Company NameThomas Chase Consult Group Ltd
DirectorIhedinma Chinyere Azunma
Company StatusActive
Company Number06788104
CategoryPrivate Limited Company
Incorporation Date12 January 2009(15 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMs Ihedinma Chinyere Azunma
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2017(8 years, 4 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Granyte House
Delamare Road Cheshunt
Waltham Cross
Hertfordshire
EN8 9SP
Director NameMr Muhammad Husham Shabbir
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Broom Road
Croydon
Surrey
CR0 8NE
Director NameMr Stanley Thomas
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address149 Hornsey Road
London
N7 6DU
Secretary NameMr Anthony Abayomi Omiyale
NationalityBritish
StatusResigned
Appointed12 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Bittern Close
Hayes
Middlesex
UB4 9TL
Director NameMiss Ihedinma Chinyere Azunma
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(5 years, 8 months after company formation)
Appointment Duration2 years (resigned 15 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Granyte House
Delamare Road Cheshunt
Waltham Cross
Hertfordshire
EN8 9SP
Director NameMr Anthony Abayomi Omiyale
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(5 years, 8 months after company formation)
Appointment Duration2 years (resigned 15 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Granyte House
Delamare Road Cheshunt
Waltham Cross
Hertfordshire
EN8 9SP
Director NameMr Stanley Adewusi Thomas
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2016(7 years, 9 months after company formation)
Appointment Duration7 months, 1 week (resigned 22 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Granyte House
Delamare Road Cheshunt
Waltham Cross
Hertfordshire
EN8 9SP
Director NameMs Ihedinma Chinyere Azunma
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2017(8 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Granyte House
Delamare Road Cheshunt
Waltham Cross
Hertfordshire
EN8 9SP

Contact

Websitethomaschasesecurity.co.uk/workshop_and_training.html

Location

Registered AddressUnit 3 Granyte House
Delamare Road Cheshunt
Waltham Cross
Hertfordshire
EN8 9SP
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardCheshunt North
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return4 May 2023 (11 months, 4 weeks ago)
Next Return Due18 May 2024 (3 weeks from now)

