Background WavePink WaveYellow Wave

CHARTER.NET LIMITED (03857592)

CHARTER.NET LIMITED (03857592) is an active UK company. incorporated on 7 October 1999. with registered office in Worthing. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. CHARTER.NET LIMITED has been registered for 26 years. Current directors include BARTLETT, Susan Jane, KELLY, Joanne.

Company Number
03857592
Status
active
Type
ltd
Incorporated
7 October 1999
Age
26 years
Address
Highdown House, Worthing, BN99 3HH
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BARTLETT, Susan Jane, KELLY, Joanne
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHARTER.NET LIMITED

CHARTER.NET LIMITED is an active company incorporated on 7 October 1999 with the registered office located in Worthing. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. CHARTER.NET LIMITED was registered 26 years ago.(SIC: 99999)

Status

active

Active since 26 years ago

Company No

03857592

LTD Company

Age

26 Years

Incorporated 7 October 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 14 May 2025 (10 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026
Contact
Address

Highdown House Yeoman Way Worthing, BN99 3HH,

Previous Addresses

Elder House St Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS United Kingdom
From: 6 February 2019To: 2 June 2021
42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ
From: 20 March 2015To: 6 February 2019
Thames House Portsmouth Road Esher Surrey KT10 9AD England
From: 23 October 2014To: 20 March 2015
42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ
From: 6 January 2014To: 23 October 2014
Swallow House 2 Church Street Walton on Thames Surrey KT12 2QS
From: 7 October 1999To: 6 January 2014
Timeline

19 key events • 1999 - 2022

Funding Officers Ownership
Company Founded
Oct 99
Director Joined
Oct 14
Director Left
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Left
Feb 15
Director Joined
Jul 15
Director Left
Jan 16
Director Left
May 16
Director Left
Aug 20
Director Joined
Aug 20
Director Left
Aug 21
Director Joined
Aug 21
Director Joined
Dec 21
Director Left
Dec 21
Director Joined
Oct 22
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Oct 22
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

PRISM COSEC LIMITED

Active
Yeoman Way, WorthingBN99 3HH
Corporate secretary
Appointed 26 Aug 2020

BARTLETT, Susan Jane

Active
Kings Road, ReadingRG1 3AR
Born March 1972
Director
Appointed 14 Oct 2022

KELLY, Joanne

Active
Yeoman Way, WorthingBN99 3HH
Born July 1975
Director
Appointed 14 Oct 2022

BARTHOLOMEW, Francis St John

Resigned
New Lovell, KenleyCR8 5LH
Secretary
Appointed 01 Sept 2003
Resigned 28 Feb 2006

CONG, Katherine

Resigned
Level 6, Broadgate Tower, LondonEC2A 2EW
Secretary
Appointed 18 Aug 2017
Resigned 26 Aug 2020

HUNTER, Andrew

Resigned
3 Sherwood, SurbitonKT6 5BU
Secretary
Appointed 11 Oct 1999
Resigned 12 Feb 2003

INNES, Lesley Baird

Resigned
Portsmouth Road, EsherKT10 9AD
Secretary
Appointed 28 Feb 2006
Resigned 15 Oct 2014

SHERMAN, Anne

Resigned
37 Ashgrove Road, AshfordTW15 1NS
Secretary
Appointed 13 Feb 2003
Resigned 31 Aug 2003

CLP COMPANY SECRETARIAL LIMITED

Resigned
Fifth Floor, LondonEC1M 6NQ
Corporate secretary
Appointed 07 Oct 1999
Resigned 11 Oct 1999

DAVID VENUS & COMPANY LLP

Resigned
Hersham Road, Walton-On-ThamesKT12 1RZ
Corporate secretary
Appointed 15 Oct 2014
Resigned 18 Aug 2017

BLOOR, Robert David

Resigned
Russell Way, CrawleyRH10 1UH
Born November 1968
Director
Appointed 31 Aug 2021
Resigned 14 Oct 2022

CLARK, Paul Francis

Resigned
Hersham Road, Walton-On-ThamesKT12 1RZ
Born November 1952
Director
Appointed 12 Feb 2003
Resigned 01 Dec 2015

FELL, Neville Jonathon

Resigned
Yeoman Way, WorthingBN99 3HH
Born September 1967
Director
Appointed 30 Jul 2020
Resigned 16 Dec 2021

HARRIS, Christopher

Resigned
Portsmouth Road, EsherKT10 9AD
Born December 1970
Director
Appointed 11 Oct 1999
Resigned 15 Oct 2014

HINDLEY, Martyn John

Resigned
Russell Way, CrawleyRH10 1UH
Born October 1962
Director
Appointed 15 Oct 2014
Resigned 20 Feb 2015

HUNTER, Andrew

Resigned
3 Sherwood, SurbitonKT6 5BU
Born July 1956
Director
Appointed 11 Oct 1999
Resigned 12 Feb 2003

