CONTENDER CHARLIE LIMITED

Register to unlock more data on OkredoRegister

CONTENDER CHARLIE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04330433

Incorporation date

28/11/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

5th Floor, 36 - 38 Wigmore Street, London W1U 2BPCopy
copy info iconCopy
See on map
Latest events (Record since 28/11/2001)
dot icon21/04/2026
Confirmation statement made on 2025-11-28 with no updates
dot icon12/02/2026
Registered office address changed from 5th Floor, 36 - 38 Wigmore Place London W1U 2BP United Kingdom to 5th Floor, 36 - 38 Wigmore Street London W1U 2BP on 2026-02-12
dot icon09/01/2026
Registered office address changed from 34-35 Clarges Street Mayfair London W1J 7EJ England to 5th Floor, 36 - 38 Wigmore Street London W1U 2BP on 2026-01-09
dot icon09/01/2026
Registered office address changed from 5th Floor, 36 - 38 Wigmore Street London W1U 2BP United Kingdom to 5th Floor, 36 - 38 Wigmore Place London W1U 2BP on 2026-01-09
dot icon28/11/2025
Termination of appointment of Paul Martin Warwick as a director on 2023-05-12
dot icon27/08/2025
Total exemption full accounts made up to 2024-11-30
dot icon05/12/2024
Confirmation statement made on 2024-11-28 with updates
dot icon16/08/2024
Total exemption full accounts made up to 2023-11-30
dot icon14/08/2024
Registered office address changed from Second Floor 34 Lime Street London EC3M 7AT England to 34-35 Clarges Street Mayfair London W1J 7EJ on 2024-08-14
dot icon14/08/2024
Director's details changed for Ben Patrick Walden on 2024-08-14
dot icon14/08/2024
Director's details changed for Mr. Paul Martin Warwick on 2024-08-14
dot icon14/08/2024
Change of details for Mr Ben Walden as a person with significant control on 2024-08-14
dot icon29/11/2023
Confirmation statement made on 2023-11-28 with updates
dot icon30/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon12/05/2023
Termination of appointment of Richard Kerr Olivier as a director on 2023-05-12
dot icon12/05/2023
Change of details for Mr Ben Walden as a person with significant control on 2023-05-12
dot icon28/11/2022
Confirmation statement made on 2022-11-28 with updates
dot icon30/08/2022
Total exemption full accounts made up to 2021-11-30
dot icon06/06/2022
Director's details changed for Hon. Richard Kerr Olivier on 2022-06-04
dot icon04/06/2022
Director's details changed for Mr. Paul Martin Warwick on 2022-06-04
dot icon04/06/2022
Change of details for Mr Ben Walden as a person with significant control on 2022-06-04
dot icon04/06/2022
Registered office address changed from Forum House 1st Floor 15-18 Lime Street London EC3M 7AN England to Second Floor 34 Lime Street London EC3M 7AT on 2022-06-04
dot icon29/11/2021
Confirmation statement made on 2021-11-28 with updates
dot icon09/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon08/04/2021
Termination of appointment of Bl Secretarial Limited as a secretary on 2021-03-31
dot icon30/11/2020
Secretary's details changed for Bl Secretarial Limited on 2020-11-19
dot icon30/11/2020
Confirmation statement made on 2020-11-28 with updates
dot icon25/08/2020
Total exemption full accounts made up to 2019-11-30
dot icon26/06/2020
Change of details for Mr Ben Walden as a person with significant control on 2020-06-26
dot icon26/06/2020
Registered office address changed from 39a Welbeck Street London W1G 8DH to Forum House 1st Floor 15-18 Lime Street London EC3M 7AN on 2020-06-26
dot icon28/11/2019
Confirmation statement made on 2019-11-28 with updates
dot icon20/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon28/11/2018
Confirmation statement made on 2018-11-28 with updates
dot icon21/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon29/11/2017
Confirmation statement made on 2017-11-28 with updates
dot icon25/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon02/12/2016
Confirmation statement made on 2016-11-28 with updates
dot icon13/07/2016
Total exemption small company accounts made up to 2015-11-30
dot icon04/01/2016
Annual return made up to 2015-11-28 with full list of shareholders
dot icon17/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon28/11/2014
Annual return made up to 2014-11-28 with full list of shareholders
dot icon28/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon03/12/2013
Annual return made up to 2013-11-28 with full list of shareholders
dot icon28/11/2013
Director's details changed for Ben Patrick Walden on 2013-04-11
dot icon30/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon13/01/2013
Annual return made up to 2012-11-28 with full list of shareholders
dot icon03/09/2012
Total exemption small company accounts made up to 2011-11-30
dot icon28/11/2011
Annual return made up to 2011-11-28 with full list of shareholders
dot icon28/11/2011
Director's details changed for Hon Richard Kerr Olivier on 2011-11-28
dot icon28/11/2011
Director's details changed for Ben Patrick Walden on 2011-11-28
dot icon03/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon26/07/2011
Appointment of Mr. Paul Martin Warwick as a director
dot icon21/01/2011
Annual return made up to 2010-11-28 with full list of shareholders
dot icon29/09/2010
Termination of appointment of Yvette Forbes as a director
dot icon03/09/2010
Total exemption small company accounts made up to 2009-11-30
dot icon23/12/2009
Annual return made up to 2009-11-28 with full list of shareholders
dot icon23/12/2009
Director's details changed for Hon Richard Kerr Olivier on 2009-11-28
dot icon23/12/2009
Director's details changed for Ben Patrick Walden on 2009-11-28
dot icon23/12/2009
Director's details changed for Yvette Marie Keenan Forbes on 2009-11-28
dot icon23/12/2009
Secretary's details changed for Bl Secretarial Limited on 2009-11-01
dot icon01/10/2009
Total exemption small company accounts made up to 2008-11-30
dot icon04/02/2009
Return made up to 28/11/08; full list of members
dot icon01/09/2008
Total exemption small company accounts made up to 2007-11-30
dot icon08/02/2008
Return made up to 28/11/07; full list of members
dot icon15/08/2007
Total exemption small company accounts made up to 2006-11-30
dot icon29/01/2007
Return made up to 28/11/06; full list of members
dot icon29/01/2007
Director's particulars changed
dot icon05/10/2006
Total exemption small company accounts made up to 2005-11-30
dot icon16/12/2005
Return made up to 28/11/05; full list of members
dot icon11/11/2005
Director's particulars changed
dot icon01/11/2005
New director appointed
dot icon01/11/2005
New director appointed
dot icon20/10/2005
Secretary resigned
dot icon20/10/2005
New secretary appointed
dot icon15/09/2005
Ad 13/06/05--------- £ si 99@1=99 £ ic 1/100
dot icon29/04/2005
Accounts for a dormant company made up to 2004-11-30
dot icon25/04/2005
Certificate of change of name
dot icon10/12/2004
Return made up to 28/11/04; full list of members
dot icon26/11/2004
Registered office changed on 26/11/04 from: 1 brassey road old potts way shrewsbury shropshire SY3 7FA
dot icon26/11/2004
Accounts for a dormant company made up to 2003-11-30
dot icon09/01/2004
Return made up to 28/11/03; full list of members
dot icon29/08/2003
Accounts for a dormant company made up to 2002-11-30
dot icon06/08/2003
Registered office changed on 06/08/03 from: chapter house south abbey lawn abbey foregate shrewsbury shropshire SY2 5DE
dot icon05/12/2002
Return made up to 28/11/02; full list of members
dot icon18/01/2002
Secretary resigned
dot icon18/01/2002
New secretary appointed
dot icon09/01/2002
Director resigned
dot icon09/01/2002
New director appointed
dot icon28/11/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon+22.21 % *

