Background WavePink WaveYellow Wave

KING & CHASEMORE LIMITED (02995008)

KING & CHASEMORE LIMITED (02995008) is an active UK company. incorporated on 25 November 1994. with registered office in Altrincham. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. KING & CHASEMORE LIMITED has been registered for 31 years. Current directors include TWIGG, Richard John.

Company Number
02995008
Status
active
Type
ltd
Incorporated
25 November 1994
Age
31 years
Address
3rd Floor, Altrincham, WA14 2DT
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
TWIGG, Richard John
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KING & CHASEMORE LIMITED

KING & CHASEMORE LIMITED is an active company incorporated on 25 November 1994 with the registered office located in Altrincham. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. KING & CHASEMORE LIMITED was registered 31 years ago.(SIC: 99999)

Status

active

Active since 31 years ago

Company No

02995008

LTD Company

Age

31 Years

Incorporated 25 November 1994

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 16 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 21 October 2025 (6 months ago)
Submitted on 23 October 2025 (6 months ago)

Next Due

Due by 4 November 2026
For period ending 21 October 2026
Contact
Address

3rd Floor 1 Ashley Road Altrincham, WA14 2DT,

Previous Addresses

Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF
From: 24 December 2012To: 9 January 2014
1St Floor Above Austin & Wyatt the Square Bishops Waltham Southampton Hampshire SO32 1GG England
From: 4 January 2012To: 24 December 2012
First Floor 7-9 Baker Street Weybridge Surrey KT13 8AF England
From: 23 September 2010To: 4 January 2012
31-33 Locks Heath Centre Centre Way Locks Heath Southampton SO31 6DX
From: 25 November 1994To: 23 September 2010
Timeline

9 key events • 1994 - 2021

Funding Officers Ownership
Company Founded
Nov 94
Director Joined
Oct 09
Director Left
Jan 10
Director Joined
Apr 10
Director Left
Apr 10
Director Left
Apr 10
Director Left
Apr 10
Director Left
Dec 21
Director Joined
Dec 21
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

2 Active
23 Resigned

OAKWOOD CORPORATE SECRETARY LIMITED

Active
Floor, AltrinchamWA14 2DT
Corporate secretary
Appointed 19 Dec 2012

TWIGG, Richard John

Active
16-20 Hockliffe Street, Leighton BuzzardLU7 1GN
Born February 1965
Director
Appointed 30 Nov 2021

LAW, Shirley Gaik Heah

Resigned
100 New London Road, ChelmsfordCM2 0RG
Secretary
Appointed 23 Sept 2010
Resigned 01 Feb 2016

LAW, Shirley Gaik Heah

Resigned
1 Warwick Gardens, IlfordIG1 4LE
Nominee secretary
Appointed 25 Nov 1994
Resigned 25 Nov 1994

SAYNER, Ian Henry

Resigned
2 Berrywood Gardens, SouthamptonSO30 4QZ
Secretary
Appointed 22 Feb 2005
Resigned 23 Sept 2010

SAYNER, Ian Henry

Resigned
10 Bluebell Close, SouthamptonSO31 6XE
Secretary
Appointed 11 Dec 1997
Resigned 01 Nov 2004

TARTAGLIA, Anthony Richard

Resigned
65 Woodlands Road, CamberleyGU15 3ND
Secretary
Appointed 01 Nov 2004
Resigned 22 Feb 2005

WAKEFIELD, Peter Nigel

Resigned
41 Bramshaw Way, New MiltonBH25 7ST
Secretary
Appointed 25 Nov 1994
Resigned 11 Dec 1997

ANNELLS, Steven Patrick

Resigned
8 Berber Close, FarehamPO15 7HF
Born September 1958
Director
Appointed 31 Oct 2005
Resigned 01 Jul 2009

ANSELL, Michael Lee

Resigned
504 Westminster Green, LondonSW1P 4DA
Born March 1964
Director
Appointed 01 Jul 2009
Resigned 29 Apr 2010

ANSELL, Michael Lee

Resigned
6 Worsley Grange, ChislehurstBR7 6NL
Born March 1964
Director
Appointed 02 Jan 2002
Resigned 31 Oct 2005

