CHARLES J ROBERTS & ASSOCIATES LIMITED

Register to unlock more data on OkredoRegister

CHARLES J ROBERTS & ASSOCIATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05187563

Incorporation date

22/07/2004

Size

Micro Entity

Contacts

Registered address

Registered address

20-22 Wenlock Road, London N1 7GUCopy
copy info iconCopy
See on map
Latest events (Record since 22/07/2004)
dot icon05/03/2026
Micro company accounts made up to 2025-01-30
dot icon23/10/2025
Previous accounting period shortened from 2025-01-31 to 2025-01-30
dot icon08/09/2025
Satisfaction of charge 2 in full
dot icon08/09/2025
Registered office address changed from 10 Blakes Yard New Street Mews Lymington Hampshire SO41 9NW England to 20-22 Wenlock Road London N1 7GU on 2025-09-08
dot icon14/07/2025
Satisfaction of charge 1 in full
dot icon10/07/2025
Confirmation statement made on 2025-07-10 with updates
dot icon05/07/2025
Registered office address changed from 20 Wenlock Road London N1 7GU United Kingdom to 10 Blakes Yard New Street Mews Lymington Hampshire SO41 9NW on 2025-07-05
dot icon12/02/2025
Compulsory strike-off action has been discontinued
dot icon11/02/2025
First Gazette notice for compulsory strike-off
dot icon10/02/2025
Registered office address changed from , PO Box 4385, 05187563 - Companies House Default Address, Cardiff, CF14 8LH to 20 Wenlock Road London N1 7GU on 2025-02-10
dot icon30/12/2024
Registered office address changed to PO Box 4385, 05187563 - Companies House Default Address, Cardiff, CF14 8LH on 2024-12-30
dot icon31/10/2024
Micro company accounts made up to 2024-01-31
dot icon18/10/2024
Registered office address changed from , 20-22 Wenlock Road, London, N1 7GU, England to 20 Wenlock Road London N1 7GU on 2024-10-18
dot icon19/08/2024
Confirmation statement made on 2024-07-22 with no updates
dot icon31/10/2023
Micro company accounts made up to 2023-01-31
dot icon02/08/2023
Confirmation statement made on 2023-07-22 with no updates
dot icon21/04/2023
Previous accounting period extended from 2022-07-31 to 2023-01-31
dot icon02/08/2022
Confirmation statement made on 2022-07-22 with no updates
dot icon21/04/2022
Micro company accounts made up to 2021-07-31
dot icon30/07/2021
Confirmation statement made on 2021-07-22 with no updates
dot icon30/04/2021
Micro company accounts made up to 2020-07-31
dot icon04/02/2021
Director's details changed for Mrs Olivia Roberts on 2021-02-04
dot icon04/02/2021
Director's details changed for Mr Charles James Roberts on 2021-02-04
dot icon04/02/2021
Registered office address changed from , C/O Charles Roberts Studios, 10 Blakes Yard, New Street Mews, Lymington, Hampshire, SO41 9NW to 20 Wenlock Road London N1 7GU on 2021-02-04
dot icon17/08/2020
Confirmation statement made on 2020-07-22 with no updates
dot icon31/07/2020
Micro company accounts made up to 2019-07-31
dot icon22/07/2019
Confirmation statement made on 2019-07-22 with no updates
dot icon29/01/2019
Micro company accounts made up to 2018-07-31
dot icon23/07/2018
Confirmation statement made on 2018-07-22 with no updates
dot icon13/04/2018
Micro company accounts made up to 2017-07-31
dot icon11/10/2017
Secretary's details changed for Mr Charles James Roberts on 2017-10-11
dot icon11/10/2017
Director's details changed for Mrs Olivia Roberts on 2017-10-11
dot icon11/10/2017
Director's details changed for Mr Charles James Roberts on 2017-10-11
dot icon12/09/2017
Director's details changed for Mrs Olivia Roberts on 2017-09-07
dot icon12/09/2017
Director's details changed for Mr Charles James Roberts on 2017-09-07
dot icon12/09/2017
Secretary's details changed for Mr Charles James Roberts on 2017-09-07
dot icon26/07/2017
Confirmation statement made on 2017-07-22 with no updates
dot icon17/01/2017
Total exemption small company accounts made up to 2016-07-31
dot icon04/08/2016
Confirmation statement made on 2016-07-22 with updates
dot icon20/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon27/07/2015
Annual return made up to 2015-07-22 with full list of shareholders
dot icon01/10/2014
Total exemption small company accounts made up to 2014-07-31
dot icon31/07/2014
Annual return made up to 2014-07-22 with full list of shareholders
dot icon29/11/2013
Total exemption small company accounts made up to 2013-07-31
dot icon22/07/2013
Annual return made up to 2013-07-22 with full list of shareholders
dot icon15/01/2013
Total exemption small company accounts made up to 2012-07-31
dot icon23/07/2012
Annual return made up to 2012-07-22 with full list of shareholders
dot icon11/05/2012
Particulars of a mortgage or charge / charge no: 2
dot icon10/05/2012
Registered office address changed from , 21 Southampton Road, Lymington, SO41 9GH on 2012-05-10
dot icon29/02/2012
Particulars of a mortgage or charge / charge no: 1
dot icon28/10/2011
Total exemption small company accounts made up to 2011-07-31
dot icon10/08/2011
Annual return made up to 2011-07-22 with full list of shareholders
dot icon25/11/2010
Total exemption small company accounts made up to 2010-07-31
dot icon17/08/2010
Annual return made up to 2010-07-22 with full list of shareholders
dot icon23/11/2009
Total exemption small company accounts made up to 2009-07-31
dot icon10/08/2009
Return made up to 22/07/09; full list of members
dot icon16/10/2008
Total exemption small company accounts made up to 2008-07-31
dot icon24/07/2008
Return made up to 22/07/08; full list of members
dot icon04/10/2007
Total exemption small company accounts made up to 2007-07-31
dot icon11/09/2007
Return made up to 22/07/07; full list of members
dot icon10/09/2007
New director appointed
dot icon10/09/2007
Director resigned
dot icon21/05/2007
Ad 01/05/07--------- £ si 1@1=1 £ ic 1/2
dot icon11/05/2007
Total exemption small company accounts made up to 2006-07-31
dot icon24/07/2006
Return made up to 22/07/06; full list of members
dot icon23/05/2006
Total exemption small company accounts made up to 2005-07-31
dot icon26/07/2005
Return made up to 22/07/05; full list of members
dot icon05/02/2005
Secretary's particulars changed;director's particulars changed
dot icon23/07/2004
Secretary resigned
dot icon22/07/2004
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

