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

CHAYA LTD

BRIGHTON, ENGLAND, BN1,
Company Registration Number
05777559
Private Limited Company
Dissolved

Dissolved 2018-06-19

Company Overview

About Chaya Ltd
CHAYA LTD was founded on 2006-04-11 and had its registered office in Brighton. The company was dissolved on the 2018-06-19 and is no longer trading or active.

Key Data
Company Name
CHAYA LTD
 
Legal Registered Office
BRIGHTON
ENGLAND
 
Filing Information
Company Number 05777559
Date formed 2006-04-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-12-31
Date Dissolved 2018-06-19
Type of accounts DORMANT
Last Datalog update: 2018-06-22 12:06:10
Primary Source:Companies House
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.

Company Officers of CHAYA LTD

Current Directors
Officer Role Date Appointed
GAVIN SAMPSON
Director 2018-01-31
JOHN DOUGLAS WARNER
Director 2018-01-31
Previous Officers
Officer Role Date Appointed Date Resigned
CAPITA GROUP SECRETARY LIMITED
Company Secretary 2012-05-21 2018-01-31
NICOLAS NORMAN BEDFORD
Director 2014-07-11 2018-01-31
CAPITA CORPORATE DIRECTOR LIMITED
Director 2012-05-21 2018-01-31
JAMES D'ARCY VINCENT
Director 2014-06-20 2017-08-31
PETER MARK FRANKLIN
Director 2014-03-28 2014-07-11
EMMA LOUISE PEARSON
Director 2013-05-22 2014-06-20
RICHARD JOHN SHEARER
Director 2012-05-21 2014-03-28
JASON EDWARD POWELL
Director 2012-05-21 2013-05-22
DEAN VERNON COOK
Company Secretary 2007-10-09 2012-05-21
MICHAEL DAVID ALLEN BENTON
Director 2007-10-09 2012-05-21
DEAN VERNON COOK
Director 2007-10-09 2012-05-21
JONATHAN BENTON
Company Secretary 2006-06-19 2007-10-09
ACC INDUSTRIES LIMITED
Director 2006-06-19 2007-10-09
JONATHAN BENTON
Director 2006-04-11 2007-10-09
ANN ELIZABETH WALTERS
Company Secretary 2006-07-13 2006-07-31
RAYMOND PETER DOMNITZ
Company Secretary 2006-04-11 2006-06-15
RAYMOND PETER DOMNITZ
Director 2006-04-11 2006-06-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GAVIN SAMPSON MEDICALS DIRECT SCREENINGS SERVICES LIMITED Director 2018-03-20 CURRENT 2018-03-20 Active
GAVIN SAMPSON MDG 2023 DORMANT 3 LIMITED Director 2018-01-31 CURRENT 2010-03-12 Active
GAVIN SAMPSON MEDICALS DIRECT ASSETS LIMITED Director 2018-01-31 CURRENT 2010-07-02 Active - Proposal to Strike off
GAVIN SAMPSON NURSE DIRECT LIMITED Director 2018-01-31 CURRENT 2000-01-28 Dissolved 2018-06-19
GAVIN SAMPSON UNDERWRITING DIRECT LIMITED Director 2018-01-31 CURRENT 2000-04-07 Dissolved 2018-06-19
GAVIN SAMPSON MEDICALS DIRECT CLINICS LIMITED Director 2018-01-31 CURRENT 2000-11-28 Dissolved 2018-06-19
