Background WavePink WaveYellow Wave

CHASE (COCKFOSTERS) LIMITED (12359364)

CHASE (COCKFOSTERS) LIMITED (12359364) is an active UK company. incorporated on 11 December 2019. with registered office in Welwyn Garden City. The company operates in the Construction sector, engaged in development of building projects. CHASE (COCKFOSTERS) LIMITED has been registered for 6 years. Current directors include BARTON, Gary James, WILSON, Charlie Jack, WILSON, Paul John.

Company Number
12359364
Status
active
Type
ltd
Incorporated
11 December 2019
Age
6 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

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHASE (COCKFOSTERS) LIMITED

CHASE (COCKFOSTERS) LIMITED is an active company incorporated on 11 December 2019 with the registered office located in Welwyn Garden City. The company operates in the Construction sector, specifically engaged in development of building projects. CHASE (COCKFOSTERS) LIMITED was registered 6 years ago.(SIC: 41100)

Status

active

Active since 6 years ago

Company No

12359364

LTD Company

Age

6 Years

Incorporated 11 December 2019

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

8 months left

Last Filed

Made up to 10 December 2025 (4 months ago)
Submitted on 13 January 2026 (3 months ago)

Next Due

Due by 24 December 2026
For period ending 10 December 2026
Contact
Address

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

Timeline

18 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Dec 19
Director Joined
Feb 20
Director Joined
Jul 20
Director Joined
Sept 20
Owner Exit
Sept 20
Loan Secured
Oct 20
Loan Secured
Oct 20
Loan Secured
Oct 20
Loan Secured
Oct 20
Loan Secured
Feb 21
Loan Secured
Feb 21
Loan Secured
Mar 21
Loan Secured
Sept 22
Loan Secured
Sept 22
Director Left
Oct 23
Director Left
Apr 24
Loan Cleared
Dec 25
Loan Cleared
Dec 25
0
Funding
5
Officers
1
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 30 Jan 2020

WILSON, Charlie Jack

Active
Parkway, Welwyn Garden CityAL8 6HG
Born July 1990
Director
Appointed 11 Dec 2019

WILSON, Paul John

Active
Parkway, Welwyn Garden CityAL8 6HG
Born November 1959
Director
Appointed 11 Dec 2019

CAREY, Anthony John

Resigned
Parkway, Welwyn Garden CityAL8 6HG
Born March 1972
Director
Appointed 20 Jul 2020
Resigned 18 Oct 2023

WARREN, Nicolas Sean

Resigned
Parkway, Welwyn Garden CityAL8 6HG
Born November 1961
Director
Appointed 14 Sept 2020
Resigned 20 Dec 2023

Persons with significant control

2

1 Active
1 Ceased
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 16 Sept 2020
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 11 Dec 2019
Ceased 16 Sept 2020
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With Updates
13 January 2026
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 December 2025
MR04Satisfaction of Charge
Change Person Director Company With Change Date
11 November 2025
CH01Change of Director Details
Accounts With Accounts Type Small
7 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
6 January 2025
AAAnnual Accounts
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
Confirmation Statement With Updates
4 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
27 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 October 2023
TM01Termination of Director
Confirmation Statement With Updates
16 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2022
MR01Registration of a Charge
Accounts With Accounts Type Small
31 May 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
28 February 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
12 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
11 March 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2021
MR01Registration of a Charge
Confirmation Statement With Updates
8 February 2021
CS01Confirmation Statement
Resolution
19 January 2021
RESOLUTIONSResolutions
Memorandum Articles
19 January 2021
MAMA
Change Person Director Company With Change Date
15 January 2021
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
19 October 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 October 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
22 September 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
22 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 September 2020
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
1 September 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
24 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2020
AP01Appointment of Director
Incorporation Company
11 December 2019
NEWINCIncorporation