CHARTER UK LIMITED
Overview
| Company Name | CHARTER UK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02453655 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of CHARTER UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| SWALLOW INFORMATION SYSTEMS LIMITED | Nov 24, 1997 | Nov 24, 1997 |
| SWALLOW INFORMATION SYSTEMS AND CONSULTANCY LIMITED | Jan 09, 1990 | Jan 09, 1990 |
| SWALLOW INFORMATION SYSTEM AND CONSULTANCY LIMITED | Dec 19, 1989 | Dec 19, 1989 |
What are the latest accounts for CHARTER UK LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CHARTER UK LIMITED?
| Last Confirmation Statement Made Up To | Mar 12, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 26, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 12, 2025 |
| Overdue | No |
What are the latest filings for CHARTER UK LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Registration of charge 024536550009, created on Nov 20, 2025 | 74 pages | MR01 | ||||||
Total exemption full accounts made up to Dec 31, 2024 | 18 pages | AA | ||||||
Registration of charge 024536550008, created on Apr 30, 2025 | 70 pages | MR01 | ||||||
Director's details changed for Joanne Kelly on Mar 26, 2025 | 2 pages | CH01 | ||||||
Confirmation statement made on Mar 12, 2025 with no updates | 3 pages | CS01 | ||||||
Total exemption full accounts made up to Dec 31, 2023 | 18 pages | AA | ||||||
Registration of charge 024536550007, created on Jul 19, 2024 | 70 pages | MR01 | ||||||
Confirmation statement made on Mar 12, 2024 with no updates | 3 pages | CS01 | ||||||
Second filing of Confirmation Statement dated Jan 14, 2017 | 3 pages | RP04CS01 | ||||||
Total exemption full accounts made up to Dec 31, 2022 | 20 pages | AA | ||||||
Confirmation statement made on Mar 12, 2023 with no updates | 3 pages | CS01 | ||||||
Second filing for the appointment of Joanne Kelly as a director | 6 pages | RP04AP01 | ||||||
Second filing for the appointment of Susan Jane Bartlett as a director | 6 pages | RP04AP01 | ||||||
Termination of appointment of John Martin Pitcher as a director on Oct 14, 2022 | 1 pages | TM01 | ||||||
Termination of appointment of Robert David Bloor as a director on Oct 14, 2022 | 1 pages | TM01 | ||||||
Appointment of Susan Bartlett as a director on Oct 12, 2022 | 3 pages | AP01 | ||||||
| ||||||||
Appointment of Mrs Joanne Kelly as a director on Oct 13, 2022 | 3 pages | AP01 | ||||||
| ||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2021 | 20 pages | AA | ||||||
legacy | 82 pages | PARENT_ACC | ||||||
legacy | 1 pages | AGREEMENT2 | ||||||
legacy | 3 pages | GUARANTEE2 | ||||||
Confirmation statement made on Mar 12, 2022 with no updates | 3 pages | CS01 | ||||||
Registration of charge 024536550006, created on Mar 03, 2022 | 30 pages | MR01 | ||||||
Appointment of Mr John Martin Pitcher as a director on Dec 16, 2021 | 2 pages | AP01 | ||||||
Termination of appointment of Neville Jonathon Fell as a director on Dec 16, 2021 | 1 pages | TM01 | ||||||
Who are the officers of CHARTER UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| PRISM COSEC LIMITED | Secretary | Yeoman Way BN99 3HH Worthing Highdown House West Sussex United Kingdom |
| 116519070002 | ||||||||||||||
| BARTLETT, Susan Jane | Director | Kings Road RG1 3AR Reading 27 United Kingdom | United Kingdom | British | 301163190001 | |||||||||||||
| KELLY, Joanne | Director | Yeoman Way BN99 3HH Worthing Highdown House West Sussex United Kingdom | United Kingdom | Irish | 185196510001 | |||||||||||||
| CONG, Katherine | Secretary | Level 6, Broadgate Tower 20 Primrose Street EC2A 2EW London Equiniti Group Plc United Kingdom | 237156970001 | |||||||||||||||
| HUNTER, Andrew | Secretary | 3 Sherwood Herne Road KT6 5BU Surbiton Surrey | British | 29868670003 | ||||||||||||||
