CHARIMAX LIMITED

Register to unlock more data on OkredoRegister

CHARIMAX LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06059794

Incorporation date

22/01/2007

Size

Micro Entity

Contacts

Registered address

Registered address

1/3 Love Lane, Woolwich, London SE18 6QTCopy
copy info iconCopy
See on map
Latest events (Record since 22/01/2007)
dot icon03/02/2026
Confirmation statement made on 2026-01-19 with no updates
dot icon28/10/2025
Micro company accounts made up to 2025-01-31
dot icon19/01/2025
Confirmation statement made on 2025-01-19 with no updates
dot icon17/10/2024
Registered office address changed from 86 Upper Wickham Lane Welling Kent DA16 3HQ United Kingdom to 1/3 Love Lane Woolwich London SE18 6QT on 2024-10-17
dot icon23/09/2024
Micro company accounts made up to 2024-01-31
dot icon01/02/2024
Confirmation statement made on 2024-01-22 with no updates
dot icon23/10/2023
Micro company accounts made up to 2023-01-31
dot icon31/01/2023
Confirmation statement made on 2023-01-22 with updates
dot icon01/11/2022
Change of details for Mr Maxwell Olanrewaju Olaleye as a person with significant control on 2022-10-19
dot icon31/10/2022
Director's details changed for Mr Maxwell Olanrewaju Olaleye on 2022-10-19
dot icon28/10/2022
Micro company accounts made up to 2022-01-31
dot icon03/02/2022
Confirmation statement made on 2022-01-22 with no updates
dot icon28/10/2021
Micro company accounts made up to 2021-01-31
dot icon04/02/2021
Confirmation statement made on 2021-01-22 with no updates
dot icon20/01/2021
Termination of appointment of Chris Wale Adeusi as a director on 2020-11-30
dot icon04/11/2020
Total exemption full accounts made up to 2020-01-31
dot icon21/05/2020
Appointment of Mr Maxwell Olanrewaju Olaleye as a director on 2020-05-06
dot icon12/05/2020
Notification of Maxwell Olanrewaju Olaleye as a person with significant control on 2020-01-29
dot icon05/02/2020
Confirmation statement made on 2020-01-22 with updates
dot icon05/02/2020
Termination of appointment of Maxwell Olanrewaju Olaleye as a director on 2019-07-01
dot icon29/01/2020
Cessation of Maxwell Olanrewaju Olaleye as a person with significant control on 2019-07-01
dot icon29/01/2020
Appointment of Mr Chris Wale Adeusi as a director on 2020-01-16
dot icon01/11/2019
Total exemption full accounts made up to 2019-01-31
dot icon05/02/2019
Confirmation statement made on 2019-01-22 with no updates
dot icon31/10/2018
Micro company accounts made up to 2018-01-31
dot icon22/09/2018
Registered office address changed from 43 Northfield House Peckham Park Road London SE15 6TL England to 86 Upper Wickham Lane Welling Kent DA16 3HQ on 2018-09-22
dot icon15/02/2018
Confirmation statement made on 2018-01-22 with updates
dot icon31/10/2017
Micro company accounts made up to 2017-01-31
dot icon04/02/2017
Confirmation statement made on 2017-01-22 with updates
dot icon28/10/2016
Micro company accounts made up to 2016-01-31
dot icon19/02/2016
Annual return made up to 2016-01-22 with full list of shareholders
dot icon19/02/2016
Director's details changed for Maxwell Olaleye on 2015-09-25
dot icon19/02/2016
Registered office address changed from 155 Blithdale Road, Abbey Wood Greenwich London Se2 Qe to 43 Northfield House Peckham Park Road London SE15 6TL on 2016-02-19
dot icon19/02/2015
Annual return made up to 2015-01-22 with full list of shareholders
dot icon10/02/2015
Total exemption full accounts made up to 2015-01-31
dot icon17/10/2014
Total exemption full accounts made up to 2014-01-31
dot icon18/02/2014
Annual return made up to 2014-01-22 with full list of shareholders
dot icon14/03/2013
Total exemption full accounts made up to 2013-01-31
dot icon18/02/2013
Annual return made up to 2013-01-22 with full list of shareholders
dot icon01/08/2012
Termination of appointment of Verna Olaleye as a director
dot icon01/08/2012
Termination of appointment of Verna Olaleye as a secretary
dot icon19/07/2012
Total exemption small company accounts made up to 2012-01-31
dot icon18/02/2012
Annual return made up to 2012-01-22 with full list of shareholders
dot icon18/02/2012
Statement of capital following an allotment of shares on 2012-01-30
dot icon09/03/2011
Total exemption full accounts made up to 2011-01-31
dot icon21/02/2011
Annual return made up to 2011-01-22 with full list of shareholders
dot icon30/04/2010
Total exemption full accounts made up to 2010-01-31
dot icon22/02/2010
Annual return made up to 2010-01-22 with full list of shareholders
dot icon19/02/2010
Director's details changed for Maxwell Olaleye on 2010-02-19
dot icon19/02/2010
Director's details changed for Verna Olaleye on 2010-02-19
dot icon27/04/2009
Total exemption full accounts made up to 2009-01-31
dot icon24/02/2009
Return made up to 22/01/09; full list of members
dot icon19/06/2008
Total exemption full accounts made up to 2008-01-31
dot icon20/02/2008
Return made up to 22/01/08; full list of members
dot icon22/01/2007
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
31/01/2025
dot iconNext confirmation date
19/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
335.00
-
0.00
-
-
2022
0
11.15K
-
0.00
-
-
2023
0
12.29K
-
0.00
-
-
2023
0
12.29K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

12.29K £Ascended10.24 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Olaleye, Maxwell
Director
06/05/2020 - Present
-

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 CHARIMAX LIMITED

CHARIMAX LIMITED is an(a) Active company incorporated on 22/01/2007 with the registered office located at 1/3 Love Lane, Woolwich, London SE18 6QT. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CHARIMAX LIMITED?

toggle

CHARIMAX LIMITED is currently Active. It was registered on 22/01/2007 .

Where is CHARIMAX LIMITED located?

toggle

CHARIMAX LIMITED is registered at 1/3 Love Lane, Woolwich, London SE18 6QT.

What does CHARIMAX LIMITED do?

toggle

CHARIMAX LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for CHARIMAX LIMITED?

toggle

The latest filing was on 03/02/2026: Confirmation statement made on 2026-01-19 with no updates.