Background WavePink WaveYellow Wave

CHARLTON BAKER LIMITED (07179787)

CHARLTON BAKER LIMITED (07179787) is an active UK company. incorporated on 5 March 2010. with registered office in Devizes. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. CHARLTON BAKER LIMITED has been registered for 16 years. Current directors include CARGILL, Elliot Charles, CASSIDY, Owain, GREENARD, Victoria and 2 others.

Company Number
07179787
Status
active
Type
ltd
Incorporated
5 March 2010
Age
16 years
Address
7-7c Snuff Street, Devizes, SN10 1DU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
CARGILL, Elliot Charles, CASSIDY, Owain, GREENARD, Victoria, SARTIN, Jenna, SARTIN, Scott John
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHARLTON BAKER LIMITED

CHARLTON BAKER LIMITED is an active company incorporated on 5 March 2010 with the registered office located in Devizes. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. CHARLTON BAKER LIMITED was registered 16 years ago.(SIC: 69201)

Status

active

Active since 16 years ago

Company No

07179787

LTD Company

Age

16 Years

Incorporated 5 March 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 July 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 8 July 2025 (9 months ago)
Submitted on 8 July 2025 (9 months ago)

Next Due

Due by 22 July 2026
For period ending 8 July 2026
Contact
Address

7-7c Snuff Street Devizes, SN10 1DU,

Previous Addresses

First Floor 6/7 Market Place Devizes Wiltshire SN10 1HT
From: 30 August 2013To: 3 August 2017
, 6/7 Market Place, Devizes, Wiltshire, SN10 1HT, England
From: 24 May 2013To: 30 August 2013
, 1 Fordbrook House, Fordbrook Business Centre, Pewsey, SN9 5NU, United Kingdom
From: 5 March 2010To: 24 May 2013
Timeline

31 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Mar 10
Director Left
Mar 10
Director Left
Mar 10
Director Left
Mar 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Left
Mar 11
Director Left
Sept 11
Director Left
May 12
Director Joined
Sept 12
Funding Round
Sept 13
Director Joined
Dec 13
Director Joined
May 14
Funding Round
Jun 14
Director Left
May 18
Funding Round
Jan 19
Funding Round
Jan 19
Funding Round
Jan 19
Funding Round
Jan 19
Funding Round
Jan 19
Share Issue
Jan 21
Owner Exit
Feb 22
Owner Exit
Feb 22
Director Joined
Mar 22
Director Joined
Apr 24
Director Joined
Apr 24
Loan Secured
Jun 24
Loan Cleared
Jun 24
Share Issue
Oct 24
Loan Secured
Oct 24
Director Left
Mar 25
9
Funding
16
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

CARGILL, Elliot Charles

Active
DevizesSN10 1DU
Born April 1978
Director
Appointed 29 Nov 2013

CASSIDY, Owain

Active
DevizesSN10 1DU
Born June 1980
Director
Appointed 01 Apr 2024

GREENARD, Victoria

Active
DevizesSN10 1DU
Born July 1972
Director
Appointed 04 Mar 2024

SARTIN, Jenna

Active
DevizesSN10 1DU
Born January 1987
Director
Appointed 01 Apr 2022

SARTIN, Scott John

Active
Fordbrook House, PewseySN9 5NU
Born October 1977
Director
Appointed 05 Mar 2010

SAVAGE, Jonathan

Resigned
DevizesSN10 1DU
Secretary
Appointed 01 Oct 2016
Resigned 20 Dec 2018

CHARLTON, Rex Victor

Resigned
Fordbrook House, PewseySN9 5NU
Born November 1944
Director
Appointed 14 Jun 2010
Resigned 28 Feb 2012

CHARLTON, Rex Victor

Resigned
Fordbrook House, PewseySN9 5NU
Born November 1944
Director
Appointed 05 Mar 2010
Resigned 05 Mar 2010

EVANS, Philip Mark

Resigned
Fordbrook House, PewseySN9 5NU
Born September 1968
Director
Appointed 14 Jun 2010
Resigned 19 Sept 2011

EVANS, Philip Mark

Resigned
Fordbrook House, PewseySN9 5NU
Born September 1968
Director
Appointed 05 Mar 2010
Resigned 05 Mar 2010

EVANS, Sarah Jane

Resigned
Fordbrook House, PewseySN9 5NU
Born June 1967
Director
Appointed 05 Mar 2010
Resigned 05 Mar 2010

LITTLE, Steven Antony

Resigned
DevizesSN10 1DU
Born June 1961
Director
Appointed 01 Sept 2012
Resigned 28 Feb 2025