CARPENTER, Giles Michael

Resigned
Delft House, GodalmingGU7 1TG
Born May 1967
Director
Appointed 07 Mar 2007
Resigned 31 Oct 2008

CREW, Anthony Brian

Resigned
Waverley House, HolmsleyBH23 8LA
Born October 1950
Director
Appointed 25 Nov 1994
Resigned 05 Jan 2002

DRUMMOND, Andrew John

Resigned
1 Golf Cottages, HorshamRH13 6JW
Born November 1962
Director
Appointed 18 Apr 1997
Resigned 15 Jan 2002

LARK, Antony Tobias

Resigned
Longmead Drive, SidcupDA14 4NT
Born September 1972
Director
Appointed 26 Aug 2009
Resigned 29 Apr 2010

NOWER, Michael Charles

Resigned
12 Pebmarsh Road, ColchesterCO6 2HD
Born October 1949
Nominee director
Appointed 25 Nov 1994
Resigned 25 Nov 1994

SAYNER, Ian Henry

Resigned
2 Berrywood Gardens, SouthamptonSO30 4QZ
Born August 1957
Director
Appointed 22 Feb 2005
Resigned 29 Apr 2010

SAYNER, Ian Henry

Resigned
10 Bluebell Close, SouthamptonSO31 6XE
Born August 1957
Director
Appointed 18 Feb 1998
Resigned 01 Nov 2004

SIMPSON, Andrew

Resigned
Amber Cottage 10 Wembury Park, LingfieldRH7 6HH
Born March 1964
Director
Appointed 04 Sept 1995
Resigned 18 Apr 1997

SIMPSON, Richard George

Resigned
Pear Tree Cottage, WorthingBN12 4DU
Born March 1947
Director
Appointed 25 Nov 1994
Resigned 04 Sept 1995

SLOAN, Paul Duncan

Resigned
Berrington Lodge, West ChiltingtonRH20 2QU
Born April 1963
Director
Appointed 20 Dec 2000
Resigned 04 Jan 2010

TARTAGLIA, Anthony Richard

Resigned
65 Woodlands Road, CamberleyGU15 3ND
Born August 1965
Director
Appointed 01 Nov 2004
Resigned 22 Feb 2005

TAYLOR, Benjamin Stuart

Resigned
Seniah House, AngmeringBN16 4AB
Born October 1971
Director
Appointed 18 Feb 2002
Resigned 18 Jan 2008

TRIGG, Keith

Resigned
2 Gatewycke Terrace, SteyningBN44 3RL
Born June 1963
Director
Appointed 08 Jul 1999
Resigned 12 Dec 1999

WILLIAMS, Gareth Rhys

Resigned
1st Floor, ChelmsfordCM2 0PP
Born February 1964
Director
Appointed 25 Feb 2010
Resigned 30 Nov 2021

Persons with significant control

1

16-20 Hockliffe Street, Leighton BuzzardLU7 1GN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

