CHARMOL INTERIORS LIMITED

Register to unlock more data on OkredoRegister

CHARMOL INTERIORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04406551

Incorporation date

28/03/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

87 London Road, Cowplain, Waterlooville PO8 8XBCopy
copy info iconCopy
See on map
Latest events (Record since 28/03/2002)
dot icon08/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon17/06/2025
Confirmation statement made on 2025-06-17 with updates
dot icon09/04/2025
Confirmation statement made on 2025-03-27 with updates
dot icon09/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon07/11/2024
Satisfaction of charge 044065510001 in full
dot icon07/11/2024
Satisfaction of charge 044065510002 in full
dot icon07/11/2024
Satisfaction of charge 044065510003 in full
dot icon07/11/2024
Satisfaction of charge 044065510006 in full
dot icon07/11/2024
Satisfaction of charge 044065510004 in full
dot icon07/11/2024
Satisfaction of charge 044065510007 in full
dot icon07/11/2024
Satisfaction of charge 044065510008 in full
dot icon07/11/2024
Satisfaction of charge 044065510009 in full
dot icon02/10/2024
Director's details changed for Mr Martin Edward Cooper on 2024-10-02
dot icon02/10/2024
Change of details for Mr Martin Edward Cooper as a person with significant control on 2024-10-02
dot icon27/03/2024
Confirmation statement made on 2024-03-27 with updates
dot icon26/02/2024
Confirmation statement made on 2024-02-26 with updates
dot icon23/11/2023
Total exemption full accounts made up to 2023-04-30
dot icon15/06/2023
Confirmation statement made on 2023-06-01 with updates
dot icon16/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon05/09/2022
Termination of appointment of Michelle Lesiw as a director on 2022-09-01
dot icon27/07/2022
Appointment of Mrs Michelle Lesiw as a director on 2022-07-27
dot icon01/06/2022
Confirmation statement made on 2022-06-01 with updates
dot icon21/04/2022
Confirmation statement made on 2022-03-28 with no updates
dot icon28/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon19/05/2021
Confirmation statement made on 2021-03-28 with no updates
dot icon25/01/2021
Total exemption full accounts made up to 2020-04-30
dot icon16/09/2020
Registered office address changed from 9 Hillkirk Drive Rochdale OL12 7HD England to 87 London Road Cowplain Waterlooville PO8 8XB on 2020-09-16
dot icon05/05/2020
Confirmation statement made on 2020-03-28 with updates
dot icon05/05/2020
Director's details changed for Mr Martin Edward Cooper on 2020-04-01
dot icon03/02/2020
Registered office address changed from Unit 5 Links House Dundas Lane Portsmouth PO3 5BL England to 9 Hillkirk Drive Rochdale OL12 7HD on 2020-02-03
dot icon31/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon28/10/2019
Registration of charge 044065510008, created on 2019-10-25
dot icon28/10/2019
Registration of charge 044065510009, created on 2019-10-25
dot icon24/10/2019
Change of details for Mr Martin Edward Cooper as a person with significant control on 2019-08-29
dot icon24/10/2019
Cessation of Maria Cooper as a person with significant control on 2019-08-29
dot icon17/09/2019
Registration of charge 044065510007, created on 2019-09-10
dot icon17/09/2019
Registration of charge 044065510006, created on 2019-09-10
dot icon29/08/2019
Termination of appointment of Maria Cooper as a director on 2019-08-29
dot icon29/08/2019
Termination of appointment of Maria Cooper as a secretary on 2019-08-29
dot icon23/08/2019
Satisfaction of charge 044065510005 in full
dot icon09/04/2019
Registration of charge 044065510005, created on 2019-03-29
dot icon28/03/2019
Confirmation statement made on 2019-03-28 with no updates
dot icon30/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon07/08/2018
Registration of charge 044065510003, created on 2018-08-01
dot icon07/08/2018
Registration of charge 044065510004, created on 2018-08-01
dot icon26/04/2018
Registration of charge 044065510001, created on 2018-04-26
dot icon26/04/2018
Registration of charge 044065510002, created on 2018-04-26
dot icon28/03/2018
Confirmation statement made on 2018-03-28 with no updates
dot icon10/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon29/11/2017
Registered office address changed from 10 Challenge Enterprise Centre Sharps Close Portsmouth PO3 5RJ to Unit 5 Links House Dundas Lane Portsmouth PO3 5BL on 2017-11-29
dot icon04/04/2017
Confirmation statement made on 2017-03-28 with updates
dot icon31/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon08/04/2016
Annual return made up to 2016-03-28 with full list of shareholders
dot icon29/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon08/04/2015
Annual return made up to 2015-03-28 with full list of shareholders
dot icon12/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon07/04/2014
Annual return made up to 2014-03-28 with full list of shareholders
dot icon01/12/2013
Total exemption small company accounts made up to 2013-04-30
dot icon11/11/2013
Registered office address changed from C/O S Johnston & Co 24 Picton House Hussar Court, Westside View Waterlooville Hampshire PO7 7SQ England on 2013-11-11
dot icon01/07/2013
Previous accounting period extended from 2013-03-31 to 2013-04-30
dot icon19/06/2013
Annual return made up to 2013-03-28 with full list of shareholders
dot icon16/07/2012
Secretary's details changed for Maria Cooper on 2012-06-26
dot icon04/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon31/05/2012
Annual return made up to 2012-03-28 with full list of shareholders
dot icon31/05/2012
Secretary's details changed for Maria Cooper on 2012-03-28
dot icon31/05/2012
Director's details changed for Maria Cooper on 2012-03-28
dot icon31/05/2012
Director's details changed for Martin Edward Cooper on 2012-03-28
dot icon12/04/2012
Registered office address changed from 10 the Challenge Enterprise Centre Sharps Close Portsmouth Hampshire PO3 5RJ on 2012-04-12
dot icon06/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon11/05/2011
Annual return made up to 2011-03-28 with full list of shareholders
dot icon21/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon30/07/2010
Appointment of Maria Cooper as a director
dot icon19/04/2010
Annual return made up to 2010-03-28 with full list of shareholders
dot icon19/04/2010
Director's details changed for Martin Edward Cooper on 2009-10-02
dot icon26/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon03/04/2009
Return made up to 28/03/09; full list of members
dot icon28/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon07/04/2008
Return made up to 28/03/08; full list of members
dot icon31/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon16/05/2007
Return made up to 28/03/07; full list of members
dot icon01/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon18/05/2006
Return made up to 28/03/06; full list of members
dot icon05/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon30/06/2005
Return made up to 28/03/05; full list of members
dot icon24/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon07/07/2004
Total exemption small company accounts made up to 2003-03-31
dot icon14/06/2004
Return made up to 28/03/04; full list of members
dot icon08/06/2004
Registered office changed on 08/06/04 from: 21 latchmore gardens cowplain hampshire PO8 8XR
dot icon22/05/2003
Return made up to 28/03/03; full list of members
dot icon27/03/2003
Certificate of change of name
dot icon14/11/2002
Ad 07/10/02--------- £ si 1@1=1 £ ic 1/2
dot icon21/10/2002
New secretary appointed
dot icon21/10/2002
New director appointed
dot icon03/04/2002
Secretary resigned
dot icon03/04/2002
Director resigned
dot icon28/03/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

