Background WavePink WaveYellow Wave

CHARYBDIS LIMITED (04853360)

CHARYBDIS LIMITED (04853360) is an active UK company. incorporated on 1 August 2003. with registered office in Sidcup. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. CHARYBDIS LIMITED has been registered for 22 years. Current directors include MACLEAN, James Alexander, MELHUISH, Richard Edward Fitzharding.

Company Number
04853360
Status
active
Type
ltd
Incorporated
1 August 2003
Age
22 years
Address
Numeric House, Sidcup, DA15 7BY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
MACLEAN, James Alexander, MELHUISH, Richard Edward Fitzharding
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHARYBDIS LIMITED

CHARYBDIS LIMITED is an active company incorporated on 1 August 2003 with the registered office located in Sidcup. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. CHARYBDIS LIMITED was registered 22 years ago.(SIC: 74990)

Status

active

Active since 22 years ago

Company No

04853360

LTD Company

Age

22 Years

Incorporated 1 August 2003

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 11 September 2025 (6 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

4 months left

Last Filed

Made up to 1 August 2025 (8 months ago)
Submitted on 7 August 2025 (7 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026

Previous Company Names

LAND AND WATER GROUP LIMITED
From: 1 August 2003To: 25 March 2019
Contact
Address

Numeric House 98 Station Road Sidcup, DA15 7BY,

Timeline

5 key events • 2003 - 2020

Funding Officers Ownership
Company Founded
Jul 03
New Owner
Aug 17
Director Left
Oct 17
Loan Secured
Nov 17
Director Left
Aug 20
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

BISHOP, Kim

Active
The Street, GuildfordGU5 9AF
Secretary
Appointed 01 Jan 2022

MACLEAN, James Alexander

Active
Weston Yard, GuildfordGU5 9AF
Born February 1969
Director
Appointed 01 Aug 2003

MELHUISH, Richard Edward Fitzharding

Active
Weston Yard, GuildfordGU5 9AF
Born September 1946
Director
Appointed 01 Aug 2003

BROWNING, Roger

Resigned
Weston Yard, GuildfordGU5 9AF
Secretary
Appointed 11 Aug 2013
Resigned 30 Sept 2021

MELHUISH, Jeremy Piers

Resigned
Midtown House The Flood, SalisburySP5 1QT
Secretary
Appointed 01 Aug 2003
Resigned 11 Aug 2013

LONDON LAW SECRETARIAL LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee secretary
Appointed 01 Aug 2003
Resigned 01 Aug 2003

GUEST, Robert

Resigned
Rose Cottage, BoshamPO18 8NR
Born October 1959
Director
Appointed 01 Aug 2003
Resigned 23 Dec 2005

MELHUISH, Jeremy Piers

Resigned
Weston Yard, GuildfordGU5 9AF
Born July 1948
Director
Appointed 01 Aug 2003
Resigned 30 Sept 2017

PUTTOCK, Lynn

Resigned
Weston Yard, GuildfordGU5 9AF
Born October 1957
Director
Appointed 01 Aug 2003
Resigned 01 Aug 2020

LONDON LAW SERVICES LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee director
Appointed 01 Aug 2003
Resigned 01 Aug 2003

Persons with significant control

3

Mr James Alexander Maclean

Active
The Street, GuildfordGU5 9AF
Born February 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Aug 2017
Station Road, SidcupDA15 7BY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Aug 2016

Mr Richard Edward Fitzharding Melhuish

Active
Weston Yard, GuildfordGU5 9AF
Born September 1946

Nature of Control

Ownership of shares 50 to 75 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

72

Accounts With Accounts Type Dormant
11 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
15 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 August 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
10 January 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 October 2021
TM02Termination of Secretary
Accounts With Accounts Type Dormant
24 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
15 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 June 2019
AAAnnual Accounts
Resolution
25 March 2019
RESOLUTIONSResolutions
Change Of Name Notice
25 March 2019
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Full
5 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
1 November 2017
TM01Termination of Director
Confirmation Statement With No Updates
15 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 August 2017
PSC01Notification of Individual PSC
Change To A Person With Significant Control
9 August 2017
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
15 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2015
AR01AR01
Accounts With Accounts Type Dormant
19 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2014
AR01AR01
Accounts With Accounts Type Dormant
10 February 2014
AAAnnual Accounts
Change Person Director Company With Change Date
11 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
11 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
11 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
11 September 2013
CH01Change of Director Details
Appoint Person Secretary Company With Name
11 September 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
11 September 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
28 August 2013
AR01AR01
Accounts With Accounts Type Dormant
25 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2012
AR01AR01
Accounts With Accounts Type Dormant
13 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2011
AR01AR01
Accounts With Accounts Type Dormant
7 March 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2010
AR01AR01
Change Person Director Company With Change Date
9 August 2010
CH01Change of Director Details
Legacy
11 August 2009
363aAnnual Return
Legacy
11 August 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
17 February 2009
AAAnnual Accounts
Legacy
11 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 February 2008
AAAnnual Accounts
Legacy
15 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 January 2007
AAAnnual Accounts
Legacy
30 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 January 2006
AAAnnual Accounts
Legacy
24 January 2006
288bResignation of Director or Secretary
Legacy
26 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 May 2005
AAAnnual Accounts
Legacy
27 September 2004
363sAnnual Return (shuttle)
Legacy
21 September 2004
88(2)R88(2)R
Legacy
21 September 2004
225Change of Accounting Reference Date
Legacy
11 December 2003
287Change of Registered Office
Legacy
11 December 2003
288aAppointment of Director or Secretary
Legacy
11 December 2003
288aAppointment of Director or Secretary
Legacy
11 December 2003
288aAppointment of Director or Secretary
Legacy
11 December 2003
288aAppointment of Director or Secretary
Legacy
11 December 2003
288aAppointment of Director or Secretary
Legacy
11 December 2003
288bResignation of Director or Secretary
Legacy
11 December 2003
288bResignation of Director or Secretary
Incorporation Company
1 August 2003
NEWINCIncorporation