Chase Co. Ltd EPSOM


Founded in 2016, Chase, classified under reg no. 10204928 is an active company. Currently registered at 2 Chase Road KT19 8TL, Epsom the company has been in the business for 8 years. Its financial year was closed on Friday 31st May and its latest financial statement was filed on Tue, 31st May 2022. Since Mon, 19th Sep 2016 Chase Co. Ltd is no longer carrying the name 122 Hook Road.

The firm has one director. Richard D., appointed on 28 February 2023. There are currently no secretaries appointed. As of 19 April 2024, there were 3 ex directors - Andries S., Magdalena S. and others listed below. There were no ex secretaries.

Chase Co. Ltd Address / Contact

Office Address 2 Chase Road
Town Epsom
Post code KT19 8TL
Country of origin United Kingdom

Company Information / Profile

Registration Number 10204928
Date of Incorporation Sat, 28th May 2016
Industry Buying and selling of own real estate
End of financial Year 31st May
Company age 8 years old
Account next due date Thu, 29th Feb 2024 (50 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Fri, 2nd Aug 2024 (2024-08-02)
Last confirmation statement dated Wed, 19th Jul 2023

Company staff

Richard D.

Position: Director

Appointed: 28 February 2023

Andries S.

Position: Director

Appointed: 22 September 2017

Resigned: 28 February 2023

Magdalena S.

Position: Director

Appointed: 21 September 2016

Resigned: 22 September 2017

Richard D.

Position: Director

Appointed: 28 May 2016

Resigned: 19 September 2016

People with significant control

The register of persons with significant control who own or control the company includes 5 names. As we researched, there is Richard D. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Wilnika Limited that entered Epsom, England as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Goodreturn Limited, who also meets the Companies House conditions to be listed as a person with significant control. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Richard D.

Notified on 28 February 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Wilnika Limited

Management Office Chase Court 1 Chase Road, Epsom, KT19 8TL, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Register Of Companies England And Wales
Registration number 11633193
Notified on 5 July 2021
Ceased on 28 February 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Goodreturn Limited

1 Gemini Court 42a Throwley Way, Sutton, SM1 4AF, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Registrar Of Companies (England And Wales)
Registration number 03224711
Notified on 6 October 2020
Ceased on 5 July 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Andries S.

Notified on 27 September 2017
Ceased on 6 October 2020
Nature of control: 75,01-100% shares

Magda S.

Notified on 7 June 2016
Ceased on 27 September 2017
Nature of control: 75,01-100% shares

Company previous names

122 Hook Road September 19, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-05-312018-05-312019-05-312020-05-312021-05-312022-05-31
Net Worth100     
Balance Sheet
Current Assets10023616147 32447 47947 479
Net Assets Liabilities1002901612 67617 88934 964
Net Assets Liabilities Including Pension Asset Liability100     
Reserves/Capital
Shareholder Funds100     
Other
Creditors 526650 000700 000398782
Fixed Assets 650 000650 000650 000650 000650 000
Net Current Assets Liabilities10029016147 32447 08146 697
Total Assets Less Current Liabilities100649 710650 161697 324697 081696 697
Called Up Share Capital Not Paid Not Expressed As Current Asset100     
Number Shares Allotted100     
Par Value Share1     
Share Capital Allotted Called Up Paid100     

Company filings

Filing category
Accounts Address Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Accounting reference date changed from Wed, 31st May 2023 to Tue, 31st Oct 2023
filed on: 20th, February 2024
Free Download (1 page)

Company search