CHARTDAWN LIMITED

Register to unlock more data on OkredoRegister

CHARTDAWN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04506068

Incorporation date

07/08/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

1st Floor 104 Oxford Street, London, Greater London W1D 1LPCopy
copy info iconCopy
See on map
Latest events (Record since 07/08/2002)
dot icon23/12/2025
Total exemption full accounts made up to 2024-12-31
dot icon19/08/2025
Confirmation statement made on 2025-08-07 with no updates
dot icon17/07/2025
Appointment of Mr David Spencer Cushion as a director on 2025-07-17
dot icon17/07/2025
Termination of appointment of Gunter Hans Heinrich Zimmer as a secretary on 2025-07-17
dot icon17/07/2025
Termination of appointment of Hannelore Maria Weber as a director on 2025-07-17
dot icon17/07/2025
Termination of appointment of Gunter Hans Heinrich Zimmer as a director on 2025-07-17
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon07/08/2024
Confirmation statement made on 2024-08-07 with no updates
dot icon28/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon11/08/2023
Confirmation statement made on 2023-08-07 with no updates
dot icon19/05/2023
Registered office address changed from 5th Floor 104 Oxford Street Fitzrovia London W1D 1LP United Kingdom to 1st Floor 104 Oxford Street London Greater London W1D 1LP on 2023-05-19
dot icon23/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon08/08/2022
Confirmation statement made on 2022-08-07 with no updates
dot icon10/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon19/08/2021
Confirmation statement made on 2021-08-07 with no updates
dot icon25/08/2020
Director's details changed for Hannelore Maria Weber on 2020-08-01
dot icon25/08/2020
Director's details changed for Hannelore Maria Weber on 2020-08-01
dot icon25/08/2020
Secretary's details changed for Mr Gunter Hans Heinrich Zimmer on 2020-08-01
dot icon25/08/2020
Confirmation statement made on 2020-08-07 with no updates
dot icon19/08/2020
Total exemption full accounts made up to 2019-12-31
dot icon26/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon20/08/2019
Confirmation statement made on 2019-08-07 with no updates
dot icon12/06/2019
Registered office address changed from Mse Business Management Llp 4th Floor 205 Wardour Street London W1F 8ZJ England to 5th Floor 104 Oxford Street Fitzrovia London W1D 1LP on 2019-06-12
dot icon07/08/2018
Confirmation statement made on 2018-08-07 with no updates
dot icon25/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon29/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon10/08/2017
Confirmation statement made on 2017-08-07 with updates
dot icon31/05/2017
Appointment of Mr Gunter Hans Heinrich Zimmer as a director on 2017-05-17
dot icon22/02/2017
Registered office address changed from C/O C/O Ojk Ltd 19 Portland Place London W1B 1PX to Mse Business Management Llp 4th Floor 205 Wardour Street London W1F 8ZJ on 2017-02-22
dot icon25/10/2016
Confirmation statement made on 2016-08-07 with updates
dot icon08/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon18/08/2015
Annual return made up to 2015-08-07 with full list of shareholders
dot icon11/12/2014
Annual return made up to 2014-08-07 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon19/08/2013
Annual return made up to 2013-08-07 with full list of shareholders
dot icon30/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon16/08/2012
Annual return made up to 2012-08-07 with full list of shareholders
dot icon04/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon09/08/2011
Annual return made up to 2011-08-07 with full list of shareholders
dot icon05/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon31/08/2010
Annual return made up to 2010-08-07 with full list of shareholders
dot icon31/08/2010
Director's details changed for Hannelore Maria Weber on 2010-08-07
dot icon20/04/2010
Registered office address changed from 6 Lansdowne Mews London W11 3BH on 2010-04-20
dot icon17/09/2009
Return made up to 07/08/09; full list of members
dot icon31/07/2009
Total exemption small company accounts made up to 2008-12-31
dot icon02/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon22/08/2008
Return made up to 07/08/08; full list of members
dot icon17/01/2008
Return made up to 07/08/07; full list of members
dot icon02/11/2007
Total exemption full accounts made up to 2006-12-31
dot icon18/04/2007
Registered office changed on 18/04/07 from: regent house 1 pratt mews london NW1 0AD
dot icon30/08/2006
Return made up to 07/08/06; full list of members
dot icon13/06/2006
Total exemption full accounts made up to 2005-12-31
dot icon07/09/2005
Return made up to 07/08/05; full list of members
dot icon04/08/2005
Total exemption full accounts made up to 2004-12-31
dot icon27/08/2004
Return made up to 07/08/04; full list of members
dot icon29/07/2004
Full accounts made up to 2003-12-31
dot icon07/06/2004
Delivery ext'd 3 mth 31/12/03
dot icon16/09/2003
Accounting reference date extended from 31/08/03 to 31/12/03
dot icon16/09/2003
Return made up to 07/08/03; full list of members
dot icon27/10/2002
New director appointed
dot icon27/10/2002
New secretary appointed
dot icon27/10/2002
Secretary resigned
dot icon27/10/2002
Director resigned
dot icon21/10/2002
Registered office changed on 21/10/02 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon07/08/2002
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+267.08 % *

* during past year

Cash in Bank

£250,686.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
07/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
77.85K
-
0.00
68.29K
-
2022
2
22.55K
-
0.00
250.69K
-
2022
2
22.55K
-
0.00
250.69K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

22.55K £Descended-71.04 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

250.69K £Ascended267.08 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Zimmer, Gunter Hans Heinrich
Director
17/05/2017 - 17/07/2025
17
Cushion, David Spencer
Director
17/07/2025 - Present
32
Weber, Hannelore Maria
Director
16/08/2002 - 17/07/2025
2
Zimmer, Gunter Hans Heinrich
Secretary
16/08/2002 - 17/07/2025
-

Persons with Significant Control

0

No PSC data available.

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 CHARTDAWN LIMITED

CHARTDAWN LIMITED is an(a) Active company incorporated on 07/08/2002 with the registered office located at 1st Floor 104 Oxford Street, London, Greater London W1D 1LP. 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 CHARTDAWN LIMITED?

toggle

CHARTDAWN LIMITED is currently Active. It was registered on 07/08/2002 .

Where is CHARTDAWN LIMITED located?

toggle

CHARTDAWN LIMITED is registered at 1st Floor 104 Oxford Street, London, Greater London W1D 1LP.

What does CHARTDAWN LIMITED do?

toggle

CHARTDAWN LIMITED operates in the Other amusement and recreation activities n.e.c. (93.29 - SIC 2007) sector.

How many employees does CHARTDAWN LIMITED have?

toggle

CHARTDAWN LIMITED had 2 employees in 2022.

What is the latest filing for CHARTDAWN LIMITED?

toggle

The latest filing was on 23/12/2025: Total exemption full accounts made up to 2024-12-31.