CHARTSYMBOL LIMITED

Register to unlock more data on OkredoRegister

CHARTSYMBOL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02100351

Incorporation date

16/02/1987

Size

Micro Entity

Contacts

Registered address

Registered address

17 Llwyn Y Pia Road, Lisvane, Cardiff CF14 0SXCopy
copy info iconCopy
See on map
Latest events (Record since 16/02/1987)
dot icon31/12/2025
Confirmation statement made on 2025-12-14 with no updates
dot icon14/08/2025
Micro company accounts made up to 2024-12-31
dot icon06/01/2025
Confirmation statement made on 2025-01-05 with no updates
dot icon09/09/2024
Micro company accounts made up to 2023-12-31
dot icon10/01/2024
Confirmation statement made on 2024-01-05 with no updates
dot icon17/09/2023
Micro company accounts made up to 2022-12-31
dot icon05/01/2023
Confirmation statement made on 2023-01-05 with no updates
dot icon20/08/2022
Micro company accounts made up to 2021-12-31
dot icon06/01/2022
Confirmation statement made on 2022-01-05 with no updates
dot icon06/09/2021
Micro company accounts made up to 2020-12-31
dot icon05/01/2021
Confirmation statement made on 2021-01-05 with no updates
dot icon01/07/2020
Micro company accounts made up to 2019-12-31
dot icon05/01/2020
Confirmation statement made on 2020-01-05 with no updates
dot icon25/09/2019
Micro company accounts made up to 2018-12-31
dot icon21/01/2019
Confirmation statement made on 2019-01-17 with no updates
dot icon10/09/2018
Micro company accounts made up to 2017-12-31
dot icon20/01/2018
Confirmation statement made on 2018-01-17 with no updates
dot icon12/04/2017
Micro company accounts made up to 2016-12-31
dot icon18/01/2017
Confirmation statement made on 2017-01-17 with updates
dot icon17/01/2017
Register inspection address has been changed from Nabarro Llp 1 South Quay, Victoria Quays Wharf Street Sheffield S2 5SY England to 17 Llwyn Y Pia Road Lisvane Cardiff CF14 0SX
dot icon16/01/2017
Termination of appointment of Mary-Catherine Bernadette Wilson as a director on 2016-12-21
dot icon16/01/2017
Termination of appointment of Andrew Luis Wilson as a director on 2016-12-21
dot icon16/01/2017
Termination of appointment of Andrew Luis Wilson as a secretary on 2016-12-21
dot icon16/01/2017
Registered office address changed from 125 London Wall London EC2Y 5AL to 17 Llwyn Y Pia Road Lisvane Cardiff CF14 0SX on 2017-01-16
dot icon16/01/2017
Appointment of Mrs Karen Susan Jones as a director on 2016-12-21
dot icon16/01/2017
Appointment of Mr Geraint Allan Jones as a director on 2016-12-21
dot icon15/09/2016
Confirmation statement made on 2016-09-13 with updates
dot icon15/09/2016
Director's details changed for Mary-Catherine Bernadette Wilson on 2016-06-02
dot icon15/09/2016
Director's details changed for Andrew Luis Wilson on 2016-06-02
dot icon15/09/2016
Secretary's details changed for Andrew Luis Wilson on 2016-09-15
dot icon17/06/2016
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 icon14/09/2015
Annual return made up to 2015-09-13 with full list of shareholders
dot icon30/09/2014
Registered office address changed from Lacon House 84 Theobalds Road London WC1X 8RW to 125 London Wall London EC2Y 5AL on 2014-09-30
dot icon18/09/2014
Annual return made up to 2014-09-13 with full list of shareholders
dot icon17/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon11/10/2013
Annual return made up to 2013-09-13 with full list of shareholders
dot icon11/10/2013
Register inspection address has been changed from C/O Nabarro 1 South Quay Victoria Quays, Wharf Street Sheffield S2 5SY England
dot icon13/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon14/09/2012
Annual return made up to 2012-09-13 with full list of shareholders
dot icon14/09/2012
Registered office address changed from , Lacon House, Theobalds Road, London, WC1X 8RW on 2012-09-14
dot icon10/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon16/09/2011
Annual return made up to 2011-09-13 with full list of shareholders
dot icon05/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon14/09/2010
Annual return made up to 2010-09-13 with full list of shareholders
dot icon14/09/2010
Director's details changed for Mary-Catherine Bernadette Wilson on 2010-09-13
dot icon19/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon29/10/2009
Register(s) moved to registered inspection location
dot icon29/10/2009
Register inspection address has been changed
dot icon16/09/2009
Return made up to 13/09/09; full list of members
dot icon29/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon23/09/2008
Return made up to 13/09/08; full list of members
dot icon30/05/2008
Total exemption small company accounts made up to 2007-12-31
dot icon17/12/2007
Registered office changed on 17/12/07 from: nabarro lacon house, 84 theobald's road, london WC1X 8RW
