UKBizDB.co.uk

CHARAC LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Charac Limited. The company was founded 4 years ago and was given the registration number 12504326. The firm's registered office is in LEICESTER. You can find them at Leicester Business Centre, 111 Ross Walk, Leicester, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:CHARAC LIMITED
Company Number:12504326
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 March 2020
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:Leicester Business Centre, 111 Ross Walk, Leicester, England, LE4 5HH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
March, Studios, Peills Yard, Bromley, United Kingdom, BR2 9NS

Director18 April 2021Active
March, Studios, Peills Yard, Bromley, United Kingdom, BR2 9NS

Director01 December 2020Active
March, Studios, Peills Yard, Bromley, United Kingdom, BR2 9NS

Director26 September 2023Active
March, Studios, Peills Yard, Bromley, United Kingdom, BR2 9NS

Director01 December 2023Active
March, Studios, Peills Yard, Bromley, United Kingdom, BR2 9NS

Director09 March 2020Active
March, Studios, Peills Yard, Bromley, United Kingdom, BR2 9NS

Director26 September 2023Active
March, Studios, Peills Yard, Bromley, United Kingdom, BR2 9NS

Director11 February 2022Active
2nd Floor Unit 4 The Stables, Ford Road, Totnes, England, TQ9 5LE

Corporate Director11 January 2021Active

People with Significant Control

Royal Mail
Notified on:22 December 2023
Status:Active
Country of residence:United Kingdom
Address:185, Farringdon Road, London,, United Kingdom, EC1A 1AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Royal Mail Group Limted
Notified on:08 March 2023
Status:Active
Country of residence:United Kingdom
Address:185, Farringdon Road, London, United Kingdom, EC1A 1AA
Nature of control:
  • Right to appoint and remove directors
Royal Mail Group Limited
Notified on:11 February 2022
Status:Active
Country of residence:England
Address:185, Farringdon Road, London, England, EC1A 1AA
Nature of control:
  • Ownership of shares 25 to 50 percent
Santosh Kumar Sahu
Notified on:09 March 2020
Status:Active
Date of birth:August 1980
Nationality:Irish
Country of residence:United Kingdom
Address:March, Studios, Bromley, United Kingdom, BR2 9NS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Confirmation statement

Confirmation statement with updates.

Download
2024-03-15Resolution

Resolution.

Download
2024-03-14Capital

Capital allotment shares.

Download
2024-03-05Capital

Capital allotment shares.

Download
2024-03-04Capital

Capital allotment shares.

Download
2024-02-27Officers

Termination director company with name termination date.

Download
2024-02-14Capital

Capital allotment shares.

Download
2023-12-22Persons with significant control

Notification of a person with significant control.

Download
2023-12-12Resolution

Resolution.

Download
2023-12-12Resolution

Resolution.

Download
2023-12-04Officers

Appoint person director company with name date.

Download
2023-12-01Capital

Capital allotment shares.

Download
2023-11-27Capital

Capital allotment shares.

Download
2023-11-23Capital

Capital allotment shares.

Download
2023-11-16Resolution

Resolution.

Download
2023-11-15Capital

Capital allotment shares.

Download
2023-11-13Capital

Capital allotment shares.

Download
2023-09-26Officers

Appoint person director company with name date.

Download
2023-09-26Officers

Appoint person director company with name date.

Download
2023-09-15Resolution

Resolution.

Download
2023-09-13Capital

Capital allotment shares.

Download
2023-09-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-01Resolution

Resolution.

Download
2023-07-12Address

Change registered office address company with date old address new address.

Download
2023-07-11Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.