CHARM COMMUNICATIONS LIMITED

Register to unlock more data on OkredoRegister

CHARM COMMUNICATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04792083

Incorporation date

09/06/2003

Size

Micro Entity

Contacts

Registered address

Registered address

4 Pomona Road, Shanklin PO37 6PFCopy
copy info iconCopy
See on map
Latest events (Record since 09/06/2003)
dot icon31/03/2026
Micro company accounts made up to 2025-12-31
dot icon24/07/2025
Micro company accounts made up to 2024-12-31
dot icon15/06/2025
Confirmation statement made on 2025-06-03 with no updates
dot icon11/07/2024
Micro company accounts made up to 2023-12-31
dot icon03/06/2024
Confirmation statement made on 2024-06-03 with no updates
dot icon09/09/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon31/08/2023
Notification of Marina Chernov as a person with significant control on 2017-08-11
dot icon14/06/2023
Confirmation statement made on 2023-06-03 with no updates
dot icon13/12/2022
Change of details for Mr Nikolay Chernov as a person with significant control on 2020-12-13
dot icon01/11/2022
Micro company accounts made up to 2021-12-31
dot icon10/07/2022
Director's details changed for Mrs Gleb Chernov on 2022-07-09
dot icon09/07/2022
Director's details changed for Mrs Gleb Pavlovich Chernov on 2022-07-09
dot icon09/07/2022
Appointment of Mrs Gleb Pavlovich Chernov as a director on 2022-06-27
dot icon03/06/2022
Confirmation statement made on 2022-06-03 with no updates
dot icon25/08/2021
Micro company accounts made up to 2020-12-31
dot icon03/06/2021
Confirmation statement made on 2021-06-03 with updates
dot icon23/04/2021
Confirmation statement made on 2021-04-23 with updates
dot icon28/09/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon06/05/2020
Confirmation statement made on 2020-04-23 with no updates
dot icon12/03/2020
Registered office address changed from PO Box PO37 6PF Pomona House 4 Pomona Road Shanklin PO37 6PF England to 4 Pomona Road Shanklin PO37 6PF on 2020-03-12
dot icon10/02/2020
Registered office address changed from Peter House Oxford Street Manchester M1 5AN England to PO Box PO37 6PF Pomona House 4 Pomona Road Shanklin PO37 6PF on 2020-02-10
dot icon05/07/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon23/04/2019
Confirmation statement made on 2019-04-23 with updates
dot icon03/04/2019
Confirmation statement made on 2019-03-23 with updates
dot icon25/01/2019
Registered office address changed from 18 Norland Road London W11 4TR to Peter House Oxford Street Manchester M1 5AN on 2019-01-25
dot icon29/09/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon31/05/2018
Notification of Nikolay Chernov as a person with significant control on 2018-01-01
dot icon23/03/2018
Confirmation statement made on 2018-03-23 with updates
dot icon15/03/2018
Confirmation statement made on 2017-06-30 with no updates
dot icon26/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon25/09/2017
Confirmation statement made on 2016-06-30 with no updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon09/08/2016
Annual return made up to 2016-06-29 with full list of shareholders
dot icon12/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon05/08/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon24/02/2015
Previous accounting period extended from 2014-06-30 to 2014-12-31
dot icon30/06/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon30/06/2014
Termination of appointment of Marina Chernov as a director
dot icon24/06/2014
Annual return made up to 2014-06-24 with full list of shareholders
dot icon28/05/2014
Annual return made up to 2014-05-09 with full list of shareholders
dot icon26/09/2013
Accounts for a dormant company made up to 2013-06-30
dot icon01/08/2013
Annual return made up to 2013-06-09 with full list of shareholders
dot icon31/07/2013
Registered office address changed from 191 Park Road London N8 8JJ on 2013-07-31
dot icon20/06/2013
Accounts for a dormant company made up to 2012-06-30
dot icon17/06/2013
Annual return made up to 2012-06-09 with full list of shareholders
dot icon15/06/2013
Compulsory strike-off action has been discontinued
dot icon14/06/2013
Accounts for a dormant company made up to 2011-06-30
dot icon20/07/2012
Compulsory strike-off action has been suspended
dot icon03/07/2012
First Gazette notice for compulsory strike-off
dot icon14/07/2011
Annual return made up to 2011-06-09 with full list of shareholders
dot icon27/03/2011
Accounts for a dormant company made up to 2010-06-30
dot icon21/06/2010
Annual return made up to 2010-06-09 with full list of shareholders
dot icon20/06/2010
Director's details changed for Marina Chernov on 2010-06-06
dot icon16/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon14/07/2009
Return made up to 09/06/09; full list of members
dot icon27/05/2009
Total exemption small company accounts made up to 2008-06-30
dot icon16/02/2009
Total exemption small company accounts made up to 2007-06-30
dot icon30/06/2008
Return made up to 09/06/08; full list of members
dot icon11/06/2007
Return made up to 09/06/07; full list of members
dot icon11/06/2007
Registered office changed on 11/06/07 from: 191 park road high gate london N8 8JJ
dot icon29/05/2007
Total exemption full accounts made up to 2006-06-30
dot icon15/06/2006
Return made up to 09/06/06; full list of members
dot icon10/05/2006
Total exemption full accounts made up to 2005-06-30
dot icon09/09/2005
Total exemption small company accounts made up to 2004-06-30
dot icon30/08/2005
Return made up to 09/06/05; full list of members
dot icon11/08/2005
New secretary appointed
dot icon11/08/2005
Secretary resigned
dot icon22/07/2004
Return made up to 09/06/04; full list of members
dot icon05/02/2004
Director resigned
dot icon05/02/2004
New director appointed
dot icon17/06/2003
New director appointed
dot icon17/06/2003
New secretary appointed;new director appointed
dot icon16/06/2003
Director resigned
dot icon16/06/2003
Secretary resigned;director resigned
dot icon16/06/2003
Registered office changed on 16/06/03 from: international house 15 bredbury business park stockport cheshire SK6 2SN
dot icon09/06/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£66,556.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
2
48.19K
-
0.00
-
-
2022
2
50.10K
-
0.00
66.56K
-
2022
2
50.10K
-
0.00
66.56K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

50.10K £Ascended3.98 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

66.56K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Nikolay Chernov
Director
09/06/2003 - Present
7
1St Cert Formations Ltd
Nominee Secretary
08/06/2003 - 08/06/2003
504
Reportaction Limited
Nominee Director
08/06/2003 - 08/06/2003
499
Shulakov, Denis
Director
08/06/2003 - 19/01/2004
4
Mrs Marina Chernov
Director
19/01/2004 - 29/06/2014
2

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+
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 CHARM COMMUNICATIONS LIMITED

CHARM COMMUNICATIONS LIMITED is an(a) Active company incorporated on 09/06/2003 with the registered office located at 4 Pomona Road, Shanklin PO37 6PF. 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 CHARM COMMUNICATIONS LIMITED?

toggle

CHARM COMMUNICATIONS LIMITED is currently Active. It was registered on 09/06/2003 .

Where is CHARM COMMUNICATIONS LIMITED located?

toggle

CHARM COMMUNICATIONS LIMITED is registered at 4 Pomona Road, Shanklin PO37 6PF.

What does CHARM COMMUNICATIONS LIMITED do?

toggle

CHARM COMMUNICATIONS LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

How many employees does CHARM COMMUNICATIONS LIMITED have?

toggle

CHARM COMMUNICATIONS LIMITED had 2 employees in 2022.

What is the latest filing for CHARM COMMUNICATIONS LIMITED?

toggle

The latest filing was on 31/03/2026: Micro company accounts made up to 2025-12-31.