GAVIN SAMPSON MEDICALS DIRECT MEDICO-LEGAL LIMITED Director 2018-01-31 CURRENT 2001-04-06 Dissolved 2018-06-19
GAVIN SAMPSON BEHAVIOURAL HEALTH LIMITED Director 2018-01-31 CURRENT 2001-05-23 Dissolved 2018-06-19
GAVIN SAMPSON MEDICALS DIRECT SCREENINGS LIMITED Director 2018-01-31 CURRENT 1992-04-13 Active
GAVIN SAMPSON MDG 2023 DORMANT 1 LIMITED Director 2018-01-31 CURRENT 2007-07-10 Active
GAVIN SAMPSON MDG 2023 DORMANT 2 LIMITED Director 2018-01-31 CURRENT 1995-08-31 Active
GAVIN SAMPSON WARP MEDICAL REPORTING LIMITED Director 2017-12-13 CURRENT 2017-12-13 Active - Proposal to Strike off
GAVIN SAMPSON WARP TECHNOLOGIES LIMITED Director 2017-06-19 CURRENT 2004-10-12 Active
GAVIN SAMPSON KURO HEALTH SERVICES LIMITED Director 2017-06-19 CURRENT 2016-08-22 Active
GAVIN SAMPSON FOLKINGTON FINANCE LIMITED Director 2017-06-13 CURRENT 2016-04-25 Active
JOHN DOUGLAS WARNER TDH&Y LIMITED Director 2018-05-18 CURRENT 2018-05-18 Active
JOHN DOUGLAS WARNER MEDICALS DIRECT SCREENINGS SERVICES LIMITED Director 2018-03-20 CURRENT 2018-03-20 Active
JOHN DOUGLAS WARNER MDG 2023 DORMANT 3 LIMITED Director 2018-01-31 CURRENT 2010-03-12 Active
JOHN DOUGLAS WARNER MEDICALS DIRECT ASSETS LIMITED Director 2018-01-31 CURRENT 2010-07-02 Active - Proposal to Strike off
JOHN DOUGLAS WARNER NURSE DIRECT LIMITED Director 2018-01-31 CURRENT 2000-01-28 Dissolved 2018-06-19
JOHN DOUGLAS WARNER UNDERWRITING DIRECT LIMITED Director 2018-01-31 CURRENT 2000-04-07 Dissolved 2018-06-19
JOHN DOUGLAS WARNER MEDICALS DIRECT CLINICS LIMITED Director 2018-01-31 CURRENT 2000-11-28 Dissolved 2018-06-19
JOHN DOUGLAS WARNER MEDICALS DIRECT MEDICO-LEGAL LIMITED Director 2018-01-31 CURRENT 2001-04-06 Dissolved 2018-06-19
JOHN DOUGLAS WARNER BEHAVIOURAL HEALTH LIMITED Director 2018-01-31 CURRENT 2001-05-23 Dissolved 2018-06-19
JOHN DOUGLAS WARNER MEDICALS DIRECT SCREENINGS LIMITED Director 2018-01-31 CURRENT 1992-04-13 Active
JOHN DOUGLAS WARNER MDG 2023 DORMANT 1 LIMITED Director 2018-01-31 CURRENT 2007-07-10 Active
JOHN DOUGLAS WARNER MDG 2023 DORMANT 2 LIMITED Director 2018-01-31 CURRENT 1995-08-31 Active
JOHN DOUGLAS WARNER WARP MEDICAL REPORTING LIMITED Director 2017-12-13 CURRENT 2017-12-13 Active - Proposal to Strike off
JOHN DOUGLAS WARNER WARP TECHNOLOGIES LIMITED Director 2017-06-19 CURRENT 2004-10-12 Active
JOHN DOUGLAS WARNER KURO HEALTH SERVICES LIMITED Director 2017-06-19 CURRENT 2016-08-22 Active
JOHN DOUGLAS WARNER SESMR LIMITED Director 2016-11-04 CURRENT 2016-02-03 Active - Proposal to Strike off
