CHART STRATEGIES LIMITED

Register to unlock more data on OkredoRegister

CHART STRATEGIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07465372

Incorporation date

09/12/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Second Floor Ridgeland House, 15 Carfax, Horsham, West Sussex RH12 1ERCopy
copy info iconCopy
See on map
Latest events (Record since 09/12/2010)
dot icon30/12/2025
Total exemption full accounts made up to 2025-06-30
dot icon16/10/2025
Confirmation statement made on 2025-10-01 with no updates
dot icon03/07/2025
Director's details changed for Mr Dominic Pascal Thurston Granter on 2025-07-02
dot icon02/07/2025
Director's details changed for Mr Scott Harrower on 2025-07-02
dot icon02/07/2025
Director's details changed for Mr Scott Harrower on 2025-07-02
dot icon02/07/2025
Registered office address changed from First Floor Ridgeland House 15 Carfax Horsham West Sussex RH12 1DY United Kingdom to Second Floor Ridgeland House 15 Carfax Horsham West Sussex RH12 1ER on 2025-07-02
dot icon02/07/2025
Change of details for Mr Dominic Pascal Thurston Granter as a person with significant control on 2025-07-02
dot icon24/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon07/10/2024
Confirmation statement made on 2024-10-01 with no updates
dot icon27/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon06/10/2023
Confirmation statement made on 2023-10-01 with no updates
dot icon29/09/2023
Termination of appointment of Giles Alistair White as a director on 2023-09-29
dot icon30/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon20/10/2022
Confirmation statement made on 2022-10-01 with no updates
dot icon31/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon06/10/2021
Confirmation statement made on 2021-10-01 with updates
dot icon26/07/2021
Appointment of Mr Scott Harrower as a director on 2021-07-13
dot icon22/06/2021
Change of details for Mr Dominic Pascal Thurston Granter as a person with significant control on 2021-06-21
dot icon22/06/2021
Director's details changed for Mr Dominic Pascal Thurston Granter on 2021-06-21
dot icon22/06/2021
Registered office address changed from Ashcombe Court Woolsack Way, Godalming, Surrey GU7 1LQ United Kingdom to First Floor Ridgeland House 15 Carfax Horsham West Sussex RH12 1DY on 2021-06-22
dot icon17/05/2021
Total exemption full accounts made up to 2020-06-30
dot icon11/11/2020
Confirmation statement made on 2020-10-01 with no updates
dot icon22/07/2020
Registered office address changed from Suite G1, the Stables Station Road West Oxted RH8 9EE England to Ashcombe Court Woolsack Way, Godalming, Surrey GU7 1LQ on 2020-07-22
dot icon10/03/2020
Appointment of Giles Alistair White as a director on 2020-03-10
dot icon24/12/2019
Termination of appointment of Caterina Malvezzi Campeggi as a director on 2019-12-20
dot icon13/12/2019
Total exemption full accounts made up to 2019-06-30
dot icon03/12/2019
Confirmation statement made on 2019-10-01 with updates
dot icon08/01/2019
Total exemption full accounts made up to 2018-06-30
dot icon30/10/2018
Confirmation statement made on 2018-10-01 with no updates
dot icon30/10/2018
Appointment of Caterina Malvezzi Campeggi as a director on 2018-10-25
dot icon30/10/2018
Termination of appointment of Dawn Spry as a director on 2018-10-25
dot icon28/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon25/10/2017
Directors statement and auditors report. Out of capital
dot icon24/10/2017
Confirmation statement made on 2017-10-01 with updates
dot icon24/10/2017
Cessation of Odile Veronique Granter as a person with significant control on 2017-07-17
dot icon09/08/2017
Cancellation of shares. Statement of capital on 2017-07-17
dot icon09/08/2017
Purchase of own shares.
dot icon28/07/2017
Registered office address changed from Avant House 30-34 High Street Westerham Kent TN16 1RG to Suite G1, the Stables Station Road West Oxted RH8 9EE on 2017-07-28
dot icon08/06/2017
Resolutions
dot icon11/02/2017
Sub-division of shares on 2016-12-22
dot icon01/12/2016
Total exemption small company accounts made up to 2016-06-30
dot icon08/11/2016
Appointment of Dawn Spry as a director on 2016-11-04
dot icon08/11/2016
Termination of appointment of Scott John Harrower as a director on 2016-11-04
dot icon08/11/2016
Termination of appointment of Scott John Harrower as a secretary on 2016-11-04
dot icon24/10/2016
Confirmation statement made on 2016-10-01 with updates
dot icon12/05/2016
Current accounting period extended from 2015-12-31 to 2016-06-30
dot icon24/11/2015
Annual return made up to 2015-10-01 with full list of shareholders
dot icon07/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon01/10/2014
Annual return made up to 2014-10-01 with full list of shareholders
dot icon01/10/2014
Appointment of Mr Dominic Pascal Thurston Granter as a director on 2014-09-16
dot icon01/10/2014
Termination of appointment of Geoffrey Ernest Thurston Granter as a director on 2014-09-16
dot icon02/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon19/12/2013
Annual return made up to 2013-12-19 with full list of shareholders
dot icon19/12/2013
Registered office address changed from Gladedale House 30 High Street Westerham Kent TN16 1RG United Kingdom on 2013-12-19
dot icon01/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon02/08/2013
Appointment of Mr Scott John Harrower as a director
dot icon29/07/2013
Termination of appointment of Stephen Cross as a director
dot icon19/07/2013
Appointment of Mr Scott John Harrower as a secretary
dot icon19/07/2013
Termination of appointment of Stephen Cross as a secretary
dot icon27/12/2012
Annual return made up to 2012-12-19 with full list of shareholders
dot icon07/12/2012
Registered office address changed from Crest House 30-34 High Street Westerham TN16 1RG United Kingdom on 2012-12-07
dot icon11/09/2012
Accounts for a small company made up to 2011-12-31
dot icon19/12/2011
Annual return made up to 2011-12-09 with full list of shareholders
dot icon12/01/2011
Statement of capital following an allotment of shares on 2010-12-20
dot icon12/01/2011
Resolutions
dot icon09/12/2010
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon-88.98 % *

