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

CHARTWELL TELECOM LIMITED

EOFFICE SOHO, 4TH FLOOR, HOLDEN HOUSE, 57 RATHBONE PLACE, LONDON, W1T 1JU,
Company Registration Number
02716860
Private Limited Company
Active

Company Overview

About Chartwell Telecom Ltd
CHARTWELL TELECOM LIMITED was founded on 1992-05-21 and has its registered office in London. The organisation's status is listed as "Active". Chartwell Telecom Limited is a Private Limited Company registered in ENGLAND 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
CHARTWELL TELECOM LIMITED
 
Legal Registered Office
EOFFICE SOHO, 4TH FLOOR, HOLDEN HOUSE
57 RATHBONE PLACE
LONDON
W1T 1JU
Other companies in W1F
 
Filing Information
Company Number 02716860
Company ID Number 02716860
Date formed 1992-05-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 22/09/2015
Return next due 20/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB626342451  
Last Datalog update: 2024-04-06 19:37:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHARTWELL TELECOM LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   STUDLER, DOYLE & CO, LTD   USTS LTD.
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.

Company Officers of CHARTWELL TELECOM LIMITED

Current Directors
Officer Role Date Appointed
JAMES FREDERICK SMITH
Director 2017-09-21
MARK ZELMAN
Director 1999-06-23
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT JOSEPH LYONS
Company Secretary 2004-05-04 2014-03-21
ROBERT JOSEPH LYONS
Director 2004-05-03 2014-03-21
ANDREJS DANENGIRSS
Director 2000-02-07 2008-10-01
MARTIN WILLIAM BYRNE
Company Secretary 2002-10-16 2004-05-03
MARTIN WILLIAM BYRNE
Director 2002-02-01 2004-05-03
RINALDS SPROGIS
Director 2003-08-11 2004-03-12
ROBERT JOSEPH LYONS
Company Secretary 1996-01-01 2002-04-01
ROBERT JOSEPH LYONS
Director 1996-01-01 2002-04-01
IGOR MAKAROV
Director 1992-05-21 2000-12-18
RAYMOND ALBERT KING
Company Secretary 1993-07-14 1996-01-01
RAYMOND ALBERT KING
Director 1993-03-08 1995-09-18
DAVID ALAN WILSON
Company Secretary 1992-05-21 1993-07-14
CCS SECRETARIES LIMITED
Nominated Secretary 1992-05-21 1992-05-21
CCS DIRECTORS LIMITED
Nominated Director 1992-05-21 1992-05-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES FREDERICK SMITH KINGSWOOD SCHOOL LIMITED Director 2017-07-21 CURRENT 2003-04-04 Active
JAMES FREDERICK SMITH ARTE DEVELOPERS LIMITED Director 2016-12-08 CURRENT 2016-10-18 Active
JAMES FREDERICK SMITH EVENTZ INTERNATIONAL LIMITED Director 2015-05-27 CURRENT 2015-05-27 Dissolved 2017-06-06
JAMES FREDERICK SMITH SK COMPANY SECRETARIAL SERVICE LIMITED Director 2014-09-17 CURRENT 2004-09-17 Dissolved 2016-11-15
JAMES FREDERICK SMITH PARBURY CONSULTANTS LIMITED Director 2013-08-07 CURRENT 2010-12-10 Dissolved 2015-03-31

