CHARISMA LEISURE LIMITED

Register to unlock more data on OkredoRegister

CHARISMA LEISURE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04180307

Incorporation date

15/03/2001

Size

Micro Entity

Contacts

Registered address

Registered address

Driver Wood Paintball Old Hollow, Worth, Crawley RH10 4TACopy
copy info iconCopy
See on map
Latest events (Record since 15/03/2001)
dot icon23/10/2025
Confirmation statement made on 2025-10-23 with no updates
dot icon14/08/2025
Micro company accounts made up to 2025-03-31
dot icon11/12/2024
Register inspection address has been changed from 11 Church Street Kingsbridge TQ7 1BT England to Driver Wood Paintball Old Hollow Worth Crawley RH10 4TA
dot icon10/12/2024
Confirmation statement made on 2024-10-30 with no updates
dot icon09/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon31/10/2023
Micro company accounts made up to 2023-03-31
dot icon30/10/2023
Confirmation statement made on 2023-10-30 with updates
dot icon26/05/2023
Registered office address changed from 11 Church Street Church Street Kingsbridge Devon TQ7 1BT England to Driver Wood Paintball Old Hollow Worth Crawley RH10 4TA on 2023-05-26
dot icon04/05/2023
Registration of charge 041803070002, created on 2023-04-25
dot icon02/05/2023
Cessation of Martin Nigel Collins as a person with significant control on 2023-04-25
dot icon02/05/2023
Termination of appointment of Martin Nigel Collins as a director on 2023-04-25
dot icon02/05/2023
Appointment of Mr Gareth John Homewood as a director on 2023-04-25
dot icon02/05/2023
Appointment of Ms Joanna Agnieszka Homewood as a director on 2023-04-25
dot icon02/05/2023
Notification of Gareth John Homewood as a person with significant control on 2023-04-25
dot icon02/05/2023
Notification of Joanna Agnieszka Homewood as a person with significant control on 2023-04-25
dot icon02/05/2023
Registration of charge 041803070001, created on 2023-04-25
dot icon20/03/2023
Confirmation statement made on 2023-03-03 with updates
dot icon17/03/2023
Register inspection address has been changed from Newquay House 39 Embankment Road Kingsbridge Devon TQ7 1JZ United Kingdom to 11 Church Street Kingsbridge TQ7 1BT
dot icon24/08/2022
Micro company accounts made up to 2022-03-31
dot icon01/08/2022
Statement of capital on 2022-07-27
dot icon04/03/2022
Confirmation statement made on 2022-03-03 with no updates
dot icon15/02/2022
Registered office address changed from 11 Church Street 39 Embankment Road Kingsbridge Devon TQ7 1BT United Kingdom to 11 Church Street Church Street Kingsbridge Devon TQ7 1BT on 2022-02-15
dot icon15/02/2022
Registered office address changed from 11 Church Street 39 Embankment Road Kingsbridge Devon TQ7 1BT United Kingdom to 11 Church Street 39 Embankment Road Kingsbridge Devon TQ7 1BT on 2022-02-15
dot icon15/02/2022
Registered office address changed from Newquay House Embankment Road Kingsbridge Devon TQ7 1JZ to 11 Church Street 39 Embankment Road Kingsbridge Devon TQ7 1BT on 2022-02-15
dot icon15/07/2021
Micro company accounts made up to 2021-03-31
dot icon03/03/2021
Confirmation statement made on 2021-03-03 with no updates
dot icon08/12/2020
Micro company accounts made up to 2020-03-31
dot icon09/03/2020
Confirmation statement made on 2020-03-05 with no updates
dot icon27/11/2019
Micro company accounts made up to 2019-03-31
dot icon12/03/2019
Register inspection address has been changed from 1 Victoria Place the Promenade Kingsbridge Devon TQ7 1JG to Newquay House 39 Embankment Road Kingsbridge Devon TQ7 1JZ
dot icon11/03/2019
Confirmation statement made on 2019-03-05 with no updates
dot icon24/10/2018
Micro company accounts made up to 2018-03-31
dot icon05/03/2018
Confirmation statement made on 2018-03-05 with no updates
dot icon06/12/2017
Micro company accounts made up to 2017-03-31
dot icon20/03/2017
Confirmation statement made on 2017-03-15 with updates
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon23/12/2016
Statement of capital following an allotment of shares on 2016-03-31
dot icon21/03/2016
Annual return made up to 2016-03-15 with full list of shareholders
dot icon17/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon16/03/2015
Annual return made up to 2015-03-15 with full list of shareholders
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon23/12/2014
Statement of capital following an allotment of shares on 2013-04-01
dot icon13/10/2014
Registered office address changed from 1 Victoria Place the Promenade Kingsbridge Devon TQ7 1JG to Newquay House Embankment Road Kingsbridge Devon TQ7 1JZ on 2014-10-13
dot icon24/03/2014
Annual return made up to 2014-03-15 with full list of shareholders
dot icon13/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon19/03/2013
Annual return made up to 2013-03-15 with full list of shareholders
dot icon19/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon20/03/2012
Annual return made up to 2012-03-15 with full list of shareholders
dot icon29/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon12/09/2011
Termination of appointment of Clare Collins as a director
dot icon18/07/2011
Termination of appointment of Clare Collins as a secretary
dot icon22/03/2011
Annual return made up to 2011-03-15 with full list of shareholders
dot icon22/03/2011
Director's details changed for Mrs Clare Margaret Collins on 2011-03-15
dot icon22/03/2011
Secretary's details changed for Mrs Clare Margaret Collins on 2011-03-15
dot icon30/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon16/03/2010
Annual return made up to 2010-03-15 with full list of shareholders
dot icon16/03/2010
Register(s) moved to registered inspection location
dot icon16/03/2010
Register inspection address has been changed
dot icon15/03/2010
Director's details changed for Clare Margaret Collins on 2010-03-15
dot icon15/03/2010
Director's details changed for Martin Nigel Collins on 2010-03-15
dot icon03/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon25/03/2009
Return made up to 15/03/09; full list of members
dot icon19/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon19/03/2008
Return made up to 15/03/08; full list of members
dot icon28/06/2007
Total exemption small company accounts made up to 2007-03-31
dot icon17/05/2007
Ad 01/04/07-01/04/07 £ si 1@1=1 £ ic 3/4
dot icon17/05/2007
New director appointed
dot icon15/03/2007
Return made up to 15/03/07; full list of members
dot icon20/06/2006
Total exemption small company accounts made up to 2006-03-31
dot icon16/03/2006
Return made up to 15/03/06; full list of members
dot icon17/10/2005
Total exemption small company accounts made up to 2005-03-31
dot icon19/03/2005
Return made up to 15/03/05; full list of members
dot icon28/10/2004
Total exemption small company accounts made up to 2004-03-31
dot icon31/03/2004
Return made up to 15/03/04; full list of members
dot icon11/01/2004
Ad 17/12/03--------- £ si 1@1=1 £ ic 2/3
dot icon24/05/2003
Partial exemption accounts made up to 2003-03-31
dot icon04/04/2003
Return made up to 15/03/03; full list of members
dot icon16/10/2002
Partial exemption accounts made up to 2002-03-31
dot icon24/04/2002
Return made up to 15/03/02; full list of members
dot icon07/08/2001
Registered office changed on 07/08/01 from: 39 embankment road kingsbridge devon TQ7 1LA
dot icon24/04/2001
Secretary resigned
dot icon24/04/2001
Director resigned
dot icon24/04/2001
New director appointed
dot icon24/04/2001
New secretary appointed
dot icon15/03/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-10 *

