CHARANGA LIMITED

Register to unlock more data on OkredoRegister

CHARANGA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01693650

Incorporation date

24/01/1983

Size

Full

Contacts

Registered address

Registered address

International House 5th Floor, 78-81 Queens Road, Brighton BN1 3XECopy
copy info iconCopy
See on map
Latest events (Record since 17/10/1986)
dot icon02/04/2026
Accounts for a small company made up to 2024-12-31
dot icon23/12/2025
Previous accounting period shortened from 2024-12-30 to 2024-12-29
dot icon11/12/2025
Registered office address changed from 3rd Floor Castle Square House 9 Castle Square Brighton BN1 1EG England to International House 5th Floor 78-81 Queens Road Brighton BN1 3XE on 2025-12-11
dot icon17/06/2025
Notification of a person with significant control statement
dot icon29/05/2025
Cessation of Federated Hermes Gpe Horizon Iii Holdings Lp as a person with significant control on 2025-03-28
dot icon29/05/2025
Cessation of Hermes Gpe Pec V Usa Lp as a person with significant control on 2025-03-28
dot icon29/05/2025
Confirmation statement made on 2025-05-29 with updates
dot icon07/01/2025
Memorandum and Articles of Association
dot icon07/01/2025
Resolutions
dot icon06/01/2025
Statement of company's objects
dot icon28/12/2024
Particulars of variation of rights attached to shares
dot icon27/12/2024
Registered office address changed from 14-15 Berners Street London W1T 3LJ to 3rd Floor Castle Square House 9 Castle Square Brighton BN1 1EG on 2024-12-27
dot icon27/12/2024
Cessation of Music Sales Limited as a person with significant control on 2024-12-23
dot icon27/12/2024
Notification of Federated Hermes Gpe Horizon Iii Holdings Lp as a person with significant control on 2024-12-23
dot icon27/12/2024
Notification of Hermes Gpe Pec V Usa Lp as a person with significant control on 2024-12-23
dot icon27/12/2024
Termination of appointment of Denise Samantha Kyte as a secretary on 2024-12-23
dot icon27/12/2024
Appointment of Mr James Thomas Frankel as a director on 2024-12-23
dot icon27/12/2024
Termination of appointment of Christopher Mark Butler as a director on 2024-12-23
dot icon27/12/2024
Termination of appointment of Jonathan Alexander Bruce Smith as a director on 2024-12-23
dot icon27/12/2024
Termination of appointment of David Holley as a director on 2024-12-23
dot icon27/12/2024
Termination of appointment of Ann Charlotte Barkway as a director on 2024-12-23
dot icon27/12/2024
Director's details changed for Mr Paul Fletcher on 2024-12-23
dot icon27/12/2024
Director's details changed for Mark Andrew Burke on 2024-12-23
dot icon27/12/2024
Director's details changed for Mr Paul Fletcher on 2024-12-23
dot icon17/10/2024
Full accounts made up to 2023-12-31
dot icon22/07/2024
Full accounts made up to 2023-12-30
dot icon31/05/2024
Confirmation statement made on 2024-05-31 with no updates
dot icon09/01/2024
Appointment of Mrs Denise Samantha Kyte as a secretary on 2024-01-01
dot icon06/01/2024
Termination of appointment of Nicholas John Marcus Kemp as a secretary on 2024-01-01
dot icon24/08/2023
Full accounts made up to 2022-12-31
dot icon31/05/2023
Confirmation statement made on 2023-05-31 with no updates
dot icon26/05/2023
Director's details changed for Mr Jonathan Alexander Bruce Smith on 2023-05-15
dot icon23/03/2023
Resolutions
dot icon23/03/2023
Solvency Statement dated 22/03/23
dot icon23/03/2023
Statement by Directors
dot icon23/03/2023
Statement of capital on 2023-03-23
dot icon04/01/2023
Full accounts made up to 2021-12-31
dot icon24/06/2022
Full accounts made up to 2020-12-31
dot icon27/05/2022
Compulsory strike-off action has been discontinued
dot icon26/05/2022
Confirmation statement made on 2022-05-26 with no updates
dot icon03/05/2022
First Gazette notice for compulsory strike-off
dot icon06/12/2021
Previous accounting period shortened from 2020-12-31 to 2020-12-30
dot icon26/05/2021
Confirmation statement made on 2021-05-26 with no updates
dot icon20/04/2021
Full accounts made up to 2019-12-31
dot icon26/05/2020
Confirmation statement made on 2020-05-26 with no updates
dot icon08/10/2019
Full accounts made up to 2018-12-31
dot icon23/05/2019