JOHN DOUGLAS WARNER SOUTH EAST SPECIALIST MEDICAL REPORTS LIMITED Director 2016-10-20 CURRENT 2013-10-10 Active
JOHN DOUGLAS WARNER KURO HEALTH LIMITED Director 2016-09-20 CURRENT 2016-01-08 Active
JOHN DOUGLAS WARNER C C A & M LIMITED Director 2016-07-14 CURRENT 2016-07-14 Active - Proposal to Strike off
JOHN DOUGLAS WARNER LYMECROWN LIMITED Director 2015-12-23 CURRENT 2009-02-24 Active - Proposal to Strike off
JOHN DOUGLAS WARNER CORDOBA PROPERTIES LIMITED Director 2015-12-23 CURRENT 1972-08-31 Active - Proposal to Strike off
JOHN DOUGLAS WARNER GOALWARE LIMITED Director 2015-12-23 CURRENT 1988-11-25 Active - Proposal to Strike off
JOHN DOUGLAS WARNER THEMED PROPERTIES LIMITED Director 2014-06-12 CURRENT 2014-06-12 Active
JOHN DOUGLAS WARNER LEXICAL PROPERTIES LIMITED Director 2013-09-17 CURRENT 2013-07-26 Active
JOHN DOUGLAS WARNER ORPHANS INTERNATIONAL Director 2012-03-20 CURRENT 2012-03-20 Active
JOHN DOUGLAS WARNER GLADEPOINT LIMITED Director 2010-06-10 CURRENT 1964-04-23 Dissolved 2015-02-24
JOHN DOUGLAS WARNER TORQUIL PROPERTIES LIMITED Director 2010-06-10 CURRENT 1960-07-19 Dissolved 2015-02-24
JOHN DOUGLAS WARNER I. ROSS LIMITED Director 2010-06-10 CURRENT 1962-10-08 Dissolved 2015-02-24
JOHN DOUGLAS WARNER I.ROSS(ESTATES)LIMITED Director 2010-06-10 CURRENT 1962-08-23 Dissolved 2015-02-24
JOHN DOUGLAS WARNER I. ROSS (INVESTMENTS) LIMITED Director 2010-05-28 CURRENT 1964-11-04 Active
JOHN DOUGLAS WARNER EUROVIEW PROPERTIES LIMITED Director 2009-08-06 CURRENT 2009-07-06 Active
JOHN DOUGLAS WARNER FORTGATE INVESTMENTS LIMITED Director 2002-11-18 CURRENT 2002-11-01 Active
JOHN DOUGLAS WARNER TREXCRESS LIMITED Director 2001-09-06 CURRENT 2001-04-23 Active
JOHN DOUGLAS WARNER FRIEND-JAMES LIMITED Director 1997-03-17 CURRENT 1997-03-17 Active
JOHN DOUGLAS WARNER THE FROBISHER DEVELOPMENT COMPANY LIMITED Director 1996-05-31 CURRENT 1955-06-24 Active
JOHN DOUGLAS WARNER NETWAY LIMITED Director 1994-10-24 CURRENT 1984-11-09 Active
JOHN DOUGLAS WARNER CRUISEAQUA LIMITED Director 1994-02-28 CURRENT 1994-02-16 Active
JOHN DOUGLAS WARNER CROWBOROUGH INVESTMENT TRUST LIMITED Director 1990-12-31 CURRENT 1938-03-31 Active - Proposal to Strike off
JOHN DOUGLAS WARNER DOWNSIDE DEVELOPMENTS (BRIGHTON) LIMITED Director 1990-12-31 CURRENT 1979-01-03 Active
JOHN DOUGLAS WARNER DOWNSIDE INVESTMENTS (BRIGHTON) LIMITED Director 1990-12-31 CURRENT 1980-01-23 Active
JOHN DOUGLAS WARNER KRUSTO DEVELOPMENTS LIMITED Director 1990-12-31 CURRENT 1958-03-03 Active - Proposal to Strike off

