Background WavePink WaveYellow Wave

CHESS PEOPLE LIMITED (10083226)

CHESS PEOPLE LIMITED (10083226) is an active UK company. incorporated on 24 March 2016. with registered office in Alderley Edge. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. CHESS PEOPLE LIMITED has been registered for 10 years. Current directors include BTESH, John Richard Mark, DRACUP, Stephen David Michael, POLLOCK, Charles David.

Company Number
10083226
Status
active
Type
ltd
Incorporated
24 March 2016
Age
10 years
Address
Bridgford House, Alderley Edge, SK9 7JP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BTESH, John Richard Mark, DRACUP, Stephen David Michael, POLLOCK, Charles David
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHESS PEOPLE LIMITED

CHESS PEOPLE LIMITED is an active company incorporated on 24 March 2016 with the registered office located in Alderley Edge. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. CHESS PEOPLE LIMITED was registered 10 years ago.(SIC: 70100)

Status

active

Active since 10 years ago

Company No

10083226

LTD Company

Age

10 Years

Incorporated 24 March 2016

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 22 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 22 March 2026 (1 month ago)
Submitted on 1 April 2025 (1 year ago)

Next Due

Due by 5 April 2027
For period ending 22 March 2027
Contact
Address

Bridgford House Heyes Lane Alderley Edge, SK9 7JP,

Timeline

15 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Mar 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Loan Secured
May 16
Director Joined
Dec 16
Director Left
Oct 17
Loan Secured
Jun 18
Loan Cleared
Jun 18
Director Left
Dec 21
Owner Exit
Mar 23
Director Left
Aug 25
Director Left
Apr 26
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

BTESH, John Richard Mark

Active
Heyes Lane, Alderley EdgeSK9 7JP
Born August 1957
Director
Appointed 25 Apr 2016

DRACUP, Stephen David Michael

Active
Heyes Lane, Alderley EdgeSK9 7JP
Born April 1963
Director
Appointed 25 Apr 2016

POLLOCK, Charles David

Active
Heyes Lane, Alderley EdgeSK9 7JP
Born January 1960
Director
Appointed 25 Apr 2016

COX, Steven

Resigned
Heyes Lane, Alderley EdgeSK9 7JP
Born June 1974
Director
Appointed 25 Nov 2016
Resigned 25 Oct 2017

LIGHTFOOT, Mark Roy

Resigned
Heyes Lane, Alderley EdgeSK9 7JP
Born February 1973
Director
Appointed 24 Mar 2016
Resigned 26 Aug 2025

MASON, David Andrew

Resigned
Heyes Lane, Alderley EdgeSK9 7JP
Born March 1950
Director
Appointed 25 Apr 2016
Resigned 01 May 2021

PRYER, Warren Andrew

Resigned
Heyes Lane, Alderley EdgeSK9 7JP
Born September 1963
Director
Appointed 25 Apr 2016
Resigned 15 Apr 2026

Persons with significant control

2

1 Active
1 Ceased
Heyes Lane, Alderley EdgeSK9 7JP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Apr 2022
Heyes Lane, Alderley EdgeSK9 7JP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 May 2016
Ceased 30 Apr 2022
Fundings
Financials
Latest Activities

Filing History

37

Confirmation Statement With No Updates
15 April 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 April 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
22 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 January 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2024
CS01Confirmation Statement
Confirmation Statement With Updates
31 March 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
31 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 March 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
6 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
23 February 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 December 2021
TM01Termination of Director
Accounts With Accounts Type Full
9 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
23 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
29 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 February 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 June 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
26 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
13 November 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 October 2017
TM01Termination of Director
Change Account Reference Date Company Previous Extended
4 September 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
11 May 2017
CS01Confirmation Statement
Resolution
10 May 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
21 December 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
13 May 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
25 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 April 2016
AP01Appointment of Director
Incorporation Company
24 March 2016
NEWINCIncorporation