Background WavePink WaveYellow Wave

CHARMAN HOLDINGS LIMITED (10416110)

CHARMAN HOLDINGS LIMITED (10416110) is an active UK company. incorporated on 7 October 2016. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. CHARMAN HOLDINGS LIMITED has been registered for 9 years. Current directors include CHARMAN, Nicholas Francis.

Company Number
10416110
Status
active
Type
ltd
Incorporated
7 October 2016
Age
9 years
Address
163 Herne Hill, London, SE24 9LR
Industry Sector
Construction
Business Activity
Development of building projects
Directors
CHARMAN, Nicholas Francis
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHARMAN HOLDINGS LIMITED

CHARMAN HOLDINGS LIMITED is an active company incorporated on 7 October 2016 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. CHARMAN HOLDINGS LIMITED was registered 9 years ago.(SIC: 41100)

Status

active

Active since 9 years ago

Company No

10416110

LTD Company

Age

9 Years

Incorporated 7 October 2016

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 22 May 2025 (11 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 10 September 2025 (7 months ago)

Next Due

Due by 14 September 2026
For period ending 31 August 2026
Contact
Address

163 Herne Hill London, SE24 9LR,

Previous Addresses

D S House 306 High Street Croydon Surrey CR0 1NG United Kingdom
From: 9 August 2022To: 12 June 2025
75 Park Lane Croydon Surrey CR9 1XS United Kingdom
From: 21 September 2018To: 9 August 2022
Unit 5 Integra Bircholt Road Maidstone Kent ME15 9GQ United Kingdom
From: 7 October 2016To: 21 September 2018
Timeline

3 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Oct 16
Director Left
Mar 19
Director Left
Aug 23
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

CHARMAN, Nicholas Francis

Active
LondonSE24 9LR
Born May 1982
Director
Appointed 07 Oct 2016

CORNWALL, Anthony Edward

Resigned
Park Lane, CroydonCR9 1XS
Born June 1969
Director
Appointed 07 Oct 2016
Resigned 10 Jun 2017

SUMMERS, James Antony

Resigned
306 High Street, CroydonCR0 1NG
Born March 1977
Director
Appointed 07 Oct 2016
Resigned 31 Aug 2023

Persons with significant control

1

Mr Nicholas Francis Charman

Active
LondonSE24 9LR
Born May 1982

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Oct 2016
Fundings
Financials
Latest Activities

Filing History

28

Confirmation Statement With No Updates
10 September 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 June 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 August 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 August 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
11 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
26 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 September 2018
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
19 September 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 September 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
27 January 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
26 January 2018
CS01Confirmation Statement
Change To A Person With Significant Control
26 January 2018
PSC04Change of PSC Details
Gazette Notice Compulsory
9 January 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
7 October 2016
NEWINCIncorporation