Background WavePink WaveYellow Wave

CHARGE AUTOMOTIVE LTD (16065501)

CHARGE AUTOMOTIVE LTD (16065501) is an active UK company. incorporated on 7 November 2024. with registered office in West Drayton. The company operates in the Manufacturing sector, engaged in manufacture of motor vehicles. CHARGE AUTOMOTIVE LTD has been registered for 1 year. Current directors include ABERCROMBIE, Paul Allen, MACMANUS, Steven John.

Company Number
16065501
Status
active
Type
ltd
Incorporated
7 November 2024
Age
1 years
Address
364 Stockley Close, West Drayton, UB7 9BL
Industry Sector
Manufacturing
Business Activity
Manufacture of motor vehicles
Directors
ABERCROMBIE, Paul Allen, MACMANUS, Steven John
SIC Codes
29100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHARGE AUTOMOTIVE LTD

CHARGE AUTOMOTIVE LTD is an active company incorporated on 7 November 2024 with the registered office located in West Drayton. The company operates in the Manufacturing sector, specifically engaged in manufacture of motor vehicles. CHARGE AUTOMOTIVE LTD was registered 1 year ago.(SIC: 29100)

Status

active

Active since 1 years ago

Company No

16065501

LTD Company

Age

1 Years

Incorporated 7 November 2024

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to N/A

Next Due

Due by 7 August 2026
Period: 7 November 2024 - 30 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 6 November 2025 (5 months ago)
Submitted on 4 December 2025 (4 months ago)

Next Due

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

364 Stockley Close West Drayton, UB7 9BL,

Previous Addresses

1 Windmill Industrial Estate Birmingham Road Allesley Coventry CV5 9QE United Kingdom
From: 7 November 2024To: 4 December 2025
Timeline

10 key events • 2024 - 2026

Funding Officers Ownership
Company Founded
Nov 24
Owner Exit
Nov 24
Share Issue
Nov 24
Funding Round
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Director Joined
Aug 25
Director Left
Aug 25
Funding Round
Dec 25
Director Left
Mar 26
3
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

ABERCROMBIE, Paul Allen

Active
Great Portland Street, LondonW1W 7LT
Born March 1983
Director
Appointed 07 Nov 2024

MACMANUS, Steven John

Active
Stockley Close, West DraytonUB7 9BL
Born May 1972
Director
Appointed 10 Aug 2025

DEVANE, Christopher John

Resigned
Stockley Close, West DraytonUB7 9BL
Born February 1962
Director
Appointed 02 Jan 2025
Resigned 09 Mar 2026

SHEEDY, Robin Lee, Mrs.

Resigned
Birmingham Road, CoventryCV5 9QE
Born July 1974
Director
Appointed 02 Jan 2025
Resigned 10 Aug 2025

Persons with significant control

2

1 Active
1 Ceased
Windmill Industrial Estate, Birmingham Road, CoventryCV5 9QE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Nov 2024

Mr Paul Allen Abercrombie

Ceased
Cranbrook Road, EssexIG1 4PU
Born March 1983

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Nov 2024
Ceased 15 Nov 2024
Fundings
Financials
Latest Activities

Filing History

17

Termination Director Company With Name Termination Date
23 March 2026
TM01Termination of Director
Confirmation Statement With Updates
4 December 2025
CS01Confirmation Statement
Capital Allotment Shares
4 December 2025
SH01Allotment of Shares
Change Person Director Company With Change Date
4 December 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 December 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 August 2025
TM01Termination of Director
Change Person Director Company With Change Date
9 May 2025
CH01Change of Director Details
Resolution
7 January 2025
RESOLUTIONSResolutions
Memorandum Articles
7 January 2025
MAMA
Capital Allotment Shares
3 January 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
3 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2025
AP01Appointment of Director
Capital Alter Shares Subdivision
28 November 2024
SH02Allotment of Shares (prescribed particulars)
Notification Of A Person With Significant Control
22 November 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
7 November 2024
NEWINCIncorporation