CHASE (SW) LIMITED

Register to unlock more data on OkredoRegister

CHASE (SW) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11261606

Incorporation date

19/03/2018

Size

Small

Contacts

Registered address

Registered address

Jasmine House 8, Parkway, Welwyn Garden City AL8 6HGCopy
copy info iconCopy
See on map
Latest events (Record since 19/03/2018)
dot icon18/03/2026
Confirmation statement made on 2026-03-18 with updates
dot icon11/11/2025
Director's details changed for Mr Paul John Wilson on 2024-11-20
dot icon07/10/2025
Accounts for a small company made up to 2024-12-31
dot icon10/06/2025
Registration of charge 112616060010, created on 2025-06-10
dot icon27/05/2025
Registration of charge 112616060009, created on 2025-05-23
dot icon17/04/2025
Confirmation statement made on 2025-03-18 with updates
dot icon06/01/2025
Accounts for a small company made up to 2023-12-31
dot icon05/06/2024
Compulsory strike-off action has been discontinued
dot icon04/06/2024
First Gazette notice for compulsory strike-off
dot icon29/05/2024
Confirmation statement made on 2024-03-18 with updates
dot icon30/04/2024
Termination of appointment of Nicolas Sean Warren as a director on 2023-12-20
dot icon15/02/2024
Director's details changed for Mr Gary James Barton on 2023-10-27
dot icon27/12/2023
Accounts for a small company made up to 2022-12-31
dot icon19/10/2023
Termination of appointment of Anthony John Carey as a director on 2023-10-18
dot icon09/05/2023
Registration of charge 112616060007, created on 2023-05-05
dot icon09/05/2023
Registration of charge 112616060008, created on 2023-05-05
dot icon24/03/2023
Confirmation statement made on 2023-03-18 with updates
dot icon21/03/2023
Satisfaction of charge 112616060001 in full
dot icon21/03/2023
Satisfaction of charge 112616060002 in full
dot icon30/09/2022
Accounts for a small company made up to 2021-12-31
dot icon31/05/2022
Accounts for a small company made up to 2020-12-31
dot icon22/03/2022
Confirmation statement made on 2022-03-18 with updates
dot icon28/02/2022
Current accounting period shortened from 2021-05-31 to 2020-12-31
dot icon26/04/2021
Confirmation statement made on 2021-03-18 with updates
dot icon23/03/2021
Accounts for a small company made up to 2020-05-31
dot icon21/09/2020
Satisfaction of charge 112616060003 in full
dot icon21/09/2020
Satisfaction of charge 112616060004 in full
dot icon27/03/2020
Confirmation statement made on 2020-03-18 with updates
dot icon18/03/2020
Director's details changed for Mr Charlie Jack Wilson on 2019-06-10
dot icon03/03/2020
Accounts for a small company made up to 2019-05-31
dot icon15/10/2019
Accounts for a small company made up to 2018-05-31
dot icon22/07/2019
Current accounting period shortened from 2019-03-31 to 2018-05-31
dot icon08/04/2019
Confirmation statement made on 2019-03-18 with updates
dot icon08/04/2019
Director's details changed for Mr Paul John Wilson on 2018-06-27
dot icon06/12/2018
Registration of charge 112616060005, created on 2018-11-30
dot icon06/12/2018
Registration of charge 112616060006, created on 2018-11-30
dot icon25/05/2018
Registration of charge 112616060004, created on 2018-05-24
dot icon25/05/2018
Registration of charge 112616060003, created on 2018-05-24
dot icon24/05/2018
Change of share class name or designation
dot icon17/05/2018
Resolutions
dot icon09/05/2018
Statement of capital following an allotment of shares on 2018-05-04
dot icon09/05/2018
Statement of capital following an allotment of shares on 2018-05-04
dot icon09/05/2018
Statement of capital following an allotment of shares on 2018-05-04
dot icon09/05/2018
Statement of capital following an allotment of shares on 2018-05-04
dot icon09/05/2018
Statement of capital following an allotment of shares on 2018-05-04
dot icon09/05/2018
Statement of capital following an allotment of shares on 2018-05-04
dot icon09/05/2018
Statement of capital following an allotment of shares on 2018-05-04
dot icon09/05/2018
Statement of capital following an allotment of shares on 2018-05-04
dot icon09/05/2018
Change of details for Chase Capital Land Acquisitions Limited as a person with significant control on 2018-03-20
dot icon08/05/2018
Appointment of Mr Anthony John Carey as a director on 2018-05-04
dot icon08/05/2018
Appointment of Mr Nicolas Sean Warren as a director on 2018-05-04
dot icon03/05/2018
Registration of charge 112616060002, created on 2018-04-20
dot icon25/04/2018
Registration of charge 112616060001, created on 2018-04-20
dot icon19/03/2018
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

5
2021
change arrow icon0 % *

* during past year

Cash in Bank

£933.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
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
5
4.74M
-
0.00
933.00
-
2021
5
4.74M
-
0.00
933.00
-

Employees

2021

Employees

5 Ascended- *

Net Assets(GBP)

4.74M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

933.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilson, Paul John
Director
19/03/2018 - Present
60
Wilson, Charlie Jack
Director
19/03/2018 - Present
74
Barton, Gary James
Director
19/03/2018 - Present
56
Carey, Anthony John
Director
04/05/2018 - 18/10/2023
48
Warren, Nicolas Sean
Director
04/05/2018 - 20/12/2023
24

Persons with Significant Control

0

No PSC data available.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CHASE (SW) LIMITED

CHASE (SW) LIMITED is an(a) Active company incorporated on 19/03/2018 with the registered office located at Jasmine House 8, Parkway, Welwyn Garden City AL8 6HG. There are currently 3 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of CHASE (SW) LIMITED?

toggle

CHASE (SW) LIMITED is currently Active. It was registered on 19/03/2018 .

Where is CHASE (SW) LIMITED located?

toggle

CHASE (SW) LIMITED is registered at Jasmine House 8, Parkway, Welwyn Garden City AL8 6HG.

What does CHASE (SW) LIMITED do?

toggle

CHASE (SW) LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does CHASE (SW) LIMITED have?

toggle

CHASE (SW) LIMITED had 5 employees in 2021.

What is the latest filing for CHASE (SW) LIMITED?

toggle

The latest filing was on 18/03/2026: Confirmation statement made on 2026-03-18 with updates.