CHARISMA BLINDS UK LIMITED

Register to unlock more data on OkredoRegister

CHARISMA BLINDS UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03685816

Incorporation date

18/12/1998

Size

Micro Entity

Contacts

Registered address

Registered address

Bss House Unit 22, Cheney Manor Industrial Estate, Swindon, Wiltshire SN2 2PJCopy
copy info iconCopy
See on map
Latest events (Record since 18/12/1998)
dot icon25/11/2025
Confirmation statement made on 2025-11-21 with no updates
dot icon19/06/2025
Micro company accounts made up to 2024-12-31
dot icon21/11/2024
Confirmation statement made on 2024-11-21 with no updates
dot icon21/05/2024
Micro company accounts made up to 2023-12-31
dot icon05/12/2023
Confirmation statement made on 2023-12-05 with no updates
dot icon04/07/2023
Micro company accounts made up to 2022-12-31
dot icon20/12/2022
Confirmation statement made on 2022-12-17 with no updates
dot icon31/08/2022
Micro company accounts made up to 2021-12-31
dot icon17/12/2021
Confirmation statement made on 2021-12-17 with no updates
dot icon20/09/2021
Micro company accounts made up to 2020-12-31
dot icon17/12/2020
Confirmation statement made on 2020-12-17 with no updates
dot icon30/09/2020
Micro company accounts made up to 2019-12-31
dot icon17/12/2019
Confirmation statement made on 2019-12-17 with no updates
dot icon04/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon19/12/2018
Confirmation statement made on 2018-12-17 with no updates
dot icon24/09/2018
Micro company accounts made up to 2017-12-31
dot icon18/12/2017
Confirmation statement made on 2017-12-17 with no updates
dot icon29/09/2017
Micro company accounts made up to 2016-12-31
dot icon20/12/2016
Confirmation statement made on 2016-12-17 with updates
dot icon28/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon17/12/2015
Annual return made up to 2015-12-17 with full list of shareholders
dot icon22/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon17/12/2014
Annual return made up to 2014-12-17 with full list of shareholders
dot icon12/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon18/12/2013
Annual return made up to 2013-12-17 with full list of shareholders
dot icon29/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon17/12/2012
Annual return made up to 2012-12-17 with full list of shareholders
dot icon26/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon19/12/2011
Annual return made up to 2011-12-17 with full list of shareholders
dot icon02/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon05/01/2011
Annual return made up to 2010-12-17 with full list of shareholders
dot icon05/01/2011
Director's details changed for Leonora Vivienne Murray on 2011-01-05
dot icon05/01/2011
Director's details changed for Stewart Andrew William Murray on 2011-01-05
dot icon02/11/2010
Registered office address changed from 14 Devizes Road Old Town Swindon Wiltshire SN1 4BH on 2010-11-02
dot icon15/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon22/12/2009
Annual return made up to 2009-12-17 with full list of shareholders
dot icon05/11/2009
Director's details changed for Leonora Vivienne Murray on 2009-11-05
dot icon05/11/2009
Secretary's details changed for Stewart Andrew William Murray on 2009-11-05
dot icon05/11/2009
Director's details changed for Stewart Andrew William Murray on 2009-11-05
dot icon24/03/2009
Total exemption small company accounts made up to 2008-12-31
dot icon18/12/2008
Return made up to 17/12/08; full list of members
dot icon18/11/2008
Registered office changed on 18/11/2008 from 14 devizes road swindon SN1 4BH
dot icon19/05/2008
Total exemption small company accounts made up to 2007-12-31
dot icon18/12/2007
Return made up to 17/12/07; full list of members
dot icon11/07/2007
Total exemption small company accounts made up to 2006-12-31
dot icon18/12/2006
Return made up to 18/12/06; full list of members
dot icon03/04/2006
Total exemption small company accounts made up to 2005-12-31
dot icon22/02/2006
Return made up to 18/12/05; full list of members
dot icon30/06/2005
Total exemption small company accounts made up to 2004-12-31
dot icon24/12/2004
Return made up to 18/12/04; full list of members
dot icon15/07/2004
Total exemption small company accounts made up to 2003-12-31
dot icon30/12/2003
Return made up to 18/12/03; full list of members
dot icon23/09/2003
Total exemption small company accounts made up to 2002-12-31
dot icon18/12/2002
Director's particulars changed
dot icon18/12/2002
Director's particulars changed
dot icon18/12/2002
Secretary's particulars changed
dot icon18/12/2002
Return made up to 18/12/02; full list of members
dot icon07/08/2002
Total exemption small company accounts made up to 2001-12-31
dot icon04/01/2002
Return made up to 18/12/01; full list of members
dot icon16/08/2001
Total exemption small company accounts made up to 2000-12-31
dot icon15/01/2001
Return made up to 18/12/00; full list of members
dot icon23/08/2000
Accounts for a small company made up to 1999-12-31
dot icon18/01/2000
Ad 18/12/98--------- £ si 1@1
dot icon12/01/2000
Return made up to 18/12/99; full list of members
dot icon30/12/1998
Director resigned
dot icon30/12/1998
Secretary resigned
dot icon30/12/1998
New director appointed
dot icon30/12/1998
New secretary appointed;new director appointed
dot icon30/12/1998
Registered office changed on 30/12/98 from: crown house 64 whitchurch road cardiff CF4 3LX
dot icon18/12/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

11
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
11
199.10K
-
0.00
-
-
2022
11
181.65K
-
0.00
-
-
2022
11
181.65K
-
0.00
-
-

Employees

2022

Employees

11 Ascended0 % *

Net Assets(GBP)

181.65K £Descended-8.76 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Harrison, Irene Lesley
Nominee Secretary
18/12/1998 - 18/12/1998
3811
Business Information Research & Reporting Limited
Nominee Director
18/12/1998 - 18/12/1998
5082
Murray, Stewart Andrew William
Secretary
18/12/1998 - Present
-
Mr Stewart Andrew William Murray
Director
18/12/1998 - Present
1
Mrs Leonora Vivienne Murray
Director
18/12/1998 - Present
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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About CHARISMA BLINDS UK LIMITED

CHARISMA BLINDS UK LIMITED is an(a) Active company incorporated on 18/12/1998 with the registered office located at Bss House Unit 22, Cheney Manor Industrial Estate, Swindon, Wiltshire SN2 2PJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 11 according to last financial statements.

Frequently Asked Questions

What is the current status of CHARISMA BLINDS UK LIMITED?

toggle

CHARISMA BLINDS UK LIMITED is currently Active. It was registered on 18/12/1998 .

Where is CHARISMA BLINDS UK LIMITED located?

toggle

CHARISMA BLINDS UK LIMITED is registered at Bss House Unit 22, Cheney Manor Industrial Estate, Swindon, Wiltshire SN2 2PJ.

What does CHARISMA BLINDS UK LIMITED do?

toggle

CHARISMA BLINDS UK LIMITED operates in the Manufacture of household textiles (13.92/3 - SIC 2007) sector.

How many employees does CHARISMA BLINDS UK LIMITED have?

toggle

CHARISMA BLINDS UK LIMITED had 11 employees in 2022.

What is the latest filing for CHARISMA BLINDS UK LIMITED?

toggle

The latest filing was on 25/11/2025: Confirmation statement made on 2025-11-21 with no updates.