CHARMWISH LIMITED

Register to unlock more data on OkredoRegister

CHARMWISH LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03643681

Incorporation date

05/10/1998

Size

Small

Contacts

Registered address

Registered address

81 Rivington Street, London EC2A 3AYCopy
copy info iconCopy
See on map
Latest events (Record since 05/10/1998)
dot icon28/10/2025
Final Gazette dissolved via voluntary strike-off
dot icon24/09/2025
Accounts for a small company made up to 2024-12-31
dot icon12/08/2025
First Gazette notice for voluntary strike-off
dot icon31/07/2025
Application to strike the company off the register
dot icon19/03/2025
Compulsory strike-off action has been discontinued
dot icon18/03/2025
Confirmation statement made on 2024-12-18 with updates
dot icon30/09/2024
Accounts for a small company made up to 2023-12-31
dot icon19/09/2024
Registered office address changed from 7-11 Stukeley Street London WC2B 5LB England to 81 Rivington Street London EC2A 3AY on 2024-09-19
dot icon04/09/2024
Satisfaction of charge 036436810002 in full
dot icon02/01/2024
Confirmation statement made on 2023-12-18 with updates
dot icon31/07/2023
Group of companies' accounts made up to 2022-12-31
dot icon23/01/2023
Resolutions
dot icon23/01/2023
Resolutions
dot icon23/01/2023
Particulars of variation of rights attached to shares
dot icon23/01/2023
Change of share class name or designation
dot icon23/01/2023
Memorandum and Articles of Association
dot icon20/01/2023
Confirmation statement made on 2022-12-18 with no updates
dot icon20/01/2023
Change of share class name or designation
dot icon09/01/2023
Appointment of Ms Joanne Lucy as a director on 2023-01-01
dot icon09/01/2023
Termination of appointment of Robert Jack Gratton as a director on 2023-01-01
dot icon09/01/2023
Appointment of Mr James William Parsons as a director on 2023-01-01
dot icon09/01/2023
Cessation of Robert Jack Gratton as a person with significant control on 2023-01-01
dot icon09/01/2023
Notification of Majar Holdco Limited as a person with significant control on 2023-01-01
dot icon22/09/2022
Group of companies' accounts made up to 2021-12-31
dot icon20/12/2021
Confirmation statement made on 2021-12-18 with no updates
dot icon29/09/2021
Group of companies' accounts made up to 2020-12-31
dot icon18/12/2020
Confirmation statement made on 2020-12-18 with no updates
dot icon09/11/2020
Group of companies' accounts made up to 2019-12-31
dot icon18/05/2020
Registered office address changed from 73-75 Endell Street London WC2H 9AJ to 7-11 Stukeley Street London WC2B 5LB on 2020-05-18
dot icon31/12/2019
Confirmation statement made on 2019-12-18 with updates
dot icon03/10/2019
Group of companies' accounts made up to 2018-12-31
dot icon05/07/2019
Purchase of own shares.
dot icon29/05/2019
Cancellation of shares. Statement of capital on 2018-12-31
dot icon29/05/2019
Resolutions
dot icon29/05/2019
Resolutions
dot icon21/12/2018
Confirmation statement made on 2018-12-18 with no updates
dot icon25/07/2018
Satisfaction of charge 1 in full
dot icon18/07/2018
Group of companies' accounts made up to 2017-12-31
dot icon12/07/2018
Registration of charge 036436810002, created on 2018-07-10
dot icon08/02/2018
Cancellation of shares. Statement of capital on 2017-12-15
dot icon30/01/2018
Confirmation statement made on 2017-12-18 with updates
dot icon29/01/2018
Purchase of own shares.
dot icon26/07/2017
Group of companies' accounts made up to 2016-12-31
dot icon19/07/2017
Termination of appointment of Helen Elizabeth Rose Stokes as a director on 2017-07-19
dot icon29/12/2016
Confirmation statement made on 2016-12-18 with updates
dot icon20/10/2016
Group of companies' accounts made up to 2015-12-31
dot icon18/01/2016
Annual return made up to 2015-12-18 with full list of shareholders
dot icon10/08/2015
Group of companies' accounts made up to 2014-12-31
dot icon26/03/2015
Full accounts made up to 2013-12-31
dot icon10/03/2015
Annual return made up to 2014-12-18 with full list of shareholders
dot icon07/03/2015
Compulsory strike-off action has been discontinued
dot icon30/12/2014
Resolutions
dot icon30/12/2014
First Gazette notice for compulsory strike-off
dot icon15/01/2014
Annual return made up to 2013-12-18 with full list of shareholders
dot icon10/01/2014
Statement of capital following an allotment of shares on 2013-11-28
dot icon10/01/2014
Change of share class name or designation
dot icon10/12/2013
Resolutions
dot icon10/12/2013
Change of share class name or designation
dot icon14/11/2013
Appointment of Miss Helen Elizabeth Rose Stokes as a director
dot icon18/09/2013
Full accounts made up to 2012-12-31
dot icon09/02/2013
Particulars of a mortgage or charge / charge no: 1
dot icon07/02/2013
Miscellaneous
dot icon30/01/2013
Memorandum and Articles of Association
dot icon30/01/2013
Resolutions
dot icon24/01/2013
Termination of appointment of Mark Bull as a director
dot icon24/01/2013
Termination of appointment of Joost Gietelink as a director
dot icon24/01/2013
