Background WavePink WaveYellow Wave

CHARLES EDWARD LIMITED (08088422)

CHARLES EDWARD LIMITED (08088422) is an active UK company. incorporated on 30 May 2012. with registered office in Gillingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. CHARLES EDWARD LIMITED has been registered for 13 years. Current directors include HARDWICK, Dale Tristan.

Company Number
08088422
Status
active
Type
ltd
Incorporated
30 May 2012
Age
13 years
Address
4 Bloors Lane, Gillingham, ME8 7EG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
HARDWICK, Dale Tristan
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHARLES EDWARD LIMITED

CHARLES EDWARD LIMITED is an active company incorporated on 30 May 2012 with the registered office located in Gillingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. CHARLES EDWARD LIMITED was registered 13 years ago.(SIC: 70229)

Status

active

Active since 13 years ago

Company No

08088422

LTD Company

Age

13 Years

Incorporated 30 May 2012

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 31 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 30 May 2025 (11 months ago)
Submitted on 11 June 2025 (10 months ago)

Next Due

Due by 13 June 2026
For period ending 30 May 2026
Contact
Address

4 Bloors Lane Rainham Gillingham, ME8 7EG,

Previous Addresses

Grove House 1 Sheldon Way Larkfield Kent ME20 6SE
From: 21 January 2014To: 2 September 2020
232-233 Temple Chambers 3-7 Temple Avenue London EC4Y 0HP United Kingdom
From: 30 May 2012To: 21 January 2014
Timeline

9 key events • 2012 - 2020

Funding Officers Ownership
Funding Round
May 12
Company Founded
May 12
Director Left
Jun 12
Director Joined
Jul 12
Director Joined
Jul 12
Funding Round
Apr 13
Director Left
Oct 14
Loan Secured
Feb 20
Loan Secured
May 20
2
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

HARDWICK, Dale Tristan

Active
Rainham, GillinghamME8 7EG
Born February 1971
Director
Appointed 30 May 2012

KAHAN, Barbara

Resigned
2 Woodberry Grove, North FinchleyN12 0DR
Born June 1931
Director
Appointed 30 May 2012
Resigned 30 May 2012

LIGHTOWLER, Adam Keith

Resigned
1 Sheldon Way, LarkfieldME20 6SE
Born March 1983
Director
Appointed 30 May 2012
Resigned 10 Oct 2014

Persons with significant control

1

Mr Dale Tristan Hardwick

Active
Rainham, GillinghamME8 7EG
Born February 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

39

Accounts With Accounts Type Total Exemption Full
31 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
31 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
27 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 September 2020
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
31 July 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
17 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 May 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 February 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
6 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
30 April 2019
AAAnnual Accounts
Accounts With Accounts Type Full
19 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2018
CS01Confirmation Statement
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 February 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
21 January 2014
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
4 November 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
9 August 2013
AR01AR01
Resolution
11 April 2013
RESOLUTIONSResolutions
Capital Allotment Shares
2 April 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
5 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
5 July 2012
AP01Appointment of Director
Termination Director Company With Name
6 June 2012
TM01Termination of Director
Capital Allotment Shares
30 May 2012
SH01Allotment of Shares
Incorporation Company
30 May 2012
NEWINCIncorporation