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

CHARLES STREET SOLUTIONS LIMITED

UNIT 10, CLOCK COURT CAMPBELL WAY, DINNINGTON, SHEFFIELD, S25 3QD,
Company Registration Number
03321313
Private Limited Company
Active

Company Overview

About Charles Street Solutions Ltd
CHARLES STREET SOLUTIONS LIMITED was founded on 1997-02-14 and has its registered office in Sheffield. The organisation's status is listed as "Active". Charles Street Solutions Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CHARLES STREET SOLUTIONS LIMITED
 
Legal Registered Office
UNIT 10, CLOCK COURT CAMPBELL WAY
DINNINGTON
SHEFFIELD
S25 3QD
Other companies in EC2N
 
Previous Names
CHARLES STREET COMMUNICATIONS LIMITED10/11/2009
Filing Information
Company Number 03321313
Company ID Number 03321313
Date formed 1997-02-14
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 14/02/2016
Return next due 14/03/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB690817018  
Last Datalog update: 2024-04-06 19:33:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHARLES STREET SOLUTIONS 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.

Company Officers of CHARLES STREET SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
RUPERT JAMES MAXIM TINKLER
Company Secretary 2005-01-14
ROBERT NAPIER KEITH
Director 2003-03-12
RUPERT JAMES MAXIM TINKLER
Director 2004-09-10
Previous Officers
Officer Role Date Appointed Date Resigned
DEREK TREVOR KINDERCLIFF-JONES
Director 2014-02-27 2014-12-01
ROBERT STANLEY WARNER
Director 2011-10-01 2014-03-06
THOMAS JOSEPH FUSSELL
Director 2003-03-12 2008-01-31
ANDREW RICHARD COOK
Company Secretary 2003-03-12 2005-01-14
ANDREW RICHARD COOK
Director 2003-03-12 2004-12-31
ROLANDOS MICHAEL
Director 1997-02-14 2003-11-11
RUPERT TINKLER
Company Secretary 1998-10-01 2003-03-12
REENA CHUDHA-MICHAEL
Director 1998-10-01 2003-03-12
RICHPOST LIMITED
Company Secretary 1998-01-17 1998-10-01
MICHAEL GOODMAN
Director 1997-02-14 1998-03-06
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1997-02-14 1998-02-14
RICHARD FRANK EGERTON GILBERT
Company Secretary 1997-02-14 1998-01-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RUPERT JAMES MAXIM TINKLER SOFTDESIGN SERVICES LIMITED Company Secretary 2008-12-08 CURRENT 1997-01-28 Active
RUPERT JAMES MAXIM TINKLER ENTERPRISE NETWORKS LIMITED Company Secretary 2008-09-01 CURRENT 1997-06-06 Active
RUPERT JAMES MAXIM TINKLER ENG LIMITED Company Secretary 2008-06-01 CURRENT 1997-03-06 Dissolved 2016-05-24
RUPERT JAMES MAXIM TINKLER ENGHOSTING LIMITED Company Secretary 2008-06-01 CURRENT 2000-05-08 Dissolved 2016-05-24
RUPERT JAMES MAXIM TINKLER ENG HOLDINGS LIMITED Company Secretary 2007-08-28 CURRENT 2001-06-12 Active
ROBERT NAPIER KEITH SOFTDESIGN SERVICES LIMITED Director 2008-12-08 CURRENT 1997-01-28 Active
ROBERT NAPIER KEITH ENG HOLDINGS LIMITED Director 2007-08-28 CURRENT 2001-06-12 Active
ROBERT NAPIER KEITH CHARLES STREET ESTATES LIMITED Director 1994-06-03 CURRENT 1994-04-05 Active
ROBERT NAPIER KEITH CHARLES STREET SECURITIES LIMITED Director 1992-07-02 CURRENT 1992-05-14 Active
RUPERT JAMES MAXIM TINKLER CC DATA LIMITED Director 2010-10-08 CURRENT 1993-03-18 Dissolved 2016-05-24
RUPERT JAMES MAXIM TINKLER E-DATA GROUP LIMITED Director 2010-10-08 CURRENT 2006-11-30 Dissolved 2016-05-24
RUPERT JAMES MAXIM TINKLER E-DOCS LIMITED Director 2010-10-08 CURRENT 2001-12-11 Active
RUPERT JAMES MAXIM TINKLER EVERYTHING TECH GROUP LIMITED Director 2009-05-26 CURRENT 2009-05-26 Active
RUPERT JAMES MAXIM TINKLER SOFTDESIGN SERVICES LIMITED Director 2008-12-08 CURRENT 1997-01-28 Active
RUPERT JAMES MAXIM TINKLER ENTERPRISE NETWORKS LIMITED Director 2008-09-01 CURRENT 1997-06-06 Active
RUPERT JAMES MAXIM TINKLER TRUE IP LIMITED Director 2008-08-01 CURRENT 2005-08-18 Dissolved 2018-01-09
RUPERT JAMES MAXIM TINKLER ENGHOSTING LIMITED Director 2008-05-12 CURRENT 2000-05-08 Dissolved 2016-05-24
RUPERT JAMES MAXIM TINKLER ENG LIMITED Director 2007-10-01 CURRENT 1997-03-06 Dissolved 2016-05-24
RUPERT JAMES MAXIM TINKLER ENG HOLDINGS LIMITED Director 2007-08-28 CURRENT 2001-06-12 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
2024-03-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033213130004
2024-03-12Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2024-03-12Memorandum articles filed
2024-03-11REGISTRATION OF A CHARGE / CHARGE CODE 033213130005
2023-08-11SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-03-15CONFIRMATION STATEMENT MADE ON 14/02/23, WITH NO UPDATES