* during past year

Cash in Bank

£88,052.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
01/10/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
5.77M
-
0.00
-
-
2022
3
5.28M
-
0.00
799.18K
-
2023
3
4.99M
-
0.00
88.05K
-
2023
3
4.99M
-
0.00
88.05K
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

4.99M £Descended-5.58 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

88.05K £Descended-88.98 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
White, Giles Alistair
Director
10/03/2020 - 29/09/2023
117
Cross, Stephen
Director
09/12/2010 - 19/07/2013
32
Malvezzi Campeggi, Caterina
Director
25/10/2018 - 20/12/2019
2
Mr Scott Harrower
Director
13/07/2021 - Present
-
Granter, Geoffrey Ernest Thurston
Director
09/12/2010 - 16/09/2014
7

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 CHART STRATEGIES LIMITED

CHART STRATEGIES LIMITED is an(a) Active company incorporated on 09/12/2010 with the registered office located at Second Floor Ridgeland House, 15 Carfax, Horsham, West Sussex RH12 1ER. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CHART STRATEGIES LIMITED?

toggle

CHART STRATEGIES LIMITED is currently Active. It was registered on 09/12/2010 .

Where is CHART STRATEGIES LIMITED located?

toggle

CHART STRATEGIES LIMITED is registered at Second Floor Ridgeland House, 15 Carfax, Horsham, West Sussex RH12 1ER.

What does CHART STRATEGIES LIMITED do?

toggle

CHART STRATEGIES LIMITED operates in the Fund management activities (66.30 - SIC 2007) sector.

How many employees does CHART STRATEGIES LIMITED have?

toggle

CHART STRATEGIES LIMITED had 3 employees in 2023.

What is the latest filing for CHART STRATEGIES LIMITED?

toggle

The latest filing was on 30/12/2025: Total exemption full accounts made up to 2025-06-30.