CHARTER SYSTEMS LIMITED

CHARTER SYSTEMS LIMITED

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

    Company NameCHARTER SYSTEMS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06147539
    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 SYSTEMS LIMITED?

    • Business and domestic software development (62012) / Information and communication

    Where is CHARTER SYSTEMS LIMITED located?

    Registered Office Address
    1st Floor, Imex Centre
    575-599 Maxted Road
    HP2 7DX Hemel Hempstead
    Hertfordshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CHARTER SYSTEMS LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2020
    Next Accounts Due OnDec 31, 2021
    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What is the status of the latest confirmation statement for CHARTER SYSTEMS LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToMar 12, 2023
    Next Confirmation Statement DueMar 26, 2023
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 12, 2022
    OverdueYes

    What are the latest filings for CHARTER SYSTEMS LIMITED?

    Filings
    DateDescriptionDocumentType

    Restoration by order of the court

    3 pagesAC92

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Mar 12, 2022 with updates

    4 pagesCS01

    Director's details changed for Mr Stefan John Maynard on Nov 26, 2021

    2 pagesCH01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Stephen James Callaghan as a director on Jun 30, 2021

    1 pagesTM01

    Change of details for Northgate Public Services (Uk) Limited as a person with significant control on Jul 01, 2021

    2 pagesPSC05

    Appointment of Ms Tina Jane Whitley as a director on Jun 30, 2021

    2 pagesAP01

    Change of details for Northgate Public Services (Uk) Limited as a person with significant control on Jan 22, 2021

    2 pagesPSC05

    Confirmation statement made on Mar 12, 2021 with updates

    4 pagesCS01

    Previous accounting period shortened from Mar 31, 2021 to Dec 31, 2020

    1 pagesAA01

    Memorandum and Articles of Association

    8 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Registered office address changed from Peoplebuilding 2 (2nd Floor) Peoplebuilding Estate Maylands Avenue Hemel Hempstead Hertfordshire HP2 4NW United Kingdom to 1st Floor, Imex Centre 575-599 Maxted Road Hemel Hempstead Hertfordshire HP2 7DX on Jan 22, 2021

    1 pagesAD01

    Register(s) moved to registered inspection location Queens Court Wilmslow Road Alderley Edge Cheshire SK9 7RR

    1 pagesAD03

    Register inspection address has been changed to Queens Court Wilmslow Road Alderley Edge Cheshire SK9 7RR

    1 pagesAD02

    Appointment of Mr Stefan John Maynard as a director on Dec 31, 2020

    2 pagesAP01

    Appointment of Stephen James Callaghan as a director on Dec 31, 2020

    2 pagesAP01

    Current accounting period extended from Dec 31, 2020 to Mar 31, 2021

    1 pagesAA01

    Registered office address changed from Elder House St Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to Peoplebuilding 2 (2nd Floor) Peoplebuilding Estate Maylands Avenue Hemel Hempstead Hertfordshire HP2 4NW on Jan 03, 2021

    1 pagesAD01

    Notification of Northgate Public Services (Uk) Limited as a person with significant control on Dec 31, 2020

    2 pagesPSC02

    Who are the officers of CHARTER SYSTEMS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MAYNARD, Stefan John
    575-599 Maxted Road
    HP2 7DX Hemel Hempstead
    1st Floor, Imex Centre
    Hertfordshire
    United Kingdom
    Director
    575-599 Maxted Road
    HP2 7DX Hemel Hempstead
    1st Floor, Imex Centre
    Hertfordshire
    United Kingdom
    EnglandBritish274905000002
    WHITLEY, Tina Jane
    575-599 Maxted Road
    HP2 7DX Hemel Hempstead
    1st Floor, Imex Centre
    Hertfordshire
    United Kingdom
    Director
    575-599 Maxted Road
    HP2 7DX Hemel Hempstead
    1st Floor, Imex Centre
    Hertfordshire
    United Kingdom
    EnglandBritish279818300001
    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
    237156940001
    INNES, Lesley Baird
    Hersham Road
    KT12 1RZ Walton-On-Thames
    42-50
    Surrey
    England
    Secretary
    Hersham Road
    KT12 1RZ Walton-On-Thames
    42-50
    Surrey
    England
    British78229540001
    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 PARTNERSHIP
    Identification TypeNon European Economic Area
    Legal AuthorityLIMITED LIABILITY PARTNERSHIPS ACT 2000
    Registration NumberOC309455
    131429630001
    PRISM COSEC LIMITED
    St Georges Business Park
    207 Brooklands Road
    KT13 0TS Weybridge
    Elder House
    Surrey
    United Kingdom
    Secretary
    St Georges Business Park
    207 Brooklands Road
    KT13 0TS Weybridge
    Elder House
    Surrey
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number05533248
    116519070002
    CALLAGHAN, Stephen James
    575-599 Maxted Road
    HP2 7DX Hemel Hempstead
    1st Floor, Imex Centre
    Hertfordshire
    United Kingdom
    Director
    575-599 Maxted Road
    HP2 7DX Hemel Hempstead
    1st Floor, Imex Centre
    Hertfordshire
    United Kingdom
    United KingdomBritish201347710052
    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
    FELL, Neville Jonathon
    St Georges Business Park
    Brooklands Road
    KT13 0TS Weybridge
    Elder House
    Surrey
    United Kingdom
    Director
    St Georges Business Park
    Brooklands Road
    KT13 0TS Weybridge
    Elder House
    Surrey
    United Kingdom
    EnglandBritish167172620002
    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
    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
    REYNOLDS, Hugh Ronald Peter
    Swallow House, 2 Church Street
    Walton On Thames
    KT12 2QS Surrey
    Director
    Swallow House, 2 Church Street
    Walton On Thames
    KT12 2QS Surrey
    EnglandBritish3788890002
    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
    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

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Imex Centre
    575-599 Maxted Road
    HP2 7DX Hemel Hempstead
    1st Floor
    England
    Dec 31, 2020
    Imex Centre
    575-599 Maxted Road
    HP2 7DX Hemel Hempstead
    1st Floor
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredUnited Kingdom
    Registration Number00968498
    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.
    St Georges Business Park
    Brooklands Road
    KT13 0TS Weybridge
    Elder House
    Surrey
    United Kingdom
    Apr 06, 2016
    St Georges Business Park
    Brooklands Road
    KT13 0TS Weybridge
    Elder House
    Surrey
    United Kingdom
    Yes
    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