CHARGIFI LIMITED

Register to unlock more data on OkredoRegister

CHARGIFI LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08658740

Incorporation date

21/08/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Virtual Company Secretary Ltd, 7 York Road, Woking GU22 7XHCopy
copy info iconCopy
See on map
Latest events (Record since 21/08/2013)
dot icon21/08/2025
Confirmation statement made on 2025-08-21 with no updates
dot icon14/07/2025
Director's details changed for Daniel James Bladen on 2025-07-10
dot icon19/05/2025
Termination of appointment of Ezequiel Vidra as a director on 2025-05-12
dot icon14/05/2025
Director's details changed for Mr Lawrence Norman Carlos Barclay on 2025-05-12
dot icon14/05/2025
Termination of appointment of Lawrence Norman Carlos Barclay as a director on 2025-05-12
dot icon18/03/2025
Total exemption full accounts made up to 2024-12-31
dot icon30/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon21/08/2024
Confirmation statement made on 2024-08-21 with no updates
dot icon02/09/2023
Confirmation statement made on 2023-08-21 with updates
dot icon21/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon05/10/2022
Notification of Kadence Inc. as a person with significant control on 2022-08-27
dot icon05/10/2022
Withdrawal of a person with significant control statement on 2022-10-05
dot icon26/09/2022
Change of share class name or designation
dot icon26/09/2022
Particulars of variation of rights attached to shares
dot icon14/09/2022
Memorandum and Articles of Association
dot icon14/09/2022
Memorandum and Articles of Association
dot icon14/09/2022
Resolutions
dot icon14/09/2022
Resolutions
dot icon02/09/2022
Confirmation statement made on 2022-08-21 with updates
dot icon02/09/2022
Termination of appointment of Peter Gary Wallace as a secretary on 2022-02-07
dot icon19/08/2022
Statement of capital following an allotment of shares on 2021-08-24
dot icon01/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon14/10/2021
Director's details changed for Mr Ezequiel Vidra on 2021-10-12
dot icon27/08/2021
Confirmation statement made on 2021-08-21 with updates
dot icon26/08/2021
Notification of a person with significant control statement
dot icon18/08/2021
Cessation of Intel Corporation as a person with significant control on 2018-03-16
dot icon18/08/2021
Cessation of Daniel James Bladen as a person with significant control on 2018-03-16
dot icon26/07/2021
Director's details changed for Daniel James Bladen on 2021-07-25
dot icon17/06/2021
Termination of appointment of Keerti Melkote as a director on 2021-06-07
dot icon17/06/2021
Change of details for Daniel James Bladen as a person with significant control on 2020-10-01
dot icon12/06/2021
Accounts for a small company made up to 2020-12-31
dot icon08/06/2021
Termination of appointment of a director
dot icon02/10/2020
Confirmation statement made on 2020-08-21 with updates
dot icon02/10/2020
Statement of capital following an allotment of shares on 2020-04-30
dot icon02/10/2020
Statement of capital following an allotment of shares on 2020-03-19
dot icon01/09/2020
Registered office address changed from St Bride's House 10 Salisbury Square London EC4Y 8EH England to C/O Virtual Company Secretary Ltd 7 York Road Woking GU22 7XH on 2020-09-01
dot icon06/07/2020
Current accounting period extended from 2020-06-30 to 2020-12-31
dot icon27/12/2019
Accounts for a small company made up to 2019-06-30
dot icon04/12/2019
Confirmation statement made on 2019-08-21 with updates
dot icon14/10/2019
Termination of appointment of Michael Jonathan Dimelow as a director on 2019-10-02
dot icon04/07/2019
Appointment of Lawrence Norman Carlos Barclay as a director on 2019-02-11
dot icon22/11/2018
Termination of appointment of David Lynn Summers as a director on 2018-11-13
dot icon22/11/2018
Appointment of Keerti Melkote as a director on 2018-11-13
dot icon15/11/2018
Accounts for a small company made up to 2018-06-30
dot icon18/10/2018
Confirmation statement made on 2018-08-21 with updates
dot icon12/10/2018
Statement of capital following an allotment of shares on 2018-03-29
dot icon15/05/2018
Statement of capital following an allotment of shares on 2018-03-21
dot icon15/05/2018
Statement of capital following an allotment of shares on 2018-03-16
dot icon15/05/2018
Statement of capital following an allotment of shares on 2018-01-15
dot icon11/05/2018
Resolutions
dot icon09/05/2018
Appointment of Michael Jonathan Dimelow as a director on 2018-03-21
dot icon09/05/2018
Termination of appointment of Brett Jamie Akker as a director on 2018-03-16
dot icon09/05/2018
Termination of appointment of Charles Richard Cannell as a director on 2018-03-16
dot icon09/05/2018
Termination of appointment of Simon Atkinson as a director on 2018-03-16
dot icon02/05/2018
Registered office address changed from St Bride's House St Bride's House 10 Salisbury Square London EC4Y 8EH England to St Bride's House 10 Salisbury Square London EC4Y 8EH on 2018-05-02
dot icon01/05/2018
Registered office address changed from 31 Hill Street London W1J 5LS to St Bride's House St Bride's House 10 Salisbury Square London EC4Y 8EH on 2018-05-01
dot icon26/01/2018
Appointment of Peter Gary Wallace as a secretary on 2018-01-23
dot icon25/01/2018
Appointment of Ezequiel Vidra as a director on 2017-10-01
dot icon06/11/2017
Accounts for a small company made up to 2017-06-30
dot icon29/08/2017
Confirmation statement made on 2017-08-21 with no updates
dot icon10/05/2017
Current accounting period shortened from 2017-08-31 to 2017-06-30
dot icon03/02/2017
Full accounts made up to 2016-08-31
dot icon23/08/2016
Confirmation statement made on 2016-08-21 with updates
dot icon02/12/2015
Total exemption small company accounts made up to 2015-08-31
dot icon16/09/2015
Annual return made up to 2015-08-21 with full list of shareholders
dot icon17/08/2015
Statement of capital following an allotment of shares on 2015-08-05
dot icon13/08/2015
Appointment of Simon Atkinson as a director on 2015-07-31
dot icon13/08/2015
Appointment of David Lynn Summers as a director on 2015-07-31
dot icon13/08/2015
Resolutions
dot icon12/08/2015
Second filing of SH01 previously delivered to Companies House
dot icon03/08/2015
Statement of capital following an allotment of shares on 2015-07-14
dot icon22/07/2015
Resolutions
dot icon22/07/2015
Termination of appointment of Robyn Scott as a director on 2015-07-10
dot icon09/07/2015
Resolutions
dot icon05/06/2015
Registered office address changed from 37 Market Square Witney Oxon OX28 6RE to 31 Hill Street London W1J 5LS on 2015-06-05
dot icon23/04/2015
Resolutions
dot icon23/04/2015
Statement of capital following an allotment of shares on 2015-04-01
dot icon23/04/2015
Resolutions
dot icon27/02/2015
Total exemption small company accounts made up to 2014-08-31
dot icon03/10/2014
Annual return made up to 2014-08-21 with full list of shareholders
dot icon01/07/2014
Appointment of Brett Akker as a director
dot icon01/07/2014
Appointment of Robyn Scott as a director
dot icon19/06/2014
Director's details changed for Daniel James Bladen on 2014-06-16
dot icon12/06/2014
Statement of capital following an allotment of shares on 2014-04-04
dot icon12/06/2014
Statement of capital following an allotment of shares on 2014-04-04
dot icon12/06/2014
Statement of capital following an allotment of shares on 2014-04-04
dot icon12/06/2014
Statement of capital following an allotment of shares on 2014-04-04
dot icon12/06/2014
Statement of capital following an allotment of shares on 2014-04-04
dot icon12/06/2014
Sub-division of shares on 2014-04-04
dot icon12/06/2014
Change of share class name or designation
dot icon12/06/2014
Particulars of variation of rights attached to shares
dot icon12/06/2014
Registered office address changed from 22B High Street Witney Oxfordshire OX28 6RB United Kingdom on 2014-06-12
dot icon21/08/2013
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

