Background WavePink WaveYellow Wave

CHARLOTTE HOLDINGS LIMITED (09592994)

CHARLOTTE HOLDINGS LIMITED (09592994) is an active UK company. incorporated on 15 May 2015. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46320). CHARLOTTE HOLDINGS LIMITED has been registered for 10 years. Current directors include BATESON, Benjamin James Anthony, CHARLESWORTH, Grace Bridget, SIGNORI, Beatrice.

Company Number
09592994
Status
active
Type
ltd
Incorporated
15 May 2015
Age
10 years
Address
4th Floor, Silverstream House, 45 Fitzroy Street, London, W1T 6EB
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46320)
Directors
BATESON, Benjamin James Anthony, CHARLESWORTH, Grace Bridget, SIGNORI, Beatrice
SIC Codes
46320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHARLOTTE HOLDINGS LIMITED

CHARLOTTE HOLDINGS LIMITED is an active company incorporated on 15 May 2015 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46320). CHARLOTTE HOLDINGS LIMITED was registered 10 years ago.(SIC: 46320)

Status

active

Active since 10 years ago

Company No

09592994

LTD Company

Age

10 Years

Incorporated 15 May 2015

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 30 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 26 July 2025 (9 months ago)
Submitted on 28 July 2025 (9 months ago)

Next Due

Due by 9 August 2026
For period ending 26 July 2026
Contact
Address

4th Floor, Silverstream House, 45 Fitzroy Street Fitzrovia London, W1T 6EB,

Previous Addresses

Office 3 56 Broadwick Street London W1F 7AJ England
From: 3 August 2022To: 22 September 2022
Office 3 Ground Floor 3 Chandos Street London W1G 9JU United Kingdom
From: 20 August 2021To: 3 August 2022
Fourth Floor 20 Margaret Street London W1W 8RS United Kingdom
From: 30 March 2017To: 20 August 2021
. Fourth Floor Margaret Street London W1W 8RS England
From: 30 March 2017To: 30 March 2017
10 Palace Avenue Maidstone Kent ME15 6NF
From: 3 March 2016To: 30 March 2017
64 New Cavendish Street London W1G8TB United Kingdom
From: 15 May 2015To: 3 March 2016
Timeline

10 key events • 2015 - 2021

Funding Officers Ownership
Company Founded
May 15
Director Left
Apr 16
Director Joined
Mar 17
Director Joined
Mar 17
Director Left
Feb 18
Director Joined
Feb 18
Director Joined
Sept 20
Director Left
Sept 20
Director Joined
Sept 21
Director Left
Sept 21
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

BATESON, Benjamin James Anthony

Active
45 Fitzroy Street, LondonW1T 6EB
Born June 1988
Director
Appointed 01 Mar 2017

CHARLESWORTH, Grace Bridget

Active
45 Fitzroy Street, LondonW1T 6EB
Born December 1993
Director
Appointed 30 Sept 2021

SIGNORI, Beatrice

Active
MaidstoneME15 6NF
Born November 1978
Director
Appointed 15 May 2015

BARTFELD, Annabel Jeanette

Resigned
North End Way, LondonNW3 7ER
Secretary
Appointed 15 May 2015
Resigned 21 Jan 2016

CATHERSIDES, David

Resigned
20 Margaret Street, LondonW1W 8RS
Born February 1959
Director
Appointed 23 Feb 2018
Resigned 31 Aug 2020

HAZZARD, Richard Peter

Resigned
20 Margaret Street, LondonW1W 8RS
Born May 1987
Director
Appointed 01 Mar 2017
Resigned 23 Feb 2018

NAHON, Leon Rodolfo

Resigned
Garden Road, LondonNW8 9PR
Born November 1938
Director
Appointed 15 May 2015
Resigned 21 Jan 2016

WHITTLE, Duncan Joseph

Resigned
3 Chandos Street, LondonW1G 9JU
Born June 1976
Director
Appointed 31 Aug 2020
Resigned 30 Sept 2021

Persons with significant control

1

Ms Beatrice Signori

Active
45 Fitzroy Street, LondonW1T 6EB
Born November 1978

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

41

Confirmation Statement With No Updates
28 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 September 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 August 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 August 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
15 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
23 February 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 March 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 March 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
30 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 March 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Change Person Director Company With Change Date
6 June 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 June 2016
AR01AR01
Termination Director Company With Name Termination Date
15 April 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 April 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
3 March 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
15 October 2015
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
3 September 2015
AA01Change of Accounting Reference Date
Incorporation Company
15 May 2015
NEWINCIncorporation