Background WavePink WaveYellow Wave

CHARCO 1527 LIMITED (12508600)

CHARCO 1527 LIMITED (12508600) is an active UK company. incorporated on 10 March 2020. with registered office in Bakewell. The company operates in the Financial and Insurance Activities sector, engaged in activities of open-ended investment companies. CHARCO 1527 LIMITED has been registered for 6 years. Current directors include CAVENDISH, William, Earl, FLEMING, Kathryn Elizabeth, VICKERS, Stephen George.

Company Number
12508600
Status
active
Type
ltd
Incorporated
10 March 2020
Age
6 years
Address
Estate Office, Bakewell, DE45 1PJ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of open-ended investment companies
Directors
CAVENDISH, William, Earl, FLEMING, Kathryn Elizabeth, VICKERS, Stephen George
SIC Codes
64304

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHARCO 1527 LIMITED

CHARCO 1527 LIMITED is an active company incorporated on 10 March 2020 with the registered office located in Bakewell. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of open-ended investment companies. CHARCO 1527 LIMITED was registered 6 years ago.(SIC: 64304)

Status

active

Active since 6 years ago

Company No

12508600

LTD Company

Age

6 Years

Incorporated 10 March 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

Due today

Last Filed

Made up to 9 March 2025 (1 year ago)
Submitted on 14 May 2025 (10 months ago)

Next Due

Due by 23 March 2026
For period ending 9 March 2026
Contact
Address

Estate Office Edensor Bakewell, DE45 1PJ,

Timeline

8 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Mar 20
Funding Round
May 21
Loan Secured
Jun 22
Loan Cleared
Nov 22
Director Joined
Jul 24
Owner Exit
Oct 24
Director Left
Sept 25
Director Joined
Sept 25
1
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

CAVENDISH, William, Earl

Active
Edensor, BakewellDE45 1PJ
Born June 1969
Director
Appointed 16 Jul 2024

FLEMING, Kathryn Elizabeth

Active
Edensor, BakewellDE45 1PJ
Born April 1971
Director
Appointed 10 Sept 2025

VICKERS, Stephen George

Active
Edensor, BakewellDE45 1PJ
Born February 1973
Director
Appointed 10 Mar 2020

LAVERY, Andrew Charles

Resigned
Edensor, BakewellDE45 1PJ
Born April 1964
Director
Appointed 10 Mar 2020
Resigned 05 Sept 2025

Persons with significant control

2

1 Active
1 Ceased

Mr Peregine Andrew Mornay Cavendish

Ceased
Edensor, BakewellDE45 1PJ
Born April 1944

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 10 Mar 2020
Ceased 22 Oct 2024

Earl William Cavendish

Active
Edensor, BakewellDE45 1PJ
Born June 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Mar 2020
Fundings
Financials
Latest Activities

Filing History

20

Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 September 2025
TM01Termination of Director
Confirmation Statement With Updates
14 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Change To A Person With Significant Control
5 November 2024
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
23 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
29 July 2024
AP01Appointment of Director
Change To A Person With Significant Control
22 May 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
12 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
2 November 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
13 September 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
21 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2021
CS01Confirmation Statement
Capital Allotment Shares
4 May 2021
SH01Allotment of Shares
Incorporation Company
10 March 2020
NEWINCIncorporation