Background WavePink WaveYellow Wave

CHARACTER COUNTS LTD (08977183)

CHARACTER COUNTS LTD (08977183) is an active UK company. incorporated on 3 April 2014. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. CHARACTER COUNTS LTD has been registered for 12 years. Current directors include LEXMOND, Jennifer Anne, LONG, Kurt James, SINCLAIR, Andrea Felizitas Mathilde.

Company Number
08977183
Status
active
Type
ltd
Incorporated
3 April 2014
Age
12 years
Address
20-30 Whitechapel Road, London, E1 1EW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
LEXMOND, Jennifer Anne, LONG, Kurt James, SINCLAIR, Andrea Felizitas Mathilde
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHARACTER COUNTS LTD

CHARACTER COUNTS LTD is an active company incorporated on 3 April 2014 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. CHARACTER COUNTS LTD was registered 12 years ago.(SIC: 74909)

Status

active

Active since 12 years ago

Company No

08977183

LTD Company

Age

12 Years

Incorporated 3 April 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 days left

Last Filed

Made up to 3 April 2025 (1 year ago)
Submitted on 18 April 2025 (1 year ago)

Next Due

Due by 17 April 2026
For period ending 3 April 2026
Contact
Address

20-30 Whitechapel Road London, E1 1EW,

Previous Addresses

Edspace Block D, Hackney Community College Falkirk Street London N1 6HQ England
From: 2 August 2018To: 4 December 2019
C/O Brian Cook Associates Marine House 151 Western Road Haywards Heath RH16 3LH England
From: 19 August 2016To: 2 August 2018
145-157 st John Street London EC1V 4PW
From: 3 April 2014To: 19 August 2016
Timeline

18 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Apr 14
Share Issue
Jun 16
Funding Round
Jun 16
Funding Round
Dec 16
Share Issue
Dec 16
Director Joined
Dec 16
Funding Round
Jun 18
Director Joined
Jun 18
Director Left
Nov 19
Funding Round
Nov 19
Director Joined
Dec 19
Funding Round
Feb 20
Funding Round
Feb 20
Director Joined
Oct 20
Director Left
Oct 20
Funding Round
Mar 22
Funding Round
Feb 23
Funding Round
Dec 23
11
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

LEXMOND, Jennifer Anne

Active
Whitechapel Road, LondonE1 1EW
Born August 1986
Director
Appointed 03 Apr 2014

LONG, Kurt James

Active
Whitechapel Road, LondonE1 1EW
Born October 1962
Director
Appointed 08 Dec 2019

SINCLAIR, Andrea Felizitas Mathilde

Active
Whitechapel Road, LondonE1 1EW
Born March 1967
Director
Appointed 18 Oct 2020

BROOKER, Jamie

Resigned
239 Old Street, LondonEC1V 9EY
Born September 1983
Director
Appointed 10 Apr 2018
Resigned 18 Oct 2020

SOUZA, Kelly Michel

Resigned
Falkirk Street, LondonN1 6HQ
Born July 1980
Director
Appointed 10 Oct 2016
Resigned 25 Oct 2019

Persons with significant control

1

Miss Jennifer Anne Lexmond

Active
Block D, Hackney Community College, LondonE8 3BH
Born August 1986

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

60

Change Person Director Company With Change Date
14 November 2025
CH01Change of Director Details
Change To A Person With Significant Control
14 November 2025
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 May 2024
CS01Confirmation Statement
Resolution
6 January 2024
RESOLUTIONSResolutions
Capital Allotment Shares
20 December 2023
SH01Allotment of Shares
Change Person Director Company With Change Date
12 July 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2023
CS01Confirmation Statement
Capital Allotment Shares
7 February 2023
SH01Allotment of Shares
Confirmation Statement With Updates
4 April 2022
CS01Confirmation Statement
Capital Allotment Shares
30 March 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
2 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 October 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 September 2020
AAAnnual Accounts
Memorandum Articles
4 September 2020
MAMA
Resolution
4 September 2020
RESOLUTIONSResolutions
Memorandum Articles
28 August 2020
MAMA
Resolution
26 August 2020
RESOLUTIONSResolutions
Change Person Director Company With Change Date
17 June 2020
CH01Change of Director Details
Confirmation Statement With Updates
15 April 2020
CS01Confirmation Statement
Capital Allotment Shares
10 February 2020
SH01Allotment of Shares
Capital Allotment Shares
10 February 2020
SH01Allotment of Shares
Resolution
20 December 2019
RESOLUTIONSResolutions
Resolution
20 December 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
11 December 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 December 2019
AD01Change of Registered Office Address
Capital Allotment Shares
18 November 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
14 November 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 August 2018
AD01Change of Registered Office Address
Capital Allotment Shares
21 June 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
21 June 2018
AP01Appointment of Director
Resolution
20 June 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Memorandum Articles
27 February 2018
MAMA
Resolution
27 February 2018
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
7 February 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
31 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 December 2016
AP01Appointment of Director
Resolution
8 December 2016
RESOLUTIONSResolutions
Capital Allotment Shares
8 December 2016
SH01Allotment of Shares
Capital Alter Shares Subdivision
8 December 2016
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Small
26 September 2016
AAAnnual Accounts
Change Person Director Company With Change Date
1 September 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 August 2016
AD01Change of Registered Office Address
Capital Allotment Shares
20 June 2016
SH01Allotment of Shares
Capital Alter Shares Subdivision
17 June 2016
SH02Allotment of Shares (prescribed particulars)
Annual Return Company With Made Up Date Full List Shareholders
7 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2015
AR01AR01
Incorporation Company
3 April 2014
NEWINCIncorporation