Background WavePink WaveYellow Wave

HAZARD CHASE HOLDINGS LIMITED (03863244)

HAZARD CHASE HOLDINGS LIMITED (03863244) is an active UK company. incorporated on 21 October 1999. with registered office in Cambridge. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. HAZARD CHASE HOLDINGS LIMITED has been registered for 26 years. Current directors include ALLEN, Patrick Miles, BERMAN, John Michael, BROWN, James Gordon and 4 others.

Company Number
03863244
Status
active
Type
ltd
Incorporated
21 October 1999
Age
26 years
Address
25 City Road, Cambridge, CB1 1DP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
ALLEN, Patrick Miles, BERMAN, John Michael, BROWN, James Gordon, COLLINS, Susan Helen, HOW, Peter Cecil, JACKSON, Sibylle, Dr, JONES, Elizabeth Ann
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAZARD CHASE HOLDINGS LIMITED

HAZARD CHASE HOLDINGS LIMITED is an active company incorporated on 21 October 1999 with the registered office located in Cambridge. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. HAZARD CHASE HOLDINGS LIMITED was registered 26 years ago.(SIC: 70100)

Status

active

Active since 26 years ago

Company No

03863244

LTD Company

Age

26 Years

Incorporated 21 October 1999

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 17 October 2025 (6 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 27 September 2025 (7 months ago)
Submitted on 29 September 2025 (7 months ago)

Next Due

Due by 11 October 2026
For period ending 27 September 2026

Previous Company Names

WEBSPECIAL LIMITED
From: 21 October 1999To: 26 February 2002
Contact
Address

25 City Road Cambridge, CB1 1DP,

Previous Addresses

Sheraton House Castle Park Cambridge CB3 0AX England
From: 3 August 2020To: 27 September 2021
25 City Road Cambridge CB1 1DP
From: 21 October 1999To: 3 August 2020
Timeline

5 key events • 1999 - 2012

Funding Officers Ownership
Company Founded
Oct 99
Director Left
Aug 11
Director Joined
Jan 12
Director Joined
Apr 12
Director Joined
Aug 12
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

7 Active
11 Resigned

ALLEN, Patrick Miles

Active
City Road, CambridgeCB1 1DP
Born November 1964
Director
Appointed 11 Apr 2012

BERMAN, John Michael

Active
City Road, CambridgeCB1 1DP
Born October 1944
Director
Appointed 14 Dec 2005

BROWN, James Gordon

Active
City Road, CambridgeCB1 1DP
Born July 1962
Director
Appointed 24 Nov 1999

COLLINS, Susan Helen

Active
City Road, CambridgeCB1 1DP
Born June 1962
Director
Appointed 30 Aug 2012

HOW, Peter Cecil

Active
City Road, CambridgeCB1 1DP
Born June 1931
Director
Appointed 24 Nov 1999

JACKSON, Sibylle, Dr

Active
City Road, CambridgeCB1 1DP
Born February 1967
Director
Appointed 04 Jan 2012

JONES, Elizabeth Ann

Active
City Road, CambridgeCB1 1DP
Born April 1954
Director
Appointed 01 Jan 2003

JONES, Elizabeth Ann

Resigned
City Road, CambridgeCB1 1DP
Secretary
Appointed 01 Sept 2011
Resigned 27 Mar 2025

JONES, Elizabeth Ann

Resigned
154 Sleaford Street, CambridgeCB1 2NS
Secretary
Appointed 24 Nov 1999
Resigned 08 Dec 2000

OWEN, Zoe Gale

Resigned
57 High Street, ElyCB6 3XB
Secretary
Appointed 24 Nov 2000
Resigned 15 Apr 2001

WILLAN, John Anthony

Resigned
54 Hertford Street, CambridgeCB4 3AQ
Secretary
Appointed 15 Jun 2001
Resigned 31 Aug 2011

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 21 Oct 1999
Resigned 24 Nov 1999

BICKLEY, John Charles

Resigned
80 Gwydir Street, CambridgeCB1 2LL
Born October 1954
Director
Appointed 24 Nov 1999
Resigned 31 May 2001

BROWN, Nigel Wooldridge

Resigned
2 Pretoria Road, CambridgeCB4 1HE
Born October 1945
Director
Appointed 24 Nov 1999
Resigned 15 Oct 2007

