CHARLES STREET SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

CHARLES STREET SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03321313

Incorporation date

14/02/1997

Size

Small

Contacts

Registered address

Registered address

30-32 Hanover House, Charlotte Street, Manchester M1 4FDCopy
copy info iconCopy
See on map
Latest events (Record since 14/02/1997)
dot icon18/02/2026
Confirmation statement made on 2026-02-14 with no updates
dot icon19/11/2025
Registration of charge 033213130007, created on 2025-11-19
dot icon26/09/2025
Accounts for a small company made up to 2024-12-31
dot icon17/02/2025
Confirmation statement made on 2025-02-14 with no updates
dot icon10/02/2025
Registration of charge 033213130006, created on 2025-02-06
dot icon19/11/2024
Registered office address changed from Unit 10, Clock Court Campbell Way Dinnington Sheffield S25 3QD England to 30-32 Hanover House Charlotte Street Manchester M1 4FD on 2024-11-19
dot icon04/07/2024
Accounts for a small company made up to 2023-12-31
dot icon21/03/2024
Satisfaction of charge 033213130004 in full
dot icon12/03/2024
Resolutions
dot icon12/03/2024
Memorandum and Articles of Association
dot icon11/03/2024
Registration of charge 033213130005, created on 2024-03-05
dot icon20/02/2024
Confirmation statement made on 2024-02-14 with no updates
dot icon11/08/2023
Accounts for a small company made up to 2022-12-31
dot icon15/03/2023
Confirmation statement made on 2023-02-14 with no updates
dot icon28/09/2022
Accounts for a small company made up to 2021-12-31
dot icon20/05/2022
Change of details for Managed It Services Group Ltd as a person with significant control on 2022-02-11
dot icon10/05/2022
Registered office address changed from C/O Ascendis Unit 3, Building 2, the Colony Wilmslow Altrincham Road Wilmslow Cheshire SK9 4LY United Kingdom to Unit 10, Clock Court Campbell Way Dinnington Sheffield S25 3QD on 2022-05-10
dot icon04/05/2022
Previous accounting period shortened from 2022-04-30 to 2021-12-31
dot icon27/04/2022
Accounts for a small company made up to 2021-04-30
dot icon22/03/2022
Sale or transfer of treasury shares. Treasury capital:
dot icon21/03/2022
Confirmation statement made on 2022-02-14 with updates
dot icon18/03/2022
Statement of capital on 2021-12-29
dot icon18/03/2022
Resolutions
dot icon03/02/2022
Registration of charge 033213130004, created on 2022-02-01
dot icon05/01/2022
Registered office address changed from 1st Floor 42-44 Bishopsgate London EC2N 4AH England to C/O Ascendis Unit 3, Building 2, the Colony Wilmslow Altrincham Road Wilmslow Cheshire SK9 4LY on 2022-01-05
dot icon05/01/2022
Cessation of Robert Napier Keith as a person with significant control on 2021-12-31
dot icon05/01/2022
Notification of Managed It Services Group Ltd as a person with significant control on 2021-12-31
dot icon05/01/2022
Termination of appointment of Rupert James Maxim Tinkler as a director on 2021-12-29
dot icon05/01/2022
Termination of appointment of Bekim Shabani as a director on 2021-12-29
dot icon05/01/2022
Termination of appointment of Rupert James Maxim Tinkler as a secretary on 2021-12-29
dot icon05/01/2022
Termination of appointment of James Christopher Dixon as a director on 2021-12-29
dot icon30/12/2021
Appointment of Phil Julian Smith as a director on 2021-12-29
dot icon30/12/2021
Appointment of Mark David Allen as a director on 2021-12-29
dot icon29/12/2021
Satisfaction of charge 2 in full
dot icon29/12/2021
Satisfaction of charge 1 in full
dot icon29/12/2021
Satisfaction of charge 3 in full
dot icon26/10/2021
Purchase of own shares. Shares purchased into treasury:
dot icon30/04/2021
Accounts for a small company made up to 2020-04-30
dot icon24/03/2021
Confirmation statement made on 2021-02-14 with updates
dot icon29/01/2021
Resolutions
dot icon29/01/2021
Memorandum and Articles of Association
dot icon25/06/2020
Resolutions
dot icon25/06/2020
Memorandum and Articles of Association
dot icon21/04/2020
Termination of appointment of Robert Napier Keith as a director on 2020-04-21
dot icon03/03/2020
Change of details for Mr Robert Napier Keith as a person with significant control on 2019-02-28
