Background WavePink WaveYellow Wave

CHARLESTOWN HARBOUR LIMITED (05755836)

CHARLESTOWN HARBOUR LIMITED (05755836) is an active UK company. incorporated on 24 March 2006. with registered office in Truro. The company operates in the Arts, Entertainment and Recreation sector, engaged in other amusement and recreation activities n.e.c.. CHARLESTOWN HARBOUR LIMITED has been registered for 20 years. Current directors include MUNDING, Dashiel Hugo, Dr., MUNDING, Rolf Hugo, Mr..

Company Number
05755836
Status
active
Type
ltd
Incorporated
24 March 2006
Age
20 years
Address
Kernow House Gas Hill, Truro, TR1 2XP
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other amusement and recreation activities n.e.c.
Directors
MUNDING, Dashiel Hugo, Dr., MUNDING, Rolf Hugo, Mr.
SIC Codes
93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHARLESTOWN HARBOUR LIMITED

CHARLESTOWN HARBOUR LIMITED is an active company incorporated on 24 March 2006 with the registered office located in Truro. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other amusement and recreation activities n.e.c.. CHARLESTOWN HARBOUR LIMITED was registered 20 years ago.(SIC: 93290)

Status

active

Active since 20 years ago

Company No

05755836

LTD Company

Age

20 Years

Incorporated 24 March 2006

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 27 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 10 February 2025 (1 year ago)
Submitted on 27 February 2025 (1 year ago)

Next Due

Due by 24 February 2026
For period ending 10 February 2026

Previous Company Names

LUXE RESTAURANTS LIMITED
From: 24 March 2006To: 28 November 2018
Contact
Address

Kernow House Gas Hill Newham Truro, TR1 2XP,

Previous Addresses

1a the Quadrant Courtyard Quadrant Way Weybridge KT13 8DR England
From: 14 December 2017To: 7 March 2018
Clive House Queens Road Weybridge Surrey KT13 9XB England
From: 24 July 2015To: 14 December 2017
209 London Central Markets London EC1A 9LH
From: 28 November 2011To: 24 July 2015
Priory House Sydenham Road Guildford Surrey GU1 3RX
From: 24 March 2006To: 28 November 2011
Timeline

6 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Mar 06
Director Left
May 14
Director Joined
May 14
Loan Secured
May 19
Loan Secured
May 19
Director Joined
Nov 24
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

MUNDING, Dashiel Hugo, Dr.

Active
Gas Hill, TruroTR1 2XP
Born August 1980
Director
Appointed 13 Nov 2024

MUNDING, Rolf Hugo, Mr.

Active
Gas Hill, TruroTR1 2XP
Born January 1953
Director
Appointed 09 Feb 2014

KASWELL, Lauren Gael

Resigned
77 Sandmere Road, LondonSW4 7PT
Secretary
Appointed 24 Mar 2006
Resigned 09 Feb 2014

TORODE, John Douglas

Resigned
Ormeley Road, LondonSW12 9QJ
Born July 1965
Director
Appointed 24 Mar 2006
Resigned 09 Feb 2014

Persons with significant control

1

Mr Rolf Hugo Munding

Active
Gas Hill, TruroTR1 2XP
Born January 1953

Nature of Control

Ownership of shares 75 to 100 percent
Notified 14 Jan 2017
Fundings
Financials
Latest Activities

Filing History

56

Accounts With Accounts Type Unaudited Abridged
27 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 November 2024
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
9 February 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 February 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
25 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
18 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 February 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 May 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 May 2019
MR01Registration of a Charge
Confirmation Statement With Updates
19 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 February 2019
AAAnnual Accounts
Resolution
28 November 2018
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
7 March 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
27 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 December 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
15 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2016
AR01AR01
Gazette Filings Brought Up To Date
25 July 2015
DISS40First Gazette Notice for Voluntary Strike Off
Change Registered Office Address Company With Date Old Address New Address
24 July 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 July 2015
AR01AR01
Gazette Notice Compulsory
9 June 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
26 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2014
AR01AR01
Termination Director Company With Name
12 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
12 May 2014
AP01Appointment of Director
Termination Secretary Company With Name
12 May 2014
TM02Termination of Secretary
Accounts With Accounts Type Dormant
25 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2013
AR01AR01
Accounts With Accounts Type Dormant
28 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2012
AR01AR01
Change Person Director Company With Change Date
17 February 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
15 December 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
28 November 2011
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
28 November 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 February 2011
AR01AR01
Accounts With Accounts Type Dormant
29 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2010
AR01AR01
Accounts With Accounts Type Dormant
2 February 2010
AAAnnual Accounts
Legacy
27 February 2009
363aAnnual Return
Accounts Amended With Made Up Date
28 January 2009
AAMDAAMD
Accounts With Accounts Type Dormant
16 January 2009
AAAnnual Accounts
Legacy
30 July 2008
287Change of Registered Office
Legacy
18 March 2008
363aAnnual Return
Accounts With Accounts Type Dormant
13 September 2007
AAAnnual Accounts
Legacy
27 February 2007
363aAnnual Return
Incorporation Company
24 March 2006
NEWINCIncorporation