CHASEDESIGN WORLDWIDE LIMITED

Register to unlock more data on OkredoRegister

CHASEDESIGN WORLDWIDE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01973547

Incorporation date

23/12/1985

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Bankside 3 90-100 Southwark Street, London SE1 0SWCopy
copy info iconCopy
See on map
Latest events (Record since 23/12/1985)
dot icon13/01/2026
Registered office address changed from 135 Bishopsgate London EC2M 3TP England to Bankside 3 90-100 Southwark Street London SE1 0SW on 2026-01-13
dot icon13/01/2026
Change of details for Mccann-Erickson Uk Group Limited as a person with significant control on 2026-01-09
dot icon12/08/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon12/08/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon12/08/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon12/08/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon30/05/2025
Confirmation statement made on 2025-05-23 with no updates
dot icon17/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon17/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon17/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon17/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon27/06/2024
Termination of appointment of Shehla Amir Khan as a director on 2024-02-13
dot icon27/06/2024
Appointment of Christi Lee Erickson as a director on 2024-06-27
dot icon23/05/2024
Confirmation statement made on 2024-05-23 with no updates
dot icon29/09/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon29/09/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon29/09/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon29/09/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon05/06/2023
Confirmation statement made on 2023-05-23 with no updates
dot icon23/09/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon23/09/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon23/09/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon23/09/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon26/05/2022
Confirmation statement made on 2022-05-23 with no updates
dot icon17/05/2022
Appointment of Matthew Paul Lewis as a director on 2022-05-01
dot icon17/05/2022
Appointment of Shehla Amir Khan as a director on 2022-04-19
dot icon17/05/2022
Termination of appointment of Luke Christopher D'arcy as a director on 2022-05-01
dot icon17/03/2022
Termination of appointment of Anthony George Carter as a director on 2022-03-02
dot icon30/09/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon30/09/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon30/09/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon30/09/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon26/05/2021
Confirmation statement made on 2021-05-23 with no updates
dot icon25/05/2021
Register inspection address has been changed from 3 Grosvenor Gardens London SW1W 0BD England to 135 Bishopsgate London EC2M 3TP
dot icon22/01/2021
Change of details for Mccann-Erickson Uk Group Limited as a person with significant control on 2021-01-22
dot icon11/10/2020
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon11/10/2020
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon11/10/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon11/10/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon25/09/2020
Change of details for Mccann-Erickson Uk Group Limited as a person with significant control on 2020-09-25
dot icon25/09/2020
Registered office address changed from 3 Grosvenor Gardens London SW1W 0BD to 135 Bishopsgate London EC2M 3TP on 2020-09-25
dot icon30/06/2020
Confirmation statement made on 2020-05-23 with no updates
dot icon10/03/2020
Secretary's details changed for Louise Bean on 2020-03-10
dot icon18/09/2019
Audit exemption subsidiary accounts made up to 2018-12-31
dot icon18/09/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon18/09/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon18/09/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon28/05/2019
Confirmation statement made on 2019-05-23 with no updates
dot icon26/09/2018
Audit exemption subsidiary accounts made up to 2017-12-31
dot icon26/09/2018
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
dot icon26/09/2018
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
dot icon26/09/2018
Audit exemption statement of guarantee by parent company for period ending 31/12/17
dot icon23/05/2018
Confirmation statement made on 2018-05-23 with no updates
dot icon26/09/2017
Audit exemption subsidiary accounts made up to 2016-12-31
dot icon26/09/2017
Consolidated accounts of parent company for subsidiary company period ending 31/12/16
dot icon26/09/2017
Notice of agreement to exemption from audit of accounts for period ending 31/12/16
dot icon26/09/2017
Audit exemption statement of guarantee by parent company for period ending 31/12/16
