CHARTER-KONTRON LIMITED

Register to unlock more data on OkredoRegister

CHARTER-KONTRON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03698371

Incorporation date

20/01/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

Scorpio House Linford Wood Business Park, Rockingham Drive, Milton Keynes MK14 6LYCopy
copy info iconCopy
See on map
Latest events (Record since 20/01/1999)
dot icon29/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon20/05/2025
Confirmation statement made on 2025-04-11 with no updates
dot icon26/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon10/05/2024
Confirmation statement made on 2024-04-11 with no updates
dot icon23/01/2024
Registered office address changed from Atlantic House Michigan Drive Tongwell Milton Keynes MK15 8HQ England to Scorpio House Linford Wood Business Park Rockingham Drive Milton Keynes MK14 6LY on 2024-01-23
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon10/05/2023
Confirmation statement made on 2023-04-11 with no updates
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon03/05/2022
Confirmation statement made on 2022-04-11 with no updates
dot icon27/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon21/09/2021
Termination of appointment of Sue Elizabeth Pearce as a secretary on 2021-09-21
dot icon28/07/2021
Registered office address changed from Unit 18 Avant Business Centre 21 Denbigh Road Denbigh West Milton Keynes Buckinghamshire MK1 1DT to Atlantic House Michigan Drive Tongwell Milton Keynes MK15 8HQ on 2021-07-28
dot icon06/05/2021
Confirmation statement made on 2021-04-11 with no updates
dot icon25/01/2021
Accounts for a small company made up to 2019-12-31
dot icon29/12/2020
Previous accounting period shortened from 2019-12-31 to 2019-12-30
dot icon09/06/2020
Termination of appointment of Dan Harel as a director on 2020-06-08
dot icon15/04/2020
Confirmation statement made on 2020-04-11 with no updates
dot icon23/09/2019
Accounts for a small company made up to 2018-12-31
dot icon17/09/2019
Termination of appointment of Ran Namerode as a director on 2019-09-04
dot icon17/09/2019
Appointment of Mr Dan Harel as a director on 2019-09-04
dot icon12/04/2019
Confirmation statement made on 2019-04-11 with no updates
dot icon14/09/2018
Accounts for a small company made up to 2017-12-31
dot icon11/04/2018
Confirmation statement made on 2018-04-11 with no updates
dot icon05/09/2017
Accounts for a small company made up to 2016-12-31
dot icon27/06/2017
Director's details changed for Andjelija Adzic on 2015-02-12
dot icon25/05/2017
Confirmation statement made on 2017-04-11 with updates
dot icon19/09/2016
Accounts for a small company made up to 2015-12-31
dot icon13/04/2016
Annual return made up to 2016-04-11 with full list of shareholders
dot icon13/04/2016
Director's details changed for Mr Ran Namerode on 2015-06-10
dot icon13/04/2016
Director's details changed for Andjelija Adzic on 2015-06-10
dot icon09/09/2015
Accounts for a small company made up to 2014-12-31
dot icon27/05/2015
Annual return made up to 2015-04-11 with full list of shareholders
dot icon08/09/2014
Accounts for a small company made up to 2013-12-31
dot icon06/08/2014
Amended accounts for a small company made up to 2012-12-31
dot icon06/08/2014
Miscellaneous
dot icon15/04/2014
Annual return made up to 2014-04-11 with full list of shareholders
dot icon27/08/2013
Accounts for a small company made up to 2012-12-31
dot icon12/04/2013
Annual return made up to 2013-04-11 with full list of shareholders
dot icon03/10/2012
Accounts for a small company made up to 2011-12-31
dot icon13/04/2012
Annual return made up to 2012-04-11 with full list of shareholders
dot icon20/09/2011
Accounts made up to 2010-12-31
dot icon11/04/2011
Annual return made up to 2011-04-11 with full list of shareholders
dot icon24/09/2010
Accounts for a small company made up to 2009-12-31
dot icon06/05/2010
Annual return made up to 2010-04-11 with full list of shareholders
dot icon06/05/2010
Director's details changed for Andjelija Adzic on 2010-04-11
dot icon06/05/2010
Director's details changed for Mr Ran Nimrod on 2010-04-11
dot icon15/04/2010
Annual return made up to 2009-04-11 with full list of shareholders
dot icon26/10/2009
Accounts for a small company made up to 2008-12-31
dot icon14/04/2009
Director's change of particulars / ran nimrod / 14/04/2009
