CHARGE CARS LTD

Register to unlock more data on OkredoRegister

CHARGE CARS LTD

Copy
copy info iconCopy

Key Data

Status

In Administration

Company No.

09847877

Incorporation date

29/10/2015

Size

Full

Contacts

Registered address

Registered address

C/O Cork Gully Llp 40, Villiers Street, London WC2N 6NJCopy
copy info iconCopy
See on map
Latest events (Record since 29/10/2015)
dot icon23/12/2025
Administrator's progress report
dot icon02/07/2025
Administrator's progress report
dot icon10/06/2025
Cessation of Gavin Ferguson as a person with significant control on 2025-05-16
dot icon10/06/2025
Notification of Dovydas Vitkauskas as a person with significant control on 2025-05-16
dot icon15/05/2025
Notice of extension of period of Administration
dot icon06/01/2025
Administrator's progress report
dot icon03/09/2024
Result of meeting of creditors
dot icon29/07/2024
Statement of administrator's proposal
dot icon13/06/2024
Appointment of an administrator
dot icon13/06/2024
Registered office address changed from 360 Stockley Close West Drayton UB7 9BL England to C/O Cork Gully Llp 40 Villiers Street London WC2N 6NJ on 2024-06-13
dot icon28/02/2024
Registration of charge 098478770002, created on 2024-02-13
dot icon09/01/2024
Confirmation statement made on 2023-12-31 with updates
dot icon04/12/2023
Cessation of Filippo Noseda as a person with significant control on 2023-12-01
dot icon02/11/2023
Registration of charge 098478770001, created on 2023-10-13
dot icon05/10/2023
Statement of capital following an allotment of shares on 2023-08-30
dot icon05/10/2023
Statement of capital following an allotment of shares on 2023-08-31
dot icon05/10/2023
Statement of capital following an allotment of shares on 2023-09-06
dot icon05/10/2023
Statement of capital following an allotment of shares on 2023-09-13
dot icon05/10/2023
Statement of capital following an allotment of shares on 2023-09-14
dot icon21/09/2023
Statement of capital following an allotment of shares on 2023-07-05
dot icon21/09/2023
Statement of capital following an allotment of shares on 2023-07-12
dot icon21/09/2023
Statement of capital following an allotment of shares on 2023-07-14
dot icon21/09/2023
Statement of capital following an allotment of shares on 2023-07-24
dot icon21/09/2023
Statement of capital following an allotment of shares on 2023-07-27
dot icon21/09/2023
Statement of capital following an allotment of shares on 2023-07-28
dot icon21/09/2023
Statement of capital following an allotment of shares on 2023-08-04
dot icon11/09/2023
Director's details changed for Mr Vadim Shagaleev on 2023-09-11
dot icon18/08/2023
Statement of capital following an allotment of shares on 2023-01-24
dot icon18/08/2023
Statement of capital following an allotment of shares on 2023-02-08
dot icon18/08/2023
Statement of capital following an allotment of shares on 2023-01-27
dot icon18/08/2023
Statement of capital following an allotment of shares on 2023-02-10
dot icon18/08/2023
Statement of capital following an allotment of shares on 2023-02-16
dot icon18/08/2023
Statement of capital following an allotment of shares on 2023-02-21
dot icon18/08/2023
Statement of capital following an allotment of shares on 2023-03-23
dot icon18/08/2023
Statement of capital following an allotment of shares on 2023-04-26
dot icon18/08/2023
Statement of capital following an allotment of shares on 2023-05-05
dot icon18/08/2023
Statement of capital following an allotment of shares on 2023-05-11
dot icon18/08/2023
Statement of capital following an allotment of shares on 2023-05-12
dot icon18/08/2023
Statement of capital following an allotment of shares on 2023-05-25
dot icon18/08/2023
Statement of capital following an allotment of shares on 2023-05-31
dot icon18/08/2023
Statement of capital following an allotment of shares on 2023-06-01
dot icon18/08/2023
Statement of capital following an allotment of shares on 2023-06-09
dot icon18/08/2023
Statement of capital following an allotment of shares on 2023-06-26
dot icon18/08/2023
Statement of capital following an allotment of shares on 2023-06-30
dot icon31/05/2023
Cessation of Anthony Robert Julius as a person with significant control on 2023-03-21
dot icon31/05/2023
Cessation of Alexander Berman as a person with significant control on 2023-03-21
dot icon24/03/2023
