Chas 2013 Limited MORDEN


Founded in 2013, Chas 2013, classified under reg no. 08466203 is an active company. Currently registered at Civic Centre SM4 5DX, Morden the company has been in the business for 11 years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2023.

The company has 2 directors, namely Hite L., Ian M.. Of them, Ian M. has been with the company the longest, being appointed on 27 January 2016 and Hite L. has been with the company for the least time - from 5 January 2023. As of 29 April 2024, there were 15 ex directors - Jane M., Roger K. and others listed below. There were no ex secretaries.

Chas 2013 Limited Address / Contact

Office Address Civic Centre
Office Address2 London Road
Town Morden
Post code SM4 5DX
Country of origin United Kingdom

Company Information / Profile

Registration Number 08466203
Date of Incorporation Thu, 28th Mar 2013
Industry Regulation of and contribution to more efficient operation of businesses
End of financial Year 31st March
Company age 11 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 12th Feb 2024 (2024-02-12)
Last confirmation statement dated Sun, 29th Jan 2023

Company staff

Vistra Cosec Limited

Position: Corporate Secretary

Appointed: 03 March 2023

Hite L.

Position: Director

Appointed: 05 January 2023

Ian M.

Position: Director

Appointed: 27 January 2016

Jane M.

Position: Director

Appointed: 14 October 2022

Resigned: 05 January 2023

Roger K.

Position: Director

Appointed: 27 July 2022

Resigned: 12 October 2022

Michael B.

Position: Director

Appointed: 25 July 2022

Resigned: 05 January 2023

Cathryn J.

Position: Director

Appointed: 01 December 2021

Resigned: 26 July 2022

Bindi L.

Position: Director

Appointed: 22 January 2021

Resigned: 05 January 2023

Kamaljit S.

Position: Director

Appointed: 01 September 2020

Resigned: 05 January 2023

Carol B.

Position: Director

Appointed: 01 July 2020

Resigned: 05 January 2023

Nick S.

Position: Director

Appointed: 01 July 2020

Resigned: 01 December 2021

Peter H.

Position: Director

Appointed: 01 July 2020

Resigned: 05 January 2023

John M.

Position: Director

Appointed: 25 November 2019

Resigned: 05 January 2023

Christopher L.

Position: Director

Appointed: 26 April 2017

Resigned: 30 June 2022

Fiona T.

Position: Director

Appointed: 17 May 2013

Resigned: 05 November 2019

Sophie E.

Position: Director

Appointed: 03 May 2013

Resigned: 04 November 2019

Caroline H.

Position: Director

Appointed: 03 May 2013

Resigned: 30 June 2017

Philip H.

Position: Director

Appointed: 28 March 2013

Resigned: 15 August 2013

People with significant control

The register of persons with significant control that own or control the company is made up of 1 name. As BizStats researched, there is Chaplin Acquisitions Uk Limited from London, United Kingdom. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Chaplin Acquisitions Uk Limited

8-10 Hill Street, London, W1J 5NQ, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 14485884
Notified on 5 January 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Current accounting reference period shortened from March 31, 2024 to December 31, 2023
filed on: 21st, November 2023
Free Download (1 page)

Company search

Advertisements