Background WavePink WaveYellow Wave

CHASE (CUFFLEY) LIMITED (10661356)

CHASE (CUFFLEY) LIMITED (10661356) is an active UK company. incorporated on 9 March 2017. with registered office in Welwyn Garden City. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. CHASE (CUFFLEY) LIMITED has been registered for 9 years. Current directors include BARTON, Gary James, WILSON, Charlie Jack, WILSON, Paul John.

Company Number
10661356
Status
active
Type
ltd
Incorporated
9 March 2017
Age
9 years
Address
8 Parkway, Welwyn Garden City, AL8 6HG
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BARTON, Gary James, WILSON, Charlie Jack, WILSON, Paul John
SIC Codes
41100, 68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHASE (CUFFLEY) LIMITED

CHASE (CUFFLEY) LIMITED is an active company incorporated on 9 March 2017 with the registered office located in Welwyn Garden City. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. CHASE (CUFFLEY) LIMITED was registered 9 years ago.(SIC: 41100, 68100)

Status

active

Active since 9 years ago

Company No

10661356

LTD Company

Age

9 Years

Incorporated 9 March 2017

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 17 November 2025 (5 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

11 months left

Last Filed

Made up to 27 February 2026 (2 months ago)
Submitted on 27 February 2026 (2 months ago)

Next Due

Due by 13 March 2027
For period ending 27 February 2027
Contact
Address

8 Parkway Welwyn Garden City, AL8 6HG,

Previous Addresses

Lake View Leggatts Park, Great North Road Potters Bar EN6 1NZ England
From: 9 March 2017To: 4 April 2017
Timeline

19 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Mar 17
Director Joined
Feb 18
Director Joined
Feb 18
Loan Secured
Jun 18
Funding Round
Jun 18
Funding Round
Jun 18
Funding Round
Jun 18
Funding Round
Jun 18
Funding Round
Jun 18
Funding Round
Jun 18
Funding Round
Jun 18
Funding Round
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Loan Secured
Apr 19
Loan Secured
Nov 19
Loan Cleared
Sept 22
Director Left
Oct 23
Director Left
Apr 24
8
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BARTON, Gary James

Active
Parkway, Welwyn Garden CityAL8 6HG
Born September 1975
Director
Appointed 22 Feb 2018

WILSON, Charlie Jack

Active
Parkway, Welwyn Garden CityAL8 6HG
Born July 1990
Director
Appointed 09 Mar 2017

WILSON, Paul John

Active
Parkway, Welwyn Garden CityAL8 6HG
Born November 1959
Director
Appointed 22 Feb 2018

CAREY, Anthony John

Resigned
Parkway, Welwyn Garden CityAL8 6HG
Born March 1972
Director
Appointed 11 Jun 2018
Resigned 18 Oct 2023

WARREN, Nicolas Sean

Resigned
Parkway, Welwyn Garden CityAL8 6HG
Born November 1961
Director
Appointed 11 Jun 2018
Resigned 20 Dec 2023

Persons with significant control

1

Parkway, Welwyn Garden CityAL8 6HG

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 09 Mar 2017
Fundings
Financials
Latest Activities

Filing History

48

Confirmation Statement With Updates
27 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2025
AAAnnual Accounts
Change Person Director Company With Change Date
11 November 2025
CH01Change of Director Details
Confirmation Statement With Updates
17 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
6 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 April 2024
TM01Termination of Director
Change Person Director Company With Change Date
15 February 2024
CH01Change of Director Details
Accounts With Accounts Type Small
28 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 October 2023
TM01Termination of Director
Confirmation Statement With Updates
17 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 September 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Small
31 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
28 February 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
18 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
27 March 2020
CH01Change of Director Details
Accounts With Accounts Type Small
3 March 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 November 2019
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
22 October 2019
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
22 July 2019
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
15 April 2019
MR01Registration of a Charge
Confirmation Statement With Updates
22 March 2019
CS01Confirmation Statement
Change To A Person With Significant Control
20 March 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
26 November 2018
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
14 November 2018
AA01Change of Accounting Reference Date
Capital Allotment Shares
28 June 2018
SH01Allotment of Shares
Capital Allotment Shares
28 June 2018
SH01Allotment of Shares
Capital Allotment Shares
28 June 2018
SH01Allotment of Shares
Capital Allotment Shares
28 June 2018
SH01Allotment of Shares
Capital Allotment Shares
28 June 2018
SH01Allotment of Shares
Capital Allotment Shares
28 June 2018
SH01Allotment of Shares
Capital Allotment Shares
28 June 2018
SH01Allotment of Shares
Capital Allotment Shares
28 June 2018
SH01Allotment of Shares
Change To A Person With Significant Control
28 June 2018
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
28 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2018
AP01Appointment of Director
Capital Name Of Class Of Shares
21 June 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
20 June 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2018
MR01Registration of a Charge
Confirmation Statement With Updates
10 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 April 2017
AD01Change of Registered Office Address
Incorporation Company
9 March 2017
NEWINCIncorporation