Company NameChip Technology Limited
DirectorsWilliam Richard Axel Haig and Katherine Mary Eden
Company StatusActive
Company Number01403919
CategoryPrivate Limited Company
Incorporation Date6 December 1978(45 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 61100Wired telecommunications activities
SIC 61200Wireless telecommunications activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr William Richard Axel Haig
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 1991(12 years, 8 months after company formation)
Appointment Duration32 years, 9 months
RoleTechnical Director
Country of ResidenceEngland
Correspondence Address27 Ground Floor West End Avenue
London
E10 6DY
Director NameMs Katherine Mary Eden
Date of BirthAugust 1960 (Born 63 years ago)
NationalityAustralian
StatusCurrent
Appointed31 December 2006(28 years, 1 month after company formation)
Appointment Duration17 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor 27 West End Avenue
London
Greater London
E10 6DY
Secretary NameMs Katherine Mary Eden
NationalityAustralian
StatusCurrent
Appointed31 December 2006(28 years, 1 month after company formation)
Appointment Duration17 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor 27 West End Avenue
London
Greater London
E10 6DY
Secretary NameMrs Dawn Charmaine Haig
NationalityBritish
StatusResigned
Appointed11 August 1991(12 years, 8 months after company formation)
Appointment Duration15 years, 4 months (resigned 31 December 2006)
RoleCompany Director
Correspondence AddressC/O 72 Wardour Street
London
W1F 0TD

Location

Registered Address14 14 Hart Road
Harlow
Essex
CM17 0HL
RegionEast of England
ConstituencyHarlow
CountyEssex
WardOld Harlow
Built Up AreaGreater London

Shareholders

67 at £1Mr William Richard Axel Haig
67.00%
Ordinary
33 at £1Ms Katherine Mary Eden
33.00%
Ordinary

Financials

Year2014
Net Worth£1,156
Cash£1,156

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return19 May 2023 (11 months, 3 weeks ago)
Next Return Due2 June 2024 (3 weeks, 5 days from now)

