Background WavePink WaveYellow Wave

CHASE POWER LIMITED (07542278)

CHASE POWER LIMITED (07542278) is an active UK company. incorporated on 24 February 2011. with registered office in Tamworth. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. CHASE POWER LIMITED has been registered for 15 years.

Company Number
07542278
Status
active
Type
ltd
Incorporated
24 February 2011
Age
15 years
Address
Unit 4 Ninian Park Ninian Way, Tamworth, B77 5ES
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHASE POWER LIMITED

CHASE POWER LIMITED is an active company incorporated on 24 February 2011 with the registered office located in Tamworth. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. CHASE POWER LIMITED was registered 15 years ago.(SIC: 64209)

Status

active

Active since 15 years ago

Company No

07542278

LTD Company

Age

15 Years

Incorporated 24 February 2011

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 4 March 2026 (Just now)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Overdue

20 days overdue

Last Filed

Made up to 24 February 2025 (1 year ago)
Submitted on 1 April 2025 (1 year ago)

Next Due

Due by 10 March 2026
For period ending 24 February 2026

Previous Company Names

GFPOWER LIMITED
From: 24 February 2011To: 26 November 2019
Contact
Address

Unit 4 Ninian Park Ninian Way Wilnecote Tamworth, B77 5ES,

Previous Addresses

17 the Courtyard Gorsey Lane Coleshill Birmingham B46 1JA England
From: 19 May 2021To: 8 September 2025
10 the Quadrant Coventry CV1 2EL England
From: 8 October 2018To: 19 May 2021
17 the Courtyard, Gorsey Lane Coleshill Birmingham B46 1JA
From: 20 June 2012To: 8 October 2018
Sarginsons Law 10 the Quadrant Coventry CV1 2EL
From: 24 February 2011To: 20 June 2012
Timeline

6 key events • 2011 - 2019

Funding Officers Ownership
Company Founded
Feb 11
Director Joined
Jul 12
Funding Round
Aug 12
Director Left
Oct 18
Director Joined
Feb 19
Director Left
Feb 19
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

57

Accounts With Accounts Type Unaudited Abridged
4 March 2026
AAAnnual Accounts
Change Person Director Company With Change Date
9 September 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 September 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
8 September 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 September 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 September 2025
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
5 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2024
CS01Confirmation Statement
Confirmation Statement With Updates
10 March 2023
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
27 February 2023
RP04CS01RP04CS01
Accounts With Accounts Type Micro Entity
16 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
25 February 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
25 February 2022
AP03Appointment of Secretary
Accounts With Accounts Type Micro Entity
30 May 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 May 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 February 2021
CS01Confirmation Statement
Confirmation Statement With Updates
24 February 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 February 2020
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
10 February 2020
PSC09Update to PSC Statements
Accounts With Accounts Type Micro Entity
22 January 2020
AAAnnual Accounts
Resolution
26 November 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
1 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
7 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
1 November 2018
AP03Appointment of Secretary
Accounts With Accounts Type Micro Entity
1 November 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 October 2018
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
28 September 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
7 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 January 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
30 November 2017
AA01Change of Accounting Reference Date
Confirmation Statement
1 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 October 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
3 June 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
3 June 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
25 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2013
AR01AR01
Resolution
3 August 2012
RESOLUTIONSResolutions
Capital Allotment Shares
3 August 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
5 July 2012
AP01Appointment of Director
Gazette Filings Brought Up To Date
23 June 2012
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
20 June 2012
AR01AR01
Accounts With Accounts Type Dormant
20 June 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
20 June 2012
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
20 June 2012
AP03Appointment of Secretary
Gazette Notice Compulsary
19 June 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
24 February 2011
NEWINCIncorporation