Background WavePink WaveYellow Wave

THE CHASE EXPERIENCE UK MANCHESTER LIMITED (14910268)

THE CHASE EXPERIENCE UK MANCHESTER LIMITED (14910268) is an active UK company. incorporated on 2 June 2023. with registered office in Southampton. The company operates in the Arts, Entertainment and Recreation sector, engaged in other amusement and recreation activities n.e.c.. THE CHASE EXPERIENCE UK MANCHESTER LIMITED has been registered for 2 years. Current directors include JONES, Philip, WILSON, Stephen James.

Company Number
14910268
Status
active
Type
ltd
Incorporated
2 June 2023
Age
2 years
Address
Hayhursts 2nd Floor Grove House, Southampton, SO14 3TJ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other amusement and recreation activities n.e.c.
Directors
JONES, Philip, WILSON, Stephen James
SIC Codes
93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE CHASE EXPERIENCE UK MANCHESTER LIMITED

THE CHASE EXPERIENCE UK MANCHESTER LIMITED is an active company incorporated on 2 June 2023 with the registered office located in Southampton. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other amusement and recreation activities n.e.c.. THE CHASE EXPERIENCE UK MANCHESTER LIMITED was registered 2 years ago.(SIC: 93290)

Status

active

Active since 2 years ago

Company No

14910268

LTD Company

Age

2 Years

Incorporated 2 June 2023

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 months left

Last Filed

Made up to 30 October 2024 (1 year ago)
Submitted on 18 March 2026 (1 month ago)
Period: 2 June 2023 - 30 October 2024(17 months)
Type: Dormant

Next Due

Due by 30 July 2026
Period: 31 October 2024 - 30 October 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 1 June 2025 (11 months ago)
Submitted on 11 June 2025 (10 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026

Previous Company Names

NINJA LEISURE UK GLASGOW LIMITED
From: 2 June 2023To: 7 June 2024
Contact
Address

Hayhursts 2nd Floor Grove House 6 Meridians Cross Southampton, SO14 3TJ,

Previous Addresses

14 Jensen Court Astmoor Industrial Estate Runcorn WA7 1SQ England
From: 2 June 2023To: 16 April 2024
Timeline

7 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Jun 23
Director Joined
Oct 24
Director Left
Oct 24
Director Left
Oct 25
Director Left
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

JONES, Philip

Active
15 Vision Industrial Park, LondonW3 0AF
Born March 1984
Director
Appointed 20 Oct 2025

WILSON, Stephen James

Active
15 Vision Industrial Park, LondonW3 0AF
Born March 1988
Director
Appointed 20 Oct 2025

ANDERSON, Jack

Resigned
2nd Floor Grove House, SouthamptonSO14 3TJ
Born September 1996
Director
Appointed 02 Jun 2023
Resigned 20 Oct 2025

FORSTER, Lisa Marie

Resigned
2nd Floor Grove House, SouthamptonSO14 3TJ
Born December 1975
Director
Appointed 02 Jun 2023
Resigned 30 Sept 2024

KAMINSKI, Dawid

Resigned
2nd Floor Grove House, SouthamptonSO14 3TJ
Born December 1978
Director
Appointed 30 Sept 2024
Resigned 01 Oct 2025

Persons with significant control

1

Jensen Court, RuncornWA7 1SQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Jun 2023
Fundings
Financials
Latest Activities

Filing History

16

Change Account Reference Date Company Current Shortened
18 March 2026
AA01Change of Accounting Reference Date
Memorandum Articles
12 November 2025
MAMA
Resolution
11 November 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
28 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
28 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
11 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 February 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2024
TM01Termination of Director
Certificate Change Of Name Company
7 June 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
3 June 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 April 2024
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
20 June 2023
AA01Change of Accounting Reference Date
Incorporation Company
2 June 2023
NEWINCIncorporation