CHARGEMASTER LIMITED

Register to unlock more data on OkredoRegister

CHARGEMASTER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06720009

Incorporation date

09/10/2008

Size

Full

Contacts

Registered address

Registered address

Chertsey Road, Sunbury-On-Thames, Middlesex TW16 7BPCopy
copy info iconCopy
See on map
Latest events (Record since 09/10/2008)
dot icon11/02/2026
Appointment of Bp Secretaries Limited as a secretary on 2026-02-11
dot icon31/10/2025
Registered office address changed from Breckland Linford Wood Milton Keynes MK14 6GY United Kingdom to Chertsey Road Sunbury-on-Thames Middlesex TW16 7BP on 2025-10-31
dot icon06/10/2025
Full accounts made up to 2024-12-31
dot icon06/08/2025
Confirmation statement made on 2025-08-04 with updates
dot icon15/07/2025
Satisfaction of charge 067200090001 in full
dot icon13/05/2025
Statement of capital following an allotment of shares on 2024-10-30
dot icon13/05/2025
Statement of capital following an allotment of shares on 2024-12-02
dot icon26/03/2025
Termination of appointment of Allan John Abernethy as a director on 2025-03-19
dot icon27/02/2025
Appointment of Douglas Lloyd Van Den Aardweg as a director on 2025-02-24
dot icon10/10/2024
Full accounts made up to 2023-12-31
dot icon01/10/2024
Termination of appointment of Leslie-Anne Allen as a director on 2024-09-30
dot icon30/09/2024
Termination of appointment of Nathan Akira Kirton as a director on 2024-09-30
dot icon02/09/2024
Appointment of Valerio Ferro as a director on 2024-09-01
dot icon29/08/2024
Appointment of Christopher John Coulson as a director on 2024-08-01
dot icon05/08/2024
Confirmation statement made on 2024-08-04 with updates
dot icon26/06/2024
Statement of capital following an allotment of shares on 2024-05-27
dot icon16/05/2024
Statement of capital following an allotment of shares on 2023-11-01
dot icon15/03/2024
Second filing of a statement of capital following an allotment of shares on 2023-11-01
dot icon29/02/2024
Appointment of Mr Allan John Abernethy as a director on 2024-02-28
dot icon02/02/2024
Termination of appointment of Mark Edward Bonnor-Moris as a director on 2024-02-01
dot icon03/11/2023
Statement of capital following an allotment of shares on 2023-11-01
dot icon29/09/2023
Full accounts made up to 2022-12-31
dot icon25/08/2023
Statement of capital following an allotment of shares on 2023-08-21
dot icon15/08/2023
Confirmation statement made on 2023-08-04 with updates
dot icon13/04/2023
Statement of capital following an allotment of shares on 2023-03-15
dot icon03/11/2022
Second filing of a statement of capital following an allotment of shares on 2022-03-21
dot icon03/11/2022
Statement of capital following an allotment of shares on 2022-06-27
dot icon03/11/2022
Statement of capital following an allotment of shares on 2022-10-31
dot icon05/10/2022
Full accounts made up to 2021-12-31
dot icon17/08/2022
Confirmation statement made on 2022-08-04 with updates
dot icon08/07/2022
Secretary's details changed for Sunbury Secretaries Limited on 2020-02-21
dot icon16/05/2022
Appointment of Mark Edward Bonnor-Moris as a director on 2022-05-16
dot icon29/04/2022
Termination of appointment of David Ross Mabon as a director on 2022-04-26
dot icon08/03/2022
Statement of capital following an allotment of shares on 2022-03-07
dot icon12/11/2021
Termination of appointment of Mansukhlal Vasta Nakrani as a director on 2021-10-22
dot icon08/10/2021
Full accounts made up to 2020-12-31
dot icon17/09/2021
Second filing of a statement of capital following an allotment of shares on 2020-05-28
dot icon17/09/2021
Second filing of a statement of capital following an allotment of shares on 2019-10-14
dot icon16/09/2021
Statement of capital following an allotment of shares on 2021-05-18
dot icon27/08/2021
Statement of capital following an allotment of shares on 2020-09-28
dot icon27/08/2021
Statement of capital following an allotment of shares on 2020-12-24
dot icon27/08/2021
Statement of capital following an allotment of shares on 2019-05-17
dot icon18/08/2021
Confirmation statement made on 2021-08-04 with updates
dot icon30/06/2021
Termination of appointment of Matteo Salvatore Giuseppe De Renzi as a director on 2021-05-13
dot icon10/06/2021
Appointment of Nathan Akira Kirton as a director on 2021-05-18
dot icon22/03/2021
Appointment of Leslie - Anne Allen as a director on 2021-03-15
dot icon19/03/2021
Termination of appointment of Daniah Davina Omianda Robertson as a director on 2021-03-11
dot icon11/11/2020
Appointment of Mansukhlal Vasta Nakrani as a director on 2020-10-23
dot icon10/11/2020
Termination of appointment of Roy Eric Williamson as a director on 2020-10-23
dot icon08/10/2020
Full accounts made up to 2019-12-31
dot icon17/08/2020
Confirmation statement made on 2020-08-04 with updates
dot icon01/07/2020
Termination of appointment of Terence Michael Thornton as a director on 2020-07-01
