Background WavePink WaveYellow Wave

CHARLESTON FINANCIAL SERVICES LIMITED (07038315)

CHARLESTON FINANCIAL SERVICES LIMITED (07038315) is an active UK company. incorporated on 12 October 2009. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of insurance agents and brokers. CHARLESTON FINANCIAL SERVICES LIMITED has been registered for 16 years.

Company Number
07038315
Status
active
Type
ltd
Incorporated
12 October 2009
Age
16 years
Address
Floor 4 11 Leadenhall Street, London, EC3V 1LP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of insurance agents and brokers
SIC Codes
66220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHARLESTON FINANCIAL SERVICES LIMITED

CHARLESTON FINANCIAL SERVICES LIMITED is an active company incorporated on 12 October 2009 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of insurance agents and brokers. CHARLESTON FINANCIAL SERVICES LIMITED was registered 16 years ago.(SIC: 66220)

Status

active

Active since 16 years ago

Company No

07038315

LTD Company

Age

16 Years

Incorporated 12 October 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 6 October 2025 (5 months ago)
Period: 1 November 2023 - 31 December 2024(15 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 16 May 2025 (10 months ago)
Submitted on 28 May 2025 (10 months ago)

Next Due

Due by 30 May 2026
For period ending 16 May 2026

Previous Company Names

YES COMMERCIAL LIMITED
From: 12 October 2009To: 11 March 2011
Contact
Address

Floor 4 11 Leadenhall Street London, EC3V 1LP,

Previous Addresses

3Mc Middlemarch Business Park Siskin Drive Coventry CV3 4FJ England
From: 22 November 2023To: 30 July 2024
9 Copperhouse Court Caldecotte Milton Keynes MK7 8NL England
From: 6 August 2016To: 22 November 2023
Charleston House 13 High Street Hemel Hempstead Hertfordshire HP1 3AA
From: 21 October 2011To: 6 August 2016
Charlton House 13 High Street Hemel Hempstead Hertfordshire HP1 3AA
From: 14 June 2010To: 21 October 2011
Fitzpatricks Accountantsunit 8 Liscombe Park Soulbury Leighton Buzzard Bedfordshire LU7 0JL United Kingdom
From: 24 March 2010To: 14 June 2010
23 Bower Lane Eaton Bray LU6 1RB England
From: 12 October 2009To: 24 March 2010
Timeline

33 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Oct 09
Funding Round
Mar 10
Director Left
Apr 14
Capital Reduction
Apr 16
Share Buyback
Apr 16
Funding Round
May 16
Loan Secured
Dec 16
Director Joined
May 19
Loan Secured
Aug 20
Funding Round
Jan 21
Director Joined
Jan 21
Funding Round
Jan 21
Director Joined
Jan 21
Loan Secured
Jan 21
Loan Secured
Jan 21
Funding Round
Mar 21
Director Left
May 22
Director Left
May 22
Capital Reduction
May 22
Share Buyback
May 22
Loan Cleared
Jan 24
Capital Reduction
Apr 24
Share Buyback
Apr 24
Loan Cleared
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Jul 24
Owner Exit
Jul 24
Loan Cleared
Aug 24
Loan Cleared
Aug 24
Director Joined
Oct 25
Director Left
Oct 25
Loan Secured
Dec 25
11
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

88

Change Person Director Company With Change Date
19 February 2026
CH01Change of Director Details
Legacy
4 February 2026
ANNOTATIONANNOTATION
Memorandum Articles
8 January 2026
MAMA
Resolution
8 January 2026
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
21 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2025
TM01Termination of Director
Accounts With Accounts Type Small
6 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 May 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
6 August 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 August 2024
MR04Satisfaction of Charge
Change Account Reference Date Company Current Extended
5 August 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
31 July 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 July 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
30 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 July 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 July 2024
TM02Termination of Secretary
Notification Of A Person With Significant Control
30 July 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
25 July 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
13 June 2024
CS01Confirmation Statement
Second Filing Capital Allotment Shares
11 April 2024
RP04SH01RP04SH01
Capital Return Purchase Own Shares
9 April 2024
SH03Return of Purchase of Own Shares
Resolution
8 April 2024
RESOLUTIONSResolutions
Capital Cancellation Shares
5 April 2024
SH06Cancellation of Shares
Mortgage Satisfy Charge Full
1 February 2024
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
22 November 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2023
CS01Confirmation Statement
Confirmation Statement With Updates
10 June 2022
CS01Confirmation Statement
Capital Return Purchase Own Shares
27 May 2022
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
24 May 2022
SH06Cancellation of Shares
Termination Director Company With Name Termination Date
16 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
16 May 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2021
CS01Confirmation Statement
Capital Allotment Shares
11 March 2021
SH01Allotment of Shares
Capital Allotment Shares
22 January 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
22 January 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 January 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 January 2021
MR01Registration of a Charge
Capital Allotment Shares
20 January 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
20 January 2021
AP01Appointment of Director
Confirmation Statement With No Updates
6 October 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 August 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
22 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2019
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
5 August 2019
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
28 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 May 2019
AP01Appointment of Director
Confirmation Statement With Updates
5 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 July 2017
AAAnnual Accounts
Change Person Secretary Company With Change Date
28 March 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 March 2017
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2016
MR01Registration of a Charge
Confirmation Statement With Updates
13 October 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 August 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
3 June 2016
AAAnnual Accounts
Capital Allotment Shares
12 May 2016
SH01Allotment of Shares
Capital Cancellation Shares
21 April 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
21 April 2016
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
4 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date
10 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 August 2014
AAAnnual Accounts
Termination Director Company With Name
16 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
21 October 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
19 May 2011
AAAnnual Accounts
Certificate Change Of Name Company
11 March 2011
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
12 October 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
14 June 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
24 March 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Capital Allotment Shares
23 March 2010
SH01Allotment of Shares
Incorporation Company
12 October 2009
NEWINCIncorporation