Background WavePink WaveYellow Wave

CHARIOT HOUSE LIMITED (03255019)

CHARIOT HOUSE LIMITED (03255019) is an active UK company. incorporated on 26 September 1996. with registered office in Walsall. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities and 2 other business activities. CHARIOT HOUSE LIMITED has been registered for 29 years. Current directors include HILL, Edward John, KNIGHT, Shaun Lee, TONKS, Richard.

Company Number
03255019
Status
active
Type
ltd
Incorporated
26 September 1996
Age
29 years
Address
Azzurri House Walsall Road, Walsall, WS9 0RB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
HILL, Edward John, KNIGHT, Shaun Lee, TONKS, Richard
SIC Codes
69201, 69202, 69203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHARIOT HOUSE LIMITED

CHARIOT HOUSE LIMITED is an active company incorporated on 26 September 1996 with the registered office located in Walsall. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities and 2 other business activities. CHARIOT HOUSE LIMITED was registered 29 years ago.(SIC: 69201, 69202, 69203)

Status

active

Active since 29 years ago

Company No

03255019

LTD Company

Age

29 Years

Incorporated 26 September 1996

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 16 February 2026 (2 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 26 September 2025 (7 months ago)
Submitted on 3 October 2025 (6 months ago)

Next Due

Due by 10 October 2026
For period ending 26 September 2026

Previous Company Names

BK PLUS (BRIGHOUSE) LIMITED
From: 19 April 2026To: 20 April 2026
CHARIOT HOUSE LIMITED
From: 26 September 1996To: 19 April 2026
Contact
Address

Azzurri House Walsall Road Aldridge Walsall, WS9 0RB,

Previous Addresses

44 Grand Parade Brighton BN2 9QA
From: 2 September 2015To: 9 April 2026
Gunpowder House 66-68 Great Suffolk Street London SE1 0BL
From: 26 September 1996To: 2 September 2015
Timeline

18 key events • 1996 - 2026

Funding Officers Ownership
Company Founded
Sept 96
Loan Secured
Apr 15
Director Joined
Dec 15
Director Joined
Oct 18
Director Left
Jun 19
Director Joined
May 22
Director Left
Nov 22
Director Left
Oct 23
Director Joined
Mar 24
Director Joined
Mar 24
Director Left
Apr 24
Loan Cleared
Mar 26
Owner Exit
Apr 26
Director Left
Apr 26
Director Left
Apr 26
Director Joined
Apr 26
Director Joined
Apr 26
Director Joined
Apr 26
0
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

HILL, Edward John

Active
Walsall Road, WalsallWS9 0RB
Born March 1973
Director
Appointed 01 Apr 2026

KNIGHT, Shaun Lee

Active
Walsall Road, WalsallWS9 0RB
Born September 1968
Director
Appointed 01 Apr 2026

TONKS, Richard

Active
Walsall Road, WalsallWS9 0RB
Born March 1982
Director
Appointed 01 Apr 2026

PARTRIDGE, Mark Brian

Resigned
100a Cambray Road, LondonSW12 0EP
Secretary
Appointed 26 Sept 1996
Resigned 29 Apr 1998

PARTRIDGE, Rebecca Elizabeth

Resigned
Grand Parade, BrightonBN2 9QA
Secretary
Appointed 29 Apr 1998
Resigned 01 Apr 2026

LEVERINGTON, Leanne Grace

Resigned
Grand Parade, BrightonBN2 9QA
Born June 1987
Director
Appointed 22 Mar 2024
Resigned 01 Apr 2026

LEVERINGTON, Leanne Grace

Resigned
Grand Parade, BrightonBN2 9QA
Born June 1987
Director
Appointed 10 May 2022
Resigned 28 Nov 2022

PARTRIDGE, Frances Mary

Resigned
4 Wharf Terrace, CreweCW3 9LW
Born October 1940
Director
Appointed 26 Sept 1996
Resigned 29 Apr 1998

PARTRIDGE, Mark Brian

Resigned
Grand Parade, BrightonBN2 9QA
Born September 1963
Director
Appointed 26 Sept 1996
Resigned 01 Apr 2026

THACKER, John

Resigned
Hangleton Road, HoveBN3 7GE
Born September 1957
Director
Appointed 04 Dec 2015
Resigned 30 Sept 2023

WARDROP, Shona Findlay

Resigned
Grand Parade, BrightonBN2 9QA
Born September 1960
Director
Appointed 02 Oct 2023
Resigned 02 Apr 2024