Filing History

26 May 2023Confirmation statement made on 4 May 2023 with no updates (3 pages)
30 November 2022Micro company accounts made up to 31 January 2022 (3 pages)
30 May 2022Confirmation statement made on 4 May 2022 with no updates (3 pages)
30 October 2021Micro company accounts made up to 31 January 2021 (3 pages)
4 May 2021Confirmation statement made on 4 May 2021 with updates (4 pages)
31 January 2021Confirmation statement made on 21 November 2020 with no updates (3 pages)
25 March 2020Confirmation statement made on 21 November 2019 with no updates (3 pages)
30 January 2020Micro company accounts made up to 30 January 2020 (2 pages)
30 January 2020Termination of appointment of Ihedinma Chinyere Azunma as a director on 1 January 2019 (1 page)
28 October 2019Appointment of Ms Ihedinma Chinyere Azunma as a director on 22 May 2017 (2 pages)
28 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
26 September 2019Director's details changed for Ms Ihedinma Chinyere on 22 May 2017 (2 pages)
16 February 2019Compulsory strike-off action has been discontinued (1 page)
13 February 2019Confirmation statement made on 21 November 2018 with no updates (3 pages)
12 February 2019First Gazette notice for compulsory strike-off (1 page)
29 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
14 March 2018Compulsory strike-off action has been discontinued (1 page)
13 March 2018Confirmation statement made on 21 November 2017 with no updates (3 pages)
13 February 2018First Gazette notice for compulsory strike-off (1 page)
21 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
21 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
23 May 2017Termination of appointment of Stanley Adewusi Thomas as a director on 22 May 2017 (1 page)
23 May 2017Appointment of Ms Ihedinma Chinyere as a director on 22 May 2017 (2 pages)
23 May 2017Appointment of Ms Ihedinma Chinyere as a director on 22 May 2017 (2 pages)
23 May 2017Termination of appointment of Stanley Adewusi Thomas as a director on 22 May 2017 (1 page)
21 November 2016Confirmation statement made on 21 November 2016 with updates (6 pages)
21 November 2016Confirmation statement made on 21 November 2016 with updates (6 pages)
18 October 2016Micro company accounts made up to 31 January 2016 (2 pages)
18 October 2016Termination of appointment of Ihedinma Chinyere Azunma as a director on 15 October 2016 (1 page)
18 October 2016Micro company accounts made up to 31 January 2016 (2 pages)
18 October 2016Termination of appointment of Ihedinma Chinyere Azunma as a director on 15 October 2016 (1 page)
18 October 2016Appointment of Mr Stanley Adewusi Thomas as a director on 14 October 2016 (2 pages)
18 October 2016Termination of appointment of Anthony Abayomi Omiyale as a director on 15 October 2016 (1 page)
18 October 2016Termination of appointment of Anthony Abayomi Omiyale as a director on 15 October 2016 (1 page)
18 October 2016Appointment of Mr Stanley Adewusi Thomas as a director on 14 October 2016 (2 pages)
14 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(3 pages)
14 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(3 pages)
24 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
24 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
16 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(3 pages)
16 March 2015Appointment of Mr Anthony Abayomi Omiyale as a director on 1 October 2014 (2 pages)
16 March 2015Appointment of Mr Anthony Abayomi Omiyale as a director on 1 October 2014 (2 pages)
16 March 2015Appointment of Mr Anthony Abayomi Omiyale as a director on 1 October 2014 (2 pages)
16 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(3 pages)
13 March 2015Appointment of Miss Ihedinma Chinyere Azunma as a director on 1 October 2014 (2 pages)
13 March 2015Termination of appointment of Stanley Thomas as a director on 1 October 2014 (1 page)
13 March 2015Termination of appointment of Stanley Thomas as a director on 1 October 2014 (1 page)
13 March 2015Appointment of Miss Ihedinma Chinyere Azunma as a director on 1 October 2014 (2 pages)
13 March 2015Termination of appointment of Stanley Thomas as a director on 1 October 2014 (1 page)
13 March 2015Appointment of Miss Ihedinma Chinyere Azunma as a director on 1 October 2014 (2 pages)
24 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
24 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
29 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-29
  • GBP 100
(3 pages)
29 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-29
  • GBP 100
(3 pages)
2 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
2 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
5 July 2013Registered office address changed from 149 Hornsey Road London N7 6DU on 5 July 2013 (1 page)
5 July 2013Registered office address changed from 149 Hornsey Road London N7 6DU on 5 July 2013 (1 page)
5 July 2013Registered office address changed from 149 Hornsey Road London N7 6DU on 5 July 2013 (1 page)
4 April 2013Annual return made up to 23 February 2013 with a full list of shareholders (3 pages)
4 April 2013Annual return made up to 23 February 2013 with a full list of shareholders (3 pages)
27 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
27 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
24 February 2012Annual return made up to 23 February 2012 with a full list of shareholders (3 pages)
24 February 2012Termination of appointment of Anthony Omiyale as a secretary (1 page)
24 February 2012Termination of appointment of Anthony Omiyale as a secretary (1 page)
24 February 2012Annual return made up to 23 February 2012 with a full list of shareholders (3 pages)
30 December 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
30 December 2011Termination of appointment of Muhammad Shabbir as a director (1 page)
30 December 2011Termination of appointment of Muhammad Shabbir as a director (1 page)
30 December 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
17 August 2011Annual return made up to 9 June 2011 with a full list of shareholders (5 pages)
17 August 2011Annual return made up to 9 June 2011 with a full list of shareholders (5 pages)
17 August 2011Annual return made up to 9 June 2011 with a full list of shareholders (5 pages)
7 October 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
7 October 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
10 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
10 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
10 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
9 June 2010Statement of capital following an allotment of shares on 1 June 2010
  • GBP 100
(2 pages)
9 June 2010Statement of capital following an allotment of shares on 1 June 2010
  • GBP 100
(2 pages)
9 June 2010Statement of capital following an allotment of shares on 1 June 2010
  • GBP 100
(2 pages)
22 May 2010Compulsory strike-off action has been discontinued (1 page)
22 May 2010Compulsory strike-off action has been discontinued (1 page)
20 May 2010Annual return made up to 19 May 2010 with a full list of shareholders (5 pages)
20 May 2010Annual return made up to 19 May 2010 with a full list of shareholders (5 pages)
18 May 2010First Gazette notice for compulsory strike-off (1 page)
18 May 2010First Gazette notice for compulsory strike-off (1 page)
12 January 2009Incorporation (6 pages)
12 January 2009Incorporation (6 pages)