Background WavePink WaveYellow Wave

TODCHARM LIMITED (01510269)

TODCHARM LIMITED (01510269) is an active UK company. incorporated on 31 July 1980. with registered office in Essex. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. TODCHARM LIMITED has been registered for 45 years. Current directors include BERKIN, Antony, BERKIN, Jack, BERKIN, Judith Lynda and 1 others.

Company Number
01510269
Status
active
Type
ltd
Incorporated
31 July 1980
Age
45 years
Address
24 Tudor Close, Essex, IG8 0LF
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BERKIN, Antony, BERKIN, Jack, BERKIN, Judith Lynda, SHARP, Lisa
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TODCHARM LIMITED

TODCHARM LIMITED is an active company incorporated on 31 July 1980 with the registered office located in Essex. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. TODCHARM LIMITED was registered 45 years ago.(SIC: 68100)

Status

active

Active since 45 years ago

Company No

01510269

LTD Company

Age

45 Years

Incorporated 31 July 1980

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 12 October 2025 (5 months ago)
Submitted on 16 November 2025 (4 months ago)

Next Due

Due by 26 October 2026
For period ending 12 October 2026
Contact
Address

24 Tudor Close Woodford Green Essex, IG8 0LF,

Timeline

4 key events • 1980 - 2025

Funding Officers Ownership
Company Founded
Jul 80
Director Joined
Jan 13
New Owner
May 25
New Owner
May 25
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

SHAFIER, Lawrence Edward

Active
24 Tudor Close, EssexIG8 0LF
Secretary
Appointed 09 Oct 2004

BERKIN, Antony

Active
2 Cleopatra Close, MiddlesexHA7 4PR
Born March 1963
Director
Appointed N/A

BERKIN, Jack

Active
1 May Gardens, BorehamwoodWD6 3RZ
Born October 1934
Director
Appointed N/A

BERKIN, Judith Lynda

Active
1 May Gardens, BorehamwoodWD6 3RZ
Born April 1939
Director
Appointed N/A

SHARP, Lisa

Active
Piercing Hill, EppingCM16 7JW
Born September 1965
Director
Appointed 24 Jan 2013

BERKIN, Antony

Resigned
2 Ascot Close, BorehamwoodWD6 3JH
Secretary
Appointed 09 Nov 1993
Resigned 09 Oct 2004

BERKIN, Jack

Resigned
41 Manor Road, ChigwellIG7 5PL
Secretary
Appointed N/A
Resigned 09 Nov 1993

AUSTIN, Harris King

Resigned
57 Ashridge Gardens, LondonN13 4JY
Born September 1936
Director
Appointed N/A
Resigned 29 Dec 2005

Persons with significant control

4

Mrs Lisa Sharp

Active
24 Tudor Close, EssexIG8 0LF
Born September 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 May 2025

Mr Antony Berkin

Active
24 Tudor Close, EssexIG8 0LF
Born March 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 May 2025

Mr Jack Berkin

Active
May Gardens, BorehamwoodWD6 3RZ
Born October 1934

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mrs Judith Lynda Berkin

Active
May Gardens, BorehamwoodWD6 3RZ
Born April 1939

Nature of Control

Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

123

Accounts With Accounts Type Micro Entity
18 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 May 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 May 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
18 December 2024
AAAnnual Accounts
Change Person Secretary Company With Change Date
1 December 2024
CH03Change of Secretary Details
Confirmation Statement With No Updates
23 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2013
AR01AR01
Appoint Person Director Company With Name
25 January 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2011
AR01AR01
Change Person Director Company With Change Date
23 November 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 November 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
7 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2009
AR01AR01
Legacy
23 January 2009
363aAnnual Return
Legacy
20 January 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Total Exemption Full
14 January 2009
AAAnnual Accounts
Legacy
8 January 2009
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Total Exemption Full
2 February 2008
AAAnnual Accounts
Legacy
13 November 2007
363aAnnual Return
Legacy
13 November 2007
190190
Legacy
25 June 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
7 January 2007
AAAnnual Accounts
Legacy
24 November 2006
363sAnnual Return (shuttle)
Legacy
5 February 2006
288bResignation of Director or Secretary
Legacy
5 February 2006
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Full
4 February 2006
AAAnnual Accounts
Resolution
19 December 2005
RESOLUTIONSResolutions
Resolution
19 December 2005
RESOLUTIONSResolutions
Legacy
8 December 2005
363sAnnual Return (shuttle)
Legacy
5 August 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
16 March 2005
AAAnnual Accounts
Legacy
18 February 2005
88(2)R88(2)R
Legacy
17 November 2004
363sAnnual Return (shuttle)
Legacy
28 October 2004
287Change of Registered Office
Legacy
28 October 2004
288bResignation of Director or Secretary
Legacy
28 October 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
23 December 2003
AAAnnual Accounts
Legacy
27 November 2003
363sAnnual Return (shuttle)
Legacy
18 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 February 2003
AAAnnual Accounts
Legacy
22 October 2002
363sAnnual Return (shuttle)
Legacy
22 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 August 2001
AAAnnual Accounts
Legacy
17 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 June 2000
AAAnnual Accounts
Legacy
25 May 2000
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
6 December 1999
AAAnnual Accounts
Legacy
15 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 December 1998
AAAnnual Accounts
Legacy
14 October 1998
363sAnnual Return (shuttle)
Legacy
20 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 October 1997
AAAnnual Accounts
Legacy
16 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 September 1996
AAAnnual Accounts
Accounts With Accounts Type Full
6 November 1995
AAAnnual Accounts
Legacy
6 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
20 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 February 1994
AAAnnual Accounts
Legacy
21 December 1993
287Change of Registered Office
Legacy
28 November 1993
288288
Legacy
6 October 1993
363sAnnual Return (shuttle)
Legacy
1 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 September 1992
AAAnnual Accounts
Legacy
16 February 1992
363b363b
Accounts With Accounts Type Full
22 January 1992
AAAnnual Accounts
Accounts With Accounts Type Full
30 October 1990
AAAnnual Accounts
Legacy
30 October 1990
363363
Legacy
4 April 1990
88(2)R88(2)R
Resolution
29 March 1990
RESOLUTIONSResolutions
Resolution
29 March 1990
RESOLUTIONSResolutions
Legacy
29 March 1990
123Notice of Increase in Nominal Capital
Legacy
22 February 1990
287Change of Registered Office
Legacy
19 February 1990
123Notice of Increase in Nominal Capital
Resolution
19 February 1990
RESOLUTIONSResolutions
Resolution
16 February 1990
RESOLUTIONSResolutions
Legacy
16 February 1990
123Notice of Increase in Nominal Capital
Legacy
6 February 1990
363363
Legacy
23 January 1990
288288
Accounts With Accounts Type Full
31 July 1989
AAAnnual Accounts
Legacy
30 January 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
19 July 1988
AAAnnual Accounts
Legacy
19 July 1988
363363
Accounts With Accounts Type Full
25 January 1988
AAAnnual Accounts
Legacy
25 January 1988
363363
Legacy
30 July 1987
363363
Accounts With Accounts Type Full
17 July 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
28 October 1986
AAAnnual Accounts
Legacy
28 October 1986
363363
Legacy
20 August 1982
PUC 2PUC 2
Legacy
23 March 1982
123Notice of Increase in Nominal Capital
Resolution
23 March 1982
RESOLUTIONSResolutions
Miscellaneous
9 October 1980
MISCMISC
Incorporation Company
31 July 1980
NEWINCIncorporation