2
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/01/2025
dot iconNext confirmation date
10/07/2026
dot iconLast change occurred
30/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/01/2025
dot iconNext account date
30/01/2026
dot iconNext due on
30/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
62.39K
-
0.00
-
-
2021
2
62.39K
-
0.00
-
-

Employees

2021

Employees

2 Ascended- *

Net Assets(GBP)

62.39K £Ascended- *

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
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
22/07/2004 - 22/07/2004
99600
Roberts, Charles James
Director
22/07/2004 - Present
8
Roberts, James Arthur
Director
22/07/2004 - 10/09/2007
2
Roberts, Charles James
Secretary
22/07/2004 - Present
-
Roberts, Olivia
Director
10/09/2007 - 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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHARLES J ROBERTS & ASSOCIATES LIMITED

CHARLES J ROBERTS & ASSOCIATES LIMITED is an(a) Active company incorporated on 22/07/2004 with the registered office located at 20-22 Wenlock Road, London N1 7GU. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CHARLES J ROBERTS & ASSOCIATES LIMITED?

toggle

CHARLES J ROBERTS & ASSOCIATES LIMITED is currently Active. It was registered on 22/07/2004 .

Where is CHARLES J ROBERTS & ASSOCIATES LIMITED located?

toggle

CHARLES J ROBERTS & ASSOCIATES LIMITED is registered at 20-22 Wenlock Road, London N1 7GU.

What does CHARLES J ROBERTS & ASSOCIATES LIMITED do?

toggle

CHARLES J ROBERTS & ASSOCIATES LIMITED operates in the Advertising agencies (73.11 - SIC 2007) sector.

How many employees does CHARLES J ROBERTS & ASSOCIATES LIMITED have?

toggle

CHARLES J ROBERTS & ASSOCIATES LIMITED had 2 employees in 2021.

What is the latest filing for CHARLES J ROBERTS & ASSOCIATES LIMITED?

toggle

The latest filing was on 05/03/2026: Micro company accounts made up to 2025-01-30.