CHARTER LIMITED
Overview
| Company Name | CHARTER LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02794949 |
| 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 LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is CHARTER LIMITED located?
| Registered Office Address | Theobalds Business Park Innovation Place, Platinum Way Cheshunt EN8 8YD Waltham Cross United Kingdom United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CHARTER LIMITED?
| Company Name | From | Until |
|---|---|---|
| CHARTER PLC | Jun 17, 1993 | Jun 17, 1993 |
| ISSUEBID PUBLIC LIMITED COMPANY | Mar 01, 1993 | Mar 01, 1993 |
What are the latest accounts for CHARTER 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 LIMITED?
| Last Confirmation Statement Made Up To | Mar 16, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 30, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 16, 2025 |
| Overdue | No |
What are the latest filings for CHARTER LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Statement of capital on Dec 19, 2025
| 3 pages | SH19 | ||||||||||
legacy | 2 pages | SH20 | ||||||||||
legacy | 2 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Dec 18, 2025
| 4 pages | SH01 | ||||||||||
Registered office address changed from Warlies Park House Horseshoe Hill Upshire Essex EN9 3SL United Kingdom to Theobalds Business Park Innovation Place, Platinum Way Cheshunt Waltham Cross United Kingdom EN8 8YD on Nov 17, 2025 | 1 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 22 pages | AA | ||||||||||
Confirmation statement made on Mar 16, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 23 pages | AA | ||||||||||
Confirmation statement made on Mar 16, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 23 pages | AA | ||||||||||
Confirmation statement made on Mar 16, 2023 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 6th Floor 322 High Holborn London WC1V 7PB to Warlies Park House Horseshoe Hill Upshire Essex EN9 3SL on Nov 08, 2022 | 1 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 24 pages | AA | ||||||||||
Change of details for Charter Consolidated Holdings Limited as a person with significant control on Mar 18, 2022 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Mar 16, 2022 with updates | 5 pages | CS01 | ||||||||||
Appointment of Mr Kevin Johnson as a director on Feb 14, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Daniel Alexis Pryor as a director on Feb 14, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Curtis Evan Jewell as a director on Feb 14, 2022 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 23 pages | AA | ||||||||||
Second filing of a statement of capital following an allotment of shares on Oct 29, 2021
| 4 pages | RP04SH01 | ||||||||||
Statement of capital following an allotment of shares on Oct 29, 2021
| 4 pages | SH01 | ||||||||||
| ||||||||||||
Statement of capital on Nov 01, 2021
| 3 pages | SH19 | ||||||||||
legacy | 4 pages | SH20 | ||||||||||
legacy | 4 pages | CAP-SS | ||||||||||
Who are the officers of CHARTER LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| JEWELL, Curtis Evan | Director | Innovation Place, Platinum Way Cheshunt EN8 8YD Waltham Cross Theobalds Business Park United Kingdom United Kingdom | United States | American | 263196560001 | |||||||||
| JOHNSON, Kevin | Director | Innovation Place, Platinum Way Cheshunt EN8 8YD Waltham Cross Theobalds Business Park United Kingdom United Kingdom | United States | British | 284871020001 | |||||||||
| RAPERPORT, Eileen Annabelle | Director | Arden Road N3 3AD London 45 United Kingdom | United Kingdom | British | 111808790001 | |||||||||
| ROSTRON, Guy | Director | Innovation Place, Platinum Way Cheshunt EN8 8YD Waltham Cross Theobalds Business Park United Kingdom United Kingdom | United Kingdom | British | 75670570002 | |||||||||
| BRIEN, Peter Wilhelm | Secretary | 4 Stockwell Terrace Stockwell SW9 0QD London | British | 39628660001 | ||||||||||
| CARELESS, Robert Arthur | Secretary | Flat 6 George Street Mansions 147 George Street W1H 5LB London | British | 652260002 | ||||||||||