130

Accounts With Accounts Type Dormant
16 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
9 January 2025
CH01Change of Director Details
Confirmation Statement With No Updates
22 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 August 2024
AAAnnual Accounts
Change To A Person With Significant Control
12 December 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
27 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 September 2023
AAAnnual Accounts
Change To A Person With Significant Control
3 August 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
2 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2022
AAAnnual Accounts
Legacy
8 December 2021
ANNOTATIONANNOTATION
Appoint Person Director Company With Name Date
8 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
26 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
31 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
2 April 2019
CH01Change of Director Details
Change To A Person With Significant Control
18 March 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
15 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2018
AAAnnual Accounts
Change To A Person With Significant Control
9 August 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
17 November 2017
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
20 October 2017
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
20 October 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
7 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 September 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
2 February 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
16 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 August 2015
AAAnnual Accounts
Change Person Director Company With Change Date
1 June 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 June 2015
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
17 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
9 January 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 September 2013
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
14 August 2013
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
24 December 2012
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
21 December 2012
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date Full List Shareholders
23 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 August 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
4 January 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2011
AR01AR01
Appoint Person Secretary Company With Name
23 September 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
23 September 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
23 September 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
16 June 2010
AAAnnual Accounts
Termination Director Company With Name
30 April 2010
TM01Termination of Director
Termination Director Company With Name
30 April 2010
TM01Termination of Director
Termination Director Company With Name
30 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
28 April 2010
AP01Appointment of Director
Termination Director Company With Name
6 January 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 December 2009
AR01AR01
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
8 October 2009
AAAnnual Accounts
Appoint Person Director Company With Name
5 October 2009
AP01Appointment of Director
Legacy
25 August 2009
288aAppointment of Director or Secretary
Legacy
25 August 2009
288bResignation of Director or Secretary
Legacy
9 December 2008
363aAnnual Return
Legacy
8 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
8 July 2008
AAAnnual Accounts
Legacy
19 February 2008
288cChange of Particulars
Legacy
21 January 2008
288bResignation of Director or Secretary
Legacy
27 November 2007
363sAnnual Return (shuttle)
Legacy
22 June 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
6 June 2007
AAAnnual Accounts
Legacy
4 April 2007
288aAppointment of Director or Secretary
Legacy
28 November 2006
363sAnnual Return (shuttle)
Legacy
14 November 2006
288cChange of Particulars
Accounts With Accounts Type Dormant
9 May 2006
AAAnnual Accounts
Legacy
8 December 2005
288aAppointment of Director or Secretary
Legacy
8 December 2005
363sAnnual Return (shuttle)
Legacy
29 June 2005
288cChange of Particulars
Accounts With Accounts Type Dormant
27 June 2005
AAAnnual Accounts
Legacy
7 March 2005
288bResignation of Director or Secretary
Legacy
7 March 2005
288aAppointment of Director or Secretary
Legacy
22 November 2004
288aAppointment of Director or Secretary
Legacy
22 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 September 2004
AAAnnual Accounts
Legacy
12 May 2004
287Change of Registered Office
Legacy
14 February 2004
288cChange of Particulars
Legacy
10 January 2004
363sAnnual Return (shuttle)
Legacy
15 July 2003
288cChange of Particulars
Accounts With Accounts Type Dormant
18 May 2003
AAAnnual Accounts
Legacy
28 January 2003
363sAnnual Return (shuttle)
Legacy
18 October 2002
288cChange of Particulars
Accounts With Accounts Type Dormant
20 May 2002
AAAnnual Accounts
Legacy
12 March 2002
288aAppointment of Director or Secretary
Legacy
12 February 2002
288aAppointment of Director or Secretary
Legacy
20 November 2001
363sAnnual Return (shuttle)
Legacy
21 May 2001
288cChange of Particulars
Accounts With Accounts Type Dormant
15 May 2001
AAAnnual Accounts
Legacy
3 April 2001
288aAppointment of Director or Secretary
Legacy
8 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 July 2000
AAAnnual Accounts
Legacy
19 January 2000
288bResignation of Director or Secretary
Legacy
10 December 1999
363sAnnual Return (shuttle)
Legacy
3 August 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
24 March 1999
AAAnnual Accounts
Legacy
9 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 June 1998
AAAnnual Accounts
Legacy
2 March 1998
288aAppointment of Director or Secretary
Legacy
23 December 1997
363sAnnual Return (shuttle)
Legacy
23 December 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
19 August 1997
AAAnnual Accounts
Legacy
15 May 1997
288aAppointment of Director or Secretary
Legacy
15 May 1997
288bResignation of Director or Secretary
Legacy
27 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 June 1996
AAAnnual Accounts
Legacy
28 December 1995
363sAnnual Return (shuttle)
Legacy
28 December 1995
288288
Legacy
28 December 1995
288288
Resolution
28 November 1995
RESOLUTIONSResolutions
Resolution
28 November 1995
RESOLUTIONSResolutions
Resolution
28 November 1995
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
12 December 1994
288288
Legacy
12 December 1994
288288
Legacy
12 December 1994
288288
Legacy
12 December 1994
287Change of Registered Office
Legacy
9 December 1994
224224
Incorporation Company
25 November 1994
NEWINCIncorporation