Company NameChilli Limited
DirectorsChunyi Jiang and Mingju Li
Company StatusActive
Company Number05351598
CategoryPrivate Limited Company
Incorporation Date3 February 2005(19 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Chunyi Jiang
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityChinese
StatusCurrent
Appointed30 September 2009(4 years, 7 months after company formation)
Appointment Duration14 years, 7 months
RoleFashion Retailer
Country of ResidenceEngland
Correspondence AddressUnit 4n, Crossley Park Crossley Road
Heaton Chapel
Stockport
SK4 5BF
Secretary NameMrs Mingju Li
StatusCurrent
Appointed01 April 2014(9 years, 1 month after company formation)
Appointment Duration10 years
RoleCompany Director
Correspondence AddressUnit 4n, Crossley Park Crossley Road
Heaton Chapel
Stockport
SK4 5BF
Director NameDr Mingju Li
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2014(9 years, 7 months after company formation)
Appointment Duration9 years, 7 months
RoleTextiles Designer
Country of ResidenceEngland
Correspondence AddressUnit 4n, Crossley Park Crossley Road
Heaton Chapel
Stockport
SK4 5BF
Director NameChunyi Jiang
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityChinese
StatusResigned
Appointed03 February 2005(same day as company formation)
RoleFashion Retailer
Correspondence Address2b St Austell Road
Manchester
Lancashire
M16 8WQ
Secretary NamePaul Faulkener
NationalityBritish
StatusResigned
Appointed03 February 2005(same day as company formation)
RoleCompany Director
Correspondence Address24 Thorns Close
Bolton
Lancashire
BL1 6PE
Secretary NameJonathan Lee
NationalityBritish
StatusResigned
Appointed01 February 2006(12 months after company formation)
Appointment Duration8 years, 1 month (resigned 31 March 2014)
RoleCompany Director
Correspondence Address15 Halstead Avenue
Chorlton
Manchester
M21 9FT
Director NameMr Omar Yasin
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2008(3 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 30 September 2009)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address63 Bamford Way
Rochdale
Lancashire
OL11 5JL
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed03 February 2005(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed03 February 2005(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Contact

Websitewww.chilliapparel.com

Location

Registered AddressUnit 4n, Crossley Park Crossley Road
Heaton Chapel
Stockport
SK4 5BF
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardHeatons North
Built Up AreaGreater Manchester

Shareholders

50 at £1Chunyi Jiang
50.00%
Ordinary
50 at £1Ming Ju Li
50.00%
Ordinary

Financials

Year2014
Net Worth£315,459
Cash£319,547
Current Liabilities£1,455,907

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 April 2024 (3 weeks, 1 day ago)
Next Return Due19 April 2025 (11 months, 3 weeks from now)

