Background WavePink WaveYellow Wave

A L CHARLES LIMITED (12108853)

A L CHARLES LIMITED (12108853) is an active UK company. incorporated on 17 July 2019. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. A L CHARLES LIMITED has been registered for 6 years. Current directors include CHARALAMBIDES, Aris Leonida, CHARALAMBIDES, Leon Bernard.

Company Number
12108853
Status
active
Type
ltd
Incorporated
17 July 2019
Age
6 years
Address
Unit 2.15 Barley Mow Centre, London, W4 4PH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
CHARALAMBIDES, Aris Leonida, CHARALAMBIDES, Leon Bernard
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

A L CHARLES LIMITED

A L CHARLES LIMITED is an active company incorporated on 17 July 2019 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. A L CHARLES LIMITED was registered 6 years ago.(SIC: 69201)

Status

active

Active since 6 years ago

Company No

12108853

LTD Company

Age

6 Years

Incorporated 17 July 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 April 2025 (1 year ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 16 July 2025 (9 months ago)
Submitted on 24 July 2025 (9 months ago)

Next Due

Due by 30 July 2026
For period ending 16 July 2026
Contact
Address

Unit 2.15 Barley Mow Centre 10 Barley Mow Passage London, W4 4PH,

Previous Addresses

Unit 2.15 10 Barley Mow Passage Barley Mow Centre Chiswick London W4 4PH England
From: 12 September 2023To: 25 September 2023
247 Gray's Inn Road London WC1X 8QZ England
From: 17 July 2019To: 12 September 2023
Timeline

9 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Jul 19
Director Joined
Aug 19
Funding Round
Aug 19
Funding Round
Jun 20
Funding Round
Jun 20
New Owner
Jun 20
Funding Round
Oct 24
Funding Round
Oct 24
Funding Round
Oct 24
6
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

CHARALAMBIDES, Aris Leonida

Active
Barley Mow Centre, LondonW4 4PH
Born April 1937
Director
Appointed 16 Aug 2019

CHARALAMBIDES, Leon Bernard

Active
Barley Mow Centre, LondonW4 4PH
Born April 1961
Director
Appointed 17 Jul 2019

Persons with significant control

2

Mr Aris Leonida Charalambides

Active
Barley Mow Centre, LondonW4 4PH
Born April 1937

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 50 to 75 percent
Notified 25 Jun 2020

Mr Leon Bernard Charalambides

Active
Barley Mow Centre, LondonW4 4PH
Born April 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Jul 2019
Fundings
Financials
Latest Activities

Filing History

30

Confirmation Statement With Updates
24 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 April 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
7 November 2024
AAAnnual Accounts
Capital Allotment Shares
22 October 2024
SH01Allotment of Shares
Capital Allotment Shares
22 October 2024
SH01Allotment of Shares
Capital Allotment Shares
22 October 2024
SH01Allotment of Shares
Confirmation Statement With Updates
26 July 2024
CS01Confirmation Statement
Change To A Person With Significant Control
9 April 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 April 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 November 2023
AAAnnual Accounts
Change To A Person With Significant Control
8 November 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
8 November 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 November 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 September 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 September 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
26 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 June 2020
PSC01Notification of Individual PSC
Change To A Person With Significant Control
26 June 2020
PSC04Change of PSC Details
Capital Allotment Shares
24 June 2020
SH01Allotment of Shares
Capital Allotment Shares
24 June 2020
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
23 December 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
16 August 2019
AP01Appointment of Director
Capital Allotment Shares
16 August 2019
SH01Allotment of Shares
Incorporation Company
17 July 2019
NEWINCIncorporation