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
2024-03-0731/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2331/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2331/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-10CONFIRMATION STATEMENT MADE ON 10/10/22, WITH NO UPDATES
2022-10-10CS01CONFIRMATION STATEMENT MADE ON 10/10/22, WITH NO UPDATES
2022-05-03REGISTERED OFFICE CHANGED ON 03/05/22 FROM 4th Floor Holden House, 57 Rathbone Place Rathbone Place London W1T 1JU England
2022-05-03REGISTERED OFFICE CHANGED ON 03/05/22 FROM 4th Floor Holden House 57 Rathbone Place London W1T 1JU England
2022-05-03AD01REGISTERED OFFICE CHANGED ON 03/05/22 FROM 4th Floor Holden House, 57 Rathbone Place Rathbone Place London W1T 1JU England
2021-12-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARKS ZELMANS
2021-12-06CS01CONFIRMATION STATEMENT MADE ON 06/12/21, WITH UPDATES
2021-12-06PSC07CESSATION OF ILZE MAKAROVA AS A PERSON OF SIGNIFICANT CONTROL
2021-11-19CS01CONFIRMATION STATEMENT MADE ON 17/11/21, WITH UPDATES
2021-11-17CS01CONFIRMATION STATEMENT MADE ON 17/10/21, WITH NO UPDATES
2021-10-03AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-11CS01CONFIRMATION STATEMENT MADE ON 17/10/20, WITH NO UPDATES
2020-11-09AD01REGISTERED OFFICE CHANGED ON 09/11/20 FROM 4th Floor Holden House 57 Ruthbone Place London W1T 1JU England
2020-10-22AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-03CH01Director's details changed for Mr Marks Zelmans on 2020-02-03
2019-10-31CS01CONFIRMATION STATEMENT MADE ON 17/10/19, WITH NO UPDATES
2019-09-04AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-14AD01REGISTERED OFFICE CHANGED ON 14/03/19 FROM 3 Wellesley House Horton Crescent Epsom KT19 8BQ England
2019-02-04AD01REGISTERED OFFICE CHANGED ON 04/02/19 FROM Holden House 4th Floor, Rathbone Place London W1T 1JU England
2019-01-18CS01CONFIRMATION STATEMENT MADE ON 17/10/18, WITH NO UPDATES
2018-09-19AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-04CH01Director's details changed for Mark Zelman on 2018-09-02
2018-08-06CH01Director's details changed for Mark Zelman on 2018-08-06
2018-01-18CS01CONFIRMATION STATEMENT MADE ON 13/01/18, WITH NO UPDATES
2017-10-05AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-21AP01DIRECTOR APPOINTED MR JAMES FREDERICK SMITH
2017-01-13CS01CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES
2016-10-28LATEST SOC28/10/16 STATEMENT OF CAPITAL;GBP 250000
2016-10-28CS01CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES
2016-10-12AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/16 FROM Holden House, 4th Floor, Rathbone Place Rathbone Place London W1T 1JU
2015-10-12AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-09-22LATEST SOC22/09/15 STATEMENT OF CAPITAL;GBP 250000
2015-09-22AR0122/09/15 ANNUAL RETURN FULL LIST
2015-07-03AR0103/07/15 ANNUAL RETURN FULL LIST
2015-07-03AD01REGISTERED OFFICE CHANGED ON 03/07/15 FROM 20 Broadwick Street London W1F 8HT
2015-06-16AR0121/05/15 ANNUAL RETURN FULL LIST
2015-06-16AD04Register(s) moved to registered office address 20 Broadwick Street London W1F 8HT
2014-10-07AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-06-03LATEST SOC03/06/14 STATEMENT OF CAPITAL;GBP 250000
2014-06-03AR0121/05/14 ANNUAL RETURN FULL LIST
2014-06-03CH01Director's details changed for Mark Zelman on 2014-06-02
2014-03-21TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT LYONS
2014-03-21TM02APPOINTMENT TERMINATION COMPANY SECRETARY ROBERT LYONS
2013-10-04AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-25AR0121/05/13 ANNUAL RETURN FULL LIST
2012-09-04AA31/12/11 TOTAL EXEMPTION SMALL
2012-06-08AR0121/05/12 FULL LIST
2012-06-08AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2012-06-08AD02SAIL ADDRESS CREATED
2012-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOSEPH LYONS / 01/06/2012
2012-06-08CH03SECRETARY'S CHANGE OF PARTICULARS / ROBERT JOSEPH LYONS / 01/06/2012
2012-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/2012 FROM EOFFICE SOHO 20 BROADWICK STREET LONDON W1F 8HT
2011-09-02AA31/12/10 TOTAL EXEMPTION FULL
2011-06-01AR0121/05/11 FULL LIST
2011-05-13AD01REGISTERED OFFICE CHANGED ON 13/05/2011 FROM C/O EOFFICE SOHO 20 BROADWICK STREET LONDON W1F 8HT ENGLAND
2011-01-03AD01REGISTERED OFFICE CHANGED ON 03/01/2011 FROM C OFFICE SOHO 2 SHERATON STREET LONDON W1F 8BH
2010-10-03AA31/12/09 TOTAL EXEMPTION FULL
2010-06-18AR0121/05/10 FULL LIST
2010-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK ZELMAN / 21/05/2010
2010-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOSEPH LYONS / 21/05/2010
2009-10-12AA31/12/08 TOTAL EXEMPTION FULL
2009-06-25363aRETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS
2009-06-25288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ROBERT LYONS / 20/05/2009
2009-01-20288bAPPOINTMENT TERMINATED DIRECTOR ANDREJS DANENGIRSS
2008-10-06AA31/12/07 TOTAL EXEMPTION FULL
2008-06-17363aRETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS
2007-11-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-07-11363(288)SECRETARY'S PARTICULARS CHANGED
2007-07-11363sRETURN MADE UP TO 21/05/07; NO CHANGE OF MEMBERS
2006-11-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-05-31363(287)REGISTERED OFFICE CHANGED ON 31/05/06
2006-05-31363sRETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS
2005-11-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-02-17363(288)SECRETARY'S PARTICULARS CHANGED
2005-02-17363sRETURN MADE UP TO 21/05/04; FULL LIST OF MEMBERS
2004-11-03288aNEW DIRECTOR APPOINTED
2004-10-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-07-07288aNEW SECRETARY APPOINTED
2004-05-06288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-03-29288bDIRECTOR RESIGNED
2003-10-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-09-04288aNEW DIRECTOR APPOINTED
2003-09-04RES13APP MANAGING DIRECTOR 01/07/03
2003-06-01363sRETURN MADE UP TO 21/05/03; FULL LIST OF MEMBERS
2002-11-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-11-06288aNEW SECRETARY APPOINTED
2002-11-02244DELIVERY EXT'D 3 MTH 31/12/01
2002-06-01288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-06-01363sRETURN MADE UP TO 21/05/02; FULL LIST OF MEMBERS
2002-03-29288aNEW DIRECTOR APPOINTED
2002-03-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-10-10244DELIVERY EXT'D 3 MTH 31/12/00
2001-06-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2001-05-23363(288)DIRECTOR'S PARTICULARS CHANGED
2001-05-23363sRETURN MADE UP TO 21/05/01; FULL LIST OF MEMBERS
2001-05-08288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-02-15363sRETURN MADE UP TO 21/05/00; FULL LIST OF MEMBERS
2001-02-08288bDIRECTOR RESIGNED
2000-09-11288aNEW DIRECTOR APPOINTED
2000-05-03AAFULL ACCOUNTS MADE UP TO 31/12/98
2000-02-01363(288)DIRECTOR'S PARTICULARS CHANGED
2000-02-01363sRETURN MADE UP TO 21/05/99; FULL LIST OF MEMBERS
1999-11-29288aNEW DIRECTOR APPOINTED
1999-10-08244DELIVERY EXT'D 3 MTH 31/12/98
Industry Information
SIC/NAIC Codes
61 - Telecommunications
619 - Other telecommunications activities
61900 - Other telecommunications activities




