CHARME INTERIOR ART LTD

Register to unlock more data on OkredoRegister

CHARME INTERIOR ART LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

10130188

Incorporation date

18/04/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 501 Unit 2 94a Wycliffe Road, Northampton NN1 5JFCopy
copy info iconCopy
See on map
Latest events (Record since 18/04/2016)
dot icon06/03/2026
Statement of affairs
dot icon06/03/2026
Resolutions
dot icon06/03/2026
Appointment of a voluntary liquidator
dot icon03/02/2026
Registered office address changed from 1 Kings Avenue London N21 3NA United Kingdom to Suite 501 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 2026-02-03
dot icon31/10/2025
Total exemption full accounts made up to 2024-10-31
dot icon27/03/2025
Confirmation statement made on 2025-03-26 with updates
dot icon25/10/2024
Total exemption full accounts made up to 2023-10-31
dot icon26/03/2024
Confirmation statement made on 2024-03-26 with updates
dot icon12/10/2023
Total exemption full accounts made up to 2022-10-31
dot icon26/03/2023
Confirmation statement made on 2023-03-26 with updates
dot icon31/10/2022
Total exemption full accounts made up to 2021-10-31
dot icon27/03/2022
Confirmation statement made on 2022-03-26 with updates
dot icon30/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon04/06/2021
Registration of charge 101301880001, created on 2021-06-04
dot icon13/04/2021
Termination of appointment of Alessandro Capece Minutolo Del Sasso as a director on 2021-04-02
dot icon09/04/2021
Confirmation statement made on 2021-03-26 with updates
dot icon08/04/2021
Cessation of Alessandro Capece Minutolo Del Sasso as a person with significant control on 2021-03-26
dot icon08/04/2021
Change of details for Mr Enrico Del Gaudio as a person with significant control on 2021-03-26
dot icon08/04/2021
Statement of capital following an allotment of shares on 2021-03-26
dot icon30/10/2020
Total exemption full accounts made up to 2019-10-31
dot icon27/05/2020
Confirmation statement made on 2020-04-18 with updates
dot icon24/04/2020
Confirmation statement made on 2020-04-17 with updates
dot icon01/08/2019
Total exemption full accounts made up to 2018-10-31
dot icon25/04/2019
Confirmation statement made on 2019-04-17 with updates
dot icon15/04/2019
Change of details for Mr Enrico Del Gaudio as a person with significant control on 2018-07-17
dot icon15/04/2019
Change of details for Mr Alessandro Capece Minutolo Del Sasso as a person with significant control on 2018-07-17
dot icon15/04/2019
Cessation of Massimiliano Della Torre Tasso as a person with significant control on 2018-05-01
dot icon16/08/2018
Statement of capital following an allotment of shares on 2018-07-17
dot icon15/08/2018
Resolutions
dot icon31/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon30/04/2018
Confirmation statement made on 2018-04-17 with updates
dot icon30/04/2018
Notification of Alessandro Capece Minutolo Del Sasso as a person with significant control on 2017-01-05
dot icon30/04/2018
Notification of Enrico Del Gaudio as a person with significant control on 2017-01-05
dot icon31/07/2017
Total exemption full accounts made up to 2016-10-31
dot icon12/05/2017
Confirmation statement made on 2017-04-17 with updates
dot icon11/05/2017
Director's details changed for Mr Enrico Del Gaudio on 2017-04-10
dot icon11/05/2017
Director's details changed for Mr Alessandro Capece Minutolo Del Sasso on 2017-04-10
dot icon14/12/2016
Previous accounting period shortened from 2017-04-30 to 2016-10-31
dot icon14/12/2016
Registered office address changed from 88 Wood Street - 10th Floor C/O Ibc London EC2V 7RS England to 1 Kings Avenue London N21 3NA on 2016-12-14
dot icon18/04/2016
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 icon+135.62 % *

* during past year

Cash in Bank

£61,448.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
26/03/2026
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
2
22.18K
-
0.00
26.08K
-
2022
2
1.09K
-
0.00
61.45K
-
2022
2
1.09K
-
0.00
61.45K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

1.09K £Descended-95.08 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

61.45K £Ascended135.62 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Del Gaudio, Enrico
Director
18/04/2016 - Present
6
Capece Minutolo Del Sasso, Alessandro
Director
18/04/2016 - 02/04/2021
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About CHARME INTERIOR ART LTD

CHARME INTERIOR ART LTD is an(a) Liquidation company incorporated on 18/04/2016 with the registered office located at Suite 501 Unit 2 94a Wycliffe Road, Northampton NN1 5JF. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CHARME INTERIOR ART LTD?

toggle

CHARME INTERIOR ART LTD is currently Liquidation. It was registered on 18/04/2016 .

Where is CHARME INTERIOR ART LTD located?

toggle

CHARME INTERIOR ART LTD is registered at Suite 501 Unit 2 94a Wycliffe Road, Northampton NN1 5JF.

What does CHARME INTERIOR ART LTD do?

toggle

CHARME INTERIOR ART LTD operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does CHARME INTERIOR ART LTD have?

toggle

CHARME INTERIOR ART LTD had 2 employees in 2022.

What is the latest filing for CHARME INTERIOR ART LTD?

toggle

The latest filing was on 06/03/2026: Statement of affairs.