CHARLTON NETWORKS LIMITED

Register to unlock more data on OkredoRegister

CHARLTON NETWORKS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03288824

Incorporation date

06/12/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Maltings, East Tyndall Street, Cardiff CF24 5EACopy
copy info iconCopy
See on map
Latest events (Record since 06/12/1996)
dot icon09/02/2026
Confirmation statement made on 2026-02-01 with updates
dot icon16/05/2025
Total exemption full accounts made up to 2024-09-30
dot icon27/03/2025
Previous accounting period shortened from 2025-01-31 to 2024-09-30
dot icon10/02/2025
Confirmation statement made on 2025-02-01 with updates
dot icon08/05/2024
Previous accounting period extended from 2023-12-31 to 2024-01-31
dot icon08/05/2024
Total exemption full accounts made up to 2024-01-31
dot icon14/03/2024
Registered office address changed from The Maltings East Tyndall Street Cardiff CF24 5EZ United Kingdom to The Maltings East Tyndall Street Cardiff CF24 5EA on 2024-03-14
dot icon07/02/2024
Appointment of Mr Nicholas James Williams as a director on 2024-02-02
dot icon06/02/2024
Registration of charge 032888240003, created on 2024-02-05
dot icon02/02/2024
Confirmation statement made on 2024-02-01 with updates
dot icon02/02/2024
Registered office address changed from The Canterbury Business Centre 18 Ashchurch Road Tewkesbury Gloucestershire GL20 8BT to The Maltings East Tyndall Street Cardiff CF24 5EZ on 2024-02-02
dot icon31/01/2024
Cessation of Mary Jane Perry as a person with significant control on 2024-01-31
dot icon31/01/2024
Cessation of Richard Harper Perry as a person with significant control on 2024-01-31
dot icon31/01/2024
Cessation of Mary Jane Perry as a person with significant control on 2024-01-31
dot icon31/01/2024
Notification of Techsol Group Limited as a person with significant control on 2024-01-31
dot icon31/01/2024
Termination of appointment of Mary Jane Perry as a secretary on 2024-01-31
dot icon31/01/2024
Termination of appointment of Mary Jane Perry as a director on 2024-01-31
dot icon31/01/2024
Termination of appointment of Richard Harper Perry as a director on 2024-01-31
dot icon31/01/2024
Appointment of Mr Gavin Morgan as a director on 2024-01-31
dot icon31/01/2024
Appointment of Mr Paul Postle as a secretary on 2024-01-31
dot icon31/01/2024
Cessation of Richard Harper Perry as a person with significant control on 2024-01-31
dot icon05/12/2023
Confirmation statement made on 2023-12-05 with no updates
dot icon09/11/2023
Satisfaction of charge 1 in full
dot icon13/04/2023
Total exemption full accounts made up to 2022-12-31
dot icon07/12/2022
Confirmation statement made on 2022-12-06 with no updates
dot icon20/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon17/12/2021
Confirmation statement made on 2021-12-06 with no updates
dot icon28/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon11/12/2020
Confirmation statement made on 2020-12-06 with updates
dot icon14/04/2020
Total exemption full accounts made up to 2019-12-31
dot icon06/12/2019
Confirmation statement made on 2019-12-06 with updates
dot icon27/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon13/12/2018
Confirmation statement made on 2018-12-06 with updates
dot icon06/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon20/12/2017
Notification of Mary Jane Perry as a person with significant control on 2016-12-07
dot icon20/12/2017
Notification of Richard Harper Perry as a person with significant control on 2016-12-07
dot icon19/12/2017
Confirmation statement made on 2017-12-06 with updates
dot icon27/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon09/12/2016
Confirmation statement made on 2016-12-06 with updates
dot icon19/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon09/12/2015
Annual return made up to 2015-12-06 with full list of shareholders
dot icon10/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon02/06/2015
Satisfaction of charge 2 in full
dot icon10/12/2014
Annual return made up to 2014-12-06 with full list of shareholders
dot icon14/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon16/01/2014
Annual return made up to 2013-12-06 with full list of shareholders
dot icon17/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon18/12/2012
Annual return made up to 2012-12-06 with full list of shareholders
dot icon21/03/2012
Total exemption small company accounts made up to 2011-12-31
dot icon12/12/2011
Annual return made up to 2011-12-06 with full list of shareholders
dot icon04/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon19/01/2011
Annual return made up to 2010-12-06 with full list of shareholders
dot icon30/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon18/12/2009
Annual return made up to 2009-12-06 with full list of shareholders
dot icon09/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon13/02/2009
Return made up to 06/12/08; full list of members
dot icon13/02/2009
Director's change of particulars / richard perry / 07/12/2007
dot icon13/02/2009
Director and secretary's change of particulars / mary perry / 07/12/2007
dot icon05/06/2008
Total exemption small company accounts made up to 2007-12-31
dot icon02/01/2008
Return made up to 06/12/07; full list of members
dot icon02/08/2007
Total exemption small company accounts made up to 2006-12-31
dot icon07/12/2006
Return made up to 06/12/06; full list of members
dot icon07/12/2006
Registered office changed on 07/12/06 from: unit 1 18 ashchurch road tewkesbury gloucestershire GL20 8BT
dot icon10/07/2006
Total exemption small company accounts made up to 2005-12-31
dot icon10/01/2006
Return made up to 06/12/05; full list of members
dot icon04/08/2005
Total exemption small company accounts made up to 2004-12-31
dot icon02/08/2005
Nc inc already adjusted 21/06/05
dot icon11/07/2005
Resolutions
dot icon13/05/2005
Ad 06/04/05--------- £ si 95@1=95 £ ic 5/100
dot icon28/01/2005
Registered office changed on 28/01/05 from: unit 1 18 ashchurch road ashchurch tewkesbury gloucestershire GL20 8BT
dot icon11/01/2005
Registered office changed on 11/01/05 from: 14 isbourne way winchcombe cheltenham gloucestershire GL54 5NS
dot icon05/01/2005
Return made up to 06/12/04; full list of members
dot icon19/07/2004
Total exemption small company accounts made up to 2003-12-31
dot icon05/01/2004
Return made up to 06/12/03; full list of members
dot icon08/10/2003
New director appointed
dot icon24/06/2003
Total exemption small company accounts made up to 2002-12-31
dot icon23/12/2002
Return made up to 06/12/02; full list of members
dot icon23/10/2002
Total exemption full accounts made up to 2001-12-31
dot icon18/09/2002
Registered office changed on 18/09/02 from: lynworth lawn 54 high street prestbury cheltenham gloucestershire GL52 3AU
dot icon17/07/2002
Particulars of mortgage/charge
dot icon11/01/2002
Total exemption full accounts made up to 2000-12-31
dot icon18/12/2001
Return made up to 06/12/01; full list of members
dot icon23/02/2001
Particulars of mortgage/charge
dot icon22/12/2000
Return made up to 06/12/00; full list of members
dot icon30/06/2000
Full accounts made up to 1999-12-31
dot icon28/01/2000
Return made up to 06/12/99; full list of members
dot icon06/08/1999
Secretary's particulars changed
dot icon06/08/1999
Director's particulars changed
dot icon06/08/1999
Full accounts made up to 1998-12-31
dot icon22/01/1999
Return made up to 06/12/98; no change of members
dot icon12/01/1999
Registered office changed on 12/01/99 from: windsor house bayshill road cheltenham gloucestershire GL50 3AT
dot icon14/07/1998
Accounts for a small company made up to 1997-12-31
dot icon05/05/1998
Registered office changed on 05/05/98 from: 41 rodney road cheltenham gloucestershire GL50 1HX
dot icon13/03/1998
Resolutions
dot icon13/03/1998
Ad 12/12/97--------- £ si 1@1=1 £ ic 4/5
dot icon13/03/1998
Resolutions
dot icon13/03/1998
Conve 12/12/97
dot icon09/12/1997
Return made up to 06/12/97; full list of members
dot icon27/12/1996
Ad 06/12/96-18/12/96 £ si 2@1=2 £ ic 2/4
dot icon12/12/1996
Secretary resigned
dot icon06/12/1996
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

