Background WavePink WaveYellow Wave

CHARLESGATE (UK) HOLDINGS LTD. (11833536)

CHARLESGATE (UK) HOLDINGS LTD. (11833536) is an active UK company. incorporated on 19 February 2019. with registered office in Esher. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CHARLESGATE (UK) HOLDINGS LTD. has been registered for 7 years. Current directors include BROCKLEY, Adam Stephen, TAEE, Nigel Duncan, WARD, Thomas.

Company Number
11833536
Status
active
Type
ltd
Incorporated
19 February 2019
Age
7 years
Address
Albany House, Esher, KT10 9FQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BROCKLEY, Adam Stephen, TAEE, Nigel Duncan, WARD, Thomas
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHARLESGATE (UK) HOLDINGS LTD.

CHARLESGATE (UK) HOLDINGS LTD. is an active company incorporated on 19 February 2019 with the registered office located in Esher. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CHARLESGATE (UK) HOLDINGS LTD. was registered 7 years ago.(SIC: 82990)

Status

active

Active since 7 years ago

Company No

11833536

LTD Company

Age

7 Years

Incorporated 19 February 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 19 February 2026 (1 month ago)
Submitted on 19 February 2026 (1 month ago)

Next Due

Due by 5 March 2027
For period ending 19 February 2027
Contact
Address

Albany House Claremont Lane Esher, KT10 9FQ,

Previous Addresses

4 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY United Kingdom
From: 19 February 2019To: 20 September 2024
Timeline

14 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Feb 19
Director Joined
May 19
Funding Round
May 19
Funding Round
Jun 19
Funding Round
Jun 19
Funding Round
Jun 19
Funding Round
Jun 19
Funding Round
Jun 19
Funding Round
Jun 19
Funding Round
Jun 19
Loan Secured
Sept 19
Loan Secured
Sept 19
Loan Cleared
Mar 26
Loan Cleared
Mar 26
8
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

BROCKLEY, Adam Stephen

Active
Claremont Lane, EsherKT10 9FQ
Born July 1967
Director
Appointed 30 May 2019

TAEE, Nigel Duncan

Active
Claremont Lane, EsherKT10 9FQ
Born February 1961
Director
Appointed 19 Feb 2019

WARD, Thomas

Active
Claremont Lane, EsherKT10 9FQ
Born March 1978
Director
Appointed 19 Feb 2019

JACKSON, Andrew Paul, Mr.

Resigned
Cardale Park, HarrogateHG3 1GY
Secretary
Appointed 19 Feb 2019
Resigned 10 May 2020

Persons with significant control

1

Mr. Nigel Duncan Taee

Active
Claremont Lane, EsherKT10 9FQ
Born February 1961

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 25 to 50 percent
Notified 19 Feb 2019
Fundings
Financials
Latest Activities

Filing History

40

Mortgage Satisfy Charge Full
6 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 March 2026
MR04Satisfaction of Charge
Confirmation Statement With No Updates
19 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2025
CS01Confirmation Statement
Change To A Person With Significant Control
25 February 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
25 February 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
3 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 September 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Change To A Person With Significant Control
26 February 2024
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
30 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
10 March 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
21 February 2022
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
27 October 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
27 October 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 April 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Gazette Notice Compulsory
20 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Secretary Company With Name Termination Date
25 June 2020
TM02Termination of Secretary
Confirmation Statement With Updates
27 February 2020
CS01Confirmation Statement
Resolution
26 September 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
12 September 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 September 2019
MR01Registration of a Charge
Change To A Person With Significant Control
7 August 2019
PSC04Change of PSC Details
Resolution
12 June 2019
RESOLUTIONSResolutions
Capital Allotment Shares
3 June 2019
SH01Allotment of Shares
Capital Allotment Shares
3 June 2019
SH01Allotment of Shares
Capital Allotment Shares
3 June 2019
SH01Allotment of Shares
Capital Allotment Shares
3 June 2019
SH01Allotment of Shares
Capital Allotment Shares
3 June 2019
SH01Allotment of Shares
Capital Allotment Shares
3 June 2019
SH01Allotment of Shares
Capital Allotment Shares
3 June 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
30 May 2019
AP01Appointment of Director
Capital Allotment Shares
30 May 2019
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
22 February 2019
AA01Change of Accounting Reference Date
Incorporation Company
19 February 2019
NEWINCIncorporation