dot icon28/02/2020
Confirmation statement made on 2020-02-14 with updates
dot icon30/01/2020
Accounts for a small company made up to 2019-04-30
dot icon13/08/2019
Resolutions
dot icon12/08/2019
Statement of capital following an allotment of shares on 2019-07-24
dot icon30/05/2019
Director's details changed for Mr Rupert James Maxim Tinkler on 2019-05-30
dot icon30/05/2019
Secretary's details changed for Mr Rupert James Maxim Tinkler on 2019-05-30
dot icon30/05/2019
Registered office address changed from 2nd Floor 28 Throgmorton Street London EC2N 2AN to 1st Floor 42-44 Bishopsgate London EC2N 4AH on 2019-05-30
dot icon07/05/2019
Statement of capital following an allotment of shares on 2019-02-28
dot icon21/03/2019
Resolutions
dot icon26/02/2019
Confirmation statement made on 2019-02-14 with no updates
dot icon04/02/2019
Resolutions
dot icon31/01/2019
Audited abridged accounts made up to 2018-04-30
dot icon27/12/2018
Appointment of Mr Bekim Shabani as a director on 2018-12-18
dot icon27/12/2018
Appointment of Mr James Christopher Dixon as a director on 2018-12-18
dot icon12/04/2018
Statement of capital following an allotment of shares on 2017-12-27
dot icon06/04/2018
Resolutions
dot icon28/03/2018
Confirmation statement made on 2018-02-14 with updates
dot icon30/01/2018
Audited abridged accounts made up to 2017-04-30
dot icon28/05/2017
Statement of capital following an allotment of shares on 2017-04-26
dot icon23/05/2017
Resolutions
dot icon27/03/2017
Confirmation statement made on 2017-02-14 with updates
dot icon07/02/2017
Group of companies' accounts made up to 2016-04-30
dot icon22/11/2016
Resolutions
dot icon12/03/2016
Annual return made up to 2016-02-14 with full list of shareholders
dot icon23/02/2016
Resolutions
dot icon23/02/2016
Statement of capital following an allotment of shares on 2016-01-28
dot icon10/02/2016
Accounts for a small company made up to 2015-04-30
dot icon02/04/2015
Annual return made up to 2015-02-14 with full list of shareholders
dot icon09/02/2015
Accounts for a small company made up to 2014-04-30
dot icon05/02/2015
Director's details changed for Mr Rupert James Maxim Tinkler on 2015-01-10
dot icon05/02/2015
Secretary's details changed for Mr Rupert James Maxim Tinkler on 2015-01-10
dot icon09/01/2015
Termination of appointment of Derek Trevor Kindercliff-Jones as a director on 2014-12-01
dot icon30/05/2014
Registered office address changed from 4Th Floor 28 Throgmorton Street London EC2N 2AN on 2014-05-30
dot icon12/05/2014
Appointment of Mr Derek Trevor Kindercliff-Jones as a director
dot icon02/04/2014
Termination of appointment of Robert Warner as a director
dot icon14/03/2014
Annual return made up to 2014-02-14 with full list of shareholders
dot icon18/12/2013
Accounts for a small company made up to 2013-04-30
dot icon28/03/2013
Annual return made up to 2013-02-14 with full list of shareholders
dot icon15/02/2013
Statement of capital following an allotment of shares on 2013-01-17
dot icon31/01/2013
Accounts for a small company made up to 2012-04-30
dot icon20/03/2012
Annual return made up to 2012-02-14 with full list of shareholders
dot icon24/02/2012
Group of companies' accounts made up to 2011-04-30
dot icon10/10/2011
Registered office address changed from 11 Albemarle Street London W1S 4HH England on 2011-10-10
dot icon07/10/2011
Appointment of Mr Robert Stanley Warner as a director
dot icon01/04/2011
Annual return made up to 2011-02-14 with full list of shareholders
dot icon27/01/2011
Accounts for a small company made up to 2010-04-30
dot icon12/03/2010
Annual return made up to 2010-02-14 with full list of shareholders
dot icon27/01/2010
Accounts for a small company made up to 2009-04-30
dot icon10/11/2009
Certificate of change of name
dot icon10/11/2009
Resolutions
dot icon22/10/2009
Registered office address changed from 6 Duke Street St James's London SW1Y 6BN on 2009-10-22
dot icon03/03/2009
Accounts for a small company made up to 2008-04-30
dot icon27/02/2009
Return made up to 14/02/09; full list of members
dot icon08/07/2008
Particulars of a mortgage or charge / charge no: 3