Filing History

2 March 2021Confirmation statement made on 16 July 2020 with no updates (3 pages)
14 February 2020Confirmation statement made on 3 February 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
11 April 2019Director's details changed for Dr Mingju Li on 11 April 2019 (2 pages)
10 April 2019Registered office address changed from Unit 470 Broadstone Mill Broadstone Road Stockport Cheshire SK5 7DL to Unit 4N, Crossley Park Crossley Road Heaton Chapel Stockport SK4 5BF on 10 April 2019 (1 page)
4 February 2019Confirmation statement made on 3 February 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
7 February 2018Director's details changed for Mrs Mingju Li on 7 February 2018 (2 pages)
7 February 2018Confirmation statement made on 3 February 2018 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
10 February 2017Confirmation statement made on 3 February 2017 with updates (6 pages)
10 February 2017Confirmation statement made on 3 February 2017 with updates (6 pages)
29 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
29 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
26 February 2016Director's details changed for Mrs Mingju Li on 31 December 2015 (2 pages)
26 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100
(4 pages)
26 February 2016Secretary's details changed for Mrs Mingju Li on 31 December 2015 (1 page)
26 February 2016Director's details changed for Mrs Mingju Li on 31 December 2015 (2 pages)
26 February 2016Director's details changed for Mr Chunyi Jiang on 31 December 2015 (2 pages)
26 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100
(4 pages)
26 February 2016Secretary's details changed for Mrs Mingju Li on 31 December 2015 (1 page)
26 February 2016Director's details changed for Mr Chunyi Jiang on 31 December 2015 (2 pages)
25 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
25 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
13 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
(5 pages)
13 February 2015Director's details changed for Mrs Mingju Li on 31 December 2014 (2 pages)
13 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
(5 pages)
13 February 2015Director's details changed for Mrs Mingju Li on 31 December 2014 (2 pages)
13 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
(5 pages)
12 February 2015Termination of appointment of Jonathan Lee as a secretary on 31 March 2014 (1 page)
12 February 2015Appointment of Mrs Mingju Li as a secretary on 1 April 2014 (2 pages)
12 February 2015Appointment of Mrs Mingju Li as a secretary on 1 April 2014 (2 pages)
12 February 2015Registered office address changed from Unit 470 Broadstone Mill Brodastone Road Stockport Cheshire SK5 7DL England to Unit 470 Broadstone Mill Broadstone Road Stockport Cheshire SK5 7DL on 12 February 2015 (1 page)
12 February 2015Termination of appointment of Jonathan Lee as a secretary on 31 March 2014 (1 page)
12 February 2015Appointment of Mrs Mingju Li as a secretary on 1 April 2014 (2 pages)
12 February 2015Registered office address changed from Unit 470 Broadstone Mill Brodastone Road Stockport Cheshire SK5 7DL England to Unit 470 Broadstone Mill Broadstone Road Stockport Cheshire SK5 7DL on 12 February 2015 (1 page)
17 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
17 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
15 October 2014Appointment of Mrs Mingju Li as a director on 19 September 2014 (2 pages)
15 October 2014Appointment of Mrs Mingju Li as a director on 19 September 2014 (2 pages)
3 April 2014Registered office address changed from 21 Brooklyn Crescent Cheadle Cheshire SK8 1DX on 3 April 2014 (1 page)
3 April 2014Registered office address changed from 21 Brooklyn Crescent Cheadle Cheshire SK8 1DX on 3 April 2014 (1 page)
3 April 2014Registered office address changed from 21 Brooklyn Crescent Cheadle Cheshire SK8 1DX on 3 April 2014 (1 page)
10 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(4 pages)
10 February 2014Secretary's details changed for Jonathan Lee on 31 March 2013 (1 page)
10 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(4 pages)
10 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(4 pages)
10 February 2014Secretary's details changed for Jonathan Lee on 31 March 2013 (1 page)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
5 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
5 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
5 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
3 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
9 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
9 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
9 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
13 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
13 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (4 pages)
7 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (4 pages)
7 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (4 pages)
27 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
27 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
11 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
11 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
11 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
6 October 2009Registered office address changed from Old Church Building 3a West Street Rochdale Lancashire OL16 2EN on 6 October 2009 (1 page)
6 October 2009Registered office address changed from Old Church Building 3a West Street Rochdale Lancashire OL16 2EN on 6 October 2009 (1 page)
6 October 2009Termination of appointment of Omar Yasin as a director (1 page)
6 October 2009Appointment of Chunyi Jiang as a director (1 page)
6 October 2009Termination of appointment of Omar Yasin as a director (1 page)
6 October 2009Appointment of Chunyi Jiang as a director (1 page)
6 October 2009Registered office address changed from Old Church Building 3a West Street Rochdale Lancashire OL16 2EN on 6 October 2009 (1 page)
3 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
3 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
9 April 2009Return made up to 03/02/09; full list of members (3 pages)
9 April 2009Return made up to 03/02/09; full list of members (3 pages)
5 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
1 April 2008Director appointed omar yasin (1 page)
1 April 2008Appointment terminated director chunyi jiang (1 page)
1 April 2008Director appointed omar yasin (1 page)
1 April 2008Registered office changed on 01/04/2008 from 2B st austell road whalley range manchester greater manchester M16 8WQ (1 page)
1 April 2008Appointment terminated director chunyi jiang (1 page)
1 April 2008Registered office changed on 01/04/2008 from 2B st austell road whalley range manchester greater manchester M16 8WQ (1 page)
28 February 2008Return made up to 03/02/08; full list of members (3 pages)
28 February 2008Return made up to 03/02/08; full list of members (3 pages)
18 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
18 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
15 April 2007Registered office changed on 15/04/07 from: unit 7 ashburton park wheel forge way trafford park manchester M17 1EH (1 page)
15 April 2007Registered office changed on 15/04/07 from: unit 7 ashburton park wheel forge way trafford park manchester M17 1EH (1 page)
7 February 2007Return made up to 03/02/07; full list of members (2 pages)
7 February 2007Return made up to 03/02/07; full list of members (2 pages)
2 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
2 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
6 March 2006New secretary appointed (2 pages)
6 March 2006Return made up to 03/02/06; full list of members
  • 363(287) ‐ Registered office changed on 06/03/06
(6 pages)
6 March 2006Return made up to 03/02/06; full list of members
  • 363(287) ‐ Registered office changed on 06/03/06
(6 pages)
6 March 2006New secretary appointed (2 pages)
22 February 2006New secretary appointed (1 page)
22 February 2006Secretary resigned (1 page)
22 February 2006Secretary resigned (1 page)
22 February 2006Registered office changed on 22/02/06 from: 2B st austell road manchester greater manchester M16 8WQ (1 page)
22 February 2006New secretary appointed (1 page)
22 February 2006Registered office changed on 22/02/06 from: 2B st austell road manchester greater manchester M16 8WQ (1 page)
23 February 2005Ad 03/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 February 2005New director appointed (1 page)
23 February 2005New director appointed (1 page)
23 February 2005Registered office changed on 23/02/05 from: 1 marshside road churchside southport PR9 9TL (1 page)
23 February 2005New secretary appointed (1 page)
23 February 2005New secretary appointed (1 page)
23 February 2005Registered office changed on 23/02/05 from: 1 marshside road churchside southport PR9 9TL (1 page)
23 February 2005Ad 03/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 February 2005Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
23 February 2005Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
4 February 2005Director resigned (1 page)
4 February 2005Secretary resigned (1 page)
4 February 2005Secretary resigned (1 page)
4 February 2005Director resigned (1 page)
3 February 2005Incorporation (9 pages)
3 February 2005Incorporation (9 pages)