Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHARTER UK LIMITED
Company Information for

CHARTER UK LIMITED

HIGHDOWN HOUSE, YEOMAN WAY, WORTHING, WEST SUSSEX, BN99 3HH,
Company Registration Number
02453655
Private Limited Company
Active

Company Overview

About Charter Uk Ltd
CHARTER UK LIMITED was founded on 1989-12-19 and has its registered office in Worthing. The organisation's status is listed as "Active". Charter Uk Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CHARTER UK LIMITED
 
Legal Registered Office
HIGHDOWN HOUSE
YEOMAN WAY
WORTHING
WEST SUSSEX
BN99 3HH
Other companies in KT10
 
Filing Information
Company Number 02453655
Company ID Number 02453655
Date formed 1989-12-19
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/01/2016
Return next due 28/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB102738048  
Last Datalog update: 2024-04-06 19:33:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHARTER UK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CHARTER UK LIMITED
The following companies were found which have the same name as CHARTER UK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CHARTER UK PROPERTIES LTD WORKS ROAD LETCHWORTH GARDEN CITY HERTFORDSHIRE SG6 1JZ Active Company formed on the 2009-03-05

Company Officers of CHARTER UK LIMITED

Current Directors
Officer Role Date Appointed
KATHERINE CONG
Company Secretary 2017-08-18
SEEMA SANGAR
Director 2014-10-15
JOHN STIER
Director 2015-06-19
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID VENUS & COMPANY LLP
Company Secretary 2014-10-15 2017-08-18
MATTHEW GEOFFREY PORTER
Director 2014-10-15 2016-04-30
PAUL FRANCIS CLARK
Director 2002-09-01 2015-12-01
MARTYN JOHN HINDLEY
Director 2014-10-15 2015-02-20
LESLEY BAIRD INNES
Company Secretary 2003-09-01 2014-10-15
ALAN MURRAY GARDNER
Director 2001-10-02 2014-10-15
ANNE SHERMAN
Company Secretary 2001-10-02 2003-08-30
DAVID SIMON COX
Director 1996-03-01 2002-12-31
DAVID JONATHAN SMEETON
Director 1997-01-01 2002-11-30
DAVID BUCHANAN HOGG
Director 2001-10-02 2002-04-30
GRAHAM SPIVEY
Director 2001-10-02 2002-04-30
ANDREW HUNTER
Company Secretary 1992-05-15 2001-10-02
ANDREW HUNTER
Director 1992-05-15 2001-10-02
DEBORAH HICK
Director 2000-03-06 2000-10-31
DAVID WENDLER BROWN
Director 1996-03-01 2000-08-31
CHRISTOPHER HARRIS
Director 1992-06-12 1999-12-31
MERLIN DAVID STONE
Director 1996-05-05 1999-12-31
ANDREW WILLIAM COTTON
Director 1997-01-01 1999-11-02
IAN LAWRENCE MANNING
Director 1996-03-01 1996-11-01
JEFFREY CRABTREE
Director 1992-05-15 1995-05-11
ADRIAN JOHN PEARCE
Director 1992-06-12 1993-12-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SEEMA SANGAR EQUINITI GATEWAY LIMITED Director 2017-11-30 CURRENT 2008-10-21 Active
SEEMA SANGAR ICENET LIMITED Director 2017-08-15 CURRENT 1997-03-12 Active
SEEMA SANGAR THE NOSTRUM GROUP LIMITED Director 2017-08-15 CURRENT 2001-08-21 Active
SEEMA SANGAR EQUINITI DATA LIMITED Director 2017-01-06 CURRENT 2005-02-02 Active
SEEMA SANGAR EQUINITI DELIVERY SERVICES LIMITED Director 2017-01-06 CURRENT 2014-01-21 Active - Proposal to Strike off
SEEMA SANGAR REFRESH PERSONAL FINANCE LTD Director 2017-01-06 CURRENT 2010-09-08 Active
SEEMA SANGAR PANCREDIT SYSTEMS LTD. Director 2016-12-31 CURRENT 1988-02-01 Active
SEEMA SANGAR PROSEARCH ASSET SOLUTIONS LIMITED Director 2016-12-31 CURRENT 1987-08-27 Active
