This company is commonly known as Charybdis Limited. The company was founded 20 years ago and was given the registration number 04853360. The firm's registered office is in SIDCUP. You can find them at Numeric House, 98 Station Road, Sidcup, Kent. This company's SIC code is 74990 - Non-trading company.
Name | : | CHARYBDIS LIMITED |
---|---|---|
Company Number | : | 04853360 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 August 2003 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Numeric House, 98 Station Road, Sidcup, Kent, DA15 7BY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Weston Yard, The Street, Albury, Guildford, England, GU5 9AF | Secretary | 01 January 2022 | Active |
Weston Yard, Weston Yard, Albury, Guildford, England, GU5 9AF | Director | 01 August 2003 | Active |
Weston Yard, Weston Yard, Albury, Guildford, England, GU5 9AF | Director | 01 August 2003 | Active |
Weston Yard, Weston Yard, Albury, Guildford, England, GU5 9AF | Secretary | 11 August 2013 | Active |
Midtown House The Flood, Winterslow, Salisbury, SP5 1QT | Secretary | 01 August 2003 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Secretary | 01 August 2003 | Active |
Rose Cottage, Delling Lane, Bosham, PO18 8NR | Director | 01 August 2003 | Active |
Weston Yard, Weston Yard, Albury, Guildford, England, GU5 9AF | Director | 01 August 2003 | Active |
Weston Yard, Weston Yard, Albury, Guildford, England, GU5 9AF | Director | 01 August 2003 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Director | 01 August 2003 | Active |
Mr James Alexander Maclean | ||
Notified on | : | 01 August 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Weston Yard, The Street, Guildford, England, GU5 9AF |
Nature of control | : |
|
M. H. J. Limited | ||
Notified on | : | 01 August 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 98, Station Road, Sidcup, England, DA15 7BY |
Nature of control | : |
|
Mr Richard Edward Fitzharding Melhuish | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1946 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Weston Yard, Weston Yard, Guildford, England, GU5 9AF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-27 | Accounts | Accounts with accounts type dormant. | Download |
2023-08-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-02 | Accounts | Accounts with accounts type dormant. | Download |
2022-01-10 | Officers | Appoint person secretary company with name date. | Download |
2021-10-19 | Officers | Termination secretary company with name termination date. | Download |
2021-09-24 | Accounts | Accounts with accounts type dormant. | Download |
2021-08-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-08 | Accounts | Accounts with accounts type dormant. | Download |
2020-08-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-12 | Officers | Termination director company with name termination date. | Download |
2019-08-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-14 | Accounts | Accounts with accounts type dormant. | Download |
2019-03-25 | Resolution | Resolution. | Download |
2019-03-25 | Change of name | Change of name notice. | Download |
2018-10-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-11-01 | Officers | Termination director company with name termination date. | Download |
2017-08-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-09 | Persons with significant control | Notification of a person with significant control. | Download |
2017-08-09 | Persons with significant control | Change to a person with significant control. | Download |
2017-05-15 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2016-08-15 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-09 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.