/14 STATEMENT OF CAPITAL;GBP 40000
2014-01-21AR0131/12/13 FULL LIST
2013-12-10AA01CURREXT FROM 30/06/2014 TO 31/12/2014
2013-12-06AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/06/13
2013-12-04TM01APPOINTMENT TERMINATED, DIRECTOR PETER HARRIS
2013-12-04AP01DIRECTOR APPOINTED ANDRIA LOUISE GIBB
2013-11-25PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/13
2013-11-25AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/13
2013-11-25GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/13
2013-07-30AP01DIRECTOR APPOINTED MR PETER JONATHAN HARRIS
2013-05-29TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY WILMOT
2013-04-30AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2013-04-19AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2013-04-17AD02SAIL ADDRESS CREATED
2013-01-06AAFULL ACCOUNTS MADE UP TO 30/06/12
2013-01-02AR0131/12/12 FULL LIST
2012-10-02AP03SECRETARY APPOINTED CLAIRE VANESSA BATY
2012-10-02TM02APPOINTMENT TERMINATED, SECRETARY PHILIPPA KEITH
2012-03-21AAFULL ACCOUNTS MADE UP TO 30/06/11
2012-02-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-01-11AR0131/12/11 FULL LIST
2011-12-30AD01REGISTERED OFFICE CHANGED ON 30/12/2011 FROM ST GILES HOUSE 50 POLAND STREET LONDON W1F 7AX UNITED KINGDOM
2011-10-19TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL LALLY
2011-10-04AP03SECRETARY APPOINTED MRS PHILIPPA ANNE KEITH
2011-10-03TM02APPOINTMENT TERMINATED, SECRETARY CLAIRE VANESSA BATY
2011-06-28AP01DIRECTOR APPOINTED MR MARK HENRY KERSWELL
2011-01-11AR0131/12/10 FULL LIST
2010-12-20TM01TERMINATE DIR APPOINTMENT
2010-11-10AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-10-01AP03SECRETARY APPOINTED CLAIRE VANESSA BATY
2010-10-01TM01APPOINTMENT TERMINATED, DIRECTOR IAN ROBERTS
2010-10-01AP01DIRECTOR APPOINTED MICHAEL LALLY
2010-10-01TM02APPOINTMENT TERMINATED, SECRETARY IAN ROBERTS
2010-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/2010 FROM ST GILES HOUSE 50 POLAND STREET LONDON W1V 4AX
2010-01-06AR0131/12/09 FULL LIST
2009-11-17AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-11-02CH03SECRETARY'S CHANGE OF PARTICULARS / IAN PAUL HARTIN ROBERTS / 01/10/2009
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM VEERE SHERREN / 01/10/2009
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY TRISTAN DISCARRIERS WILMOT / 01/10/2009
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN PAUL HARTIN ROBERTS / 01/10/2009
2009-08-10MEM/ARTSARTICLES OF ASSOCIATION
2009-08-10RES01ALTER ARTICLES 19/06/2009
2009-01-15363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-11-21AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-11-21RES01ALTER ARTICLES 30/09/2008
2008-11-21MEM/ARTSARTICLES OF ASSOCIATION
2008-01-08363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-11-12AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-03-02AAFULL ACCOUNTS MADE UP TO 30/06/06
2007-01-10363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2007-01-09288cDIRECTOR'S PARTICULARS CHANGED
2007-01-05288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-05-03AAFULL ACCOUNTS MADE UP TO 30/06/05
2006-01-13363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-06-07AAFULL ACCOUNTS MADE UP TO 30/06/04
2005-06-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-01-24363aRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to CHIRON COMMUNICATIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2021-10-07
Notices to2021-10-07
Appointmen2021-10-07
Fines / Sanctions
No fines or sanctions have been issued against CHIRON COMMUNICATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-06-12 Outstanding LLOYDS BANK PLC (AS SECURITY AGENT)
DEBENTURE 2001-12-14 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1998-08-04 Satisfied FIRST UNION NATIONAL BANK
Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHIRON COMMUNICATIONS LIMITED

Intangible Assets
Patents
We have not found any records of CHIRON COMMUNICATIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHIRON COMMUNICATIONS LIMITED
Trademarks
We have not found any records of CHIRON COMMUNICATIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHIRON COMMUNICATIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as CHIRON COMMUNICATIONS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CHIRON COMMUNICATIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolution
Defending partyCHIRON COMMUNICATIONS LIMITEDEvent Date2021-10-07
 
Initiating party Event TypeNotices to
Defending partyCHIRON COMMUNICATIONS LIMITEDEvent Date2021-10-07
 
Initiating party Event TypeAppointmen
Defending partyCHIRON COMMUNICATIONS LIMITEDEvent Date2021-10-07
Company Number: 01081808 Name of Company: CHIRON COMMUNICATIONS LIMITED Nature of Business: Activities of head offices Registered office: Devonshire House, 60 Goswell Road, London, EC1M 7AD Principal…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHIRON COMMUNICATIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CHIRON COMMUNICATIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.