CHASER TECHNOLOGIES LIMITED

Register to unlock more data on OkredoRegister

CHASER TECHNOLOGIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08517987

Incorporation date

07/05/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

124 City Road, London EC1V 2NXCopy
copy info iconCopy
See on map
Latest events (Record since 07/05/2013)
dot icon20/03/2026
Total exemption full accounts made up to 2025-12-31
dot icon20/05/2025
Confirmation statement made on 2025-05-07 with updates
dot icon14/04/2025
Total exemption full accounts made up to 2024-12-31
dot icon16/05/2024
Change of details for Fuel Ventures Limited as a person with significant control on 2024-05-07
dot icon16/05/2024
Confirmation statement made on 2024-05-07 with updates
dot icon15/05/2024
Director's details changed for Mrs Sonia Dorais on 2024-05-07
dot icon15/05/2024
Director's details changed for Mr Mark Alan Pearson on 2024-05-07
dot icon14/05/2024
Director's details changed for Mrs Sonia Dorais on 2024-05-07
dot icon28/03/2024
Total exemption full accounts made up to 2023-12-31
dot icon29/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon15/06/2023
Statement of capital following an allotment of shares on 2023-05-18
dot icon18/05/2023
Confirmation statement made on 2023-05-07 with updates
dot icon21/11/2022
Registered office address changed from Unit 2.05 12-18 Hoxton Street London N1 6NG England to 124 City Road London EC1V 2NX on 2022-11-21
dot icon21/11/2022
Registered office address changed from 124 City Road London EC1V 2NX England to 124 City Road London EC1V 2NX on 2022-11-21
dot icon06/10/2022
Resolutions
dot icon26/09/2022
Cessation of Mnl Nominees Limited as a person with significant control on 2022-05-21
dot icon26/09/2022
Cessation of Sussex Place Ventures Limited as a person with significant control on 2022-05-21
dot icon05/08/2022
Statement of capital following an allotment of shares on 2021-12-17
dot icon22/07/2022
Second filing of Confirmation Statement dated 2022-05-20
dot icon21/07/2022
Notification of Mnl Nominees Limited as a person with significant control on 2022-04-01
dot icon31/05/2022
Total exemption full accounts made up to 2021-12-31
dot icon20/05/2022
Confirmation statement made on 2022-05-07 with updates
dot icon20/05/2022
Director's details changed for Mr Sean Yat Sing Tai on 2021-05-08
dot icon27/04/2022
Statement of capital following an allotment of shares on 2022-04-26
dot icon11/04/2022
Termination of appointment of Colin Davison as a director on 2022-04-08
dot icon11/04/2022
Appointment of Mrs Jessica Tuck as a director on 2022-04-08
dot icon07/04/2022
Resolutions
dot icon05/04/2022
Statement of capital following an allotment of shares on 2022-04-01
dot icon23/08/2021
Statement of capital following an allotment of shares on 2021-06-19
dot icon21/05/2021
Confirmation statement made on 2021-05-07 with updates
dot icon29/04/2021
Appointment of Mrs Sonia Dorais as a director on 2021-04-29
dot icon08/04/2021
Total exemption full accounts made up to 2020-12-31
dot icon18/03/2021
Second filing of a statement of capital following an allotment of shares on 2021-02-15
dot icon15/03/2021
Statement of capital following an allotment of shares on 2021-02-15
dot icon12/01/2021
Appointment of Mr Colin Davison as a director on 2021-01-11
dot icon12/01/2021
Termination of appointment of Mark Ronan Woodbridge as a director on 2021-01-11
dot icon16/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon28/09/2020
Director's details changed for Mr Mark Ronan Woodbridge on 2020-09-01
dot icon28/09/2020
Director's details changed for Mr Mark Ronan Woodbridge on 2020-09-28
dot icon25/09/2020
Appointment of Mr Mark Ronan Woodbridge as a director on 2020-09-01
dot icon11/08/2020
Registered office address changed from 117 Strathville Road London SW18 4QW England to Unit 2.05 12-18 Hoxton Street London N1 6NG on 2020-08-11
dot icon07/08/2020
Notification of Fuel Ventures Limited as a person with significant control on 2020-08-07
dot icon07/08/2020
Notification of Sussex Place Ventures Limited as a person with significant control on 2020-08-07
dot icon06/08/2020
Appointment of Mr Sean Yat Sing Tai as a director on 2020-08-06
dot icon06/08/2020
Termination of appointment of John Mark Brimacombe as a director on 2020-08-06
dot icon05/08/2020
Second filing of a statement of capital following an allotment of shares on 2019-07-16
dot icon04/08/2020
Cessation of David Charles Tuck as a person with significant control on 2020-07-21
dot icon03/08/2020
Resolutions
dot icon03/08/2020
Change of share class name or designation
dot icon03/08/2020
Resolutions
dot icon03/08/2020
Memorandum and Articles of Association
dot icon22/07/2020
Termination of appointment of David Charles Tuck as a director on 2020-07-21
dot icon03/07/2020
Appointment of Mr Mark Alan Pearson as a director on 2019-06-24
dot icon21/05/2020
Confirmation statement made on 2020-05-07 with updates
dot icon30/07/2019
Statement of capital following an allotment of shares on 2019-07-16
dot icon18/07/2019
Resolutions
dot icon17/05/2019
Confirmation statement made on 2019-05-07 with no updates
dot icon13/02/2019
Total exemption full accounts made up to 2018-12-31
dot icon24/01/2019
Resolutions
dot icon08/05/2018
Confirmation statement made on 2018-05-07 with no updates
dot icon26/01/2018
Total exemption full accounts made up to 2017-12-31
dot icon21/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon08/05/2017
Confirmation statement made on 2017-05-07 with updates
dot icon24/10/2016
Registered office address changed from 208C Bravington Road London W9 3AP to 117 Strathville Road London SW18 4QW on 2016-10-24
dot icon20/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon22/07/2016
Termination of appointment of Mark Ronan Woodbridge as a director on 2016-07-18
dot icon22/07/2016
Particulars of variation of rights attached to shares
dot icon22/07/2016
Change of share class name or designation
dot icon22/07/2016
Resolutions
dot icon10/05/2016
Annual return made up to 2016-05-07 with full list of shareholders
dot icon18/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon03/06/2015
Annual return made up to 2015-05-07 with full list of shareholders
dot icon03/06/2015
Director's details changed for Mr Mark Ronan Woodbridge on 2015-05-07
dot icon14/05/2015
Particulars of variation of rights attached to shares
dot icon14/05/2015
Change of share class name or designation
dot icon14/05/2015
Statement of capital following an allotment of shares on 2015-04-30
dot icon14/05/2015
Appointment of Mr John Mark Brimacombe as a director on 2015-04-30
dot icon14/05/2015
Resolutions
dot icon19/04/2015
Appointment of Mr Mark Ronan Woodbridge as a director on 2015-04-01
dot icon09/04/2015
Statement of capital following an allotment of shares on 2014-06-19
dot icon04/07/2014
Resolutions
dot icon14/05/2014
Certificate of change of name
dot icon14/05/2014
Change of name notice
dot icon07/05/2014
Annual return made up to 2014-05-07 with full list of shareholders
dot icon24/03/2014
Resolutions
dot icon24/03/2014
Change of name notice
dot icon28/01/2014
Total exemption small company accounts made up to 2013-12-31
dot icon12/05/2013
Current accounting period shortened from 2014-05-31 to 2013-12-31
dot icon07/05/2013
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