Termination of appointment of Csaba Horvath as a director on 2023-03-22
dot icon01/02/2023
Second filing of a statement of capital following an allotment of shares on 2022-05-24
dot icon20/01/2023
Second filing of a statement of capital following an allotment of shares on 2022-04-26
dot icon20/01/2023
Second filing of a statement of capital following an allotment of shares on 2022-04-28
dot icon12/01/2023
Confirmation statement made on 2022-12-31 with updates
dot icon04/01/2023
Statement of capital following an allotment of shares on 2022-11-23
dot icon04/01/2023
Statement of capital following an allotment of shares on 2022-12-20
dot icon16/12/2022
Full accounts made up to 2021-12-31
dot icon21/11/2022
Second filing of a statement of capital following an allotment of shares on 2021-12-09
dot icon21/11/2022
Statement of capital following an allotment of shares on 2022-01-11
dot icon21/11/2022
Statement of capital following an allotment of shares on 2022-02-22
dot icon21/11/2022
Statement of capital following an allotment of shares on 2022-03-25
dot icon21/11/2022
Statement of capital following an allotment of shares on 2022-03-30
dot icon21/11/2022
Statement of capital following an allotment of shares on 2022-03-31
dot icon21/11/2022
Statement of capital following an allotment of shares on 2022-04-01
dot icon21/11/2022
Statement of capital following an allotment of shares on 2022-04-08
dot icon21/11/2022
Statement of capital following an allotment of shares on 2022-04-21
dot icon21/11/2022
Statement of capital following an allotment of shares on 2022-04-26
dot icon21/11/2022
Statement of capital following an allotment of shares on 2022-04-28
dot icon21/11/2022
Statement of capital following an allotment of shares on 2022-05-19
dot icon21/11/2022
Statement of capital following an allotment of shares on 2022-05-24
dot icon21/11/2022
Statement of capital following an allotment of shares on 2022-06-22
dot icon21/11/2022
Statement of capital following an allotment of shares on 2022-07-15
dot icon21/11/2022
Statement of capital following an allotment of shares on 2022-08-25
dot icon21/11/2022
Statement of capital following an allotment of shares on 2022-09-27
dot icon21/11/2022
Statement of capital following an allotment of shares on 2022-10-24
dot icon17/11/2022
Statement of capital following an allotment of shares on 2021-01-21
dot icon17/11/2022
Statement of capital following an allotment of shares on 2021-02-11
dot icon17/11/2022
Statement of capital following an allotment of shares on 2021-02-22
dot icon17/11/2022
Statement of capital following an allotment of shares on 2021-03-22
dot icon17/11/2022
Statement of capital following an allotment of shares on 2021-03-31
dot icon27/06/2022
Cessation of Miriam Levy Turner as a person with significant control on 2022-05-29
dot icon15/03/2022
Director's details changed for Mr Csaba Horvath on 2022-01-28
dot icon17/01/2022
Second filing of a statement of capital following an allotment of shares on 2021-12-09
dot icon17/01/2022
Second filing of a statement of capital following an allotment of shares on 2021-11-18
dot icon17/01/2022
Second filing of a statement of capital following an allotment of shares on 2021-10-21
dot icon17/01/2022
Second filing of a statement of capital following an allotment of shares on 2021-09-20
dot icon17/01/2022
Second filing of a statement of capital following an allotment of shares on 2021-08-03
dot icon17/01/2022
Second filing of a statement of capital following an allotment of shares on 2021-07-06
dot icon14/01/2022
Confirmation statement made on 2021-12-31 with updates
dot icon12/01/2022
Statement of capital following an allotment of shares on 2021-12-09
dot icon12/01/2022
Statement of capital following an allotment of shares on 2021-11-18
dot icon12/01/2022
Statement of capital following an allotment of shares on 2021-10-21
dot icon30/12/2021
Statement of capital following an allotment of shares on 2021-09-20
dot icon30/12/2021
Statement of capital following an allotment of shares on 2021-08-02
dot icon30/12/2021
Statement of capital following an allotment of shares on 2021-07-06
dot icon22/12/2021
Resolutions
dot icon29/11/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon29/11/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon21/09/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon21/09/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon02/07/2021
