CHARTWISE LIMITED

Register to unlock more data on OkredoRegister

CHARTWISE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01833768

Incorporation date

18/07/1984

Size

Micro Entity

Contacts

Registered address

Registered address

15 Watling Street, Bletchley, Milton Keynes, Buckinghamshire MK2 2BUCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon16/04/2026
Micro company accounts made up to 2026-03-31
dot icon08/11/2025
Confirmation statement made on 2025-11-08 with no updates
dot icon05/04/2025
Micro company accounts made up to 2025-03-31
dot icon01/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon15/08/2024
Micro company accounts made up to 2024-03-31
dot icon01/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon22/10/2023
Micro company accounts made up to 2023-03-31
dot icon01/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon20/11/2022
Micro company accounts made up to 2022-03-31
dot icon01/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon12/10/2021
Micro company accounts made up to 2021-03-31
dot icon02/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon23/05/2020
Micro company accounts made up to 2020-03-31
dot icon22/04/2020
Director's details changed for Colin Maurice Newman on 2020-04-16
dot icon22/04/2020
Director's details changed for Mr William Sharpe on 2020-04-16
dot icon22/04/2020
Change of details for Maxwood Music Limited as a person with significant control on 2020-04-16
dot icon17/04/2020
Registered office address changed from Unit 6 James Way Bletchley Milton Keynes MK1 1SU England to 15 Watling Street Bletchley Milton Keynes Buckinghamshire MK2 2BU on 2020-04-17
dot icon09/04/2020
Cessation of Colin Maurice Newman as a person with significant control on 2020-03-31
dot icon02/04/2020
Notification of Maxwood Music Limited as a person with significant control on 2020-03-31
dot icon02/04/2020
Notification of William Sharpe as a person with significant control on 2020-03-31
dot icon02/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon10/11/2019
Micro company accounts made up to 2019-03-31
dot icon03/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon04/12/2018
Micro company accounts made up to 2018-03-31
dot icon03/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon03/09/2017
Micro company accounts made up to 2017-03-31
dot icon02/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon21/12/2016
Micro company accounts made up to 2016-03-31
dot icon25/02/2016
Director's details changed for Colin Maurice Newman on 2016-02-15
dot icon25/02/2016
Registered office address changed from 6 James Way Bletchley Milton Keynes MK1 1SU to Unit 6 James Way Bletchley Milton Keynes MK1 1SU on 2016-02-25
dot icon25/02/2016
Director's details changed for Mr William Sharpe on 2016-02-15
dot icon19/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon19/01/2016
Director's details changed for Mr William Sharpe on 2015-12-15
dot icon02/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon10/06/2015
Termination of appointment of Keencrest Limited as a secretary on 2015-05-27
dot icon11/05/2015
Director's details changed for Colin Maurice Newman on 2015-01-31
dot icon11/05/2015
Registered office address changed from Regent House 1 Pratt Mews London NW1 0AD to 6 James Way Bletchley Milton Keynes MK1 1SU on 2015-05-11
dot icon17/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon17/01/2015
Secretary's details changed for Keencrest Limited on 2014-01-05
dot icon24/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon19/03/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon06/03/2014
Director's details changed for Mr William Sharpe on 2014-02-17
dot icon20/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon25/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon19/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon27/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon15/11/2011
Total exemption full accounts made up to 2011-03-31
dot icon17/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon30/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon18/06/2010
Director's details changed for Colin Newman on 2010-02-10
dot icon30/03/2010
Director's details changed for Colin Newman on 2010-02-10
dot icon08/02/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon02/02/2010
Total exemption full accounts made up to 2009-03-31
dot icon27/03/2009
Return made up to 31/12/08; full list of members
dot icon19/02/2009
Director appointed colin newman