dot icon01/07/2020
Termination of appointment of Damon Frederick Read as a director on 2020-06-30
dot icon01/07/2020
Appointment of Daniah Davina Omianda Robertson as a director on 2020-06-30
dot icon18/06/2020
Statement of capital following an allotment of shares on 2020-05-15
dot icon14/05/2020
Registered office address changed from 500 Capability Green Luton LU1 3LS United Kingdom to Breckland Linford Wood Milton Keynes MK146GY on 2020-05-14
dot icon14/05/2020
Appointment of Mr David Ross Mabon as a director on 2020-05-14
dot icon05/03/2020
Auditor's resignation
dot icon06/02/2020
Termination of appointment of David Newton as a director on 2020-02-06
dot icon06/02/2020
Appointment of Matteo Salvatore Giuseppe De Renzi as a director on 2020-02-06
dot icon28/01/2020
Statement of capital following an allotment of shares on 2019-10-14
dot icon05/10/2019
Full accounts made up to 2018-12-31
dot icon13/08/2019
Confirmation statement made on 2019-08-04 with no updates
dot icon13/08/2019
Notification of Bp Advanced Mobility Limited as a person with significant control on 2019-08-02
dot icon13/08/2019
Cessation of David Kenneth Martell as a person with significant control on 2019-08-02
dot icon02/07/2019
Termination of appointment of David Kenneth Martell as a director on 2019-06-30
dot icon02/07/2019
Appointment of Mr David Newton as a director on 2019-06-28
dot icon02/07/2019
Appointment of Mr Damon Frederick Read as a director on 2019-06-28
dot icon31/03/2019
Statement of capital following an allotment of shares on 2019-03-15
dot icon18/02/2019
Statement of capital following an allotment of shares on 2018-10-05
dot icon18/02/2019
Statement of capital following an allotment of shares on 2018-08-02
dot icon13/12/2018
Secretary's details changed for Sunbury Secretaries Limited on 2018-09-10
dot icon09/11/2018
Registered office address changed from Mulberry House 750 Capability Green Luton Bedfordshire LU1 3LU to 500 Capability Green Luton LU1 3LS on 2018-11-09
dot icon17/08/2018
Confirmation statement made on 2018-08-04 with no updates
dot icon24/07/2018
Termination of appointment of Damon Frederick Read as a director on 2018-07-19
dot icon24/07/2018
Termination of appointment of Malcolm Kennedy Hunt Moss as a director on 2018-07-19
dot icon24/07/2018
Termination of appointment of Jeffrey Solomon as a director on 2018-07-19
dot icon24/07/2018
Termination of appointment of Michael Julian Lacey-Solymar as a director on 2018-07-19
dot icon24/07/2018
Termination of appointment of Damon Frederick Read as a secretary on 2018-07-19
dot icon24/07/2018
Termination of appointment of Ian Robert Williams as a director on 2018-07-19
dot icon24/07/2018
Appointment of Mr Terence Michael Thornton as a director on 2018-07-19
dot icon24/07/2018
Appointment of Mr Roy Eric Williamson as a director on 2018-07-19
dot icon24/07/2018
Appointment of Sunbury Secretaries Limited as a secretary on 2018-07-19
dot icon24/07/2018
Termination of appointment of John Charles Miles as a director on 2018-07-19
dot icon13/07/2018
Re-registration of Memorandum and Articles
dot icon13/07/2018
Certificate of re-registration from Public Limited Company to Private
dot icon13/07/2018
Resolutions
dot icon13/07/2018
Re-registration from a public company to a private limited company
dot icon04/07/2018
Statement of capital following an allotment of shares on 2018-06-27
dot icon29/06/2018
Group of companies' accounts made up to 2017-12-31
dot icon10/05/2018
Satisfaction of charge 067200090002 in full
dot icon05/04/2018
Statement of capital following an allotment of shares on 2018-03-28
dot icon05/04/2018
Statement of capital following an allotment of shares on 2017-12-31
dot icon26/03/2018
Appointment of Mr Michael Julian Lacey-Solymar as a director on 2018-02-20
dot icon09/03/2018
Termination of appointment of Christopher John Higgins as a secretary on 2018-02-20
dot icon09/03/2018
Termination of appointment of Christopher John Higgins as a director on 2018-02-20
dot icon09/03/2018
Appointment of Mr Damon Frederick Read as a secretary on 2018-02-20
dot icon09/03/2018
Appointment of Mr Damon Frederick Read as a director on 2018-02-20
dot icon03/11/2017
Registration of charge 067200090002, created on 2017-11-01
dot icon04/08/2017
Confirmation statement made on 2017-08-04 with updates
dot icon06/07/2017
Group of companies' accounts made up to 2016-12-31
dot icon07/02/2017
Registration of charge 067200090001, created on 2017-02-03
dot icon12/10/2016
Confirmation statement made on 2016-10-09 with updates
dot icon22/06/2016
Group of companies' accounts made up to 2015-12-31
dot icon05/11/2015
Annual return made up to 2015-10-09 with full list of shareholders
dot icon04/08/2015
Director's details changed for Ian Williams on 2015-08-01
dot icon03/07/2015
Full accounts made up to 2014-12-31
dot icon23/12/2014
Statement of capital following an allotment of shares on 2014-10-30