dot icon20/05/2008
Registered office changed on 20/05/2008 from rutland house 90-92 baxter avenue southend on sea essex SS2 6HZ
dot icon04/03/2008
Return made up to 14/02/08; full list of members
dot icon29/02/2008
Director and secretary's change of particulars / rupert tinkler / 29/01/2008
dot icon24/02/2008
Appointment terminated director thomas fussell
dot icon15/02/2008
Full accounts made up to 2007-04-30
dot icon13/11/2007
Particulars of mortgage/charge
dot icon20/06/2007
Return made up to 14/02/07; full list of members
dot icon20/06/2007
Director's particulars changed
dot icon20/06/2007
Director's particulars changed
dot icon08/03/2007
Full accounts made up to 2006-04-30
dot icon22/02/2006
Return made up to 14/02/06; full list of members
dot icon15/11/2005
Full accounts made up to 2005-04-30
dot icon24/02/2005
Return made up to 14/02/05; full list of members
dot icon11/02/2005
Director resigned
dot icon11/02/2005
New secretary appointed
dot icon03/02/2005
Secretary resigned
dot icon26/01/2005
Director resigned
dot icon18/11/2004
Accounts for a medium company made up to 2004-04-30
dot icon10/11/2004
New director appointed
dot icon06/03/2004
£ sr 1200000@1 09/02/04
dot icon26/02/2004
Return made up to 14/02/04; full list of members
dot icon05/01/2004
Accounts for a medium company made up to 2003-04-30
dot icon24/12/2003
Declaration of shares redemption:auditor's report
dot icon24/12/2003
Resolutions
dot icon19/11/2003
Director resigned
dot icon12/04/2003
Director resigned
dot icon12/04/2003
Secretary resigned
dot icon12/04/2003
New director appointed
dot icon12/04/2003
New director appointed
dot icon12/04/2003
New secretary appointed;new director appointed
dot icon21/02/2003
Return made up to 14/02/03; full list of members
dot icon19/09/2002
Accounts for a medium company made up to 2002-04-30
dot icon20/02/2002
Return made up to 14/02/02; full list of members
dot icon05/12/2001
Accounts for a medium company made up to 2001-04-30
dot icon23/11/2001
Particulars of mortgage/charge
dot icon20/06/2001
Registered office changed on 20/06/01 from: 13 david mews porter street london W1M 1HW
dot icon01/03/2001
Accounts for a small company made up to 2000-04-30
dot icon21/02/2001
Return made up to 14/02/01; full list of members
dot icon28/11/2000
Ad 31/10/99--------- £ si 350000@1
dot icon02/03/2000
Return made up to 14/02/00; full list of members
dot icon19/10/1999
Accounts for a small company made up to 1999-04-30
dot icon12/10/1999
Ad 11/08/99--------- £ si 200000@1=200000 £ ic 1050000/1250000
dot icon12/10/1999
Ad 03/09/99--------- £ si 100000@1=100000 £ ic 950000/1050000
dot icon23/08/1999
Resolutions
dot icon23/08/1999
£ nc 1000000/5000000 05/08/99
dot icon06/07/1999
Ad 14/06/99--------- £ si 100000@1=100000 £ ic 850000/950000
dot icon20/06/1999
Ad 07/05/99--------- £ si 100000@1=100000 £ ic 750000/850000
dot icon09/04/1999
Return made up to 14/02/99; full list of members
dot icon18/03/1999
Ad 18/02/99--------- £ si 150000@1=150000 £ ic 600000/750000
dot icon18/03/1999
Ad 10/02/99--------- £ si 100000@1=100000 £ ic 500000/600000
dot icon18/03/1999
Ad 19/01/99--------- £ si 150000@1=150000 £ ic 350000/500000
dot icon01/12/1998
Accounts for a small company made up to 1998-04-30
dot icon01/12/1998
Miscellaneous
dot icon01/12/1998
Ad 22/07/98--------- £ si 100000@1=100000 £ ic 250000/350000
dot icon01/12/1998
Ad 18/06/97--------- £ si 100000@1
dot icon01/12/1998
Ad 26/03/98--------- £ si 50000@1=50000 £ ic 200000/250000
dot icon01/12/1998
Ad 26/06/98--------- £ si 150000@1=150000 £ ic 50000/200000
dot icon05/10/1998
Secretary resigned
dot icon05/10/1998
New director appointed
dot icon05/10/1998
New secretary appointed
dot icon23/03/1998
Director resigned
dot icon20/03/1998
Secretary resigned
dot icon20/03/1998
New secretary appointed
dot icon20/03/1998
Return made up to 14/02/98; full list of members
dot icon12/12/1997
Accounting reference date extended from 28/02/98 to 30/04/98
dot icon26/08/1997
Ad 04/04/97--------- £ si 49998@1=49998 £ ic 50000/99998
dot icon14/02/1997
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-5 *