dot icon17/12/2007
Location of register of members
dot icon26/11/2007
Secretary resigned
dot icon26/11/2007
Director resigned
dot icon26/11/2007
New secretary appointed;new director appointed
dot icon26/11/2007
New director appointed
dot icon26/11/2007
Registered office changed on 26/11/07 from: the apple barn langley park, sutton road, maidstone, kent ME17 3NQ
dot icon26/11/2007
Accounting reference date shortened from 31/03/08 to 31/12/07
dot icon19/10/2007
Return made up to 13/09/07; full list of members
dot icon10/10/2007
Total exemption full accounts made up to 2007-03-31
dot icon23/11/2006
Total exemption full accounts made up to 2006-03-31
dot icon06/11/2006
Return made up to 13/09/06; full list of members
dot icon06/10/2005
Return made up to 13/09/05; full list of members
dot icon30/09/2005
Total exemption full accounts made up to 2005-03-31
dot icon18/11/2004
Total exemption full accounts made up to 2004-03-31
dot icon17/09/2004
Return made up to 13/09/04; full list of members
dot icon12/11/2003
Return made up to 13/09/03; full list of members
dot icon16/10/2003
Total exemption full accounts made up to 2003-03-31
dot icon06/02/2003
Total exemption full accounts made up to 2002-03-31
dot icon18/10/2002
Return made up to 13/09/02; full list of members
dot icon09/04/2002
Secretary resigned
dot icon09/04/2002
Director resigned
dot icon09/04/2002
Director resigned
dot icon09/04/2002
New director appointed
dot icon09/04/2002
New secretary appointed
dot icon24/10/2001
Return made up to 13/09/01; full list of members
dot icon04/09/2001
Total exemption full accounts made up to 2001-03-31
dot icon11/07/2001
Return made up to 13/09/00; full list of members
dot icon29/03/2001
Registered office changed on 29/03/01 from: plumtree court, london, EC4A 4HT
dot icon20/10/2000
Full accounts made up to 2000-03-31
dot icon02/11/1999
Return made up to 13/09/99; no change of members
dot icon19/10/1999
Full accounts made up to 1999-03-31
dot icon05/01/1999
Return made up to 13/09/98; no change of members
dot icon05/01/1999
Full accounts made up to 1998-03-31
dot icon07/01/1998
Full accounts made up to 1997-03-31
dot icon05/12/1997
Return made up to 13/09/97; full list of members
dot icon26/10/1997
Registered office changed on 26/10/97 from: 49 high street, westbury on trym, bristol, avon BS9 3ED
dot icon16/10/1997
New director appointed
dot icon16/10/1997
New director appointed
dot icon16/10/1997
New secretary appointed
dot icon23/09/1997
Director resigned
dot icon23/09/1997
Secretary resigned
dot icon03/12/1996
Full accounts made up to 1996-03-31
dot icon03/11/1996
Return made up to 13/09/96; no change of members
dot icon17/04/1996
Full accounts made up to 1995-03-31
dot icon19/12/1995
Return made up to 13/09/95; change of members
dot icon02/11/1995
Secretary resigned;new secretary appointed
dot icon02/11/1995
Director resigned;new director appointed
dot icon09/01/1995
Return made up to 13/09/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/07/1994
Accounts for a small company made up to 1994-03-31
dot icon16/12/1993
Return made up to 13/09/93; no change of members
dot icon23/08/1993
Full accounts made up to 1993-03-31
dot icon19/03/1993
Registered office changed on 19/03/93 from: 57 high street, westbury on trym, bristol, BS9 3ED
dot icon24/01/1993
Full accounts made up to 1992-03-31
dot icon01/11/1992
Resolutions
dot icon01/11/1992
Resolutions
dot icon01/11/1992
Resolutions
dot icon05/10/1992
Return made up to 13/09/92; no change of members
dot icon23/06/1992
Full accounts made up to 1991-03-31
dot icon20/12/1991
Return made up to 11/11/91; full list of members
dot icon21/03/1991
Return made up to 14/09/90; full list of members
dot icon07/12/1990
Full accounts made up to 1990-03-31
dot icon28/11/1990
Registered office changed on 28/11/90 from: 21 st thomas street, bristol, BS1 6JS
dot icon11/01/1990
Full accounts made up to 1989-03-31
dot icon18/10/1989
Return made up to 13/09/89; full list of members
dot icon10/03/1989
Registered office changed on 10/03/89 from: 21 st thomas street, bristol, BS1 6JS
dot icon07/11/1988
Full accounts made up to 1988-03-31
dot icon05/07/1988
Registered office changed on 05/07/88 from: 10 the quay, dartmouth, devon, TQ6 9PT
dot icon14/06/1988
Return made up to 15/04/88; full list of members
dot icon30/07/1987
Accounting reference date notified as 31/03
dot icon04/06/1987
Secretary resigned;new secretary appointed
dot icon04/06/1987
Director resigned;new director appointed
dot icon04/06/1987
Registered office changed on 04/06/87 from: jordan house, brunswick place, london, N1 6EE
dot icon16/02/1987
Certificate of Incorporation
dot icon16/02/1987
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
0
124.35K
-
0.00
-
-
2022
2
151.67K
-
0.00
-
-
2022
2
151.67K
-
0.00
-
-

