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

CHIASMA LIMITED

8 WILLWAY STREET, BRISTOL, AVON, BS3 4BG,
Company Registration Number
02700643
Private Limited Company
Active

Company Overview

About Chiasma Ltd
CHIASMA LIMITED was founded on 1992-03-26 and has its registered office in Avon. The organisation's status is listed as "Active". Chiasma Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CHIASMA LIMITED
 
Legal Registered Office
8 WILLWAY STREET
BRISTOL
AVON
BS3 4BG
Other companies in BS3
 
Filing Information
Company Number 02700643
Company ID Number 02700643
Date formed 1992-03-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 26/03/2016
Return next due 23/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB358117155  
Last Datalog update: 2024-04-06 19:30:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHIASMA LIMITED
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.
Companies with same name CHIASMA LIMITED
The following companies were found which have the same name as CHIASMA LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CHIASMA AS Holsetgata 11 HAMAR 2317 Active Company formed on the 2013-09-18
CHIASMA CONSULTING LTD 3 PERTH ROAD MILNATHORT MILNATHORT KINROSS KY13 9XU Dissolved Company formed on the 2014-08-28
CHIASMA CONSULTING LLC 1 BUNGTOWN RD Nassau COLD SPRING HARBOR NY 11724 Active Company formed on the 2009-05-14
CHIASMA DATA LIMITED KRE CORPORATE RECOVERY LIMITED UNIT 8 THE AQUARIUM BUILDING READING BERKSHIRE RG1 2AN Liquidation Company formed on the 2009-03-18
CHIASMA HR CONSULTING LIMITED 50 Hillcrest Road Purley SURREY CR8 2JE Active - Proposal to Strike off Company formed on the 2016-07-15
CHIASMA INTERIOR ARCHITECTURE AND DESIGN LTD GF2 5 HIGH STREET WESTBURY ON TRYM BRISTOL UNITED KINGDOM BS9 3BY Dissolved Company formed on the 2012-11-15
CHIASMA INNOVENTURE PRIVATE LIMITED 208 SURYA KIRAN KASTURBA GANDHI MARG NEW DELHI Delhi 110001 ACTIVE Company formed on the 2010-08-05
CHIASMA INC Delaware Unknown
CHIASMA INC California Unknown
Chiasma Inc Maryland Unknown
CHIASMA INC Georgia Unknown
CHIASMA INC Massachusetts Unknown
CHIASMA LLC California Unknown
CHIASMA MEDICAL LTD WALNUT TREE BARN RUSHEY LANE WOODHOUSE LOUGHBOROUGH LE12 8UW Active Company formed on the 2022-04-12
Chiasma Partners, LLC Delaware Unknown
CHIASMA PTY LTD QLD 4066 Dissolved Company formed on the 2017-09-27
CHIASMA PTY LTD Active Company formed on the 2021-01-05
CHIASMA RESEARCH LTD UNIT 2 SPINNAKER COURT 1C BECKETTS PLACE HAMPTON WICK KINGSTON UPON THAMES SURREY KT1 4EQ Liquidation Company formed on the 2002-07-11
CHIASMA SOLUTIONS PRIVATE LIMITED A-82 BASEMENT TAIMOOR NAGAR NEW FRIENDS COLONY NEW DELHI Delhi 110065 ACTIVE Company formed on the 2005-10-24
CHIASMA, INC. 501 ATLANTIC AVE. INTERLACHEN FL 32148 Inactive Company formed on the 1993-12-20

Company Officers of CHIASMA LIMITED

Current Directors
Officer Role Date Appointed
RICHARD MARSHALL WALKER
Director 1992-03-26
SUSAN DIANA HEATH WALKER
Director 1993-02-18
Previous Officers
Officer Role Date Appointed Date Resigned
SUSAN CROWDER
Company Secretary 2007-08-01 2016-09-27
SUSAN CROWDER
Company Secretary 1997-08-26 2007-07-31
ROSEMARY ANN RYMER
Company Secretary 1992-03-26 1997-07-31
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1992-03-26 1992-03-26