2022-09-28SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-05-20PSC05Change of details for Managed It Services Group Ltd as a person with significant control on 2022-02-11
2022-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/22 FROM C/O Ascendis Unit 3, Building 2, the Colony Wilmslow Altrincham Road Wilmslow Cheshire SK9 4LY United Kingdom
2022-05-04AA01Previous accounting period shortened from 30/04/22 TO 31/12/21
2022-04-27SMALL COMPANY ACCOUNTS MADE UP TO 30/04/21
2022-04-27AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/21
2022-03-22SH04Sale or transfer of treasury shares on 2021-12-29
  • GBP 0
2022-03-21CS01CONFIRMATION STATEMENT MADE ON 14/02/22, WITH UPDATES
2022-03-18SH05Cancellation of treasury shares. Treasury capital:GBP279,068 on 2021-12-29
2022-03-18RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
2022-02-03REGISTRATION OF A CHARGE / CHARGE CODE 033213130004
2022-02-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 033213130004
2022-01-05APPOINTMENT TERMINATED, DIRECTOR JAMES CHRISTOPHER DIXON
2022-01-05APPOINTMENT TERMINATED, DIRECTOR BEKIM SHABANI
2022-01-05Termination of appointment of Rupert James Maxim Tinkler on 2021-12-29
2022-01-05APPOINTMENT TERMINATED, DIRECTOR RUPERT JAMES MAXIM TINKLER
2022-01-05Notification of Managed It Services Group Ltd as a person with significant control on 2021-12-31
2022-01-05CESSATION OF ROBERT NAPIER KEITH AS A PERSON OF SIGNIFICANT CONTROL
2022-01-05REGISTERED OFFICE CHANGED ON 05/01/22 FROM 1st Floor 42-44 Bishopsgate London EC2N 4AH England
2022-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/22 FROM 1st Floor 42-44 Bishopsgate London EC2N 4AH England
2022-01-05PSC07CESSATION OF ROBERT NAPIER KEITH AS A PERSON OF SIGNIFICANT CONTROL
2022-01-05PSC02Notification of Managed It Services Group Ltd as a person with significant control on 2021-12-31
2022-01-05TM01APPOINTMENT TERMINATED, DIRECTOR JAMES CHRISTOPHER DIXON
2022-01-05TM02Termination of appointment of Rupert James Maxim Tinkler on 2021-12-29
2021-12-30DIRECTOR APPOINTED MARK DAVID ALLEN
2021-12-30DIRECTOR APPOINTED PHIL JULIAN SMITH
2021-12-30AP01DIRECTOR APPOINTED MARK DAVID ALLEN
2021-12-29STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2021-12-29STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-12-29STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2021-12-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2021-10-26SH03Purchase of own shares. Shares purchased into treasury
  • GBP 472,706 on 2021-06-09
2021-04-30AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/20
2021-03-24CS01CONFIRMATION STATEMENT MADE ON 14/02/21, WITH UPDATES
2021-01-29RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of removal of pre-emption rights
2021-01-29MEM/ARTSARTICLES OF ASSOCIATION
2020-06-25RES01ADOPT ARTICLES 25/06/20
2020-06-25MEM/ARTSARTICLES OF ASSOCIATION
2020-04-21TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT NAPIER KEITH
2020-03-03PSC04Change of details for Mr Robert Napier Keith as a person with significant control on 2019-02-28
2020-02-28CS01CONFIRMATION STATEMENT MADE ON 14/02/20, WITH UPDATES
2020-01-30AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/19
2019-08-13RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2019-08-12SH0124/07/19 STATEMENT OF CAPITAL GBP 8763286
2019-05-30CH01Director's details changed for Mr Rupert James Maxim Tinkler on 2019-05-30
2019-05-30CH03SECRETARY'S DETAILS CHNAGED FOR MR RUPERT JAMES MAXIM TINKLER on 2019-05-30
2019-05-30AD01REGISTERED OFFICE CHANGED ON 30/05/19 FROM 2nd Floor 28 Throgmorton Street London EC2N 2AN
2019-05-07SH0128/02/19 STATEMENT OF CAPITAL GBP 8252252
2019-03-21RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
2019-02-26CS01CONFIRMATION STATEMENT MADE ON 14/02/19, WITH NO UPDATES
2019-02-04RES01ADOPT ARTICLES 04/02/19
2018-12-27AP01DIRECTOR APPOINTED MR JAMES CHRISTOPHER DIXON
2018-04-12SH0127/12/17 STATEMENT OF CAPITAL GBP 8004683
2018-04-06RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2018-04-06RES01ADOPT ARTICLES 27/12/2017
2018-03-28LATEST SOC28/03/18 STATEMENT OF CAPITAL;GBP 8004683
2018-03-28CS01CONFIRMATION STATEMENT MADE ON 14/02/18, WITH UPDATES
2017-05-28LATEST SOC28/05/17 STATEMENT OF CAPITAL;GBP 7204215
2017-05-28SH0126/04/17 STATEMENT OF CAPITAL GBP 7204215
2017-05-23RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
2017-03-27LATEST SOC27/03/17 STATEMENT OF CAPITAL;GBP 5083793
2017-03-27CS01CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES
2017-02-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/16
2016-11-22RES01ADOPT ARTICLES 22/11/16
2016-03-12LATEST SOC12/03/16 STATEMENT OF CAPITAL;GBP 5083793
