Background WavePink WaveYellow Wave

CHESS ICT LIMITED (04512773)

CHESS ICT LIMITED (04512773) is an active UK company. incorporated on 16 August 2002. with registered office in Alderley Edge. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. CHESS ICT LIMITED has been registered for 23 years. Current directors include BTESH, Richard, DRACUP, Stephen, POLLOCK, Charles David and 1 others.

Company Number
04512773
Status
active
Type
ltd
Incorporated
16 August 2002
Age
23 years
Address
Bridgford House, Alderley Edge, SK9 7JP
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BTESH, Richard, DRACUP, Stephen, POLLOCK, Charles David, PRYER, Warren
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHESS ICT LIMITED

CHESS ICT LIMITED is an active company incorporated on 16 August 2002 with the registered office located in Alderley Edge. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. CHESS ICT LIMITED was registered 23 years ago.(SIC: 96090)

Status

active

Active since 23 years ago

Company No

04512773

LTD Company

Age

23 Years

Incorporated 16 August 2002

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 29 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 7 July 2025 (9 months ago)
Submitted on 20 July 2025 (9 months ago)

Next Due

Due by 21 July 2026
For period ending 7 July 2026

Previous Company Names

CHESS NETWORK SOLUTIONS LIMITED
From: 26 January 2005To: 29 August 2014
CHESS INTERNET LIMITED
From: 16 August 2002To: 26 January 2005
Contact
Address

Bridgford House Heyes Lane Alderley Edge, SK9 7JP,

Timeline

13 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Aug 02
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Loan Secured
Oct 14
Director Joined
Jun 16
Director Joined
Dec 16
Director Left
Oct 17
Loan Secured
Jun 18
Loan Cleared
Jun 18
New Owner
Aug 18
Loan Secured
Jan 24
Director Left
Aug 25
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

5 Active
12 Resigned

BTESH, John Richard Mark

Active
Bridgford House, Alderley EdgeSK9 7JP
Secretary
Appointed 19 Sept 2025

BTESH, Richard

Active
Bridgford House, Alderley EdgeSK9 7JP
Born August 1957
Director
Appointed 22 Aug 2014

DRACUP, Stephen

Active
Bridgford House, Alderley EdgeSK9 7JP
Born April 1963
Director
Appointed 22 Aug 2014

POLLOCK, Charles David

Active
Bridgeford House, Alderley EdgeSK9 7LA
Born January 1960
Director
Appointed 25 Nov 2002

PRYER, Warren

Active
Bridgford House, Alderley EdgeSK9 7JP
Born September 1963
Director
Appointed 01 Jun 2016

BTESH, John Richard Mark

Resigned
Vale Cottage, BowdonWA14 3AH
Secretary
Appointed 24 Feb 2005
Resigned 01 Jun 2016

LIGHTFOOT, Mark Roy

Resigned
Bridgford House, Alderley EdgeSK9 7JP
Secretary
Appointed 01 Jun 2016
Resigned 19 Sept 2025

WRIGHT, Julie

Resigned
6 Tanglewood Drive, TytheringtonSK10 2AH
Secretary
Appointed 25 Nov 2002
Resigned 24 Feb 2005

BRIGHTON SECRETARY LIMITED

Resigned
381 Kingsway, HoveBN3 4QD
Corporate nominee secretary
Appointed 16 Aug 2002
Resigned 19 Aug 2002

BTESH, John Richard Mark

Resigned
Vale Cottage, BowdonWA14 3AH
Born August 1957
Director
Appointed 28 Feb 2005
Resigned 30 Apr 2006

COX, Steven

Resigned
Bridgford House, Alderley EdgeSK9 7JP
Born June 1974
Director
Appointed 29 Nov 2016
Resigned 05 Oct 2017

DRACUP, Stephen David Michael

Resigned
Woodstock, HaltwhistleNE49 9LW
Born April 1963
Director
Appointed 28 Feb 2005
Resigned 30 Apr 2006

LIGHTFOOT, Mark Roy

Resigned
Bridgford House, Alderley EdgeSK9 7JP
Born February 1973
Director
Appointed 22 Aug 2014
Resigned 26 Aug 2025

MOORE, Peter Ian

Resigned
1 Yew Tree Cottages, ChelfordSK11 9AP
Born December 1955
Director
Appointed 28 Feb 2005
Resigned 30 Apr 2006

