Background WavePink WaveYellow Wave

CHAR.GY LIMITED (10222179)

CHAR.GY LIMITED (10222179) is an active UK company. incorporated on 9 June 2016. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development. CHAR.GY LIMITED has been registered for 9 years. Current directors include BRIGHTON, Oliver Matthew, LEWIS, John Charles, LIPCZYNSKI, George Edward and 3 others.

Company Number
10222179
Status
active
Type
ltd
Incorporated
9 June 2016
Age
9 years
Address
55 King William Street, London, EC4R 9AD
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
BRIGHTON, Oliver Matthew, LEWIS, John Charles, LIPCZYNSKI, George Edward, MCDOWELL, Christopher Stephen, RIDD, George Phillip, WATSON, Gillian Anne Mcgregor
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHAR.GY LIMITED

CHAR.GY LIMITED is an active company incorporated on 9 June 2016 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. CHAR.GY LIMITED was registered 9 years ago.(SIC: 62012)

Status

active

Active since 9 years ago

Company No

10222179

LTD Company

Age

9 Years

Incorporated 9 June 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 26 June 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 8 June 2025 (9 months ago)
Submitted on 23 June 2025 (9 months ago)

Next Due

Due by 22 June 2026
For period ending 8 June 2026
Contact
Address

55 King William Street London, EC4R 9AD,

Previous Addresses

60 - 62 Commercial Street 2nd Floor London E1 6LT England
From: 6 November 2018To: 4 October 2023
17 Blossom Street London E1 6PL United Kingdom
From: 9 June 2016To: 6 November 2018
Timeline

33 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Jun 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Sept 16
Funding Round
Nov 16
Funding Round
Jun 17
New Owner
Jul 19
Director Left
Oct 19
Loan Secured
Jan 20
Owner Exit
Jun 21
Owner Exit
Jun 21
Owner Exit
Jun 21
Director Left
Jun 21
Funding Round
Jun 21
Director Joined
Jun 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Apr 22
Funding Round
May 22
Director Joined
Nov 22
Director Left
Nov 22
Funding Round
Nov 22
Director Joined
May 23
Director Left
May 23
Funding Round
Jun 23
Funding Round
Sept 23
Funding Round
Apr 24
Loan Cleared
Aug 24
Funding Round
Jan 25
Funding Round
Apr 25
Funding Round
Jun 25
Loan Secured
Oct 25
Funding Round
Jan 26
12
Funding
13
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

10

6 Active
4 Resigned

BRIGHTON, Oliver Matthew

Active
King William Street, LondonEC4R 9AD
Born November 1983
Director
Appointed 01 Nov 2022

LEWIS, John Charles

Active
King William Street, LondonEC4R 9AD
Born October 1967
Director
Appointed 20 Apr 2023

LIPCZYNSKI, George Edward

Active
Ives Street, LondonSW3 2ND
Born January 1990
Director
Appointed 28 Apr 2022

MCDOWELL, Christopher Stephen

Active
King William Street, LondonEC4R 9AD
Born December 1970
Director
Appointed 16 Aug 2016

RIDD, George Phillip

Active
Ives Street, LondonSW3 2ND
Born November 1984
Director
Appointed 25 Jun 2021

WATSON, Gillian Anne Mcgregor

Active
King William Street, LondonEC4R 9AD
Born November 1964
Director
Appointed 16 Sept 2021

CLARK, Robert Ian

Resigned
Commercial Street, LondonE1 6LT
Born March 1962
Director
Appointed 16 Sept 2021
Resigned 21 Oct 2022

HIGGINS, Timothy Paul

Resigned
Commercial Street, LondonE1 6LT
Born March 1964
Director
Appointed 10 Aug 2016
Resigned 31 Oct 2019

LENNON, Stephen Richard

Resigned
Commercial Street, LondonE1 6LT
Born February 1978
Director
Appointed 10 Aug 2016
Resigned 25 Jun 2021

STOBART, Richard John

Resigned
Commercial Street, LondonE1 6LT
Born October 1969
Director
Appointed 09 Jun 2016
Resigned 19 Apr 2023

Persons with significant control

4

1 Active
3 Ceased
Brompton Road, LondonSW3 1ER

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Jun 2021
Commercial Street, LondonE1 6LT