dot icon25/05/2017
Confirmation statement made on 2017-05-25 with no updates
dot icon05/10/2016
Audit exemption subsidiary accounts made up to 2015-12-31
dot icon05/10/2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
dot icon05/10/2016
Audit exemption statement of guarantee by parent company for period ending 31/12/15
dot icon05/10/2016
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
dot icon21/07/2016
Confirmation statement made on 2016-07-21 with updates
dot icon17/02/2016
Appointment of Luke Christopher D'arcy as a director on 2016-01-16
dot icon17/02/2016
Termination of appointment of Allan Cobb as a director on 2015-12-31
dot icon29/09/2015
Audit exemption subsidiary accounts made up to 2014-12-31
dot icon29/09/2015
Consolidated accounts of parent company for subsidiary company period ending 31/12/14
dot icon29/09/2015
Notice of agreement to exemption from audit of accounts for period ending 31/12/14
dot icon29/09/2015
Audit exemption statement of guarantee by parent company for period ending 31/12/14
dot icon31/07/2015
Annual return made up to 2015-07-31 with full list of shareholders
dot icon01/10/2014
Certificate of change of name
dot icon26/09/2014
Change of name notice
dot icon23/09/2014
Audit exemption subsidiary accounts made up to 2013-12-31
dot icon23/09/2014
Consolidated accounts of parent company for subsidiary company period ending 31/12/13
dot icon23/09/2014
Notice of agreement to exemption from audit of accounts for period ending 31/12/13
dot icon23/09/2014
Audit exemption statement of guarantee by parent company for period ending 31/12/13
dot icon31/07/2014
Annual return made up to 2014-07-31 with full list of shareholders
dot icon23/07/2014
Appointment of Anthony George Carter as a director on 2014-06-30
dot icon09/04/2014
Register inspection address has been changed from Ground Floor, 84 Eccleston Square London SW1V 1PX England
dot icon09/04/2014
Register(s) moved to registered inspection location
dot icon21/03/2014
Registered office address changed from Ground Floor 84 Eccleston Square London SW1V 1PX on 2014-03-21
dot icon03/01/2014
Full accounts made up to 2012-12-31
dot icon13/08/2013
Annual return made up to 2013-07-31 with full list of shareholders
dot icon02/10/2012
Full accounts made up to 2011-12-31
dot icon07/08/2012
Annual return made up to 2012-07-31 with full list of shareholders
dot icon27/03/2012
Termination of appointment of Julie Mcniff as a director
dot icon09/02/2012
Appointment of Allan Cobb as a director
dot icon07/02/2012
Certificate of change of name
dot icon28/10/2011
Full accounts made up to 2010-12-31
dot icon12/08/2011
Annual return made up to 2011-07-31 with full list of shareholders
dot icon13/10/2010
Resolutions
dot icon29/09/2010
Full accounts made up to 2009-12-31
dot icon02/08/2010
Annual return made up to 2010-07-31 with full list of shareholders
dot icon02/08/2010
Register(s) moved to registered inspection location
dot icon02/08/2010
Register inspection address has been changed
dot icon04/05/2010
Appointment of Julie Marie Mcniff as a director
dot icon12/04/2010
Termination of appointment of Thomas Thirlwall as a director
dot icon31/10/2009
Full accounts made up to 2008-12-31
dot icon04/08/2009
Return made up to 31/07/09; full list of members
dot icon12/01/2009
Full accounts made up to 2007-12-31
dot icon01/08/2008
Return made up to 31/07/08; full list of members
dot icon02/06/2008
Return made up to 31/05/08; full list of members
dot icon08/04/2008
Director appointed thomas thirlwall
dot icon25/01/2008
Director resigned
dot icon29/11/2007
Full accounts made up to 2006-12-31
dot icon04/06/2007
Return made up to 31/05/07; full list of members
dot icon14/04/2007
Registered office changed on 14/04/07 from: 21-23 meard street london W1F 0EY
dot icon08/08/2006
Resolutions
dot icon08/08/2006
Resolutions
dot icon02/08/2006
Accounts for a dormant company made up to 2005-12-31
dot icon19/06/2006
Return made up to 31/05/06; full list of members
dot icon16/05/2006
Return made up to 31/05/05; full list of members; amend
dot icon28/10/2005
Resolutions
dot icon27/10/2005
Registered office changed on 27/10/05 from: 21 meard street london W1F 0EY
dot icon26/09/2005
Director resigned
dot icon26/09/2005
New secretary appointed
dot icon26/09/2005
Secretary resigned
dot icon26/09/2005
Director resigned
dot icon26/09/2005
Registered office changed on 26/09/05 from: bonis hall prestbury macclesfield cheshire SK10 4EF
dot icon26/09/2005
New director appointed
dot icon19/09/2005
Certificate of change of name
dot icon08/08/2005
Return made up to 31/05/05; full list of members
dot icon30/03/2005
Accounts for a dormant company made up to 2004-12-31
dot icon15/09/2004
Accounts for a dormant company made up to 2003-12-31
dot icon13/09/2004
Return made up to 31/05/04; full list of members
dot icon14/05/2004
New secretary appointed