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
2024-03-26CONFIRMATION STATEMENT MADE ON 26/03/24, WITH NO UPDATES
2023-06-12NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN DIANA HEATH WALKER
2023-03-27CONFIRMATION STATEMENT MADE ON 26/03/23, WITH NO UPDATES
2023-03-27CONFIRMATION STATEMENT MADE ON 26/03/23, WITH NO UPDATES
2023-01-3030/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-28CS01CONFIRMATION STATEMENT MADE ON 26/03/22, WITH NO UPDATES
2022-01-3130/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-3130/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-31AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-07CS01CONFIRMATION STATEMENT MADE ON 26/03/21, WITH NO UPDATES
2021-02-22AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-09CS01CONFIRMATION STATEMENT MADE ON 26/03/20, WITH NO UPDATES
2020-01-30AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-08CS01CONFIRMATION STATEMENT MADE ON 26/03/19, WITH NO UPDATES
2019-01-30AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-04CS01CONFIRMATION STATEMENT MADE ON 26/03/18, WITH NO UPDATES
2018-01-22AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-24LATEST SOC24/04/17 STATEMENT OF CAPITAL;GBP 1000
2017-04-24CS01CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES
2016-09-29AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-27TM02Termination of appointment of Susan Crowder on 2016-09-27
2016-04-04LATEST SOC04/04/16 STATEMENT OF CAPITAL;GBP 1000
2016-04-04AR0126/03/16 ANNUAL RETURN FULL LIST
2015-11-02AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-31LATEST SOC31/03/15 STATEMENT OF CAPITAL;GBP 1000
2015-03-31AR0126/03/15 ANNUAL RETURN FULL LIST
2014-11-26AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-02LATEST SOC02/04/14 STATEMENT OF CAPITAL;GBP 1000
2014-04-02AR0126/03/14 ANNUAL RETURN FULL LIST
2014-01-30AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-14MR05All of the property or undertaking has been released from charge for charge number 7
2013-04-25AR0126/03/13 ANNUAL RETURN FULL LIST
2012-11-28AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-28AR0126/03/12 ANNUAL RETURN FULL LIST
2012-01-27AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-28AR0126/03/11 ANNUAL RETURN FULL LIST
2011-01-25AA30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-04-06AR0126/03/10 ANNUAL RETURN FULL LIST
2010-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN DIANA HEATH WALKER / 06/04/2010
2010-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MARSHALL WALKER / 06/04/2010
2010-01-27AA30/04/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-04-14363aReturn made up to 26/03/09; full list of members
2009-02-12AA30/04/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-04-22363aRETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS
2008-02-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2008-01-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-18288aNEW SECRETARY APPOINTED
2007-09-03288bSECRETARY RESIGNED
2007-08-10288bSECRETARY RESIGNED
2007-04-21363sRETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS
2007-02-03395PARTICULARS OF MORTGAGE/CHARGE
2007-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-04-21363sRETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS
2006-02-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-10-20395PARTICULARS OF MORTGAGE/CHARGE
2005-10-11395PARTICULARS OF MORTGAGE/CHARGE
2005-10-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-10-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-09-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-09-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-04-01363sRETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS
2005-02-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-04-01363sRETURN MADE UP TO 26/03/04; FULL LIST OF MEMBERS
2004-02-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-04-10363sRETURN MADE UP TO 26/03/03; FULL LIST OF MEMBERS
2003-04-02395PARTICULARS OF MORTGAGE/CHARGE
2003-03-13395PARTICULARS OF MORTGAGE/CHARGE
2003-02-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-03-29363sRETURN MADE UP TO 26/03/02; FULL LIST OF MEMBERS
2002-02-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2001-04-12363sRETURN MADE UP TO 26/03/01; FULL LIST OF MEMBERS
2001-03-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-03-30363(287)REGISTERED OFFICE CHANGED ON 30/03/00
2000-03-30363sRETURN MADE UP TO 26/03/00; FULL LIST OF MEMBERS
2000-02-03395PARTICULARS OF MORTGAGE/CHARGE
1999-09-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-04-07363sRETURN MADE UP TO 26/03/99; NO CHANGE OF MEMBERS
1998-09-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-06-19288aNEW SECRETARY APPOINTED
1998-06-12363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
1998-06-12363sRETURN MADE UP TO 26/03/98; FULL LIST OF MEMBERS
1997-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1997-07-23363sRETURN MADE UP TO 26/03/97; NO CHANGE OF MEMBERS
1997-03-12AUDAUDITOR'S RESIGNATION
1996-08-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96
1996-08-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1996-04-24363(288)SECRETARY'S PARTICULARS CHANGED
1996-04-24363sRETURN MADE UP TO 26/03/96; FULL LIST OF MEMBERS
1996-01-10395PARTICULARS OF MORTGAGE/CHARGE
1995-10-24AAFULL ACCOUNTS MADE UP TO 30/04/95
1995-04-12363sRETURN MADE UP TO 26/03/95; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade




Licences & Regulatory approval
We could not find any licences issued to CHIASMA 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 CHIASMA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2007-02-03 Outstanding THE AGRICULTURAL MORTGAGE CORPORATION PLC
LEGAL CHARGE 2005-10-20 ALL of the property or undertaking has been released from charge TRIODOS BANK NV
DEBENTURE 2005-10-03 Satisfied TRIODOS BANK NV
LEGAL CHARGE 2003-03-28 Satisfied BARCLAYS BANK PLC
DEBENTURE 2003-03-07 Satisfied BARCLAYS BANK PLC
LEGAL MORTGAGE 2000-01-25 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1996-01-05 Satisfied NATIONAL WESTMINSTER BANK PLC
SINGLE DEBENTURE 1992-05-13 Satisfied LLOYDS BANK PLC
Creditors
Creditors Due After One Year 2012-05-01 £ 415,235
Creditors Due Within One Year 2012-05-01 £ 617,122

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHIASMA LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-05-01 £ 1,000
Cash Bank In Hand 2012-05-01 £ 12,948
Current Assets 2012-05-01 £ 591,250
Debtors 2012-05-01 £ 46,411
Fixed Assets 2012-05-01 £ 544,043
Shareholder Funds 2012-05-01 £ 102,936
Stocks Inventory 2012-05-01 £ 531,891
Tangible Fixed Assets 2012-05-01 £ 544,043

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CHIASMA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHIASMA LIMITED
Trademarks
We have not found any records of CHIASMA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHIASMA 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 (46900 - Non-specialised wholesale trade) as CHIASMA LIMITED are:

WOLSELEY UK LIMITED £ 1,410,392
MARLBOROUGH HOUSE LIMITED £ 1,008,448
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 655,476
HOLME DODSWORTH (ROCK SALT) LIMITED £ 295,226
DS REMCO UK LIMITED £ 231,815
ELM OFFICE PRODUCTS LTD. £ 190,975
COMPANY 03856179 LIMITED £ 179,031
ARDEN WINCH & CO LIMITED £ 139,586
DATA INTEGRATION LIMITED £ 138,535
JAMES LISTER & SONS LIMITED £ 122,689
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
Outgoings
Business Rates/Property Tax
No properties were found where CHIASMA 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 CHIASMA 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 CHIASMA 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1