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
2018-06-19GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2018-04-03GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2018-03-21DS01APPLICATION FOR STRIKING-OFF
2018-02-05AD01REGISTERED OFFICE CHANGED ON 05/02/2018 FROM 17 ROCHESTER ROW LONDON SW1P 1QT
2018-02-05TM02APPOINTMENT TERMINATED, SECRETARY CAPITA GROUP SECRETARY LIMITED
2018-02-05TM01APPOINTMENT TERMINATED, DIRECTOR NICOLAS BEDFORD
2018-02-05TM01APPOINTMENT TERMINATED, DIRECTOR CAPITA CORPORATE DIRECTOR LIMITED
2018-02-05AP01DIRECTOR APPOINTED MR GAVIN SAMPSON
2018-02-05AP01DIRECTOR APPOINTED MR JOHN DOUGLAS WARNER
2018-02-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 057775590002
2017-10-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16
2017-09-18TM01APPOINTMENT TERMINATED, DIRECTOR JAMES VINCENT
2017-04-12LATEST SOC12/04/17 STATEMENT OF CAPITAL;GBP 150000
2017-04-12CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2016-09-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-04-15LATEST SOC15/04/16 STATEMENT OF CAPITAL;GBP 150000
2016-04-15AR0131/03/16 FULL LIST
2015-09-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-04-07LATEST SOC07/04/15 STATEMENT OF CAPITAL;GBP 150000
2015-04-07AR0131/03/15 FULL LIST
2014-10-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICOLAS NORMAN BEDFORD / 20/08/2014
2014-10-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICOLAS NORMAN BEDFORD / 20/08/2014
2014-08-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-07-22AP01DIRECTOR APPOINTED MR NICOLAS NORMAN BEDFORD
2014-07-21TM01APPOINTMENT TERMINATED, DIRECTOR PETER FRANKLIN
2014-07-07TM01APPOINTMENT TERMINATED, DIRECTOR EMMA PEARSON
2014-07-07AP01DIRECTOR APPOINTED JAMES D'ARCY VINCENT
2014-04-18LATEST SOC18/04/14 STATEMENT OF CAPITAL;GBP 150000
2014-04-18AR0131/03/14 FULL LIST
2014-04-03TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SHEARER
2014-04-03AP01DIRECTOR APPOINTED PETER MARK FRANKLIN
2013-11-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN SHEARER / 12/09/2013
2013-09-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-06-05TM01APPOINTMENT TERMINATED, DIRECTOR JASON POWELL
2013-06-05AP01DIRECTOR APPOINTED EMMA PEARSON
2013-04-26AR0131/03/13 FULL LIST
2013-02-18MISCSECTION 519 CA 2006
2012-11-02AA31/12/11 TOTAL EXEMPTION FULL
2012-06-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-06-13CC04STATEMENT OF COMPANY'S OBJECTS
2012-06-13RES01ADOPT ARTICLES 21/05/2012
2012-06-05AP01DIRECTOR APPOINTED MR JASON EDWARD POWELL
2012-06-01AP01DIRECTOR APPOINTED MR RICHARD JOHN SHEARER
2012-06-01AP04CORPORATE SECRETARY APPOINTED CAPITA GROUP SECRETARY LIMITED
2012-06-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BENTON
2012-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/2012 FROM BUCKINGHAM HOUSE EAST BUCKINGHAM PARADE THE BROADWAY STANMORE MIDDLESEX HA7 4EB
2012-06-01AP02CORPORATE DIRECTOR APPOINTED CAPITA CORPORATE DIRECTOR LIMITED
2012-06-01TM02APPOINTMENT TERMINATED, SECRETARY DEAN COOK
2012-06-01TM01APPOINTMENT TERMINATED, DIRECTOR DEAN COOK
2012-04-13AR0111/04/12 FULL LIST
2011-09-07AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-27AR0111/04/11 FULL LIST
2010-08-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-28AR0111/04/10 FULL LIST
2009-08-19AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-29AAFULL ACCOUNTS MADE UP TO 31/12/07
2009-07-20363aRETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS
2009-07-20190LOCATION OF DEBENTURE REGISTER
2009-07-20353LOCATION OF REGISTER OF MEMBERS
2009-07-20287REGISTERED OFFICE CHANGED ON 20/07/2009 FROM BUCKINGHAM HOUSE EAST THE BROADWAY STANMORE MIDDLESEX HA7 4EB
2008-11-03AA30/04/07 TOTAL EXEMPTION FULL
2008-04-14363aRETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS
2007-10-19288aNEW DIRECTOR APPOINTED
2007-10-19288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-10-19288bDIRECTOR RESIGNED
2007-10-19288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-10-19287REGISTERED OFFICE CHANGED ON 19/10/07 FROM: LANMOR HOUSE 370-386 HIGH ROAD WEMBLEY MIDDLESEX HA9 6AX
2007-10-19225ACC. REF. DATE SHORTENED FROM 30/04/08 TO 31/12/07
2007-10-15RES13EXEC LOAN AGREEMENT, DE 09/10/07
2007-10-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-10-12395PARTICULARS OF MORTGAGE/CHARGE
2007-06-06363aRETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS
2006-08-02288aNEW SECRETARY APPOINTED
2006-08-02288bSECRETARY RESIGNED
2006-08-02288aNEW DIRECTOR APPOINTED
2006-07-13288aNEW SECRETARY APPOINTED
2006-07-0388(2)RAD 16/06/06--------- £ SI 149996@1=149996 £ IC 4/150000
2006-06-27RES04NC INC ALREADY ADJUSTED 16/06/06
2006-06-27123£ NC 100/500000 16/06/06
2006-06-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-06-22287REGISTERED OFFICE CHANGED ON 22/06/06 FROM: 32 HARTFIELD AVENUE ELSTREE HERTS WD6 3JL
2006-06-22288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-04-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company

86 - Human health activities
869 - Other human health activities
86900 - Other human health activities



Licences & Regulatory approval
We could not find any licences issued to CHAYA LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CHAYA LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-10-09 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31

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 CHAYA LTD

Intangible Assets
Patents
We have not found any records of CHAYA LTD registering or being granted any patents
Domain Names
We do not have the domain name information for CHAYA LTD
Trademarks
We have not found any records of CHAYA LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHAYA LTD. 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 (74990 - Non-trading company) as CHAYA LTD are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where CHAYA LTD 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHAYA LTD 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 CHAYA LTD 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.