SEEMA SANGAR TOPLEVEL HOLDINGS LIMITED Director 2016-07-22 CURRENT 1996-10-28 Active
SEEMA SANGAR TOPLEVEL COMPUTING LIMITED Director 2016-07-22 CURRENT 1989-01-30 Active
SEEMA SANGAR TOPLEVEL DEVELOPMENT LIMITED Director 2016-07-22 CURRENT 1983-04-15 Active
SEEMA SANGAR TOPLEVEL SOFTWARE LIMITED Director 2016-07-22 CURRENT 1996-10-28 Active
SEEMA SANGAR INFORMATION SOFTWARE SOLUTIONS LIMITED Director 2016-03-04 CURRENT 2000-01-28 Active
SEEMA SANGAR RISKFACTOR SOLUTIONS LIMITED Director 2016-03-04 CURRENT 1992-11-24 Active
SEEMA SANGAR RISKFACTOR SOFTWARE LIMITED Director 2016-03-04 CURRENT 2000-02-10 Active
SEEMA SANGAR ITS COMPUTING LIMITED Director 2015-11-01 CURRENT 1999-08-23 Active
SEEMA SANGAR CIRCLE OF INSIGHT LIMITED Director 2014-10-15 CURRENT 2010-07-01 Active - Proposal to Strike off
SEEMA SANGAR INVIGIA INTERNATIONAL LIMITED Director 2014-10-15 CURRENT 2011-03-29 Active
SEEMA SANGAR CHARTER.NET LIMITED Director 2014-10-15 CURRENT 1999-10-07 Active
SEEMA SANGAR CHARTER SYSTEMS LIMITED Director 2014-10-15 CURRENT 2007-03-08 Active - Proposal to Strike off
SEEMA SANGAR MYCUSTOMERFEEDBACK.COM LIMITED Director 2014-10-15 CURRENT 2009-02-25 Active - Proposal to Strike off
SEEMA SANGAR INVIGIA LIMITED Director 2014-10-15 CURRENT 1997-02-14 Active
JOHN STIER EQUINITI FINANCE (HOLDINGS) LTD Director 2017-12-04 CURRENT 2017-12-04 Active
JOHN STIER EQUINITI (UK) FINANCE LTD Director 2017-12-01 CURRENT 2017-12-01 Active
JOHN STIER INFORMATION SOFTWARE SOLUTIONS LIMITED Director 2017-08-16 CURRENT 2000-01-28 Active
JOHN STIER RISKFACTOR SOLUTIONS LIMITED Director 2017-08-16 CURRENT 1992-11-24 Active
JOHN STIER RISKFACTOR SOFTWARE LIMITED Director 2017-08-16 CURRENT 2000-02-10 Active
JOHN STIER TOPLEVEL HOLDINGS LIMITED Director 2016-07-22 CURRENT 1996-10-28 Active
JOHN STIER TOPLEVEL COMPUTING LIMITED Director 2016-07-22 CURRENT 1989-01-30 Active
JOHN STIER TOPLEVEL DEVELOPMENT LIMITED Director 2016-07-22 CURRENT 1983-04-15 Active
JOHN STIER TOPLEVEL SOFTWARE LIMITED Director 2016-07-22 CURRENT 1996-10-28 Active
JOHN STIER EQUINITI CLEANCO LIMITED Director 2015-06-19 CURRENT 2007-04-25 Dissolved 2017-01-03
JOHN STIER EQUINITI DEBTCO LIMITED Director 2015-06-19 CURRENT 2007-04-23 Dissolved 2017-01-03
JOHN STIER EQUINITI ENTERPRISES LIMITED Director 2015-06-19 CURRENT 2007-04-25 Dissolved 2017-01-03
JOHN STIER EQUINITI NEWCO 2 LIMITED Director 2015-06-19 CURRENT 2013-05-23 Dissolved 2017-01-03
JOHN STIER EQUINITI PIK CLEANCO LIMITED Director 2015-06-19 CURRENT 2007-04-25 Dissolved 2017-01-03
JOHN STIER EQUINITI PIKCO LIMITED Director 2015-06-19 CURRENT 2007-04-25 Dissolved 2017-01-03
JOHN STIER EQUINITI X2 ENTERPRISES LIMITED Director 2015-06-19 CURRENT 2009-11-28 Dissolved 2017-01-03
JOHN STIER CIRCLE OF INSIGHT LIMITED Director 2015-06-19 CURRENT 2010-07-01 Active - Proposal to Strike off
JOHN STIER EQUINITI SERVICES LIMITED Director 2015-06-19 CURRENT 1963-04-05 Active
JOHN STIER EQUINITI SHARE PLAN TRUSTEES LIMITED Director 2015-06-19 CURRENT 2000-02-14 Active
JOHN STIER 360 CLINICAL LIMITED Director 2015-06-19 CURRENT 2003-11-10 Active
JOHN STIER EQUINITI REGISTRARS NOMINEES LIMITED Director 2015-06-19 CURRENT 2007-05-23 Active
JOHN STIER EQUINITI ISA NOMINEES LIMITED Director 2015-06-19 CURRENT 2007-05-23 Active
JOHN STIER EQUINITI SHAREVIEW LIMITED Director 2015-06-19 CURRENT 2009-05-07 Active
