CHASEDESIGN WORLDWIDE LIMITED

CHASEDESIGN WORLDWIDE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCHASEDESIGN WORLDWIDE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01973547
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of CHASEDESIGN WORLDWIDE LIMITED?

    Previous Company Names
    Company NameFromUntil
    JAY WORLDWIDE LIMITEDFeb 07, 2012Feb 07, 2012
    MWORKS LIMITEDSep 19, 2005Sep 19, 2005
    CAMPAIGN RECRUITMENT LIMITEDJun 08, 1999Jun 08, 1999
    CAXTON PARK LIMITEDApr 19, 1996Apr 19, 1996
    ARTEL STUDIOS LIMITEDJul 06, 1987Jul 06, 1987
    SWIFT 1464 LIMITEDDec 23, 1985Dec 23, 1985

    What are the latest accounts for CHASEDESIGN WORLDWIDE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for CHASEDESIGN WORLDWIDE LIMITED?

    Last Confirmation Statement Made Up ToMay 23, 2026
    Next Confirmation Statement DueJun 06, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 23, 2025
    OverdueNo

    What are the latest filings for CHASEDESIGN WORLDWIDE LIMITED?

    Filings
    DateDescriptionDocumentType

    Change of details for Mccann-Erickson Uk Group Limited as a person with significant control on Jan 09, 2026

    2 pagesPSC05

    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 pagesAD01

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    15 pagesAA

    legacy

    70 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on May 23, 2025 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    15 pagesAA

    legacy

    67 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Appointment of Christi Lee Erickson as a director on Jun 27, 2024

    2 pagesAP01

    Termination of appointment of Shehla Amir Khan as a director on Feb 13, 2024

    1 pagesTM01

    Confirmation statement made on May 23, 2024 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    15 pagesAA

    legacy

    62 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on May 23, 2023 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2021

    16 pagesAA

    legacy

    62 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on May 23, 2022 with no updates

    3 pagesCS01

    Appointment of Matthew Paul Lewis as a director on May 01, 2022

    2 pagesAP01

    Who are the officers of CHASEDESIGN WORLDWIDE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BEAN, Louise
    90-100 Southwark Street
    SE1 0SW London
    Bankside 3
    England
    Secretary
    90-100 Southwark Street
    SE1 0SW London
    Bankside 3
    England
    British88994320002
    ERICKSON, Christi Lee
    90-100 Southwark Street
    SE1 0SW London
    Bankside 3
    England
    Director
    90-100 Southwark Street
    SE1 0SW London
    Bankside 3
    England
    United StatesAmerican324536480001
    LEWIS, Matthew Paul
    90-100 Southwark Street
    SE1 0SW London
    Bankside 3
    England
    Director
    90-100 Southwark Street
    SE1 0SW London
    Bankside 3
    England
    United KingdomCanadian295915240001
    HAIGH, Andrew Peter
    Brampton Av
    SK10 3RH Macclesfield
    24
    Cheshire
    Secretary
    Brampton Av
    SK10 3RH Macclesfield
    24
    Cheshire
    British97715350003
    HINE, Roy
    Stockmeadows 4 Broughton Road
    Adlington
    SK10 4ND Macclesfield
    Cheshire
    Secretary
    Stockmeadows 4 Broughton Road
    Adlington
    SK10 4ND Macclesfield
    Cheshire
    British1511000001
    SILMAN, Anthony Stephen Charles
    12 Whitefields Gate
    B91 3GE Solihull
    West Midlands
    Secretary
    12 Whitefields Gate
    B91 3GE Solihull
    West Midlands
    British17145250002
    STRUTT, Michael John
    10 Buxton Old Road
    SK11 7EL Macclesfield
    Cheshire
    Secretary
    10 Buxton Old Road
    SK11 7EL Macclesfield
    Cheshire
    British17016060002
    BATE, Ernest Richard
    Elm Cottage 455 Clock Face Road
    Clock Face
    WA9 4QL St Helens
    Merseyside
    Director
    Elm Cottage 455 Clock Face Road
    Clock Face
    WA9 4QL St Helens
    Merseyside
    British1511010001
    CARTER, Anthony George
    Bishopsgate
    EC2M 3TP London
    135
    England
    Director
    Bishopsgate
    EC2M 3TP London
    135
    England
    United KingdomBritish150246570001
    COBB, Allan
    Grosvenor Gardens
    SW1W 0BD London
    3
    England
    Director
    Grosvenor Gardens
    SW1W 0BD London
    3
    England
    United KingdomBritish166594800001
    D'ARCY, Luke Christopher
    Bishopsgate
    EC2M 3TP London
    135
    England
    Director
    Bishopsgate
    EC2M 3TP London
    135
    England
    EnglandBritish205249370001
    KHAN, Shehla Amir
    Bishopsgate
    EC2M 3TP London
    135
    England
    Director
    Bishopsgate
    EC2M 3TP London
    135
    England
    United KingdomBritish295914770001
    MANZOOR, Sajad
    61 Knutsford Road
    SK9 6JD Wilmslow
    Cheshire
    Director
    61 Knutsford Road
    SK9 6JD Wilmslow
    Cheshire
    British69478500002
    MCNIFF, Julie Marie
    Ground Floor
    84 Eccleston Square
    SW1V 1PX London
    Director
    Ground Floor
    84 Eccleston Square
    SW1V 1PX London
    United KingdomBritish150581580001
    MOULT, Barry Ashbrook
    116 Greenleach Lane
    Worsley
    M28 2TY Manchester
    Greater Manchester
    Director
    116 Greenleach Lane
    Worsley
    M28 2TY Manchester
    Greater Manchester
    British1515930001
    PERRY, Philip James Erskine
    15 Burgess Mead
    OX2 6XP Oxford
    Oxfordshire
    Director
    15 Burgess Mead
    OX2 6XP Oxford
    Oxfordshire
    British31292620009
    SILMAN, Anthony Stephen Charles
    12 Whitefields Gate
    B91 3GE Solihull
    West Midlands
    Director
    12 Whitefields Gate
    B91 3GE Solihull
    West Midlands
    EnglandBritish17145250002
    THIRLWALL, Thomas
    Telford Avenue
    SW2 4XQ London
    134
    Director
    Telford Avenue
    SW2 4XQ London
    134
    British129432070001

    Who are the persons with significant control of CHASEDESIGN WORLDWIDE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mccann-Erickson Uk Group Limited
    90-100 Southwark Street
    SE1 0SW London
    Bankside 3
    England
    Apr 06, 2016
    90-100 Southwark Street
    SE1 0SW London
    Bankside 3
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number3640484
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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