2016-03-12AR0114/02/16 ANNUAL RETURN FULL LIST
2016-02-23RES01ADOPT ARTICLES 23/02/16
2016-02-23LATEST SOC23/02/16 STATEMENT OF CAPITAL;GBP 5083793
2016-02-23SH0128/01/16 STATEMENT OF CAPITAL GBP 5083793
2016-02-10AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/15
2015-04-02LATEST SOC02/04/15 STATEMENT OF CAPITAL;GBP 1700000
2015-04-02AR0114/02/15 ANNUAL RETURN FULL LIST
2015-02-09AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/14
2015-02-05CH01Director's details changed for Mr Rupert James Maxim Tinkler on 2015-01-10
2015-02-05CH03SECRETARY'S DETAILS CHNAGED FOR MR RUPERT JAMES MAXIM TINKLER on 2015-01-10
2015-01-09TM01APPOINTMENT TERMINATED, DIRECTOR DEREK TREVOR KINDERCLIFF-JONES
2014-05-30AD01REGISTERED OFFICE CHANGED ON 30/05/14 FROM 4Th Floor 28 Throgmorton Street London EC2N 2AN
2014-05-12AP01DIRECTOR APPOINTED MR DEREK TREVOR KINDERCLIFF-JONES
2014-04-02TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WARNER
2014-03-14LATEST SOC14/03/14 STATEMENT OF CAPITAL;GBP 1700000
2014-03-14AR0114/02/14 FULL LIST
2013-12-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13
2013-03-28AR0114/02/13 FULL LIST
2013-02-15SH0117/01/13 STATEMENT OF CAPITAL GBP 1700000
2013-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12
2012-03-20AR0114/02/12 FULL LIST
2012-02-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/11
2011-10-10AD01REGISTERED OFFICE CHANGED ON 10/10/2011 FROM 11 ALBEMARLE STREET LONDON W1S 4HH ENGLAND
2011-10-07AP01DIRECTOR APPOINTED MR ROBERT STANLEY WARNER
2011-04-01AR0114/02/11 FULL LIST
2011-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10
2010-03-12AR0114/02/10 FULL LIST
2010-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09
2009-11-10CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-11-10CERTNMCOMPANY NAME CHANGED CHARLES STREET COMMUNICATIONS LIMITED CERTIFICATE ISSUED ON 10/11/09
2009-11-10RES15CHANGE OF NAME 12/10/2009
2009-10-22AD01REGISTERED OFFICE CHANGED ON 22/10/2009 FROM 6 DUKE STREET ST JAMES'S LONDON SW1Y 6BN
2009-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08
2009-02-27363aRETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS
2008-07-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-05-20287REGISTERED OFFICE CHANGED ON 20/05/2008 FROM RUTLAND HOUSE 90-92 BAXTER AVENUE SOUTHEND ON SEA ESSEX SS2 6HZ
2008-03-04363aRETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS
2008-02-29288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RUPERT TINKLER / 29/01/2008
2008-02-24288bAPPOINTMENT TERMINATED DIRECTOR THOMAS FUSSELL
2008-02-15AAFULL ACCOUNTS MADE UP TO 30/04/07
2007-11-13395PARTICULARS OF MORTGAGE/CHARGE
2007-06-20288cDIRECTOR'S PARTICULARS CHANGED
2007-06-20288cDIRECTOR'S PARTICULARS CHANGED
2007-06-20363aRETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS
2007-03-08AAFULL ACCOUNTS MADE UP TO 30/04/06
2006-02-22363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-02-22363sRETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS
2005-11-15AAFULL ACCOUNTS MADE UP TO 30/04/05
2005-02-24363sRETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS
2005-02-11288bDIRECTOR RESIGNED
2005-02-11288aNEW SECRETARY APPOINTED
2005-02-03288bSECRETARY RESIGNED
2005-01-26288bDIRECTOR RESIGNED
2004-11-18AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/04
2004-11-10288aNEW DIRECTOR APPOINTED
2004-03-06169£ SR 1200000@1 09/02/04
2004-02-26363sRETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS
2004-01-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/03
2003-12-24173DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT
2003-12-24RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2003-11-19288bDIRECTOR RESIGNED
2003-04-12288bDIRECTOR RESIGNED
2003-04-12288aNEW DIRECTOR APPOINTED
2003-04-12288aNEW DIRECTOR APPOINTED
2003-04-12288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-04-12288bSECRETARY RESIGNED
2003-02-21363(288)DIRECTOR'S PARTICULARS CHANGED
2003-02-21363sRETURN MADE UP TO 14/02/03; FULL LIST OF MEMBERS
2002-09-19AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/02
2002-02-20363sRETURN MADE UP TO 14/02/02; FULL LIST OF MEMBERS
2001-12-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/01
2001-11-23395PARTICULARS OF MORTGAGE/CHARGE
2001-06-20287REGISTERED OFFICE CHANGED ON 20/06/01 FROM: 13 DAVID MEWS PORTER STREET LONDON W1M 1HW
2001-03-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2001-02-21363sRETURN MADE UP TO 14/02/01; FULL LIST OF MEMBERS
2000-03-02363sRETURN MADE UP TO 14/02/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62030 - Computer facilities management activities

