CHASE & CO ADVERTISING LTD

Register to unlock more data on OkredoRegister

CHASE & CO ADVERTISING LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06687754

Incorporation date

03/09/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Lakeview House, 4 Woodbrook Crescent, Billericay, Essex CM12 0EQCopy
copy info iconCopy
See on map
Latest events (Record since 03/09/2008)
dot icon15/04/2026
Confirmation statement made on 2026-04-06 with no updates
dot icon13/11/2025
Total exemption full accounts made up to 2025-09-30
dot icon12/05/2025
Total exemption full accounts made up to 2024-09-30
dot icon07/04/2025
Confirmation statement made on 2025-04-06 with no updates
dot icon19/06/2024
Registered office address changed from 8 Northburgh Street London EC1V 0AY England to Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ on 2024-06-19
dot icon19/06/2024
Director's details changed for Mr Craig Mark Poulley on 2024-06-19
dot icon19/06/2024
Director's details changed for Mrs Pamela Poulley on 2024-06-19
dot icon19/06/2024
Change of details for Mr Craig Mark Poulley as a person with significant control on 2024-06-19
dot icon21/05/2024
Total exemption full accounts made up to 2023-09-30
dot icon19/04/2024
Confirmation statement made on 2024-04-06 with no updates
dot icon12/04/2023
Confirmation statement made on 2023-04-06 with no updates
dot icon30/03/2023
Total exemption full accounts made up to 2022-09-30
dot icon06/04/2022
Confirmation statement made on 2022-04-06 with no updates
dot icon28/03/2022
Total exemption full accounts made up to 2021-09-30
dot icon09/04/2021
Confirmation statement made on 2021-04-06 with no updates
dot icon09/02/2021
Total exemption full accounts made up to 2020-09-30
dot icon05/06/2020
Confirmation statement made on 2020-04-06 with updates
dot icon16/04/2020
Total exemption full accounts made up to 2019-09-30
dot icon18/09/2019
Registered office address changed from Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ to 8 Northburgh Street London EC1V 0AY on 2019-09-18
dot icon11/09/2019
Confirmation statement made on 2019-09-03 with no updates
dot icon10/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon04/09/2018
Confirmation statement made on 2018-09-03 with no updates
dot icon01/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon05/09/2017
Confirmation statement made on 2017-09-03 with updates
dot icon03/04/2017
Total exemption small company accounts made up to 2016-09-30
dot icon20/09/2016
Confirmation statement made on 2016-09-03 with updates
dot icon15/02/2016
Total exemption small company accounts made up to 2015-09-30
dot icon29/09/2015
Annual return made up to 2015-09-03 with full list of shareholders
dot icon01/04/2015
Total exemption small company accounts made up to 2014-09-30
dot icon29/09/2014
Annual return made up to 2014-09-03 with full list of shareholders
dot icon16/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon26/09/2013
Annual return made up to 2013-09-03 with full list of shareholders
dot icon30/05/2013
Total exemption small company accounts made up to 2012-09-30
dot icon11/10/2012
Annual return made up to 2012-09-03 with full list of shareholders
dot icon15/03/2012
Total exemption small company accounts made up to 2011-09-30
dot icon19/10/2011
Annual return made up to 2011-09-03 with full list of shareholders
dot icon16/02/2011
Total exemption small company accounts made up to 2010-09-30
dot icon05/10/2010
Annual return made up to 2010-09-03 with full list of shareholders
dot icon12/01/2010
Total exemption small company accounts made up to 2009-09-30
dot icon06/10/2009
Annual return made up to 2009-09-03 with full list of shareholders
dot icon21/04/2009
Ad 01/02/09\gbp si 99@1=99\gbp ic 1/100\
dot icon15/04/2009
Director appointed craig mark poulley
dot icon03/09/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon-70.40 % *

* during past year

Cash in Bank

£7,638.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
06/04/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
565.13K
-
0.00
25.80K
-
2022
2
545.23K
-
0.00
7.64K
-
2022
2
545.23K
-
0.00
7.64K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

545.23K £Descended-3.52 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

7.64K £Descended-70.40 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Poulley, Craig Mark
Director
01/02/2009 - Present
6
Poulley, Pamela
Director
03/09/2008 - Present
1

Persons with Significant Control

1
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 & CO ADVERTISING LTD

CHASE & CO ADVERTISING LTD is an(a) Active company incorporated on 03/09/2008 with the registered office located at Lakeview House, 4 Woodbrook Crescent, Billericay, Essex CM12 0EQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CHASE & CO ADVERTISING LTD?

toggle

CHASE & CO ADVERTISING LTD is currently Active. It was registered on 03/09/2008 .

Where is CHASE & CO ADVERTISING LTD located?

toggle

CHASE & CO ADVERTISING LTD is registered at Lakeview House, 4 Woodbrook Crescent, Billericay, Essex CM12 0EQ.

What does CHASE & CO ADVERTISING LTD do?

toggle

CHASE & CO ADVERTISING LTD operates in the Advertising agencies (73.11 - SIC 2007) sector.

How many employees does CHASE & CO ADVERTISING LTD have?

toggle

CHASE & CO ADVERTISING LTD had 2 employees in 2022.

What is the latest filing for CHASE & CO ADVERTISING LTD?

toggle

The latest filing was on 15/04/2026: Confirmation statement made on 2026-04-06 with no updates.