CHASE CENTURION LIMITED

Register to unlock more data on OkredoRegister

CHASE CENTURION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04144848

Incorporation date

19/01/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

3 Crondall Court, Camberley, Surrey GU15 3ETCopy
copy info iconCopy
See on map
Latest events (Record since 19/01/2001)
dot icon30/12/2025
Total exemption full accounts made up to 2024-12-31
dot icon07/10/2025
Compulsory strike-off action has been discontinued
dot icon06/10/2025
Confirmation statement made on 2025-06-19 with updates
dot icon09/09/2025
First Gazette notice for compulsory strike-off
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon27/08/2024
Confirmation statement made on 2024-06-19 with updates
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon22/06/2023
Cessation of Rio Cueung Sin Yan as a person with significant control on 2023-06-01
dot icon22/06/2023
Change of details for Mr Kwok Lueng Chan as a person with significant control on 2023-06-01
dot icon22/06/2023
Confirmation statement made on 2023-06-19 with updates
dot icon29/03/2023
Confirmation statement made on 2023-01-19 with updates
dot icon30/01/2023
Total exemption full accounts made up to 2021-12-31
dot icon23/03/2022
Confirmation statement made on 2022-01-19 with updates
dot icon31/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon30/09/2021
Previous accounting period shortened from 2020-12-31 to 2020-12-30
dot icon13/05/2021
Compulsory strike-off action has been discontinued
dot icon12/05/2021
Confirmation statement made on 2021-01-19 with no updates
dot icon11/05/2021
First Gazette notice for compulsory strike-off
dot icon31/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon07/08/2020
Registered office address changed from Centurion House London Road Staines Middlesex TW18 4AX to 3 Crondall Court Camberley Surrey GU15 3ET on 2020-08-07
dot icon13/02/2020
Confirmation statement made on 2020-01-19 with no updates
dot icon29/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon28/03/2019
Confirmation statement made on 2019-01-19 with no updates
dot icon30/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon14/04/2018
Compulsory strike-off action has been discontinued
dot icon11/04/2018
Confirmation statement made on 2018-01-19 with updates
dot icon10/04/2018
First Gazette notice for compulsory strike-off
dot icon30/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon30/03/2017
Confirmation statement made on 2017-01-19 with updates
dot icon31/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon19/04/2016
Compulsory strike-off action has been discontinued
dot icon14/04/2016
Annual return made up to 2016-01-19 with full list of shareholders
dot icon12/04/2016
First Gazette notice for compulsory strike-off
dot icon30/01/2016
Total exemption small company accounts made up to 2014-12-31
dot icon28/10/2015
Previous accounting period shortened from 2015-01-31 to 2014-12-31
dot icon07/04/2015
Annual return made up to 2015-01-19 with full list of shareholders
dot icon31/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon21/05/2014
Compulsory strike-off action has been discontinued
dot icon20/05/2014
First Gazette notice for compulsory strike-off
dot icon19/05/2014
Annual return made up to 2014-01-19 with full list of shareholders
dot icon31/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon07/03/2013
Annual return made up to 2013-01-19 with full list of shareholders
dot icon30/11/2012
Full accounts made up to 2012-01-31
dot icon29/02/2012
Annual return made up to 2012-01-19 with full list of shareholders
dot icon02/11/2011
Accounts for a small company made up to 2011-01-31
dot icon11/04/2011
Annual return made up to 2011-01-19 with full list of shareholders
dot icon01/11/2010
Accounts for a small company made up to 2010-01-31
dot icon15/06/2010
Compulsory strike-off action has been discontinued
dot icon14/06/2010
Annual return made up to 2010-01-19 with full list of shareholders
dot icon14/06/2010
Director's details changed for Kwok Lueng Chan on 2010-01-19
dot icon25/05/2010
First Gazette notice for compulsory strike-off
dot icon04/01/2010
Accounts for a small company made up to 2009-01-31
dot icon17/03/2009
Return made up to 19/01/09; full list of members
dot icon28/11/2008
Total exemption small company accounts made up to 2008-01-31
dot icon24/11/2008
Return made up to 19/01/08; full list of members
dot icon02/04/2008
Return made up to 19/01/07; full list of members
dot icon02/12/2007
Total exemption small company accounts made up to 2007-01-31
dot icon05/12/2006
Accounts for a small company made up to 2006-01-31
dot icon04/07/2006
Return made up to 19/01/06; full list of members
dot icon04/07/2006
Secretary's particulars changed
dot icon29/12/2005
Total exemption small company accounts made up to 2005-01-31
dot icon02/11/2005
Delivery ext'd 3 mth 31/01/05
dot icon11/05/2005
Return made up to 19/01/05; full list of members
dot icon02/12/2004
Accounts for a small company made up to 2004-01-31
dot icon09/02/2004
Return made up to 19/01/04; full list of members
dot icon03/12/2003
Accounts for a small company made up to 2003-01-31
dot icon29/05/2003
Return made up to 19/01/03; full list of members
dot icon21/10/2002
Accounts for a small company made up to 2002-01-31
dot icon21/03/2002
Return made up to 19/01/02; full list of members
dot icon06/11/2001
Ad 01/06/01--------- £ si 99@1=99 £ ic 1/100
dot icon17/08/2001
Certificate of change of name
dot icon14/06/2001
Registered office changed on 14/06/01 from: 5 squires court 47 park road camberley surrey GU15 2SP
dot icon19/02/2001
New secretary appointed
dot icon19/02/2001
New director appointed
dot icon19/02/2001
Secretary resigned
dot icon19/02/2001
Director resigned
dot icon19/02/2001
Registered office changed on 19/02/01 from: 54-56 lant street london SE1 1QP
dot icon19/01/2001
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
19/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
30/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
68.70K
-
0.00
1.11K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
THE ENTERPRISE STORE LIMITED
Corporate Secretary
19/01/2001 - 15/02/2001
13
Chan, Kwok Lueng
Director
14/02/2001 - Present
2
Chan, Kwok San
Secretary
14/02/2001 - Present
-
Andrews, Ciaran Antoine Bernard
Director
19/01/2001 - 15/02/2001
23

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHASE CENTURION LIMITED

CHASE CENTURION LIMITED is an(a) Active company incorporated on 19/01/2001 with the registered office located at 3 Crondall Court, Camberley, Surrey GU15 3ET. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHASE CENTURION LIMITED?

toggle

CHASE CENTURION LIMITED is currently Active. It was registered on 19/01/2001 .

Where is CHASE CENTURION LIMITED located?

toggle

CHASE CENTURION LIMITED is registered at 3 Crondall Court, Camberley, Surrey GU15 3ET.

What does CHASE CENTURION LIMITED do?

toggle

CHASE CENTURION LIMITED operates in the Wholesale of electronic and telecommunications equipment and parts (46.52 - SIC 2007) sector.

What is the latest filing for CHASE CENTURION LIMITED?

toggle

The latest filing was on 30/12/2025: Total exemption full accounts made up to 2024-12-31.