Background WavePink WaveYellow Wave

CHARTERGROUP ALLIANCE LTD (12303050)

CHARTERGROUP ALLIANCE LTD (12303050) is an active UK company. incorporated on 7 November 2019. with registered office in St. Albans. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. CHARTERGROUP ALLIANCE LTD has been registered for 6 years. Current directors include BROWNING, Victoria Louise, STOCKDALE, Anthony Leonard Clark.

Company Number
12303050
Status
active
Type
ltd
Incorporated
7 November 2019
Age
6 years
Address
2nd Floor 4 Beaconsfield Road, St. Albans, AL1 3RD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
BROWNING, Victoria Louise, STOCKDALE, Anthony Leonard Clark
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHARTERGROUP ALLIANCE LTD

CHARTERGROUP ALLIANCE LTD is an active company incorporated on 7 November 2019 with the registered office located in St. Albans. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. CHARTERGROUP ALLIANCE LTD was registered 6 years ago.(SIC: 69201)

Status

active

Active since 6 years ago

Company No

12303050

LTD Company

Age

6 Years

Incorporated 7 November 2019

Size

N/A

Accounts

ARD: 30/6

Up to Date

4 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 17 November 2025 (4 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 30 June 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 6 November 2025 (4 months ago)
Submitted on 16 November 2025 (4 months ago)

Next Due

Due by 20 November 2026
For period ending 6 November 2026
Contact
Address

2nd Floor 4 Beaconsfield Road St. Albans, AL1 3RD,

Previous Addresses

Verulam Point Station Way St Albans Hertfordshire AL1 5HE United Kingdom
From: 7 November 2019To: 2 May 2023
Timeline

17 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Nov 19
Director Left
Jan 24
Owner Exit
Jan 24
Capital Reduction
Jan 24
Share Buyback
Jan 24
Funding Round
May 24
Director Joined
May 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Owner Exit
Dec 24
Owner Exit
Dec 24
Owner Exit
Dec 24
Director Left
Mar 25
Director Left
Apr 25
Director Left
Apr 25
Director Left
Jan 26
3
Funding
9
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

BROWNING, Victoria Louise

Active
4 Beaconsfield Road, St. AlbansAL1 3RD
Born December 1985
Director
Appointed 09 Oct 2024

STOCKDALE, Anthony Leonard Clark

Active
4 Beaconsfield Road, St. AlbansAL1 3RD
Born October 1953
Director
Appointed 09 Oct 2024

HALL, Frances Hilary

Resigned
4 Beaconsfield Road, St. AlbansAL1 3RD
Born January 1963
Director
Appointed 07 Nov 2019
Resigned 31 Jan 2025

LISBY, Jonathan Edward

Resigned
4 Beaconsfield Road, St. AlbansAL1 3RD
Born June 1952
Director
Appointed 25 Apr 2024
Resigned 31 Jan 2025

SMITH, Derek Graham

Resigned
4 Beaconsfield Road, St. AlbansAL1 3RD
Born May 1947
Director
Appointed 07 Nov 2019
Resigned 31 Dec 2023

SMITH, Ian Rowland

Resigned
4 Beaconsfield Road, St. AlbansAL1 3RD
Born January 1967
Director
Appointed 09 Oct 2024
Resigned 30 Dec 2025

WILLIAMSON, Andrew Lawrence

Resigned
4 Beaconsfield Road, St. AlbansAL1 3RD
Born April 1967
Director
Appointed 07 Nov 2019
Resigned 01 Feb 2025

Persons with significant control

5

1 Active
4 Ceased
Shrewsbury Business Park, ShrewsburySY2 6LG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 08 Oct 2024
Salterns Lane, SouthamptonSO31 8DH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Apr 2024
Ceased 08 Nov 2024
28 Ox Lane, HarpendenAL5 4HE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Nov 2019
Ceased 08 Nov 2024
4 Beaconsfield Road, St. AlbansAL1 3RD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Nov 2019
Ceased 08 Oct 2024

Mr Derek Graham Smith

Ceased
4 Beaconsfield Road, St. AlbansAL1 3RD
Born May 1947

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Nov 2019
Ceased 10 Jan 2024
Fundings
Financials
Latest Activities

Filing History

40

Termination Director Company With Name Termination Date
6 January 2026
TM01Termination of Director
Change Account Reference Date Company Previous Extended
17 November 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Confirmation Statement With Updates
2 December 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 December 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
17 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 August 2024
AAAnnual Accounts
Memorandum Articles
20 May 2024
MAMA
Capital Variation Of Rights Attached To Shares
20 May 2024
SH10Notice of Particulars of Variation
Resolution
20 May 2024
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
20 May 2024
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
20 May 2024
SH10Notice of Particulars of Variation
Resolution
7 May 2024
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
2 May 2024
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
2 May 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
2 May 2024
AP01Appointment of Director
Resolution
26 January 2024
RESOLUTIONSResolutions
Capital Cancellation Shares
23 January 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
23 January 2024
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
18 January 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
18 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
14 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2023
CS01Confirmation Statement
Change To A Person With Significant Control
17 May 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 May 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
9 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2022
CS01Confirmation Statement
Confirmation Statement With Updates
8 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
7 November 2019
AA01Change of Accounting Reference Date
Incorporation Company
7 November 2019
NEWINCIncorporation