Confirmation statement made on 2019-05-23 with updates
dot icon21/05/2019
Appointment of Mr Jonathan Alexander Bruce Smith as a director on 2019-05-01
dot icon26/10/2018
Director's details changed for Mark Andrew Burke on 2018-10-26
dot icon26/10/2018
Director's details changed for Mr Paul Fletcher on 2018-10-26
dot icon01/10/2018
Full accounts made up to 2017-12-31
dot icon07/08/2018
Termination of appointment of James Thomas Frankel as a director on 2018-08-01
dot icon07/08/2018
Appointment of Mr David Holley as a director on 2018-08-01
dot icon13/07/2018
Termination of appointment of Anthony Edward Latham as a director on 2018-06-30
dot icon11/05/2018
Confirmation statement made on 2018-05-10 with updates
dot icon04/09/2017
Full accounts made up to 2016-12-31
dot icon16/05/2017
Confirmation statement made on 2017-05-03 with updates
dot icon21/12/2016
Full accounts made up to 2015-12-31
dot icon17/05/2016
Annual return made up to 2016-05-03 with full list of shareholders
dot icon21/12/2015
Director's details changed for Mr Anthony Edward Latham on 2015-12-21
dot icon04/10/2015
Full accounts made up to 2014-12-31
dot icon11/05/2015
Annual return made up to 2015-05-03 with full list of shareholders
dot icon08/10/2014
Full accounts made up to 2013-12-31
dot icon21/07/2014
Director's details changed for Mr Christopher Mark Butler on 2014-07-14
dot icon16/05/2014
Annual return made up to 2014-05-03 with full list of shareholders
dot icon12/07/2013
Current accounting period extended from 2013-06-30 to 2013-12-31
dot icon15/05/2013
Annual return made up to 2013-05-03 with full list of shareholders
dot icon03/04/2013
Accounts made up to 2012-06-30
dot icon18/09/2012
Appointment of James Thomas Frankel as a director
dot icon11/09/2012
Appointment of James Thomas Frankel as a director
dot icon17/06/2012
Appointment of Nicholas John Marcus Kemp as a secretary
dot icon23/05/2012
Annual return made up to 2012-05-03 with full list of shareholders
dot icon22/05/2012
Director's details changed for Mark Andrew Burke on 2012-05-07
dot icon22/05/2012
Director's details changed for Paul Fletcher on 2012-05-07
dot icon08/05/2012
Total exemption small company accounts made up to 2011-06-30
dot icon21/12/2011
Termination of appointment of Elizabeth Connell as a secretary
dot icon13/12/2011
Termination of appointment of David Vaughan as a director
dot icon25/10/2011
Appointment of Mr Christopher Mark Butler as a director
dot icon25/08/2011
Registered office address changed from Suite 17 and 18 9-12 Middle Street Brighton East Sussex BN1 1AL on 2011-08-25
dot icon12/08/2011
Appointment of Anthony Edward Latham as a director
dot icon05/08/2011
Termination of appointment of Terence Bate as a director
dot icon05/08/2011
Termination of appointment of Janet Bate as a secretary
dot icon05/08/2011
Termination of appointment of James Houston as a director
dot icon05/08/2011
Appointment of Mr David Norman Vaughan as a director
dot icon05/08/2011
Appointment of Ann Charlotte Barkway as a director
dot icon05/08/2011
Termination of appointment of Janet Bate as a director
dot icon05/08/2011
Termination of appointment of Peter Allard as a director
dot icon05/08/2011
Appointment of Ms Elizabeth Connell as a secretary
dot icon02/08/2011
Second filing of AR01 previously delivered to Companies House made up to 2011-04-05
dot icon19/07/2011
Change of share class name or designation
dot icon19/07/2011
Resolutions
dot icon06/04/2011
Annual return made up to 2011-04-05 with full list of shareholders
dot icon21/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon24/02/2011
Annual return made up to 2010-11-23 with full list of shareholders
dot icon09/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon01/02/2010
Annual return made up to 2009-11-23 with full list of shareholders
dot icon31/01/2010
Director's details changed for James Gavin Houston on 2010-01-26
dot icon29/01/2010
Director's details changed for Terence Bate on 2010-01-26
dot icon29/01/2010
Director's details changed for Janet Elizabeth Bate on 2010-01-26
dot icon29/01/2010
Director's details changed for Mark Andrew Burke on 2010-01-26
dot icon29/01/2010