dot icon14/04/2009
Director's change of particulars / ran nimrod / 14/04/2009
dot icon29/10/2008
Accounts made up to 2007-12-31
dot icon22/04/2008
Return made up to 11/04/08; full list of members
dot icon21/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon22/10/2007
New director appointed
dot icon09/10/2007
Accounts made up to 2006-12-31
dot icon10/07/2007
Return made up to 11/04/07; full list of members
dot icon10/07/2007
Director resigned
dot icon30/06/2006
New secretary appointed
dot icon29/06/2006
Secretary resigned
dot icon11/04/2006
Return made up to 11/04/06; full list of members
dot icon27/03/2006
Accounts made up to 2005-12-31
dot icon26/07/2005
Accounts made up to 2004-12-31
dot icon18/04/2005
Return made up to 11/04/05; full list of members
dot icon23/12/2004
Accounts made up to 2003-12-31
dot icon31/07/2004
Particulars of mortgage/charge
dot icon29/06/2004
New director appointed
dot icon21/06/2004
New director appointed
dot icon21/06/2004
Director resigned
dot icon21/06/2004
Secretary resigned;director resigned
dot icon21/06/2004
New secretary appointed
dot icon13/05/2004
Return made up to 11/04/04; full list of members
dot icon23/02/2004
Resolutions
dot icon23/02/2004
Ad 30/04/03--------- £ si 140000@1=140000 £ ic 275002/415002
dot icon08/08/2003
Accounts for a small company made up to 2002-12-31
dot icon09/05/2003
Director resigned
dot icon09/05/2003
Return made up to 11/04/03; full list of members
dot icon26/01/2003
Ad 22/07/02--------- £ si 275000@1=275000 £ ic 2/275002
dot icon31/12/2002
Accounts for a small company made up to 2001-12-31
dot icon26/11/2002
New director appointed
dot icon26/11/2002
Director resigned
dot icon26/11/2002
Resolutions
dot icon26/11/2002
£ nc 1000/428000 22/07/02
dot icon26/11/2002
Resolutions
dot icon03/09/2002
Registered office changed on 03/09/02 from: broadwalk house (ref swl) 5 appold street london EC2A 2HA
dot icon14/05/2002
Return made up to 11/04/02; full list of members
dot icon14/05/2002
Director resigned
dot icon14/05/2002
New director appointed
dot icon29/06/2001
Accounts for a small company made up to 2000-12-31
dot icon24/04/2001
Return made up to 11/04/01; full list of members
dot icon19/02/2001
Accounts for a small company made up to 1999-12-31
dot icon03/11/2000
Accounting reference date shortened from 31/01/00 to 31/12/99
dot icon08/06/2000
Return made up to 20/01/00; full list of members
dot icon08/06/2000
Director's particulars changed
dot icon08/02/2000
New director appointed
dot icon20/04/1999
New secretary appointed;new director appointed
dot icon25/03/1999
Secretary resigned;director resigned
dot icon25/03/1999
Director resigned
dot icon16/03/1999
New director appointed
dot icon26/02/1999
Certificate of change of name
dot icon24/02/1999
New secretary appointed;new director appointed
dot icon08/02/1999
New director appointed
dot icon08/02/1999
New secretary appointed;new director appointed
dot icon08/02/1999
Registered office changed on 08/02/99 from: 1 mitchell lane bristol BS1 6BU
dot icon08/02/1999
Secretary resigned
dot icon08/02/1999
Director resigned
dot icon20/01/1999
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/04/2026
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
30/12/2025
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
4
1.64M
-
0.00
542.58K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hamway, Nigel Jonathon
Director
22/07/2002 - 01/04/2004
15
Adzic, Angelia
Director
01/08/2007 - Present
6

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHARTER-KONTRON LIMITED

CHARTER-KONTRON LIMITED is an(a) Active company incorporated on 20/01/1999 with the registered office located at Scorpio House Linford Wood Business Park, Rockingham Drive, Milton Keynes MK14 6LY. There is currently 1 active director 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-KONTRON LIMITED?

toggle

CHARTER-KONTRON LIMITED is currently Active. It was registered on 20/01/1999 .

Where is CHARTER-KONTRON LIMITED located?

toggle

CHARTER-KONTRON LIMITED is registered at Scorpio House Linford Wood Business Park, Rockingham Drive, Milton Keynes MK14 6LY.

What does CHARTER-KONTRON LIMITED do?

toggle

CHARTER-KONTRON LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for CHARTER-KONTRON LIMITED?

toggle

The latest filing was on 29/09/2025: Total exemption full accounts made up to 2024-12-31.