dot icon14/05/2004
Secretary resigned
dot icon01/11/2003
Accounts for a dormant company made up to 2002-12-31
dot icon05/08/2003
Return made up to 31/05/03; full list of members
dot icon08/04/2003
Auditor's resignation
dot icon16/06/2002
Return made up to 31/05/02; full list of members
dot icon16/06/2002
New secretary appointed
dot icon16/06/2002
Secretary resigned
dot icon19/02/2002
Accounts for a dormant company made up to 2001-12-31
dot icon16/10/2001
New director appointed
dot icon16/10/2001
Return made up to 15/09/01; full list of members
dot icon05/09/2001
Accounts for a dormant company made up to 2000-12-31
dot icon12/12/2000
Accounts for a dormant company made up to 1999-12-31
dot icon07/11/2000
Return made up to 15/09/00; full list of members
dot icon07/11/2000
Registered office changed on 07/11/00 from: castlefield house liverpool road manchester M3 4SB
dot icon12/11/1999
Accounts for a dormant company made up to 1998-12-31
dot icon12/11/1999
Resolutions
dot icon26/10/1999
Return made up to 15/09/99; full list of members
dot icon07/06/1999
Certificate of change of name
dot icon02/11/1998
Full accounts made up to 1997-12-31
dot icon18/09/1998
Return made up to 15/09/98; full list of members
dot icon03/11/1997
Full accounts made up to 1996-12-31
dot icon29/09/1997
Return made up to 15/09/97; no change of members
dot icon29/09/1997
New director appointed
dot icon30/10/1996
Full accounts made up to 1995-12-31
dot icon30/10/1996
Return made up to 15/09/96; no change of members
dot icon18/04/1996
Certificate of change of name
dot icon26/10/1995
Full accounts made up to 1994-12-31
dot icon07/09/1995
Return made up to 15/09/95; full list of members
dot icon30/11/1994
Full accounts made up to 1993-12-31
dot icon11/11/1994
Return made up to 15/09/94; no change of members
dot icon05/10/1993
Secretary resigned;new secretary appointed
dot icon20/09/1993
Full accounts made up to 1992-12-31
dot icon20/09/1993
Return made up to 15/09/93; full list of members
dot icon15/10/1992
Full accounts made up to 1991-12-31
dot icon15/10/1992
Return made up to 17/10/92; no change of members
dot icon15/10/1991
Director resigned;new director appointed
dot icon15/10/1991
Full accounts made up to 1990-12-31
dot icon15/10/1991
Return made up to 17/10/91; no change of members
dot icon25/10/1990
Full accounts made up to 1989-12-31
dot icon25/10/1990
Return made up to 17/10/90; full list of members
dot icon01/11/1989
Full accounts made up to 1988-12-31
dot icon01/11/1989
Return made up to 03/08/89; full list of members
dot icon03/05/1989
Full accounts made up to 1987-12-31
dot icon30/03/1989
Full accounts made up to 1986-12-31
dot icon30/03/1989
Return made up to 09/12/88; full list of members
dot icon16/03/1988
Registered office changed on 16/03/88 from: mccann-erickson house 36 howland street london wip 6BD
dot icon24/08/1987
Resolutions
dot icon21/08/1987
Return made up to 07/07/87; full list of members
dot icon18/08/1987
New secretary appointed
dot icon21/07/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon06/07/1987
Certificate of change of name
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon04/09/1986
Accounting reference date shortened from 31/03 to 31/12
dot icon23/06/1986
Registered office changed on 23/06/86 from: 47 brunswick place london N1 6EE
dot icon23/06/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon18/06/1986
Memorandum and Articles of Association
dot icon18/06/1986
Gazettable document
dot icon11/06/1986
Resolutions
dot icon23/12/1985
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Manzoor, Sajad
Director
31/12/1999 - 13/09/2005
10
Cobb, Allan
Director
06/02/2012 - 31/12/2015
12
Silman, Anthony Stephen Charles
Director
29/05/1997 - 13/09/2005
6
Bean, Louise
Secretary
14/09/2005 - Present
103
Perry, Philip James Erskine
Director
13/09/2005 - 21/12/2007
62

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 CHASEDESIGN WORLDWIDE LIMITED

CHASEDESIGN WORLDWIDE LIMITED is an(a) Active company incorporated on 23/12/1985 with the registered office located at Bankside 3 90-100 Southwark Street, London SE1 0SW. There are currently 3 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 CHASEDESIGN WORLDWIDE LIMITED?

toggle

CHASEDESIGN WORLDWIDE LIMITED is currently Active. It was registered on 23/12/1985 .

Where is CHASEDESIGN WORLDWIDE LIMITED located?

toggle

CHASEDESIGN WORLDWIDE LIMITED is registered at Bankside 3 90-100 Southwark Street, London SE1 0SW.

What does CHASEDESIGN WORLDWIDE LIMITED do?

toggle

CHASEDESIGN WORLDWIDE LIMITED operates in the Advertising agencies (73.11 - SIC 2007) sector.

What is the latest filing for CHASEDESIGN WORLDWIDE LIMITED?

toggle

The latest filing was on 13/01/2026: Registered office address changed from 135 Bishopsgate London EC2M 3TP England to Bankside 3 90-100 Southwark Street London SE1 0SW on 2026-01-13.