CHARCOALBLUE INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

CHARCOALBLUE INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11953549

Incorporation date

18/04/2019

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

17 Short Street, London SE1 8LJCopy
copy info iconCopy
See on map
Latest events (Record since 18/04/2019)
dot icon18/04/2026
Resolutions
dot icon01/04/2026
Cessation of Gavin Michael Green as a person with significant control on 2026-04-01
dot icon01/04/2026
Cessation of Andrew David Hayles as a person with significant control on 2026-04-01
dot icon01/04/2026
Cessation of Jonathan Hasler Stevens as a person with significant control on 2026-04-01
dot icon24/03/2026
Satisfaction of charge 119535490001 in full
dot icon13/03/2026
Accounts for a small company made up to 2025-03-31
dot icon11/02/2026
Change of details for Mr Gavin Michael Green as a person with significant control on 2026-02-10
dot icon29/01/2026
Notification of Andrew David Hayles as a person with significant control on 2026-01-21
dot icon27/01/2026
Cessation of Charcoalblue Llp as a person with significant control on 2025-12-08
dot icon27/01/2026
Notification of Gavin Michael Green as a person with significant control on 2025-12-08
dot icon27/01/2026
Notification of Jonathan Hasler Stevens as a person with significant control on 2025-12-08
dot icon27/01/2026
Notification of Katy Vanessa Winter as a person with significant control on 2025-12-08
dot icon07/10/2025
Previous accounting period shortened from 2025-04-29 to 2025-03-31
dot icon25/07/2025
Audit exemption statement of guarantee by parent company for period ending 30/04/24
dot icon25/07/2025
Notice of agreement to exemption from audit of accounts for period ending 30/04/24
dot icon25/07/2025
Consolidated accounts of parent company for subsidiary company period ending 30/04/24
dot icon25/07/2025
Audit exemption subsidiary accounts made up to 2024-04-30
dot icon24/04/2025
Previous accounting period shortened from 2024-04-30 to 2024-04-29
dot icon24/04/2025
Confirmation statement made on 2025-04-17 with no updates
dot icon27/07/2024
Audit exemption statement of guarantee by parent company for period ending 30/04/23
dot icon27/07/2024
Notice of agreement to exemption from audit of accounts for period ending 30/04/23
dot icon27/07/2024
Consolidated accounts of parent company for subsidiary company period ending 30/04/23
dot icon27/07/2024
Audit exemption subsidiary accounts made up to 2023-04-30
dot icon22/04/2024
Confirmation statement made on 2024-04-17 with no updates
dot icon26/07/2023
Appointment of Mr Andrew David Hayles as a director on 2023-05-01
dot icon26/07/2023
Appointment of Mr Gary Raymond Sparkes as a director on 2023-05-01
dot icon26/07/2023
Termination of appointment of Jonathan Hasler Stevens as a director on 2023-04-30
dot icon26/07/2023
Termination of appointment of Ian Edward Stickland as a director on 2023-04-30
dot icon28/04/2023
Total exemption full accounts made up to 2022-04-30
dot icon18/04/2023
Confirmation statement made on 2023-04-17 with updates
dot icon07/02/2023
Registration of charge 119535490001, created on 2023-02-06
dot icon28/04/2022
Total exemption full accounts made up to 2021-04-30
dot icon20/04/2022
Confirmation statement made on 2022-04-17 with updates
dot icon20/04/2021
Confirmation statement made on 2021-04-17 with updates
dot icon16/03/2021
Accounts for a dormant company made up to 2020-04-30
dot icon15/01/2021
Termination of appointment of Christopher Nigel Spurgeon as a director on 2021-01-04
dot icon15/01/2021
Appointment of Mr Jonathan Hasler Stevens as a director on 2021-01-04
dot icon15/01/2021
Appointment of Mr Ian Edward Stickland as a director on 2021-01-04
dot icon15/01/2021
Notification of Charcoalblue Llp as a person with significant control on 2021-01-04
dot icon15/01/2021
Cessation of Christopher Nigel Spurgeon as a person with significant control on 2021-01-04
dot icon02/12/2020
Resolutions
dot icon01/12/2020
Registered office address changed from Riverside Studios 101 Queen Caroline Street London W6 9BN United Kingdom to 17 Short Street London SE1 8LJ on 2020-12-01
dot icon23/04/2020
Confirmation statement made on 2020-04-17 with no updates
dot icon18/04/2019
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon5 *

* during past year

Number of employees

5
2022
change arrow icon+3.86 % *

* during past year

Cash in Bank

£284,970.00

Confirmation

dot iconLast made up date
30/04/2024
dot iconNext confirmation date
17/04/2026
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/04/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
118.69K
-
0.00
274.37K
-
2022
5
117.14K
-
0.00
284.97K
-
2022
5
117.14K
-
0.00
284.97K
-

Employees

2022

Employees

5 Ascended- *

Net Assets(GBP)

117.14K £Descended-1.30 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

284.97K £Ascended3.86 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Spurgeon, Christopher Nigel
Director
18/04/2019 - 04/01/2021
28
Stevens, Jonathan Hasler
Director
04/01/2021 - 30/04/2023
3
Hayles, Andrew David
Director
01/05/2023 - Present
9
Mr Ian Edward Stickland
Director
04/01/2021 - 30/04/2023
2
Sparkes, Gary Raymond
Director
01/05/2023 - Present
4

Persons with Significant Control

7
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 CHARCOALBLUE INTERNATIONAL LIMITED

CHARCOALBLUE INTERNATIONAL LIMITED is an(a) Active company incorporated on 18/04/2019 with the registered office located at 17 Short Street, London SE1 8LJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of CHARCOALBLUE INTERNATIONAL LIMITED?

toggle

CHARCOALBLUE INTERNATIONAL LIMITED is currently Active. It was registered on 18/04/2019 .

Where is CHARCOALBLUE INTERNATIONAL LIMITED located?

toggle

CHARCOALBLUE INTERNATIONAL LIMITED is registered at 17 Short Street, London SE1 8LJ.

What does CHARCOALBLUE INTERNATIONAL LIMITED do?

toggle

CHARCOALBLUE INTERNATIONAL LIMITED operates in the specialised design activities (74.10 - SIC 2007) sector.

How many employees does CHARCOALBLUE INTERNATIONAL LIMITED have?

toggle

CHARCOALBLUE INTERNATIONAL LIMITED had 5 employees in 2022.

What is the latest filing for CHARCOALBLUE INTERNATIONAL LIMITED?

toggle

The latest filing was on 18/04/2026: Resolutions.