CHARTER UK LIMITED

Register to unlock more data on OkredoRegister

CHARTER UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02453655

Incorporation date

19/12/1989

Size

Total Exemption Full

Contacts

Registered address

Registered address

Highdown House, Yeoman Way, Worthing, West Sussex BN99 3HHCopy
copy info iconCopy
See on map
Latest events (Record since 19/12/1989)
dot icon16/03/2026
Confirmation statement made on 2026-03-12 with no updates
dot icon26/02/2026
Change of details for Invigia Limited as a person with significant control on 2026-02-26
dot icon05/01/2026
Director's details changed for Susan Jane Bartlett on 2025-07-01
dot icon20/11/2025
Registration of charge 024536550009, created on 2025-11-20
dot icon19/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon12/05/2025
Registration of charge 024536550008, created on 2025-04-30
dot icon27/03/2025
Director's details changed for Joanne Kelly on 2025-03-26
dot icon26/03/2025
Confirmation statement made on 2025-03-12 with no updates
dot icon25/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon24/07/2024
Registration of charge 024536550007, created on 2024-07-19
dot icon22/03/2024
Confirmation statement made on 2024-03-12 with no updates
dot icon04/03/2024
Second filing of Confirmation Statement dated 2017-01-14
dot icon03/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon13/03/2023
Confirmation statement made on 2023-03-12 with no updates
dot icon22/11/2022
Second filing for the appointment of Susan Jane Bartlett as a director
dot icon22/11/2022
Second filing for the appointment of Joanne Kelly as a director
dot icon18/10/2022
Termination of appointment of Robert David Bloor as a director on 2022-10-14
dot icon18/10/2022
Termination of appointment of John Martin Pitcher as a director on 2022-10-14
dot icon14/10/2022
Appointment of Mrs Joanne Kelly as a director on 2022-10-13
dot icon14/10/2022
Appointment of Susan Bartlett as a director on 2022-10-12
dot icon21/09/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon21/09/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon21/09/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon21/09/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon14/03/2022
Confirmation statement made on 2022-03-12 with no updates
dot icon09/03/2022
Registration of charge 024536550006, created on 2022-03-03
dot icon20/12/2021
Appointment of Mr John Martin Pitcher as a director on 2021-12-16
dot icon20/12/2021
Termination of appointment of Neville Jonathon Fell as a director on 2021-12-16
dot icon05/10/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon05/10/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon05/10/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon05/10/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon01/09/2021
Appointment of Mr Robert David Bloor as a director on 2021-08-31
dot icon11/08/2021
Termination of appointment of John Stier as a director on 2021-08-01
dot icon02/06/2021
Registered office address changed from Elder House St Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to Highdown House Yeoman Way Worthing West Sussex BN99 3HH on 2021-06-02
dot icon02/06/2021
Change of details for Invigia Limited as a person with significant control on 2021-06-01
dot icon01/06/2021
Secretary's details changed for Prism Cosec Limited on 2021-05-26
dot icon12/03/2021
Confirmation statement made on 2021-03-12 with no updates
dot icon03/10/2020
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon03/10/2020
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon03/10/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon03/10/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon17/09/2020
Appointment of Prism Cosec Limited as a secretary on 2020-09-16
dot icon17/09/2020
Termination of appointment of Katherine Cong as a secretary on 2020-09-16
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 icon26/06/2020
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 024536550005 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 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
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 2015-03-20
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 icon02/02/2015
Director's details changed for Mr Paul Francis Clark on 2014-10-21
dot icon02/02/2015
Director's details changed for Mr Matthew Porter on 2015-01-01
dot icon18/12/2014