18
2023
change arrow icon-27.07 % *

* during past year

Cash in Bank

£648,440.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
07/05/2026
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
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
11
836.24K
-
0.00
543.17K
-
2022
17
1.46M
-
0.00
889.12K
-
2023
18
1.03M
-
0.00
648.44K
-
2023
18
1.03M
-
0.00
648.44K
-

Employees

2023

Employees

18 Ascended6 % *

Net Assets(GBP)

1.03M £Descended-29.51 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

648.44K £Descended-27.07 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davison, Colin
Director
11/01/2021 - 08/04/2022
32
Brimacombe, John Mark
Director
30/04/2015 - 06/08/2020
19
Woodbridge, Mark Ronan
Director
01/09/2020 - 11/01/2021
5
Woodbridge, Mark Ronan
Director
01/04/2015 - 18/07/2016
5
Pearson, Mark Alan
Director
24/06/2019 - Present
57

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

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About CHASER TECHNOLOGIES LIMITED

CHASER TECHNOLOGIES LIMITED is an(a) Active company incorporated on 07/05/2013 with the registered office located at 124 City Road, London EC1V 2NX. There are currently 4 active directors according to the latest confirmation statement. Number of employees 18 according to last financial statements.

Frequently Asked Questions

What is the current status of CHASER TECHNOLOGIES LIMITED?

toggle

CHASER TECHNOLOGIES LIMITED is currently Active. It was registered on 07/05/2013 .

Where is CHASER TECHNOLOGIES LIMITED located?

toggle

CHASER TECHNOLOGIES LIMITED is registered at 124 City Road, London EC1V 2NX.

What does CHASER TECHNOLOGIES LIMITED do?

toggle

CHASER TECHNOLOGIES LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

How many employees does CHASER TECHNOLOGIES LIMITED have?

toggle

CHASER TECHNOLOGIES LIMITED had 18 employees in 2023.

What is the latest filing for CHASER TECHNOLOGIES LIMITED?

toggle

The latest filing was on 20/03/2026: Total exemption full accounts made up to 2025-12-31.