Background WavePink WaveYellow Wave

CHARLES STREET SOLUTIONS LIMITED (03321313)

CHARLES STREET SOLUTIONS LIMITED (03321313) is an active UK company. incorporated on 14 February 1997. with registered office in Manchester. The company operates in the Information and Communication sector, engaged in information technology consultancy activities and 3 other business activities. CHARLES STREET SOLUTIONS LIMITED has been registered for 29 years. Current directors include ALLEN, Mark David, SMITH, Phil Julian.

Company Number
03321313
Status
active
Type
ltd
Incorporated
14 February 1997
Age
29 years
Address
30-32 Hanover House, Manchester, M1 4FD
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
ALLEN, Mark David, SMITH, Phil Julian
SIC Codes
62020, 62030, 62090, 63110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHARLES STREET SOLUTIONS LIMITED

CHARLES STREET SOLUTIONS LIMITED is an active company incorporated on 14 February 1997 with the registered office located in Manchester. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities and 3 other business activities. CHARLES STREET SOLUTIONS LIMITED was registered 29 years ago.(SIC: 62020, 62030, 62090, 63110)

Status

active

Active since 29 years ago

Company No

03321313

LTD Company

Age

29 Years

Incorporated 14 February 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 14 February 2026 (2 months ago)
Submitted on 18 February 2026 (2 months ago)

Next Due

Due by 28 February 2027
For period ending 14 February 2027

Previous Company Names

CHARLES STREET COMMUNICATIONS LIMITED
From: 14 February 1997To: 10 November 2009
Contact
Address

30-32 Hanover House Charlotte Street Manchester, M1 4FD,

Previous Addresses

Unit 10, Clock Court Campbell Way Dinnington Sheffield S25 3QD England
From: 10 May 2022To: 19 November 2024
C/O Ascendis Unit 3, Building 2, the Colony Wilmslow Altrincham Road Wilmslow Cheshire SK9 4LY United Kingdom
From: 5 January 2022To: 10 May 2022
1st Floor 42-44 Bishopsgate London EC2N 4AH England
From: 30 May 2019To: 5 January 2022
2nd Floor 28 Throgmorton Street London EC2N 2AN
From: 30 May 2014To: 30 May 2019
4Th Floor 28 Throgmorton Street London EC2N 2AN
From: 10 October 2011To: 30 May 2014
11 Albemarle Street London W1S 4HH England
From: 22 October 2009To: 10 October 2011
6 Duke Street St James's London SW1Y 6BN
From: 14 February 1997To: 22 October 2009
Timeline

29 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Feb 97
Director Joined
Oct 11
Funding Round
Feb 13
Director Left
Apr 14
Director Joined
May 14
Director Left
Jan 15
Funding Round
Feb 16
Funding Round
May 17
Funding Round
Apr 18
Director Joined
Dec 18
Director Joined
Dec 18
Funding Round
May 19
Funding Round
Aug 19
Director Left
Apr 20
Share Buyback
Oct 21
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Owner Exit
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Loan Secured
Feb 22
Loan Secured
Mar 24
Loan Cleared
Mar 24
Loan Secured
Feb 25
Loan Secured
Nov 25
7
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

19

2 Active
17 Resigned

ALLEN, Mark David

Active
Hanover House, ManchesterM1 4FD
Born May 1975
Director
Appointed 29 Dec 2021

SMITH, Phil Julian

Active
Hanover House, ManchesterM1 4FD
Born September 1973
Director
Appointed 29 Dec 2021

COOK, Andrew Richard

Resigned
63 Torquay Road, ChelmsfordCM1 7NX
Secretary
Appointed 12 Mar 2003
Resigned 14 Jan 2005

GILBERT, Richard Frank Egerton

Resigned
109-111 Broadway, Leigh On SeaSS9 1PH
Secretary
Appointed 14 Feb 1997
Resigned 17 Jan 1998

TINKLER, Rupert James Maxim

Resigned
42-44 Bishopsgate, LondonEC2N 4AH
Secretary
Appointed 14 Jan 2005
Resigned 29 Dec 2021

TINKLER, Rupert

Resigned
Brambleside 86 Highcliff Drive, Leigh On SeaSS9 1DG
Secretary
Appointed 01 Oct 1998
Resigned 12 Mar 2003

RICHPOST LIMITED

Resigned
13 David Mews, LondonW1M 1HW
Corporate secretary
Appointed 17 Jan 1998
Resigned 01 Oct 1998

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 14 Feb 1997
Resigned 14 Feb 1998

CHUDHA-MICHAEL, Reena

Resigned
33 Sherborne Avenue, Norwood GreenUB2 4HZ
Born March 1964
Director
Appointed 01 Oct 1998
Resigned 12 Mar 2003

COOK, Andrew Richard

Resigned
63 Torquay Road, ChelmsfordCM1 7NX
Born September 1958
Director
Appointed 12 Mar 2003
Resigned 31 Dec 2004

