CHARTER SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

CHARTER SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06147539

Incorporation date

08/03/2007

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

1st Floor, Imex Centre, 575-599 Maxted Road, Hemel Hempstead, Hertfordshire HP2 7DXCopy
copy info iconCopy
See on map
Latest events (Record since 08/03/2007)
dot icon23/03/2026
Resolutions
dot icon23/03/2026
Solvency Statement dated 23/03/26
dot icon23/03/2026
Statement by Directors
dot icon23/03/2026
Statement of capital on 2026-03-23
dot icon14/05/2025
Restoration by order of the court
dot icon15/08/2023
Final Gazette dissolved via voluntary strike-off
dot icon29/10/2022
Voluntary strike-off action has been suspended
dot icon30/08/2022
First Gazette notice for voluntary strike-off
dot icon17/08/2022
Application to strike the company off the register
dot icon29/03/2022
Compulsory strike-off action has been discontinued
dot icon26/03/2022
Confirmation statement made on 2022-03-12 with updates
dot icon11/03/2022
Director's details changed for Mr Stefan John Maynard on 2021-11-26
dot icon08/03/2022
First Gazette notice for compulsory strike-off
dot icon01/07/2021
Termination of appointment of Stephen James Callaghan as a director on 2021-06-30
dot icon01/07/2021
Change of details for Northgate Public Services (Uk) Limited as a person with significant control on 2021-07-01
dot icon01/07/2021
Appointment of Ms Tina Jane Whitley as a director on 2021-06-30
dot icon15/03/2021
Change of details for Northgate Public Services (Uk) Limited as a person with significant control on 2021-01-22
dot icon12/03/2021
Confirmation statement made on 2021-03-12 with updates
dot icon08/03/2021
Previous accounting period shortened from 2021-03-31 to 2020-12-31
dot icon28/01/2021
Memorandum and Articles of Association
dot icon27/01/2021
Resolutions
dot icon22/01/2021
Registered office address changed from Peoplebuilding 2 (2nd Floor) Peoplebuilding Estate Maylands Avenue Hemel Hempstead Hertfordshire HP2 4NW United Kingdom to 1st Floor, Imex Centre 575-599 Maxted Road Hemel Hempstead Hertfordshire HP2 7DX on 2021-01-22
dot icon13/01/2021
Register(s) moved to registered inspection location Queens Court Wilmslow Road Alderley Edge Cheshire SK9 7RR
dot icon13/01/2021
Register inspection address has been changed to Queens Court Wilmslow Road Alderley Edge Cheshire SK9 7RR
dot icon03/01/2021
Appointment of Mr Stefan John Maynard as a director on 2020-12-31
dot icon03/01/2021
Appointment of Stephen James Callaghan as a director on 2020-12-31
dot icon03/01/2021
Current accounting period extended from 2020-12-31 to 2021-03-31
dot icon03/01/2021
Registered office address changed from Elder House St Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to Peoplebuilding 2 (2nd Floor) Peoplebuilding Estate Maylands Avenue Hemel Hempstead Hertfordshire HP2 4NW on 2021-01-03
dot icon03/01/2021
Notification of Northgate Public Services (Uk) Limited as a person with significant control on 2020-12-31
dot icon03/01/2021
Cessation of Invigia Limited as a person with significant control on 2020-12-31
dot icon03/01/2021
Termination of appointment of John Stier as a director on 2020-12-31
dot icon03/01/2021
Termination of appointment of Neville Jonathon Fell as a director on 2020-12-31
dot icon03/01/2021
Termination of appointment of Prism Cosec Limited as a secretary on 2020-12-31
dot icon10/09/2020
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon10/09/2020
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon10/09/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon10/09/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon01/09/2020
Termination of appointment of Katherine Cong as a secretary on 2020-08-26
dot icon01/09/2020
Appointment of Prism Cosec Limited as a secretary on 2020-08-26
dot icon24/08/2020
Change of details for Invigia Limited as a person with significant control on 2020-08-24
dot icon04/08/2020
Appointment of Mr Neville Jonathon Fell as a director on 2020-07-30
dot icon03/08/2020
Termination of appointment of Seema Sangar as a director on 2020-07-29
dot icon25/06/2020
Confirmation statement made on 2020-03-12 with no updates
dot icon14/01/2020
Confirmation statement made on 2020-01-14 with no updates
dot icon02/10/2019
Audit exemption subsidiary accounts made up to 2018-12-31
dot icon02/10/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon02/10/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon02/10/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon06/02/2019
Director's details changed for Ms Seema Sangar on 2019-01-31
dot icon06/02/2019
Registered office address changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom to Elder House St Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS on 2019-02-06
dot icon22/01/2019
Confirmation statement made on 2019-01-14 with no updates
dot icon12/11/2018
Director's details changed for Mr John Stier on 2018-11-05
dot icon05/11/2018
Director's details changed for Ms Seema Sangar on 2018-10-23
dot icon07/10/2018
Audit exemption subsidiary accounts made up to 2017-12-31
dot icon07/10/2018
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
dot icon07/10/2018
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
dot icon07/10/2018
Audit exemption statement of guarantee by parent company for period ending 31/12/17
dot icon26/01/2018
Confirmation statement made on 2018-01-14 with updates
dot icon31/08/2017
Audit exemption subsidiary accounts made up to 2016-12-31
dot icon31/08/2017
