Background WavePink WaveYellow Wave

CLARGES LIMITED (10610468)

CLARGES LIMITED (10610468) is an active UK company. incorporated on 9 February 2017. with registered office in Mayfair. The company operates in the Real Estate Activities sector, engaged in real estate agencies. CLARGES LIMITED has been registered for 9 years. Current directors include BLOOM, Raymond Alexander, SIMMONS, James Ian.

Company Number
10610468
Status
active
Type
ltd
Incorporated
9 February 2017
Age
9 years
Address
3rd Floor 15 Half Moon Street, Mayfair, W1J 7DZ
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
BLOOM, Raymond Alexander, SIMMONS, James Ian
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLARGES LIMITED

CLARGES LIMITED is an active company incorporated on 9 February 2017 with the registered office located in Mayfair. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. CLARGES LIMITED was registered 9 years ago.(SIC: 68310)

Status

active

Active since 9 years ago

Company No

10610468

LTD Company

Age

9 Years

Incorporated 9 February 2017

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 28 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 8 February 2026 (2 months ago)
Submitted on 26 February 2026 (2 months ago)

Next Due

Due by 22 February 2027
For period ending 8 February 2027
Contact
Address

3rd Floor 15 Half Moon Street Mayfair, W1J 7DZ,

Previous Addresses

, 34-35 Clarges Street 34-35 Clarges Street, London, W1J 7EJ, United Kingdom
From: 21 March 2017To: 17 February 2026
, 1 Harewood Place, London, W1S 1BU, United Kingdom
From: 9 February 2017To: 21 March 2017
Timeline

5 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Feb 17
Director Left
Jul 23
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Feb 26
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BLOOM, Raymond Alexander

Active
15 Half Moon Street, MayfairW1J 7DZ
Born May 1984
Director
Appointed 09 Feb 2017

SIMMONS, James Ian

Active
15 Half Moon Street, MayfairW1J 7DZ
Born February 1973
Director
Appointed 22 May 2024

HUDALY, Adam

Resigned
34-35 Clarges Street, LondonW1J 7EJ
Born November 1983
Director
Appointed 09 Feb 2017
Resigned 22 May 2024

STANTON, Graham Rowell

Resigned
15 Half Moon Street, MayfairW1J 7DZ
Born April 1939
Director
Appointed 09 Feb 2017
Resigned 01 Jan 2026

WOLFENDEN, Paul

Resigned
34-35 Clarges Street, LondonW1J 7EJ
Born September 1957
Director
Appointed 09 Feb 2017
Resigned 18 Jul 2023

Persons with significant control

1

Half Moon Street, LondonW1J 7DZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 09 Feb 2017
Fundings
Financials
Latest Activities

Filing History

28

Change To A Person With Significant Control
16 March 2026
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
28 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 February 2026
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 February 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
27 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 July 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 May 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 May 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
4 May 2023
CS01Confirmation Statement
Gazette Notice Compulsory
2 May 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
25 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
27 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
1 February 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
21 March 2017
AD01Change of Registered Office Address
Incorporation Company
9 February 2017
NEWINCIncorporation