Background WavePink WaveYellow Wave

CHARLES DE ALWIS CORPORATE SERVICES LIMITED (03726138)

CHARLES DE ALWIS CORPORATE SERVICES LIMITED (03726138) is an active UK company. incorporated on 3 March 1999. with registered office in Brentwood. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management and 1 other business activities. CHARLES DE ALWIS CORPORATE SERVICES LIMITED has been registered for 27 years. Current directors include DE ALWIS, Aruni Devika, DE ALWIS, Charles Rohan Ravindra.

Company Number
03726138
Status
active
Type
ltd
Incorporated
3 March 1999
Age
27 years
Address
Red Lion Farm, Brentwood, CM14 5PT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
DE ALWIS, Aruni Devika, DE ALWIS, Charles Rohan Ravindra
SIC Codes
70229, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHARLES DE ALWIS CORPORATE SERVICES LIMITED

CHARLES DE ALWIS CORPORATE SERVICES LIMITED is an active company incorporated on 3 March 1999 with the registered office located in Brentwood. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management and 1 other business activity. CHARLES DE ALWIS CORPORATE SERVICES LIMITED was registered 27 years ago.(SIC: 70229, 82990)

Status

active

Active since 27 years ago

Company No

03726138

LTD Company

Age

27 Years

Incorporated 3 March 1999

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 13 July 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 6 July 2025 (9 months ago)
Submitted on 6 July 2025 (9 months ago)

Next Due

Due by 20 July 2026
For period ending 6 July 2026
Contact
Address

Red Lion Farm 119 Coxtie Green Road Brentwood, CM14 5PT,

Previous Addresses

Red Lion Farm 119 Coxtie Green Road Pilgrims Hatch Brentwood Essex CM14 5PT England
From: 8 December 2013To: 10 December 2013
157 High Road Chadwell Heath Essex RM6 6NL
From: 25 February 2010To: 8 December 2013
the Ashlars 26 Tabors Avenue Chelmsford CM2 7ES
From: 3 March 1999To: 25 February 2010
Timeline

2 key events • 1999 - 2024

Funding Officers Ownership
Company Founded
Mar 99
Funding Round
Dec 24
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

DE ALWIS, Charles Rohan Ravindra

Active
119 Coxtie Green Road, BrentwoodCM14 5PT
Secretary
Appointed 03 Mar 1999

DE ALWIS, Aruni Devika

Active
119 Coxtie Green Road, BrentwoodCM14 5PT
Born January 1960
Director
Appointed 03 Mar 1999

DE ALWIS, Charles Rohan Ravindra

Active
119 Coxtie Green Road, BrentwoodCM14 5PT
Born October 1959
Director
Appointed 03 Mar 1999

Persons with significant control

2

Mr Charles Rohan Ravindra De Alwis

Active
119 Coxtie Green Road, BrentwoodCM14 5PT
Born October 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mrs Aruni Devika De Alwis

Active
119 Coxtie Green Road, BrentwoodCM14 5PT
Born January 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

71

Accounts With Accounts Type Unaudited Abridged
13 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2025
CS01Confirmation Statement
Confirmation Statement With Updates
10 March 2025
CS01Confirmation Statement
Resolution
16 December 2024
RESOLUTIONSResolutions
Memorandum Articles
16 December 2024
MAMA
Capital Allotment Shares
13 December 2024
SH01Allotment of Shares
Capital Name Of Class Of Shares
13 December 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
13 December 2024
SH10Notice of Particulars of Variation
Accounts With Accounts Type Unaudited Abridged
5 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
14 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
14 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
11 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
13 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
8 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
10 December 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
8 December 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 April 2013
AR01AR01
Change Person Director Company With Change Date
23 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2012
AR01AR01
Change Person Director Company With Change Date
23 March 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 March 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 March 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2011
AR01AR01
Change Person Director Company With Change Date
11 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
25 February 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
5 February 2010
AAAnnual Accounts
Legacy
23 July 2009
403aParticulars of Charge Subject to s859A
Legacy
25 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 January 2009
AAAnnual Accounts
Legacy
27 March 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 January 2008
AAAnnual Accounts
Legacy
13 December 2007
395Particulars of Mortgage or Charge
Legacy
21 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 December 2006
AAAnnual Accounts
Legacy
16 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 November 2005
AAAnnual Accounts
Legacy
11 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 February 2005
AAAnnual Accounts
Legacy
12 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 November 2003
AAAnnual Accounts
Legacy
10 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 November 2002
AAAnnual Accounts
Legacy
9 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 August 2001
AAAnnual Accounts
Legacy
23 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 July 2000
AAAnnual Accounts
Legacy
16 March 2000
363sAnnual Return (shuttle)
Incorporation Company
3 March 1999
NEWINCIncorporation