Background WavePink WaveYellow Wave

CHARTERHOUSE VOICE & DATA LIMITED (02804354)

CHARTERHOUSE VOICE & DATA LIMITED (02804354) is an active UK company. incorporated on 29 March 1993. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46660) and 3 other business activities. CHARTERHOUSE VOICE & DATA LIMITED has been registered for 32 years. Current directors include BANKS, James Clifford, DERBYSHIRE, Alexander, MCGARRITY, Eoin Martin and 4 others.

Company Number
02804354
Status
active
Type
ltd
Incorporated
29 March 1993
Age
32 years
Address
34-37 Liverpool Street, London, EC2M 7PP
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46660)
Directors
BANKS, James Clifford, DERBYSHIRE, Alexander, MCGARRITY, Eoin Martin, ROFFEY, Joseph Edward, SMITH, Leah, STEVENSON, Kelly Louise, WARDELL, Michael David
SIC Codes
46660, 61900, 62020, 62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHARTERHOUSE VOICE & DATA LIMITED

CHARTERHOUSE VOICE & DATA LIMITED is an active company incorporated on 29 March 1993 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46660) and 3 other business activities. CHARTERHOUSE VOICE & DATA LIMITED was registered 32 years ago.(SIC: 46660, 61900, 62020, 62090)

Status

active

Active since 32 years ago

Company No

02804354

LTD Company

Age

32 Years

Incorporated 29 March 1993

Size

N/A

Accounts

ARD: 31/3

Up to Date

7 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 9 December 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Group Accounts

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

19 days left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 12 April 2026
For period ending 29 March 2026

Previous Company Names

CHARTERHOUSE VOICE & DATA PLC
From: 8 November 1999To: 29 April 2019
CHARTERHOUSE FINANCE HOLDINGS PLC
From: 27 April 1993To: 8 November 1999
DOVEHILL PLC
From: 29 March 1993To: 27 April 1993
Contact
Address

34-37 Liverpool Street London, EC2M 7PP,

Previous Addresses

14 New Street London EC2M 4TR England
From: 1 January 2025To: 1 January 2026
17 st. Helen's Place London EC3A 6DG England
From: 1 December 2022To: 1 January 2025
Gate House, 5 Chapel Place Rivington Street London EC2A 3SB
From: 29 March 1993To: 1 December 2022
Timeline

41 key events • 1993 - 2026

Funding Officers Ownership
Company Founded
Mar 93
Director Left
Apr 10
Director Joined
Apr 10
Loan Secured
Jul 14
Director Left
Jul 14
Loan Cleared
Jun 15
Director Joined
Aug 16
Director Left
Aug 16
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Director Joined
Aug 18
Owner Exit
Sept 18
Loan Cleared
Apr 19
Loan Secured
May 19
Loan Secured
Jul 20
Loan Secured
Jul 20
Loan Secured
Jul 20
Director Left
Mar 22
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
May 22
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Joined
Feb 25
Director Left
Feb 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Left
Jun 25
Director Left
Jun 25
Director Left
Jul 25
Director Joined
Jul 25
Director Left
Dec 25
Director Joined
Dec 25
Loan Secured
Jan 26
0
Funding
26
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

27

7 Active
20 Resigned

BANKS, James Clifford

Active
Liverpool Street, LondonEC2M 7PP
Born January 1984
Director
Appointed 02 Dec 2025

DERBYSHIRE, Alexander

Active
Liverpool Street, LondonEC2M 7PP
Born May 1985
Director
Appointed 23 Apr 2025

MCGARRITY, Eoin Martin

Active
Liverpool Street, LondonEC2M 7PP
Born April 1993
Director
Appointed 29 Feb 2024

ROFFEY, Joseph Edward

Active
Liverpool Street, LondonEC2M 7PP
Born January 1979
Director
Appointed 23 Feb 2022

SMITH, Leah

Active
Liverpool Street, LondonEC2M 7PP
Born August 1981
Director
Appointed 29 Feb 2024

STEVENSON, Kelly Louise

Active
Liverpool Street, LondonEC2M 7PP
Born April 1990
Director
Appointed 23 Apr 2025

WARDELL, Michael David

Active
Liverpool Street, LondonEC2M 7PP
Born March 1981
Director
Appointed 23 Jul 2025

CORNWELL, Simon Peter

Resigned
Ambersbury 10 Rahn Road, EppingCM16 4JB
Secretary
Appointed 18 May 1993
Resigned 23 Mar 1998

CROCKFORD, Patrick Charles

Resigned
13 Drake Court, LondonSE1 1BH
Secretary
Appointed 01 Mar 2001
Resigned 26 Mar 2010

DEMBLA FCCA, Sanjiv

Resigned
Gate House, 5 Chapel Place, LondonEC2A 3SB
Secretary
Appointed 26 Mar 2010
Resigned 12 Aug 2016

