CHARTER INDEX LIMITED

Register to unlock more data on OkredoRegister

CHARTER INDEX LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04370794

Incorporation date

11/02/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

30d Chiswick High Road, London W4 1TECopy
copy info iconCopy
See on map
Latest events (Record since 11/02/2002)
dot icon10/03/2026
Confirmation statement made on 2026-02-11 with updates
dot icon16/11/2025
Register inspection address has been changed from 111 Power Road London W4 5PY England to 30D Chiswick High Road London W4 1TE
dot icon14/11/2025
Change of details for Mr Christopher John Webley as a person with significant control on 2025-11-14
dot icon19/09/2025
Total exemption full accounts made up to 2025-02-28
dot icon15/08/2025
Registered office address changed from 111 Power Road Suite 155 London W4 5PY England to 30D Chiswick High Road London W4 1TE on 2025-08-15
dot icon17/02/2025
Change of details for Mr Nicholas Andrew Webley as a person with significant control on 2025-02-13
dot icon17/02/2025
Director's details changed for Mr Nicholas Andrew Webley on 2025-02-13
dot icon17/02/2025
Change of details for Mr Christopher John Webley as a person with significant control on 2025-02-13
dot icon17/02/2025
Register inspection address has been changed from 48 Arwenack Street Falmouth Cornwall TR11 3JH United Kingdom to 111 Power Road London W4 5PY
dot icon17/02/2025
Confirmation statement made on 2025-02-11 with no updates
dot icon31/01/2025
Secretary's details changed for Mr Christopher John Webley on 2025-01-23
dot icon31/01/2025
Change of details for Mr Christopher John Webley as a person with significant control on 2025-01-23
dot icon31/01/2025
Director's details changed for Mr Christopher John Webley on 2025-01-23
dot icon06/08/2024
Registered office address changed from 48 Arwenack Street Falmouth Cornwall TR11 3JH United Kingdom to 111 Power Road London W4 5PY on 2024-08-06
dot icon06/08/2024
Registered office address changed from 111 Power Road London W4 5PY England to 111 Power Road Suite 155 London W4 5PY on 2024-08-06
dot icon25/06/2024
Total exemption full accounts made up to 2024-02-28
dot icon27/02/2024
Confirmation statement made on 2024-02-11 with updates
dot icon23/01/2024
Secretary's details changed for Mr Christopher Webley on 2024-01-23
dot icon23/01/2024
Register inspection address has been changed from Orchard House 4 the Orchard Bedford Park London W4 1JX to 48 Arwenack Street Falmouth Cornwall TR11 3JH
dot icon23/01/2024
Change of details for Mr Christopher John Webley as a person with significant control on 2024-01-23
dot icon26/09/2023
Total exemption full accounts made up to 2023-02-28
dot icon22/02/2023
Confirmation statement made on 2023-02-11 with no updates
dot icon17/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon01/03/2022
Confirmation statement made on 2022-02-11 with no updates
dot icon30/09/2021
Total exemption full accounts made up to 2021-02-28
dot icon23/08/2021
Registered office address changed from 12 Southgate Street Launceston Cornwall PL15 9DP to 48 Arwenack Street Falmouth Cornwall TR11 3JH on 2021-08-23
dot icon11/02/2021
Confirmation statement made on 2021-02-11 with updates
dot icon11/08/2020
Total exemption full accounts made up to 2020-02-29
dot icon27/07/2020
Termination of appointment of John Roger Webley as a secretary on 2020-06-17
dot icon27/07/2020
Appointment of Mr Christopher Webley as a secretary on 2020-06-18
dot icon21/07/2020
Termination of appointment of John Roger Webley as a director on 2020-06-17
dot icon20/07/2020
Termination of appointment of Graziella Christina Webley as a director on 2020-06-17
dot icon19/02/2020
Confirmation statement made on 2020-02-11 with updates
dot icon29/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon13/02/2019
Confirmation statement made on 2019-02-11 with updates
dot icon16/10/2018
Total exemption full accounts made up to 2018-02-28
dot icon02/05/2018
Change of details for Mr Nicholas Andrew Webley as a person with significant control on 2017-10-18
dot icon02/05/2018
Director's details changed for Mr Nicholas Andrew Webley on 2017-10-18
dot icon12/02/2018
Confirmation statement made on 2018-02-11 with updates
dot icon29/01/2018
Cessation of John Roger Webley as a person with significant control on 2016-06-27
dot icon29/01/2018
Cessation of Graziella Christina Webley as a person with significant control on 2016-06-27
dot icon18/07/2017
Total exemption full accounts made up to 2017-02-28
dot icon17/02/2017
Confirmation statement made on 2017-02-11 with updates
