CHARKOS UK LTD

Register to unlock more data on OkredoRegister

CHARKOS UK LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05626155

Incorporation date

17/11/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Days-Pottles Lane, Exminster, Exeter EX6 8DGCopy
copy info iconCopy
See on map
Latest events (Record since 17/11/2005)
dot icon31/03/2026
Cessation of David Charles Roberts as a person with significant control on 2026-03-01
dot icon31/03/2026
Registered office address changed from 105 Bath Road Swindon SN1 4AX England to 2 Days-Pottles Lane Exminster Exeter EX6 8DG on 2026-03-31
dot icon17/07/2025
Confirmation statement made on 2025-07-05 with no updates
dot icon17/04/2025
Termination of appointment of Jonathan Wedgbury as a director on 2025-04-05
dot icon31/03/2025
Total exemption full accounts made up to 2024-10-31
dot icon20/12/2024
Registration of charge 056261550006, created on 2024-12-20
dot icon18/12/2024
Satisfaction of charge 056261550004 in full
dot icon01/11/2024
Notification of Charkos Global Limited as a person with significant control on 2024-11-01
dot icon18/10/2024
Notification of Seema Baliyan as a person with significant control on 2024-10-16
dot icon16/10/2024
Director's details changed for Mr Jonathan Wedgebury on 2024-10-16
dot icon23/08/2024
Appointment of Mr Jonathan Wedgebury as a director on 2024-07-11
dot icon06/08/2024
Appointment of Mr Ross David Mcgregor as a director on 2024-07-11
dot icon05/07/2024
Notification of David Charles Roberts as a person with significant control on 2024-07-01
dot icon05/07/2024
Confirmation statement made on 2024-07-05 with updates
dot icon03/07/2024
Micro company accounts made up to 2023-10-31
dot icon03/07/2024
Cessation of Aryavrat Baliyan as a person with significant control on 2024-07-01
dot icon03/07/2024
Cessation of Chenab Baliyan as a person with significant control on 2024-07-01
dot icon12/04/2024
Confirmation statement made on 2024-04-12 with updates
dot icon12/04/2024
Cessation of Shashi Baliyan as a person with significant control on 2024-03-29
dot icon12/04/2024
Notification of Aryavrat Baliyan as a person with significant control on 2024-03-29
dot icon12/04/2024
Notification of Chenab Baliyan as a person with significant control on 2024-03-29
dot icon03/10/2023
Registered office address changed from 123 Overbrook Swindon SN3 6AU to 105 Bath Road Swindon SN1 4AX on 2023-10-03
dot icon20/09/2023
Termination of appointment of Aryavrat Baliyan as a director on 2023-09-19
dot icon20/09/2023
Termination of appointment of Chenab Baliyan as a director on 2023-09-19
dot icon20/09/2023
Confirmation statement made on 2023-09-20 with updates
dot icon07/03/2023
Micro company accounts made up to 2022-10-31
dot icon31/01/2023
Appointment of Mr Aryavrat Baliyan as a director on 2023-01-01
dot icon31/01/2023
Confirmation statement made on 2023-01-31 with updates
dot icon12/10/2022
Certificate of change of name
dot icon08/08/2022
Confirmation statement made on 2022-07-28 with no updates
dot icon04/03/2022
Micro company accounts made up to 2021-10-31
dot icon03/03/2022
Previous accounting period shortened from 2021-11-30 to 2021-10-31
dot icon29/08/2021
Confirmation statement made on 2021-07-28 with no updates
dot icon23/07/2021
Director's details changed for Dr Seema Baliyan on 2021-07-01
dot icon24/03/2021
Registration of charge 056261550005, created on 2021-03-24
dot icon02/03/2021
Registration of charge 056261550004, created on 2021-02-19
dot icon04/02/2021
Micro company accounts made up to 2020-11-30
dot icon31/07/2020
Confirmation statement made on 2020-07-28 with no updates
dot icon23/04/2020
Micro company accounts made up to 2019-11-30
dot icon03/02/2020
Appointment of Dr Seema Baliyan as a director on 2020-01-22
dot icon03/02/2020
Termination of appointment of Seema Baliyan as a secretary on 2020-01-22
dot icon30/08/2019
Appointment of Miss Chenab Baliyan as a director on 2019-08-28
dot icon08/08/2019
Confirmation statement made on 2019-07-28 with no updates
dot icon28/05/2019
Micro company accounts made up to 2018-11-30
dot icon02/08/2018
Confirmation statement made on 2018-07-28 with no updates
dot icon29/04/2018
Micro company accounts made up to 2017-11-30
dot icon01/08/2017
Confirmation statement made on 2017-07-28 with no updates
dot icon27/07/2017
Micro company accounts made up to 2016-11-30
dot icon31/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon28/07/2016
Confirmation statement made on 2016-07-28 with updates
dot icon12/12/2015
Annual return made up to 2015-11-17 with full list of shareholders
dot icon18/09/2015
Total exemption small company accounts made up to 2014-11-30
dot icon03/12/2014
Annual return made up to 2014-11-17 with full list of shareholders
dot icon03/12/2014
Registered office address changed from 33 Moor Allerton Drive Leeds LS17 6RY to 123 Overbrook Swindon SN3 6AU on 2014-12-03
dot icon28/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon24/12/2013
Annual return made up to 2013-11-17 with full list of shareholders
dot icon07/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon14/12/2012
Annual return made up to 2012-11-17 with full list of shareholders
dot icon14/12/2012
Registered office address changed from 123, Overbrook Eldene Swindon Wiltshire SN3 6AU on 2012-12-14
dot icon11/07/2012
Total exemption small company accounts made up to 2011-11-30
dot icon22/11/2011
Annual return made up to 2011-11-17 with full list of shareholders
dot icon31/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon23/11/2010
Annual return made up to 2010-11-17 with full list of shareholders
dot icon16/06/2010
Total exemption small company accounts made up to 2009-11-30
dot icon23/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon23/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon02/03/2010
Particulars of a mortgage or charge / charge no: 3
dot icon20/02/2010
Particulars of a mortgage or charge / charge no: 2
dot icon19/02/2010
Annual return made up to 2009-11-17 with full list of shareholders
dot icon19/02/2010
Director's details changed for Dr Shashi Baliyan on 2010-02-19
dot icon23/10/2009
Particulars of a mortgage or charge / charge no: 1
dot icon20/07/2009
Total exemption small company accounts made up to 2008-11-30
dot icon12/12/2008
Return made up to 17/11/08; full list of members
dot icon02/05/2008
Accounts for a dormant company made up to 2007-11-30
dot icon05/12/2007
Return made up to 17/11/07; full list of members
dot icon28/08/2007
Accounts for a dormant company made up to 2006-11-30
dot icon15/12/2006
Return made up to 17/11/06; full list of members
dot icon17/11/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon4 *