| INNES, Lesley Baird | Secretary | 2 Church Street Walton On Thames KT12 2QS Surrey | British | 78229540001 | ||||||||||||||
| SHERMAN, Anne | Secretary | 37 Ashgrove Road TW15 1NS Ashford Middlesex | British | 88414610001 | ||||||||||||||
| DAVID VENUS & COMPANY LLP | Secretary | Hersham Road KT12 1RZ Walton-On-Thames 42-50 Surrey United Kingdom |
| 131429630001 | ||||||||||||||
| BLOOR, Robert David | Director | Russell Way RH10 1UH Crawley Sutherland House West Sussex United Kingdom | United Kingdom | British | 169661800001 | |||||||||||||
| BROWN, David Wendler | Director | Castanas Dormans Park RH19 2LZ East Grinstead West Sussex | England | British | 85852430001 | |||||||||||||
| CLARK, Paul Francis | Director | Hersham Road KT12 1RZ Walton-On-Thames 42-50 Surrey United Kingdom | England | English | 88421740003 | |||||||||||||
| COTTON, Andrew William | Director | 145 Alexandra Gardens GU21 2DL Woking Surrey | British | 53448290001 | ||||||||||||||
| COX, David Simon | Director | 20 Highdown Road BN3 6EE Hove East Sussex | British | 46950490001 | ||||||||||||||
| CRABTREE, Jeffrey | Director | 17 Westerham Road Limpsfield RH8 0EP Oxted Surrey | British | 29868680001 | ||||||||||||||
| FELL, Neville Jonathon | Director | Yeoman Way BN99 3HH Worthing Highdown House West Sussex United Kingdom | England | British | 167172620002 | |||||||||||||
| GARDNER, Alan Murray | Director | 2 Church Street Walton On Thames KT12 2QS Surrey | United Kingdom | British | 78559570001 | |||||||||||||
| HARRIS, Christopher | Director | 3 Glade Close KT6 5EA Surbiton Surrey | United Kingdom | British | 67269770002 | |||||||||||||
| HICK, Deborah | Director | 47 North Shore Road PO11 0HN Hayling Island Hampshire | England | British | 69046520002 | |||||||||||||
| HINDLEY, Martyn John | Director | Russell Way RH10 1UH Crawley Sutherland House West Sussex England | England | British | 134332760002 | |||||||||||||
| HOGG, David Buchanan | Director | 6 Long Meadows LS16 9BZ Leeds West Yorkshire | British | 78471320001 | ||||||||||||||
| HUNTER, Andrew | Director | 3 Sherwood Herne Road KT6 5BU Surbiton Surrey | British | 29868670003 | ||||||||||||||
| MANNING, Ian Lawrence | Director | 10 Wathen Road RH4 1JU Dorking Surrey | United Kingdom | British | 46950560001 | |||||||||||||
| PEARCE, Adrian John | Director | The Spinney Blackboys TN22 5HD Uckfield East Sussex | British | 18188600001 | ||||||||||||||
| PITCHER, John Martin | Director | Yeoman Way BN99 3HH Worthing Highdown House West Sussex United Kingdom | United Kingdom | British | 290696980001 | |||||||||||||
| PORTER, Matthew Geoffrey | Director | 3 Minster Court Mincing Lane EC3R 7DD London Equiniti Group England | United Kingdom | British | 191983160001 | |||||||||||||
| SANGAR, Seema | Director | Broadgate Tower 20 Primrose Street EC2A 2EW London Level 6 United Kingdom | England | British | 191972430004 | |||||||||||||
| SMEETON, David Jonathan | Director | 12 Coppice Drive TW19 5JG Wraysbury Middlesex | England | British | 95886720001 | |||||||||||||
| SPIVEY, Graham | Director | 33 Cavell Way Knaphill GU21 2TJ Woking Surrey | British | 46457030004 | ||||||||||||||
| STIER, John | Director | Spencer Road BN99 6DA Lancing Aspect House West Sussex United Kingdom | England | British | 199168290008 | |||||||||||||
| STONE, Merlin David, Professor | Director | 14 Beechwood Grove KT6 6QE Surbiton Surrey | British | 39836890002 |
Who are the persons with significant control of CHARTER UK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Invigia Limited | Apr 06, 2016 | Yeoman Way BN99 3HH Worthing Highdown House West Sussex United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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