Background WavePink WaveYellow Wave

CHARTERSPACE HOLDINGS LIMITED (15587865)

CHARTERSPACE HOLDINGS LIMITED (15587865) is an active UK company. incorporated on 23 March 2024. with registered office in Nottingham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. CHARTERSPACE HOLDINGS LIMITED has been registered for 2 years. Current directors include LANDA, Jaspreet Singh, LANDA, Kuldip Kaur, LANDA, Manpreet Singh and 1 others.

Company Number
15587865
Status
active
Type
ltd
Incorporated
23 March 2024
Age
2 years
Address
Concord House Nottingham Road, Nottingham, NG7 7FF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
LANDA, Jaspreet Singh, LANDA, Kuldip Kaur, LANDA, Manpreet Singh, LANDA, Parmjit Singh
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHARTERSPACE HOLDINGS LIMITED

CHARTERSPACE HOLDINGS LIMITED is an active company incorporated on 23 March 2024 with the registered office located in Nottingham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. CHARTERSPACE HOLDINGS LIMITED was registered 2 years ago.(SIC: 64209)

Status

active

Active since 2 years ago

Company No

15587865

LTD Company

Age

2 Years

Incorporated 23 March 2024

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 June 2025 (10 months ago)
Period: 23 March 2024 - 31 December 2024(10 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Overdue

2 days overdue

Last Filed

Made up to 22 March 2025 (1 year ago)
Submitted on 4 April 2025 (1 year ago)

Next Due

Due by 5 April 2026
For period ending 22 March 2026

Previous Company Names

LANDA HOLDCO LIMITED
From: 23 March 2024To: 14 August 2024
Contact
Address

Concord House Nottingham Road New Basford Nottingham, NG7 7FF,

Previous Addresses

Concord House Nottingham Road Nottingham Nottinghamshire NG7 7FF England
From: 10 February 2026To: 17 February 2026
The Landmark Tudor Square West Bridgford Nottingham NG2 6BT United Kingdom
From: 25 April 2024To: 10 February 2026
First Floor One Colton Square Leicester LE1 1QH United Kingdom
From: 23 March 2024To: 25 April 2024
Timeline

24 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Funding Round
Apr 24
Capital Update
Apr 24
Capital Update
Apr 24
Owner Exit
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Director Joined
Apr 24
Capital Update
Apr 24
New Owner
Apr 24
New Owner
Apr 24
New Owner
Apr 24
New Owner
Apr 24
Owner Exit
Apr 24
Owner Exit
Apr 24
New Owner
Apr 24
Owner Exit
Apr 24
Director Joined
Aug 24
Funding Round
Sept 24
Owner Exit
Mar 25
New Owner
Jul 25
5
Funding
7
Officers
11
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

LANDA, Jaspreet Singh

Active
Nottingham Road, NottinghamNG7 7FF
Born July 1992
Director
Appointed 25 Apr 2024

LANDA, Kuldip Kaur

Active
Nottingham Road, NottinghamNG7 7FF
Born September 1964
Director
Appointed 25 Apr 2024

LANDA, Manpreet Singh

Active
Nottingham Road, NottinghamNG7 7FF
Born June 1996
Director
Appointed 28 Aug 2024

LANDA, Parmjit Singh

Active
Nottingham Road, NottinghamNG7 7FF
Born April 1965
Director
Appointed 27 Mar 2024

LANDA, Karamjit Singh

Resigned
37 Clarence Street, LeicesterLE1 3RW
Born January 1985
Director
Appointed 27 Mar 2024
Resigned 25 Apr 2024

LANDA, Manjit Singh

Resigned
One Colton Square, LeicesterLE1 1QH
Born April 1959
Director
Appointed 23 Mar 2024
Resigned 25 Apr 2024

Persons with significant control

7

2 Active
5 Ceased

Mrs Kuldip Kaur Landa

Active
Nottingham Road, NottinghamNG7 7FF
Born September 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Jul 2025

Mrs Kuldip Kaur Landa

Ceased
Tudor Square, NottinghamNG2 6BT
Born September 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Apr 2024
Ceased 20 Feb 2025

Mr Karamjit Singh Landa

Ceased
37 Clarence Street, LeicesterLE1 3RW
Born January 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Apr 2024
Ceased 24 Apr 2024

Mrs Parwinder Kaur Landa

Ceased
37 Clarence Street, LeicesterLE1 3RW
Born July 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Apr 2024
Ceased 24 Apr 2024

Parmjit Singh Landa

Active
Nottingham Road, NottinghamNG7 7FF
Born April 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Apr 2024

Mr Manjit Singh Landa

Ceased
One Colton Square, LeicesterLE1 1QH
Born April 1959

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Mar 2024
Ceased 24 Apr 2024

Mr Manjit Singh Landa

Ceased
Tudor Square, NottinghamNG2 6BT
Born April 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Mar 2024
Ceased 03 Apr 2024
Fundings
Financials
Latest Activities

Filing History

71

Change Person Director Company With Change Date
26 March 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 February 2026
AD01Change of Registered Office Address
Change To A Person With Significant Control
12 February 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2026
CH01Change of Director Details
Change To A Person With Significant Control
10 February 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 February 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 February 2026
AD01Change of Registered Office Address
Capital Name Of Class Of Shares
11 August 2025
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
25 July 2025
SH10Notice of Particulars of Variation
Notification Of A Person With Significant Control
25 July 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
10 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
5 March 2025
PSC04Change of PSC Details
Resolution
5 March 2025
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
5 March 2025
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
5 March 2025
SH10Notice of Particulars of Variation
Memorandum Articles
5 March 2025
MAMA
Change Account Reference Date Company Previous Shortened
6 February 2025
AA01Change of Accounting Reference Date
Capital Allotment Shares
17 September 2024
SH01Allotment of Shares
Change Person Director Company With Change Date
16 September 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 August 2024
AP01Appointment of Director
Change Person Director Company With Change Date
29 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
29 August 2024
CH01Change of Director Details
Certificate Change Of Name Company
14 August 2024
CERTNMCertificate of Incorporation on Change of Name
Resolution
13 August 2024
RESOLUTIONSResolutions
Change To A Person With Significant Control
29 April 2024
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
29 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 April 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
29 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
27 April 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
27 April 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 April 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 April 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 April 2024
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
26 April 2024
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
26 April 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
25 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
25 April 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 April 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
25 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
25 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
25 April 2024
AP01Appointment of Director
Capital Statement Capital Company With Date Currency Figure
25 April 2024
SH19Statement of Capital
Legacy
25 April 2024
SH20SH20
Legacy
25 April 2024
CAP-SSCAP-SS
Resolution
25 April 2024
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
24 April 2024
SH19Statement of Capital
Legacy
24 April 2024
CAP-SSCAP-SS
Legacy
24 April 2024
SH20SH20
Resolution
24 April 2024
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
24 April 2024
SH19Statement of Capital
Legacy
24 April 2024
SH20SH20
Legacy
24 April 2024
CAP-SSCAP-SS
Resolution
24 April 2024
RESOLUTIONSResolutions
Memorandum Articles
20 April 2024
MAMA
Resolution
20 April 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
20 April 2024
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
5 April 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
27 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 March 2024
AP01Appointment of Director
Incorporation Company
23 March 2024
NEWINCIncorporation