JOHN STIER INVIGIA INTERNATIONAL LIMITED Director 2015-06-19 CURRENT 2011-03-29 Active
JOHN STIER PANCREDIT SYSTEMS LTD. Director 2015-06-19 CURRENT 1988-02-01 Active
JOHN STIER SLC CORPORATE SERVICES LIMITED Director 2015-06-19 CURRENT 1996-04-01 Active
JOHN STIER TRUST RESEARCH SERVICES LIMITED Director 2015-06-19 CURRENT 2007-05-23 Active
JOHN STIER WEALTH NOMINEES LIMITED Director 2015-06-19 CURRENT 2008-11-07 Active
JOHN STIER CONNAUGHT SECRETARIES LIMITED Director 2015-06-19 CURRENT 1986-02-21 Active
JOHN STIER PROSEARCH ASSET SOLUTIONS LIMITED Director 2015-06-19 CURRENT 1987-08-27 Active
JOHN STIER L R NOMINEES LIMITED Director 2015-06-19 CURRENT 1999-06-16 Active
JOHN STIER EQUINITI CORPORATE NOMINEES LIMITED Director 2015-06-19 CURRENT 1999-06-17 Active
JOHN STIER CHARTER.NET LIMITED Director 2015-06-19 CURRENT 1999-10-07 Active
JOHN STIER PRISM COMMUNICATIONS & MANAGEMENT LIMITED Director 2015-06-19 CURRENT 2002-01-14 Active
JOHN STIER CHARTER SYSTEMS LIMITED Director 2015-06-19 CURRENT 2007-03-08 Active - Proposal to Strike off
JOHN STIER EQUINITI HOLDINGS LIMITED Director 2015-06-19 CURRENT 2007-04-23 Active
JOHN STIER EQUINITI LIMITED Director 2015-06-19 CURRENT 2007-04-25 Active
JOHN STIER EQUINITI SAVINGS NOMINEES LIMITED Director 2015-06-19 CURRENT 2007-05-16 Active
JOHN STIER EQUINITI NOMINEES LIMITED Director 2015-06-19 CURRENT 2007-05-16 Active
JOHN STIER EQUINITI DAVID VENUS LIMITED Director 2015-06-19 CURRENT 2007-08-23 Active
JOHN STIER MYCUSTOMERFEEDBACK.COM LIMITED Director 2015-06-19 CURRENT 2009-02-25 Active - Proposal to Strike off
JOHN STIER EQUINITI GROUP LIMITED Director 2015-06-19 CURRENT 2009-11-30 Active
JOHN STIER ITS COMPUTING LIMITED Director 2015-06-19 CURRENT 1999-08-23 Active
JOHN STIER SLC REGISTRARS LIMITED Director 2015-06-19 CURRENT 1982-09-02 Active
JOHN STIER CLAYBROOK COMPUTING LIMITED Director 2015-06-19 CURRENT 1976-11-19 Active
JOHN STIER PETER EVANS & ASSOCIATES LIMITED Director 2015-06-19 CURRENT 1984-12-11 Active
JOHN STIER INVIGIA LIMITED Director 2015-06-19 CURRENT 1997-02-14 Active
JOHN STIER EQUINITI SOLUTIONS LIMITED Director 2015-06-19 CURRENT 1997-03-18 Active
JOHN STIER EQUINITI BENEFACTOR LIMITED Director 2015-06-19 CURRENT 2002-03-26 Active
JOHN STIER PRISM COSEC LIMITED Director 2015-06-19 CURRENT 2005-08-10 Active
JOHN STIER CUSTODIAN NOMINEES LIMITED Director 2015-06-19 CURRENT 2013-01-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-22CONFIRMATION STATEMENT MADE ON 12/03/24, WITH NO UPDATES
2023-08-0331/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-13CONFIRMATION STATEMENT MADE ON 12/03/23, WITH NO UPDATES
2022-11-22Second filing of director appointment of Susan Jane Bartlett
2022-10-18TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT DAVID BLOOR
2022-10-14DIRECTOR APPOINTED MRS JOANNE KELLY
2022-10-14DIRECTOR APPOINTED SUSAN BARTLETT
2022-10-14AP01DIRECTOR APPOINTED MRS JOANNE KELLY
2022-09-21PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-21AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-21GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-03-14CS01CONFIRMATION STATEMENT MADE ON 12/03/22, WITH NO UPDATES
2022-03-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 024536550006
2021-12-20APPOINTMENT TERMINATED, DIRECTOR NEVILLE JONATHON FELL
2021-12-20DIRECTOR APPOINTED MR JOHN MARTIN PITCHER
2021-12-20AP01DIRECTOR APPOINTED MR JOHN MARTIN PITCHER