| DEELEY, James Richard | Secretary | Sussex Cottage 49 The Mount KT22 9EG Fetcham Surrey | British | 81474420002 | ||||||||||
| GOW, Morven | Secretary | 322 High Holborn WC1V 7PB London 7th Floor | British | 146502190001 | ||||||||||
| POWELL, Adrian | Secretary | Floor 322 High Holborn WC1V 7PB London 6th England England | 159379260001 | |||||||||||
| THWAITE, Peter Maguire | Secretary | The Courtyard Lower Teddington Road Hampton Wick KT1 4HJ Kingston Upon Thames Surrey | British | 2979370002 | ||||||||||
| YAPP, Alison | Secretary | 19 Southfield Park HA2 6HF North Harrow Middlesex | British | 77951160001 | ||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| TMF CORPORATE ADMINISTRATION SERVICES LIMITED | Secretary | 6 St. Andrew Street EC4A 3AE London 5th Floor United Kingdom |
| 140723560001 | ||||||||||
| ALLEN, Peter William | Director | John O Gaddesden's House Little Gaddesden HP4 1PF Berkhamsted Hertfordshire | British | 39126030001 | ||||||||||
| BILES, John Anthony | Director | 25 Buckingham Gate SW1E 6LD London | United Kingdom | British | 100632900001 | |||||||||
| BRANDER, Ian Halliday | Director | Jeffreystock Farm PA12 4DP Lochwinnoch May Bank United Kingdom | United Kingdom | British | 119686350001 | |||||||||
| BRANNAN, Charles Scott | Director | 420 National Business Parkway 5th Floor 20701 Annapolis Junction Colfax Corporation Maryland Usa | United States | Usa | 165891740001 | |||||||||
| BRANNAN, Charles Scott | Director | 40 Bank Street Canary Wharf E14 5DS London Skadden Arps United Kingdom | United States | Usa | 165891740001 | |||||||||
| BRIEN, Peter Wilhelm | Director | 4 Stockwell Terrace Stockwell SW9 0QD London | British | 39628660001 | ||||||||||
| BRUCE, James Henry Morys | Director | 1 St. Peters Square W1 9AB London | British | 94088510001 | ||||||||||
| CARELESS, Robert Arthur | Director | Flat 6 George Street Mansions 147 George Street W1H 5LB London | United Kingdom | British | 652260002 | |||||||||
| CLARK, Robin Hurst | Director | 322 High Holborn WC1V 7PB London 6th Floor United Kingdom | United Kingdom | British | 169798940002 | |||||||||
| CLELAND, Robert John | Director | The Mews 17 Lynedoch Crescent G3 6EQ Glasgow Lanarkshire | British | 66601290007 | ||||||||||
| COLGAN, Brendan James | Director | 322 High Holborn WC1V 7PB London 6th Floor England | United Kingdom | British | 161766180001 | |||||||||
| COOK, Derek Edward | Director | Windmill Farm Wrigley Lane SK10 4SA Macclesfield Cheshire | British | 16061940001 | ||||||||||
| DEELEY, James Richard | Director | High Holborn WC1V 7PB London 7th Floor 322 | United Kingdom | British | 81474420002 | |||||||||
| DENHAM, Grey | Director | Meres Farm Heronfield Knowle B93 0AU Solihull West Midlands | England | British | 61540001 | |||||||||
| EDWARDES, Michael Owen, Sir | Director | Keepers Cottage Anningsley Park Ottershaw KT16 0QY Chertsey Surrey | United Kingdom | British | 61228660001 | |||||||||
| EILBECK, David Maurice | Director | The Garden House Windmill Road TN13 1TN Sevenoaks Kent | United Kingdom | British | 156143190001 | |||||||||
| EMILSON, Lars Gunnar | Director | 17 Madrid Road SW13 9PF London | Swedish | 122292490001 | ||||||||||
| EVANS, Jeremy Lewis | Director | 2 Courtfield Cottage Romney St Knatts Valley TN15 6XR Sevenoaks Kent | British | 34974490001 | ||||||||||
| FLEXON, William (Bill) | Director | Telegraph Road Suite 201 23059 Glen Allen 10751 Virginia United States | United States | American | 168688030001 | |||||||||
| FOSTER, Michael George | Director | High Holborn WC1V 7PB London 7th Floor 322 | England | British | 44786890004 | |||||||||
| GAWLER, David | Director | 76 Park Road TW12 1HP Hampton Hill Middlesex | United Kingdom | South African | 167282630001 | |||||||||
| HAMPSON, Michael David | Director | 322 High Holborn WC1V 7PB London 6th Floor England | England | British | 166338250001 |
Who are the persons with significant control of CHARTER LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Charter Consolidated Holdings Limited | Apr 06, 2016 | WC1V 7PB London 6th Floor 322 High Holborn 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