Licences & Regulatory approval
We could not find any licences issued to CHARTWELL TELECOM 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 CHARTWELL TELECOM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CHARTWELL TELECOM LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5492
MortgagesNumMortOutstanding0.319
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.2492

This shows the max and average number of mortgages for companies with the same SIC code of 61900 - Other telecommunications activities

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 CHARTWELL TELECOM LIMITED

Intangible Assets
Patents
We have not found any records of CHARTWELL TELECOM LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHARTWELL TELECOM LIMITED
Trademarks
We have not found any records of CHARTWELL TELECOM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHARTWELL TELECOM 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 (61900 - Other telecommunications activities) as CHARTWELL TELECOM LIMITED are:

BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 2,604,688
EE LIMITED £ 1,774,729
DIGITAL REGION LIMITED £ 1,457,782
UNIFY ENTERPRISE COMMUNICATIONS LIMITED £ 777,461
DAISY COMMUNICATIONS LTD. £ 507,743
BT LIMITED £ 475,876
BT GLOBAL SERVICES LIMITED £ 416,640
KCOM GROUP LIMITED £ 403,179
EASYNET LIMITED £ 390,532
DIMENSION DATA COMMUNICATIONS UK LIMITED £ 246,532
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
Outgoings
Business Rates/Property Tax
No properties were found where CHARTWELL TELECOM 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 CHARTWELL TELECOM 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 CHARTWELL TELECOM 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.