Background WavePink WaveYellow Wave

CHARISMA CAPITAL LIMITED (07608481)

CHARISMA CAPITAL LIMITED (07608481) is an active UK company. incorporated on 19 April 2011. with registered office in Chipping Norton. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. CHARISMA CAPITAL LIMITED has been registered for 14 years. Current directors include GRANT, Joscelin, GRANT, Nicholas Rory Alexander.

Company Number
07608481
Status
active
Type
ltd
Incorporated
19 April 2011
Age
14 years
Address
C/O Wigwam Storage, Chipping Norton, OX7 5TE
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GRANT, Joscelin, GRANT, Nicholas Rory Alexander
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHARISMA CAPITAL LIMITED

CHARISMA CAPITAL LIMITED is an active company incorporated on 19 April 2011 with the registered office located in Chipping Norton. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. CHARISMA CAPITAL LIMITED was registered 14 years ago.(SIC: 68209)

Status

active

Active since 14 years ago

Company No

07608481

LTD Company

Age

14 Years

Incorporated 19 April 2011

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 25 February 2026 (2 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 21 September 2025 (7 months ago)
Submitted on 28 October 2025 (6 months ago)

Next Due

Due by 5 October 2026
For period ending 21 September 2026

Previous Company Names

ROCK CARE HOMES LIMITED
From: 19 April 2011To: 25 February 2013
Contact
Address

C/O Wigwam Storage Hook Norton Road Chipping Norton, OX7 5TE,

Previous Addresses

2nd Floor 69-85 Tabernacle Street London EC2A 4RR
From: 19 April 2011To: 9 October 2020
Timeline

6 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Apr 11
Director Left
Aug 12
Funding Round
Oct 20
Director Joined
Jan 21
New Owner
Dec 24
New Owner
Dec 24
1
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

GRANT, Joscelin

Active
Naunton, CheltenhamGL54 3BA
Born October 1978
Director
Appointed 08 Jan 2021

GRANT, Nicholas Rory Alexander

Active
Naunton, CheltenhamGL54 3BA
Born July 1974
Director
Appointed 19 Apr 2011

JACKSON, Thomas Charles

Resigned
Edenhurst Avenue, LondonSW6 3PB
Born June 1970
Director
Appointed 19 Apr 2011
Resigned 21 Jun 2012

Persons with significant control

2

Mrs Joscelin Grant

Active
Naunton, CheltenhamGL54 3BA
Born October 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Sept 2020

Mr Nicholas Rory Alexander Grant

Active
Naunton, CheltenhamGL54 3BA
Born July 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

43

Accounts With Accounts Type Total Exemption Full
25 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2025
CS01Confirmation Statement
Capital Name Of Class Of Shares
28 October 2025
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
19 June 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
12 December 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 December 2024
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
11 December 2024
PSC09Update to PSC Statements
Confirmation Statement With No Updates
25 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 January 2021
AP01Appointment of Director
Confirmation Statement With Updates
21 October 2020
CS01Confirmation Statement
Confirmation Statement With Updates
16 October 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
16 October 2020
AA01Change of Accounting Reference Date
Capital Allotment Shares
16 October 2020
SH01Allotment of Shares
Change Person Director Company With Change Date
16 October 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 October 2020
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
7 October 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
7 April 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
14 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2016
AR01AR01
Accounts With Accounts Type Dormant
1 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2015
AR01AR01
Accounts With Accounts Type Dormant
21 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2014
AR01AR01
Accounts With Accounts Type Dormant
7 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2013
AR01AR01
Certificate Change Of Name Company
25 February 2013
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
15 August 2012
AAAnnual Accounts
Termination Director Company With Name
14 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 April 2012
AR01AR01
Incorporation Company
19 April 2011
NEWINCIncorporation