UKBizDB.co.uk

CHARMINSTER GENIUS LTD

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

This company is commonly known as Charminster Genius Ltd. The company was founded 9 years ago and was given the registration number 09222514. The firm's registered office is in MILTON KEYNES. You can find them at 1 Whaddon Road, , Milton Keynes, . This company's SIC code is 53201 - Licensed carriers.

Company Information

Name:CHARMINSTER GENIUS LTD
Company Number:09222514
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 September 2014
End of financial year:30 September 2021
Jurisdiction:England - Wales
Industry Codes:
  • 53201 - Licensed carriers

Office Address & Contact

Registered Address:1 Whaddon Road, Milton Keynes, United Kingdom, MK5 7AF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
191 Washington Street, Bradford, United Kingdom, BD8 9QP

Director29 June 2022Active
3 Hampden Road, Aylesbury, United Kingdom, HP21 8JJ

Director07 October 2019Active
15 Woodlands Drive, Watford, England, WD17 3BU

Director04 April 2018Active
60, Heatherfield, Bolton, United Kingdom, BL1 7QF

Director13 March 2015Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director17 September 2014Active
17, Punchards Down, Follaton, Totnes, United Kingdom, TQ9 5FB

Director24 September 2015Active
70 Sandford Avenue, Rowley Regis, United Kingdom, B65 9LT

Director13 January 2021Active
9, Cook Street, Bristol, United Kingdom, BS11 9JY

Director13 April 2016Active
Flat 3, Overshot House, Queensmead Road, Loudwater, High Wycombe, United Kingdom, HP10 9XF

Director14 March 2019Active
7, Whole Quarter Avenue, Redding, Falkirk, United Kingdom, FK2 9XX

Director03 November 2015Active
12, Northcote Road, Southsea, United Kingdom, PO4 0LH

Director27 October 2016Active
113, The Oval, Bath, United Kingdom, BA2 2HE

Director01 June 2017Active
67, East Street, Doe Lea, Chesterfield, United Kingdom, S44 5NP

Director24 November 2014Active
26 Kingscote Road, London, United Kingdom, W4 5LJ

Director08 November 2018Active
1 Whaddon Road, Milton Keynes, United Kingdom, MK5 7AF

Director08 September 2020Active

People with Significant Control

Dr Mohammed Ayyaz
Notified on:29 June 2022
Status:Active
Date of birth:December 1996
Nationality:British
Country of residence:England
Address:Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Aaron Lane
Notified on:13 January 2021
Status:Active
Date of birth:September 1988
Nationality:British
Country of residence:United Kingdom
Address:70 Sandford Avenue, Rowley Regis, United Kingdom, B65 9LT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Christopher White
Notified on:08 September 2020
Status:Active
Date of birth:May 1967
Nationality:British
Country of residence:United Kingdom
Address:1 Whaddon Road, Milton Keynes, United Kingdom, MK5 7AF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Stephen Brookman
Notified on:07 October 2019
Status:Active
Date of birth:January 1966
Nationality:British
Country of residence:United Kingdom
Address:3 Hampden Road, Aylesbury, United Kingdom, HP21 8JJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Stewart Mayne
Notified on:14 March 2019
Status:Active
Date of birth:November 1981
Nationality:British
Country of residence:United Kingdom
Address:Flat 3, Overshot House, Queensmead Road, Loudwater, High Wycombe, United Kingdom, HP10 9XF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Henry West
Notified on:08 November 2018
Status:Active
Date of birth:May 1963
Nationality:British
Country of residence:United Kingdom
Address:26 Kingscote Road, London, United Kingdom, W4 5LJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Francesco De Filippo
Notified on:04 April 2018
Status:Active
Date of birth:May 1956
Nationality:Italian
Country of residence:England
Address:15 Woodlands Drive, Watford, England, WD17 3BU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Christopher Pugh
Notified on:01 June 2017
Status:Active
Date of birth:October 1981
Nationality:British
Country of residence:United Kingdom
Address:113, The Oval, Bath, United Kingdom, BA2 2HE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
James Lomax
Notified on:30 June 2016
Status:Active
Date of birth:March 1953
Nationality:British
Country of residence:United Kingdom
Address:113, The Oval, Bath, United Kingdom, BA2 2HE
Nature of control:
  • Ownership of shares 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-07-18Gazette

Gazette dissolved voluntary.

Download
2023-05-02Gazette

Gazette notice voluntary.

Download
2023-04-21Dissolution

Dissolution application strike off company.

Download
2022-12-30Persons with significant control

Change to a person with significant control.

Download
2022-12-30Officers

Change person director company with change date.

Download
2022-12-30Officers

Change person director company with change date.

Download
2022-12-30Persons with significant control

Change to a person with significant control.

Download
2022-12-29Address

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

Download
2022-10-12Confirmation statement

Confirmation statement with updates.

Download
2022-07-18Address

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

Download
2022-07-18Persons with significant control

Notification of a person with significant control.

Download
2022-07-18Persons with significant control

Cessation of a person with significant control.

Download
2022-07-18Officers

Appoint person director company with name date.

Download
2022-07-18Officers

Termination director company with name termination date.

Download
2022-04-28Accounts

Accounts with accounts type micro entity.

Download
2021-10-05Confirmation statement

Confirmation statement with updates.

Download
2021-05-24Accounts

Accounts with accounts type micro entity.

Download
2021-01-27Address

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

Download
2021-01-27Persons with significant control

Notification of a person with significant control.

Download
2021-01-27Persons with significant control

Cessation of a person with significant control.

Download
2021-01-27Officers

Appoint person director company with name date.

Download
2021-01-27Officers

Termination director company with name termination date.

Download
2020-10-21Confirmation statement

Confirmation statement with updates.

Download
2020-09-25Address

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

Download
2020-09-25Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.