Background WavePink WaveYellow Wave

CHASE (SW) LIMITED (11261606)

CHASE (SW) LIMITED (11261606) is an active UK company. incorporated on 19 March 2018. 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 (SW) LIMITED has been registered for 8 years. Current directors include BARTON, Gary James, WILSON, Charlie Jack, WILSON, Paul John.

Company Number
11261606
Status
active
Type
ltd
Incorporated
19 March 2018
Age
8 years
Address
Jasmine House 8, 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 (SW) LIMITED

CHASE (SW) LIMITED is an active company incorporated on 19 March 2018 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 (SW) LIMITED was registered 8 years ago.(SIC: 41100, 68100)

Status

active

Active since 8 years ago

Company No

11261606

LTD Company

Age

8 Years

Incorporated 19 March 2018

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 7 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 18 March 2026 (1 month ago)
Submitted on 18 March 2026 (1 month ago)

Next Due

Due by 1 April 2027
For period ending 18 March 2027
Contact
Address

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

Timeline

27 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Mar 18
Loan Secured
Apr 18
Loan Secured
May 18
Director Joined
May 18
Director Joined
May 18
Funding Round
May 18
Funding Round
May 18
Funding Round
May 18
Funding Round
May 18
Funding Round
May 18
Funding Round
May 18
Funding Round
May 18
Funding Round
May 18
Loan Secured
May 18
Loan Secured
May 18
Loan Secured
Dec 18
Loan Secured
Dec 18
Loan Cleared
Sept 20
Loan Cleared
Sept 20
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Loan Secured
May 23
Loan Secured
May 23
Director Left
Oct 23
Director Left
Apr 24
Loan Secured
May 25
Loan Secured
Jun 25
8
Funding
4
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 19 Mar 2018

WILSON, Charlie Jack

Active
Parkway, Welwyn Garden CityAL8 6HG
Born July 1990
Director
Appointed 19 Mar 2018

WILSON, Paul John

Active
Parkway, Welwyn Garden CityAL8 6HG
Born November 1959
Director
Appointed 19 Mar 2018

CAREY, Anthony John

Resigned
Parkway, Welwyn Garden CityAL8 6HG
Born March 1972
Director
Appointed 04 May 2018
Resigned 18 Oct 2023

WARREN, Nicolas Sean

Resigned
Parkway, Welwyn Garden CityAL8 6HG
Born November 1961
Director
Appointed 04 May 2018
Resigned 20 Dec 2023

Persons with significant control

1

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 19 Mar 2018
Fundings
Financials
Latest Activities

Filing History

54

Confirmation Statement With Updates
18 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
11 November 2025
CH01Change of Director Details
Accounts With Accounts Type Small
7 October 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 June 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 May 2025
MR01Registration of a Charge
Confirmation Statement With Updates
17 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
6 January 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 June 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 June 2024
GAZ1First Gazette Notice for Compulsory Strike Off
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
27 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 October 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2023
MR01Registration of a Charge
Confirmation Statement With Updates
24 March 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 March 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Small
30 September 2022
AAAnnual Accounts
Accounts With Accounts Type Small
31 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
28 February 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
26 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
23 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
27 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
18 March 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
Change Account Reference Date Company Current Shortened
22 July 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
8 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
8 April 2019
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 May 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 May 2018
MR01Registration of a Charge
Capital Name Of Class Of Shares
24 May 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
17 May 2018
RESOLUTIONSResolutions
Capital Allotment Shares
9 May 2018
SH01Allotment of Shares
Capital Allotment Shares
9 May 2018
SH01Allotment of Shares
Capital Allotment Shares
9 May 2018
SH01Allotment of Shares
Capital Allotment Shares
9 May 2018
SH01Allotment of Shares
Capital Allotment Shares
9 May 2018
SH01Allotment of Shares
Capital Allotment Shares
9 May 2018
SH01Allotment of Shares
Capital Allotment Shares
9 May 2018
SH01Allotment of Shares
Capital Allotment Shares
9 May 2018
SH01Allotment of Shares
Change To A Person With Significant Control
9 May 2018
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
8 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 May 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 May 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 April 2018
MR01Registration of a Charge
Incorporation Company
19 March 2018
NEWINCIncorporation