Statement of capital following an allotment of shares on 2021-06-24
dot icon02/07/2021
Statement of capital following an allotment of shares on 2021-06-09
dot icon07/06/2021
Statement of capital following an allotment of shares on 2021-05-18
dot icon07/06/2021
Statement of capital following an allotment of shares on 2021-05-14
dot icon07/06/2021
Statement of capital following an allotment of shares on 2021-04-16
dot icon12/01/2021
Confirmation statement made on 2020-12-31 with updates
dot icon04/01/2021
Statement of capital following an allotment of shares on 2020-12-15
dot icon10/11/2020
Statement of capital following an allotment of shares on 2020-10-23
dot icon29/10/2020
Registered office address changed from Level 4, Beaumont House Avonmore Road London W14 8TS England to 360 Stockley Close West Drayton UB7 9BL on 2020-10-29
dot icon14/10/2020
Appointment of Mr Vadim Shagaleev as a director on 2020-10-01
dot icon14/10/2020
Termination of appointment of Andrew Reid as a director on 2020-10-01
dot icon14/10/2020
Appointment of Mr Csaba Horvath as a director on 2020-10-01
dot icon06/10/2020
Second filing of Confirmation Statement dated 2017-07-28
dot icon06/10/2020
Second filing of Confirmation Statement dated 2016-10-28
dot icon03/10/2020
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon03/10/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon25/09/2020
Statement of capital following an allotment of shares on 2020-09-17
dot icon17/09/2020
Notification of Miriam Levy Turner as a person with significant control on 2020-09-03
dot icon17/09/2020
Notification of Alexander Berman as a person with significant control on 2020-09-03
dot icon12/09/2020
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon10/09/2020
Statement of capital following an allotment of shares on 2020-08-21
dot icon10/09/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon10/08/2020
Statement of capital following an allotment of shares on 2020-08-05
dot icon10/08/2020
Statement of capital following an allotment of shares on 2020-07-09
dot icon09/06/2020
Statement of capital following an allotment of shares on 2020-06-05
dot icon21/05/2020
Statement of capital following an allotment of shares on 2020-05-18
dot icon07/04/2020
Resolutions
dot icon30/03/2020
Statement of capital following an allotment of shares on 2020-03-20
dot icon19/03/2020
Statement of capital following an allotment of shares on 2020-02-27
dot icon06/02/2020
Statement of capital following an allotment of shares on 2020-01-10
dot icon07/01/2020
Confirmation statement made on 2019-12-31 with updates
dot icon07/01/2020
Statement of capital following an allotment of shares on 2019-12-18
dot icon05/12/2019
Statement of capital following an allotment of shares on 2019-11-26
dot icon06/11/2019
Statement of capital following an allotment of shares on 2019-10-31
dot icon03/10/2019
Statement of capital following an allotment of shares on 2019-09-05
dot icon03/10/2019
Audit exemption subsidiary accounts made up to 2018-12-31
dot icon03/10/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon03/10/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon03/10/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon05/09/2019
Statement of capital following an allotment of shares on 2019-08-12
dot icon12/08/2019
Statement of capital following an allotment of shares on 2019-07-19
dot icon08/07/2019
Statement of capital following an allotment of shares on 2019-06-19
dot icon10/06/2019
Statement of capital following an allotment of shares on 2019-05-24
dot icon13/05/2019
Statement of capital following an allotment of shares on 2019-04-29
dot icon04/04/2019
Statement of capital following an allotment of shares on 2019-03-28
dot icon05/03/2019
Statement of capital following an allotment of shares on 2019-02-19
dot icon07/02/2019
Confirmation statement made on 2018-12-31 with updates
dot icon07/02/2019
Statement of capital following an allotment of shares on 2019-01-25
dot icon04/01/2019
Statement of capital following an allotment of shares on 2018-12-07
dot icon04/12/2018
Statement of capital following an allotment of shares on 2018-11-26
dot icon29/11/2018
Statement of capital following an allotment of shares on 2018-11-16
