Background WavePink WaveYellow Wave

CHARITYLOG LIMITED (08000487)

CHARITYLOG LIMITED (08000487) is an active UK company. incorporated on 21 March 2012. with registered office in Ross-On-Wye. The company operates in the Information and Communication sector, engaged in other information technology service activities. CHARITYLOG LIMITED has been registered for 14 years. Current directors include BALM, Ian Raymond.

Company Number
08000487
Status
active
Type
ltd
Incorporated
21 March 2012
Age
14 years
Address
Overross House, Ross-On-Wye, HR9 7US
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
BALM, Ian Raymond
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHARITYLOG LIMITED

CHARITYLOG LIMITED is an active company incorporated on 21 March 2012 with the registered office located in Ross-On-Wye. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. CHARITYLOG LIMITED was registered 14 years ago.(SIC: 62090)

Status

active

Active since 14 years ago

Company No

08000487

LTD Company

Age

14 Years

Incorporated 21 March 2012

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 15 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Overdue

5 days overdue

Last Filed

Made up to 20 March 2025 (1 year ago)
Submitted on 20 March 2025 (1 year ago)

Next Due

Due by 3 April 2026
For period ending 20 March 2026
Contact
Address

Overross House Overross Ross-On-Wye, HR9 7US,

Previous Addresses

Oveross House Ross Park Oveross Ross on Wye Herefordshire HR9 7QQ
From: 23 September 2014To: 31 March 2016
Unit 6 Mandata Building Ashburton Industrial Estate Ross on Wye Herefordshire HR9 7BW
From: 21 March 2012To: 23 September 2014
Timeline

4 key events • 2012 - 2022

Funding Officers Ownership
Company Founded
Mar 12
Owner Exit
Oct 22
Director Left
Oct 22
Director Joined
Oct 22
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

BALM, Ian Raymond

Active
Overross, Ross-On-WyeHR9 7US
Born September 1952
Director
Appointed 26 Oct 2022

PERKINS, Dennis

Resigned
Ross Park, Ross-On-WyeHR9 7QQ
Born October 1944
Director
Appointed 21 Mar 2012
Resigned 26 Oct 2022

Persons with significant control

2

1 Active
1 Ceased
Swanston Road, EdinburghEH10 7DS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 18 Oct 2022

Mr Dennis Perkins

Ceased
Overross, Ross-On-WyeHR9 7US
Born October 1944

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 18 Oct 2022
Fundings
Financials
Latest Activities

Filing History

34

Accounts With Accounts Type Dormant
15 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
27 October 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
19 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 October 2022
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
31 March 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
2 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2015
AR01AR01
Change Person Director Company With Change Date
23 March 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
26 January 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 September 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 March 2014
AR01AR01
Accounts With Accounts Type Dormant
18 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2013
AR01AR01
Incorporation Company
21 March 2012
NEWINCIncorporation