dot icon23/11/2016
Statement of capital following an allotment of shares on 2016-09-27
dot icon28/10/2016
Resolutions
dot icon19/10/2016
Change of share class name or designation
dot icon11/10/2016
Total exemption small company accounts made up to 2016-02-28
dot icon28/06/2016
Appointment of Mr Christopher Webley as a director on 2016-06-27
dot icon28/06/2016
Appointment of Mr Nicholas Andrew Webley as a director on 2016-06-27
dot icon26/02/2016
Annual return made up to 2016-02-11 with full list of shareholders
dot icon14/08/2015
Total exemption small company accounts made up to 2015-02-28
dot icon03/03/2015
Annual return made up to 2015-02-11 with full list of shareholders
dot icon19/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon24/02/2014
Annual return made up to 2014-02-11 with full list of shareholders
dot icon11/09/2013
Total exemption small company accounts made up to 2013-02-28
dot icon20/02/2013
Annual return made up to 2013-02-11 with full list of shareholders
dot icon11/09/2012
Total exemption small company accounts made up to 2012-02-28
dot icon16/02/2012
Annual return made up to 2012-02-11 with full list of shareholders
dot icon13/09/2011
Total exemption small company accounts made up to 2011-02-28
dot icon16/03/2011
Annual return made up to 2011-02-11 with full list of shareholders
dot icon15/09/2010
Total exemption small company accounts made up to 2010-02-28
dot icon23/03/2010
Register(s) moved to registered inspection location
dot icon23/03/2010
Register inspection address has been changed
dot icon22/03/2010
Annual return made up to 2010-02-11 with full list of shareholders
dot icon19/10/2009
Total exemption small company accounts made up to 2009-02-28
dot icon24/02/2009
Return made up to 11/02/09; full list of members
dot icon03/09/2008
Total exemption small company accounts made up to 2008-02-28
dot icon14/03/2008
Registered office changed on 14/03/2008 from prospect house 2 athenaeum road london N20 9YU
dot icon11/03/2008
Return made up to 11/02/08; full list of members
dot icon29/08/2007
Total exemption small company accounts made up to 2007-02-28
dot icon03/03/2007
Return made up to 11/02/07; full list of members
dot icon12/10/2006
Total exemption small company accounts made up to 2006-02-28
dot icon28/02/2006
Return made up to 11/02/06; full list of members
dot icon30/11/2005
Total exemption small company accounts made up to 2005-02-28
dot icon03/03/2005
Return made up to 11/02/05; full list of members
dot icon21/12/2004
Total exemption small company accounts made up to 2004-02-29
dot icon25/02/2004
Total exemption small company accounts made up to 2003-02-28
dot icon19/02/2004
Return made up to 11/02/04; full list of members
dot icon24/03/2003
Return made up to 11/02/03; full list of members
dot icon07/05/2002
Secretary's particulars changed;director's particulars changed
dot icon26/02/2002
Resolutions
dot icon26/02/2002
Resolutions
dot icon26/02/2002
Resolutions
dot icon26/02/2002
Resolutions
dot icon22/02/2002
Director resigned
dot icon22/02/2002
Secretary resigned
dot icon22/02/2002
New secretary appointed;new director appointed
dot icon22/02/2002
New director appointed
dot icon11/02/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
11/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
60.63K
-
0.00
131.12K
-
2022
2
71.24K
-
0.00
125.62K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ATHENAEUM SECRETARIES LIMITED
Corporate Secretary
11/02/2002 - 11/02/2002
39
Webley, John Roger
Director
11/02/2002 - 17/06/2020
2
Webley, Graziella Christina
Director
11/02/2002 - 17/06/2020
-
Webley, Nicholas Andrew
Director
27/06/2016 - Present
5
Webley, Christopher John
Director
27/06/2016 - Present
3

Persons with Significant Control

5
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 CHARTER INDEX LIMITED

CHARTER INDEX LIMITED is an(a) Active company incorporated on 11/02/2002 with the registered office located at 30d Chiswick High Road, London W4 1TE. 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 CHARTER INDEX LIMITED?

toggle

CHARTER INDEX LIMITED is currently Active. It was registered on 11/02/2002 .

Where is CHARTER INDEX LIMITED located?

toggle

CHARTER INDEX LIMITED is registered at 30d Chiswick High Road, London W4 1TE.

What does CHARTER INDEX LIMITED do?

toggle

CHARTER INDEX LIMITED operates in the Other publishing activities (58.19 - SIC 2007) sector.

What is the latest filing for CHARTER INDEX LIMITED?

toggle

The latest filing was on 10/03/2026: Confirmation statement made on 2026-02-11 with updates.