dot icon05/02/2009
Total exemption full accounts made up to 2008-03-31
dot icon15/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon15/01/2008
Return made up to 31/12/07; full list of members
dot icon14/02/2007
Return made up to 31/12/06; full list of members
dot icon01/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon25/01/2006
Return made up to 31/12/05; full list of members
dot icon23/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon24/02/2005
Return made up to 31/12/04; full list of members
dot icon31/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon18/02/2004
Return made up to 31/12/03; full list of members
dot icon26/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon24/02/2003
Return made up to 31/12/02; full list of members
dot icon05/02/2003
Total exemption full accounts made up to 2002-03-31
dot icon08/03/2002
Return made up to 31/12/01; full list of members
dot icon01/02/2002
Total exemption full accounts made up to 2001-03-31
dot icon18/01/2001
Full accounts made up to 2000-03-31
dot icon15/01/2001
Return made up to 31/12/00; full list of members
dot icon24/02/2000
Return made up to 31/12/99; full list of members
dot icon04/02/2000
Full accounts made up to 1999-03-31
dot icon19/02/1999
Return made up to 31/12/98; full list of members
dot icon06/02/1999
Full accounts made up to 1998-03-31
dot icon03/04/1998
Return made up to 31/12/97; full list of members
dot icon17/02/1998
Registered office changed on 17/02/98 from: 2ND floor twyman house 31/39 camden road london NW1 9LF
dot icon02/02/1998
Full accounts made up to 1997-03-31
dot icon04/03/1997
Return made up to 31/12/96; full list of members
dot icon18/02/1997
Full accounts made up to 1996-03-31
dot icon14/02/1996
Return made up to 31/12/95; full list of members
dot icon04/02/1996
Full accounts made up to 1995-03-31
dot icon17/05/1995
Return made up to 31/12/94; full list of members
dot icon17/05/1995
Return made up to 31/12/93; full list of members
dot icon02/02/1995
Full accounts made up to 1994-03-31
dot icon10/02/1994
Accounts for a small company made up to 1993-03-31
dot icon22/03/1993
Secretary resigned;new secretary appointed
dot icon04/03/1993
Resolutions
dot icon04/03/1993
Resolutions
dot icon04/03/1993
Resolutions
dot icon27/01/1993
Accounts for a small company made up to 1992-03-31
dot icon11/01/1993
Return made up to 31/12/92; full list of members
dot icon29/06/1992
Full accounts made up to 1991-03-31
dot icon18/03/1992
Return made up to 31/12/91; full list of members
dot icon26/03/1991
Full accounts made up to 1990-03-31
dot icon26/03/1991
Full accounts made up to 1989-03-31
dot icon05/03/1991
Return made up to 31/12/90; full list of members
dot icon16/08/1990
Registered office changed on 16/08/90 from: 12 thayer street london W1M 5LD
dot icon04/06/1990
Return made up to 31/12/89; full list of members
dot icon04/05/1990
Full accounts made up to 1988-03-31
dot icon28/02/1989
Return made up to 31/12/88; full list of members
dot icon28/04/1988
Full accounts made up to 1987-03-31
dot icon21/04/1988
Return made up to 31/12/87; full list of members
dot icon21/04/1988
Secretary resigned;new secretary appointed
dot icon28/10/1987
Full accounts made up to 1986-03-31
dot icon03/09/1987
Return made up to 31/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
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
31/03/2025
dot iconNext confirmation date
08/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
4.55K
-
0.00
-
-
2022
0
4.55K
-
0.00
-
-
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
Newman, Colin Maurice
Director
29/01/2009 - Present
72
KEENCREST LIMITED
Corporate Secretary
20/01/1993 - 27/05/2015
1

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+
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 CHARTWISE LIMITED

CHARTWISE LIMITED is an(a) Active company incorporated on 18/07/1984 with the registered office located at 15 Watling Street, Bletchley, Milton Keynes, Buckinghamshire MK2 2BU. 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 CHARTWISE LIMITED?

toggle

CHARTWISE LIMITED is currently Active. It was registered on 18/07/1984 .

Where is CHARTWISE LIMITED located?

toggle

CHARTWISE LIMITED is registered at 15 Watling Street, Bletchley, Milton Keynes, Buckinghamshire MK2 2BU.

What does CHARTWISE LIMITED do?

toggle

CHARTWISE LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for CHARTWISE LIMITED?

toggle

The latest filing was on 16/04/2026: Micro company accounts made up to 2026-03-31.