Background WavePink WaveYellow Wave

THE CHARLES GROUP LIMITED (05331830)

THE CHARLES GROUP LIMITED (05331830) is an active UK company. incorporated on 13 January 2005. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in tax consultancy and 1 other business activities. THE CHARLES GROUP LIMITED has been registered for 21 years. Current directors include CHARLES, Andrea Helena, CHARLES, Nicholas.

Company Number
05331830
Status
active
Type
ltd
Incorporated
13 January 2005
Age
21 years
Address
105 Seven Sisters Road, London, N7 7QR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Tax consultancy
Directors
CHARLES, Andrea Helena, CHARLES, Nicholas
SIC Codes
69203, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE CHARLES GROUP LIMITED

THE CHARLES GROUP LIMITED is an active company incorporated on 13 January 2005 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in tax consultancy and 1 other business activity. THE CHARLES GROUP LIMITED was registered 21 years ago.(SIC: 69203, 70229)

Status

active

Active since 21 years ago

Company No

05331830

LTD Company

Age

21 Years

Incorporated 13 January 2005

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 31 October 2025 (6 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 10 May 2025 (11 months ago)
Submitted on 29 May 2025 (11 months ago)

Next Due

Due by 24 May 2026
For period ending 10 May 2026

Previous Company Names

CHARLES GROUP CONSULTANTS LIMITED
From: 19 June 2017To: 16 October 2019
CHARLES PROPERTY CONSULTANTS LIMITED
From: 1 May 2015To: 19 June 2017
CHARLES INVESTMENT PROPERTIES LIMITED
From: 13 January 2005To: 1 May 2015
Contact
Address

105 Seven Sisters Road London, N7 7QR,

Previous Addresses

, 105 Seven Sisters Road, London, N7 7QP
From: 13 January 2005To: 30 November 2017
Timeline

6 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Jan 05
Director Left
Mar 12
Funding Round
May 14
Director Joined
Nov 17
Director Joined
Sept 18
Director Left
May 25
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

CHARLES, Andrea Helena

Active
Seven Sisters Road, LondonN7 7QR
Born May 1979
Director
Appointed 01 Mar 2017

CHARLES, Nicholas

Active
Seven Sisters Road, LondonN7 7QR
Born July 1978
Director
Appointed 28 Jun 2005

CHARLES, Nicholas

Resigned
105 Seven Sisters RoadN7 7QP
Secretary
Appointed 28 Jun 2005
Resigned 14 Jan 2013

AA COMPANY SERVICES LIMITED

Resigned
First Floor Offices 8-10 Stamford Hill, LondonN16 6XZ
Corporate nominee secretary
Appointed 13 Jan 2005
Resigned 28 Jun 2005

CHARLES, Costas

Resigned
105 Seven Sisters RoadN7 7QP
Born April 1946
Director
Appointed 28 Jun 2005
Resigned 31 Jan 2012

CUI, Guanghua

Resigned
Seven Sisters Road, LondonN7 7QR
Born January 1988
Director
Appointed 18 Jun 2018
Resigned 20 Dec 2024

BUYVIEW LTD

Resigned
1st Floor Offices, LondonN16 6XZ
Corporate nominee director
Appointed 13 Jan 2005
Resigned 28 Jun 2005

Persons with significant control

1

Seven Sisters Road, LondonN7 7QR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jan 2017
Fundings
Financials
Latest Activities

Filing History

75

Accounts With Accounts Type Total Exemption Full
31 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 May 2025
TM01Termination of Director
Confirmation Statement With Updates
14 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 April 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
31 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
6 May 2022
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
16 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2020
CS01Confirmation Statement
Change To A Person With Significant Control
22 May 2020
PSC05Notification that PSC Information has been Withdrawn
Second Filing Of Director Appointment With Name
22 October 2019
RP04AP01RP04AP01
Resolution
16 October 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
5 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 September 2018
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
31 August 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 May 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
9 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 November 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 November 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
1 September 2017
AAAnnual Accounts
Resolution
19 June 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
22 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 February 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 December 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 September 2015
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
1 May 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
25 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 October 2014
AA01Change of Accounting Reference Date
Capital Allotment Shares
15 May 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
14 February 2014
AR01AR01
Termination Secretary Company With Name
14 February 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
31 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2012
AAAnnual Accounts
Termination Director Company With Name
28 March 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2012
AR01AR01
Change Person Secretary Company With Change Date
21 July 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
10 February 2011
AR01AR01
Change Person Director Company With Change Date
4 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2010
AR01AR01
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Legacy
30 December 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Total Exemption Small
30 December 2009
AAAnnual Accounts
Legacy
21 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 December 2008
AAAnnual Accounts
Legacy
14 January 2008
363aAnnual Return
Accounts With Accounts Type Dormant
1 March 2007
AAAnnual Accounts
Legacy
17 January 2007
363aAnnual Return
Legacy
22 September 2006
287Change of Registered Office
Legacy
22 September 2006
288aAppointment of Director or Secretary
Legacy
22 September 2006
288bResignation of Director or Secretary
Legacy
22 September 2006
288aAppointment of Director or Secretary
Legacy
22 September 2006
288bResignation of Director or Secretary
Legacy
20 September 2006
363aAnnual Return
Legacy
20 September 2006
287Change of Registered Office
Legacy
20 September 2006
288aAppointment of Director or Secretary
Legacy
20 September 2006
288aAppointment of Director or Secretary
Legacy
20 September 2006
288aAppointment of Director or Secretary
Legacy
20 September 2006
288bResignation of Director or Secretary
Legacy
20 September 2006
288bResignation of Director or Secretary
Gazette Notice Compulsary
4 July 2006
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
13 January 2005
NEWINCIncorporation