19
2022
change arrow icon-89.92 % *

* during past year

Cash in Bank

£99,238.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption 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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
21
2.87M
-
0.00
984.16K
-
2022
19
4.91M
-
0.00
99.24K
-
2022
19
4.91M
-
0.00
99.24K
-

Employees

2022

Employees

19 Descended-10 % *

Net Assets(GBP)

4.91M £Ascended71.06 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

99.24K £Descended-89.92 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Atkinson, Simon
Director
31/07/2015 - 16/03/2018
6
Vidra, Ezequiel
Director
01/10/2017 - 12/05/2025
3
Scott, Robyn
Director
19/06/2014 - 10/07/2015
12
Cannell, Charles Richard
Director
21/08/2013 - 16/03/2018
14
Akker, Brett Jamie
Director
20/06/2014 - 16/03/2018
25

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About CHARGIFI LIMITED

CHARGIFI LIMITED is an(a) Active company incorporated on 21/08/2013 with the registered office located at C/O Virtual Company Secretary Ltd, 7 York Road, Woking GU22 7XH. There is currently 1 active director according to the latest confirmation statement. Number of employees 19 according to last financial statements.

Frequently Asked Questions

What is the current status of CHARGIFI LIMITED?

toggle

CHARGIFI LIMITED is currently Active. It was registered on 21/08/2013 .

Where is CHARGIFI LIMITED located?

toggle

CHARGIFI LIMITED is registered at C/O Virtual Company Secretary Ltd, 7 York Road, Woking GU22 7XH.

What does CHARGIFI LIMITED do?

toggle

CHARGIFI LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

How many employees does CHARGIFI LIMITED have?

toggle

CHARGIFI LIMITED had 19 employees in 2022.

What is the latest filing for CHARGIFI LIMITED?

toggle

The latest filing was on 21/08/2025: Confirmation statement made on 2025-08-21 with no updates.