PITCHER, John Martin

Resigned
Yeoman Way, WorthingBN99 3HH
Born December 1982
Director
Appointed 16 Dec 2021
Resigned 14 Oct 2022

PORTER, Matthew Geoffrey

Resigned
3 Minster Court, LondonEC3R 7DD
Born March 1974
Director
Appointed 15 Oct 2014
Resigned 30 Apr 2016

SANGAR, Seema

Resigned
Broadgate Tower, LondonEC2A 2EW
Born November 1976
Director
Appointed 15 Oct 2014
Resigned 29 Jul 2020

SKERRETT, Philip Edward

Resigned
21 Rivermead, East MoleseyKT8 9AZ
Born August 1943
Director
Appointed 07 Oct 1999
Resigned 11 Oct 1999

STIER, John

Resigned
Spencer Road, LancingBN99 6DA
Born March 1966
Director
Appointed 19 Jun 2015
Resigned 01 Aug 2021

Persons with significant control

1

Yeoman Way, WorthingBN99 3HH

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
Fundings
Financials
Latest Activities

Filing History

123

Change To A Person With Significant Control
26 February 2026
PSC05Notification that PSC Information has been Withdrawn
Gazette Notice Voluntary
3 February 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
21 January 2026
DS01DS01
Change Person Director Company With Change Date
5 January 2026
CH01Change of Director Details
Accounts With Accounts Type Dormant
19 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
27 March 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
21 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 January 2023
AAAnnual Accounts
Second Filing Of Director Appointment With Name
22 November 2022
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
22 November 2022
RP04AP01RP04AP01
Termination Director Company With Name Termination Date
18 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
18 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
14 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
22 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
16 June 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 June 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
2 June 2021
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Secretary Company With Change Date
1 June 2021
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
30 April 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
1 September 2020
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
1 September 2020
AP04Appointment of Corporate Secretary
Change To A Person With Significant Control
24 August 2020
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
4 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
27 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
13 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
6 February 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 February 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
12 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2018
CH01Change of Director Details
Accounts With Accounts Type Dormant
23 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 August 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
23 August 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 August 2017
TM02Termination of Secretary
Confirmation Statement With Updates
10 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2016
AAAnnual Accounts
Change Person Director Company With Change Date
16 June 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 June 2016
AR01AR01
Termination Director Company With Name Termination Date
13 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2016
TM01Termination of Director
Change Person Director Company With Change Date
22 September 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 September 2015
AR01AR01
Change Person Director Company With Change Date
19 August 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 July 2015
AP01Appointment of Director
Change Person Director Company With Change Date
24 June 2015
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
27 March 2015
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
20 March 2015
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
20 March 2015
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
27 February 2015
TM01Termination of Director
Statement Of Companys Objects
30 October 2014
CC04CC04
Resolution
30 October 2014
RESOLUTIONSResolutions
Appoint Corporate Secretary Company With Name Date
24 October 2014
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
24 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 October 2014
AP01Appointment of Director
Change Account Reference Date Company Current Extended
24 October 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
23 October 2014
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
23 October 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 October 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 October 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
9 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2014
AR01AR01
Change Person Director Company With Change Date
23 September 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 September 2014
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
6 January 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
6 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2010
AR01AR01
Change Person Director Company With Change Date
27 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 March 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
8 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 October 2009
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
8 October 2009
AR01AR01
Accounts With Accounts Type Dormant
9 May 2009
AAAnnual Accounts
Legacy
21 October 2008
363aAnnual Return
Legacy
20 October 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
26 October 2007
AAAnnual Accounts
Legacy
9 October 2007
363sAnnual Return (shuttle)
Legacy
16 October 2006
363sAnnual Return (shuttle)
Legacy
16 October 2006
288bResignation of Director or Secretary
Legacy
16 October 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
21 September 2006
AAAnnual Accounts
Legacy
10 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 August 2005
AAAnnual Accounts
Legacy
4 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 October 2004
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 March 2004
AAAnnual Accounts
Legacy
15 October 2003
363sAnnual Return (shuttle)
Legacy
8 October 2003
288aAppointment of Director or Secretary
Legacy
8 October 2003
288bResignation of Director or Secretary
Legacy
26 March 2003
288bResignation of Director or Secretary
Legacy
26 March 2003
288aAppointment of Director or Secretary
Legacy
26 March 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
17 March 2003
AAAnnual Accounts
Legacy
11 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 January 2002
AAAnnual Accounts
Legacy
24 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 March 2001
AAAnnual Accounts
Legacy
8 November 2000
363sAnnual Return (shuttle)
Legacy
30 November 1999
288bResignation of Director or Secretary
Legacy
30 November 1999
288bResignation of Director or Secretary
Legacy
30 November 1999
288aAppointment of Director or Secretary
Legacy
30 November 1999
288aAppointment of Director or Secretary
Legacy
30 November 1999
225Change of Accounting Reference Date
Incorporation Company
7 October 1999
NEWINCIncorporation