Background WavePink WaveYellow Wave

CHARTERNEED LIMITED (06973537)

CHARTERNEED LIMITED (06973537) is an active UK company. incorporated on 27 July 2009. with registered office in Maidenhead. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CHARTERNEED LIMITED has been registered for 16 years. Current directors include BARLOW, Matthew David, GRETTON, Edward Alexander, QUILEZ SOMOLINOS, Alfredo and 2 others.

Company Number
06973537
Status
active
Type
ltd
Incorporated
27 July 2009
Age
16 years
Address
Second Floor, Arena Court, Maidenhead, SL6 8QZ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BARLOW, Matthew David, GRETTON, Edward Alexander, QUILEZ SOMOLINOS, Alfredo, WHITELAW, James Stuart, WILLIS, Simon Lloyd
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHARTERNEED LIMITED

CHARTERNEED LIMITED is an active company incorporated on 27 July 2009 with the registered office located in Maidenhead. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CHARTERNEED LIMITED was registered 16 years ago.(SIC: 82990)

Status

active

Active since 16 years ago

Company No

06973537

LTD Company

Age

16 Years

Incorporated 27 July 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 28 July 2025 (8 months ago)
Submitted on 1 August 2025 (8 months ago)

Next Due

Due by 11 August 2026
For period ending 28 July 2026
Contact
Address

Second Floor, Arena Court Crown Lane Maidenhead, SL6 8QZ,

Previous Addresses

Hanson House 14 Castle Hill Maidenhead SL6 4JJ United Kingdom
From: 9 February 2022To: 3 April 2023
Mayo House 4 Overman Way Manchester M27 8BQ United Kingdom
From: 19 October 2020To: 9 February 2022
Regency House 45-51 Chorley New Road Bolton BL1 4QR
From: 25 November 2010To: 19 October 2020
Regency House 45-51 Chorley New Road Bolton Greater Manchester BL1 4QR
From: 27 July 2009To: 25 November 2010
Timeline

10 key events • 2009 - 2023

Funding Officers Ownership
Company Founded
Jul 09
Funding Round
Dec 09
Funding Round
Jan 21
Director Joined
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Left
Feb 22
Director Left
Feb 22
Director Joined
Feb 22
Director Joined
Mar 23
2
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

6 Active
4 Resigned

ROGERS, Wendy Fiona

Active
Crown Lane, MaidenheadSL6 8QZ
Secretary
Appointed 07 Feb 2022

BARLOW, Matthew David

Active
Crown Lane, MaidenheadSL6 8QZ
Born May 1979
Director
Appointed 07 Feb 2022

GRETTON, Edward Alexander

Active
Crown Lane, MaidenheadSL6 8QZ
Born July 1970
Director
Appointed 07 Feb 2022

QUILEZ SOMOLINOS, Alfredo

Active
Crown Lane, MaidenheadSL6 8QZ
Born July 1967
Director
Appointed 07 Feb 2022

WHITELAW, James Stuart

Active
Crown Lane, MaidenheadSL6 8QZ
Born August 1972
Director
Appointed 27 Feb 2023

WILLIS, Simon Lloyd

Active
Crown Lane, MaidenheadSL6 8QZ
Born October 1965
Director
Appointed 07 Feb 2022

WALSH, John

Resigned
4 Overman Way, ManchesterM27 8BQ
Secretary
Appointed 19 Aug 2009
Resigned 07 Feb 2022

STEPHENS, Graham Robertson

Resigned
Churchill Way, CardiffCF10 2DX
Born January 1950
Director
Appointed 27 Jul 2009
Resigned 27 Jul 2009

WALSH, John

Resigned
Cross Lane, WarringtonWA3 7AR
Born November 1948
Director
Appointed 19 Aug 2009
Resigned 07 Feb 2022

WALSH, Michael John Joseph

Resigned
49-51 Chorley New Road, BoltonBL1 4QR
Born August 1968
Director
Appointed 19 Aug 2009
Resigned 07 Feb 2022

Persons with significant control

1

Crown Lane, MaidenheadSL6 8QZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Feb 2022
Fundings
Financials
Latest Activities

Filing History

76

Accounts With Accounts Type Dormant
24 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
30 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2024
CH01Change of Director Details
Accounts With Accounts Type Full
9 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2023
CS01Confirmation Statement
Change To A Person With Significant Control
4 April 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
3 April 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 March 2023
AP01Appointment of Director
Accounts With Accounts Type Small
7 February 2023
AAAnnual Accounts
Second Filing Of Director Appointment With Name
30 January 2023
RP04AP01RP04AP01
Confirmation Statement With Updates
11 August 2022
CS01Confirmation Statement
Statement Of Companys Objects
22 March 2022
CC04CC04
Memorandum Articles
22 March 2022
MAMA
Resolution
22 March 2022
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Extended
16 March 2022
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
10 February 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
10 February 2022
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
10 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
9 February 2022
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
9 February 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
9 February 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 February 2022
TM02Termination of Secretary
Confirmation Statement With Updates
29 July 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
22 June 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
10 June 2021
AAAnnual Accounts
Change Person Director Company With Change Date
7 January 2021
CH01Change of Director Details
Capital Allotment Shares
7 January 2021
SH01Allotment of Shares
Change Person Director Company With Change Date
19 November 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 October 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
31 July 2017
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
28 July 2017
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Small
21 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 June 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
26 November 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
29 July 2013
AR01AR01
Change Person Director Company With Change Date
16 January 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2012
AR01AR01
Change Person Director Company With Change Date
19 January 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 December 2011
AAAnnual Accounts
Change Person Secretary Company With Change Date
15 August 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
15 August 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 August 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
28 July 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
25 November 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
23 November 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 July 2010
AR01AR01
Change Account Reference Date Company Current Shortened
21 December 2009
AA01Change of Accounting Reference Date
Capital Allotment Shares
21 December 2009
SH01Allotment of Shares
Legacy
10 September 2009
287Change of Registered Office
Legacy
10 September 2009
288aAppointment of Director or Secretary
Legacy
10 September 2009
288aAppointment of Director or Secretary
Legacy
1 September 2009
288bResignation of Director or Secretary
Incorporation Company
27 July 2009
NEWINCIncorporation