Chase Software Solutions Limited SURBITON


Founded in 2015, Chase Software Solutions, classified under reg no. 09862716 is an active company. Currently registered at 16 The Mall KT6 4EQ, Surbiton the company has been in the business for nine years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022.

There is a single director in the company at the moment - Lloyd E., appointed on 26 September 2019. In addition, a secretary was appointed - Jonathan A., appointed on 11 November 2016. As of 28 April 2024, there were 2 ex directors - John K., Jamie P. and others listed below. There were no ex secretaries.

Chase Software Solutions Limited Address / Contact

Office Address 16 The Mall
Town Surbiton
Post code KT6 4EQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09862716
Date of Incorporation Mon, 9th Nov 2015
Industry Other information technology service activities
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 19th Nov 2023 (2023-11-19)
Last confirmation statement dated Sat, 5th Nov 2022

Company staff

Lloyd E.

Position: Director

Appointed: 26 September 2019

Jonathan A.

Position: Secretary

Appointed: 11 November 2016

John K.

Position: Director

Appointed: 01 October 2017

Resigned: 22 June 2023

Jamie P.

Position: Director

Appointed: 09 November 2015

Resigned: 03 September 2019

People with significant control

The register of PSCs who own or control the company includes 3 names. As BizStats found, there is Peter J. The abovementioned PSC and has 50,01-75% shares. The second one in the persons with significant control register is Jamie P. This PSC owns 25-50% shares and has 50,01-75% voting rights. Then there is Jamie P., who also meets the Companies House requirements to be listed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Peter J.

Notified on 30 November 2019
Nature of control: 50,01-75% shares

Jamie P.

Notified on 8 November 2016
Ceased on 30 November 2019
Nature of control: 50,01-75% voting rights
right to appoint and remove directors
25-50% shares

Jamie P.

Notified on 8 November 2016
Ceased on 26 September 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-11-302017-11-302018-11-302019-12-312020-12-312021-12-312022-12-31
Net Worth2      
Balance Sheet
Cash Bank On Hand 12 57659 82021 14225 583274 775281 925
Current Assets 12 578109 07157 87075 033352 880300 752
Debtors 249 25136 72749 45178 10518 827
Net Assets Liabilities -1 29176 65316 13737 859127 593144 273
Net Assets Liabilities Including Pension Asset Liability2      
Other Debtors   2 950450450452
Property Plant Equipment     2 2631 315
Reserves/Capital
Shareholder Funds2      
Other
Accumulated Depreciation Impairment Property Plant Equipment     590 
Average Number Employees During Period    344
Called Up Share Capital Not Paid Not Expressed As Current Asset2      
Creditors 13 87032 41841 73337 175227 550157 794
Dividends Paid On Shares   119 707231 50059 895207 824
Fixed Assets     2 2631 315
Increase Decrease In Depreciation Impairment Property Plant Equipment     590 
Net Current Assets Liabilities -1 29276 65316 13737 858125 330142 958
Nominal Value Allotted Share Capital 224444
Number Shares Allotted2      
Other Creditors 13 87032 41841 73337 175227 550157 794
Par Value Share1      
Profit Loss On Ordinary Activities After Tax -1 29377 94459 189253 223149 630224 504
Property Plant Equipment Gross Cost     2 853 
Share Capital Allotted Called Up Paid2      
Total Additions Including From Business Combinations Property Plant Equipment     2 853 
Total Assets Less Current Liabilities -1 29176 65316 13737 859127 593144 273
Trade Creditors Trade Payables 13 870     
Trade Debtors Trade Receivables 249 25133 77749 00177 65518 375

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates November 5, 2023
filed on: 8th, November 2023
Free Download (3 pages)

Company search

Advertisements