Memorandum and Articles of Association
dot icon18/12/2014
Resolutions
dot icon10/12/2014
Registration of charge 024536550005, created on 2014-12-08
dot icon30/10/2014
Statement of company's objects
dot icon30/10/2014
Resolutions
dot icon23/10/2014
Appointment of David Venus & Company Llp as a secretary on 2014-10-15
dot icon23/10/2014
Appointment of Seema Sangar as a director on 2014-10-15
dot icon23/10/2014
Appointment of Mr Matthew Porter as a director on 2014-10-15
dot icon23/10/2014
Appointment of Mr Martyn John Hindley as a director on 2014-10-15
dot icon23/10/2014
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 2014-10-23
dot icon23/10/2014
Termination of appointment of Alan Murray Gardner as a director on 2014-10-15
dot icon23/10/2014
Current accounting period extended from 2014-07-31 to 2014-12-31
dot icon23/10/2014
Termination of appointment of Lesley Baird Innes as a secretary on 2014-10-15
dot icon13/10/2014
Satisfaction of charge 4 in full
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 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 icon09/02/2011
Accounts for a small company made up to 2010-07-31
dot icon02/02/2011
Annual return made up to 2011-01-31 with full list of shareholders
dot icon07/04/2010
Resolutions
dot icon10/02/2010
Full accounts made up to 2009-07-31
dot icon02/02/2010
Annual return made up to 2010-01-31 with full list of shareholders
dot icon08/10/2009
Director's details changed for Mr Paul Clark 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 Alan Murray Gardner on 2009-10-01
dot icon02/05/2009
Full accounts made up to 2008-07-31
dot icon25/02/2009
Return made up to 31/01/09; full list of members
dot icon28/02/2008
Full accounts made up to 2007-07-31
dot icon27/02/2008
Return made up to 31/01/08; full list of members
dot icon15/05/2007
Director's particulars changed
dot icon16/03/2007
Return made up to 31/01/07; full list of members
dot icon12/02/2007
Accounts made up to 2006-07-31
dot icon01/03/2006
Return made up to 31/01/06; full list of members
dot icon08/02/2006
Accounts made up to 2005-07-31
dot icon11/07/2005
Certificate of reduction of issued capital and share premium and cancellation of share premium
dot icon11/07/2005
Resolutions
dot icon11/07/2005
Resolutions
dot icon07/07/2005
Court order
dot icon16/02/2005
Return made up to 31/01/05; full list of members
dot icon03/12/2004
Accounts made up to 2004-07-31
dot icon15/06/2004
Return made up to 15/05/04; full list of members
dot icon03/02/2004
Accounts made up to 2003-07-31
dot icon26/01/2004
Nc inc already adjusted 11/12/03
dot icon16/01/2004
Ad 15/12/03--------- £ si [email protected]=120000 £ ic 24466/144466
dot icon16/01/2004
Resolutions
dot icon16/01/2004
Resolutions
dot icon24/09/2003
Declaration of satisfaction of mortgage/charge
dot icon24/09/2003
Declaration of satisfaction of mortgage/charge
dot icon24/09/2003
Declaration of satisfaction of mortgage/charge
dot icon22/09/2003
New secretary appointed
dot icon22/09/2003
Secretary resigned
dot icon29/05/2003
Return made up to 15/05/03; full list of members
dot icon12/03/2003
Accounts made up to 2002-07-31
dot icon17/01/2003
Director resigned
dot icon17/01/2003
Director resigned
dot icon21/10/2002
Certificate of change of name
dot icon03/10/2002
New director appointed
dot icon11/09/2002
Particulars of mortgage/charge
dot icon15/06/2002
Return made up to 15/05/02; full list of members
dot icon27/05/2002
Director resigned
dot icon27/05/2002
Director resigned
dot icon25/01/2002
Accounts made up to 2001-07-31
dot icon25/10/2001
New director appointed
dot icon18/10/2001
Secretary resigned;director resigned
dot icon18/10/2001
New secretary appointed
dot icon18/10/2001
New director appointed
dot icon18/10/2001
New director appointed
dot icon18/06/2001
Return made up to 15/05/01; full list of members
dot icon12/03/2001
Director resigned
dot icon02/03/2001
Accounts made up to 2000-07-31
dot icon28/09/2000
Director resigned
dot icon16/06/2000
Return made up to 15/05/00; full list of members
dot icon22/03/2000
New director appointed
dot icon26/01/2000
Director resigned
dot icon26/01/2000
Director resigned
dot icon08/12/1999
Accounts for a small company made up to 1999-07-31
dot icon30/11/1999
Director resigned
dot icon30/11/1999
Director's particulars changed
dot icon09/07/1999
Return made up to 15/05/99; full list of members
dot icon27/05/1999
