UKBizDB.co.uk

CHARISMA LTD

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

This company is commonly known as Charisma Ltd. The company was founded 18 years ago and was given the registration number 05602261. The firm's registered office is in WAKEFIELD. You can find them at 11 Thornesgate Mew, , Wakefield, West Yorkshire. This company's SIC code is 31090 - Manufacture of other furniture.

Company Information

Name:CHARISMA LTD
Company Number:05602261
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 October 2005
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 31090 - Manufacture of other furniture

Office Address & Contact

Registered Address:11 Thornesgate Mew, Wakefield, West Yorkshire, England, WF2 8FJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 1, Aireside House, Royd Ings Avenue, Keighley, England, BD21 4BZ

Director01 December 2013Active
Forward Mills, Goulbourne Street, Keighley, United Kingdom, BD21 1PG

Director01 July 2016Active
16/18, Devonshire Street, Keighley, United Kingdom, BD21 2DG

Corporate Secretary03 April 2009Active
Suite B, 29 Harley Street, London, W1G 9QR

Corporate Nominee Secretary25 October 2005Active
Forward Mills, Goulbourne Street, Keighley, BD21 1PG

Director30 January 2009Active
Forward Mills, Goulbourne Street, Keighley, United Kingdom, BD21 1PG

Director01 July 2016Active
Forward Mills, Goulbourne Street, Keighley, United Kingdom, BD21 1PG

Director01 July 2016Active
Forward Mills, Goulbourne Street, Keighley, United Kingdom, BD21 1PG

Director01 October 2013Active
Suite B, 29 Harley Street, London, W1G 9QR

Corporate Nominee Director25 October 2005Active

People with Significant Control

Mr Andrew Jeremy Harrison
Notified on:06 April 2016
Status:Active
Date of birth:January 1958
Nationality:British
Country of residence:England
Address:Suite 1, Aireside House, Keighley, England, BD21 4BZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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
2023-11-29Confirmation statement

Confirmation statement with updates.

Download
2023-06-15Accounts

Accounts with accounts type micro entity.

Download
2022-11-30Confirmation statement

Confirmation statement with no updates.

Download
2022-01-18Accounts

Accounts with accounts type micro entity.

Download
2021-11-25Confirmation statement

Confirmation statement with updates.

Download
2021-07-12Capital

Capital allotment shares.

Download
2021-06-29Accounts

Accounts with accounts type micro entity.

Download
2021-04-06Mortgage

Mortgage satisfy charge full.

Download
2021-01-26Confirmation statement

Confirmation statement with no updates.

Download
2020-08-12Address

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

Download
2020-07-23Accounts

Accounts with accounts type micro entity.

Download
2019-12-17Confirmation statement

Confirmation statement with updates.

Download
2019-07-04Officers

Termination director company with name termination date.

Download
2019-06-25Accounts

Accounts with accounts type micro entity.

Download
2018-11-13Confirmation statement

Confirmation statement with updates.

Download
2018-04-23Accounts

Accounts with accounts type micro entity.

Download
2018-03-02Persons with significant control

Change to a person with significant control.

Download
2018-03-02Officers

Change person director company with change date.

Download
2017-11-15Confirmation statement

Confirmation statement with updates.

Download
2017-06-20Accounts

Accounts with accounts type total exemption small.

Download
2016-11-21Confirmation statement

Confirmation statement with updates.

Download
2016-11-16Officers

Appoint person director company with name date.

Download
2016-11-16Officers

Termination secretary company with name termination date.

Download
2016-08-11Officers

Termination director company with name termination date.

Download
2016-08-04Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.