Background WavePink WaveYellow Wave

RONALD CHARLES ASSOCIATES LIMITED (05058857)

RONALD CHARLES ASSOCIATES LIMITED (05058857) is an active UK company. incorporated on 1 March 2004. with registered office in Chelmsford. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. RONALD CHARLES ASSOCIATES LIMITED has been registered for 22 years. Current directors include IRANI, Lorraine Ann, IRANI, Ronald Charles.

Company Number
05058857
Status
active
Type
ltd
Incorporated
1 March 2004
Age
22 years
Address
Bellefield House, Chelmsford, CM2 0RG
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
IRANI, Lorraine Ann, IRANI, Ronald Charles
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RONALD CHARLES ASSOCIATES LIMITED

RONALD CHARLES ASSOCIATES LIMITED is an active company incorporated on 1 March 2004 with the registered office located in Chelmsford. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. RONALD CHARLES ASSOCIATES LIMITED was registered 22 years ago.(SIC: 96090)

Status

active

Active since 22 years ago

Company No

05058857

LTD Company

Age

22 Years

Incorporated 1 March 2004

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 19 November 2025 (5 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 6 January 2026 (3 months ago)
Submitted on 19 January 2026 (3 months ago)

Next Due

Due by 20 January 2027
For period ending 6 January 2027
Contact
Address

Bellefield House 104 New London Road Chelmsford, CM2 0RG,

Previous Addresses

5 Welby Close Maidenhead Berkshire SL6 3PY
From: 1 March 2004To: 4 May 2022
Timeline

3 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Feb 04
Loan Cleared
Jul 14
New Owner
Jan 24
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

IRANI, Lorraine Ann

Active
104 New London Ro, ChelmsfordCM2 0RG
Secretary
Appointed 05 Nov 2008

IRANI, Lorraine Ann

Active
104 New London Road, ChelmsfordCM2 0RG
Born July 1972
Director
Appointed 05 Nov 2008

IRANI, Ronald Charles

Active
104 New London Road, ChelmsfordCM2 0RG
Born October 1971
Director
Appointed 02 Mar 2004

BENNETT, Linda Patricia

Resigned
71 Main Road, ChelmsfordCM1 7BU
Secretary
Appointed 03 Mar 2004
Resigned 05 Nov 2008

HCS SECRETARIAL LIMITED

Resigned
Upper Belgrave Road, BristolBS8 2XN
Corporate nominee secretary
Appointed 01 Mar 2004
Resigned 01 Mar 2004

HANOVER DIRECTORS LIMITED

Resigned
44 Upper Belgrave Road, BristolBS8 2XN
Corporate nominee director
Appointed 01 Mar 2004
Resigned 01 Mar 2004

Persons with significant control

2

Mr Ronald Charles Irani

Active
104 New London Road, ChelmsfordCM2 0RG
Born September 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 01 Aug 2016

Mrs Lorraine Ann Irani

Active
Great DunmowCM6 2JA
Born July 1972

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

70

Confirmation Statement With No Updates
19 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 November 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 April 2024
AAAnnual Accounts
Change Person Director Company With Change Date
29 January 2024
CH01Change of Director Details
Change To A Person With Significant Control
29 January 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
29 January 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 January 2024
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
29 January 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 January 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 January 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 May 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
23 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
23 January 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2015
AR01AR01
Mortgage Satisfy Charge Full
5 July 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
29 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2010
AR01AR01
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Legacy
2 June 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 June 2009
AAAnnual Accounts
Legacy
16 March 2009
363aAnnual Return
Legacy
18 November 2008
288aAppointment of Director or Secretary
Legacy
6 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
29 May 2008
AAAnnual Accounts
Legacy
15 April 2008
395Particulars of Mortgage or Charge
Legacy
27 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 June 2007
AAAnnual Accounts
Legacy
24 May 2007
363aAnnual Return
Legacy
16 May 2007
395Particulars of Mortgage or Charge
Legacy
15 March 2007
287Change of Registered Office
Legacy
12 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 April 2006
AAAnnual Accounts
Legacy
15 March 2005
363sAnnual Return (shuttle)
Legacy
2 February 2005
395Particulars of Mortgage or Charge
Legacy
21 December 2004
225Change of Accounting Reference Date
Legacy
16 March 2004
288aAppointment of Director or Secretary
Legacy
15 March 2004
287Change of Registered Office
Legacy
15 March 2004
288aAppointment of Director or Secretary
Legacy
8 March 2004
288bResignation of Director or Secretary
Legacy
8 March 2004
288bResignation of Director or Secretary
Legacy
8 March 2004
287Change of Registered Office
Incorporation Company
1 March 2004
NEWINCIncorporation