Director's details changed for Peter Allard on 2010-01-26
dot icon09/06/2009
Capitals not rolled up
dot icon09/06/2009
Capitals not rolled up
dot icon09/06/2009
Capitals not rolled up
dot icon09/06/2009
Capitals not rolled up
dot icon09/06/2009
Capitals not rolled up
dot icon09/06/2009
Capitals not rolled up
dot icon23/03/2009
Return made up to 23/11/08; full list of members
dot icon18/11/2008
Total exemption small company accounts made up to 2008-06-30
dot icon15/08/2008
Return made up to 23/11/07; full list of members
dot icon15/08/2008
Director's change of particulars / paul fletcher / 01/05/2007
dot icon12/08/2008
Ad 31/10/07\gbp si [email protected]=2500\gbp ic 251861.4/254361.4\
dot icon12/08/2008
Ad 30/09/07\gbp si [email protected]=7500\gbp ic 244361.4/251861.4\
dot icon12/08/2008
Ad 01/05/07\gbp si [email protected]=2054.4\gbp ic 242307/244361.4\
dot icon18/07/2008
Registered office changed on 18/07/2008 from norwood house, 9 dyke road brighton BN1 3FE
dot icon31/03/2008
Total exemption small company accounts made up to 2007-06-30
dot icon30/08/2007
Total exemption small company accounts made up to 2006-06-30
dot icon22/05/2007
Return made up to 23/11/06; full list of members
dot icon08/01/2007
Ad 10/02/06-17/02/06 £ si 30000@1=30000 £ ic 212307/242307
dot icon25/10/2006
Registered office changed on 25/10/06 from: 2B leroy house 436 essex road london N1 3QP
dot icon12/10/2006
Total exemption small company accounts made up to 2005-06-30
dot icon21/02/2006
Director's particulars changed
dot icon21/02/2006
Director's particulars changed
dot icon21/02/2006
Return made up to 23/11/05; full list of members
dot icon14/10/2005
Resolutions
dot icon14/10/2005
Ad 28/02/05-31/07/05 £ si 30000@1=30000 £ ic 177455/207455
dot icon27/05/2005
Ad 21/10/04-28/02/05 £ si 4853@1
dot icon11/03/2005
Total exemption small company accounts made up to 2004-06-30
dot icon26/01/2005
Return made up to 23/11/04; full list of members
dot icon21/09/2004
Total exemption small company accounts made up to 2003-06-30
dot icon18/05/2004
Return made up to 23/11/03; full list of members
dot icon14/10/2003
New director appointed
dot icon20/09/2003
Declaration of satisfaction of mortgage/charge
dot icon29/04/2003
Total exemption small company accounts made up to 2002-06-30
dot icon17/04/2003
Return made up to 23/11/02; full list of members
dot icon10/10/2002
Memorandum and Articles of Association
dot icon10/10/2002
Nc inc already adjusted 15/07/02
dot icon10/10/2002
Resolutions
dot icon27/08/2002
Ad 15/07/02--------- £ si 202@1=202 £ si [email protected]=59878 £ ic 172527/232607
dot icon27/08/2002
Resolutions
dot icon10/05/2002
Return made up to 23/11/01; full list of members
dot icon05/05/2002
Total exemption small company accounts made up to 2001-06-30
dot icon02/05/2002
Director resigned
dot icon24/07/2001
Resolutions
dot icon24/07/2001
Resolutions
dot icon24/07/2001
£ ic 191277/172527 30/04/01 £ sr 18750@1=18750
dot icon20/07/2001
Memorandum and Articles of Association
dot icon20/07/2001
Resolutions
dot icon20/07/2001
Resolutions
dot icon20/07/2001
Resolutions
dot icon12/07/2001
Ad 30/04/01--------- £ si [email protected]=1377 £ ic 189900/191277
dot icon11/07/2001
New director appointed
dot icon30/04/2001
Accounts for a small company made up to 2000-06-30
dot icon15/12/2000
New director appointed
dot icon15/12/2000
New secretary appointed
dot icon15/12/2000
Return made up to 23/11/00; full list of members
dot icon11/05/2000
£ ic 189931/189900 10/04/00 £ sr [email protected]=31
dot icon11/05/2000
S-div 10/04/00
dot icon11/05/2000
Ad 10/04/00--------- £ si [email protected]=181 £ ic 189750/189931
dot icon11/05/2000
Secretary resigned
dot icon11/05/2000
Director resigned
dot icon11/05/2000
Director resigned
dot icon11/05/2000
New secretary appointed
dot icon11/05/2000
New director appointed
dot icon11/05/2000
New director appointed
dot icon24/12/1999
Return made up to 23/11/99; full list of members
dot icon24/12/1999
Registered office changed on 24/12/99 from: virginia house bradford street farnworth bolton lancashire BL4 9NJ
dot icon07/10/1999
Accounts for a small company made up to 1999-06-30
dot icon16/07/1999