SARTIN, Claire Eva

Resigned
DevizesSN10 1DU
Born October 1977
Director
Appointed 16 May 2014
Resigned 31 Mar 2018

SARTIN, Claire Eva

Resigned
Fordbrook House, PewseySN9 5NU
Born October 1977
Director
Appointed 05 Mar 2010
Resigned 14 Jun 2010

Persons with significant control

3

1 Active
2 Ceased

Antony Cotton

Ceased
Springfield Road, DevizesSN10 2NX
Born September 1952

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 24 Feb 2022

Judith Cotton

Ceased
Springfield Road, DevizesSN10 2NX
Born October 1952

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 24 Feb 2022

Mr Scott John Sartin

Active
Snuff Street, DevizesSN10 1DU
Born October 1977

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

92

Accounts With Accounts Type Total Exemption Full
11 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2025
CS01Confirmation Statement
Confirmation Statement With Updates
5 July 2025
CS01Confirmation Statement
Resolution
8 April 2025
RESOLUTIONSResolutions
Memorandum Articles
8 April 2025
MAMA
Termination Director Company With Name Termination Date
7 March 2025
TM01Termination of Director
Confirmation Statement With Updates
4 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2024
AAAnnual Accounts
Second Filing Capital Allotment Shares
24 October 2024
RP04SH01RP04SH01
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2024
MR01Registration of a Charge
Second Filing Capital Allotment Shares
10 October 2024
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
10 October 2024
RP04SH01RP04SH01
Capital Alter Shares Subdivision
5 October 2024
SH02Allotment of Shares (prescribed particulars)
Resolution
3 September 2024
RESOLUTIONSResolutions
Memorandum Articles
3 September 2024
MAMA
Mortgage Satisfy Charge Full
13 June 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 June 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
3 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2024
AP01Appointment of Director
Confirmation Statement With Updates
6 February 2024
CS01Confirmation Statement
Change To A Person With Significant Control
17 January 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
24 November 2023
AAAnnual Accounts
Change Person Director Company With Change Date
15 August 2023
CH01Change of Director Details
Confirmation Statement With Updates
7 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 April 2022
AP01Appointment of Director
Change Person Director Company With Change Date
31 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2022
CH01Change of Director Details
Change To A Person With Significant Control
24 February 2022
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
24 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
4 February 2022
CS01Confirmation Statement
Resolution
31 January 2022
RESOLUTIONSResolutions
Memorandum Articles
31 January 2022
MAMA
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2021
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
28 January 2021
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Full
6 November 2020
AAAnnual Accounts
Legacy
16 June 2020
RP04CS01RP04CS01
Confirmation Statement
9 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2019
CS01Confirmation Statement
Capital Allotment Shares
18 January 2019
SH01Allotment of Shares
Capital Allotment Shares
18 January 2019
SH01Allotment of Shares
Capital Allotment Shares
18 January 2019
SH01Allotment of Shares
Capital Allotment Shares
18 January 2019
SH01Allotment of Shares
Capital Allotment Shares
18 January 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
20 December 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 May 2018
TM01Termination of Director
Change Person Secretary Company With Change Date
19 April 2018
CH03Change of Secretary Details
Change To A Person With Significant Control
19 April 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2018
CH01Change of Director Details
Confirmation Statement With Updates
14 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 August 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
31 October 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
7 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2015
AR01AR01
Second Filing Of Form With Form Type Made Up Date
20 January 2015
RP04RP04
Accounts With Accounts Type Total Exemption Small
17 December 2014
AAAnnual Accounts
Capital Allotment Shares
19 June 2014
SH01Allotment of Shares
Resolution
3 June 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
16 May 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
17 December 2013
AP01Appointment of Director
Capital Allotment Shares
10 September 2013
SH01Allotment of Shares
Resolution
10 September 2013
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
30 August 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
24 May 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2012
AAAnnual Accounts
Legacy
24 November 2012
MG01MG01
Appoint Person Director Company With Name
1 October 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 May 2012
AR01AR01
Termination Director Company With Name
16 May 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
5 December 2011
AAAnnual Accounts
Termination Director Company With Name
21 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 March 2011
AR01AR01
Termination Director Company With Name
29 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
11 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
11 August 2010
AP01Appointment of Director
Resolution
30 March 2010
RESOLUTIONSResolutions
Termination Director Company With Name
17 March 2010
TM01Termination of Director
Termination Director Company With Name
17 March 2010
TM01Termination of Director
Termination Director Company With Name
17 March 2010
TM01Termination of Director
Incorporation Company
5 March 2010
NEWINCIncorporation