dot icon16/11/2018
Notification of Gavin Ferguson as a person with significant control on 2018-05-25
dot icon14/11/2018
Cessation of Denis Sverdlov as a person with significant control on 2018-05-25
dot icon14/11/2018
Notification of Anthony Julius as a person with significant control on 2018-05-25
dot icon14/11/2018
Notification of Filippo Noseda as a person with significant control on 2018-05-25
dot icon30/10/2018
Confirmation statement made on 2018-10-29 with updates
dot icon15/10/2018
Statement of capital following an allotment of shares on 2018-10-05
dot icon26/09/2018
Accounts for a small company made up to 2017-12-31
dot icon20/09/2018
Statement of capital following an allotment of shares on 2018-09-05
dot icon17/09/2018
Statement of capital following an allotment of shares on 2018-08-14
dot icon04/05/2018
Registered office address changed from 3 Charlbury Grove Ealing London W5 2DY to Level 4, Beaumont House Avonmore Road London W14 8TS on 2018-05-04
dot icon18/04/2018
Statement of capital following an allotment of shares on 2018-03-14
dot icon18/04/2018
Statement of capital following an allotment of shares on 2018-04-03
dot icon09/03/2018
Statement of capital following an allotment of shares on 2018-02-21
dot icon05/03/2018
Statement of capital following an allotment of shares on 2017-12-19
dot icon27/02/2018
Statement of capital following an allotment of shares on 2018-02-06
dot icon31/01/2018
Statement of capital following an allotment of shares on 2017-12-28
dot icon20/12/2017
Statement of capital following an allotment of shares on 2017-11-21
dot icon15/11/2017
Statement of capital following an allotment of shares on 2017-10-16
dot icon01/11/2017
Confirmation statement made on 2017-10-28 with updates
dot icon27/10/2017
Statement of capital following an allotment of shares on 2017-08-31
dot icon19/10/2017
Statement of capital following an allotment of shares on 2017-09-28
dot icon20/09/2017
Resolutions
dot icon20/09/2017
Change of name notice
dot icon13/09/2017
Statement of capital following an allotment of shares on 2017-08-08
dot icon27/07/2017
Statement of capital following an allotment of shares on 2017-06-30
dot icon09/06/2017
Statement of capital following an allotment of shares on 2017-05-22
dot icon23/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon21/04/2017
Statement of capital following an allotment of shares on 2017-03-27
dot icon10/03/2017
Statement of capital following an allotment of shares on 2017-02-17
dot icon11/02/2017
Statement of capital following an allotment of shares on 2017-01-20
dot icon24/01/2017
Statement of capital following an allotment of shares on 2016-12-28
dot icon19/01/2017
Statement of capital following an allotment of shares on 2016-10-03
dot icon31/10/2016
Confirmation statement made on 2016-10-28 with updates
dot icon15/09/2016
Statement of capital following an allotment of shares on 2016-07-29
dot icon06/09/2016
Statement of capital following an allotment of shares on 2016-07-12
dot icon24/06/2016
Statement of capital following an allotment of shares on 2016-06-17
dot icon18/05/2016
Statement of capital following an allotment of shares on 2016-04-11
dot icon17/05/2016
Statement of capital following an allotment of shares on 2016-04-24
dot icon15/04/2016
Resolutions
dot icon13/04/2016
Statement of capital following an allotment of shares on 2016-03-21
dot icon21/03/2016
Statement of capital following an allotment of shares on 2016-02-16
dot icon15/03/2016
Current accounting period extended from 2016-07-31 to 2016-12-31
dot icon14/03/2016
Current accounting period shortened from 2016-10-31 to 2016-07-31
dot icon01/03/2016
Statement of capital following an allotment of shares on 2016-01-21
dot icon18/01/2016
Termination of appointment of Alexey Tikhonov as a director on 2016-01-15
dot icon16/12/2015
Appointment of Mr Andrew Reid as a director on 2015-11-09
dot icon16/12/2015
Registered office address changed from 22 Arlington Street London SW1A 1rd England to 3 Charlbury Grove Ealing London W5 2DY on 2015-12-16
dot icon15/12/2015
Appointment of Alexey Tikhonov as a director on 2015-11-09
dot icon11/12/2015
Termination of appointment of Harvey Richard Coel Nugent as a director on 2015-11-09
dot icon29/10/2015
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