dot icon27/10/2014
Annual return made up to 2014-10-09 with full list of shareholders
dot icon18/07/2014
Appointment of Mr Malcolm Kennedy Hunt Moss as a director on 2014-07-11
dot icon16/07/2014
Statement of capital following an allotment of shares on 2014-07-14
dot icon11/06/2014
Full accounts made up to 2013-12-31
dot icon08/04/2014
Statement of capital following an allotment of shares on 2014-04-01
dot icon02/04/2014
Appointment of Mr Christopher John Higgins as a secretary
dot icon01/04/2014
Appointment of Mr Christopher John Higgins as a director
dot icon01/04/2014
Termination of appointment of Michael Brooks as a director
dot icon01/04/2014
Termination of appointment of Michael Brooks as a secretary
dot icon03/01/2014
Miscellaneous
dot icon01/11/2013
Annual return made up to 2013-10-09 with full list of shareholders
dot icon01/11/2013
Appointment of Mr Michael James Brooks as a secretary
dot icon31/10/2013
Termination of appointment of David Martell as a secretary
dot icon22/08/2013
Statement of capital following an allotment of shares on 2013-07-23
dot icon22/07/2013
Sub-division of shares on 2013-06-27
dot icon22/07/2013
Resolutions
dot icon08/07/2013
Statement of capital following an allotment of shares on 2010-11-15
dot icon08/07/2013
Statement of capital following an allotment of shares on 2010-12-09
dot icon08/07/2013
Statement of capital following an allotment of shares on 2011-01-18
dot icon08/07/2013
Statement of capital following an allotment of shares on 2011-05-01
dot icon08/07/2013
Statement of capital following an allotment of shares on 2011-08-12
dot icon08/07/2013
Statement of capital following an allotment of shares on 2011-12-13
dot icon08/07/2013
Statement of capital following an allotment of shares on 2013-03-08
dot icon08/07/2013
Statement of capital following an allotment of shares on 2012-03-30
dot icon08/07/2013
Termination of appointment of Andrew Sproston as a director
dot icon04/07/2013
Termination of appointment of Maxwell Beaverbrook as a director
dot icon04/07/2013
Termination of appointment of Christopher Ross as a director
dot icon04/07/2013
Full accounts made up to 2012-12-31
dot icon15/05/2013
Appointment of Mr Andrew Godfrey Sproston as a director
dot icon15/05/2013
Termination of appointment of Neil Sharpe as a director
dot icon02/11/2012
Annual return made up to 2012-10-09 with full list of shareholders
dot icon19/09/2012
Termination of appointment of Simon Daukes as a director
dot icon04/07/2012
Full accounts made up to 2011-12-31
dot icon12/04/2012
Appointment of Mr Michael James Brooks as a director
dot icon01/02/2012
Appointment of Mr John Charles Miles as a director
dot icon31/10/2011
Annual return made up to 2011-10-09 with full list of shareholders
dot icon31/10/2011
Termination of appointment of Richard Wright as a director
dot icon31/10/2011
Director's details changed for Jeffrey Solomom on 2011-10-31
dot icon13/10/2011
Registered office address changed from , 5 Aldford Street, Mayfair, London, W1K 2AF, United Kingdom on 2011-10-13
dot icon06/07/2011
Full accounts made up to 2010-12-31
dot icon23/12/2010
Resolutions
dot icon17/12/2010
Appointment of Mr Simon Francis Daukes as a director
dot icon12/11/2010
Appointment of Mr Neil Roland Arthur Sharpe as a director
dot icon03/11/2010
Memorandum and Articles of Association
dot icon18/10/2010
Annual return made up to 2010-10-09 with full list of shareholders
dot icon15/10/2010
Director's details changed for Jeffrey Solomom on 2010-10-15
dot icon15/10/2010
Director's details changed for Ian Williams on 2010-10-15
dot icon15/10/2010
Director's details changed for Cgristopher Graham Ross on 2010-10-15
dot icon22/09/2010
Registered office address changed from , the Old Vicarage Shillington, SG5 3LT, United Kingdom on 2010-09-22
dot icon16/06/2010
Certificate of change of name
dot icon16/06/2010
Resolutions
dot icon05/05/2010
Total exemption full accounts made up to 2009-12-31
dot icon22/02/2010
Certificate of change of name
dot icon22/02/2010
Resolutions
dot icon20/12/2009
Current accounting period extended from 2009-10-31 to 2009-12-31
dot icon14/12/2009
Annual return made up to 2009-11-06 with full list of shareholders
dot icon19/05/2009
Director appointed lord maxwell william beaverbrook
dot icon16/05/2009
Director appointed ian williams
dot icon15/05/2009
Appointment terminated director karen martell
dot icon13/05/2009
Director appointed richard crossley wright
dot icon13/05/2009
Director appointed cgristopher graham ross
dot icon07/05/2009
Commence business and borrow
dot icon07/05/2009
Application to commence business
dot icon05/05/2009
Director and secretary's change of particulars / david martell / 05/05/2009
dot icon05/05/2009
Director's change of particulars / karen martell / 05/05/2009
dot icon13/02/2009
Director appointed jeffrey solomom
dot icon09/10/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

