Background WavePink WaveYellow Wave

CHASEBLUE LOANS LTD. (06219078)

CHASEBLUE LOANS LTD. (06219078) is an active UK company. incorporated on 19 April 2007. with registered office in Penarth. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. CHASEBLUE LOANS LTD. has been registered for 18 years. Current directors include GILLESPIE, Benjamin John.

Company Number
06219078
Status
active
Type
ltd
Incorporated
19 April 2007
Age
18 years
Address
Unit 37 Atlantic Business Park Hayes Lane, Penarth, CF64 5XU
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
GILLESPIE, Benjamin John
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHASEBLUE LOANS LTD.

CHASEBLUE LOANS LTD. is an active company incorporated on 19 April 2007 with the registered office located in Penarth. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. CHASEBLUE LOANS LTD. was registered 18 years ago.(SIC: 64999)

Status

active

Active since 18 years ago

Company No

06219078

LTD Company

Age

18 Years

Incorporated 19 April 2007

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 10 March 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 14 June 2025 (10 months ago)
Submitted on 2 July 2025 (9 months ago)

Next Due

Due by 28 June 2026
For period ending 14 June 2026
Contact
Address

Unit 37 Atlantic Business Park Hayes Lane Sully Penarth, CF64 5XU,

Previous Addresses

Unit 1B Palmersvale Business Centre Palmerston Road Barry CF63 2XA
From: 3 March 2015To: 24 February 2023
The Basement 50 Holton Road Barry South Glamorgan CF63 4HE
From: 28 February 2013To: 3 March 2015
2Nd Floor Castle House Cardiff Road Taffs Well Cardiff CF15 7RD
From: 19 April 2007To: 28 February 2013
Timeline

8 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Apr 07
Director Left
May 10
Director Left
Feb 11
Capital Reduction
Nov 14
Share Buyback
Nov 14
Loan Secured
Nov 20
Loan Secured
Jan 23
Owner Exit
Jul 24
2
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

GILLESPIE, Benjamin John

Active
Hayes Lane, PenarthCF64 5XU
Born January 1981
Director
Appointed 23 Aug 2007

GILLESPIE, Victoria Kitt

Resigned
Palmersvale Business Centre, BarryCF63 2XA
Secretary
Appointed 31 Dec 2010
Resigned 30 Sept 2017

WELSH, Christy

Resigned
30 Kilcatten Street, CardiffCF24 2AN
Secretary
Appointed 19 Apr 2007
Resigned 23 Aug 2007

WHITTALL, Adrian

Resigned
Scethrog, BreconLD3 7EQ
Secretary
Appointed 23 Aug 2007
Resigned 31 Dec 2010

GILLESPIE, Benjamin John

Resigned
85 Lady Isle House, CardiffCF11 0JJ
Born January 1981
Director
Appointed 23 Aug 2007
Resigned 23 Aug 2007

LOVELUCK, Hywel David

Resigned
5 St Johns Crescent, CardiffCF14 7AF
Born February 1967
Director
Appointed 23 Aug 2007
Resigned 13 May 2010

ROBINS, Simon

Resigned
11 Knightscroft Avenue, RustingtonBN16 2HN
Born October 1967
Director
Appointed 23 Aug 2007
Resigned 21 Apr 2008

TURNBULL, Jonathan David

Resigned
78 Main Road, SouthbournePO10 8AX
Born May 1971
Director
Appointed 23 Aug 2007
Resigned 25 Mar 2008

WHITTALL, Adrian John

Resigned
Ysguborwen, BreconLD3 7EQ
Born October 1958
Director
Appointed 19 Apr 2007
Resigned 31 Dec 2010

Persons with significant control

2

1 Active
1 Ceased

Mr Benjamin John Gillespie

Ceased
Hayes Lane, PenarthCF64 5XU
Born January 1981

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Oct 2017
Neptune Court, Vanguard Way, CardiffCF24 5PJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

79

Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 March 2025
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
6 December 2024
AAMDAAMD
Change To A Person With Significant Control
12 July 2024
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
12 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 February 2023
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
11 January 2023
MR01Registration of a Charge
Change Person Director Company With Change Date
11 July 2022
CH01Change of Director Details
Confirmation Statement With No Updates
8 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
7 May 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2020
MR01Registration of a Charge
Accounts With Accounts Type Small
30 September 2020
AAAnnual Accounts
Accounts Amended With Accounts Type Small
28 September 2020
AAMDAAMD
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
30 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 July 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
29 October 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
4 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
13 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
3 March 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 January 2015
AAAnnual Accounts
Resolution
5 January 2015
RESOLUTIONSResolutions
Resolution
17 December 2014
RESOLUTIONSResolutions
Resolution
1 December 2014
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
1 December 2014
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
1 December 2014
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
10 November 2014
MAMA
Resolution
10 November 2014
RESOLUTIONSResolutions
Capital Cancellation Shares
10 November 2014
SH06Cancellation of Shares
Capital Return Purchase Own Shares
10 November 2014
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
18 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
28 February 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
11 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2011
AR01AR01
Termination Secretary Company With Name
16 June 2011
TM02Termination of Secretary
Change Person Director Company With Change Date
16 June 2011
CH01Change of Director Details
Appoint Person Secretary Company With Name
16 June 2011
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
17 May 2011
AAAnnual Accounts
Termination Director Company With Name
14 February 2011
TM01Termination of Director
Annual Return Company With Made Up Date
27 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 September 2010
AAAnnual Accounts
Termination Director Company With Name
19 May 2010
TM01Termination of Director
Legacy
29 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 February 2009
AAAnnual Accounts
Legacy
10 June 2008
363aAnnual Return
Legacy
12 May 2008
225Change of Accounting Reference Date
Legacy
23 April 2008
288bResignation of Director or Secretary
Legacy
26 March 2008
288bResignation of Director or Secretary
Legacy
6 December 2007
288aAppointment of Director or Secretary
Legacy
6 December 2007
288aAppointment of Director or Secretary
Resolution
24 October 2007
RESOLUTIONSResolutions
Resolution
24 October 2007
RESOLUTIONSResolutions
Legacy
4 October 2007
287Change of Registered Office
Legacy
14 September 2007
288bResignation of Director or Secretary
Legacy
6 September 2007
288aAppointment of Director or Secretary
Legacy
6 September 2007
288aAppointment of Director or Secretary
Legacy
6 September 2007
288aAppointment of Director or Secretary
Legacy
6 September 2007
288aAppointment of Director or Secretary
Legacy
6 September 2007
288bResignation of Director or Secretary
Legacy
6 September 2007
88(2)R88(2)R
Legacy
6 September 2007
88(2)R88(2)R
Resolution
6 September 2007
RESOLUTIONSResolutions
Legacy
9 May 2007
287Change of Registered Office
Incorporation Company
19 April 2007
NEWINCIncorporation