Background WavePink WaveYellow Wave

CHARTER SYSTEMS LIMITED (06147539)

CHARTER SYSTEMS LIMITED (06147539) is an active UK company. incorporated on 8 March 2007. with registered office in Hemel Hempstead. The company operates in the Information and Communication sector, engaged in business and domestic software development. CHARTER SYSTEMS LIMITED has been registered for 19 years. Current directors include MAYNARD, Stefan John, WHITLEY, Tina Jane.

Company Number
06147539
Status
active
Type
ltd
Incorporated
8 March 2007
Age
19 years
Address
1st Floor, Imex Centre, Hemel Hempstead, HP2 7DX
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
MAYNARD, Stefan John, WHITLEY, Tina Jane
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHARTER SYSTEMS LIMITED

CHARTER SYSTEMS LIMITED is an active company incorporated on 8 March 2007 with the registered office located in Hemel Hempstead. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. CHARTER SYSTEMS LIMITED was registered 19 years ago.(SIC: 62012)

Status

active

Active since 19 years ago

Company No

06147539

LTD Company

Age

19 Years

Incorporated 8 March 2007

Size

N/A

Accounts

ARD: 31/12

Overdue

4 years overdue

Last Filed

Made up to 31 December 2019 (6 years ago)
Submitted on 8 March 2021 (5 years ago)
Period: 1 January 2019 - 31 December 2019(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2021
Period: 1 January 2020 - 31 December 2020

Confirmation Statement

Overdue

2 years overdue

Last Filed

Made up to 12 March 2022 (4 years ago)
Submitted on 26 March 2022 (4 years ago)

Next Due

Due by 26 March 2023
For period ending 12 March 2023
Contact
Address

1st Floor, Imex Centre 575-599 Maxted Road Hemel Hempstead, HP2 7DX,

Previous Addresses

Peoplebuilding 2 (2nd Floor) Peoplebuilding Estate Maylands Avenue Hemel Hempstead Hertfordshire HP2 4NW United Kingdom
From: 3 January 2021To: 22 January 2021
Elder House St Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS United Kingdom
From: 6 February 2019To: 3 January 2021
42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom
From: 4 June 2015To: 6 February 2019
Thames House Portsmouth Road Esher Surrey KT10 9AD
From: 21 October 2014To: 4 June 2015
42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ
From: 6 January 2014To: 21 October 2014
2 Church Street Walton on Thames Surrey KT12 2QS United Kingdom
From: 14 February 2012To: 6 January 2014
Swallow House, 2 Church Street Walton on Thames Surrey KT12 2QS
From: 8 March 2007To: 14 February 2012
Timeline

23 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Mar 07
Funding Round
Jan 10
Funding Round
Feb 10
Director Left
Feb 11
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Loan Secured
Dec 14
Director Left
Feb 15
Director Joined
Jul 15
Loan Cleared
Nov 15
Director Left
Jan 16
Director Left
May 16
Director Left
Aug 20
Director Joined
Aug 20
Director Joined
Jan 21
Director Joined
Jan 21
Owner Exit
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Left
Jun 21
Director Joined
Jun 21
Capital Update
Mar 26
3
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

MAYNARD, Stefan John

Active
575-599 Maxted Road, Hemel HempsteadHP2 7DX
Born July 1972
Director
Appointed 31 Dec 2020

WHITLEY, Tina Jane

Active
575-599 Maxted Road, Hemel HempsteadHP2 7DX
Born November 1968
Director
Appointed 30 Jun 2021

CONG, Katherine

Resigned
Level 6, Broadgate Tower, LondonEC2A 2EW
Secretary
Appointed 18 Aug 2017
Resigned 26 Aug 2020

INNES, Lesley Baird

Resigned
Hersham Road, Walton-On-ThamesKT12 1RZ
Secretary
Appointed 08 Mar 2007
Resigned 15 Oct 2014

DAVID VENUS & COMPANY LLP

Resigned
Hersham Road, Walton-On-ThamesKT12 1RZ
Corporate secretary
Appointed 15 Oct 2014
Resigned 18 Aug 2017

PRISM COSEC LIMITED

Resigned
St Georges Business Park, WeybridgeKT13 0TS
Corporate secretary
Appointed 26 Aug 2020
Resigned 31 Dec 2020

CALLAGHAN, Stephen James

Resigned
575-599 Maxted Road, Hemel HempsteadHP2 7DX
Born December 1960
Director
Appointed 31 Dec 2020
Resigned 30 Jun 2021

CLARK, Paul Francis

Resigned
Hersham Road, Walton-On-ThamesKT12 1RZ
Born November 1952
Director
Appointed 08 Mar 2007
Resigned 01 Dec 2015

FELL, Neville Jonathon

Resigned
St Georges Business Park, WeybridgeKT13 0TS
Born September 1967
Director
Appointed 30 Jul 2020
Resigned 31 Dec 2020

HINDLEY, Martyn John

Resigned
Russell Way, CrawleyRH10 1UH
Born October 1962
Director
Appointed 15 Oct 2014
Resigned 20 Feb 2015

PORTER, Matthew Geoffrey

Resigned
3 Minster Court, LondonEC3R 7DD
Born March 1974
Director
Appointed 15 Oct 2014
Resigned 30 Apr 2016

REYNOLDS, Hugh Ronald Peter

Resigned
Swallow House, 2 Church Street, SurreyKT12 2QS
Born May 1938
Director
Appointed 14 May 2007
Resigned 28 Feb 2011

SANGAR, Seema

Resigned
Broadgate Tower, LondonEC2A 2EW
Born November 1976
Director
Appointed 15 Oct 2014
Resigned 29 Jul 2020