13
2024
change arrow icon0 % *

* during past year

Cash in Bank

£146,298.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
01/02/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
13
48.28K
-
0.00
23.73K
-
2022
12
64.01K
-
0.00
114.38K
-
2024
13
67.33K
-
0.00
146.30K
-
2024
13
67.33K
-
0.00
146.30K
-

Employees

2024

Employees

13 Ascended- *

Net Assets(GBP)

67.33K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

146.30K £Ascended- *

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
Morgan, Gavin
Director
31/01/2024 - Present
14
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
06/12/1996 - 06/12/1996
99600
Perry, Richard Harper
Director
06/12/1996 - 31/01/2024
4
Mrs Mary Jane Perry
Director
01/09/2003 - 31/01/2024
1
Williams, Nicholas James
Director
02/02/2024 - Present
5

Persons with Significant Control

9
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 CHARLTON NETWORKS LIMITED

CHARLTON NETWORKS LIMITED is an(a) Active company incorporated on 06/12/1996 with the registered office located at The Maltings, East Tyndall Street, Cardiff CF24 5EA. There are currently 3 active directors according to the latest confirmation statement. Number of employees 13 according to last financial statements.

Frequently Asked Questions

What is the current status of CHARLTON NETWORKS LIMITED?

toggle

CHARLTON NETWORKS LIMITED is currently Active. It was registered on 06/12/1996 .

Where is CHARLTON NETWORKS LIMITED located?

toggle

CHARLTON NETWORKS LIMITED is registered at The Maltings, East Tyndall Street, Cardiff CF24 5EA.

What does CHARLTON NETWORKS LIMITED do?

toggle

CHARLTON NETWORKS LIMITED operates in the Wired telecommunications activities (61.10 - SIC 2007) sector.

How many employees does CHARLTON NETWORKS LIMITED have?

toggle

CHARLTON NETWORKS LIMITED had 13 employees in 2024.

What is the latest filing for CHARLTON NETWORKS LIMITED?

toggle

The latest filing was on 09/02/2026: Confirmation statement made on 2026-02-01 with updates.