Background WavePink WaveYellow Wave

CHARCOAL NEWCO 1 LIMITED (06128686)

CHARCOAL NEWCO 1 LIMITED (06128686) is an active UK company. incorporated on 26 February 2007. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. CHARCOAL NEWCO 1 LIMITED has been registered for 19 years. Current directors include BAILEY, Amy, JOWETT, Matthew Paul, PRITCHARD, Gillian and 1 others.

Company Number
06128686
Status
active
Type
ltd
Incorporated
26 February 2007
Age
19 years
Address
Arbor Building, 16th Floor, London, SE1 9AX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BAILEY, Amy, JOWETT, Matthew Paul, PRITCHARD, Gillian, STEWART, Jacqueline
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHARCOAL NEWCO 1 LIMITED

CHARCOAL NEWCO 1 LIMITED is an active company incorporated on 26 February 2007 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. CHARCOAL NEWCO 1 LIMITED was registered 19 years ago.(SIC: 70100)

Status

active

Active since 19 years ago

Company No

06128686

LTD Company

Age

19 Years

Incorporated 26 February 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 28 December 2024 (1 year ago)
Submitted on 26 September 2025 (7 months ago)
Period: 31 December 2023 - 28 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 29 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 20 November 2025 (5 months ago)
Submitted on 10 December 2025 (4 months ago)

Next Due

Due by 4 December 2026
For period ending 20 November 2026
Contact
Address

Arbor Building, 16th Floor 255 Blackfriars Road London, SE1 9AX,

Previous Addresses

Link House 25 West Street Poole Dorset BH15 1LD England
From: 8 December 2017To: 25 October 2024
3 Market Close Poole Dorset BH15 1NQ
From: 26 February 2007To: 8 December 2017
Timeline

26 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Feb 07
Funding Round
Feb 10
Director Joined
May 11
Loan Secured
Jul 13
Loan Secured
Jul 13
Director Left
Oct 14
Director Joined
Oct 14
Director Left
Oct 14
Capital Update
Oct 14
Funding Round
Nov 14
Director Left
Mar 16
Director Joined
Mar 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Loan Secured
Nov 19
Loan Secured
Nov 19
Funding Round
Aug 21
Director Left
Jan 25
Director Joined
Jan 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Left
Jan 26
4
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

5 Active
11 Resigned

BAILEY, Amy

Active
255 Blackfriars Road, LondonSE1 9AX
Secretary
Appointed 14 Jan 2025

BAILEY, Amy

Active
255 Blackfriars Road, LondonSE1 9AX
Born September 1986
Director
Appointed 14 Jan 2025

JOWETT, Matthew Paul

Active
255 Blackfriars Road, LondonSE1 9AX
Born December 1967
Director
Appointed 26 Feb 2016

PRITCHARD, Gillian

Active
255 Blackfriars Road, LondonSE1 9AX
Born September 1975
Director
Appointed 27 Oct 2025

STEWART, Jacqueline

Active
255 Blackfriars Road, LondonSE1 9AX
Born October 1970
Director
Appointed 27 Oct 2025

ARMSTRONG, Colin North

Resigned
Market Close, PooleBH15 1NQ
Secretary
Appointed 31 Jan 2008
Resigned 26 Feb 2016

ARNOLD, David Paul

Resigned
34 Ashburnham Grove, LondonSE10 8UL
Secretary
Appointed 26 Feb 2007
Resigned 27 Feb 2007

CORBEN, Darcy

Resigned
3 Market Close, PooleBH15 1NQ
Secretary
Appointed 27 Feb 2007
Resigned 31 Jan 2008

ROSE, Fiona Jane

Resigned
255 Blackfriars Road, LondonSE1 9AX
Secretary
Appointed 26 Feb 2016
Resigned 14 Jan 2025

ARMSTRONG, Colin North

Resigned
Market Close, PooleBH15 1NQ
Born June 1964
Director
Appointed 28 Apr 2011
Resigned 26 Feb 2016

ARNOLD, David Paul

Resigned
34 Ashburnham Grove, LondonSE10 8UL
Born July 1975
Director
Appointed 26 Feb 2007
Resigned 20 Apr 2007

CARR, Andrew Christopher

Resigned
3 Market Close, PooleBH15 1NQ
Born June 1963
Director
Appointed 27 Feb 2007
Resigned 03 Oct 2014

GORDON, Gavin James

Resigned
40 Liberia Road, LondonN5 1JR
Born August 1974
Director
Appointed 26 Feb 2007
Resigned 27 Feb 2007

OROLOGAS, George

Resigned
255 Blackfriars Road, LondonSE1 9AX
Born September 1979
Director
Appointed 27 Oct 2025
Resigned 09 Jan 2026

ROSE, Fiona Jane

Resigned
255 Blackfriars Road, LondonSE1 9AX
Born January 1964
Director
Appointed 03 Oct 2014
Resigned 14 Jan 2025

VARNEY, Nicholas John

Resigned
3 Market Close, PooleBH15 1NQ
Born November 1962
Director
Appointed 27 Feb 2007
Resigned 03 Oct 2014

Persons with significant control

2

25 West Street, PooleBH15 1LD

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
25 West Street, PooleBH15 1LD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

