Background WavePink WaveYellow Wave

TOTALLY CHARGED EV LIMITED (13493805)

TOTALLY CHARGED EV LIMITED (13493805) is an active UK company. incorporated on 5 July 2021. with registered office in Oldham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. TOTALLY CHARGED EV LIMITED has been registered for 4 years. Current directors include MARTIN, John, MARTIN, Paul.

Company Number
13493805
Status
active
Type
ltd
Incorporated
5 July 2021
Age
4 years
Address
20 Main Road Main Road, Oldham, OL9 6LR
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
MARTIN, John, MARTIN, Paul
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOTALLY CHARGED EV LIMITED

TOTALLY CHARGED EV LIMITED is an active company incorporated on 5 July 2021 with the registered office located in Oldham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. TOTALLY CHARGED EV LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13493805

LTD Company

Age

4 Years

Incorporated 5 July 2021

Size

N/A

Accounts

ARD: 31/7

Up to Date

18 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 30 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

26 days left

Last Filed

Made up to 24 April 2025 (1 year ago)
Submitted on 10 September 2025 (7 months ago)

Next Due

Due by 8 May 2026
For period ending 24 April 2026
Contact
Address

20 Main Road Main Road Oldham, OL9 6LR,

Previous Addresses

Woodstock Distribution Centre Meek Street Royton Oldham OL2 6HL England
From: 13 April 2022To: 18 April 2025
4 Oxford Court Manchester M2 3WQ United Kingdom
From: 5 July 2021To: 13 April 2022
Timeline

11 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Jul 21
Funding Round
Sept 21
Director Left
Sept 21
Director Joined
Sept 21
Owner Exit
Sept 21
Director Joined
Sept 21
New Owner
Sept 21
New Owner
Sept 21
Share Issue
Jan 23
Funding Round
Apr 24
Owner Exit
Apr 24
3
Funding
3
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

MARTIN, John

Active
Main Road, OldhamOL9 6LR
Born April 1976
Director
Appointed 10 Sept 2021

MARTIN, Paul

Active
Main Road, OldhamOL9 6LR
Born February 1979
Director
Appointed 10 Sept 2021

LOVEDAY, Robert Edward

Resigned
Singleton Road, StockportSK4 4PW
Born September 1965
Director
Appointed 05 Jul 2021
Resigned 10 Sept 2021

Persons with significant control

3

1 Active
2 Ceased

Mr John Martin

Ceased
Meek Street, OldhamOL2 6HL
Born April 1976

Nature of Control

Ownership of shares 25 to 50 percent
Notified 10 Sept 2021
Ceased 25 Mar 2024

Mr Paul Martin

Active
Main Road, OldhamOL9 6LR
Born February 1979

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Sept 2021

Mr Robert Edward Loveday

Ceased
Singleton Road, StockportSK4 4PW
Born September 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Jul 2021
Ceased 10 Sept 2021
Fundings
Financials
Latest Activities

Filing History

26

Gazette Filings Brought Up To Date
13 September 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
10 September 2025
CS01Confirmation Statement
Gazette Notice Compulsory
15 July 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
30 April 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 April 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2024
CS01Confirmation Statement
Change To A Person With Significant Control
24 April 2024
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
24 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
19 April 2024
SH01Allotment of Shares
Confirmation Statement With Updates
17 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2023
AAAnnual Accounts
Capital Alter Shares Subdivision
1 February 2023
SH02Allotment of Shares (prescribed particulars)
Resolution
1 February 2023
RESOLUTIONSResolutions
Memorandum Articles
1 February 2023
MAMA
Confirmation Statement With No Updates
20 October 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 April 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 September 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 September 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 September 2021
PSC01Notification of Individual PSC
Capital Allotment Shares
17 September 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
17 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
17 September 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
17 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
17 September 2021
AP01Appointment of Director
Incorporation Company
5 July 2021
NEWINCIncorporation