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
Chase Tenders Ltd
Chase Tenders Ltd is an active company incorporated on 26 July 2016 with the registered office located in London, Greater London. Chase Tenders Ltd was registered 9 years ago.
Watch Company
Status
Active
Active since
incorporation
Compulsory strike-off
was discontinued 6 months ago
Company No
10295741
Private limited company
Age
9 years
Incorporated
26 July 2016
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
764 days
Dated
26 July 2022
(3 years ago)
Next confirmation dated
26 July 2023
Was due on
9 August 2023
(2 years 1 month ago)
Last change occurred
6 months ago
Accounts
Overdue
Accounts overdue by
73 days
For period
1 Oct
⟶
30 Sep 2023
(12 months)
Accounts type is
Micro Entity
Next accounts for period
30 September 2024
Was due on
30 June 2025
(2 months ago)
Learn more about Chase Tenders Ltd
Contact
Address
35a Falcon Road
London
SW11 2PH
England
Address changed on
11 Mar 2025
(6 months ago)
Previous address was
, 211 North Gower Street, London, NW1 2NR, England
Companies in SW11 2PH
Telephone
Unreported
Email
Unreported
Website
Ttchase.com
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Mr Andrew Spencer
PSC • Director • British • Lives in England • Born in Oct 1963
Matthew Wallace
Director • British • Lives in England • Born in Jun 1987
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
Coast Yachts Ltd
Matthew Wallace is a mutual person.
Active
GMV Coatings Ltd
Matthew Wallace is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2017–2023)
Period Ended
30 Sep 2023
For period
30 Sep
⟶
30 Sep 2023
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£21.81K
Decreased by £9.2K (-30%)
Total Liabilities
-£19.58K
Decreased by £8.6K (-31%)
Net Assets
£2.23K
Decreased by £602 (-21%)
Debt Ratio (%)
90%
Decreased by 1.09% (-1%)
See 10 Year Full Financials
Latest Activity
Compulsory Strike-Off Discontinued
6 Months Ago on 12 Mar 2025
Micro Accounts Submitted
6 Months Ago on 11 Mar 2025
Confirmation Submitted
6 Months Ago on 11 Mar 2025
Registered Address Changed
6 Months Ago on 11 Mar 2025
Micro Accounts Submitted
6 Months Ago on 11 Mar 2025
Mr Andrew Spencer Appointed
8 Months Ago on 6 Jan 2025
Matthew Wallace Resigned
8 Months Ago on 6 Jan 2025
Andrew Spencer (PSC) Appointed
8 Months Ago on 6 Jan 2025
Matthew Wallace (PSC) Resigned
8 Months Ago on 6 Jan 2025
Compulsory Strike-Off Suspended
2 Years 10 Months Ago on 5 Nov 2022
Get Alerts
Get Credit Report
Discover Chase Tenders Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Compulsory strike-off action has been discontinued
Submitted on 12 Mar 2025
Micro company accounts made up to 30 September 2023
Submitted on 11 Mar 2025
Confirmation statement made on 26 July 2022 with updates
Submitted on 11 Mar 2025
Micro company accounts made up to 30 September 2022
Submitted on 11 Mar 2025
Registered office address changed from , 211 North Gower Street, London, NW1 2NR, England to 35a Falcon Road London SW11 2PH on 11 March 2025
Submitted on 11 Mar 2025
Termination of appointment of Matthew Wallace as a director on 6 January 2025
Submitted on 20 Feb 2025
Notification of Andrew Spencer as a person with significant control on 6 January 2025
Submitted on 20 Feb 2025
Appointment of Mr Andrew Spencer as a director on 6 January 2025
Submitted on 20 Feb 2025
Cessation of Matthew Wallace as a person with significant control on 6 January 2025
Submitted on 20 Feb 2025
Compulsory strike-off action has been suspended
Submitted on 5 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