Background WavePink WaveYellow Wave

26 CHARACTERS LTD (04882312)

26 CHARACTERS LTD (04882312) is an active UK company. incorporated on 29 August 2003. with registered office in Wirral. The company operates in the Information and Communication sector, engaged in other publishing activities. 26 CHARACTERS LTD has been registered for 22 years. Current directors include CLARKSON, Martin, GORDON, Sophie Dorothy Jane, HAYES, Andrew Colin and 3 others.

Company Number
04882312
Status
active
Type
private-limited-guarant-nsc
Incorporated
29 August 2003
Age
22 years
Address
24 Shearman Road, Wirral, CH61 9NX
Industry Sector
Information and Communication
Business Activity
Other publishing activities
Directors
CLARKSON, Martin, GORDON, Sophie Dorothy Jane, HAYES, Andrew Colin, LEE, Martin, OSCAR, Margaret Andrea, SIMMONS, John Neil
SIC Codes
58190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

26 CHARACTERS LTD

26 CHARACTERS LTD is an active company incorporated on 29 August 2003 with the registered office located in Wirral. The company operates in the Information and Communication sector, specifically engaged in other publishing activities. 26 CHARACTERS LTD was registered 22 years ago.(SIC: 58190)

Status

active

Active since 22 years ago

Company No

04882312

PRIVATE-LIMITED-GUARANT-NSC Company

Age

22 Years

Incorporated 29 August 2003

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 7 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 11 September 2025 (7 months ago)
Submitted on 13 October 2025 (6 months ago)

Next Due

Due by 25 September 2026
For period ending 11 September 2026
Contact
Address

24 Shearman Road Wirral, CH61 9NX,

Previous Addresses

C/O Katie Evans 39 Kingfisher Way Wirral Merseyside CH49 4PS United Kingdom
From: 8 September 2016To: 30 March 2020
C/O Katie Evans 11 Flat 3, the Kings Gap Hoylake Wirral Merseyside CH47 1HQ
From: 5 November 2014To: 8 September 2016
, 30 Eaton Road, West Kirby, Wirral, Merseyside, CH48 3HF
From: 8 May 2013To: 5 November 2014
, Flat 19 Nichols Court, Cremer Street, London, E2 8HR
From: 29 August 2003To: 8 May 2013
Timeline

11 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Aug 03
Director Left
Oct 11
Director Left
Jun 12
Director Left
Aug 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Left
Sept 15
Director Left
Sept 16
Director Joined
Nov 16
Director Joined
Nov 24
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

7 Active
7 Resigned

WILCOX, Suzanne Natalie

Active
Stanley Road, WirralCH47 1HP
Secretary
Appointed 25 Apr 2013

CLARKSON, Martin

Active
Shearman Road, WirralCH61 9NX
Born March 1950
Director
Appointed 18 Sept 2014

GORDON, Sophie Dorothy Jane

Active
Shearman Road, WirralCH61 9NX
Born September 1990
Director
Appointed 13 Nov 2024

HAYES, Andrew Colin

Active
Shearman Road, WirralCH61 9NX
Born September 1964
Director
Appointed 30 Oct 2016

LEE, Martin

Active
Shearman Road, WirralCH61 9NX
Born August 1960
Director
Appointed 18 Sept 2014

OSCAR, Margaret Andrea

Active
Hope Cove House, TorquayTQ1 2PH
Born November 1963
Director
Appointed 29 Aug 2003

SIMMONS, John Neil

Active
Shearman Road, WirralCH61 9NX
Born February 1948
Director
Appointed 29 Aug 2003

LYNHAM, Thomas Firth

Resigned
Flat 19 Nichols Court, LondonE2 8HR
Secretary
Appointed 29 Aug 2003
Resigned 25 Apr 2013

JOIHN ELLIS & CO

Resigned
240 High Holborn, LondonWC1V 7DN
Corporate secretary
Appointed 29 Aug 2003
Resigned 12 Sept 2003

AFIA, Benjamin Paul

Resigned
Priory Road, NottinghamNG2 5HU
Born September 1971
Director
Appointed 20 Jul 2004
Resigned 24 Jul 2014

DAVIES, James Karel

Resigned
The Abbey, SouthamCV47 0HN
Born September 1960
Director
Appointed 29 Aug 2003
Resigned 26 Feb 2015

HENNESSEY, Martin

Resigned
Flat 19 Nichols Court, LondonE2 8HR
Born November 1965
Director
Appointed 29 Aug 2003
Resigned 15 Mar 2012

LYNHAM, Thomas Firth

Resigned
Flat 19, Cremer StreetE2 8HR
Born September 1951
Director
Appointed 29 Aug 2003
Resigned 09 Sept 2016

RICH, Timothy James

Resigned
22 Padbury Court, LondonE2 7EH
Born January 1967
Director
Appointed 29 Aug 2003
Resigned 19 Sept 2011
Fundings
Financials
Latest Activities

Filing History

80

Accounts With Accounts Type Micro Entity
7 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
26 November 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 November 2024
AP01Appointment of Director
Confirmation Statement With No Updates
11 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 March 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
24 June 2018
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
22 June 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Micro Entity
22 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 November 2016
AP01Appointment of Director
Change Person Director Company With Change Date
12 September 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
9 September 2016
TM01Termination of Director
Confirmation Statement With Updates
9 September 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 September 2016
AD01Change of Registered Office Address
Move Registers To Sail Company With New Address
24 May 2016
AD03Change of Location of Company Records
Accounts With Accounts Type Total Exemption Full
9 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 September 2015
AR01AR01
Change Sail Address Company With New Address
24 September 2015
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
8 September 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name
12 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 November 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 November 2014
AP01Appointment of Director
Change Person Secretary Company With Change Date
5 November 2014
CH03Change of Secretary Details
Annual Return Company With Made Up Date No Member List
4 September 2014
AR01AR01
Termination Director Company With Name Termination Date
28 August 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 September 2013
AR01AR01
Change Person Director Company With Change Date
23 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2013
CH01Change of Director Details
Appoint Person Secretary Company With Name
8 May 2013
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
8 May 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
8 May 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
19 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 September 2012
AR01AR01
Termination Director Company With Name
7 June 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
7 November 2011
AAAnnual Accounts
Change Person Director Company With Change Date
26 October 2011
CH01Change of Director Details
Termination Director Company With Name
25 October 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
22 September 2011
AR01AR01
Annual Return Company With Made Up Date No Member List
9 November 2010
AR01AR01
Change Person Director Company With Change Date
9 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 November 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
13 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 December 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 January 2009
AAAnnual Accounts
Legacy
24 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
28 January 2008
AAAnnual Accounts
Legacy
14 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 January 2007
AAAnnual Accounts
Legacy
20 October 2006
363sAnnual Return (shuttle)
Legacy
10 October 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
23 January 2006
AAAnnual Accounts
Legacy
15 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 February 2005
AAAnnual Accounts
Legacy
15 September 2004
363sAnnual Return (shuttle)
Legacy
6 August 2004
288aAppointment of Director or Secretary
Legacy
9 January 2004
225Change of Accounting Reference Date
Legacy
9 January 2004
287Change of Registered Office
Legacy
20 October 2003
288bResignation of Director or Secretary
Incorporation Company
29 August 2003
NEWINCIncorporation