Company NameChloride UK Limited
DirectorGuillaume Perol
Company StatusActive
Company NumberSC714022
CategoryPrivate Limited Company
Incorporation Date3 November 2021(2 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameGuillaume Perol
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityFrench
StatusCurrent
Appointed03 November 2021(same day as company formation)
RoleEmea Line Of Business Leader
Country of ResidenceFrance
Correspondence AddressUnits 1 And 2 Howe Moss Drive
Dyce
Aberdeen
AB21 0GL
Scotland
Director NameRoger Lightowler
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2021(3 weeks, 5 days after company formation)
Appointment Duration7 months, 3 weeks (resigned 25 July 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnits 1 And 2 Howe Moss Drive
Dyce
Aberdeen
AB21 0GL
Scotland
Secretary NameThorntons Law Llp (Corporation)
StatusResigned
Appointed03 November 2021(same day as company formation)
Correspondence AddressWhitehall House 33 Yeaman Shore
Dundee
DD1 4BJ
Scotland

Location

Registered AddressUnits 1 And 2 Howe Moss Drive
Dyce
Aberdeen
AB21 0GL
Scotland
ConstituencyGordon
WardDyce/Bucksburn/Danestone

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return2 November 2023 (5 months, 2 weeks ago)
Next Return Due16 November 2024 (6 months, 4 weeks from now)

Filing History

2 August 2023Accounts for a small company made up to 31 December 2022 (13 pages)
9 January 2023Confirmation statement made on 2 November 2022 with updates (4 pages)
25 July 2022Statement of capital following an allotment of shares on 25 July 2022
  • GBP 150,000
(3 pages)
25 July 2022Termination of appointment of Roger Lightowler as a director on 25 July 2022 (1 page)
25 July 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
1 March 2022Registered office address changed from Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland to Units 1 and 2 Howe Moss Drive Dyce Aberdeen AB21 0GL on 1 March 2022 (1 page)
1 March 2022Notification of Chloride S.A.S as a person with significant control on 28 February 2022 (2 pages)
15 February 2022Current accounting period extended from 30 November 2022 to 31 December 2022 (1 page)
14 December 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
14 December 2021Memorandum and Articles of Association (26 pages)
29 November 2021Appointment of Roger Lightowler as a director on 29 November 2021 (2 pages)
10 November 2021Termination of appointment of Thorntons Law Llp as a secretary on 8 November 2021 (1 page)
3 November 2021Incorporation
Statement of capital on 2021-11-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)