Background WavePink WaveYellow Wave

CHASE (CASSIO) LIMITED (09548614)

CHASE (CASSIO) LIMITED (09548614) is an active UK company. incorporated on 17 April 2015. with registered office in Welwyn Garden City. The company operates in the Construction sector, engaged in construction of domestic buildings. CHASE (CASSIO) LIMITED has been registered for 10 years. Current directors include BARTON, Gary James, WILSON, Charlie Jack, WILSON, Paul John.

Company Number
09548614
Status
active
Type
ltd
Incorporated
17 April 2015
Age
10 years
Address
Jasmine House, Welwyn Garden City, AL8 6HG
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
BARTON, Gary James, WILSON, Charlie Jack, WILSON, Paul John
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHASE (CASSIO) LIMITED

CHASE (CASSIO) LIMITED is an active company incorporated on 17 April 2015 with the registered office located in Welwyn Garden City. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. CHASE (CASSIO) LIMITED was registered 10 years ago.(SIC: 41202)

Status

active

Active since 10 years ago

Company No

09548614

LTD Company

Age

10 Years

Incorporated 17 April 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 8 July 2025 (9 months ago)
Submitted on 21 July 2025 (9 months ago)

Next Due

Due by 22 July 2026
For period ending 8 July 2026
Contact
Address

Jasmine House 8 Parkway Welwyn Garden City, AL8 6HG,

Previous Addresses

Lake View Leggatts Park Great North Road Potters Bar Hertfordshire EN6 1NZ England
From: 15 November 2016To: 5 April 2017
16/18 Howard Business Park Howard Close Waltham Abbey Essex EN9 1XE
From: 17 April 2015To: 15 November 2016
Timeline

18 key events • 2015 - 2022

Funding Officers Ownership
Company Founded
Apr 15
Loan Secured
Jun 15
Loan Secured
Jun 15
Funding Round
Jun 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Left
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Owner Exit
Jul 17
Loan Cleared
Sept 20
Loan Cleared
Sept 20
Director Left
Feb 22
1
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

BARTON, Gary James

Active
8 Parkway, Welwyn Garden CityAL8 6HG
Born September 1975
Director
Appointed 17 Apr 2015

WILSON, Charlie Jack

Active
8 Parkway, Welwyn Garden CityAL8 6HG
Born July 1990
Director
Appointed 17 Apr 2015

WILSON, Paul John

Active
8 Parkway, Welwyn Garden CityAL8 6HG
Born November 1959
Director
Appointed 11 Jun 2015

BURROUGHS, Philip Anthony

Resigned
Howard Close, Waltham AbbeyEN9 1XE
Secretary
Appointed 17 Apr 2015
Resigned 11 Nov 2016

BURROUGHS, Philip Anthony

Resigned
Howard Close, Waltham AbbeyEN9 1XE
Born October 1955
Director
Appointed 17 Apr 2015
Resigned 11 Nov 2016

CAREY, Anthony John

Resigned
Howard Close, Waltham AbbeyEN9 1XE
Born March 1972
Director
Appointed 17 Apr 2015
Resigned 11 Nov 2016

LOTHERINGTON, Richard John

Resigned
Howard Close, Waltham AbbeyEN9 1XE
Born June 1960
Director
Appointed 11 Jun 2015
Resigned 11 Nov 2016

MARSH, Lawrence Peter

Resigned
Howard Close, Waltham AbbeyEN9 1XE
Born October 1961
Director
Appointed 11 Jun 2015
Resigned 11 Nov 2016

WARREN, Nicolas Sean

Resigned
Howard Close, Waltham AbbeyEN9 1XE
Born November 1961
Director
Appointed 11 Jun 2015
Resigned 11 Nov 2016

WILSON, Ami Jayne

Resigned
8 Parkway, Welwyn Garden CityAL8 6HG
Born June 1987
Director
Appointed 11 Jun 2015
Resigned 15 Jan 2022

Persons with significant control

2

1 Active
1 Ceased
8 Parkway, Welwyn Garden CityAL8 6HG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Jun 2017
Leggatts Park, Great North Road, Potters BarEN6 1NZ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Jul 2016
Ceased 13 Jun 2017
Fundings
Financials
Latest Activities

Filing History

65

Change Person Director Company With Change Date
11 November 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
6 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
15 February 2024
CH01Change of Director Details
Accounts With Accounts Type Small
27 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
31 May 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
28 February 2022
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
9 February 2022
TM01Termination of Director
Confirmation Statement With Updates
21 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
11 March 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 September 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 September 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
13 August 2020
CS01Confirmation Statement
Change To A Person With Significant Control
30 July 2020
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
30 July 2020
CH01Change of Director Details
Accounts With Accounts Type Small
3 March 2020
AAAnnual Accounts
Accounts With Accounts Type Small
15 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 August 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
6 August 2019
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
22 July 2019
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
19 July 2019
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
19 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2019
CH01Change of Director Details
Confirmation Statement With No Updates
8 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
5 July 2018
AAAnnual Accounts
Accounts With Accounts Type Small
2 October 2017
AAAnnual Accounts
Change To A Person With Significant Control
31 July 2017
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
31 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 July 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
17 July 2017
AA01Change of Accounting Reference Date
Capital Name Of Class Of Shares
3 July 2017
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
3 July 2017
SH10Notice of Particulars of Variation
Resolution
26 June 2017
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
5 April 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 November 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 November 2016
TM02Termination of Secretary
Confirmation Statement With Updates
31 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2016
CS01Confirmation Statement
Resolution
14 August 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
7 July 2015
AR01AR01
Change Account Reference Date Company Current Shortened
7 July 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
7 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 July 2015
AP01Appointment of Director
Capital Allotment Shares
24 June 2015
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
19 June 2015
SH10Notice of Particulars of Variation
Mortgage Create With Deed With Charge Number Charge Creation Date
12 June 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 June 2015
MR01Registration of a Charge
Incorporation Company
17 April 2015
NEWINCIncorporation