2021-12-20TM01APPOINTMENT TERMINATED, DIRECTOR NEVILLE JONATHON FELL
2021-10-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-10-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-10-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-09-01AP01DIRECTOR APPOINTED MR ROBERT DAVID BLOOR
2021-08-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN STIER
2021-06-02AD01REGISTERED OFFICE CHANGED ON 02/06/21 FROM Elder House St Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS United Kingdom
2021-06-02PSC05Change of details for Invigia Limited as a person with significant control on 2021-06-01
2021-06-01CH04SECRETARY'S DETAILS CHNAGED FOR PRISM COSEC LIMITED on 2021-05-26
2021-03-12CS01CONFIRMATION STATEMENT MADE ON 12/03/21, WITH NO UPDATES
2020-10-03PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-10-03AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-10-03GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-09-17AP04Appointment of Prism Cosec Limited as company secretary on 2020-09-16
2020-09-17TM02Termination of appointment of Katherine Cong on 2020-09-16
2020-08-24PSC05Change of details for Invigia Limited as a person with significant control on 2020-08-24
2020-08-04AP01DIRECTOR APPOINTED MR NEVILLE JONATHON FELL
2020-08-03TM01APPOINTMENT TERMINATED, DIRECTOR SEEMA SANGAR
2020-06-26CS01CONFIRMATION STATEMENT MADE ON 12/03/20, WITH NO UPDATES
2020-06-26CS01CONFIRMATION STATEMENT MADE ON 12/03/20, WITH NO UPDATES
2020-01-14CS01CONFIRMATION STATEMENT MADE ON 14/01/20, WITH NO UPDATES
2019-10-02PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-10-02GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-10-02AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-02-06CH01Director's details changed for Ms Seema Sangar on 2019-01-31
2019-02-06AD01REGISTERED OFFICE CHANGED ON 06/02/19 FROM 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom
2019-01-22CS01CONFIRMATION STATEMENT MADE ON 14/01/19, WITH NO UPDATES
2018-11-12CH01Director's details changed for Mr John Stier on 2018-11-05
2018-11-05CH01Director's details changed for Ms Seema Sangar on 2018-10-23
2018-10-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-10-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-10-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-01-26LATEST SOC26/01/18 STATEMENT OF CAPITAL;GBP 1000
2018-01-26CS01CONFIRMATION STATEMENT MADE ON 14/01/18, WITH UPDATES
2017-08-31PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/16
2017-08-31GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/16
2017-08-31AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/16
2017-08-23AP03Appointment of Katherine Cong as company secretary on 2017-08-18
2017-08-23TM02Termination of appointment of David Venus & Company Llp on 2017-08-18
2017-01-27LATEST SOC27/01/17 STATEMENT OF CAPITAL;GBP 1000
2017-01-27CS01CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES
2016-10-10AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-16CH01Director's details changed for Seema Sangar on 2016-06-16
2016-05-13TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW GEOFFREY PORTER
2016-02-01LATEST SOC01/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-01AR0131/01/16 ANNUAL RETURN FULL LIST
2016-01-15TM01APPOINTMENT TERMINATED, DIRECTOR PAUL FRANCIS CLARK