51
2021
change arrow icon0 % *

* during past year

Cash in Bank

£90,846.00

Confirmation

dot iconLast made up date
31/12/2021
dot iconNext confirmation date
31/12/2024
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
dot iconNext due on
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
51
-
-
0.00
90.85K
-
2021
51
-
-
0.00
90.85K
-

Employees

2021

Employees

51 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

90.85K £Ascended- *

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
Nugent, Harvey Richard Coel
Director
29/10/2015 - 09/11/2015
4
Tikhonov, Alexey
Director
09/11/2015 - 15/01/2016
2
Horvath, Csaba
Director
01/10/2020 - 22/03/2023
12
Reid, Andrew
Director
09/11/2015 - 01/10/2020
37
Shagaleev, Vadim
Director
01/10/2020 - Present
1

Persons with Significant Control

13
psc login icon

Persons with Significant Control

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

Similar companies

79
MADESTEIN (UK) LIMITED2nd Floor 110 Cannon Street, London EC4N 6EU
Insolvency Proceedings

Category:

Plant propagation

Comp. code:

08805670

Reg. date:

06/12/2013

Turnover:

-

No. of employees:

50
MORTON YOUNG & BORLAND LIMITEDC/O Interpath, 130 St. Vincent Street, Glasgow G2 5HF
In Administration

Category:

Weaving of textiles

Comp. code:

SC084953

Reg. date:

07/10/1983

Turnover:

-

No. of employees:

54
ADS JOINERY DESIGN LTD5th Floor Grove House 248a Marylebone Road, London NW1 6BB
In Administration

Category:

Manufacture of other builders' carpentry and joinery

Comp. code:

07292523

Reg. date:

22/06/2010

Turnover:

-

No. of employees:

56
LIVE UNLIMITED LIMITED3rd Floor 37 Frederick Place, Brighton BN1 4EA
In Administration

Category:

Manufacture of other wearing apparel and accessories n.e.c.

Comp. code:

10561917

Reg. date:

13/01/2017

Turnover:

-

No. of employees:

57
B.PRINT & DISPLAY LIMITEDSuite 5, 2nd Floor, Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne NE3 3LS
In Administration

Category:

Printing n.e.c.

Comp. code:

01601692

Reg. date:

03/12/1981

Turnover:

-

No. of employees:

59

Description

copy info iconCopy

About CHARGE CARS LTD

CHARGE CARS LTD is an(a) In Administration company incorporated on 29/10/2015 with the registered office located at C/O Cork Gully Llp 40, Villiers Street, London WC2N 6NJ. There is currently 1 active director according to the latest confirmation statement. Number of employees 51 according to last financial statements.

Frequently Asked Questions

What is the current status of CHARGE CARS LTD?

toggle

CHARGE CARS LTD is currently In Administration. It was registered on 29/10/2015 .

Where is CHARGE CARS LTD located?

toggle

CHARGE CARS LTD is registered at C/O Cork Gully Llp 40, Villiers Street, London WC2N 6NJ.

What does CHARGE CARS LTD do?

toggle

CHARGE CARS LTD operates in the Manufacture of electrical and electronic equipment for motor vehicles and their engines (29.31 - SIC 2007) sector.

How many employees does CHARGE CARS LTD have?

toggle

CHARGE CARS LTD had 51 employees in 2021.

What is the latest filing for CHARGE CARS LTD?

toggle

The latest filing was on 23/12/2025: Administrator's progress report.