CHARTER UK LIMITED

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

    Company NameCHARTER UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02453655
    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 CHARTER UK LIMITED?

    • Information technology consultancy activities (62020) / Information and communication

    Where is CHARTER UK LIMITED located?

    Registered Office Address
    Highdown House
    Yeoman Way
    BN99 3HH Worthing
    West Sussex
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of CHARTER UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    SWALLOW INFORMATION SYSTEMS LIMITEDNov 24, 1997Nov 24, 1997
    SWALLOW INFORMATION SYSTEMS AND CONSULTANCY LIMITEDJan 09, 1990Jan 09, 1990
    SWALLOW INFORMATION SYSTEM AND CONSULTANCY LIMITEDDec 19, 1989Dec 19, 1989

    What are the latest accounts for CHARTER UK 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 CHARTER UK LIMITED?

    Last Confirmation Statement Made Up ToMar 12, 2026
    Next Confirmation Statement DueMar 26, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 12, 2025
    OverdueNo

    What are the latest filings for CHARTER UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Registration of charge 024536550009, created on Nov 20, 2025

    74 pagesMR01

    Total exemption full accounts made up to Dec 31, 2024

    18 pagesAA

    Registration of charge 024536550008, created on Apr 30, 2025

    70 pagesMR01

    Director's details changed for Joanne Kelly on Mar 26, 2025

    2 pagesCH01

    Confirmation statement made on Mar 12, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2023

    18 pagesAA

    Registration of charge 024536550007, created on Jul 19, 2024

    70 pagesMR01

    Confirmation statement made on Mar 12, 2024 with no updates

    3 pagesCS01

    Second filing of Confirmation Statement dated Jan 14, 2017

    3 pagesRP04CS01

    Total exemption full accounts made up to Dec 31, 2022

    20 pagesAA

    Confirmation statement made on Mar 12, 2023 with no updates

    3 pagesCS01

    Second filing for the appointment of Joanne Kelly as a director

    6 pagesRP04AP01

    Second filing for the appointment of Susan Jane Bartlett as a director

    6 pagesRP04AP01

    Termination of appointment of John Martin Pitcher as a director on Oct 14, 2022

    1 pagesTM01

    Termination of appointment of Robert David Bloor as a director on Oct 14, 2022

    1 pagesTM01

    Appointment of Susan Bartlett as a director on Oct 12, 2022

    3 pagesAP01
    Annotations
    DateAnnotation
    Nov 22, 2022Clarification A second filed AP01 was registered on 22/11/2022

    Appointment of Mrs Joanne Kelly as a director on Oct 13, 2022

    3 pagesAP01
    Annotations
    DateAnnotation
    Nov 22, 2022Clarification A second filed AP01 was registered on 22/11/2022

    Audit exemption subsidiary accounts made up to Dec 31, 2021

    20 pagesAA

    legacy

    82 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Mar 12, 2022 with no updates

    3 pagesCS01

    Registration of charge 024536550006, created on Mar 03, 2022

    30 pagesMR01

    Appointment of Mr John Martin Pitcher as a director on Dec 16, 2021

    2 pagesAP01

    Termination of appointment of Neville Jonathon Fell as a director on Dec 16, 2021