STIER, John

Resigned
Spencer Road, LancingBN99 6DA
Born March 1966
Director
Appointed 19 Jun 2015
Resigned 31 Dec 2020

Persons with significant control

2

1 Active
1 Ceased
Imex Centre, Hemel HempsteadHP2 7DX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Dec 2020
St Georges Business Park, WeybridgeKT13 0TS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 31 Dec 2020
Fundings
Financials
Latest Activities

Filing History

127

Capital Statement Capital Company With Date Currency Figure
23 March 2026
SH19Statement of Capital
Legacy
23 March 2026
SH20SH20
Legacy
23 March 2026
CAP-SSCAP-SS
Resolution
23 March 2026
RESOLUTIONSResolutions
Restoration Order Of Court
14 May 2025
AC92AC92
Gazette Dissolved Voluntary
15 August 2023
GAZ2(A)GAZ2(A)
Dissolution Voluntary Strike Off Suspended
29 October 2022
SOAS(A)SOAS(A)
Gazette Notice Voluntary
30 August 2022
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
17 August 2022
DS01DS01
Gazette Filings Brought Up To Date
29 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
26 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
11 March 2022
CH01Change of Director Details
Gazette Notice Compulsory
8 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
1 July 2021
TM01Termination of Director
Change To A Person With Significant Control
1 July 2021
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
1 July 2021
AP01Appointment of Director
Change To A Person With Significant Control
15 March 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
12 March 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
8 March 2021
AA01Change of Accounting Reference Date
Memorandum Articles
28 January 2021
MAMA
Resolution
27 January 2021
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
22 January 2021
AD01Change of Registered Office Address
Move Registers To Sail Company With New Address
13 January 2021
AD03Change of Location of Company Records
Change Sail Address Company With New Address
13 January 2021
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
3 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2021
AP01Appointment of Director
Change Account Reference Date Company Current Extended
3 January 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
3 January 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
3 January 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 January 2021
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
10 September 2020
AAAnnual Accounts
Legacy
10 September 2020
PARENT_ACCPARENT_ACC
Legacy
10 September 2020
GUARANTEE2GUARANTEE2
Legacy
10 September 2020
AGREEMENT2AGREEMENT2
Termination Secretary Company With Name Termination Date
1 September 2020
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
1 September 2020
AP04Appointment of Corporate Secretary
Change To A Person With Significant Control
24 August 2020
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
4 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
25 June 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
14 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 October 2019
AAAnnual Accounts
Legacy
2 October 2019
PARENT_ACCPARENT_ACC
Legacy
2 October 2019
GUARANTEE2GUARANTEE2
Legacy
2 October 2019
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
6 February 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 February 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 January 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
12 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2018
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
7 October 2018
AAAnnual Accounts
Legacy
7 October 2018
PARENT_ACCPARENT_ACC
Legacy
7 October 2018
AGREEMENT2AGREEMENT2
Legacy
7 October 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
26 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
31 August 2017
AAAnnual Accounts
Legacy
31 August 2017
PARENT_ACCPARENT_ACC
Legacy
31 August 2017
GUARANTEE2GUARANTEE2
Legacy
31 August 2017
AGREEMENT2AGREEMENT2
Appoint Person Secretary Company With Name Date
23 August 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 August 2017
TM02Termination of Secretary
Confirmation Statement With Updates
27 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2016
AAAnnual Accounts
Change Person Director Company With Change Date
16 June 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 February 2016
AR01AR01
Termination Director Company With Name Termination Date
15 January 2016
TM01Termination of Director
Accounts With Accounts Type Full
11 November 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 November 2015
MR04Satisfaction of Charge
Change Person Director Company With Change Date
22 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2015
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
31 July 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
7 July 2015
AP01Appointment of Director
Change Person Director Company With Change Date
24 June 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 June 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 June 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 April 2015
AA01Change of Accounting Reference Date
Change Corporate Secretary Company With Change Date
27 March 2015
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
20 March 2015
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
27 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 February 2015
AR01AR01
Memorandum Articles
18 December 2014
MAMA
Resolution
18 December 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2014
MR01Registration of a Charge
Second Filing Of Form With Form Type
1 December 2014
RP04RP04
Resolution
30 October 2014
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
23 October 2014
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
21 October 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
21 October 2014
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
21 October 2014
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
21 October 2014
TM02Termination of Secretary
Appoint Person Director Company With Name Date
21 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 October 2014
AP01Appointment of Director
Auditors Resignation Company
30 September 2014
AUDAUD
Accounts With Accounts Type Small
14 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
6 January 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 February 2013
AR01AR01
Accounts With Accounts Type Small
18 December 2012
AAAnnual Accounts
Accounts With Accounts Type Small
25 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
14 February 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
14 February 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 February 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
1 March 2011
AR01AR01
Termination Director Company With Name
1 March 2011
TM01Termination of Director
Accounts With Accounts Type Small
9 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2010
AR01AR01
Capital Allotment Shares
10 February 2010
SH01Allotment of Shares
Accounts With Accounts Type Full
10 February 2010
AAAnnual Accounts
Resolution
5 February 2010
RESOLUTIONSResolutions
Capital Allotment Shares
26 January 2010
SH01Allotment of Shares
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Legacy
9 April 2009
363aAnnual Return
Accounts With Accounts Type Full
6 January 2009
AAAnnual Accounts
Legacy
11 March 2008
363aAnnual Return
Legacy
15 May 2007
288cChange of Particulars
Legacy
14 May 2007
288aAppointment of Director or Secretary
Legacy
28 April 2007
225Change of Accounting Reference Date
Incorporation Company
8 March 2007
NEWINCIncorporation