UKBizDB.co.uk

CHASER TECHNOLOGIES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Chaser Technologies Limited. The company was founded 11 years ago and was given the registration number 08517987. The firm's registered office is in LONDON. You can find them at Unit 2.05, 12-18 Hoxton Street, London, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:CHASER TECHNOLOGIES LIMITED
Company Number:08517987
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 May 2013
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:Unit 2.05, 12-18 Hoxton Street, London, England, N1 6NG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2.05 12-18, Hoxton Street, London, England, N1 6NG

Director29 April 2021Active
Unit 2.05, Hoxton Street, London, England, N1 6NG

Director24 June 2019Active
124, City Road, London, England, EC1V 2NX

Director06 August 2020Active
124, City Road, London, England, EC1V 2NX

Director08 April 2022Active
Sussex Place Ventures 18-20, Huntsworth Mews, London, United Kingdom, NW1 6DD

Director30 April 2015Active
Bloxam Court, Suite 5, Bloxam Court, Rugby, England, CV21 2DU

Director11 January 2021Active
117, Strathville Road, London, England, SW18 4QW

Director07 May 2013Active
15 Weald House, Great Chart Street, London, United Kingdom, SW11 2QY

Director01 September 2020Active
208c, Bravington Road, London, W9 3AP

Director01 April 2015Active

People with Significant Control

Mnl Nominees Limited
Notified on:01 April 2022
Status:Active
Country of residence:England
Address:27, Furnival Street, London, England, EC4A 1JQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Sussex Place Ventures Limited
Notified on:07 August 2020
Status:Active
Country of residence:England
Address:58-60, Fitzroy Street, London, England, W1T 5BU
Nature of control:
  • Significant influence or control
Fuel Ventures Limited
Notified on:07 August 2020
Status:Active
Country of residence:England
Address:Unit 2.05, 12-18, Hoxton Street, London, England, N1 6NG
Nature of control:
  • Significant influence or control
Mr David Charles Tuck
Notified on:06 April 2016
Status:Active
Date of birth:December 1983
Nationality:British
Country of residence:England
Address:117, Strathville Road, London, England, SW18 4QW
Nature of control:
  • Ownership of shares 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Accounts

Accounts with accounts type total exemption full.

Download
2023-08-29Accounts

Accounts with accounts type total exemption full.

Download
2023-06-15Capital

Capital allotment shares.

Download
2023-05-18Confirmation statement

Confirmation statement with updates.

Download
2022-11-21Address

Change registered office address company with date old address new address.

Download
2022-11-21Address

Change registered office address company with date old address new address.

Download
2022-10-06Resolution

Resolution.

Download
2022-09-26Persons with significant control

Cessation of a person with significant control.

Download
2022-09-26Persons with significant control

Cessation of a person with significant control.

Download
2022-08-05Capital

Capital allotment shares.

Download
2022-07-22Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-07-21Persons with significant control

Notification of a person with significant control.

Download
2022-05-31Accounts

Accounts with accounts type total exemption full.

Download
2022-05-20Confirmation statement

Confirmation statement with updates.

Download
2022-05-20Officers

Change person director company with change date.

Download
2022-04-27Capital

Capital allotment shares.

Download
2022-04-11Officers

Termination director company with name termination date.

Download
2022-04-11Officers

Appoint person director company with name date.

Download
2022-04-07Resolution

Resolution.

Download
2022-04-05Capital

Capital allotment shares.

Download
2021-08-23Capital

Capital allotment shares.

Download
2021-05-21Confirmation statement

Confirmation statement with updates.

Download
2021-04-29Officers

Appoint person director company with name date.

Download
2021-04-08Accounts

Accounts with accounts type total exemption full.

Download
2021-03-18Capital

Second filing capital allotment shares.

Download

Copyright © 2024. All rights reserved.