CHAPCHAL, Daniel Robert

Resigned
Varykino 9 Ridgelands, LeatherheadKT22 9DB
Born June 1945
Director
Appointed 26 Jun 2003
Resigned 17 May 2007

JONES, Elizabeth Ann

Resigned
154 Sleaford Street, CambridgeCB1 2NS
Born April 1954
Director
Appointed 24 Nov 1999
Resigned 30 Nov 2000

WILLAN, John Anthony

Resigned
54 Hertford Street, CambridgeCB4 3AQ
Born February 1943
Director
Appointed 24 Nov 1999
Resigned 31 Aug 2011

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 21 Oct 1999
Resigned 24 Nov 1999

Persons with significant control

1

James Gordon Brown

Active
City Road, CambridgeCB1 1DP
Born July 1962

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

103

Accounts With Accounts Type Micro Entity
17 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
2 April 2025
TM02Termination of Secretary
Change Person Director Company With Change Date
2 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
2 April 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
29 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 September 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
5 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 August 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
15 July 2020
CH01Change of Director Details
Accounts With Accounts Type Dormant
29 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
11 April 2018
CH01Change of Director Details
Accounts With Accounts Type Dormant
19 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2015
AR01AR01
Accounts With Accounts Type Dormant
23 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2014
AR01AR01
Change Person Director Company With Change Date
10 February 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2013
AR01AR01
Accounts With Accounts Type Dormant
14 May 2013
AAAnnual Accounts
Change Person Director Company With Change Date
15 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 October 2012
AR01AR01
Appoint Person Director Company With Name
30 August 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
1 June 2012
AAAnnual Accounts
Appoint Person Director Company With Name
11 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
4 January 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 October 2011
AR01AR01
Appoint Person Secretary Company With Name
27 September 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
31 August 2011
TM02Termination of Secretary
Termination Director Company With Name
31 August 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
17 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2010
AR01AR01
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2009
AR01AR01
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 June 2009
AAAnnual Accounts
Legacy
17 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 June 2008
AAAnnual Accounts
Legacy
24 October 2007
363aAnnual Return
Legacy
15 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
8 June 2007
AAAnnual Accounts
Legacy
17 May 2007
288bResignation of Director or Secretary
Legacy
24 November 2006
363aAnnual Return
Legacy
24 November 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
10 July 2006
AAAnnual Accounts
Legacy
14 December 2005
288aAppointment of Director or Secretary
Legacy
17 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 May 2005
AAAnnual Accounts
Legacy
4 November 2004
363sAnnual Return (shuttle)
Legacy
7 July 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
7 July 2004
AAAnnual Accounts
Legacy
26 February 2004
288aAppointment of Director or Secretary
Legacy
15 January 2004
363sAnnual Return (shuttle)
Legacy
2 September 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 July 2003
AAAnnual Accounts
Legacy
7 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 September 2002
AAAnnual Accounts
Certificate Change Of Name Company
26 February 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 October 2001
AAAnnual Accounts
Legacy
6 August 2001
288aAppointment of Director or Secretary
Legacy
19 January 2001
225Change of Accounting Reference Date
Legacy
19 January 2001
288bResignation of Director or Secretary
Legacy
19 January 2001
288aAppointment of Director or Secretary
Legacy
21 November 2000
88(2)R88(2)R
Legacy
21 November 2000
363sAnnual Return (shuttle)
Legacy
30 June 2000
287Change of Registered Office
Legacy
12 April 2000
88(2)R88(2)R
Legacy
12 April 2000
122122
Legacy
12 April 2000
123Notice of Increase in Nominal Capital
Resolution
12 April 2000
RESOLUTIONSResolutions
Resolution
12 April 2000
RESOLUTIONSResolutions
Legacy
11 April 2000
225Change of Accounting Reference Date
Legacy
5 January 2000
288aAppointment of Director or Secretary
Legacy
5 January 2000
288aAppointment of Director or Secretary
Legacy
5 January 2000
288aAppointment of Director or Secretary
Legacy
5 January 2000
287Change of Registered Office
Legacy
5 January 2000
288aAppointment of Director or Secretary
Legacy
5 January 2000
288aAppointment of Director or Secretary
Legacy
5 January 2000
288aAppointment of Director or Secretary
Legacy
5 January 2000
288bResignation of Director or Secretary
Legacy
5 January 2000
288bResignation of Director or Secretary
Incorporation Company
21 October 1999
NEWINCIncorporation