CHARMED MEMORIES LTD

Register to unlock more data on OkredoRegister

CHARMED MEMORIES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06685557

Incorporation date

01/09/2008

Size

Dormant

Contacts

Registered address

Registered address

Hunters Road Hunters Road, Hockley, Birmingham B19 1DSCopy
copy info iconCopy
See on map
Latest events (Record since 01/09/2008)
dot icon05/09/2025
Confirmation statement made on 2025-08-23 with no updates
dot icon02/06/2025
Accounts for a dormant company made up to 2025-02-01
dot icon16/04/2025
Appointment of Ms Majda Rainer as a director on 2025-04-15
dot icon11/04/2025
Termination of appointment of Shaun David Carney as a director on 2025-03-21
dot icon03/09/2024
Confirmation statement made on 2024-08-23 with no updates
dot icon15/07/2024
Accounts for a dormant company made up to 2024-02-03
dot icon19/09/2023
Accounts for a dormant company made up to 2023-01-28
dot icon29/08/2023
Confirmation statement made on 2023-08-23 with no updates
dot icon04/07/2023
Previous accounting period extended from 2023-01-28 to 2023-01-31
dot icon18/05/2023
Previous accounting period shortened from 2023-01-31 to 2023-01-28
dot icon30/08/2022
Confirmation statement made on 2022-08-23 with no updates
dot icon11/07/2022
Accounts for a dormant company made up to 2022-01-29
dot icon01/02/2022
Registered office address changed from Imperial Place 3 Maxwell Road Borehamwood Hertfordshire WD6 1JN England to Hunters Road Hunters Road Hockley Birmingham B19 1DS on 2022-02-01
dot icon10/09/2021
Confirmation statement made on 2021-08-23 with no updates
dot icon18/08/2021
Accounts for a dormant company made up to 2021-01-30
dot icon30/10/2020
Accounts for a dormant company made up to 2020-02-01
dot icon11/09/2020
Confirmation statement made on 2020-09-01 with no updates
dot icon08/10/2019
Confirmation statement made on 2019-09-01 with no updates
dot icon23/07/2019
Accounts for a dormant company made up to 2019-02-02
dot icon09/01/2019
Termination of appointment of Laurel Krueger as a secretary on 2019-01-07
dot icon09/01/2019
Appointment of Benjamin Harris as a secretary on 2019-01-07
dot icon16/10/2018
Accounts for a dormant company made up to 2018-02-03
dot icon05/09/2018
Confirmation statement made on 2018-09-01 with no updates
dot icon07/08/2018
Appointment of Laurel Krueger as a secretary on 2018-06-30
dot icon07/08/2018
Appointment of Benjamin Harris as a director on 2018-06-30
dot icon07/08/2018
Termination of appointment of Mark Andrew Jenkins as a director on 2018-06-30
dot icon14/09/2017
Confirmation statement made on 2017-09-01 with no updates
dot icon23/03/2017
Accounts for a dormant company made up to 2017-01-28
dot icon24/10/2016
Accounts for a dormant company made up to 2016-01-30
dot icon13/09/2016
Confirmation statement made on 2016-09-01 with updates
dot icon01/07/2016
Registered office address changed from 110 Cannon Street London EC4N 6EU to Imperial Place 3 Maxwell Road Borehamwood Hertfordshire WD6 1JN on 2016-07-01
dot icon28/01/2016
Current accounting period shortened from 2016-08-31 to 2016-01-31
dot icon23/10/2015
Accounts for a dormant company made up to 2015-08-31
dot icon03/09/2015
Annual return made up to 2015-09-01 with full list of shareholders
dot icon22/04/2015
Accounts for a dormant company made up to 2014-08-31
dot icon10/09/2014
Annual return made up to 2014-09-01 with full list of shareholders
dot icon14/08/2014
Total exemption small company accounts made up to 2013-08-31
dot icon03/02/2014
Appointment of Mr Shaun David Carney as a director
dot icon03/02/2014
Termination of appointment of Michael Povall as a director
dot icon06/09/2013
Annual return made up to 2013-09-01 with full list of shareholders
dot icon02/07/2013
Appointment of Mr Mark Andrew Jenkins as a director
dot icon02/07/2013
Appointment of Mr Michael Phillip Povall as a director
dot icon02/07/2013
Termination of appointment of Barbara Whitfield as a director
dot icon02/07/2013
Termination of appointment of Daniel Flynn as a secretary
dot icon02/07/2013
Registered office address changed from Damer House Meadow Way Wickford Essex SS12 9HA England on 2013-07-02
dot icon12/03/2013
Total exemption small company accounts made up to 2012-08-31
dot icon18/09/2012
Annual return made up to 2012-09-01 with full list of shareholders
dot icon02/03/2012
Total exemption small company accounts made up to 2011-08-31
dot icon21/09/2011
Annual return made up to 2011-09-01 with full list of shareholders
dot icon23/02/2011
Total exemption full accounts made up to 2010-08-31
dot icon21/01/2011
Registered office address changed from Unit 16 Cockridden Farm Brentwood Road Herongate Essex CM13 3LH United Kingdom on 2011-01-21
dot icon13/09/2010
Annual return made up to 2010-09-01 with full list of shareholders
dot icon13/09/2010
Director's details changed for Ms Barbara Whitfield on 2010-09-01
dot icon12/01/2010
Total exemption small company accounts made up to 2009-08-31
dot icon23/12/2009
Previous accounting period shortened from 2009-09-30 to 2009-08-31
dot icon03/09/2009
Return made up to 01/09/09; full list of members
dot icon09/06/2009
Registered office changed on 09/06/2009 from 3 kimberley drive noak bridge basildon essex SS15 4DU united kingdom
dot icon13/10/2008
Secretary appointed mr daniel flynn
dot icon01/09/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£100.00

Confirmation

dot iconLast made up date
01/02/2025
dot iconNext confirmation date
23/08/2026
dot iconLast change occurred
01/02/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
01/02/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
100.00
-
0.00
100.00
-
2022
-
100.00
-
0.00
100.00
-
2022
-
100.00
-
0.00
100.00
-

Employees

2022

Employees

-

Net Assets(GBP)

100.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

100.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jenkins, Mark Andrew
Director
22/05/2013 - 30/06/2018
41
Carney, Shaun David
Director
01/02/2014 - 21/03/2025
13
Harris, Benjamin
Director
30/06/2018 - Present
26
Povall, Michael Phillip
Director
22/05/2013 - 01/02/2014
4
Whitfield, Barbara
Director
01/09/2008 - 22/05/2013
-

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 CHARMED MEMORIES LTD

CHARMED MEMORIES LTD is an(a) Active company incorporated on 01/09/2008 with the registered office located at Hunters Road Hunters Road, Hockley, Birmingham B19 1DS. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHARMED MEMORIES LTD?

toggle

CHARMED MEMORIES LTD is currently Active. It was registered on 01/09/2008 .

Where is CHARMED MEMORIES LTD located?

toggle

CHARMED MEMORIES LTD is registered at Hunters Road Hunters Road, Hockley, Birmingham B19 1DS.

What does CHARMED MEMORIES LTD do?

toggle

CHARMED MEMORIES LTD operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CHARMED MEMORIES LTD?

toggle

The latest filing was on 05/09/2025: Confirmation statement made on 2025-08-23 with no updates.