1
2023
change arrow icon-99.94 % *

* during past year

Cash in Bank

£19.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
17/06/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
113.08K
-
0.00
84.00
-
2022
2
125.33K
-
0.00
31.00K
-
2023
1
92.71K
-
0.00
19.00
-
2023
1
92.71K
-
0.00
19.00
-

Employees

2023

Employees

1 Descended-50 % *

Net Assets(GBP)

92.71K £Descended-26.02 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

19.00 £Descended-99.94 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cooper, Martin Edward
Director
28/03/2002 - Present
16

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CHARMOL INTERIORS LIMITED

CHARMOL INTERIORS LIMITED is an(a) Active company incorporated on 28/03/2002 with the registered office located at 87 London Road, Cowplain, Waterlooville PO8 8XB. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CHARMOL INTERIORS LIMITED?

toggle

CHARMOL INTERIORS LIMITED is currently Active. It was registered on 28/03/2002 .

Where is CHARMOL INTERIORS LIMITED located?

toggle

CHARMOL INTERIORS LIMITED is registered at 87 London Road, Cowplain, Waterlooville PO8 8XB.

What does CHARMOL INTERIORS LIMITED do?

toggle

CHARMOL INTERIORS LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does CHARMOL INTERIORS LIMITED have?

toggle

CHARMOL INTERIORS LIMITED had 1 employees in 2023.

What is the latest filing for CHARMOL INTERIORS LIMITED?

toggle

The latest filing was on 08/01/2026: Total exemption full accounts made up to 2025-04-30.