37
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SUNBURY SECRETARIES LIMITED
Corporate Secretary
18/07/2018 - Present
89
Lacey-Solymar, Michael Julian
Director
19/02/2018 - 18/07/2018
9
Allen, Leslie-Anne
Director
15/03/2021 - 30/09/2024
3
Bonnor-Moris, Mark Edward
Director
16/05/2022 - 01/02/2024
3
Mabon, David Ross
Director
13/05/2020 - 25/04/2022
1

Persons with Significant Control

2
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 CHARGEMASTER LIMITED

CHARGEMASTER LIMITED is an(a) Active company incorporated on 09/10/2008 with the registered office located at Chertsey Road, Sunbury-On-Thames, Middlesex TW16 7BP. There are currently 5 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 CHARGEMASTER LIMITED?

toggle

CHARGEMASTER LIMITED is currently Active. It was registered on 09/10/2008 .

Where is CHARGEMASTER LIMITED located?

toggle

CHARGEMASTER LIMITED is registered at Chertsey Road, Sunbury-On-Thames, Middlesex TW16 7BP.

What does CHARGEMASTER LIMITED do?

toggle

CHARGEMASTER LIMITED operates in the Manufacture of other transport equipment n.e.c. (30.99 - SIC 2007) sector.

What is the latest filing for CHARGEMASTER LIMITED?

toggle

The latest filing was on 11/02/2026: Appointment of Bp Secretaries Limited as a secretary on 2026-02-11.