* during past year

Number of employees

6
2022
change arrow icon-85.33 % *

* during past year

Cash in Bank

£6,222.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
2.95M
-
0.00
42.42K
-
2022
6
7.22M
-
0.00
6.22K
-
2022
6
7.22M
-
0.00
6.22K
-

Employees

2022

Employees

6 Descended-45 % *

Net Assets(GBP)

7.22M £Ascended145.03 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

6.22K £Descended-85.33 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dixon, James Christopher
Director
18/12/2018 - 29/12/2021
7
Smith, Phil Julian
Director
29/12/2021 - Present
23
Allen, Mark David
Director
29/12/2021 - Present
55
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
14/02/1997 - 14/02/1998
99600
Keith, Robert Napier
Director
12/03/2003 - 21/04/2020
27

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHARLES STREET SOLUTIONS LIMITED

CHARLES STREET SOLUTIONS LIMITED is an(a) Active company incorporated on 14/02/1997 with the registered office located at 30-32 Hanover House, Charlotte Street, Manchester M1 4FD. There are currently 2 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of CHARLES STREET SOLUTIONS LIMITED?

toggle

CHARLES STREET SOLUTIONS LIMITED is currently Active. It was registered on 14/02/1997 .

Where is CHARLES STREET SOLUTIONS LIMITED located?

toggle

CHARLES STREET SOLUTIONS LIMITED is registered at 30-32 Hanover House, Charlotte Street, Manchester M1 4FD.

What does CHARLES STREET SOLUTIONS LIMITED do?

toggle

CHARLES STREET SOLUTIONS LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

How many employees does CHARLES STREET SOLUTIONS LIMITED have?

toggle

CHARLES STREET SOLUTIONS LIMITED had 6 employees in 2022.

What is the latest filing for CHARLES STREET SOLUTIONS LIMITED?

toggle

The latest filing was on 18/02/2026: Confirmation statement made on 2026-02-14 with no updates.