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

CHIME MIDCO LIMITED

PO BOX 70693 10A GREENCOAT PLACE, LONDON, SW1P 9ZP,
Company Registration Number
09780258
Private Limited Company
Active

Company Overview

About Chime Midco Ltd
CHIME MIDCO LIMITED was founded on 2015-09-16 and has its registered office in London. The organisation's status is listed as "Active". Chime Midco Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
CHIME MIDCO LIMITED
 
Legal Registered Office
PO BOX 70693 10A GREENCOAT PLACE
LONDON
SW1P 9ZP
 
Previous Names
BELL MIDCO LIMITED07/01/2016
Filing Information
Company Number 09780258
Company ID Number 09780258
Date formed 2015-09-16
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 21/04/2016
Return next due 19/05/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-03-06 12:21:13
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 CHIME MIDCO LIMITED

Current Directors
Officer Role Date Appointed
THOMAS GEORGE TOLLISS
Company Secretary 2018-02-28
DAVID CROWTHER
Director 2018-02-28
RODERIK AUGUST SCHLOSSER
Director 2015-10-22
ANDREW ADAMS TISDALE
Director 2015-09-16
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID CROWTHER
Company Secretary 2017-04-01 2018-02-28
ROBERT EDWARD DAVISON
Company Secretary 2015-10-22 2017-03-31
CHRISTOPHER PAUL SWEETLAND
Director 2016-01-01 2016-06-30
ANDREW GRANT BALFOUR SCOTT
Director 2015-09-17 2015-12-31
SINISA KRNIC
Director 2015-09-16 2015-10-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID CROWTHER WASSERMAN (CSM) HOLDINGS LIMITED Director 2018-02-28 CURRENT 2011-10-03 Active
DAVID CROWTHER CHIME FINANCE LIMITED Director 2018-02-28 CURRENT 2015-07-24 Active
DAVID CROWTHER CHIME GROUP LIMITED Director 2018-02-28 CURRENT 2015-09-16 Active
DAVID CROWTHER CHIME HOLDCO LIMITED Director 2018-02-28 CURRENT 2015-09-16 Active
DAVID CROWTHER 14 CURZON STREET 2 LIMITED Director 2018-02-28 CURRENT 2016-04-08 Active
DAVID CROWTHER VCCP HOLDINGS LIMITED Director 2018-02-28 CURRENT 2011-12-07 Active
DAVID CROWTHER FIRST FINANCIAL PUBLIC RELATIONS LIMITED Director 2017-12-31 CURRENT 1970-02-12 Active - Proposal to Strike off
DAVID CROWTHER FIRST FINANCIAL ADVERTISING LIMITED Director 2017-12-31 CURRENT 1983-06-24 Active - Proposal to Strike off
DAVID CROWTHER DIGITAL STRATEGY LTD Director 2017-12-31 CURRENT 1989-05-31 Active - Proposal to Strike off
DAVID CROWTHER GOOD INFLUENCE LIMITED Director 2017-12-31 CURRENT 1997-10-08 Active
DAVID CROWTHER LANDMARK CONSULTANTS LIMITED Director 2017-12-31 CURRENT 1999-07-05 Active - Proposal to Strike off
DAVID CROWTHER GOOD BROADCAST LIMITED Director 2017-12-31 CURRENT 1999-07-05 Active - Proposal to Strike off
DAVID CROWTHER CHIME RESEARCH AND ENGAGEMENT GROUP LIMITED Director 2017-12-31 CURRENT 2000-04-28 Active - Proposal to Strike off
DAVID CROWTHER GASOLINE LIMITED Director 2017-12-31 CURRENT 2000-07-05 Active - Proposal to Strike off
DAVID CROWTHER CHIME 360 LIMITED Director 2017-12-31 CURRENT 2011-10-17 Active
DAVID CROWTHER PROPERTY AND OFFICE SERVICES LIMITED Director 2017-12-31 CURRENT 1965-05-24 Active - Proposal to Strike off
DAVID CROWTHER WILSON BRIDGES & TRACE LIMITED Director 2017-12-31 CURRENT 1981-06-09 Active
DAVID CROWTHER RUSSELL PARTNERSHIP LIMITED Director 2017-12-31 CURRENT 1994-12-08 Active - Proposal to Strike off
DAVID CROWTHER THE HHCL BRASSERIE LIMITED Director 2017-12-31 CURRENT 1995-07-04 Active