Registered office address changed from 1St Floor Randstad Court Laporte Way Luton Bedfordshire LU4 8SB United Kingdom on 2013-01-24
dot icon24/01/2013
Annual return made up to 2008-10-05 with full list of shareholders
dot icon23/01/2013
Second filing of AR01 previously delivered to Companies House made up to 2011-10-05
dot icon23/01/2013
Second filing of AR01 previously delivered to Companies House made up to 2010-10-05
dot icon23/01/2013
Second filing of AR01 previously delivered to Companies House made up to 2009-10-05
dot icon21/01/2013
Statement of company's objects
dot icon19/12/2012
Annual return made up to 2012-12-18 with full list of shareholders
dot icon16/11/2012
Annual return made up to 2012-10-05 with full list of shareholders
dot icon14/08/2012
Full accounts made up to 2011-12-31
dot icon22/12/2011
Appointment of Mr Joost Carel Sandor Gietelink as a director
dot icon21/12/2011
Termination of appointment of Brian Wilkinson as a director
dot icon21/12/2011
Termination of appointment of Colin Reader as a director
dot icon02/11/2011
Full accounts made up to 2010-12-31
dot icon07/10/2011
Annual return made up to 2011-10-05 with full list of shareholders
dot icon30/08/2011
Director's details changed for Mark Jonathon Bull on 2011-08-30
dot icon15/07/2011
Appointment of Mark Jonathon Bull as a director
dot icon01/07/2011
Registered office address changed from 1St Floor Regent Court Laporte Way Luton Beds LU4 8SB United Kingdom on 2011-07-01
dot icon10/11/2010
Full accounts made up to 2009-12-31
dot icon29/10/2010
Annual return made up to 2010-10-05 with full list of shareholders
dot icon26/02/2010
Director's details changed for Robert Jack Gratton on 2009-10-01
dot icon29/10/2009
Full accounts made up to 2008-12-31
dot icon19/10/2009
Resolutions
dot icon13/10/2009
Annual return made up to 2009-10-05 with full list of shareholders
dot icon13/10/2009
Director's details changed for Mr Brian Wilkinson on 2009-10-01
dot icon13/10/2009
Director's details changed for Mr Colin Graham Reader on 2009-10-01
dot icon13/10/2009
Director's details changed for Robert Jack Gratton on 2009-10-01
dot icon01/09/2009
Director's change of particulars / robert gratton / 14/08/2009
dot icon10/12/2008
Appointment terminated secretary james king
dot icon03/11/2008
Return made up to 05/10/08; full list of members
dot icon03/11/2008
Location of debenture register
dot icon03/11/2008
Registered office changed on 03/11/2008 from 1ST floor, regent court laporte way luton beds LU4 8SB united kingdom
dot icon03/11/2008
Location of register of members
dot icon31/10/2008
Full accounts made up to 2007-12-31
dot icon22/09/2008
Registered office changed on 22/09/2008 from 2ND floor churchill house 26-30 upper marlborough road st albans hertfordshire AL1 3UU
dot icon26/10/2007
Return made up to 05/10/07; full list of members; amend
dot icon22/10/2007
Return made up to 05/10/07; full list of members
dot icon06/07/2007
Accounts for a small company made up to 2006-12-31
dot icon02/07/2007
New director appointed
dot icon19/06/2007
New secretary appointed
dot icon19/06/2007
New director appointed
dot icon25/05/2007
Registered office changed on 25/05/07 from: c/o thorne lancaster parker 8TH floor aldwych house 81 aldwych london WC2B 4HN
dot icon25/05/2007
Secretary resigned
dot icon26/04/2007
Resolutions
dot icon26/04/2007
Resolutions
dot icon26/04/2007
Resolutions
dot icon26/04/2007
Resolutions
dot icon26/04/2007
Resolutions
dot icon27/02/2007
Ad 27/07/06--------- £ si [email protected]
dot icon08/02/2007
Return made up to 05/10/06; full list of members; amend
dot icon15/11/2006
Full accounts made up to 2005-12-31
dot icon13/10/2006
Return made up to 05/10/06; full list of members
dot icon01/08/2006
Resolutions
dot icon01/08/2006
S-div 30/06/06
dot icon01/08/2006
Resolutions
dot icon21/12/2005
Full accounts made up to 2004-12-31
dot icon14/10/2005
Return made up to 05/10/05; full list of members
dot icon12/10/2004
Return made up to 05/10/04; full list of members
dot icon26/11/2003
Return made up to 05/10/03; full list of members
dot icon28/10/2003
Full accounts made up to 2002-12-31
dot icon08/06/2003
Full accounts made up to 2001-12-31
dot icon09/10/2002
Return made up to 05/10/02; full list of members
dot icon02/11/2001
Full accounts made up to 2000-12-31
dot icon19/10/2001
Return made up to 05/10/01; full list of members
dot icon27/06/2001
Full accounts made up to 1999-12-31
dot icon18/10/2000
Return made up to 05/10/00; full list of members
dot icon10/07/2000
Secretary's particulars changed
dot icon13/01/2000
Ad 14/12/99--------- £ si 2@1=2 £ ic 2/4
dot icon13/01/2000
Accounting reference date extended from 31/10/99 to 31/12/99
dot icon09/11/1999
Return made up to 05/10/99; full list of members
dot icon26/10/1998
New director appointed
dot icon26/10/1998
New secretary appointed
dot icon26/10/1998
Director resigned
dot icon26/10/1998
Secretary resigned
dot icon08/10/1998
Registered office changed on 08/10/98 from: 120 east road london N1 6AA
dot icon05/10/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon14 *

