Background WavePink WaveYellow Wave

CHASCO RECRUITMENT LIMITED (12567472)

CHASCO RECRUITMENT LIMITED (12567472) is an active UK company. incorporated on 22 April 2020. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development and 1 other business activities. CHASCO RECRUITMENT LIMITED has been registered for 5 years. Current directors include CRANE, Ralph Clifford.

Company Number
12567472
Status
active
Type
ltd
Incorporated
22 April 2020
Age
5 years
Address
6 Amherst Road, London, W13 8ND
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
CRANE, Ralph Clifford
SIC Codes
62012, 78109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHASCO RECRUITMENT LIMITED

CHASCO RECRUITMENT LIMITED is an active company incorporated on 22 April 2020 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 1 other business activity. CHASCO RECRUITMENT LIMITED was registered 5 years ago.(SIC: 62012, 78109)

Status

active

Active since 5 years ago

Company No

12567472

LTD Company

Age

5 Years

Incorporated 22 April 2020

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 29 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 21 April 2025 (11 months ago)
Submitted on 21 April 2025 (11 months ago)

Next Due

Due by 5 May 2026
For period ending 21 April 2026
Contact
Address

6 Amherst Road London, W13 8ND,

Previous Addresses

6 Amherst Road Ealing London WD13 8nd United Kingdom
From: 29 August 2025To: 5 September 2025
6 6 Amherst Road Ealing London WD13 8nd United Kingdom
From: 29 August 2025To: 29 August 2025
101 Bushey Grove Road Bushey WD23 2JN England
From: 5 March 2025To: 29 August 2025
20 Woodville Road London W5 2SF England
From: 22 April 2020To: 5 March 2025
Timeline

5 key events • 2020 - 2021

Funding Officers Ownership
Company Founded
Apr 20
Director Left
Jul 21
New Owner
Jul 21
Director Joined
Jul 21
Owner Exit
Jul 21
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

CRANE, Ralph Clifford

Active
Amherst Road, LondonW13 8ND
Born April 1958
Director
Appointed 20 Apr 2021

CRANE, Charles Albert

Resigned
Woodville Road, LondonW5 2SF
Born July 1994
Director
Appointed 22 Apr 2020
Resigned 20 Apr 2021

Persons with significant control

2

1 Active
1 Ceased

Ralph Clifford Crane

Active
Amherst Road, LondonW13 8ND
Born April 1958

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 20 Apr 2021

Mr Charles Albert Crane

Ceased
Woodville Road, LondonW5 2SF
Born July 1994

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Apr 2020
Ceased 20 Apr 2021
Fundings
Financials
Latest Activities

Filing History

27

Accounts With Accounts Type Total Exemption Full
29 January 2026
AAAnnual Accounts
Change To A Person With Significant Control
5 September 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 September 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 September 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
1 September 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
29 August 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
29 August 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 August 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 April 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 November 2024
AAAnnual Accounts
Second Filing Notification Of A Person With Significant Control
2 August 2024
RP04PSC01RP04PSC01
Second Filing Of Director Appointment With Name
30 April 2024
RP04AP01RP04AP01
Confirmation Statement With No Updates
28 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
3 August 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
2 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 July 2021
TM01Termination of Director
Notification Of A Person With Significant Control
31 July 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
31 July 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
31 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Gazette Notice Compulsory
13 July 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
22 April 2020
NEWINCIncorporation