DAVID CROWTHER PURE SEARCH MARKETING LIMITED Director 2017-12-31 CURRENT 1997-03-03 Active - Proposal to Strike off
DAVID CROWTHER SHIELDMIRROR LIMITED Director 2017-12-31 CURRENT 1997-12-24 Active
DAVID CROWTHER ROOSE HOLDINGS LIMITED Director 2017-12-31 CURRENT 2000-06-02 Active - Proposal to Strike off
DAVID CROWTHER THE SMART COMPANY.NET LIMITED Director 2017-12-31 CURRENT 2000-08-21 Active - Proposal to Strike off
DAVID CROWTHER PELHAM PUBLIC RELATIONS LIMITED Director 2017-12-31 CURRENT 2001-02-02 Active - Proposal to Strike off
DAVID CROWTHER PELHAM BELL POTTINGER (TRUSTEES) LIMITED Director 2017-12-31 CURRENT 2001-02-02 Active - Proposal to Strike off
DAVID CROWTHER X AND Y COMMUNICATIONS LIMITED Director 2017-12-31 CURRENT 2006-12-14 Active - Proposal to Strike off
DAVID CROWTHER TEAMSPIRIT BRAND LIMITED Director 2017-12-31 CURRENT 2009-05-14 Active - Proposal to Strike off
DAVID CROWTHER CHIME LIMITED Director 2017-12-31 CURRENT 1989-04-10 Active
DAVID CROWTHER PROPERTY & BUSINESS SERVICES LTD Director 2017-12-31 CURRENT 1971-09-27 Active - Proposal to Strike off
DAVID CROWTHER GLOBAL ENVIRONMENT FORUM LIMITED Director 2017-12-31 CURRENT 1971-11-30 Active - Proposal to Strike off
DAVID CROWTHER MARKETING ACTIVITY LIMITED Director 2017-12-31 CURRENT 1986-06-26 Active - Proposal to Strike off
DAVID CROWTHER HAYHURST CONINGTON CRIPPS LIMITED Director 2017-12-31 CURRENT 1989-03-28 Active - Proposal to Strike off
DAVID CROWTHER GOOD RELATIONS LIFE LIMITED Director 2017-12-31 CURRENT 1991-08-07 Active - Proposal to Strike off
DAVID CROWTHER GIRARDOT PARTNERS LIMITED Director 2017-12-31 CURRENT 1996-04-26 Active - Proposal to Strike off
DAVID CROWTHER BAXTER HULME PR AND MARKETING LIMITED Director 2017-12-31 CURRENT 1997-01-06 Active - Proposal to Strike off
DAVID CROWTHER CARDWHITE LIMITED Director 2017-12-31 CURRENT 1997-08-14 Active - Proposal to Strike off
DAVID CROWTHER INSIGHT PUBLIC RELATIONS LTD Director 2017-12-31 CURRENT 1998-01-20 Active
DAVID CROWTHER GR-1 LIMITED Director 2017-12-31 CURRENT 1998-08-11 Active - Proposal to Strike off
DAVID CROWTHER HARVARD INTERACTIVE LIMITED Director 2017-12-31 CURRENT 1998-10-29 Active - Proposal to Strike off
DAVID CROWTHER GOOD INFLUENCE LIMITED Director 2017-12-31 CURRENT 1998-12-24 Active - Proposal to Strike off
DAVID CROWTHER GOOD RELATIONS HEALTHCARE LIMITED Director 2017-12-31 CURRENT 1998-12-24 Active - Proposal to Strike off
DAVID CROWTHER BULLNOSE LIMITED Director 2017-12-31 CURRENT 1999-06-04 Active
DAVID CROWTHER CHIME INTERACTIVE LIMITED Director 2017-12-31 CURRENT 2000-03-22 Active - Proposal to Strike off
DAVID CROWTHER CHIME ON LINE LIMITED Director 2017-12-31 CURRENT 2000-04-03 Active - Proposal to Strike off
DAVID CROWTHER DIGITAL EXPERIENCES LIMITED Director 2017-12-31 CURRENT 2000-04-04 Active
DAVID CROWTHER GOOD RELATIONS GROUP LTD Director 2017-12-31 CURRENT 2000-04-04 Active - Proposal to Strike off
DAVID CROWTHER GOOD RELATIONS STUDIO LIMITED Director 2017-12-31 CURRENT 2000-04-28 Active - Proposal to Strike off
DAVID CROWTHER HARVARD CONSULT LIMITED Director 2017-12-31 CURRENT 2000-11-02 Active - Proposal to Strike off
DAVID CROWTHER SNAP MADE LIMITED Director 2017-12-31 CURRENT 2000-12-29 Active - Proposal to Strike off
DAVID CROWTHER OZONE MARKETING COMMUNICATIONS LIMITED Director 2017-12-31 CURRENT 2001-03-09 Active - Proposal to Strike off
DAVID CROWTHER HCC DE FACTO TRUSTEES LIMITED Director 2017-12-31 CURRENT 2001-05-03 Active - Proposal to Strike off