* 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
31/10/2024
dot iconNext confirmation date
05/07/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
982.87K
-
0.00
-
-
2022
11
830.57K
-
1.86M
-
-
2022
11
830.57K
-
1.86M
-
-

Employees

2022

Employees

11 Ascended57 % *

Net Assets(GBP)

830.57K £Descended-15.50 % *

Total Assets(GBP)

-

Turnover(GBP)

1.86M £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
Mr Shashi Baliyan
Director
17/11/2005 - Present
5
Dr Seema Baliyan
Director
22/01/2020 - Present
8
Miss Chenab Baliyan
Director
28/08/2019 - 19/09/2023
2
Baliyan, Seema, Dr
Secretary
17/11/2005 - 22/01/2020
-
Mr Aryavrat Baliyan
Director
01/01/2023 - 19/09/2023
2

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

Similar companies

18
S SHEALS & SON LIMITED10 - 12 Windsor Avenue, Newtownards, County Down BT23 4QH
Active

Category:

Other manufacturing n.e.c.

Comp. code:

NI630070

Reg. date:

18/03/2015

Turnover:

-

No. of employees:

24
STOCKSIGNS LIMITED43/47 Ormside Way, Holmethorpe Industrial Estate, Redhill, Surrey RH1 2LG
Active

Category:

Other manufacturing n.e.c.

Comp. code:

00556959

Reg. date:

07/11/1955

Turnover:

-

No. of employees:

21
ICW BUILDING CONTROL LIMITED1-2 Charterhouse Mews, London EC1M 6BB
Active

Category:

Development of building projects

Comp. code:

11893128

Reg. date:

20/03/2019

Turnover:

-

No. of employees:

24
TOMTOM LIMITED63 Elizabeth Street, London SW1W 9PP
Active

Category:

Retail sale of tobacco products in specialised stores

Comp. code:

03404280

Reg. date:

16/07/1997

Turnover:

-

No. of employees:

27
RSA GRILL LIMITED834 Hertford Road, Enfield EN3 6UE
Active

Category:

Licenced restaurants

Comp. code:

11145017

Reg. date:

11/01/2018

Turnover:

-

No. of employees:

28

Description

copy info iconCopy

About CHARKOS UK LTD

CHARKOS UK LTD is an(a) Active company incorporated on 17/11/2005 with the registered office located at 2 Days-Pottles Lane, Exminster, Exeter EX6 8DG. 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 CHARKOS UK LTD?

toggle

CHARKOS UK LTD is currently Active. It was registered on 17/11/2005 .

Where is CHARKOS UK LTD located?

toggle

CHARKOS UK LTD is registered at 2 Days-Pottles Lane, Exminster, Exeter EX6 8DG.

What does CHARKOS UK LTD do?

toggle

CHARKOS UK LTD operates in the Other human health activities (86.90 - SIC 2007) sector.

How many employees does CHARKOS UK LTD have?

toggle

CHARKOS UK LTD had 11 employees in 2022.

What is the latest filing for CHARKOS UK LTD?

toggle

The latest filing was on 31/03/2026: Cessation of David Charles Roberts as a person with significant control on 2026-03-01.