Background WavePink WaveYellow Wave

MARK CHARLES LIMITED (08406371)

MARK CHARLES LIMITED (08406371) is an active UK company. incorporated on 18 February 2013. with registered office in Birmingham. The company operates in the Real Estate Activities sector, engaged in real estate agencies. MARK CHARLES LIMITED has been registered for 13 years. Current directors include GILL, Rabinder Singh, KAUR, Gurvinder.

Company Number
08406371
Status
active
Type
ltd
Incorporated
18 February 2013
Age
13 years
Address
12 The Slieve, Birmingham, B20 2NR
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
GILL, Rabinder Singh, KAUR, Gurvinder
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARK CHARLES LIMITED

MARK CHARLES LIMITED is an active company incorporated on 18 February 2013 with the registered office located in Birmingham. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. MARK CHARLES LIMITED was registered 13 years ago.(SIC: 68310)

Status

active

Active since 13 years ago

Company No

08406371

LTD Company

Age

13 Years

Incorporated 18 February 2013

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 19 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 14 February 2026 (2 months ago)
Submitted on 31 March 2026 (1 month ago)

Next Due

Due by 28 February 2027
For period ending 14 February 2027
Contact
Address

12 The Slieve Birmingham, B20 2NR,

Previous Addresses

306 Rookery Road Handsworth Birmingham West Midlands B21 9QG
From: 1 May 2014To: 9 March 2020
2 Wheeleys Road Edgbaston Birmingham West Midlands B15 2LD England
From: 18 February 2013To: 1 May 2014
Timeline

2 key events • 2013 - 2021

Funding Officers Ownership
Company Founded
Feb 13
Director Joined
Jul 21
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

GILL, Rabinder Singh

Active
The Slieve, BirminghamB20 2NR
Born March 1967
Director
Appointed 18 Feb 2013

KAUR, Gurvinder

Active
The Slieve, BirminghamB20 2NR
Born April 1968
Director
Appointed 01 Jul 2021

Persons with significant control

1

Mr Rabinder Singh Gill

Active
Handsworthwood, BirminghamB20 2NR
Born March 1967

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

36

Confirmation Statement With No Updates
31 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
4 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 November 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 March 2020
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
4 March 2020
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
3 March 2020
CS01Confirmation Statement
Gazette Notice Compulsory
3 March 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
28 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 November 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
6 November 2018
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
15 May 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
14 May 2018
CS01Confirmation Statement
Gazette Notice Compulsory
8 May 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
20 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 November 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
4 June 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
3 June 2016
AR01AR01
Gazette Notice Compulsory
17 May 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
23 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
1 May 2014
AD01Change of Registered Office Address
Incorporation Company
18 February 2013
NEWINCIncorporation