Background WavePink WaveYellow Wave

CHESS-T2 LIMITED (14754627)

CHESS-T2 LIMITED (14754627) is an active UK company. incorporated on 24 March 2023. with registered office in Alderley Edge. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. CHESS-T2 LIMITED has been registered for 3 years. Current directors include BTESH, John Richard Mark, DAVIES, Thomas Alan, HUGHES, Jessica Elizabeth and 3 others.

Company Number
14754627
Status
active
Type
ltd
Incorporated
24 March 2023
Age
3 years
Address
Bridgford House, Alderley Edge, SK9 7JP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BTESH, John Richard Mark, DAVIES, Thomas Alan, HUGHES, Jessica Elizabeth, POLLOCK, Charles David, POLLOCK, Charles David, WOOD, Gavin Harold
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHESS-T2 LIMITED

CHESS-T2 LIMITED is an active company incorporated on 24 March 2023 with the registered office located in Alderley Edge. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. CHESS-T2 LIMITED was registered 3 years ago.(SIC: 64209)

Status

active

Active since 3 years ago

Company No

14754627

LTD Company

Age

3 Years

Incorporated 24 March 2023

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 19 January 2026 (3 months ago)
Period: 1 April 2024 - 30 April 2025(14 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 23 March 2026 (1 month ago)
Submitted on 27 March 2026 (1 month ago)

Next Due

Due by 6 April 2027
For period ending 23 March 2027
Contact
Address

Bridgford House Heyes Lane Alderley Edge, SK9 7JP,

Timeline

10 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Mar 23
Funding Round
Jun 23
Director Left
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Capital Reduction
Nov 25
Share Buyback
Nov 25
3
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

6 Active
4 Resigned

BTESH, John Richard Mark

Active
Heyes Lane, Alderley EdgeSK9 7JP
Born August 1957
Director
Appointed 24 Mar 2023

DAVIES, Thomas Alan

Active
Heyes Lane, Alderley EdgeSK9 7JP
Born August 1985
Director
Appointed 20 Dec 2024

HUGHES, Jessica Elizabeth

Active
Heyes Lane, Alderley EdgeSK9 7JP
Born April 1988
Director
Appointed 24 Mar 2023

POLLOCK, Charles David

Active
Heyes Lane, Alderley EdgeSK9 7JP
Born January 1960
Director
Appointed 24 Mar 2023

POLLOCK, Charles David

Active
Heyes Lane, Alderley EdgeSK9 7JP
Born February 1991
Director
Appointed 24 Mar 2023

WOOD, Gavin Harold

Active
Heyes Lane, Alderley EdgeSK9 7JP
Born June 1979
Director
Appointed 20 Dec 2024

DRACUP, Stephen David Michael

Resigned
Heyes Lane, Alderley EdgeSK9 7JP
Born April 1963
Director
Appointed 24 Mar 2023
Resigned 11 Dec 2024

HEMMING, Roger John William

Resigned
Heyes Lane, Alderley EdgeSK9 7JP
Born September 1962
Director
Appointed 24 Mar 2023
Resigned 11 Dec 2024

LIGHTFOOT, Mark Roy

Resigned
Heyes Lane, Alderley EdgeSK9 7JP
Born February 1973
Director
Appointed 24 Mar 2023
Resigned 11 Dec 2024

PRYER, Warren Andrew

Resigned
Heyes Lane, Alderley EdgeSK9 7JP
Born September 1963
Director
Appointed 24 Mar 2023
Resigned 11 Dec 2024

Persons with significant control

1

Mr Charles David Pollock

Active
Heyes Lane, Alderley EdgeSK9 7JP
Born January 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Mar 2023
Fundings
Financials
Latest Activities

Filing History

20

Confirmation Statement With Updates
27 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
19 January 2026
AAAnnual Accounts
Capital Cancellation Shares
20 November 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
20 November 2025
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
7 April 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
11 March 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
11 February 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2024
TM01Termination of Director
Confirmation Statement With Updates
29 April 2024
CS01Confirmation Statement
Resolution
21 August 2023
RESOLUTIONSResolutions
Memorandum Articles
21 August 2023
MAMA
Second Filing Capital Allotment Shares
1 August 2023
RP04SH01RP04SH01
Resolution
13 July 2023
RESOLUTIONSResolutions
Capital Allotment Shares
30 June 2023
SH01Allotment of Shares
Incorporation Company
24 March 2023
NEWINCIncorporation