* during past year

Cash in Bank

£119,355.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
28/11/2025
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
93.00K
-
0.00
97.66K
-
2022
2
105.47K
-
0.00
119.36K
-
2022
2
105.47K
-
0.00
119.36K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

105.47K £Ascended13.41 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

119.36K £Ascended22.21 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BL SECRETARIAL LIMITED
Corporate Secretary
30/09/2005 - 31/03/2021
2
Forbes, Yvette Marie Keenan
Director
18/10/2005 - 10/09/2010
2
Olivier, Richard Kerr, Hon.
Director
18/10/2005 - 12/05/2023
4
Warwick, Paul Martin, Mr.
Director
22/07/2011 - 12/05/2023
5
Walden, Ben Patrick
Director
28/11/2001 - Present
-

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+
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 CONTENDER CHARLIE LIMITED

CONTENDER CHARLIE LIMITED is an(a) Active company incorporated on 28/11/2001 with the registered office located at 5th Floor, 36 - 38 Wigmore Street, London W1U 2BP. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CONTENDER CHARLIE LIMITED?

toggle

CONTENDER CHARLIE LIMITED is currently Active. It was registered on 28/11/2001 .

Where is CONTENDER CHARLIE LIMITED located?

toggle

CONTENDER CHARLIE LIMITED is registered at 5th Floor, 36 - 38 Wigmore Street, London W1U 2BP.

What does CONTENDER CHARLIE LIMITED do?

toggle

CONTENDER CHARLIE LIMITED operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

How many employees does CONTENDER CHARLIE LIMITED have?

toggle

CONTENDER CHARLIE LIMITED had 2 employees in 2022.

What is the latest filing for CONTENDER CHARLIE LIMITED?

toggle

The latest filing was on 21/04/2026: Confirmation statement made on 2025-11-28 with no updates.