DIXON, James Christopher

Resigned
42-44 Bishopsgate, LondonEC2N 4AH
Born December 1975
Director
Appointed 18 Dec 2018
Resigned 29 Dec 2021

FUSSELL, Thomas Joseph

Resigned
2 Rosherville Road, Mosman
Born August 1960
Director
Appointed 12 Mar 2003
Resigned 31 Jan 2008

GOODMAN, Michael

Resigned
74a Belsize Road, LondonNW6 4TG
Born April 1948
Director
Appointed 14 Feb 1997
Resigned 06 Mar 1998

KEITH, Robert Napier

Resigned
20 Charles Street, LondonW1X 7HD
Born November 1954
Director
Appointed 12 Mar 2003
Resigned 21 Apr 2020

KINDERCLIFF-JONES, Derek Trevor

Resigned
Woodside, EppingCM16 6LH
Born February 1972
Director
Appointed 27 Feb 2014
Resigned 01 Dec 2014

MICHAEL, Rolandos

Resigned
33 Sherborne Avenue, SouthallUB2 4HX
Born March 1960
Director
Appointed 14 Feb 1997
Resigned 11 Nov 2003

SHABANI, Bekim

Resigned
42-44 Bishopsgate, LondonEC2N 4AH
Born June 1972
Director
Appointed 18 Dec 2018
Resigned 29 Dec 2021

TINKLER, Rupert James Maxim

Resigned
42-44 Bishopsgate, LondonEC2N 4AH
Born April 1979
Director
Appointed 10 Sept 2004
Resigned 29 Dec 2021

WARNER, Robert Stanley

Resigned
Rectory Lane, SidcupDA14 4QW
Born January 1970
Director
Appointed 01 Oct 2011
Resigned 06 Mar 2014

Persons with significant control

2

1 Active
1 Ceased
Campbell Way, SheffieldS25 3QD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Dec 2021

Mr Robert Napier Keith

Ceased
42-44 Bishopsgate, LondonEC2N 4AH
Born November 1954

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 31 Dec 2021
Fundings
Financials
Latest Activities

