CHASEDESIGN WORLDWIDE LIMITED
Overview
| Company Name | CHASEDESIGN WORLDWIDE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01973547 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CHASEDESIGN WORLDWIDE LIMITED?
- Advertising agencies (73110) / Professional, scientific and technical activities
Where is CHASEDESIGN WORLDWIDE LIMITED located?
| Registered Office Address | Bankside 3 90-100 Southwark Street SE1 0SW London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CHASEDESIGN WORLDWIDE LIMITED?
| Company Name | From | Until |
|---|---|---|
| JAY WORLDWIDE LIMITED | Feb 07, 2012 | Feb 07, 2012 |
| MWORKS LIMITED | Sep 19, 2005 | Sep 19, 2005 |
| CAMPAIGN RECRUITMENT LIMITED | Jun 08, 1999 | Jun 08, 1999 |
| CAXTON PARK LIMITED | Apr 19, 1996 | Apr 19, 1996 |
| ARTEL STUDIOS LIMITED | Jul 06, 1987 | Jul 06, 1987 |
| SWIFT 1464 LIMITED | Dec 23, 1985 | Dec 23, 1985 |
What are the latest accounts for CHASEDESIGN WORLDWIDE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CHASEDESIGN WORLDWIDE LIMITED?
| Last Confirmation Statement Made Up To | May 23, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 06, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 23, 2025 |
| Overdue | No |
What are the latest filings for CHASEDESIGN WORLDWIDE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Change of details for Mccann-Erickson Uk Group Limited as a person with significant control on Jan 09, 2026 | 2 pages | PSC05 | ||
Registered office address changed from 135 Bishopsgate London EC2M 3TP England to Bankside 3 90-100 Southwark Street London SE1 0SW on Jan 13, 2026 | 1 pages | AD01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 15 pages | AA | ||
legacy | 70 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on May 23, 2025 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 15 pages | AA | ||
legacy | 67 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Appointment of Christi Lee Erickson as a director on Jun 27, 2024 | 2 pages | AP01 | ||
Termination of appointment of Shehla Amir Khan as a director on Feb 13, 2024 | 1 pages | TM01 | ||
Confirmation statement made on May 23, 2024 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 15 pages | AA | ||
legacy | 62 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on May 23, 2023 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2021 | 16 pages | AA | ||
legacy | 62 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on May 23, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Matthew Paul Lewis as a director on May 01, 2022 | 2 pages | AP01 | ||
Who are the officers of CHASEDESIGN WORLDWIDE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BEAN, Louise | Secretary | 90-100 Southwark Street SE1 0SW London Bankside 3 England | British | 88994320002 | ||||||
| ERICKSON, Christi Lee | Director | 90-100 Southwark Street SE1 0SW London Bankside 3 England | United States | American | 324536480001 | |||||
| LEWIS, Matthew Paul | Director | 90-100 Southwark Street SE1 0SW London Bankside 3 England | United Kingdom | Canadian | 295915240001 | |||||
| HAIGH, Andrew Peter | Secretary | Brampton Av SK10 3RH Macclesfield 24 Cheshire | British | 97715350003 | ||||||
| HINE, Roy | Secretary | Stockmeadows 4 Broughton Road Adlington SK10 4ND Macclesfield Cheshire | British | 1511000001 | ||||||
| SILMAN, Anthony Stephen Charles | Secretary | 12 Whitefields Gate B91 3GE Solihull West Midlands | British | 17145250002 | ||||||
| STRUTT, Michael John | Secretary | 10 Buxton Old Road SK11 7EL Macclesfield Cheshire | British | 17016060002 | ||||||
| BATE, Ernest Richard | Director | Elm Cottage 455 Clock Face Road Clock Face WA9 4QL St Helens Merseyside | British | 1511010001 | ||||||
| CARTER, Anthony George | Director | Bishopsgate EC2M 3TP London 135 England | United Kingdom | British | 150246570001 | |||||
| COBB, Allan | Director | Grosvenor Gardens SW1W 0BD London 3 England | United Kingdom | British | 166594800001 | |||||
| D'ARCY, Luke Christopher | Director | Bishopsgate EC2M 3TP London 135 England | England | British | 205249370001 | |||||
| KHAN, Shehla Amir | Director | Bishopsgate EC2M 3TP London 135 England | United Kingdom | British | 295914770001 | |||||
| MANZOOR, Sajad | Director | 61 Knutsford Road SK9 6JD Wilmslow Cheshire | British | 69478500002 | ||||||
| MCNIFF, Julie Marie | Director | Ground Floor 84 Eccleston Square SW1V 1PX London | United Kingdom | British | 150581580001 | |||||
| MOULT, Barry Ashbrook | Director | 116 Greenleach Lane Worsley M28 2TY Manchester Greater Manchester | British | 1515930001 | ||||||
| PERRY, Philip James Erskine | Director | 15 Burgess Mead OX2 6XP Oxford Oxfordshire | British | 31292620009 | ||||||
| SILMAN, Anthony Stephen Charles | Director | 12 Whitefields Gate B91 3GE Solihull West Midlands | England | British | 17145250002 | |||||
| THIRLWALL, Thomas | Director | Telford Avenue SW2 4XQ London 134 | British | 129432070001 |
Who are the persons with significant control of CHASEDESIGN WORLDWIDE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mccann-Erickson Uk Group Limited | Apr 06, 2016 | 90-100 Southwark Street SE1 0SW London Bankside 3 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0