    1 pagesTM01

    Who are the officers of CHARTER UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PRISM COSEC LIMITED
    Yeoman Way
    BN99 3HH Worthing
    Highdown House
    West Sussex
    United Kingdom
    Secretary
    Yeoman Way
    BN99 3HH Worthing
    Highdown House
    West Sussex
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number05533248
    116519070002
    BARTLETT, Susan Jane
    Kings Road
    RG1 3AR Reading
    27
    United Kingdom
    Director
    Kings Road
    RG1 3AR Reading
    27
    United Kingdom
    United KingdomBritish301163190001
    KELLY, Joanne
    Yeoman Way
    BN99 3HH Worthing
    Highdown House
    West Sussex
    United Kingdom
    Director
    Yeoman Way
    BN99 3HH Worthing
    Highdown House
    West Sussex
    United Kingdom
    United KingdomIrish185196510001
    CONG, Katherine
    Level 6, Broadgate Tower
    20 Primrose Street
    EC2A 2EW London
    Equiniti Group Plc
    United Kingdom
    Secretary
    Level 6, Broadgate Tower
    20 Primrose Street
    EC2A 2EW London
    Equiniti Group Plc
    United Kingdom
    237156970001
    HUNTER, Andrew
    3 Sherwood
    Herne Road
    KT6 5BU Surbiton
    Surrey
    Secretary
    3 Sherwood
    Herne Road
    KT6 5BU Surbiton
    Surrey
    British29868670003
    INNES, Lesley Baird
    2 Church Street
    Walton On Thames
    KT12 2QS Surrey
    Secretary
    2 Church Street
    Walton On Thames
    KT12 2QS Surrey
    British78229540001
    SHERMAN, Anne
    37 Ashgrove Road
    TW15 1NS Ashford
    Middlesex
    Secretary
    37 Ashgrove Road
    TW15 1NS Ashford
    Middlesex
    British88414610001
    DAVID VENUS & COMPANY LLP
    Hersham Road
    KT12 1RZ Walton-On-Thames
    42-50
    Surrey
    United Kingdom
    Secretary
    Hersham Road
    KT12 1RZ Walton-On-Thames
    42-50
    Surrey
    United Kingdom
    Legal FormLIMITED LIABILITY PARTNERSHIP
    Identification TypeNon European Economic Area
    Legal AuthorityLIMITED LIABILITY PARTNERSHIPS ACT 2000
    Registration NumberOC309455
    131429630001
    BLOOR, Robert David
    Russell Way
    RH10 1UH Crawley
    Sutherland House
    West Sussex
    United Kingdom
    Director
    Russell Way
    RH10 1UH Crawley
    Sutherland House
    West Sussex
    United Kingdom
    United KingdomBritish169661800001
    BROWN, David Wendler
    Castanas
    Dormans Park
    RH19 2LZ East Grinstead
    West Sussex
    Director
    Castanas
    Dormans Park
    RH19 2LZ East Grinstead
    West Sussex
    EnglandBritish85852430001
    CLARK, Paul Francis
    Hersham Road
    KT12 1RZ Walton-On-Thames
    42-50
    Surrey
    United Kingdom
    Director
    Hersham Road
    KT12 1RZ Walton-On-Thames
    42-50
    Surrey
    United Kingdom
    EnglandEnglish88421740003
    COTTON, Andrew William
    145 Alexandra Gardens
    GU21 2DL Woking
    Surrey
    Director
    145 Alexandra Gardens
    GU21 2DL Woking
    Surrey
    British53448290001
    COX, David Simon
    20 Highdown Road
    BN3 6EE Hove
    East Sussex
    Director
    20 Highdown Road
    BN3 6EE Hove
    East Sussex
    British46950490001
    CRABTREE, Jeffrey
    17 Westerham Road
    Limpsfield
    RH8 0EP Oxted
    Surrey
    Director
    17 Westerham Road
    Limpsfield
    RH8 0EP Oxted
    Surrey
    British29868680001
    FELL, Neville Jonathon
    Yeoman Way
    BN99 3HH Worthing
    Highdown House
    West Sussex
    United Kingdom
    Director
    Yeoman Way
    BN99 3HH Worthing
    Highdown House
    West Sussex
    United Kingdom
    EnglandBritish167172620002
    GARDNER, Alan Murray
    2 Church Street
    Walton On Thames
    KT12 2QS Surrey
    Director
    2 Church Street
    Walton On Thames
    KT12 2QS Surrey
    United KingdomBritish78559570001
    HARRIS, Christopher
    3 Glade Close
    KT6 5EA Surbiton
    Surrey
    Director
    3 Glade Close
    KT6 5EA Surbiton
    Surrey
    United KingdomBritish67269770002
    HICK, Deborah
    47 North Shore Road
    PO11 0HN Hayling Island
    Hampshire
    Director
    47 North Shore Road
    PO11 0HN Hayling Island
    Hampshire
    EnglandBritish69046520002
    HINDLEY, Martyn John
    Russell Way
    RH10 1UH Crawley
    Sutherland House
    West Sussex
    England
    Director
    Russell Way
    RH10 1UH Crawley
    Sutherland House
    West Sussex
    England
    EnglandBritish134332760002
    HOGG, David Buchanan
    6 Long Meadows
    LS16 9BZ Leeds
    West Yorkshire
    Director
    6 Long Meadows
    LS16 9BZ Leeds
    West Yorkshire
    British78471320001
    HUNTER, Andrew
    3 Sherwood
    Herne Road
    KT6 5BU Surbiton
    Surrey
    Director
    3 Sherwood
    Herne Road
    KT6 5BU Surbiton
    Surrey
    British29868670003
    MANNING, Ian Lawrence
    10 Wathen Road
    RH4 1JU Dorking
    Surrey
    Director
    10 Wathen Road
    RH4 1JU Dorking
    Surrey
    United KingdomBritish46950560001
    PEARCE, Adrian John
    The Spinney
    Blackboys
    TN22 5HD Uckfield
    East Sussex
    Director
    The Spinney
    Blackboys
    TN22 5HD Uckfield
    East Sussex
    British18188600001
    PITCHER, John Martin
    Yeoman Way
    BN99 3HH Worthing
    Highdown House
    West Sussex
    United Kingdom
    Director
    Yeoman Way
    BN99 3HH Worthing
    Highdown House
    West Sussex
    United Kingdom
    United KingdomBritish290696980001
    PORTER, Matthew Geoffrey
    3 Minster Court
    Mincing Lane
    EC3R 7DD London
    Equiniti Group
    England
    Director
    3 Minster Court
    Mincing Lane
    EC3R 7DD London
    Equiniti Group
    England
    United KingdomBritish191983160001
    SANGAR, Seema
    Broadgate Tower
    20 Primrose Street
    EC2A 2EW London
    Level 6
    United Kingdom
    Director
    Broadgate Tower
    20 Primrose Street
    EC2A 2EW London
    Level 6
    United Kingdom
    EnglandBritish191972430004
    SMEETON, David Jonathan
    12 Coppice Drive
    TW19 5JG Wraysbury
    Middlesex
    Director
    12 Coppice Drive
    TW19 5JG Wraysbury
    Middlesex
    EnglandBritish95886720001
    SPIVEY, Graham
    33 Cavell Way
    Knaphill
    GU21 2TJ Woking
    Surrey
    Director
    33 Cavell Way
    Knaphill
    GU21 2TJ Woking
    Surrey
    British46457030004
    STIER, John
    Spencer Road
    BN99 6DA Lancing
    Aspect House
    West Sussex
    United Kingdom
    Director
    Spencer Road
    BN99 6DA Lancing
    Aspect House
    West Sussex
    United Kingdom
    EnglandBritish199168290008
    STONE, Merlin David, Professor
    14 Beechwood Grove
    KT6 6QE Surbiton
    Surrey
    Director
    14 Beechwood Grove
    KT6 6QE Surbiton
    Surrey
    British39836890002

    Who are the persons with significant control of CHARTER UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Yeoman Way
    BN99 3HH Worthing
    Highdown House
    West Sussex
    United Kingdom
    Apr 06, 2016
    Yeoman Way
    BN99 3HH Worthing
    Highdown House
    West Sussex
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number03318315
    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