WESTBURY, Michelle Donna-Marie

Resigned
Grand Parade, BrightonBN2 9QA
Born June 1970
Director
Appointed 19 Oct 2018
Resigned 28 Jun 2019

Persons with significant control

2

1 Active
1 Ceased
Walsall Road, WalsallWS9 0RB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Apr 2026

Mr Mark Brian Partridge

Ceased
Walsall Road, WalsallWS9 0RB
Born September 1963

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Ceased 01 Apr 2026
Fundings
Financials
Latest Activities

Filing History

111

Certificate Change Of Name Company
20 April 2026
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
19 April 2026
CERTNMCertificate of Incorporation on Change of Name
Cessation Of A Person With Significant Control
9 April 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 April 2026
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
9 April 2026
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 April 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
9 April 2026
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
9 April 2026
TM02Termination of Secretary
Appoint Person Director Company With Name Date
9 April 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2026
AP01Appointment of Director
Resolution
30 March 2026
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
19 March 2026
MR04Satisfaction of Charge
Replacement Filing Of Confirmation Statement With Made Up Date
18 March 2026
RP01CS01RP01CS01
Replacement Filing Of Confirmation Statement With Made Up Date
18 March 2026
RP01CS01RP01CS01
Replacement Filing Of Confirmation Statement With Made Up Date
18 March 2026
RP01CS01RP01CS01
Replacement Filing Of Confirmation Statement With Made Up Date
18 March 2026
RP01CS01RP01CS01
Replacement Filing Of Confirmation Statement With Made Up Date
18 March 2026
RP01CS01RP01CS01
Replacement Filing Of Confirmation Statement With Made Up Date
18 March 2026
RP01CS01RP01CS01
Replacement Filing Of Confirmation Statement With Made Up Date
18 March 2026
RP01CS01RP01CS01
Replacement Filing Of Confirmation Statement With Made Up Date
18 March 2026
RP01CS01RP01CS01
Replacement Filing Of Confirmation Statement With Made Up Date
18 March 2026
RP01CS01RP01CS01
Replacement Filing Of Confirmation Statement With Made Up Date
18 March 2026
RP01CS01RP01CS01
Accounts With Accounts Type Total Exemption Full
16 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
22 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 October 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
12 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 May 2022
AP01Appointment of Director
Confirmation Statement With No Updates
28 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 July 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 June 2019
AAAnnual Accounts
Resolution
16 November 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
19 October 2018
AP01Appointment of Director
Confirmation Statement With No Updates
18 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 June 2017
AAAnnual Accounts
Confirmation Statement
31 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 December 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 October 2015
AR01AR01
Change Person Director Company With Change Date
4 September 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 September 2015
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
2 September 2015
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
21 April 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
2 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 June 2013
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
21 February 2013
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
21 February 2013
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
7 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 February 2010
AAAnnual Accounts
Legacy
1 October 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 May 2009
AAAnnual Accounts
Legacy
22 December 2008
287Change of Registered Office
Legacy
2 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 July 2008
AAAnnual Accounts
Legacy
26 September 2007
363aAnnual Return
Legacy
31 August 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
31 July 2007
AAAnnual Accounts
Legacy
2 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 August 2006
AAAnnual Accounts
Legacy
3 November 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 August 2005
AAAnnual Accounts
Legacy
1 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 August 2004
AAAnnual Accounts
Legacy
21 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 July 2003
AAAnnual Accounts
Legacy
7 April 2003
287Change of Registered Office
Legacy
7 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 July 2002
AAAnnual Accounts
Legacy
16 October 2001
363sAnnual Return (shuttle)
Legacy
24 July 2001
88(2)R88(2)R
Resolution
24 July 2001
RESOLUTIONSResolutions
Legacy
24 July 2001
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Total Exemption Full
17 July 2001
AAAnnual Accounts
Legacy
17 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 February 2000
AAAnnual Accounts
Legacy
11 February 2000
287Change of Registered Office
Legacy
27 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 August 1999
AAAnnual Accounts
Legacy
23 October 1998
363sAnnual Return (shuttle)
Resolution
3 June 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
3 June 1998
AAAnnual Accounts
Legacy
1 June 1998
288cChange of Particulars
Legacy
6 May 1998
288bResignation of Director or Secretary
Legacy
6 May 1998
288bResignation of Director or Secretary
Legacy
6 May 1998
288aAppointment of Director or Secretary
Legacy
30 October 1997
363sAnnual Return (shuttle)
Legacy
4 September 1997
287Change of Registered Office
Incorporation Company
26 September 1996
NEWINCIncorporation