Employees

2022

Employees

2 Ascended- *

Net Assets(GBP)

151.67K £Ascended21.97 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Morris, Michael John Radford
Director
06/03/2002 - 15/11/2007
60
Wilson, Andrew Luis
Director
15/11/2007 - 21/12/2016
88
Jones, Karen Susan
Director
21/12/2016 - Present
-
Jones, Geraint Allan
Director
21/12/2016 - Present
16
ABACUS SECRETARIES (GIBRALTAR) LIMITED
Corporate Secretary
01/09/1997 - 06/03/2002
8

Persons with Significant Control

3
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 CHARTSYMBOL LIMITED

CHARTSYMBOL LIMITED is an(a) Active company incorporated on 16/02/1987 with the registered office located at 17 Llwyn Y Pia Road, Lisvane, Cardiff CF14 0SX. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CHARTSYMBOL LIMITED?

toggle

CHARTSYMBOL LIMITED is currently Active. It was registered on 16/02/1987 .

Where is CHARTSYMBOL LIMITED located?

toggle

CHARTSYMBOL LIMITED is registered at 17 Llwyn Y Pia Road, Lisvane, Cardiff CF14 0SX.

What does CHARTSYMBOL LIMITED do?

toggle

CHARTSYMBOL LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does CHARTSYMBOL LIMITED have?

toggle

CHARTSYMBOL LIMITED had 2 employees in 2022.

What is the latest filing for CHARTSYMBOL LIMITED?

toggle

The latest filing was on 31/12/2025: Confirmation statement made on 2025-12-14 with no updates.