DAVID CROWTHER CSM DIVISION LIMITED Director 2017-12-31 CURRENT 2002-06-28 Active - Proposal to Strike off
DAVID CROWTHER CHERRY PICKED RESEARCH LIMITED Director 2017-12-31 CURRENT 2002-07-02 Active - Proposal to Strike off
DAVID CROWTHER ACEFIELDWORK LIMITED Director 2017-12-31 CURRENT 2002-07-18 Active
DAVID CROWTHER CAUCUSWORLD LIMITED Director 2017-12-31 CURRENT 2008-06-23 Active - Proposal to Strike off
DAVID CROWTHER 14 CURZON STREET 1 LIMITED Director 2017-12-31 CURRENT 2010-12-13 Active
DAVID CROWTHER CHIME ATLANTIC LIMITED Director 2017-12-31 CURRENT 2015-10-05 Active
DAVID CROWTHER FAST TRACK AGENCY SCOTLAND LIMITED Director 2017-12-31 CURRENT 1995-04-11 Active - Proposal to Strike off
DAVID CROWTHER FITBA LIMITED Director 2017-12-31 CURRENT 1997-08-07 Active - Proposal to Strike off
DAVID CROWTHER THE QUENTIN BELL ORGANISATION LIMITED Director 2017-12-31 CURRENT 1973-08-02 Active
DAVID CROWTHER HARVARD MARKETING SERVICES LIMITED Director 2017-12-31 CURRENT 1986-09-25 Active - Proposal to Strike off
DAVID CROWTHER TTA PUBLIC RELATIONS LIMITED Director 2017-12-31 CURRENT 1965-07-22 Active - Proposal to Strike off
DAVID CROWTHER ROOSE AND PARTNERS ADVERTISING LIMITED Director 2017-12-31 CURRENT 1976-08-26 Active - Proposal to Strike off
DAVID CROWTHER ICON DISPLAY LIMITED Director 2017-12-31 CURRENT 1949-01-04 Active
DAVID CROWTHER INTERNATIONAL FINANCIAL SERVICES CONSULTING LIMITED Director 2017-12-31 CURRENT 1954-07-12 Active - Proposal to Strike off
DAVID CROWTHER GRAPHITI LIMITED Director 2017-12-31 CURRENT 1955-12-20 Active - Proposal to Strike off
DAVID CROWTHER TTA PROPERTY LIMITED Director 2017-12-31 CURRENT 1983-04-13 Active - Proposal to Strike off
DAVID CROWTHER GOOD RELATIONS CONSULTANTS LIMITED Director 2017-12-31 CURRENT 1985-01-21 Active - Proposal to Strike off
DAVID CROWTHER CHIME INTERACTIVE BUREAU LIMITED Director 2017-12-31 CURRENT 1975-02-03 Active - Proposal to Strike off
DAVID CROWTHER IT'S THE DUG OUT LIMITED Director 2017-12-31 CURRENT 1985-04-15 Active - Proposal to Strike off
DAVID CROWTHER BRASS TACKS PUBLISHING PORTFOLIO LIMITED Director 2017-12-31 CURRENT 1987-11-12 Active - Proposal to Strike off
DAVID CROWTHER PURE DIGITAL MEDIA LIMITED Director 2017-12-31 CURRENT 1990-10-04 Active
DAVID CROWTHER HERESY IMS GROUP LIMITED Director 2017-12-31 CURRENT 1994-02-17 Active
DAVID CROWTHER ROOSE TRUSTEES (UK) LIMITED Director 2017-12-31 CURRENT 1994-03-22 Active - Proposal to Strike off
DAVID CROWTHER LIGHTHOUSE COMMUNICATIONS LIMITED Director 2017-12-31 CURRENT 1994-05-11 Active - Proposal to Strike off
DAVID CROWTHER HCC DE FACTO FINANCIAL LIMITED Director 2017-12-31 CURRENT 1994-05-23 Active - Proposal to Strike off
DAVID CROWTHER IN REAL LIFE LIMITED Director 2017-12-31 CURRENT 1995-04-18 Active - Proposal to Strike off
DAVID CROWTHER HHCL GROUP LIMITED Director 2017-12-31 CURRENT 1995-11-27 Active - Proposal to Strike off
DAVID CROWTHER BRAND & ISSUES LIMITED Director 2017-12-31 CURRENT 1997-05-02 Active
DAVID CROWTHER BRASS TACKS PUBLISHING GROUP LIMITED Director 2017-12-31 CURRENT 1997-09-18 Active - Proposal to Strike off
DAVID CROWTHER CSM STRATEGIC LIMITED Director 2017-12-31 CURRENT 2000-04-28 Active - Proposal to Strike off
DAVID CROWTHER TTA GROUP LIMITED Director 2017-12-31 CURRENT 2000-12-15 Active - Proposal to Strike off
DAVID CROWTHER CHIME INSIGHT AND ENGAGEMENT LIMITED Director 2017-12-31 CURRENT 2002-07-02 Active - Proposal to Strike off
