CHARGESYNC LIMITED

Register to unlock more data on OkredoRegister

CHARGESYNC LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08538078

Incorporation date

21/05/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

9 Worton Park, Cassington, Oxon OX29 4SXCopy
copy info iconCopy
See on map
Latest events (Record since 21/05/2013)
dot icon05/01/2026
Total exemption full accounts made up to 2025-05-31
dot icon08/12/2025
Change of details for Mr Matthew Lewis Hunt as a person with significant control on 2025-12-05
dot icon05/12/2025
Statement of capital following an allotment of shares on 2025-12-05
dot icon16/10/2025
Statement of capital following an allotment of shares on 2025-10-16
dot icon27/06/2025
Statement of capital following an allotment of shares on 2025-06-27
dot icon24/05/2025
Confirmation statement made on 2025-05-21 with updates
dot icon09/05/2025
Termination of appointment of Jeffrey Whittingham as a director on 2025-05-09
dot icon28/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon09/10/2024
Statement of capital following an allotment of shares on 2024-10-09
dot icon27/08/2024
Registered office address changed from 8 Bedford Road London N8 8HL to 9 Worton Park Cassington Oxon OX29 4SX on 2024-08-27
dot icon01/06/2024
Confirmation statement made on 2024-05-21 with updates
dot icon23/04/2024
Appointment of Mr Siddharth Bahl as a director on 2024-04-23
dot icon26/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon05/12/2023
Statement of capital following an allotment of shares on 2023-11-28
dot icon13/09/2023
Resolutions
dot icon13/09/2023
Memorandum and Articles of Association
dot icon11/09/2023
Statement of capital following an allotment of shares on 2023-09-11
dot icon07/06/2023
Statement of capital following an allotment of shares on 2023-06-05
dot icon23/05/2023
Confirmation statement made on 2023-05-21 with no updates
dot icon18/01/2023
Total exemption full accounts made up to 2022-05-31
dot icon13/09/2022
Appointment of Mr Nikki Daniel Edward Goode as a director on 2022-09-13
dot icon23/05/2022
Confirmation statement made on 2022-05-21 with updates
dot icon06/01/2022
Total exemption full accounts made up to 2021-05-31
dot icon14/12/2021
Statement of capital following an allotment of shares on 2021-11-26
dot icon23/09/2021
Appointment of Mr Craig Jones as a director on 2021-09-23
dot icon26/05/2021
Confirmation statement made on 2021-05-21 with updates
dot icon21/05/2021
Memorandum and Articles of Association
dot icon21/05/2021
Resolutions
dot icon21/05/2021
Resolutions
dot icon21/05/2021
Resolutions
dot icon21/05/2021
Change of share class name or designation
dot icon21/05/2021
Particulars of variation of rights attached to shares
dot icon23/03/2021
Total exemption full accounts made up to 2020-05-31
dot icon22/03/2021
Appointment of Mr Jeff Whittingham as a director on 2021-03-19
dot icon21/03/2021
Termination of appointment of Bryn Parry as a director on 2021-03-19
dot icon25/01/2021
Statement of capital following an allotment of shares on 2021-01-24
dot icon03/06/2020
Confirmation statement made on 2020-05-21 with updates
dot icon14/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon10/09/2019
Statement of capital following an allotment of shares on 2019-08-28
dot icon10/09/2019
Statement of capital following an allotment of shares on 2019-08-12
dot icon02/06/2019
Confirmation statement made on 2019-05-21 with updates
dot icon10/01/2019
Total exemption full accounts made up to 2018-05-31
dot icon07/06/2018
Confirmation statement made on 2018-05-21 with updates
dot icon15/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon27/11/2017
Statement of capital following an allotment of shares on 2017-11-21
dot icon03/06/2017
Confirmation statement made on 2017-05-21 with updates
dot icon18/05/2017
Termination of appointment of Stuart William Jameson as a director on 2017-05-05
dot icon18/05/2017
Appointment of Mr Jeremy Derek Lock as a director on 2017-05-15
dot icon27/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon22/11/2016
Resolutions
dot icon01/06/2016
Annual return made up to 2016-05-21 with full list of shareholders
dot icon22/04/2016
Resolutions
dot icon04/04/2016
Statement of capital following an allotment of shares on 2016-01-28
dot icon18/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon25/08/2015
Appointment of Stuart William Jameson as a director on 2015-08-10
dot icon18/06/2015
Appointment of Mr Bryn Parry as a director on 2015-06-01
dot icon09/06/2015
Annual return made up to 2015-05-21 with full list of shareholders
dot icon29/05/2015
Statement of capital following an allotment of shares on 2015-03-31
dot icon29/05/2015
Resolutions
dot icon28/05/2015
Second filing of SH01 previously delivered to Companies House
dot icon28/05/2015
Second filing of SH01 previously delivered to Companies House
dot icon28/05/2015
Second filing of SH01 previously delivered to Companies House
dot icon28/05/2015
Second filing of SH01 previously delivered to Companies House
dot icon28/05/2015
Second filing of SH01 previously delivered to Companies House
dot icon28/05/2015
Second filing of SH01 previously delivered to Companies House
dot icon26/02/2015
Particulars of variation of rights attached to shares
dot icon26/02/2015
Change of share class name or designation
dot icon20/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon19/01/2015
Statement of capital following an allotment of shares on 2014-11-10
dot icon19/01/2015
Statement of capital following an allotment of shares on 2014-11-10
dot icon19/01/2015
Statement of capital following an allotment of shares on 2014-10-13
dot icon19/01/2015
Statement of capital following an allotment of shares on 2014-08-05
dot icon19/01/2015
Statement of capital following an allotment of shares on 2014-07-30
dot icon19/01/2015
Statement of capital following an allotment of shares on 2014-06-02
dot icon05/06/2014
Annual return made up to 2014-05-21 with full list of shareholders
dot icon21/05/2013
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
21/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
5.93K
-
0.00
9.12K
-
2022
0
37.57K
-
0.00
41.25K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Whittingham, Jeffrey
Director
19/03/2021 - 09/05/2025
15
Mr Nikki Daniel Edward Goode
Director
13/09/2022 - Present
15
Wright, Michelle
Director
21/05/2013 - Present
-
Bahl, Siddharth
Director
23/04/2024 - Present
-
Jameson, Stuart William
Director
10/08/2015 - 05/05/2017
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHARGESYNC LIMITED

CHARGESYNC LIMITED is an(a) Active company incorporated on 21/05/2013 with the registered office located at 9 Worton Park, Cassington, Oxon OX29 4SX. There are currently 7 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 CHARGESYNC LIMITED?

toggle

CHARGESYNC LIMITED is currently Active. It was registered on 21/05/2013 .

Where is CHARGESYNC LIMITED located?

toggle

CHARGESYNC LIMITED is registered at 9 Worton Park, Cassington, Oxon OX29 4SX.

What does CHARGESYNC LIMITED do?

toggle

CHARGESYNC LIMITED operates in the Manufacture of consumer electronics (26.40 - SIC 2007) sector.

What is the latest filing for CHARGESYNC LIMITED?

toggle

The latest filing was on 05/01/2026: Total exemption full accounts made up to 2025-05-31.