* during past year

Number of employees

85
2022
change arrow icon0 % *

* during past year

Cash in Bank

£2.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/12/2025
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
71
1.41M
-
0.00
2.00
-
2022
85
1.48M
-
0.00
2.00
-
2022
85
1.48M
-
0.00
2.00
-

Employees

2022

Employees

85 Ascended20 % *

Net Assets(GBP)

1.48M £Ascended4.39 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilkinson, Brian
Director
29/03/2007 - 19/12/2011
74
HALLMARK SECRETARIES LIMITED
Nominee Secretary
05/10/1998 - 05/10/1998
9278
Hallmark Registrars Limited
Nominee Director
05/10/1998 - 05/10/1998
8288
Bull, Mark Jonathan
Director
04/07/2011 - 22/01/2013
39
Parsons, James William
Director
01/01/2023 - Present
22

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+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHARMWISH LIMITED

CHARMWISH LIMITED is an(a) Dissolved company incorporated on 05/10/1998 with the registered office located at 81 Rivington Street, London EC2A 3AY. There are currently 2 active directors according to the latest confirmation statement. Number of employees 85 according to last financial statements.

Frequently Asked Questions

What is the current status of CHARMWISH LIMITED?

toggle

CHARMWISH LIMITED is currently Dissolved. It was registered on 05/10/1998 and dissolved on 28/10/2025.

Where is CHARMWISH LIMITED located?

toggle

CHARMWISH LIMITED is registered at 81 Rivington Street, London EC2A 3AY.

What does CHARMWISH LIMITED do?

toggle

CHARMWISH LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does CHARMWISH LIMITED have?

toggle

CHARMWISH LIMITED had 85 employees in 2022.

What is the latest filing for CHARMWISH LIMITED?

toggle

The latest filing was on 28/10/2025: Final Gazette dissolved via voluntary strike-off.