CHILLI IT LTD
Other information technology service activities
CHILLI IT LTD
Other information technology service activities
Contact & Details
Contact
Registered Address
11 St. Georges Park Kirkham Preston PR4 2EF England
Full company profile for CHILLI IT LTD (04960982), an active information technology, telecommunications and data company based in Preston, England. Incorporated 12 Nov 2003. Other information technology service activities. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Cash in Bank
£570.00k
Net Assets
£1.45M
Total Liabilities
£1.93M
Turnover
N/A
Employees
10
Debt Ratio
57%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||||
|---|---|---|---|---|---|---|---|
No officers found | |||||||
No officers found
See all 17 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (3)
Celerity Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Thomas Stephen Wilkins
British
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
Richard Anthony Warren
British
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
Andrew Charles Weir
Ceased 15 May 2024
Victoria Louise Thornton-west
Ceased 28 Mar 2022
Group Structure
Group Structure
Charges
Charges
Properties
Properties
No related properties
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 13 Jan 2026 | Address | Change Registered Office Address Company With Date Old Address New Address | |
| 29 Sept 2025 | Accounts | Annual accounts made up to 2024-12-31 | |
| 26 Jun 2025 | Confirmation Statement | Confirmation statement made on 2025-06-26 with no updates | |
| 10 Feb 2025 | Address | Change Registered Office Address Company With Date Old Address New Address | |
| 10 Feb 2025 | Officers | Appointment of Mr Edward Arthur Brookes as director on 2025-01-31 |
Change Registered Office Address Company With Date Old Address New Address
Annual accounts made up to 2024-12-31
Confirmation statement made on 2025-06-26 with no updates
Change Registered Office Address Company With Date Old Address New Address
Appointment of Mr Edward Arthur Brookes as director on 2025-01-31
Recent Activity
Latest Activity
Change Registered Office Address Company With Date Old Address New Address
3 months ago on 13 Jan 2026
Annual accounts made up to 2024-12-31
6 months ago on 29 Sept 2025
Confirmation statement made on 2025-06-26 with no updates
9 months ago on 26 Jun 2025
Change Registered Office Address Company With Date Old Address New Address
1 years ago on 10 Feb 2025
Appointment of Mr Edward Arthur Brookes as director on 2025-01-31
1 years ago on 10 Feb 2025