MORRISEY, Christopher James

Resigned
Peal House, BetleyCW3 9AN
Born September 1968
Director
Appointed 28 Feb 2005
Resigned 30 Apr 2006

PRYER, Warren Andrew

Resigned
12 Dunlin Rise, MacclesfieldSK10 2SP
Born September 1963
Director
Appointed 28 Feb 2005
Resigned 30 Apr 2006

BRIGHTON DIRECTOR LIMITED

Resigned
381 Kingsway, HoveBN3 4QD
Corporate nominee director
Appointed 16 Aug 2002
Resigned 19 Aug 2002

Persons with significant control

2

Heyes Lane, Alderley EdgeSK9 7JP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 16 Aug 2016

Mr Charles David Pollock

Active
Bridgford House, Alderley EdgeSK9 7JP
Born January 1960

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 May 2016
Fundings
Financials
Latest Activities

Filing History

90

Accounts With Accounts Type Full
29 January 2026
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
2 October 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 October 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
26 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
20 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
4 February 2025
AAAnnual Accounts
Accounts Amended With Accounts Type Full
3 February 2025
AAMDAAMD
Confirmation Statement With No Updates
12 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
27 February 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
28 April 2022
AAAnnual Accounts
Accounts With Accounts Type Full
9 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
9 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
29 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 August 2018
PSC01Notification of Individual PSC
Mortgage Satisfy Charge Full
23 June 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
13 November 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 October 2017
TM01Termination of Director
Confirmation Statement With No Updates
17 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 February 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 December 2016
AP01Appointment of Director
Confirmation Statement With Updates
21 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 June 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
9 June 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 June 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
27 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2015
AR01AR01
Accounts With Accounts Type Dormant
30 January 2015
AAAnnual Accounts
Memorandum Articles
16 October 2014
MAMA
Resolution
16 October 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
26 September 2014
AR01AR01
Certificate Change Of Name Company
29 August 2014
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
28 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 August 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
24 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2013
AR01AR01
Accounts With Accounts Type Dormant
28 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2012
AR01AR01
Accounts With Accounts Type Dormant
31 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2011
AR01AR01
Accounts With Accounts Type Dormant
7 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2010
AR01AR01
Accounts With Accounts Type Dormant
11 January 2010
AAAnnual Accounts
Legacy
20 August 2009
363aAnnual Return
Legacy
8 September 2008
363aAnnual Return
Accounts With Accounts Type Dormant
8 September 2008
AAAnnual Accounts
Accounts Amended With Accounts Type Full
18 April 2008
AAMDAAMD
Legacy
4 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 November 2007
AAAnnual Accounts
Accounts With Accounts Type Full
5 December 2006
AAAnnual Accounts
Legacy
18 September 2006
288bResignation of Director or Secretary
Legacy
18 September 2006
288bResignation of Director or Secretary
Legacy
18 September 2006
288bResignation of Director or Secretary
Legacy
18 September 2006
288bResignation of Director or Secretary
Legacy
18 September 2006
288bResignation of Director or Secretary
Legacy
18 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 March 2006
AAAnnual Accounts
Legacy
30 August 2005
363sAnnual Return (shuttle)
Legacy
30 August 2005
287Change of Registered Office
Legacy
26 April 2005
363sAnnual Return (shuttle)
Legacy
21 March 2005
288aAppointment of Director or Secretary
Legacy
21 March 2005
288aAppointment of Director or Secretary
Legacy
21 March 2005
288aAppointment of Director or Secretary
Legacy
21 March 2005
288aAppointment of Director or Secretary
Legacy
21 March 2005
288aAppointment of Director or Secretary
Resolution
8 March 2005
RESOLUTIONSResolutions
Legacy
8 March 2005
88(2)R88(2)R
Legacy
3 March 2005
288bResignation of Director or Secretary
Legacy
3 March 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
24 February 2005
AAAnnual Accounts
Certificate Change Of Name Company
26 January 2005
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
12 January 2004
AAAnnual Accounts
Legacy
14 November 2003
225Change of Accounting Reference Date
Legacy
20 October 2003
363sAnnual Return (shuttle)
Legacy
16 April 2003
287Change of Registered Office
Legacy
4 December 2002
288aAppointment of Director or Secretary
Legacy
4 December 2002
288aAppointment of Director or Secretary
Legacy
19 August 2002
288bResignation of Director or Secretary
Legacy
19 August 2002
288bResignation of Director or Secretary
Incorporation Company
16 August 2002
NEWINCIncorporation