CHARTER SYSTEMS LIMITED
Overview
| Company Name | CHARTER SYSTEMS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06147539 |
| 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 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 Address | No |
What are the latest accounts for CHARTER SYSTEMS LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2020 |
| Next Accounts Due On | Dec 31, 2021 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2019 |
What is the status of the latest confirmation statement for CHARTER SYSTEMS LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Mar 12, 2023 |
| Next Confirmation Statement Due | Mar 26, 2023 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 12, 2022 |
| Overdue | Yes |
What are the latest filings for CHARTER SYSTEMS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Restoration by order of the court | 3 pages | AC92 | ||||||||||
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Confirmation statement made on Mar 12, 2022 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for Mr Stefan John Maynard on Nov 26, 2021 | 2 pages | CH01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of Stephen James Callaghan as a director on Jun 30, 2021 | 1 pages | TM01 | ||||||||||
Change of details for Northgate Public Services (Uk) Limited as a person with significant control on Jul 01, 2021 | 2 pages | PSC05 | ||||||||||
Appointment of Ms Tina Jane Whitley as a director on Jun 30, 2021 | 2 pages | AP01 | ||||||||||
Change of details for Northgate Public Services (Uk) Limited as a person with significant control on Jan 22, 2021 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Mar 12, 2021 with updates | 4 pages | CS01 | ||||||||||
Previous accounting period shortened from Mar 31, 2021 to Dec 31, 2020 | 1 pages | AA01 | ||||||||||
Memorandum and Articles of Association | 8 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
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 pages | AD01 | ||||||||||
Register(s) moved to registered inspection location Queens Court Wilmslow Road Alderley Edge Cheshire SK9 7RR | 1 pages | AD03 | ||||||||||
Register inspection address has been changed to Queens Court Wilmslow Road Alderley Edge Cheshire SK9 7RR | 1 pages | AD02 | ||||||||||
Appointment of Mr Stefan John Maynard as a director on Dec 31, 2020 | 2 pages | AP01 | ||||||||||
Appointment of Stephen James Callaghan as a director on Dec 31, 2020 | 2 pages | AP01 | ||||||||||
Current accounting period extended from Dec 31, 2020 to Mar 31, 2021 | 1 pages | AA01 | ||||||||||
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 pages | AD01 | ||||||||||
Notification of Northgate Public Services (Uk) Limited as a person with significant control on Dec 31, 2020 | 2 pages | PSC02 | ||||||||||
Who are the officers of CHARTER SYSTEMS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MAYNARD, Stefan John | Director | 575-599 Maxted Road HP2 7DX Hemel Hempstead 1st Floor, Imex Centre Hertfordshire United Kingdom | England | British | 274905000002 | |||||||||||||
| WHITLEY, Tina Jane | Director | 575-599 Maxted Road HP2 7DX Hemel Hempstead 1st Floor, Imex Centre Hertfordshire United Kingdom | England | British | 279818300001 | |||||||||||||
| CONG, Katherine | Secretary | Level 6, Broadgate Tower 20 Primrose Street EC2A 2EW London Equiniti Group Plc United Kingdom | 237156940001 | |||||||||||||||
| INNES, Lesley Baird | Secretary | Hersham Road KT12 1RZ Walton-On-Thames 42-50 Surrey England | British | 78229540001 | ||||||||||||||
| DAVID VENUS & COMPANY LLP | Secretary | Hersham Road KT12 1RZ Walton-On-Thames 42-50 Surrey United Kingdom |
| 131429630001 | ||||||||||||||
| PRISM COSEC LIMITED | Secretary | St Georges Business Park 207 Brooklands Road KT13 0TS Weybridge Elder House Surrey United Kingdom |
| 116519070002 | ||||||||||||||
| CALLAGHAN, Stephen James | Director | 575-599 Maxted Road HP2 7DX Hemel Hempstead 1st Floor, Imex Centre Hertfordshire United Kingdom | United Kingdom | British | 201347710052 | |||||||||||||
| CLARK, Paul Francis | Director | Hersham Road KT12 1RZ Walton-On-Thames 42-50 Surrey United Kingdom | England | English | 88421740003 | |||||||||||||
| FELL, Neville Jonathon | Director | St Georges Business Park Brooklands Road KT13 0TS Weybridge Elder House Surrey United Kingdom | England | British | 167172620002 | |||||||||||||
| HINDLEY, Martyn John | Director | Russell Way RH10 1UH Crawley Sutherland House West Sussex England | England | British | 134332760002 | |||||||||||||
| PORTER, Matthew Geoffrey | Director | 3 Minster Court Mincing Lane EC3R 7DD London Equiniti Group England | United Kingdom | British | 191983160001 | |||||||||||||
| REYNOLDS, Hugh Ronald Peter | Director | Swallow House, 2 Church Street Walton On Thames KT12 2QS Surrey | England | British | 3788890002 | |||||||||||||
| SANGAR, Seema | Director | Broadgate Tower 20 Primrose Street EC2A 2EW London Level 6 United Kingdom | England | British | 191972430004 | |||||||||||||
| STIER, John | Director | Spencer Road BN99 6DA Lancing Aspect House West Sussex United Kingdom | England | British | 199168290008 |
Who are the persons with significant control of CHARTER SYSTEMS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Nec Software Solutions Uk Limited | Dec 31, 2020 | Imex Centre 575-599 Maxted Road HP2 7DX Hemel Hempstead 1st Floor England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Invigia Limited | Apr 06, 2016 | St Georges Business Park Brooklands Road KT13 0TS Weybridge Elder House Surrey United Kingdom | Yes | ||||||||||
| |||||||||||||
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