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities

63 - Information service activities
631 - Data processing, hosting and related activities; web portals
63110 - Data processing, hosting and related activities

Licences & Regulatory approval
We could not find any licences issued to CHARLES STREET SOLUTIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Petitions to Wind Up (Companies)2012-11-08
Fines / Sanctions
No fines or sanctions have been issued against CHARLES STREET SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-07-08 Outstanding LLOYDS TSB BANK PLC
RENT DEPOSIT DEED 2007-11-13 Outstanding P & O PROPERTY HOLDINGS LIMITED
DEED OF CHARGE 2001-11-23 Outstanding BT CELLNET
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2009-04-30
Annual Accounts
2008-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30
Annual Accounts
2021-12-31

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 CHARLES STREET SOLUTIONS LIMITED

Intangible Assets
Patents
We have not found any records of CHARLES STREET SOLUTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHARLES STREET SOLUTIONS LIMITED
Trademarks
We have not found any records of CHARLES STREET SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHARLES STREET SOLUTIONS 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 CHARLES STREET SOLUTIONS 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 CHARLES STREET SOLUTIONS 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.
Import/Export of Goods
Goods imported/exported by CHARLES STREET SOLUTIONS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-04-0184715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party HAYS SPECIALIST RECRUITMENT LTDEvent TypePetitions to Wind Up (Companies)
Defending partyCHARLES STREET SOLUTIONS LTDEvent Date2012-10-04
In the Royal Courts of Justice (Chancery Division) case number 7698 A Petition to wind up the above-named Company Charles Street Solutions Ltd, 28 Throgmorton Street, London EC2N 2AN , presented on 4 October 2012 by HAYS SPECIALIST RECRUITMENT LTD whose registered office address is Hays House, 4 St Georges Square, High Street, New Malden, Surrey KT3 4PQ , claiming to be a Creditor of the Company, will be heard at the Royal Courts of Justice, The Rolls Building, Fetter Lane, London EC4A 1NL , on 19 November 2012 , at 10.30 am (or as oon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners Solicitor in accordance with Rule 4.16 by 1600 hours on 16 November 2012 . The Petitioners Solicitor is Shoosmiths , Apex Plaza, Forbury Road, Reading, Berkshire RG1 1SH , telephone 03700 868745. (Ref IXN/2340/74878.48.) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHARLES STREET SOLUTIONS 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 CHARLES STREET SOLUTIONS 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.