Filing History

27 May 2020Unaudited abridged accounts made up to 31 March 2020 (11 pages)
26 May 2020Confirmation statement made on 19 May 2020 with no updates (3 pages)
3 August 2019Unaudited abridged accounts made up to 31 March 2019 (9 pages)
27 May 2019Confirmation statement made on 19 May 2019 with no updates (3 pages)
14 September 2018Micro company accounts made up to 31 March 2018 (8 pages)
19 May 2018Confirmation statement made on 19 May 2018 with no updates (3 pages)
19 May 2017Micro company accounts made up to 31 March 2017 (2 pages)
19 May 2017Micro company accounts made up to 31 March 2017 (2 pages)
19 May 2017Confirmation statement made on 19 May 2017 with updates (6 pages)
19 May 2017Confirmation statement made on 19 May 2017 with updates (6 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 May 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-05-22
  • GBP 100
(5 pages)
22 May 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-05-22
  • GBP 100
(5 pages)
26 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
26 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
24 May 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-05-24
  • GBP 100
(5 pages)
24 May 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-05-24
  • GBP 100
(5 pages)
4 June 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
4 June 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 May 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(5 pages)
23 May 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(5 pages)
24 May 2013Annual return made up to 21 May 2013 with a full list of shareholders (5 pages)
24 May 2013Annual return made up to 21 May 2013 with a full list of shareholders (5 pages)
21 April 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
21 April 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
23 May 2012Annual return made up to 21 May 2012 with a full list of shareholders (5 pages)
23 May 2012Annual return made up to 21 May 2012 with a full list of shareholders (5 pages)
4 April 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
4 April 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
22 May 2011Annual return made up to 21 May 2011 with a full list of shareholders (5 pages)
22 May 2011Annual return made up to 21 May 2011 with a full list of shareholders (5 pages)
8 May 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 May 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 May 2010Annual return made up to 21 May 2010 with a full list of shareholders (5 pages)
21 May 2010Annual return made up to 21 May 2010 with a full list of shareholders (5 pages)
21 May 2010Register inspection address has been changed (1 page)
21 May 2010Director's details changed for Mr William Richard Axel Haig on 1 January 2010 (2 pages)
21 May 2010Director's details changed for Ms Katherine Mary Eden on 1 January 2010 (2 pages)
21 May 2010Register inspection address has been changed (1 page)
21 May 2010Director's details changed for Mr William Richard Axel Haig on 1 January 2010 (2 pages)
21 May 2010Director's details changed for Mr William Richard Axel Haig on 1 January 2010 (2 pages)
21 May 2010Director's details changed for Ms Katherine Mary Eden on 1 January 2010 (2 pages)
21 May 2010Director's details changed for Ms Katherine Mary Eden on 1 January 2010 (2 pages)
3 April 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
3 April 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
9 February 2010Current accounting period extended from 31 December 2009 to 31 March 2010 (1 page)
9 February 2010Current accounting period extended from 31 December 2009 to 31 March 2010 (1 page)
23 December 2009Registered office address changed from Pearce Accounting 45 Pineheath Road High Kelling Holt Norfolk NR25 6RH on 23 December 2009 (1 page)
23 December 2009Registered office address changed from Pearce Accounting 45 Pineheath Road High Kelling Holt Norfolk NR25 6RH on 23 December 2009 (1 page)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
28 August 2009Return made up to 11/08/09; full list of members (4 pages)
28 August 2009Return made up to 11/08/09; full list of members (4 pages)
15 June 2009Total exemption small company accounts made up to 31 December 2007 (4 pages)
15 June 2009Total exemption small company accounts made up to 31 December 2007 (4 pages)
1 June 2009Return made up to 11/08/08; full list of members (4 pages)
1 June 2009Return made up to 11/08/08; full list of members (4 pages)
29 May 2009Director appointed ms katherine mary eden (1 page)
29 May 2009Appointment terminated secretary dawn haig (1 page)
29 May 2009Secretary appointed ms katherine mary eden (1 page)
29 May 2009Secretary appointed ms katherine mary eden (1 page)
29 May 2009Return made up to 11/08/07; full list of members (4 pages)
29 May 2009Return made up to 11/08/07; full list of members (4 pages)
29 May 2009Appointment terminated secretary dawn haig (1 page)
29 May 2009Director's change of particulars / william haig / 31/12/2006 (1 page)
29 May 2009Director's change of particulars / william haig / 31/12/2006 (1 page)
29 May 2009Director appointed ms katherine mary eden (1 page)
20 April 2009Registered office changed on 20/04/2009 from 72 wardour street london W1F 0TD (1 page)
20 April 2009Registered office changed on 20/04/2009 from 72 wardour street london W1F 0TD (1 page)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
29 January 2007Return made up to 11/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 January 2007Return made up to 11/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
5 September 2006Return made up to 11/08/05; full list of members (2 pages)
5 September 2006Return made up to 11/08/05; full list of members (2 pages)
29 August 2006First Gazette notice for compulsory strike-off (1 page)
29 August 2006First Gazette notice for compulsory strike-off (1 page)
9 November 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
9 November 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
2 June 2005Registered office changed on 02/06/05 from: 3 adelaide tavern adelaide road chalk farm london NW3 3QE (1 page)
2 June 2005Registered office changed on 02/06/05 from: 3 adelaide tavern adelaide road chalk farm london NW3 3QE (1 page)
29 October 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
29 October 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
17 August 2004Return made up to 11/08/04; full list of members
  • 363(287) ‐ Registered office changed on 17/08/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 August 2004Return made up to 11/08/04; full list of members
  • 363(287) ‐ Registered office changed on 17/08/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 November 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
4 November 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
26 August 2003Return made up to 11/08/03; full list of members (6 pages)
26 August 2003Return made up to 11/08/03; full list of members (6 pages)
20 August 2002Return made up to 11/08/02; full list of members (6 pages)
20 August 2002Return made up to 11/08/02; full list of members (6 pages)
1 July 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
1 July 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
31 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
31 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
12 September 2001Return made up to 11/08/01; full list of members (6 pages)
12 September 2001Return made up to 11/08/01; full list of members (6 pages)
18 December 2000Full accounts made up to 31 December 1999 (10 pages)
18 December 2000Full accounts made up to 31 December 1999 (10 pages)
31 August 2000Return made up to 11/08/00; full list of members (6 pages)
31 August 2000Return made up to 11/08/00; full list of members (6 pages)
12 August 1999Return made up to 11/08/99; full list of members (6 pages)
12 August 1999Return made up to 11/08/99; full list of members (6 pages)
8 May 1999Accounts for a small company made up to 31 December 1998 (5 pages)
8 May 1999Accounts for a small company made up to 31 December 1998 (5 pages)
5 August 1998Return made up to 11/08/98; full list of members (6 pages)
5 August 1998Return made up to 11/08/98; full list of members (6 pages)
11 March 1998Accounts for a small company made up to 31 December 1997 (5 pages)
11 March 1998Accounts for a small company made up to 31 December 1997 (5 pages)
15 August 1997Return made up to 11/08/97; no change of members (4 pages)
15 August 1997Return made up to 11/08/97; no change of members (4 pages)
18 February 1997Accounts for a small company made up to 31 December 1996 (5 pages)
18 February 1997Accounts for a small company made up to 31 December 1996 (5 pages)
17 September 1996Full accounts made up to 31 December 1995 (10 pages)
17 September 1996Full accounts made up to 31 December 1995 (10 pages)
2 August 1996Return made up to 11/08/96; no change of members (4 pages)
2 August 1996Return made up to 11/08/96; no change of members (4 pages)
4 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)
4 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)
9 August 1995Return made up to 11/08/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 August 1995Registered office changed on 09/08/95 from: 6 bream's buildings london EC4A 1HP (1 page)
9 August 1995Registered office changed on 09/08/95 from: 6 bream's buildings london EC4A 1HP (1 page)
9 August 1995Return made up to 11/08/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 December 1978Incorporation (13 pages)
6 December 1978Incorporation (13 pages)