Background WavePink WaveYellow Wave

PRE CHASM RESEARCH LIMITED (06887345)

PRE CHASM RESEARCH LIMITED (06887345) is an active UK company. incorporated on 24 April 2009. with registered office in Altrincham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management and 1 other business activities. PRE CHASM RESEARCH LIMITED has been registered for 16 years. Current directors include RHOADES, Anthony David George, Eur Ing.

Company Number
06887345
Status
active
Type
ltd
Incorporated
24 April 2009
Age
16 years
Address
44 Hawthorn Road, Altrincham, WA15 9RG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
RHOADES, Anthony David George, Eur Ing
SIC Codes
70229, 72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRE CHASM RESEARCH LIMITED

PRE CHASM RESEARCH LIMITED is an active company incorporated on 24 April 2009 with the registered office located in Altrincham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management and 1 other business activity. PRE CHASM RESEARCH LIMITED was registered 16 years ago.(SIC: 70229, 72190)

Status

active

Active since 16 years ago

Company No

06887345

LTD Company

Age

16 Years

Incorporated 24 April 2009

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 28 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

15 days left

Last Filed

Made up to 19 April 2025 (1 year ago)
Submitted on 9 May 2025 (11 months ago)

Next Due

Due by 3 May 2026
For period ending 19 April 2026
Contact
Address

44 Hawthorn Road Hale Altrincham, WA15 9RG,

Previous Addresses

1-2 Atlantic Street Broadheath Altrincham WA14 5FA England
From: 18 August 2017To: 18 July 2023
Pcrl Unit 19, Downs Court Business Centre the Downs Altrincham Cheshire WA14 2QD
From: 16 May 2014To: 18 August 2017
44 Hawthorn Road Hale Altrincham Cheshire WA15 9RG England
From: 9 May 2010To: 16 May 2014
Fields House 12/13 Old Field Road Bocam Park Pencoed Bridgend CF35 5LJ Wales
From: 24 April 2009To: 9 May 2010
Timeline

3 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Apr 09
New Owner
May 18
Owner Exit
Apr 24
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

RHOADES, Anthony David George, Eur Ing

Active
44 Hawthorn Road, HaleWA15 9RG
Secretary
Appointed 24 Apr 2009

RHOADES, Anthony David George, Eur Ing

Active
Hawthorn Road, AltrinchamWA15 9RG
Born May 1971
Director
Appointed 24 Apr 2009

Persons with significant control

2

1 Active
1 Ceased

Mr Anthony David George Rhoades

Ceased
Hawthorn Road, AltrinchamWA15 9RG
Born May 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 May 2016
Ceased 21 Apr 2016

Mr Anthony David George Rhoades

Active
Hawthorn Road, AltrinchamWA15 9RG
Born May 1971

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 21 Apr 2016
Fundings
Financials
Latest Activities

Filing History

44

Accounts With Accounts Type Total Exemption Full
28 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
29 January 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 July 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 July 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
12 July 2022
CS01Confirmation Statement
Gazette Notice Compulsory
12 July 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
31 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
17 July 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
16 July 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
10 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 May 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
17 January 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 August 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
16 May 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2010
AR01AR01
Change Person Director Company With Change Date
9 May 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
9 May 2010
AD01Change of Registered Office Address
Incorporation Company
24 April 2009
NEWINCIncorporation