Filing History

166

Confirmation Statement With No Updates
18 February 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2025
MR01Registration of a Charge
Accounts With Accounts Type Small
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2025
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
19 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Small
4 July 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 March 2024
MR04Satisfaction of Charge
Memorandum Articles
12 March 2024
MAMA
Resolution
12 March 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
20 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
11 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2022
AAAnnual Accounts
Change To A Person With Significant Control
20 May 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
10 May 2022
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
4 May 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
27 April 2022
AAAnnual Accounts
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
22 March 2022
SH04Notice of Sale or Transfer under s727
Confirmation Statement With Updates
21 March 2022
CS01Confirmation Statement
Capital Cancellation Treasury Shares With Date Currency Capital Figure
18 March 2022
SH05Notice of Cancellation of Shares
Resolution
18 March 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2022
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
5 January 2022
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
5 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 January 2022
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 January 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
30 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 December 2021
AP01Appointment of Director
Mortgage Satisfy Charge Full
29 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 December 2021
MR04Satisfaction of Charge
Capital Return Purchase Own Shares Treasury Capital Date
26 October 2021
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Small
30 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2021
CS01Confirmation Statement
Resolution
29 January 2021
RESOLUTIONSResolutions
Memorandum Articles
29 January 2021
MAMA
Resolution
25 June 2020
RESOLUTIONSResolutions
Memorandum Articles
25 June 2020
MAMA
Termination Director Company With Name Termination Date
21 April 2020
TM01Termination of Director
Change To A Person With Significant Control
3 March 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
28 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
30 January 2020
AAAnnual Accounts
Resolution
13 August 2019
RESOLUTIONSResolutions
Capital Allotment Shares
12 August 2019
SH01Allotment of Shares
Change Person Director Company With Change Date
30 May 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 May 2019
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
30 May 2019
AD01Change of Registered Office Address
Capital Allotment Shares
7 May 2019
SH01Allotment of Shares
Resolution
21 March 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
26 February 2019
CS01Confirmation Statement
Resolution
4 February 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Audited Abridged
31 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 December 2018
AP01Appointment of Director
Capital Allotment Shares
12 April 2018
SH01Allotment of Shares
Resolution
6 April 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
28 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
30 January 2018
AAAnnual Accounts
Capital Allotment Shares
28 May 2017
SH01Allotment of Shares
Resolution
23 May 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
7 February 2017
AAAnnual Accounts
Resolution
22 November 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
12 March 2016
AR01AR01
Resolution
23 February 2016
RESOLUTIONSResolutions
Capital Allotment Shares
23 February 2016
SH01Allotment of Shares
Accounts With Accounts Type Small
10 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2015
AR01AR01
Accounts With Accounts Type Small
9 February 2015
AAAnnual Accounts
Change Person Director Company With Change Date
5 February 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 February 2015
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
9 January 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
30 May 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
12 May 2014
AP01Appointment of Director
Termination Director Company With Name
2 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 March 2014
AR01AR01
Accounts With Accounts Type Small
18 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2013
AR01AR01
Capital Allotment Shares
15 February 2013
SH01Allotment of Shares
Accounts With Accounts Type Small
31 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2012
AR01AR01
Accounts With Accounts Type Group
24 February 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
10 October 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
7 October 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 April 2011
AR01AR01
Accounts With Accounts Type Small
27 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2010
AR01AR01
Accounts With Accounts Type Small
27 January 2010
AAAnnual Accounts
Certificate Change Of Name Company
10 November 2009
CERTNMCertificate of Incorporation on Change of Name
Resolution
10 November 2009
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
22 October 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Small
3 March 2009
AAAnnual Accounts
Legacy
27 February 2009
363aAnnual Return
Legacy
8 July 2008
395Particulars of Mortgage or Charge
Legacy
20 May 2008
287Change of Registered Office
Legacy
4 March 2008
363aAnnual Return
Legacy
29 February 2008
288cChange of Particulars
Legacy
24 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 February 2008
AAAnnual Accounts
Legacy
13 November 2007
395Particulars of Mortgage or Charge
Legacy
20 June 2007
363aAnnual Return
Legacy
20 June 2007
288cChange of Particulars
Legacy
20 June 2007
288cChange of Particulars
Accounts With Accounts Type Full
8 March 2007
AAAnnual Accounts
Legacy
22 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 November 2005
AAAnnual Accounts
Legacy
24 February 2005
363sAnnual Return (shuttle)
Legacy
11 February 2005
288bResignation of Director or Secretary
Legacy
11 February 2005
288aAppointment of Director or Secretary
Legacy
3 February 2005
288bResignation of Director or Secretary
Legacy
26 January 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
18 November 2004
AAAnnual Accounts
Legacy
10 November 2004
288aAppointment of Director or Secretary
Legacy
6 March 2004
169169
Legacy
26 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
5 January 2004
AAAnnual Accounts
Legacy
24 December 2003
173173
Resolution
24 December 2003
RESOLUTIONSResolutions
Legacy
19 November 2003
288bResignation of Director or Secretary
Legacy
12 April 2003
288bResignation of Director or Secretary
Legacy
12 April 2003
288bResignation of Director or Secretary
Legacy
12 April 2003
288aAppointment of Director or Secretary
Legacy
12 April 2003
288aAppointment of Director or Secretary
Legacy
12 April 2003
288aAppointment of Director or Secretary
Legacy
21 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
19 September 2002
AAAnnual Accounts
Legacy
20 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
5 December 2001
AAAnnual Accounts
Legacy
23 November 2001
395Particulars of Mortgage or Charge
Legacy
20 June 2001
287Change of Registered Office
Accounts With Accounts Type Small
1 March 2001
AAAnnual Accounts
Legacy
21 February 2001
363sAnnual Return (shuttle)
Legacy
28 November 2000
88(2)R88(2)R
Legacy
2 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 October 1999
AAAnnual Accounts
Legacy
12 October 1999
88(2)R88(2)R
Legacy
12 October 1999
88(2)R88(2)R
Resolution
23 August 1999
RESOLUTIONSResolutions
Legacy
23 August 1999
123Notice of Increase in Nominal Capital
Legacy
6 July 1999
88(2)R88(2)R
Legacy
20 June 1999
88(2)R88(2)R
Legacy
9 April 1999
363sAnnual Return (shuttle)
Legacy
18 March 1999
88(2)R88(2)R
Legacy
18 March 1999
88(2)R88(2)R
Legacy
18 March 1999
88(2)R88(2)R
Accounts With Accounts Type Small
1 December 1998
AAAnnual Accounts
Miscellaneous
1 December 1998
MISCMISC
Legacy
1 December 1998
88(2)R88(2)R
Legacy
1 December 1998
88(2)R88(2)R
Legacy
1 December 1998
88(2)R88(2)R
Legacy
1 December 1998
88(2)R88(2)R
Legacy
5 October 1998
288bResignation of Director or Secretary
Legacy
5 October 1998
288aAppointment of Director or Secretary
Legacy
5 October 1998
288aAppointment of Director or Secretary
Legacy
23 March 1998
288bResignation of Director or Secretary
Legacy
20 March 1998
288bResignation of Director or Secretary
Legacy
20 March 1998
288aAppointment of Director or Secretary
Legacy
20 March 1998
363sAnnual Return (shuttle)
Legacy
12 December 1997
225Change of Accounting Reference Date
Legacy
26 August 1997
88(2)R88(2)R
Incorporation Company
14 February 1997
NEWINCIncorporation