Background WavePink WaveYellow Wave

CHASEBAND LIMITED (05278804)

CHASEBAND LIMITED (05278804) is an active UK company. incorporated on 5 November 2004. with registered office in Birmingham. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (45320). CHASEBAND LIMITED has been registered for 21 years. Current directors include GALVIN, Cade Ashby.

Company Number
05278804
Status
active
Type
ltd
Incorporated
5 November 2004
Age
21 years
Address
C/O Penningtons Manches Cooper Llp 11th Floor, Birmingham, B3 2RT
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (45320)
Directors
GALVIN, Cade Ashby
SIC Codes
45320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHASEBAND LIMITED

CHASEBAND LIMITED is an active company incorporated on 5 November 2004 with the registered office located in Birmingham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (45320). CHASEBAND LIMITED was registered 21 years ago.(SIC: 45320)

Status

active

Active since 21 years ago

Company No

05278804

LTD Company

Age

21 Years

Incorporated 5 November 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 14 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 5 November 2025 (4 months ago)
Submitted on 12 November 2025 (4 months ago)

Next Due

Due by 19 November 2026
For period ending 5 November 2026
Contact
Address

C/O Penningtons Manches Cooper Llp 11th Floor 45 Church Street Birmingham, B3 2RT,

Previous Addresses

Matrix House Basing View Basingstoke RG21 4DZ England
From: 4 May 2021To: 12 May 2023
No 1 Colmore Square Birmingham B4 6AA England
From: 21 August 2019To: 4 May 2021
No 3 Caroline Court 13 Caroline Street St Paul's Square Birmingham B3 1TR
From: 22 January 2015To: 21 August 2019
No 3 Caroline Court Caroline Street St Paul's Square Birmingham B3 1TR England
From: 22 January 2015To: 22 January 2015
Windsor House Bayshill Road Cheltenham Glos GL50 3AT
From: 19 April 2010To: 22 January 2015
John Yelland and Company 22 Sansome Walk Worcester Worcestershire WR1 1LS
From: 5 November 2004To: 19 April 2010
Timeline

16 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Nov 04
Funding Round
Apr 13
Loan Secured
Aug 15
Loan Secured
Aug 15
Loan Secured
Oct 15
Loan Cleared
Feb 16
Owner Exit
Aug 19
Owner Exit
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Director Joined
Aug 19
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Director Left
Jan 26
Director Joined
Jan 26
1
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

GALVIN, Cade Ashby

Active
11th Floor, BirminghamB3 2RT
Born March 1986
Director
Appointed 21 Aug 2025

HODGKISSON, Wayne Anthony

Resigned
Colmore Square, BirminghamB4 6AA
Secretary
Appointed 09 Nov 2004
Resigned 07 Aug 2019

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 05 Nov 2004
Resigned 08 Nov 2004

COOMBES, John Frederick

Resigned
11th Floor, BirminghamB3 2RT
Born July 1965
Director
Appointed 07 Aug 2019
Resigned 31 Dec 2025

HODGKISSON, Wayne Anthony

Resigned
Colmore Square, BirminghamB4 6AA
Born February 1973
Director
Appointed 09 Nov 2004
Resigned 07 Aug 2019

WHATMORE, Alastair James

Resigned
Colmore Square, BirminghamB4 6AA
Born August 1968
Director
Appointed 09 Nov 2004
Resigned 07 Aug 2019

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 05 Nov 2004
Resigned 08 Nov 2004

Persons with significant control

3

1 Active
2 Ceased
Church Street, BirminghamB3 2RT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Aug 2019

Mr Alastair James Whatmore

Ceased
Colmore Square, BirminghamB4 6AA
Born August 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 05 Nov 2016
Ceased 07 Aug 2019

Mr Wayne Anthony Hodgkisson

Ceased
Colmore Square, BirminghamB4 6AA
Born February 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 05 Nov 2016
Ceased 07 Aug 2019
Fundings
Financials
Latest Activities

Filing History

88

Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
5 January 2026
AP01Appointment of Director
Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Change To A Person With Significant Control
21 August 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
14 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 July 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 June 2023
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
12 May 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
10 June 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 May 2021
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
7 April 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
22 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2019
CS01Confirmation Statement
Capital Name Of Class Of Shares
6 September 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
6 September 2019
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
21 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 August 2019
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
21 August 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 August 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
21 August 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 August 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
1 March 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
4 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
5 February 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 January 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
22 January 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 April 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 January 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
27 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 May 2013
AAAnnual Accounts
Capital Allotment Shares
4 April 2013
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
28 January 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
28 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 February 2012
AAAnnual Accounts
Memorandum Articles
10 January 2012
MEM/ARTSMEM/ARTS
Resolution
5 December 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
24 November 2011
AR01AR01
Change Person Director Company With Change Date
14 December 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 December 2010
AR01AR01
Change Person Director Company With Change Date
14 December 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 December 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
13 December 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
19 April 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
22 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2009
AR01AR01
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 February 2009
AAAnnual Accounts
Legacy
2 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 February 2008
AAAnnual Accounts
Legacy
14 November 2007
363aAnnual Return
Legacy
13 November 2006
363aAnnual Return
Legacy
11 September 2006
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
11 September 2006
AAAnnual Accounts
Legacy
13 March 2006
88(2)R88(2)R
Legacy
27 February 2006
363aAnnual Return
Legacy
17 February 2006
287Change of Registered Office
Legacy
13 January 2005
287Change of Registered Office
Legacy
6 January 2005
88(2)R88(2)R
Legacy
7 December 2004
395Particulars of Mortgage or Charge
Legacy
18 November 2004
288bResignation of Director or Secretary
Legacy
18 November 2004
288bResignation of Director or Secretary
Legacy
18 November 2004
288aAppointment of Director or Secretary
Legacy
18 November 2004
288aAppointment of Director or Secretary
Incorporation Company
5 November 2004
NEWINCIncorporation