Company NameChilli Connect Limited
DirectorsLuis Felipe Visoso Lomelin and Nora Sen Go
Company StatusActive
Company NumberSC549012
CategoryPrivate Limited Company
Incorporation Date31 October 2016(7 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameLuis Felipe Visoso Lomelin
Date of BirthMarch 1969 (Born 55 years ago)
NationalityAmerican
StatusCurrent
Appointed05 April 2021(4 years, 5 months after company formation)
Appointment Duration3 years
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressUnity Technologies 30 3rd Street Unity Technologie
San Fransisco
California
United States
Director NameNora Sen Go
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityAmerican
StatusCurrent
Appointed25 January 2022(5 years, 2 months after company formation)
Appointment Duration2 years, 3 months
RoleVp, Corporate Legal, Assistant Corporate Secretary
Country of ResidenceUnited States
Correspondence Address34 Commercial Street, Floor 2, Units 34 Commercial
Floor 2, Units 2.1-2.3 & 2.4-2.5
Dundee
DD1 3EJ
Scotland
Director NameMr William Dobbie
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 11, Marketgait Business Centre 152 West Mark
Dundee
DD1 1NJ
Scotland
Director NameMr Paul Farley
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2016(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSuite 11, Marketgait Business Centre 152 West Mark
Dundee
DD1 1NJ
Scotland
Director NameMr Michael Herron
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2016(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSuite 11, Marketgait Business Centre 152 West Mark
Dundee
DD1 1NJ
Scotland
Director NameKimberly Ann Jabal
Date of BirthOctober 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed23 September 2019(2 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 02 April 2021)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address34 Commercial Street, Floor 2, Units 34 Commercial
Floor 2, Units 2.1-2.3 & 2.4-2.5
Dundee
DD1 3EJ
Scotland
Director NameRuth Ann Keene
Date of BirthDecember 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed23 September 2019(2 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 25 January 2022)
RoleGeneral Counsel
Country of ResidenceUnited States
Correspondence Address34 Commercial Street, Floor 2, Units 34 Commercial
Floor 2, Units 2.1-2.3 & 2.4-2.5
Dundee
DD1 3EJ
Scotland
Secretary NameMBM Secretarial Services Limited (Corporation)
StatusResigned
Appointed22 October 2018(1 year, 11 months after company formation)
Appointment Duration11 months (resigned 23 September 2019)
Correspondence Address5th Floor 125 Princes Street
Edinburgh
EH2 4AD
Scotland

Location

Registered Address4th Floor, Capital House
2 Festival Square
Edinburgh
EH3 9SU
Scotland
ConstituencyEdinburgh South West
WardCity Centre

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return30 October 2023 (5 months, 4 weeks ago)
Next Return Due13 November 2024 (6 months, 2 weeks from now)

Filing History

6 November 2020Confirmation statement made on 30 October 2020 with updates (5 pages)
13 November 2019Confirmation statement made on 30 October 2019 with updates (6 pages)
24 October 2019Termination of appointment of Paul Farley as a director on 23 September 2019 (1 page)
24 October 2019Appointment of Ruth Ann Keene as a director on 23 September 2019 (2 pages)
24 October 2019Termination of appointment of Mbm Secretarial Services Limited as a secretary on 23 September 2019 (1 page)
24 October 2019Appointment of Kimberly Ann Jabal as a director on 23 September 2019 (2 pages)
24 October 2019Termination of appointment of Michael Herron as a director on 23 September 2019 (1 page)
15 October 2019Particulars of variation of rights attached to shares (2 pages)
15 October 2019Cessation of Paul Farley as a person with significant control on 23 September 2019 (3 pages)
15 October 2019Current accounting period shortened from 31 January 2020 to 31 December 2019 (3 pages)
15 October 2019Change of share class name or designation (2 pages)
15 October 2019Notification of a person with significant control statement (3 pages)
14 October 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
24 September 2019Statement of capital following an allotment of shares on 20 September 2019
  • GBP 127.49
(3 pages)
8 July 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
17 May 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(40 pages)
16 April 2019Termination of appointment of William Dobbie as a director on 28 February 2019 (1 page)
6 March 2019Statement of capital following an allotment of shares on 28 February 2019
  • GBP 123.33
(4 pages)
6 March 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(40 pages)
8 January 2019Registered office address changed from C/O Tag Games Ltd 18 Greenmarket Dundee DD1 4QB Scotland to Suite 11, Marketgait Business Centre 152 West Marketgait Dundee DD1 1NJ on 8 January 2019 (1 page)
7 November 2018Statement of capital following an allotment of shares on 1 November 2018
  • GBP 113.33
(4 pages)
5 November 2018Statement of capital following an allotment of shares on 31 October 2018
  • GBP 109.76
(4 pages)
5 November 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(40 pages)
2 November 2018Confirmation statement made on 30 October 2018 with updates (4 pages)
22 October 2018Appointment of Mbm Secretarial Services Limited as a secretary on 22 October 2018 (2 pages)
28 June 2018Total exemption full accounts made up to 31 January 2018 (5 pages)
13 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
13 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
12 May 2017Current accounting period extended from 31 October 2017 to 31 January 2018 (1 page)
12 May 2017Current accounting period extended from 31 October 2017 to 31 January 2018 (1 page)
31 October 2016Incorporation
Statement of capital on 2016-10-31
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)
31 October 2016Incorporation
Statement of capital on 2016-10-31
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)