120

Termination Director Company With Name Termination Date
12 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
10 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
26 September 2025
AAAnnual Accounts
Legacy
26 September 2025
PARENT_ACCPARENT_ACC
Legacy
26 September 2025
GUARANTEE2GUARANTEE2
Legacy
26 September 2025
AGREEMENT2AGREEMENT2
Appoint Person Secretary Company With Name Date
14 February 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 February 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
22 January 2025
AP01Appointment of Director
Confirmation Statement With No Updates
5 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 October 2024
AAAnnual Accounts
Legacy
28 October 2024
PARENT_ACCPARENT_ACC
Legacy
28 October 2024
AGREEMENT2AGREEMENT2
Legacy
28 October 2024
GUARANTEE2GUARANTEE2
Change Registered Office Address Company With Date Old Address New Address
25 October 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 October 2023
AAAnnual Accounts
Legacy
10 October 2023
PARENT_ACCPARENT_ACC
Legacy
10 October 2023
GUARANTEE2GUARANTEE2
Legacy
10 October 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
24 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 October 2022
AAAnnual Accounts
Legacy
12 September 2022
PARENT_ACCPARENT_ACC
Legacy
12 September 2022
AGREEMENT2AGREEMENT2
Legacy
12 September 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
29 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 September 2021
AAAnnual Accounts
Legacy
21 September 2021
PARENT_ACCPARENT_ACC
Legacy
21 September 2021
AGREEMENT2AGREEMENT2
Legacy
21 September 2021
GUARANTEE2GUARANTEE2
Capital Allotment Shares
10 August 2021
SH01Allotment of Shares
Change Person Director Company With Change Date
28 June 2021
CH01Change of Director Details
Accounts With Accounts Type Full
6 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2019
MR01Registration of a Charge
Change To A Person With Significant Control
7 November 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
12 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2018
AAAnnual Accounts
Change To A Person With Significant Control
14 December 2017
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
14 December 2017
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
8 December 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 November 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
9 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 March 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
7 March 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
7 March 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 March 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
18 December 2015
AR01AR01
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2014
AR01AR01
Capital Allotment Shares
6 November 2014
SH01Allotment of Shares
Resolution
6 November 2014
RESOLUTIONSResolutions
Resolution
6 November 2014
RESOLUTIONSResolutions
Legacy
30 October 2014
SH20SH20
Legacy
30 October 2014
SH19Statement of Capital
Legacy
30 October 2014
CAP-SSCAP-SS
Resolution
30 October 2014
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
7 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
7 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2014
TM01Termination of Director
Accounts With Accounts Type Full
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2013
AR01AR01
Accounts With Accounts Type Full
19 September 2013
AAAnnual Accounts
Resolution
2 September 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
5 July 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
3 July 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
19 December 2012
AR01AR01
Accounts With Accounts Type Full
14 September 2012
AAAnnual Accounts
Change Person Director Company With Change Date
19 January 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 December 2011
AR01AR01
Accounts With Accounts Type Full
29 September 2011
AAAnnual Accounts
Legacy
31 May 2011
MG01MG01
Change Person Director Company With Change Date
23 May 2011
CH01Change of Director Details
Appoint Person Director Company With Name
3 May 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 December 2010
AR01AR01
Accounts With Accounts Type Full
28 September 2010
AAAnnual Accounts
Legacy
3 September 2010
MG02MG02
Legacy
20 August 2010
MG01MG01
Statement Of Companys Objects
11 August 2010
CC04CC04
Resolution
11 August 2010
RESOLUTIONSResolutions
Resolution
15 February 2010
RESOLUTIONSResolutions
Capital Allotment Shares
15 February 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
14 January 2010
AR01AR01
Accounts With Accounts Type Full
6 October 2009
AAAnnual Accounts
Legacy
5 December 2008
363aAnnual Return
Accounts With Accounts Type Full
3 November 2008
AAAnnual Accounts
Legacy
11 July 2008
395Particulars of Mortgage or Charge
Legacy
4 March 2008
363aAnnual Return
Legacy
11 February 2008
288aAppointment of Director or Secretary
Legacy
8 February 2008
288bResignation of Director or Secretary
Legacy
25 June 2007
88(2)R88(2)R
Legacy
25 June 2007
123Notice of Increase in Nominal Capital
Resolution
25 June 2007
RESOLUTIONSResolutions
Resolution
25 June 2007
RESOLUTIONSResolutions
Legacy
31 May 2007
395Particulars of Mortgage or Charge
Resolution
2 May 2007
RESOLUTIONSResolutions
Legacy
30 April 2007
288bResignation of Director or Secretary
Legacy
29 March 2007
288aAppointment of Director or Secretary
Legacy
29 March 2007
288aAppointment of Director or Secretary
Legacy
29 March 2007
288aAppointment of Director or Secretary
Legacy
24 March 2007
288bResignation of Director or Secretary
Legacy
24 March 2007
287Change of Registered Office
Legacy
24 March 2007
225Change of Accounting Reference Date
Legacy
24 March 2007
88(2)R88(2)R
Legacy
24 March 2007
288bResignation of Director or Secretary
Incorporation Company
26 February 2007
NEWINCIncorporation