Background WavePink WaveYellow Wave

CHASE GOLDSMITH LIMITED (15551493)

CHASE GOLDSMITH LIMITED (15551493) is an active UK company. incorporated on 9 March 2024. with registered office in Guildford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. CHASE GOLDSMITH LIMITED has been registered for 2 years. Current directors include BLISS, Steve, DENSO, Spenser, EDWARDS, Brian and 4 others.

Company Number
15551493
Status
active
Type
ltd
Incorporated
9 March 2024
Age
2 years
Address
1 Farnham Road, Guildford, GU2 4RG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BLISS, Steve, DENSO, Spenser, EDWARDS, Brian, EMILIO, Marcus, JONES, Bruce, PISO, Andy, SMITH, Deans
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHASE GOLDSMITH LIMITED

CHASE GOLDSMITH LIMITED is an active company incorporated on 9 March 2024 with the registered office located in Guildford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. CHASE GOLDSMITH LIMITED was registered 2 years ago.(SIC: 70100)

Status

active

Active since 2 years ago

Company No

15551493

LTD Company

Age

2 Years

Incorporated 9 March 2024

Size

N/A

Accounts

ARD: 30/8

Up to Date

1y 2m left

Last Filed

Made up to 30 August 2025 (8 months ago)
Submitted on 1 September 2025 (8 months ago)
Period: 1 August 2025 - 30 August 2025(2 months)
Type: Unaudited Abridged

Next Due

Due by 30 May 2027
Period: 31 August 2025 - 30 August 2026

Confirmation Statement

Overdue

14 days overdue

Last Filed

Made up to 8 March 2025 (1 year ago)
Submitted on 28 July 2025 (9 months ago)

Next Due

Due by 22 March 2026
For period ending 8 March 2026
Contact
Address

1 Farnham Road Guildford, GU2 4RG,

Previous Addresses

6-8 Bonhill Street London EC2A 4BX England
From: 5 September 2025To: 9 October 2025
9 Princes Square Harrogate HG1 1nd England
From: 9 March 2024To: 5 September 2025
Timeline

11 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Mar 24
Director Joined
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
New Owner
Jul 25
Director Left
Jul 25
Owner Exit
Jul 25
Director Joined
Aug 25
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

7 Active
1 Resigned

BLISS, Steve

Active
Farnham Road, GuildfordGU2 4RG
Born August 1946
Director
Appointed 01 Aug 2025

DENSO, Spenser

Active
Farnham Road, GuildfordGU2 4RG
Born September 1959
Director
Appointed 28 Jul 2025

EDWARDS, Brian

Active
Farnham Road, GuildfordGU2 4RG
Born July 1949
Director
Appointed 28 Jul 2025

EMILIO, Marcus

Active
Farnham Road, GuildfordGU2 4RG
Born May 1964
Director
Appointed 28 Jul 2025

JONES, Bruce

Active
Farnham Road, GuildfordGU2 4RG
Born November 1970
Director
Appointed 28 Jul 2025

PISO, Andy

Active
Farnham Road, GuildfordGU2 4RG
Born September 1962
Director
Appointed 28 Jul 2025

SMITH, Deans

Active
Farnham Road, GuildfordGU2 4RG
Born August 1966
Director
Appointed 28 Jul 2025

FELDMAN, Marc Anthony

Resigned
Princes Square, HarrogateHG1 1ND
Born December 1961
Director
Appointed 09 Mar 2024
Resigned 28 Jul 2025

Persons with significant control

2

1 Active
1 Ceased

Mr Steve Bliss

Active
Farnham Road, GuildfordGU2 4RG
Born August 1946

Nature of Control

Significant influence or control
Notified 28 Jul 2025

Mr Marc Anthony Feldman

Ceased
Princes Square, HarrogateHG1 1ND
Born December 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Mar 2024
Ceased 28 Jul 2025
Fundings
Financials
Latest Activities

Filing History

20

Change Registered Office Address Company With Date Old Address New Address
9 October 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 September 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
1 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 September 2025
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
1 September 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
2 August 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
29 July 2025
DISS40First Gazette Notice for Voluntary Strike Off
Appoint Person Director Company With Name Date
28 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2025
AP01Appointment of Director
Confirmation Statement With Updates
28 July 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 July 2025
PSC01Notification of Individual PSC
Change Account Reference Date Company Current Extended
28 July 2025
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
28 July 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
28 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Gazette Notice Compulsory
27 May 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
9 March 2024
NEWINCIncorporation