Ad 23/06/99--------- £ si 18750@1=18750 £ ic 171000/189750
dot icon16/07/1999
Ad 23/06/99--------- £ si 170000@1=170000 £ ic 1000/171000
dot icon16/07/1999
Ad 23/06/99--------- £ si 900@1=900 £ ic 100/1000
dot icon16/07/1999
Nc inc already adjusted 23/06/99
dot icon16/07/1999
Resolutions
dot icon16/07/1999
Resolutions
dot icon16/07/1999
Resolutions
dot icon16/07/1999
Resolutions
dot icon16/07/1999
Resolutions
dot icon22/03/1999
Accounts for a small company made up to 1998-06-30
dot icon02/12/1998
Return made up to 23/11/98; no change of members
dot icon20/04/1998
Accounts for a small company made up to 1997-06-30
dot icon26/01/1998
Return made up to 23/11/97; no change of members
dot icon19/03/1997
Accounts for a small company made up to 1996-06-30
dot icon12/12/1996
Return made up to 23/11/96; full list of members
dot icon19/06/1996
New director appointed
dot icon19/06/1996
New director appointed
dot icon19/06/1996
New director appointed
dot icon17/06/1996
Certificate of change of name
dot icon08/01/1996
Accounts for a small company made up to 1995-06-30
dot icon27/12/1995
Return made up to 23/11/95; full list of members
dot icon21/04/1995
Accounts for a small company made up to 1994-06-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon17/11/1994
Return made up to 23/11/94; no change of members
dot icon16/01/1994
Registered office changed on 16/01/94 from: virginia house bradford street farnworth bolton BL4 9NJ
dot icon28/11/1993
Return made up to 23/11/93; no change of members
dot icon29/10/1993
Accounts for a small company made up to 1993-06-30
dot icon18/12/1992
Accounts for a small company made up to 1992-06-30
dot icon17/12/1992
Secretary resigned;new secretary appointed
dot icon17/12/1992
Return made up to 13/12/92; full list of members
dot icon24/01/1992
Accounts for a small company made up to 1991-06-30
dot icon10/01/1992
Secretary resigned;director resigned
dot icon10/01/1992
Return made up to 13/12/91; no change of members
dot icon20/09/1991
Registered office changed on 20/09/91 from: abenglen ind est betam rd hayes middlesex UB3 1SS
dot icon15/08/1991
Director resigned
dot icon09/04/1991
Accounts for a small company made up to 1990-06-30
dot icon09/04/1991
Return made up to 01/12/90; no change of members
dot icon15/02/1990
Return made up to 13/12/89; full list of members
dot icon15/02/1990
Accounts for a small company made up to 1989-06-30
dot icon01/12/1988
Accounts for a small company made up to 1988-06-30
dot icon01/12/1988
Return made up to 29/09/88; full list of members
dot icon11/10/1988
Certificate of change of name
dot icon10/12/1987
Accounts for a small company made up to 1987-06-30
dot icon10/12/1987
Return made up to 22/09/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon17/10/1986
Accounts for a small company made up to 1986-06-30
dot icon17/10/1986
Return made up to 15/10/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
29/05/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2023
dot iconNext account date
29/12/2024
dot iconNext due on
23/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Holley, David
Director
01/08/2018 - 23/12/2024
62
Vaughan, David Norman
Director
01/07/2011 - 17/11/2011
8
Smith, Jonathan Alexander Bruce
Director
01/05/2019 - 23/12/2024
73
Butler, Christopher Mark
Director
29/09/2011 - 23/12/2024
90
Barkway, Ann Charlotte
Director
01/07/2011 - 23/12/2024
5

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHARANGA LIMITED

CHARANGA LIMITED is an(a) Active company incorporated on 24/01/1983 with the registered office located at International House 5th Floor, 78-81 Queens Road, Brighton BN1 3XE. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHARANGA LIMITED?

toggle

CHARANGA LIMITED is currently Active. It was registered on 24/01/1983 .

Where is CHARANGA LIMITED located?

toggle

CHARANGA LIMITED is registered at International House 5th Floor, 78-81 Queens Road, Brighton BN1 3XE.

What does CHARANGA LIMITED do?

toggle

CHARANGA LIMITED operates in the Other software publishing (58.29 - SIC 2007) sector.

What is the latest filing for CHARANGA LIMITED?

toggle

The latest filing was on 02/04/2026: Accounts for a small company made up to 2024-12-31.