Background WavePink WaveYellow Wave

WILLIAM CHARLES LIMITED (06971667)

WILLIAM CHARLES LIMITED (06971667) is an active UK company. incorporated on 24 July 2009. with registered office in Wickford. The company operates in the Real Estate Activities sector, engaged in real estate agencies. WILLIAM CHARLES LIMITED has been registered for 16 years. Current directors include AUSTIN, Paul Alfred, GIBBON, Martin.

Company Number
06971667
Status
active
Type
ltd
Incorporated
24 July 2009
Age
16 years
Address
10 High Street, Wickford, SS12 9AZ
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
AUSTIN, Paul Alfred, GIBBON, Martin
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILLIAM CHARLES LIMITED

WILLIAM CHARLES LIMITED is an active company incorporated on 24 July 2009 with the registered office located in Wickford. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. WILLIAM CHARLES LIMITED was registered 16 years ago.(SIC: 68310)

Status

active

Active since 16 years ago

Company No

06971667

LTD Company

Age

16 Years

Incorporated 24 July 2009

Size

N/A

Accounts

ARD: 31/7

Up to Date

22 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 27 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 24 November 2025 (5 months ago)
Submitted on 31 December 2025 (4 months ago)

Next Due

Due by 8 December 2026
For period ending 24 November 2026
Contact
Address

10 High Street Wickford, SS12 9AZ,

Previous Addresses

1 Bryant Avenue Romford RM3 0AP England
From: 24 November 2022To: 4 January 2024
6 Stone Street Gravesend Kent DA11 0NH
From: 27 July 2015To: 24 November 2022
6 Stone Street Stone Street Gravesend Kent DA11 0NH England
From: 5 June 2015To: 27 July 2015
95 Lower Higham Road Chalk Gravesend Kent DA12 2NQ
From: 4 December 2009To: 5 June 2015
39 Nickleby Road Chalk Gravesend Kent DA12 4UQ United Kingdom
From: 24 July 2009To: 4 December 2009
Timeline

18 key events • 2009 - 2022

Funding Officers Ownership
Company Founded
Jul 09
Director Joined
Mar 15
Funding Round
Mar 15
Funding Round
Apr 15
Director Joined
Apr 15
New Owner
Jul 17
New Owner
Jul 17
Director Joined
Aug 18
Owner Exit
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Owner Exit
Nov 22
Owner Exit
Nov 22
Owner Exit
Nov 22
2
Funding
9
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

GIBBON, Martin

Active
Grove Road, TringHP23 5PA
Secretary
Appointed 24 Nov 2022

AUSTIN, Paul Alfred

Active
Rectory Road, ManningtreeCO11 2TX
Born July 1952
Director
Appointed 24 Nov 2022

GIBBON, Martin

Active
Grove Road, TringHP23 5PA
Born July 1969
Director
Appointed 24 Nov 2022

CHURCH, Christopher Andrew

Resigned
Potten Street Road, BirchingtonCT7 0QP
Secretary
Appointed 24 Jul 2009
Resigned 24 Nov 2022

THEYDON SECRETARIES LIMITED

Resigned
Forest Drive, EppingCM16 7EY
Corporate secretary
Appointed 24 Jul 2009
Resigned 24 Jul 2009

CHURCH, Andrea

Resigned
Potten Street Road, BirchingtonCT7 0QP
Born September 1968
Director
Appointed 24 Jul 2009
Resigned 24 Nov 2022

CHURCH, Charles Edward

Resigned
Potten Street, BirchingtonCT7 0QP
Born March 2000
Director
Appointed 01 Aug 2018
Resigned 24 Nov 2022

CHURCH, Christopher Andrew

Resigned
Bryant Avenue, RomfordRM3 0AP
Born June 1967
Director
Appointed 25 Jul 2014
Resigned 24 Nov 2022

CHURCH, William George

Resigned
Bryant Avenue, RomfordRM3 0AP
Born August 1997
Director
Appointed 28 Jul 2014
Resigned 24 Nov 2022

DAVIES, Elizabeth Ann

Resigned
Forest Drive, EppingCM16 7EY
Born January 1957
Director
Appointed 24 Jul 2009
Resigned 24 Jul 2009

Persons with significant control

5

1 Active
4 Ceased
Bryant Avenue, RomfordRM3 0AP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Nov 2022

Mrs Andrea Church

Ceased
Gravesend Road, RochesterME3 7DZ
Born September 1968

Nature of Control

Significant influence or control
Notified 19 Jul 2017
Ceased 24 Nov 2022

Mr Christopher Church

Ceased
Gravesend Road, RochesterME3 7DZ
Born June 1967

Nature of Control

Significant influence or control
Notified 19 Jul 2017
Ceased 24 Nov 2022

Mr Christopher Andrew Church

Ceased
Bryant Avenue, RomfordRM3 0AP
Born June 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 24 Jul 2016
Ceased 24 Nov 2022

Mrs Andrea Church

Ceased
Potten Street Road, BirchingtonCT7 0QP
Born September 1968

Nature of Control

Ownership of shares 50 to 75 percent
Notified 24 Jul 2016
Ceased 24 Nov 2022
Fundings
Financials
Latest Activities

Filing History

73

Confirmation Statement With No Updates
31 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 January 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 November 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
24 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
24 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
24 November 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 November 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
24 November 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
24 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
24 November 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
24 November 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
13 October 2022
AAAnnual Accounts
Change To A Person With Significant Control
8 July 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
8 July 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
8 July 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 July 2022
CH03Change of Secretary Details
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 August 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
20 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
28 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
27 July 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 June 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 April 2015
AAAnnual Accounts
Resolution
17 April 2015
RESOLUTIONSResolutions
Capital Allotment Shares
2 April 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
2 April 2015
AP01Appointment of Director
Capital Allotment Shares
1 April 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
31 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2013
AR01AR01
Change Person Director Company With Change Date
13 August 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 August 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
30 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2010
AR01AR01
Change Person Director Company With Change Date
20 August 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
4 December 2009
AD01Change of Registered Office Address
Legacy
4 August 2009
288aAppointment of Director or Secretary
Legacy
4 August 2009
288aAppointment of Director or Secretary
Legacy
24 July 2009
288bResignation of Director or Secretary
Legacy
24 July 2009
288bResignation of Director or Secretary
Incorporation Company
24 July 2009
NEWINCIncorporation