* during past year

Number of employees

16
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
23/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
26
78.34K
-
0.00
-
-
2022
16
77.63K
-
0.00
-
-
2022
16
77.63K
-
0.00
-
-

Employees

2022

Employees

16 Descended-38 % *

Net Assets(GBP)

77.63K £Descended-0.90 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Nominee Secretary
15/03/2001 - 15/03/2001
4893
Mr Martin Nigel Collins
Director
15/03/2001 - 25/04/2023
1
Mr Gareth John Homewood
Director
25/04/2023 - Present
4
Homewood, Joanna Agnieszka
Director
25/04/2023 - Present
4
Key Legal Services (Nominees) Limited
Nominee Director
15/03/2001 - 15/03/2001
4782

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CHARISMA LEISURE LIMITED

CHARISMA LEISURE LIMITED is an(a) Active company incorporated on 15/03/2001 with the registered office located at Driver Wood Paintball Old Hollow, Worth, Crawley RH10 4TA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 16 according to last financial statements.

Frequently Asked Questions

What is the current status of CHARISMA LEISURE LIMITED?

toggle

CHARISMA LEISURE LIMITED is currently Active. It was registered on 15/03/2001 .

Where is CHARISMA LEISURE LIMITED located?

toggle

CHARISMA LEISURE LIMITED is registered at Driver Wood Paintball Old Hollow, Worth, Crawley RH10 4TA.

What does CHARISMA LEISURE LIMITED do?

toggle

CHARISMA LEISURE LIMITED operates in the Other amusement and recreation activities n.e.c. (93.29 - SIC 2007) sector.

How many employees does CHARISMA LEISURE LIMITED have?

toggle

CHARISMA LEISURE LIMITED had 16 employees in 2022.

What is the latest filing for CHARISMA LEISURE LIMITED?

toggle

The latest filing was on 23/10/2025: Confirmation statement made on 2025-10-23 with no updates.