Background WavePink WaveYellow Wave

THE CHASE ARCHITECTURE LIMITED (07377429)

THE CHASE ARCHITECTURE LIMITED (07377429) is an active UK company. incorporated on 15 September 2010. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in architectural activities. THE CHASE ARCHITECTURE LIMITED has been registered for 15 years. Current directors include THORNTON, Philip.

Company Number
07377429
Status
active
Type
ltd
Incorporated
15 September 2010
Age
15 years
Address
2 Commercial Street The Chase Architecture Ltd, 6th Floor, Manchester, M15 4RQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Architectural activities
Directors
THORNTON, Philip
SIC Codes
71111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE CHASE ARCHITECTURE LIMITED

THE CHASE ARCHITECTURE LIMITED is an active company incorporated on 15 September 2010 with the registered office located in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in architectural activities. THE CHASE ARCHITECTURE LIMITED was registered 15 years ago.(SIC: 71111)

Status

active

Active since 15 years ago

Company No

07377429

LTD Company

Age

15 Years

Incorporated 15 September 2010

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 6 March 2026 (Just now)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 15 September 2025 (6 months ago)
Submitted on 19 September 2025 (6 months ago)

Next Due

Due by 29 September 2026
For period ending 15 September 2026

Previous Company Names

ETC-URBAN LIMITED
From: 15 September 2010To: 5 May 2016
Contact
Address

2 Commercial Street The Chase Architecture Ltd, 6th Floor 2 Commercial Street Manchester, M15 4RQ,

Previous Addresses

The Lodge Moss Side Lane Wrea Green Preston PR4 2PE
From: 14 May 2012To: 1 April 2016
Chandler House 7 Ferry Road Office Park Riversway Preston Lancashire PR2 2YH United Kingdom
From: 15 September 2010To: 14 May 2012
Timeline

10 key events • 2010 - 2023

Funding Officers Ownership
Company Founded
Sept 10
Funding Round
Jul 12
Director Joined
Sept 12
Director Joined
May 16
Director Left
May 16
Director Left
May 16
Director Left
Mar 21
Owner Exit
Sept 23
Owner Exit
Sept 23
Director Left
Sept 23
1
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

THORNTON, Philip

Active
7 Ferry Road Office Park, PrestonPR2 2YH
Born April 1964
Director
Appointed 11 May 2012

CASEY, Robert Bernard

Resigned
Dilworth Bottoms, PrestonPR3 2ZP
Born October 1949
Director
Appointed 15 Sept 2010
Resigned 24 May 2023

HUTCHINSON, Beverley Ann

Resigned
2 Commercial Street, ManchesterM15 4RQ
Born August 1965
Director
Appointed 31 Mar 2016
Resigned 28 Feb 2021

ROBINSON, David

Resigned
Moss Side Lane, PrestonPR4 2PE
Born May 1960
Director
Appointed 15 Sept 2010
Resigned 31 Mar 2016

WHITTLE, Martin Frank

Resigned
Church Lane, PrestonPR3 2EP
Born May 1963
Director
Appointed 15 Sept 2010
Resigned 31 Mar 2016

Persons with significant control

3

1 Active
2 Ceased

Mr Robert Bernard Casey

Ceased
The Chase Architecture Ltd, 6th Floor, ManchesterM15 4RQ
Born October 1949

Nature of Control

Ownership of shares 25 to 50 percent
Notified 15 Sept 2016
Ceased 24 May 2023
Commercial Street, ManchesterM15 4RQ

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 24 May 2023

Mr Philip Thornton

Active
The Chase Architecture Ltd, 6th Floor, ManchesterM15 4RQ
Born April 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

49

Accounts With Accounts Type Total Exemption Full
6 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 September 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
26 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
26 September 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
2 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
6 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
10 May 2016
AP01Appointment of Director
Resolution
5 May 2016
RESOLUTIONSResolutions
Change Of Name Notice
5 May 2016
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address New Address
1 April 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
2 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2015
AR01AR01
Change Person Director Company With Change Date
7 October 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2012
AR01AR01
Appoint Person Director Company With Name
13 September 2012
AP01Appointment of Director
Capital Allotment Shares
6 July 2012
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
28 June 2012
SH10Notice of Particulars of Variation
Resolution
28 June 2012
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
28 June 2012
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Small
14 June 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
14 May 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 October 2011
AR01AR01
Incorporation Company
15 September 2010
NEWINCIncorporation