Consolidated accounts of parent company for subsidiary company period ending 31/12/16
dot icon31/08/2017
Audit exemption statement of guarantee by parent company for period ending 31/12/16
dot icon31/08/2017
Notice of agreement to exemption from audit of accounts for period ending 31/12/16
dot icon23/08/2017
Appointment of Katherine Cong as a secretary on 2017-08-18
dot icon23/08/2017
Termination of appointment of David Venus & Company Llp as a secretary on 2017-08-18
dot icon27/01/2017
Confirmation statement made on 2017-01-14 with updates
dot icon10/10/2016
Full accounts made up to 2015-12-31
dot icon16/06/2016
Director's details changed for Seema Sangar on 2016-06-16
dot icon13/05/2016
Termination of appointment of Matthew Geoffrey Porter as a director on 2016-04-30
dot icon01/02/2016
Annual return made up to 2016-01-31 with full list of shareholders
dot icon15/01/2016
Termination of appointment of Paul Francis Clark as a director on 2015-12-01
dot icon11/11/2015
Full accounts made up to 2014-12-31
dot icon10/11/2015
Satisfaction of charge 061475390001 in full
dot icon22/09/2015
Director's details changed for Mr John Stier on 2015-09-21
dot icon19/08/2015
Director's details changed for Mr John Stier on 2015-06-19
dot icon31/07/2015
Previous accounting period shortened from 2015-07-31 to 2014-12-31
dot icon07/07/2015
Appointment of Mr John Stier as a director on 2015-06-19
dot icon24/06/2015
Director's details changed for Mr Paul Francis Clark on 2015-03-20
dot icon04/06/2015
Registered office address changed from Thames House Portsmouth Road Esher Surrey KT10 9AD to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ on 2015-06-04
dot icon03/06/2015
Full accounts made up to 2014-07-31
dot icon27/04/2015
Previous accounting period shortened from 2014-12-31 to 2014-07-31
dot icon27/03/2015
Secretary's details changed for David Venus & Company Llp on 2015-03-20
dot icon20/03/2015
Secretary's details changed for David Venus & Company Llp on 2015-03-20
dot icon27/02/2015
Termination of appointment of Martyn John Hindley as a director on 2015-02-20
dot icon02/02/2015
Annual return made up to 2015-01-31 with full list of shareholders
dot icon18/12/2014
Memorandum and Articles of Association
dot icon18/12/2014
Resolutions
dot icon10/12/2014
Registration of charge 061475390001, created on 2014-12-08
dot icon01/12/2014
Second filing of AP01 previously delivered to Companies House
dot icon30/10/2014
Resolutions
dot icon23/10/2014
Current accounting period extended from 2014-07-31 to 2014-12-31
dot icon21/10/2014
Current accounting period extended from 2015-07-31 to 2015-12-31
dot icon21/10/2014
Registered office address changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ to Thames House Portsmouth Road Esher Surrey KT10 9AD on 2014-10-21
dot icon21/10/2014
Appointment of David Venus & Company Llp as a secretary on 2014-10-15
dot icon21/10/2014
Termination of appointment of Lesley Baird Innes as a secretary on 2014-10-15
dot icon21/10/2014
Appointment of Mr Matt Porter as a director on 2014-10-15
dot icon21/10/2014
Appointment of Seema Sangar as a director on 2014-10-15
dot icon21/10/2014
Appointment of Mr Martyn John Hindley as a director on 2014-10-15
dot icon30/09/2014
Auditor's resignation
dot icon14/03/2014
Accounts for a small company made up to 2013-07-31
dot icon04/02/2014
Annual return made up to 2014-01-31 with full list of shareholders
dot icon06/01/2014
Registered office address changed from 2 Church Street Walton on Thames Surrey KT12 2QS United Kingdom on 2014-01-06
dot icon22/02/2013
Annual return made up to 2013-01-31 with full list of shareholders
dot icon18/12/2012
Accounts for a small company made up to 2012-07-31
dot icon25/04/2012
Accounts for a small company made up to 2011-07-31
dot icon14/02/2012
Annual return made up to 2012-01-31 with full list of shareholders
dot icon14/02/2012
Registered office address changed from Swallow House, 2 Church Street Walton on Thames Surrey KT12 2QS on 2012-02-14
dot icon14/02/2012
Director's details changed for Mr Paul Francis Clark on 2012-02-14
dot icon14/02/2012
Secretary's details changed for Ms Lesley Baird Innes on 2012-02-14
dot icon01/03/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon01/03/2011
Termination of appointment of Hugh Reynolds as a director
dot icon09/02/2011
Accounts for a small company made up to 2010-07-31
dot icon01/03/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon10/02/2010
Statement of capital following an allotment of shares on 2010-01-25
dot icon10/02/2010
Full accounts made up to 2009-07-31
dot icon05/02/2010
Resolutions
dot icon26/01/2010
Statement of capital following an allotment of shares on 2009-10-01
dot icon09/10/2009
Director's details changed for Hugh Ronald Peter Reynolds on 2009-10-01
dot icon08/10/2009
Secretary's details changed for Ms Lesley Baird Innes on 2009-10-01
dot icon08/10/2009
Director's details changed for Hugh Ronald Peter Reynolds on 2009-10-01
dot icon08/10/2009
Director's details changed for Mr Paul Clark on 2009-10-01
dot icon09/04/2009
Return made up to 28/02/09; full list of members
dot icon06/01/2009
Full accounts made up to 2008-07-31
dot icon11/03/2008
Return made up to 28/02/08; full list of members
dot icon15/05/2007
Director's particulars changed
dot icon14/05/2007
New director appointed
dot icon28/04/2007
Accounting reference date extended from 31/03/08 to 31/07/08
dot icon08/03/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2019
dot iconNext confirmation date
12/03/2023
dot iconLast change occurred
31/12/2019