Accounts for a small company made up to 1998-07-31
dot icon25/08/1998
Ad 27/02/98--------- £ si [email protected]
dot icon25/08/1998
Ad 27/02/98--------- £ si [email protected]
dot icon16/06/1998
Return made up to 15/05/98; change of members
dot icon23/01/1998
Particulars of mortgage/charge
dot icon05/12/1997
Memorandum and Articles of Association
dot icon05/12/1997
Resolutions
dot icon04/12/1997
Accounts for a small company made up to 1997-07-31
dot icon21/11/1997
Certificate of change of name
dot icon24/07/1997
Director resigned
dot icon25/06/1997
Return made up to 15/05/97; no change of members
dot icon23/06/1997
New director appointed
dot icon23/06/1997
New director appointed
dot icon27/02/1997
Accounts for a small company made up to 1996-07-31
dot icon17/01/1997
New director appointed
dot icon21/09/1996
Particulars of mortgage/charge
dot icon19/06/1996
Return made up to 15/05/96; full list of members
dot icon31/05/1996
Accounts for a small company made up to 1995-07-31
dot icon29/04/1996
Registered office changed on 29/04/96 from: walton court station avenue walton on thames surrey KT12 1SJ
dot icon20/03/1996
New director appointed
dot icon20/03/1996
New director appointed
dot icon20/03/1996
New director appointed
dot icon24/01/1996
Memorandum and Articles of Association
dot icon05/01/1996
Resolutions
dot icon05/01/1996
Resolutions
dot icon05/01/1996
Resolutions
dot icon05/01/1996
Resolutions
dot icon05/01/1996
Resolutions
dot icon05/01/1996
Ad 30/11/95--------- £ si [email protected]=585 £ ic 12115/12700
dot icon05/01/1996
Ad 30/11/95--------- £ si 12000@1=12000 £ ic 115/12115
dot icon05/01/1996
S-div 30/11/95
dot icon05/01/1996
£ nc 1000/55000 30/11/95
dot icon18/08/1995
Return made up to 15/05/95; no change of members
dot icon11/08/1995
£ ic 200/115 03/07/95 £ sr 85@1=85
dot icon19/07/1995
Resolutions
dot icon23/06/1995
Registered office changed on 23/06/95 from: 11 eastmont road hinchley wood esher, surrey KT10 9AY
dot icon23/06/1995
Director resigned
dot icon23/06/1995
Secretary's particulars changed
dot icon01/05/1995
Accounts for a small company made up to 1994-07-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/06/1994
Return made up to 15/05/94; full list of members
dot icon22/03/1994
Accounts for a small company made up to 1993-07-31
dot icon26/08/1993
New director appointed
dot icon26/08/1993
New director appointed
dot icon26/08/1993
Return made up to 15/05/93; full list of members
dot icon26/02/1993
Accounts made up to 1992-07-31
dot icon06/01/1993
£ nc 100/1000 18/08/92
dot icon12/11/1992
Particulars of mortgage/charge
dot icon03/09/1992
Return made up to 15/05/92; change of members
dot icon25/06/1992
New director appointed
dot icon24/06/1992
New director appointed
dot icon31/01/1992
Accounting reference date extended from 31/01 to 31/07
dot icon23/05/1991
Accounts made up to 1991-01-31
dot icon23/05/1991
Resolutions
dot icon23/05/1991
Resolutions
dot icon23/05/1991
Return made up to 15/05/91; full list of members
dot icon17/10/1990
New director appointed
dot icon04/06/1990
Accounting reference date notified as 31/01
dot icon17/01/1990
Secretary resigned;new secretary appointed
dot icon08/01/1990
Certificate of change of name
dot icon08/01/1990
Certificate of change of name
dot icon19/12/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/03/2026
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

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
Kelly, Joanne
Director
14/10/2022 - Present
8
Mr Neville Jonathon Fell
Director
30/07/2020 - 16/12/2021
28
Sangar, Seema
Director
15/10/2014 - 29/07/2020
27
Bartlett, Susan Jane
Director
14/10/2022 - Present
3

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 UK LIMITED

CHARTER UK LIMITED is an(a) Active company incorporated on 19/12/1989 with the registered office located at Highdown House, Yeoman Way, Worthing, West Sussex BN99 3HH. 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 UK LIMITED?

toggle

CHARTER UK LIMITED is currently Active. It was registered on 19/12/1989 .

Where is CHARTER UK LIMITED located?

toggle

CHARTER UK LIMITED is registered at Highdown House, Yeoman Way, Worthing, West Sussex BN99 3HH.

What does CHARTER UK LIMITED do?

toggle

CHARTER UK LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for CHARTER UK LIMITED?

toggle

The latest filing was on 16/03/2026: Confirmation statement made on 2026-03-12 with no updates.