Background WavePink WaveYellow Wave

CHASERIDER BUSES LTD (13309223)

CHASERIDER BUSES LTD (13309223) is an active UK company. incorporated on 1 April 2021. with registered office in Stoke-On-Trent. The company operates in the Transportation and Storage sector, engaged in other passenger land transport n.e.c.. CHASERIDER BUSES LTD has been registered for 5 years. Current directors include BROOKES, David, BROWN, Christopher Frank.

Company Number
13309223
Status
active
Type
ltd
Incorporated
1 April 2021
Age
5 years
Address
D & G Bus Mossfield Road, Stoke-On-Trent, ST3 5BW
Industry Sector
Transportation and Storage
Business Activity
Other passenger land transport n.e.c.
Directors
BROOKES, David, BROWN, Christopher Frank
SIC Codes
49390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHASERIDER BUSES LTD

CHASERIDER BUSES LTD is an active company incorporated on 1 April 2021 with the registered office located in Stoke-On-Trent. The company operates in the Transportation and Storage sector, specifically engaged in other passenger land transport n.e.c.. CHASERIDER BUSES LTD was registered 5 years ago.(SIC: 49390)

Status

active

Active since 5 years ago

Company No

13309223

LTD Company

Age

5 Years

Incorporated 1 April 2021

Size

N/A

Accounts

ARD: 26/4

Up to Date

15 days left

Last Filed

Made up to 30 April 2024 (2 years ago)
Submitted on 22 January 2026 (3 months ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Small Company

Next Due

Due by 22 April 2026
Period: 1 May 2024 - 26 April 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 24 August 2025 (8 months ago)
Submitted on 30 September 2025 (7 months ago)

Next Due

Due by 7 September 2026
For period ending 24 August 2026
Contact
Address

D & G Bus Mossfield Road Mossfield Road Stoke-On-Trent, ST3 5BW,

Timeline

9 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Mar 21
Owner Exit
Aug 21
Owner Exit
Aug 21
Director Left
Aug 21
Director Joined
Oct 21
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
Nov 23
Director Left
Nov 24
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BROOKES, David

Active
Mossfield Road, Stoke-On-TrentST3 5BW
Born September 1977
Director
Appointed 30 Oct 2023

BROWN, Christopher Frank

Active
Mossfield Road, Stoke-On-TrentST3 5BW
Born July 1966
Director
Appointed 02 Nov 2023

CRAWFORD, Kevin

Resigned
Mossfield Road, Stoke-On-TrentST3 5BW
Born July 1966
Director
Appointed 01 Apr 2021
Resigned 30 Oct 2023

EVANS, Matthew

Resigned
Mossfield Road, Stoke-On-TrentST3 5BW
Born February 1966
Director
Appointed 01 Apr 2021
Resigned 29 Jul 2021

PEDDLE, Julian Henry

Resigned
Mossfield Road, Stoke-On-TrentST3 5BW
Born November 1954
Director
Appointed 05 Oct 2021
Resigned 29 Oct 2024

Persons with significant control

3

1 Active
2 Ceased
Mossfield Road, Stoke-On-TrentST3 5BW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Aug 2021

Mr Matthew Evans

Ceased
Mossfield Road, Stoke-On-TrentST3 5BW
Born February 1966

Nature of Control

Ownership of shares 50 to 75 percent
Notified 01 Apr 2021
Ceased 24 Aug 2021

Mr Kevin Crawford

Ceased
Mossfield Road, Stoke-On-TrentST3 5BW
Born July 1966

Nature of Control

Ownership of shares 50 to 75 percent
Notified 01 Apr 2021
Ceased 24 Aug 2021
Fundings
Financials
Latest Activities

Filing History

25

Change Account Reference Date Company Previous Shortened
22 January 2026
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
23 May 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 January 2025
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
5 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 August 2024
AAAnnual Accounts
Legacy
5 August 2024
PARENT_ACCPARENT_ACC
Legacy
5 August 2024
AGREEMENT2AGREEMENT2
Legacy
5 August 2024
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Previous Shortened
25 April 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
26 January 2024
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
9 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
30 October 2023
AP01Appointment of Director
Confirmation Statement With No Updates
27 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 October 2021
AP01Appointment of Director
Confirmation Statement With Updates
27 August 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 August 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 August 2021
TM01Termination of Director
Incorporation Company
1 April 2021
NEWINCIncorporation