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2019
dot iconNext account date
31/12/2020
dot iconNext due on
31/12/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Maynard, Stefan John
Director
31/12/2020 - Present
70
Whitley, Tina Jane
Director
30/06/2021 - Present
27
Mr Neville Jonathon Fell
Director
30/07/2020 - 31/12/2020
28
Sangar, Seema
Director
15/10/2014 - 29/07/2020
27

Persons with Significant Control

0

No PSC data available.

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 SYSTEMS LIMITED

CHARTER SYSTEMS LIMITED is an(a) Active company incorporated on 08/03/2007 with the registered office located at 1st Floor, Imex Centre, 575-599 Maxted Road, Hemel Hempstead, Hertfordshire HP2 7DX. There are currently 2 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 SYSTEMS LIMITED?

toggle

CHARTER SYSTEMS LIMITED is currently Active. It was registered on 08/03/2007 .

Where is CHARTER SYSTEMS LIMITED located?

toggle

CHARTER SYSTEMS LIMITED is registered at 1st Floor, Imex Centre, 575-599 Maxted Road, Hemel Hempstead, Hertfordshire HP2 7DX.

What does CHARTER SYSTEMS LIMITED do?

toggle

CHARTER SYSTEMS LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for CHARTER SYSTEMS LIMITED?

toggle

The latest filing was on 23/03/2026: Resolutions.