MCCALL, John Quintin

Resigned
8 Park Green Mews, Old KnebworthSG3 6QN
Secretary
Appointed 23 Mar 1998
Resigned 01 Mar 2001

TYNE, Matthew

Resigned
Gate House, 5 Chapel Place, LondonEC2A 3SB
Secretary
Appointed 02 Aug 2016
Resigned 30 Apr 2022

NOMINEE SECRETARIES LTD

Resigned
3 Garden Walk, LondonEC2A 3EQ
Corporate nominee secretary
Appointed 29 Mar 1993
Resigned 20 Apr 1993

BOURIKE, Luke

Resigned
New Street, LondonEC2M 4TR
Born May 1989
Director
Appointed 29 Feb 2024
Resigned 30 Jun 2025

BROOKS, David John

Resigned
New Street, LondonEC2M 4TR
Born April 1969
Director
Appointed 23 Feb 2022
Resigned 23 Jul 2025

BROOKS-WADHAM, Mark Joseph

Resigned
Gate House, 5 Chapel Place, LondonEC2A 3SB
Born October 1963
Director
Appointed 17 May 1993
Resigned 23 Feb 2022

CORNWALL, Simon Peter

Resigned
Magdalen LaversCM5 0EG
Born May 1969
Director
Appointed 18 May 1993
Resigned 18 Jul 2014

CROCKFORD, Patrick Charles

Resigned
13 Drake Court, LondonSE1 1BH
Born May 1952
Director
Appointed 01 Mar 2001
Resigned 26 Mar 2010

DEMBLA, Sanjiv

Resigned
Gate House, 5 Chapel Place, LondonEC2A 3SB
Born April 1969
Director
Appointed 26 Mar 2010
Resigned 12 Aug 2016

DOHERTY, David Michael

Resigned
Gate House, 5 Chapel Place, LondonEC2A 3SB
Born August 1959
Director
Appointed 13 Aug 2018
Resigned 23 Feb 2022

KING, Richard

Resigned
New Street, LondonEC2M 4TR
Born September 1978
Director
Appointed 29 Feb 2024
Resigned 06 Feb 2025

MCCALL, John Quintin

Resigned
8 The Green, KnebworthSG3 6QN
Born July 1957
Director
Appointed 31 Mar 1998
Resigned 01 Mar 2001

SUMMONS, Jacqueline Ann

Resigned
New Street, LondonEC2M 4TR
Born October 1965
Director
Appointed 03 Feb 2025
Resigned 02 Dec 2025

SWALLOW, Bob

Resigned
New Street, LondonEC2M 4TR
Born April 1958
Director
Appointed 29 Feb 2024
Resigned 30 Jun 2025

TYNE, Matthew

Resigned
Gate House, 5 Chapel Place, LondonEC2A 3SB
Born September 1971
Director
Appointed 02 Aug 2016
Resigned 30 Apr 2022

NOMINEE DIRECTORS LIMITED

Resigned
3 Garden Walk, LondonEC2A 3EQ
Corporate director
Appointed 29 Mar 1993
Resigned 20 Apr 1993

NOMINEE SECRETARIES LTD

Resigned
3 Garden Walk, LondonEC2A 3EQ
Corporate nominee director
Appointed 29 Mar 1993
Resigned 20 Apr 1993

Persons with significant control

2

1 Active
1 Ceased
St. Helen's Place, LondonEC3A 6DG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Nov 2016
5 Chapel Place, LondonEC2A 3SB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 30 Nov 2016
Fundings
Financials
Latest Activities

