CHASE INTERACTION LIMITED

Register to unlock more data on OkredoRegister

CHASE INTERACTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12761431

Incorporation date

22/07/2020

Size

Micro Entity

Contacts

Registered address

Registered address

86-90 Paul Street, London EC2A 4NECopy
copy info iconCopy
See on map
Latest events (Record since 22/07/2020)
dot icon29/11/2025
Compulsory strike-off action has been discontinued
dot icon26/11/2025
Confirmation statement made on 2025-08-24 with no updates
dot icon11/11/2025
First Gazette notice for compulsory strike-off
dot icon26/02/2025
Micro company accounts made up to 2024-07-31
dot icon03/09/2024
Termination of appointment of Thomas Sutton as a director on 2024-09-03
dot icon03/09/2024
Confirmation statement made on 2024-08-24 with no updates
dot icon30/04/2024
Micro company accounts made up to 2023-07-31
dot icon07/09/2023
Confirmation statement made on 2023-08-24 with updates
dot icon05/09/2023
Change of details for Mr Luc Christopher Leslie Gibson as a person with significant control on 2023-08-02
dot icon05/09/2023
Director's details changed for Mr Luc Christopher Leslie Gibson on 2023-08-02
dot icon04/09/2023
Director's details changed for Mr Thomas Sutton on 2022-11-01
dot icon04/09/2023
Change of details for Mr Thomas Sutton as a person with significant control on 2022-11-01
dot icon28/07/2023
Registered office address changed from 29 Otters Brook Buckingham MK18 7EB England to 86-90 Paul Street London EC2A 4NE on 2023-07-28
dot icon28/07/2023
Change of details for Mr Thomas Sutton as a person with significant control on 2023-07-28
dot icon28/07/2023
Director's details changed for Mr Thomas Sutton on 2023-07-28
dot icon26/07/2023
Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 29 Otters Brook Buckingham MK18 7EB on 2023-07-26
dot icon26/07/2023
Change of details for Mr Luc Christopher Leslie Gibson as a person with significant control on 2023-07-26
dot icon26/07/2023
Director's details changed for Mr Luc Christopher Leslie Gibson on 2023-07-26
dot icon26/07/2023
Change of details for Mr Thomas Sutton as a person with significant control on 2023-07-26
dot icon26/07/2023
Director's details changed for Mr Thomas Sutton on 2023-07-26
dot icon28/04/2023
Micro company accounts made up to 2022-07-31
dot icon06/09/2022
Confirmation statement made on 2022-08-24 with updates
dot icon06/09/2022
Cessation of David Trevor Reynolds as a person with significant control on 2022-08-24
dot icon05/09/2022
Change of details for Mr Thomas Sutton as a person with significant control on 2022-07-27
dot icon05/09/2022
Change of details for Mr Luc Christopher Leslie Gibson as a person with significant control on 2022-07-27
dot icon27/07/2022
Registered office address changed from 7 Bell Yard London WC2A 2JR United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2022-07-27
dot icon27/07/2022
Director's details changed for Mr Thomas Sutton on 2022-07-27
dot icon27/07/2022
Director's details changed for Mr Luc Christopher Leslie Gibson on 2022-07-27
dot icon22/04/2022
Sub-division of shares on 2022-04-04
dot icon19/04/2022
Statement of capital following an allotment of shares on 2022-04-04
dot icon28/02/2022
Micro company accounts made up to 2021-07-31
dot icon10/09/2021
Resolutions
dot icon10/09/2021
Resolutions
dot icon10/09/2021
Memorandum and Articles of Association
dot icon07/09/2021
Confirmation statement made on 2021-08-24 with updates
dot icon06/09/2021
Statement of capital following an allotment of shares on 2020-09-11
dot icon01/09/2021
Change of details for Mr Luc Christopher Leslie Gibson as a person with significant control on 2020-09-03
dot icon28/08/2020
Appointment of Mr Thomas Sutton as a director on 2020-08-28
dot icon24/08/2020
Confirmation statement made on 2020-08-24 with updates
dot icon31/07/2020
Notification of David Reynolds as a person with significant control on 2020-07-27
dot icon31/07/2020
Notification of Thomas Sutton as a person with significant control on 2020-07-27
dot icon23/07/2020
Cessation of Seed Vc Holdings Llp as a person with significant control on 2020-07-23
dot icon22/07/2020
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
24/08/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
54.11K
-
0.00
-
-
2022
2
106.85K
-
0.00
-
-
2023
2
38.04K
-
0.00
-
-
2023
2
38.04K
-
0.00
-
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

38.04K £Descended-64.40 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Mr Thomas Sutton
Director
28/08/2020 - 03/09/2024
8
Gibson, Luc Christopher Leslie
Director
22/07/2020 - Present
1

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CHASE INTERACTION LIMITED

CHASE INTERACTION LIMITED is an(a) Active company incorporated on 22/07/2020 with the registered office located at 86-90 Paul Street, London EC2A 4NE. There is currently 1 active director 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 INTERACTION LIMITED?

toggle

CHASE INTERACTION LIMITED is currently Active. It was registered on 22/07/2020 .

Where is CHASE INTERACTION LIMITED located?

toggle

CHASE INTERACTION LIMITED is registered at 86-90 Paul Street, London EC2A 4NE.

What does CHASE INTERACTION LIMITED do?

toggle

CHASE INTERACTION LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

How many employees does CHASE INTERACTION LIMITED have?

toggle

CHASE INTERACTION LIMITED had 2 employees in 2023.

What is the latest filing for CHASE INTERACTION LIMITED?

toggle

The latest filing was on 29/11/2025: Compulsory strike-off action has been discontinued.