CHARISMA LTD

Register to unlock more data on OkredoRegister

CHARISMA LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05602261

Incorporation date

25/10/2005

Size

Micro Entity

Contacts

Registered address

Registered address

11 Thornesgate Mew, Wakefield, West Yorkshire WF2 8FJCopy
copy info iconCopy
See on map
Latest events (Record since 25/10/2005)
dot icon19/03/2026
Micro company accounts made up to 2025-09-30
dot icon15/01/2026
Director's details changed for Mr Andrew Jeremy Harrison on 2026-01-15
dot icon21/11/2025
Confirmation statement made on 2025-11-12 with no updates
dot icon27/06/2025
Micro company accounts made up to 2024-09-30
dot icon26/11/2024
Confirmation statement made on 2024-11-12 with no updates
dot icon18/09/2024
Micro company accounts made up to 2023-09-30
dot icon29/06/2024
Previous accounting period shortened from 2023-09-30 to 2023-09-29
dot icon29/11/2023
Confirmation statement made on 2023-11-12 with updates
dot icon15/06/2023
Micro company accounts made up to 2022-09-30
dot icon30/11/2022
Confirmation statement made on 2022-11-12 with no updates
dot icon18/01/2022
Micro company accounts made up to 2021-09-30
dot icon25/11/2021
Confirmation statement made on 2021-11-12 with updates
dot icon12/07/2021
Statement of capital following an allotment of shares on 2021-07-12
dot icon29/06/2021
Micro company accounts made up to 2020-09-30
dot icon06/04/2021
Satisfaction of charge 056022610001 in full
dot icon26/01/2021
Confirmation statement made on 2020-11-12 with no updates
dot icon12/08/2020
Registered office address changed from Forward Mills Goulbourne Street Keighley BD21 1PG to 11 Thornesgate Mew Wakefield West Yorkshire WF2 8FJ on 2020-08-12
dot icon23/07/2020
Micro company accounts made up to 2019-09-30
dot icon17/12/2019
Confirmation statement made on 2019-11-12 with updates
dot icon04/07/2019
Termination of appointment of Jaroslaw Piotrowiak as a director on 2019-07-04
dot icon25/06/2019
Micro company accounts made up to 2018-09-30
dot icon13/11/2018
Confirmation statement made on 2018-11-12 with updates
dot icon23/04/2018
Micro company accounts made up to 2017-09-30
dot icon02/03/2018
Change of details for Mr Andrew Jeremy Harrison as a person with significant control on 2018-03-02
dot icon02/03/2018
Director's details changed for Mr Andrew Jeremy Harrison on 2018-03-02
dot icon15/11/2017
Confirmation statement made on 2017-11-08 with updates
dot icon20/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon21/11/2016
Confirmation statement made on 2016-11-12 with updates
dot icon16/11/2016
Appointment of Mr Adrian Mosley as a director on 2016-07-01
dot icon16/11/2016
Termination of appointment of Eddisons (Accountants) Ltd as a secretary on 2016-11-05
dot icon11/08/2016
Termination of appointment of Adrian Payne as a director on 2016-08-11
dot icon04/08/2016
Appointment of Mr Jaroslaw Piotrowiak as a director on 2016-07-01
dot icon03/08/2016
Appointment of Mr Adrian Payne as a director on 2016-07-01
dot icon30/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon16/12/2015
Annual return made up to 2015-11-12 with full list of shareholders
dot icon30/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon06/01/2015
Annual return made up to 2014-11-12 with full list of shareholders
dot icon30/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon04/04/2014
Registration of charge 056022610001
dot icon24/03/2014
Termination of appointment of Andrew Starkey as a director
dot icon30/12/2013
Appointment of Mr Andrew Harrison as a director
dot icon16/12/2013
Annual return made up to 2013-11-12 with full list of shareholders
dot icon31/10/2013
Termination of appointment of Louise Eaton Harrison as a director
dot icon31/10/2013
Appointment of Mr Andrew Starkey as a director
dot icon24/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon31/01/2013
Annual return made up to 2012-11-12 with full list of shareholders
dot icon29/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon25/01/2012
Annual return made up to 2011-11-12 with full list of shareholders
dot icon30/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon29/03/2011
Previous accounting period extended from 2010-06-30 to 2010-09-30
dot icon12/11/2010
Annual return made up to 2010-11-12 with full list of shareholders
dot icon07/04/2010
Total exemption small company accounts made up to 2009-06-30
dot icon21/01/2010
Annual return made up to 2009-12-03 with full list of shareholders
dot icon21/01/2010
Secretary's details changed for Eddisons (Accountants) Ltd on 2009-11-30
dot icon21/01/2010
Director's details changed for Louise Eaton Harrison on 2009-11-30
dot icon05/11/2009
Ad 01/06/09\gbp si 99@1=99\gbp ic 1/100\
dot icon07/07/2009
Accounting reference date shortened from 31/10/2009 to 30/06/2009
dot icon04/04/2009
Secretary appointed eddisons (accountants) LTD
dot icon30/01/2009
Director appointed louise eaton harrison
dot icon30/01/2009
Registered office changed on 30/01/2009 from www.buy-this-company-name.com suite b, 29 harley street london W1G 9QR
dot icon30/01/2009
Appointment terminated director nominee director LTD
dot icon30/01/2009
Appointment terminated secretary nominee secretary LTD
dot icon11/12/2008
Return made up to 03/12/08; full list of members
dot icon14/11/2008
Accounts for a dormant company made up to 2008-10-31
dot icon03/12/2007
Accounts for a dormant company made up to 2007-10-31
dot icon03/12/2007
Return made up to 03/12/07; full list of members
dot icon07/11/2006
Return made up to 07/11/06; full list of members
dot icon01/11/2006
Accounts for a dormant company made up to 2006-10-31
dot icon06/12/2005
Registered office changed on 06/12/05 from: suite b, 29 harley street london W1G 9QR
dot icon25/10/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

17
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
12/11/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
29/09/2025
dot iconNext due on
29/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
16
16.28K
-
0.00
-
-
2022
17
30.19K
-
0.00
-
-
2022
17
30.19K
-
0.00
-
-

Employees

2022

Employees

17 Ascended6 % *

Net Assets(GBP)

30.19K £Ascended85.40 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Andrew Jeremy Harrison
Director
01/12/2013 - Present
3
Piotrowiak, Jaroslaw
Director
01/07/2016 - 04/07/2019
-
NOMINEE DIRECTOR LTD
Nominee Director
25/10/2005 - 30/01/2009
1746
Eaton Harrison, Louise
Director
30/01/2009 - 01/10/2013
-
Mosley, Adrian
Director
01/07/2016 - 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

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

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

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About CHARISMA LTD

CHARISMA LTD is an(a) Active company incorporated on 25/10/2005 with the registered office located at 11 Thornesgate Mew, Wakefield, West Yorkshire WF2 8FJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 17 according to last financial statements.

Frequently Asked Questions

What is the current status of CHARISMA LTD?

toggle

CHARISMA LTD is currently Active. It was registered on 25/10/2005 .

Where is CHARISMA LTD located?

toggle

CHARISMA LTD is registered at 11 Thornesgate Mew, Wakefield, West Yorkshire WF2 8FJ.

What does CHARISMA LTD do?

toggle

CHARISMA LTD operates in the Manufacture of other furniture (31.09 - SIC 2007) sector.

How many employees does CHARISMA LTD have?

toggle

CHARISMA LTD had 17 employees in 2022.

What is the latest filing for CHARISMA LTD?

toggle

The latest filing was on 19/03/2026: Micro company accounts made up to 2025-09-30.