UKBizDB.co.uk

CHARISMA IT SOLUTIONS LTD

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

This company is commonly known as Charisma It Solutions Ltd. The company was founded 11 years ago and was given the registration number 08356225. The firm's registered office is in LONDON. You can find them at Crown House, 27 Old Gloucester Street, London, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:CHARISMA IT SOLUTIONS LTD
Company Number:08356225
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 January 2013
End of financial year:31 January 2021
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Crown House, 27 Old Gloucester Street, London, United Kingdom, WC1N 3AX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Crown House, 27 Old Gloucester Street, London, United Kingdom, WC1N 3AX

Director01 April 2017Active
Crown House, 27 Old Gloucester Street, London, United Kingdom, WC1N 3AX

Director24 January 2020Active
Crown House, 27 Old Gloucester Street, London, United Kingdom, WC1N 3AX

Director25 September 2017Active
Crown House, 27 Old Gloucester Street, London, United Kingdom, WC1N 3AX

Director05 October 2017Active
Crown House, 27 Old Gloucester Street, London, United Kingdom, WC1N 3AX

Director21 August 2018Active
Crown House, 27 Old Gloucester Street, London, United Kingdom, WC1N 3AX

Director24 August 2018Active
Crown House, 27 Old Gloucester Street, London, United Kingdom, WC1N 3AX

Director27 June 2019Active
170, Midsummer Boulevard, The Pinnacle, Milton Keynes, England, MK9 1BP

Director12 October 2017Active
170, Midsummer Boulevard, Milton Keynes, England, MK9 1BP

Director22 June 2017Active
301a, Kenton Lane, Off Ivanhoe Drive, Harrow, England, HA3 8RR

Director11 January 2013Active
170, Midsummer Boulevard, The Pinnacle, Milton Keynes, England, MK9 1BP

Director20 March 2017Active
170, Midsummer Boulevard, The Pinnacle, Milton Keynes, England, MK9 1BP

Director22 June 2017Active
170, Midsummer Boulevard, The Pinnacle, Milton Keynes, England, MK9 1BP

Director21 September 2017Active

People with Significant Control

Mr Christopher Raymond Riley
Notified on:29 March 2018
Status:Active
Date of birth:February 1979
Nationality:British
Country of residence:United Kingdom
Address:Crown House, 27 Old Gloucester Street, London, United Kingdom, WC1N 3AX
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr. Nitesh Sharma
Notified on:20 March 2017
Status:Active
Date of birth:October 1976
Nationality:British
Country of residence:United Kingdom
Address:Crown House, 27 Old Gloucester Street, London, United Kingdom, WC1N 3AX
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Christopher Raymond Riley
Notified on:10 January 2017
Status:Active
Date of birth:February 1979
Nationality:British
Country of residence:England
Address:170, Midsummer Boulevard, Milton Keynes, England, MK9 1BP
Nature of control:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-10-11Gazette

Gazette dissolved compulsory.

Download
2022-07-26Gazette

Gazette notice compulsory.

Download
2021-10-26Accounts

Accounts with accounts type micro entity.

Download
2021-06-01Confirmation statement

Confirmation statement with no updates.

Download
2020-12-02Officers

Termination director company with name termination date.

Download
2020-10-29Accounts

Accounts with accounts type micro entity.

Download
2020-05-27Confirmation statement

Confirmation statement with no updates.

Download
2020-01-24Officers

Appoint person director company with name date.

Download
2019-11-27Officers

Termination director company with name termination date.

Download
2019-10-17Accounts

Accounts with accounts type micro entity.

Download
2019-06-27Officers

Appoint person director company with name date.

Download
2019-05-16Confirmation statement

Confirmation statement with no updates.

Download
2018-11-27Officers

Termination director company with name termination date.

Download
2018-10-30Accounts

Accounts with accounts type micro entity.

Download
2018-08-29Officers

Termination director company with name termination date.

Download
2018-08-24Officers

Appoint person director company with name date.

Download
2018-08-21Officers

Change person director company with change date.

Download
2018-08-21Officers

Appoint person director company with name date.

Download
2018-05-08Confirmation statement

Confirmation statement with no updates.

Download
2018-04-03Officers

Termination director company with name termination date.

Download
2018-03-29Officers

Termination director company with name termination date.

Download
2018-03-29Persons with significant control

Cessation of a person with significant control.

Download
2018-03-29Persons with significant control

Notification of a person with significant control.

Download
2018-02-08Address

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

Download
2018-02-08Address

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

Download

Copyright © 2024. All rights reserved.