Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Chase88 Limited
Chase88 Limited is an active company incorporated on 15 August 2008 with the registered office located in Oxford, Oxfordshire. Chase88 Limited was registered 17 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
06674107
Private limited company
Age
17 years
Incorporated
15 August 2008
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
4 July 2025
(4 months ago)
Next confirmation dated
4 July 2026
Due by
18 July 2026
(8 months remaining)
Last change occurred
9 years ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Micro Entity
Next accounts for period
31 December 2025
Due by
30 September 2026
(11 months remaining)
Learn more about Chase88 Limited
Contact
Update Details
Address
46 Woodstock Road
Oxford
OX1 1BY
England
Address changed on
31 Jan 2025
(9 months ago)
Previous address was
46 46 Woodstock Road Oxford Oxford OX1 1BY England
Companies in OX1 1BY
Telephone
02089611452
Email
Available in Endole App
Website
Superhire.com
See All Contacts
People
Officers
3
Shareholders
11
Controllers (PSC)
1
Maxwell James Wilfred Lyth
Director • British • Lives in UK • Born in Jan 1955
Owen Patrick Williams
Director • British • Lives in England • Born in Aug 1955
Mr John Mark Robinson
Director • Canadian • Lives in United States • Born in Jul 1948
Mr Owen Patrick Williams
PSC • British • Lives in UK • Born in Aug 1955
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Chase55 Artefacts Limited
Owen Patrick Williams is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
10
Increased by 6 (+150%)
Total Assets
£4.29M
Same as previous period
Total Liabilities
-£78.5K
Same as previous period
Net Assets
£4.21M
Same as previous period
Debt Ratio (%)
2%
Same as previous period
See 10 Year Full Financials
Latest Activity
Micro Accounts Submitted
1 Month Ago on 28 Sep 2025
Confirmation Submitted
3 Months Ago on 20 Jul 2025
Registered Address Changed
9 Months Ago on 31 Jan 2025
Micro Accounts Submitted
1 Year 1 Month Ago on 29 Sep 2024
Registered Address Changed
1 Year 1 Month Ago on 4 Sep 2024
Confirmation Submitted
1 Year 3 Months Ago on 16 Jul 2024
Micro Accounts Submitted
2 Years 1 Month Ago on 28 Sep 2023
Confirmation Submitted
2 Years 3 Months Ago on 18 Jul 2023
Micro Accounts Submitted
2 Years 11 Months Ago on 16 Nov 2022
Mr Owen Patrick Williams Details Changed
3 Years Ago on 18 Mar 2022
Get Alerts
Get Credit Report
Discover Chase88 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Micro company accounts made up to 31 December 2024
Submitted on 28 Sep 2025
Confirmation statement made on 4 July 2025 with no updates
Submitted on 20 Jul 2025
Registered office address changed from 46 46 Woodstock Road Oxford Oxford OX1 1BY England to 46 Woodstock Road Oxford OX1 1BY on 31 January 2025
Submitted on 31 Jan 2025
Micro company accounts made up to 31 December 2023
Submitted on 29 Sep 2024
Registered office address changed from Xox Turville Henley-on-Thames RG9 6QL England to 46 46 Woodstock Road Oxford Oxford OX1 1BY on 4 September 2024
Submitted on 4 Sep 2024
Confirmation statement made on 4 July 2024 with no updates
Submitted on 16 Jul 2024
Micro company accounts made up to 31 December 2022
Submitted on 28 Sep 2023
Confirmation statement made on 4 July 2023 with no updates
Submitted on 18 Jul 2023
Director's details changed for Mr Owen Patrick Williams on 18 March 2022
Submitted on 28 Mar 2023
Micro company accounts made up to 31 December 2021
Submitted on 16 Nov 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs