Background WavePink WaveYellow Wave

CHASEMEX LIMITED (05099596)

CHASEMEX LIMITED (05099596) is an active UK company. incorporated on 13 April 2004. with registered office in Harrow. The company operates in the Financial and Insurance Activities sector, engaged in security and commodity contracts dealing activities. CHASEMEX LIMITED has been registered for 21 years. Current directors include JAFFER, Ali Haider, JAFFER, Haider Ladhu, SULEMAN, Hassanali Amirali Dawood.

Company Number
05099596
Status
active
Type
ltd
Incorporated
13 April 2004
Age
21 years
Address
Kirkland House, Harrow, HA1 2AX
Industry Sector
Financial and Insurance Activities
Business Activity
Security and commodity contracts dealing activities
Directors
JAFFER, Ali Haider, JAFFER, Haider Ladhu, SULEMAN, Hassanali Amirali Dawood
SIC Codes
66120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHASEMEX LIMITED

CHASEMEX LIMITED is an active company incorporated on 13 April 2004 with the registered office located in Harrow. The company operates in the Financial and Insurance Activities sector, specifically engaged in security and commodity contracts dealing activities. CHASEMEX LIMITED was registered 21 years ago.(SIC: 66120)

Status

active

Active since 21 years ago

Company No

05099596

LTD Company

Age

21 Years

Incorporated 13 April 2004

Size

N/A

Accounts

ARD: 30/6

Up to Date

4 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 6 January 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 10 December 2025 (3 months ago)
Submitted on 18 December 2025 (3 months ago)

Next Due

Due by 24 December 2026
For period ending 10 December 2026
Contact
Address

Kirkland House 11-15 Peterborough Road Harrow, HA1 2AX,

Timeline

6 key events • 2004 - 2020

Funding Officers Ownership
Company Founded
Apr 04
Director Joined
May 20
Director Joined
May 20
Director Joined
Dec 20
Director Left
Dec 20
Director Left
Dec 20
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

FRANK TRUMAN LIMITED

Active
11-15 Peterborough Road, HarrowHA1 2AX
Corporate secretary
Appointed 13 Apr 2004

JAFFER, Ali Haider

Active
Kirkland House, HarrowHA1 2AX
Born September 1988
Director
Appointed 09 Dec 2020

JAFFER, Haider Ladhu

Active
Kirkland House, HarrowHA1 2AX
Born February 1940
Director
Appointed 13 Apr 2004

SULEMAN, Hassanali Amirali Dawood

Active
Kirkland House, HarrowHA1 2AX
Born August 1954
Director
Appointed 13 Apr 2004

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 13 Apr 2004
Resigned 13 Apr 2004

JAFFER, Shellina

Resigned
Kirkland House, HarrowHA1 2AX
Born February 1963
Director
Appointed 22 May 2020
Resigned 09 Dec 2020

KANJI, Mehboob Hassanali

Resigned
15 Eastglade, NorthwoodHA6 3LD
Born May 1952
Director
Appointed 13 Apr 2004
Resigned 17 Jul 2007

RAMAN, Manoj, Dr

Resigned
Kirkland House, HarrowHA1 2AX
Born June 1960
Director
Appointed 22 May 2020
Resigned 09 Dec 2020

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 13 Apr 2004
Resigned 13 Apr 2004

Persons with significant control

1

Mr Haider Ladhu Jaffer

Active
Kirkland House, HarrowHA1 2AX
Born February 1940

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

77

Confirmation Statement With No Updates
18 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2024
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
5 December 2024
RP04CS01RP04CS01
Confirmation Statement With No Updates
12 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2021
CS01Confirmation Statement
Accounts Amended With Accounts Type Micro Entity
2 September 2021
AAMDAAMD
Accounts With Accounts Type Micro Entity
11 August 2021
AAAnnual Accounts
Accounts Amended With Accounts Type Micro Entity
15 April 2021
AAMDAAMD
Confirmation Statement With Updates
26 March 2021
CS01Confirmation Statement
Confirmation Statement With Updates
10 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
4 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 May 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
20 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 March 2018
AAAnnual Accounts
Confirmation Statement
19 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 March 2017
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
27 July 2016
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Change Person Director Company With Change Date
13 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2016
CH01Change of Director Details
Accounts Amended With Accounts Type Total Exemption Full
17 May 2016
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
29 March 2016
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
25 June 2015
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
12 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
31 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2013
AR01AR01
Accounts Amended With Made Up Date
8 April 2013
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
19 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2012
AR01AR01
Accounts Amended With Made Up Date
7 June 2012
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
28 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2010
AR01AR01
Change Account Reference Date Company Current Extended
19 May 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
14 May 2010
AR01AR01
Change Sail Address Company
4 May 2010
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
4 May 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
4 December 2009
AAAnnual Accounts
Legacy
14 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 February 2009
AAAnnual Accounts
Legacy
15 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
6 November 2007
AAAnnual Accounts
Legacy
29 October 2007
288bResignation of Director or Secretary
Legacy
27 June 2007
363sAnnual Return (shuttle)
Legacy
27 June 2007
287Change of Registered Office
Legacy
9 January 2007
88(2)R88(2)R
Legacy
9 January 2007
123Notice of Increase in Nominal Capital
Resolution
9 January 2007
RESOLUTIONSResolutions
Resolution
6 December 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
5 December 2006
AAAnnual Accounts
Legacy
10 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 August 2005
AAAnnual Accounts
Legacy
27 April 2005
363sAnnual Return (shuttle)
Legacy
16 June 2004
288aAppointment of Director or Secretary
Legacy
16 June 2004
288aAppointment of Director or Secretary
Legacy
7 June 2004
288aAppointment of Director or Secretary
Legacy
7 June 2004
288aAppointment of Director or Secretary
Legacy
4 May 2004
88(2)R88(2)R
Legacy
23 April 2004
225Change of Accounting Reference Date
Legacy
13 April 2004
288bResignation of Director or Secretary
Legacy
13 April 2004
288bResignation of Director or Secretary
Incorporation Company
13 April 2004
NEWINCIncorporation