DAVID CROWTHER CSM AGENCY LIMITED Director 2017-12-31 CURRENT 2002-07-18 Active - Proposal to Strike off
DAVID CROWTHER CHIME COMMUNICATIONS LIMITED Director 2017-12-21 CURRENT 1986-01-29 Active
DAVID CROWTHER GLOBIX HOLDINGS (UK) LIMITED Director 2014-10-14 CURRENT 1999-05-20 Dissolved 2016-04-27
DAVID CROWTHER GLOBIX LIMITED Director 2014-10-14 CURRENT 1998-08-11 Dissolved 2016-04-27
DAVID CROWTHER GLX LEASING LIMITED Director 2014-10-14 CURRENT 1998-09-24 Dissolved 2016-04-27
DAVID CROWTHER TELECITY LIMITED Director 2014-10-14 CURRENT 1999-08-03 Dissolved 2016-04-27
DAVID CROWTHER THE UK GRID NETWORK LIMITED Director 2014-10-14 CURRENT 2004-11-23 Dissolved 2016-04-27
DAVID CROWTHER UK GRID GROUP LIMITED Director 2014-10-14 CURRENT 2010-08-04 Dissolved 2016-04-27
DAVID CROWTHER CENTRAL DATA CENTRES LIMITED Director 2014-10-14 CURRENT 2006-02-04 Dissolved 2016-04-27
RODERIK AUGUST SCHLOSSER CHIME HOLDCO LIMITED Director 2015-10-22 CURRENT 2015-09-16 Active
RODERIK AUGUST SCHLOSSER CHIME GROUP HOLDINGS LIMITED Director 2015-10-22 CURRENT 2015-07-24 Active
ANDREW ADAMS TISDALE CHIME HOLDCO LIMITED Director 2015-09-16 CURRENT 2015-09-16 Active
ANDREW ADAMS TISDALE CHIME GROUP HOLDINGS LIMITED Director 2015-07-24 CURRENT 2015-07-24 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
2024-03-01REGISTERED OFFICE CHANGED ON 01/03/24 FROM PO Box 70693 10a Greencoat Place London SW1P 9ZP United Kingdom
2024-03-01Change of details for Chime Holdco Limited as a person with significant control on 2024-03-01
2023-09-11Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-09-11Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-09-11Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-09-11Audit exemption subsidiary accounts made up to 2022-12-31
2023-04-17CONFIRMATION STATEMENT MADE ON 01/04/23, WITH NO UPDATES
2022-06-28AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-28PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-06-28GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-06-28AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-06-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CROWTHER
2022-05-03CONFIRMATION STATEMENT MADE ON 01/04/22, WITH NO UPDATES
2022-05-03CS01CONFIRMATION STATEMENT MADE ON 01/04/22, WITH NO UPDATES
2021-10-15AD01REGISTERED OFFICE CHANGED ON 15/10/21 FROM PO Box 70693 62 Buckingham Gate London SW1P 9ZP United Kingdom
2021-10-15PSC05Change of details for Chime Holdco Limited as a person with significant control on 2021-10-01
2021-07-20PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-07-20GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-07-20AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-05-05CS01CONFIRMATION STATEMENT MADE ON 01/04/21, WITH NO UPDATES
2020-10-02AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-14CS01CONFIRMATION STATEMENT MADE ON 01/04/20, WITH NO UPDATES
2019-09-20PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-09-20AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-09-20GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-05-23RP04CS01Second filing of Confirmation Statement dated 21/04/2017
2019-04-23CS01CONFIRMATION STATEMENT MADE ON 01/04/19, WITH UPDATES
2018-10-22AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-10-22AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-10-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-04-04LATEST SOC04/04/18 STATEMENT OF CAPITAL;GBP 82678220