Filing History

166

Mortgage Create With Deed With Charge Number Charge Creation Date
21 January 2026
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
1 January 2026
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
23 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
30 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
25 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 April 2025
AP01Appointment of Director
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 February 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Group
9 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Change To A Person With Significant Control
21 March 2024
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
1 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 February 2024
AP01Appointment of Director
Mortgage Satisfy Charge Full
23 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 February 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Group
11 January 2024
AAAnnual Accounts
Legacy
5 April 2023
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Group
5 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 December 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 May 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 May 2022
TM02Termination of Secretary
Confirmation Statement With Updates
4 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
31 March 2022
AAAnnual Accounts
Change Person Director Company With Change Date
21 March 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
9 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
9 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
9 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2022
AP01Appointment of Director
Confirmation Statement With No Updates
15 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
9 April 2021
CH01Change of Director Details
Change Account Reference Date Company Current Extended
12 January 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
25 August 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
26 June 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 May 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
1 May 2019
AAAnnual Accounts
Certificate Re Registration Public Limited Company To Private
29 April 2019
CERT10CERT10
Re Registration Memorandum Articles
29 April 2019
MARMAR
Resolution
29 April 2019
RESOLUTIONSResolutions
Reregistration Public To Private Company
29 April 2019
RR02RR02
Confirmation Statement With No Updates
5 April 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 April 2019
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
14 September 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Second Filing Change Details Of A Person With Significant Control
7 September 2018
RP04PSC05RP04PSC05
Appoint Person Director Company With Name Date
14 August 2018
AP01Appointment of Director
Mortgage Satisfy Charge Full
17 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 July 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
9 April 2018
CS01Confirmation Statement
Change To A Person With Significant Control
5 April 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
22 March 2018
AAAnnual Accounts
Change Person Secretary Company With Change Date
5 June 2017
CH03Change of Secretary Details
Accounts With Accounts Type Full
25 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
12 August 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 August 2016
TM01Termination of Director
Change Person Secretary Company With Change Date
2 August 2016
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
2 August 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
2 August 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 May 2016
AR01AR01
Accounts With Accounts Type Full
12 April 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 June 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
8 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2015
AR01AR01
Termination Director Company With Name Termination Date
31 July 2014
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 July 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
6 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2014
AR01AR01
Accounts With Accounts Type Full
5 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2013
AR01AR01
Accounts With Accounts Type Full
1 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2012
AR01AR01
Auditors Resignation Company
26 April 2012
AUDAUD
Legacy
16 September 2011
MG01MG01
Accounts With Accounts Type Full
3 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2011
AR01AR01
Change Account Reference Date Company Current Extended
25 November 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
20 April 2010
AR01AR01
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Termination Secretary Company With Name
15 April 2010
TM02Termination of Secretary
Termination Director Company With Name
15 April 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
15 April 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
15 April 2010
AP01Appointment of Director
Legacy
3 April 2010
MG01MG01
Accounts With Accounts Type Full
11 January 2010
AAAnnual Accounts
Legacy
24 April 2009
363aAnnual Return
Accounts With Accounts Type Full
26 January 2009
AAAnnual Accounts
Legacy
23 April 2008
363aAnnual Return
Legacy
23 April 2008
288cChange of Particulars
Legacy
23 April 2008
288cChange of Particulars
Accounts With Accounts Type Full
12 December 2007
AAAnnual Accounts
Legacy
11 April 2007
363aAnnual Return
Legacy
11 April 2007
288cChange of Particulars
Legacy
11 April 2007
288cChange of Particulars
Legacy
11 April 2007
288cChange of Particulars
Accounts With Accounts Type Full
8 January 2007
AAAnnual Accounts
Legacy
4 April 2006
363aAnnual Return
Legacy
4 April 2006
288cChange of Particulars
Legacy
4 April 2006
190190
Legacy
4 April 2006
353353
Legacy
4 April 2006
287Change of Registered Office
Accounts With Accounts Type Full
21 December 2005
AAAnnual Accounts
Legacy
15 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 November 2004
AAAnnual Accounts
Accounts With Accounts Type Full
18 May 2004
AAAnnual Accounts
Legacy
14 April 2004
363sAnnual Return (shuttle)
Miscellaneous
10 October 2003
MISCMISC
Accounts With Accounts Type Full
8 May 2003
AAAnnual Accounts
Legacy
30 April 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
11 June 2002
AUDAUD
Legacy
3 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2002
AAAnnual Accounts
Legacy
23 May 2001
363sAnnual Return (shuttle)
Legacy
20 March 2001
288aAppointment of Director or Secretary
Legacy
20 March 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 December 2000
AAAnnual Accounts
Legacy
20 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 January 2000
AAAnnual Accounts
Legacy
2 December 1999
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
5 November 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 December 1998
AAAnnual Accounts
Legacy
18 December 1998
288aAppointment of Director or Secretary
Legacy
7 December 1998
287Change of Registered Office
Auditors Resignation Company
13 July 1998
AUDAUD
Legacy
21 April 1998
363sAnnual Return (shuttle)
Legacy
21 April 1998
288bResignation of Director or Secretary
Legacy
2 April 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 January 1998
AAAnnual Accounts
Legacy
28 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 December 1996
AAAnnual Accounts
Legacy
30 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 November 1995
AAAnnual Accounts
Legacy
7 June 1995
287Change of Registered Office
Legacy
13 April 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Full
30 November 1994
AAAnnual Accounts
Legacy
1 September 1994
403aParticulars of Charge Subject to s859A
Legacy
11 April 1994
363sAnnual Return (shuttle)
Legacy
9 January 1994
224224
Legacy
19 June 1993
395Particulars of Mortgage or Charge
Legacy
9 June 1993
288288
Legacy
9 June 1993
288288
Legacy
9 June 1993
88(2)R88(2)R
Resolution
6 May 1993
RESOLUTIONSResolutions
Legacy
6 May 1993
288288
Legacy
6 May 1993
288288
Legacy
6 May 1993
287Change of Registered Office
Certificate Change Of Name Company
26 April 1993
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
26 April 1993
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
29 March 1993
NEWINCIncorporation