CHARISMA GOLD LIMITED

Register to unlock more data on OkredoRegister

CHARISMA GOLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03590446

Incorporation date

30/06/1998

Size

Micro Entity

Contacts

Registered address

Registered address

St David's Court, Union Street, Wolverhampton, West Midlands WV1 3JECopy
copy info iconCopy
See on map
Latest events (Record since 30/06/1998)
dot icon12/08/2025
Final Gazette dissolved via voluntary strike-off
dot icon27/05/2025
First Gazette notice for voluntary strike-off
dot icon15/05/2025
Application to strike the company off the register
dot icon10/12/2024
Micro company accounts made up to 2024-03-31
dot icon15/08/2024
Confirmation statement made on 2024-06-30 with no updates
dot icon20/12/2023
Micro company accounts made up to 2023-03-31
dot icon04/08/2023
Confirmation statement made on 2023-06-30 with no updates
dot icon23/12/2022
Micro company accounts made up to 2022-03-31
dot icon06/10/2022
Registered office address changed from Suite 407 Grosvenor House Central Park Telford TF2 9TW England to St David's Court Union Street Wolverhampton West Midlands WV1 3JE on 2022-10-06
dot icon14/07/2022
Confirmation statement made on 2022-06-30 with no updates
dot icon10/12/2021
Micro company accounts made up to 2021-03-31
dot icon24/08/2021
Registered office address changed from Unit a1, Stargate Business Centre Faraday Drive Bridgnorth WV15 5BA England to Suite 407 Grosvenor House Central Park Telford TF2 9TW on 2021-08-24
dot icon13/07/2021
Confirmation statement made on 2021-06-30 with no updates
dot icon25/03/2021
Micro company accounts made up to 2020-03-31
dot icon14/07/2020
Confirmation statement made on 2020-06-30 with no updates
dot icon20/12/2019
Micro company accounts made up to 2019-03-31
dot icon06/08/2019
Registered office address changed from 12 West Castle Street Bridgnorth Shropshire WV16 4AB to Unit a1, Stargate Business Centre Faraday Drive Bridgnorth WV15 5BA on 2019-08-06
dot icon22/07/2019
Confirmation statement made on 2019-06-30 with no updates
dot icon20/12/2018
Micro company accounts made up to 2018-03-31
dot icon23/07/2018
Confirmation statement made on 2018-06-30 with no updates
dot icon21/12/2017
Micro company accounts made up to 2017-03-31
dot icon09/08/2017
Confirmation statement made on 2017-06-30 with no updates
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon25/07/2016
Confirmation statement made on 2016-06-30 with updates
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon05/08/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon23/12/2014
Micro company accounts made up to 2014-03-31
dot icon22/07/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon02/07/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon03/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon11/10/2012
Registered office address changed from C/O Pinner Darlington Hsbc Bank Chambers Listley Street Bridgnorth Shropshire WV16 4AW on 2012-10-11
dot icon03/07/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon04/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon05/07/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon21/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon01/07/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon01/07/2010
Director's details changed for Carol Sandra Mantle on 2009-10-01
dot icon01/07/2010
Director's details changed for John Edward Mantle on 2009-10-01
dot icon27/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon30/06/2009
Return made up to 30/06/09; full list of members
dot icon31/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon03/07/2008
Return made up to 30/06/08; full list of members
dot icon03/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon03/07/2007
Return made up to 30/06/07; full list of members
dot icon07/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon04/07/2006
Return made up to 30/06/06; full list of members
dot icon02/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon12/07/2005
Return made up to 30/06/05; full list of members
dot icon28/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon15/07/2004
Return made up to 30/06/04; full list of members
dot icon30/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon24/07/2003
Return made up to 30/06/03; full list of members
dot icon29/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon07/08/2002
Return made up to 30/06/02; full list of members
dot icon28/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon30/07/2001
Return made up to 30/06/01; full list of members
dot icon18/07/2001
Director resigned
dot icon18/07/2001
New director appointed
dot icon18/07/2001
New director appointed
dot icon10/01/2001
Accounts for a small company made up to 2000-03-31
dot icon25/07/2000
Return made up to 30/06/00; full list of members
dot icon27/07/1999
Return made up to 30/06/99; full list of members
dot icon12/07/1999
Accounts for a dormant company made up to 1999-03-31
dot icon24/05/1999
New director appointed
dot icon24/05/1999
New secretary appointed
dot icon24/05/1999
Director resigned
dot icon24/05/1999
Secretary resigned
dot icon24/05/1999
Accounting reference date shortened from 30/06/99 to 31/03/99
dot icon24/05/1999
Ad 01/04/99--------- £ si 100@1=100 £ ic 2/102
dot icon13/08/1998
New director appointed
dot icon13/08/1998
New secretary appointed
dot icon13/08/1998
Secretary resigned
dot icon13/08/1998
Director resigned
dot icon30/06/1998
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
30/06/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
43.83K
-
0.00
-
-
2022
0
37.47K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
30/06/1998 - 30/06/1998
68517
COMPANY DIRECTORS LIMITED
Nominee Director
30/06/1998 - 30/06/1998
67500
Mantle, John Edward
Director
30/06/1998 - 01/04/1999
1
Mantle, John Edward
Director
22/12/2000 - Present
1
Mantle, Carol Sandra
Director
22/12/2000 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHARISMA GOLD LIMITED

CHARISMA GOLD LIMITED is an(a) Dissolved company incorporated on 30/06/1998 with the registered office located at St David's Court, Union Street, Wolverhampton, West Midlands WV1 3JE. There are currently 3 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 CHARISMA GOLD LIMITED?

toggle

CHARISMA GOLD LIMITED is currently Dissolved. It was registered on 30/06/1998 and dissolved on 12/08/2025.

Where is CHARISMA GOLD LIMITED located?

toggle

CHARISMA GOLD LIMITED is registered at St David's Court, Union Street, Wolverhampton, West Midlands WV1 3JE.

What does CHARISMA GOLD LIMITED do?

toggle

CHARISMA GOLD LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CHARISMA GOLD LIMITED?

toggle

The latest filing was on 12/08/2025: Final Gazette dissolved via voluntary strike-off.