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Oct 2019
Ceased 25 Jun 2021

Mr Christopher Stephen Mcdowell

Ceased
Commercial Street, LondonE1 6LT
Born December 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Oct 2018
Ceased 25 Jun 2021

Mr Richard John Stobart

Ceased
Blossom Street, LondonE1 6PL
Born October 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Jun 2016
Ceased 25 Jun 2021
Fundings
Financials
Latest Activities

Filing History

84

Capital Allotment Shares
14 January 2026
SH01Allotment of Shares
Change To A Person With Significant Control
6 November 2025
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
26 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2025
CS01Confirmation Statement
Capital Allotment Shares
22 June 2025
SH01Allotment of Shares
Capital Allotment Shares
11 April 2025
SH01Allotment of Shares
Capital Allotment Shares
13 January 2025
SH01Allotment of Shares
Memorandum Articles
28 September 2024
MAMA
Resolution
28 September 2024
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
16 August 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
19 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
15 July 2024
AAAnnual Accounts
Resolution
3 May 2024
RESOLUTIONSResolutions
Memorandum Articles
3 May 2024
MAMA
Capital Allotment Shares
9 April 2024
SH01Allotment of Shares
Accounts With Accounts Type Small
26 October 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 October 2023
AD01Change of Registered Office Address
Resolution
26 September 2023
RESOLUTIONSResolutions
Memorandum Articles
26 September 2023
MAMA
Capital Allotment Shares
19 September 2023
SH01Allotment of Shares
Second Filing Of Confirmation Statement With Made Up Date
18 September 2023
RP04CS01RP04CS01
Confirmation Statement With Updates
29 June 2023
CS01Confirmation Statement
Capital Allotment Shares
29 June 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
3 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2023
TM01Termination of Director
Second Filing Capital Allotment Shares
25 November 2022
RP04SH01RP04SH01
Capital Allotment Shares
23 November 2022
SH01Allotment of Shares
Change To A Person With Significant Control
10 November 2022
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
4 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2022
TM01Termination of Director
Accounts With Accounts Type Small
28 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2022
CS01Confirmation Statement
Capital Allotment Shares
5 May 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
29 April 2022
AP01Appointment of Director
Change Person Director Company With Change Date
26 April 2022
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
30 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 September 2021
AP01Appointment of Director
Change Person Director Company With Change Date
15 September 2021
CH01Change of Director Details
Second Filing Of Director Appointment With Name
8 September 2021
RP04AP01RP04AP01
Capital Name Of Class Of Shares
8 July 2021
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
8 July 2021
SH08Notice of Name/Rights of Class of Shares
Resolution
8 July 2021
RESOLUTIONSResolutions
Memorandum Articles
8 July 2021
MAMA
Capital Variation Of Rights Attached To Shares
7 July 2021
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
7 July 2021
SH10Notice of Particulars of Variation
Notification Of A Person With Significant Control
6 July 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 July 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
29 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
29 June 2021
TM01Termination of Director
Capital Allotment Shares
29 June 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Resolution
4 June 2021
RESOLUTIONSResolutions
Change To A Person With Significant Control
7 May 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
5 May 2021
PSC02Notification of Relevant Legal Entity PSC
Second Filing Of Confirmation Statement With Made Up Date
5 May 2021
RP04CS01RP04CS01
Memorandum Articles
18 February 2021
MAMA
Resolution
18 February 2021
RESOLUTIONSResolutions
Confirmation Statement
9 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 June 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
1 November 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 October 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
22 July 2019
PSC01Notification of Individual PSC
Confirmation Statement With Updates
11 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 December 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 November 2018
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
5 September 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
4 September 2018
CS01Confirmation Statement
Gazette Notice Compulsory
28 August 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
18 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2017
CS01Confirmation Statement
Confirmation Statement With Updates
25 June 2017
CS01Confirmation Statement
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Capital Allotment Shares
13 June 2017
SH01Allotment of Shares
Capital Allotment Shares
7 November 2016
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
28 September 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
20 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2016
AP01Appointment of Director
Incorporation Company
9 June 2016
NEWINCIncorporation