2015-11-11AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-11-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024536550005
2015-09-22CH01Director's details changed for Mr John Stier on 2015-09-21
2015-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STIER / 19/06/2015
2015-07-31AA01PREVSHO FROM 31/07/2015 TO 31/12/2014
2015-07-07AP01DIRECTOR APPOINTED MR JOHN STIER
2015-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL FRANCIS CLARK / 20/03/2015
2015-06-03AAFULL ACCOUNTS MADE UP TO 31/07/14
2015-04-27AA01PREVSHO FROM 31/12/2014 TO 31/07/2014
2015-03-27CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DAVID VENUS & COMPANY LLP / 20/03/2015
2015-03-20AD01REGISTERED OFFICE CHANGED ON 20/03/2015 FROM THAMES HOUSE PORTSMOUTH ROAD ESHER SURREY KT10 9AD
2015-03-20CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DAVID VENUS & COMPANY LLP / 20/03/2015
2015-02-27TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN HINDLEY
2015-02-02LATEST SOC02/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-02AR0131/01/15 FULL LIST
2015-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL FRANCIS CLARK / 21/10/2014
2015-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW PORTER / 01/01/2015
2014-12-18MEM/ARTSARTICLES OF ASSOCIATION
2014-12-18RES01ALTER ARTICLES 01/12/2014
2014-12-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 024536550005
2014-10-30RES01ADOPT ARTICLES 15/10/2014
2014-10-30CC04STATEMENT OF COMPANY'S OBJECTS
2014-10-23AP04CORPORATE SECRETARY APPOINTED DAVID VENUS & COMPANY LLP
2014-10-23AP01DIRECTOR APPOINTED SEEMA SANGAR
2014-10-23AP01DIRECTOR APPOINTED MR MATTHEW PORTER
2014-10-23AP01DIRECTOR APPOINTED MR MARTYN JOHN HINDLEY
2014-10-23AD01REGISTERED OFFICE CHANGED ON 23/10/2014 FROM 42-50 HERSHAM ROAD WALTON-ON-THAMES SURREY KT12 1RZ
2014-10-23TM01APPOINTMENT TERMINATED, DIRECTOR ALAN GARDNER
2014-10-23AA01CURREXT FROM 31/07/2014 TO 31/12/2014
2014-10-23TM02APPOINTMENT TERMINATED, SECRETARY LESLEY INNES
2014-10-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-09-30AUDAUDITOR'S RESIGNATION
2014-03-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/13
2014-02-04LATEST SOC04/02/14 STATEMENT OF CAPITAL;GBP 1000
2014-02-04AR0131/01/14 FULL LIST
2014-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/2014 FROM 2 CHURCH STREET WALTON ON THAMES SURREY KT12 2QS
2013-02-22AR0131/01/13 FULL LIST
2012-12-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/12
2012-04-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11
2012-02-14AR0131/01/12 FULL LIST
2011-02-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10
2011-02-02AR0131/01/11 FULL LIST
2010-04-07RES13CANCELLATION OF SHARES 30/03/2010
2010-04-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-02-10AAFULL ACCOUNTS MADE UP TO 31/07/09
2010-02-02AR0131/01/10 FULL LIST
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CLARK / 01/10/2009
2009-10-08CH03SECRETARY'S CHANGE OF PARTICULARS / MS LESLEY BAIRD INNES / 01/10/2009
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN MURRAY GARDNER / 01/10/2009
2009-05-02AAFULL ACCOUNTS MADE UP TO 31/07/08
2009-02-25363aRETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS
2008-02-28AAFULL ACCOUNTS MADE UP TO 31/07/07
2008-02-27363aRETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS
2007-05-15288cDIRECTOR'S PARTICULARS CHANGED
2007-03-16363sRETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS
2007-02-12AAFULL ACCOUNTS MADE UP TO 31/07/06
2006-03-01363sRETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS
2006-02-08AAFULL ACCOUNTS MADE UP TO 31/07/05
2005-07-11CERT17REDUCTION OF ISSUED CAPITAL & SHARE PREMIUM
2005-07-11RES13CANCEL SHARE PREM ACCT 13/06/05
2005-07-11RES06REDUCE ISSUED CAPITAL 13/06/05
2005-07-07OCRED CAP&CANCEL SHARE PREM ACCT
2005-02-16363(287)REGISTERED OFFICE CHANGED ON 16/02/05
2005-02-16363sRETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS
2004-12-03AAFULL ACCOUNTS MADE UP TO 31/07/04
2004-06-15363sRETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS
2004-02-03AAFULL ACCOUNTS MADE UP TO 31/07/03
2004-01-26123NC INC ALREADY ADJUSTED 11/12/03
2004-01-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-01-16RES04£ NC 55000/180000 11/12
2003-09-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-09-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-09-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-09-22288aNEW SECRETARY APPOINTED
2003-09-22288bSECRETARY RESIGNED
2003-05-29363(287)REGISTERED OFFICE CHANGED ON 29/05/03
2003-05-29363sRETURN MADE UP TO 15/05/03; FULL LIST OF MEMBERS
2003-03-12AAFULL ACCOUNTS MADE UP TO 31/07/02
2003-01-17288bDIRECTOR RESIGNED
2003-01-17288bDIRECTOR RESIGNED
2002-10-21CERTNMCOMPANY NAME CHANGED SWALLOW INFORMATION SYSTEMS LIMI TED CERTIFICATE ISSUED ON 21/10/02
2002-10-03288aNEW DIRECTOR APPOINTED
2002-09-11395PARTICULARS OF MORTGAGE/CHARGE
2002-06-15363(288)DIRECTOR'S PARTICULARS CHANGED
2002-06-15363sRETURN MADE UP TO 15/05/02; FULL LIST OF MEMBERS
2002-05-27288bDIRECTOR RESIGNED
2002-05-27288bDIRECTOR RESIGNED
2002-01-25AAFULL ACCOUNTS MADE UP TO 31/07/01
2001-10-25288aNEW DIRECTOR APPOINTED
2001-10-18288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-10-18288aNEW DIRECTOR APPOINTED
2001-10-18288aNEW SECRETARY APPOINTED
2001-10-18288aNEW DIRECTOR APPOINTED
2001-06-18363sRETURN MADE UP TO 15/05/01; FULL LIST OF MEMBERS
2001-03-12288bDIRECTOR RESIGNED
2001-03-02AAFULL ACCOUNTS MADE UP TO 31/07/00
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to CHARTER UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CHARTER UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-12-08 Satisfied LLOYDS BANK PLC AS SECURITY TRUSTEE FOR ITSELF AND THE OTHER SECURED PARTIES
DEBENTURE 2002-09-11 Satisfied HSBC BANK PLC
RENTAL DEPOSIT DEED 1998-01-05 Satisfied GUILD HOME VIDEO LIMITED
RENTAL DEPOSIT DEED 1996-09-19 Satisfied GUILD HOME VIDEO LIMITED
MORTGAGE DEBENTURE 1992-11-11 Satisfied ALLIED IRISH BANKS PLC
Filed Financial Reports
Annual Accounts
2014-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHARTER UK LIMITED

Intangible Assets
Patents
We have not found any records of CHARTER UK LIMITED registering or being granted any patents
Domain Names

CHARTER UK LIMITED owns 6 domain names.

charter-uk.co.uk   chartercontinuum.co.uk   charterintelligence.co.uk   servisrep.co.uk   servisteam.co.uk   we-care.co.uk  

Trademarks
We have not found any records of CHARTER UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHARTER UK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as CHARTER UK LIMITED are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where CHARTER UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHARTER UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CHARTER UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.