2018-04-04CS01CONFIRMATION STATEMENT MADE ON 01/04/18, WITH UPDATES
2018-03-16TM02Termination of appointment of David Crowther on 2018-02-28
2018-03-16AP03Appointment of Mr Thomas George Tolliss as company secretary on 2018-02-28
2018-03-16AP01DIRECTOR APPOINTED MR DAVID CROWTHER
2017-08-09PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/16
2017-08-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/16
2017-08-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/16
2017-06-06LATEST SOC06/06/17 STATEMENT OF CAPITAL;GBP 82678220
2017-06-06CS01CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES
2017-05-03AP03Appointment of Mr David Crowther as company secretary on 2017-04-01
2017-04-18TM02Termination of appointment of Robert Edward Davison on 2017-03-31
2016-10-26PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/15
2016-10-13GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/15
2016-10-13AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/15
2016-09-15TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SWEETLAND
2016-07-27LATEST SOC27/07/16 STATEMENT OF CAPITAL;GBP 81865092
2016-07-27SH0120/07/16 STATEMENT OF CAPITAL GBP 81865092
2016-07-18TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SCOTT
2016-07-18AP01DIRECTOR APPOINTED DR CHRISTOPHER PAUL SWEETLAND
2016-07-01SH0101/07/16 STATEMENT OF CAPITAL GBP 81051964
2016-05-27SH0112/05/16 STATEMENT OF CAPITAL GBP 80367032
2016-04-21AR0121/04/16 FULL LIST
2016-02-25AD01REGISTERED OFFICE CHANGED ON 25/02/2016 FROM, SOUTHSIDE 6TH FLOOR 105 VICTORIA STREET, LONDON, SW1E 6QT
2016-01-07CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2016-01-07CERTNMCOMPANY NAME CHANGED BELL MIDCO LIMITED CERTIFICATE ISSUED ON 07/01/16
2015-11-18AP01DIRECTOR APPOINTED RODERIK AUGUST SCHLOSSER
2015-11-11SH0122/10/15 STATEMENT OF CAPITAL GBP 72558813
2015-11-06TM01APPOINTMENT TERMINATED, DIRECTOR SINISA KRNIC
2015-11-06AD01REGISTERED OFFICE CHANGED ON 06/11/2015 FROM, 28 ST GEORGE STREET LONDON, W1S 2FA, UNITED KINGDOM
2015-11-06AA01CURRSHO FROM 30/09/2016 TO 31/12/2015
2015-11-05AP03SECRETARY APPOINTED ROBERT EDWARD DAVISON
2015-10-04AP01DIRECTOR APPOINTED MR ANDREW GRANT BALFOUR SCOTT
2015-09-16NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
79 - Travel agency, tour operator and other reservation service and related activities
799 - Other reservation service and related activities
79909 - Other reservation service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CHIME MIDCO LIMITED 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 CHIME MIDCO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CHIME MIDCO LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 79909 - Other reservation service activities n.e.c.

Intangible Assets
Patents
We have not found any records of CHIME MIDCO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHIME MIDCO LIMITED
Trademarks
We have not found any records of CHIME MIDCO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHIME MIDCO 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 (79909 - Other reservation service activities n.e.c.) as CHIME MIDCO LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CHIME MIDCO 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHIME MIDCO 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 CHIME MIDCO 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.