Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHARANGA LIMITED
Company Information for

CHARANGA LIMITED

14-15 BERNERS STREET, LONDON, W1T 3LJ,
Company Registration Number
01693650
Private Limited Company
Active

Company Overview

About Charanga Ltd
CHARANGA LIMITED was founded on 1983-01-24 and has its registered office in London. The organisation's status is listed as "Active". Charanga Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CHARANGA LIMITED
 
Legal Registered Office
14-15 BERNERS STREET
LONDON
W1T 3LJ
Other companies in W1T
 
Filing Information
Company Number 01693650
Company ID Number 01693650
Date formed 1983-01-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 03/05/2016
Return next due 31/05/2017
Type of accounts FULL
Last Datalog update: 2023-09-05 17:01:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHARANGA LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CHARANGA LIMITED
The following companies were found which have the same name as CHARANGA LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CHARANGA CATERING LLC 233 WEST 28 ST HIALEAH FL 33010 Active Company formed on the 2009-08-24
CHARANGA CATERING MOBILE SERVICE INC 1575 SW 87 AVE MIAMI FL 33174 Inactive Company formed on the 2016-06-22
CHARANGA HOLDINGS PTY. LTD. SA 5211 Active Company formed on the 1985-10-01
CHARANGA SPA AUTO DETAILING INC. 35 HALL AVENUE Westchester WHITE PLAINS NY 10604 Active Company formed on the 2022-05-27
CHARANGA TRUCKING L.L.C. 112 NORTON VILLAGE LANE New York ROCHESTER NY 14609 Active Company formed on the 2017-05-02
CHARANGA VERSAILLES, INC. 550 SW 27TH AVE MIAMI FL 33135 Inactive Company formed on the 1985-01-14
Charangas Boot Company LLC 1331 17th Street Suite 608 Suite 608 Denver CO 80202 Delinquent Company formed on the 2012-04-17
CHARANGAS THOROUGHBRED LLC Delaware Unknown
CHARANGAT SOFTECH EXPORTS PRIVATE LIMITED 7/275 CHARANGATKANICHUKULANGARA P O CHERTHALA ALAPUZHA DIST Kerala 688544 DORMANT Company formed on the 1998-06-19
CHARANGAT ENGINEERING CONSTRUCTION COMPANY PRIVATE LIMITED 11/295 CHARANGATKANICHUKULANGARA P O CHERTHALA ALAPUZHA Kerala 688544 ACTIVE Company formed on the 2001-07-06
CHARANGATT TRANSPORT INC. Apt 1003, 645 William Street London Ontario N5Y 4W2 Active Company formed on the 2022-06-01
CharanGautam Information Technologies Inc. 1015-68 Grangeway Avenue Toronto Ontario M1H 0A1 Active Company formed on the 2021-04-27

Company Officers of CHARANGA LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS JOHN MARCUS KEMP
Company Secretary 2012-04-27
ANN CHARLOTTE BARKWAY
Director 2011-07-01
MARK ANDREW BURKE
Director 1996-05-10
CHRISTOPHER MARK BUTLER
Director 2011-09-29
PAUL FLETCHER
Director 1996-05-10
DAVID HOLLEY
Director 2018-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES THOMAS FRANKEL
Director 2012-09-10 2018-08-01
ANTHONY EDWARD LATHAM
Director 2011-07-01 2018-06-30
ELIZABETH CONNELL
Company Secretary 2011-07-01 2011-12-21
DAVID NORMAN VAUGHAN
Director 2011-07-01 2011-11-17
JANET ELIZABETH BATE
Company Secretary 2000-11-22 2011-07-01
PETER ALLARD
Director 2003-03-03 2011-07-01
JANET ELIZABETH BATE
Director 2000-11-22 2011-07-01
TERENCE BATE
Director 2000-11-22 2011-07-01
JAMES GAVIN HOUSTON
Director 2000-04-11 2011-07-01
JOHN GERARD KEANE
Director 2000-04-11 2002-03-24
PAUL FLETCHER
Company Secretary 2000-04-11 2000-11-22
JANET ANNE CLARKSON
Company Secretary 1992-12-13 2000-04-11
THOMAS FLETCHER
Director 1992-12-13 2000-04-11
PETER TAYLOR
Director 1996-05-10 2000-04-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANN CHARLOTTE BARKWAY OXFORD SPEZZATI SOLOISTS LIMITED Director 2010-05-11 CURRENT 2010-05-11 Active - Proposal to Strike off
CHRISTOPHER MARK BUTLER THE PERFORMING RIGHT SOCIETY FOUNDATION Director 2017-07-13 CURRENT 2000-01-04 Active
CHRISTOPHER MARK BUTLER BRITISH COPYRIGHT PROTECTION ASSOCIATION (BRITICO) LIMITED Director 2013-06-30 CURRENT 1983-10-26 Active
CHRISTOPHER MARK BUTLER AMPLEFORM LIMITED Director 2013-06-30 CURRENT 1985-07-30 Active
CHRISTOPHER MARK BUTLER COPYRIGHT CONTROL LIMITED Director 2013-06-30 CURRENT 1986-03-05 Active
CHRISTOPHER MARK BUTLER EATON MUSIC LIMITED Director 2012-12-20 CURRENT 1975-05-19 Active
CHRISTOPHER MARK BUTLER PRINTED MUSIC LICENSING LIMITED Director 2012-08-13 CURRENT 2012-08-13 Active
CHRISTOPHER MARK BUTLER MUSIC SALES DIGITAL LIMITED Director 2009-09-09 CURRENT 2009-07-01 Active
CHRISTOPHER MARK BUTLER MUSIC SALES PROPERTIES NO.3 LTD Director 2009-08-13 CURRENT 2009-08-13 Active
CHRISTOPHER MARK BUTLER POWERTABS LIMITED Director 2008-07-22 CURRENT 2008-07-14 Active
CHRISTOPHER MARK BUTLER ELKIN AND COMPANY,LIMITED Director 2008-04-18 CURRENT 1903-01-09 Active
CHRISTOPHER MARK BUTLER THE SPARTA FLORIDA MUSIC GROUP LIMITED Director 2008-04-18 CURRENT 1994-04-13 Active
CHRISTOPHER MARK BUTLER NELLIE LIMITED Director 2008-04-18 CURRENT 2004-03-01 Active
CHRISTOPHER MARK BUTLER PAXTON MUSIC LIMITED Director 2008-04-18 CURRENT 1971-05-07 Active
CHRISTOPHER MARK BUTLER ARRGEE MUSIC LIMITED Director 2008-04-18 CURRENT 1977-07-04 Active
CHRISTOPHER MARK BUTLER PATERSONS PUBLICATIONS LIMITED Director 2008-04-18 CURRENT 1925-06-25 Active
CHRISTOPHER MARK BUTLER WISE MUSIC PUBLISHING LIMITED Director 2008-04-18 CURRENT 1979-11-30 Active
CHRISTOPHER MARK BUTLER MONTCLARE MUSIC COMPANY LIMITED Director 2008-04-18 CURRENT 1954-05-31 Active
CHRISTOPHER MARK BUTLER J & W CHESTER/EDITION WILHELM HANSEN (LONDON) LIMITED Director 2008-04-18 CURRENT 1988-12-07 Active
CHRISTOPHER MARK BUTLER PANTHER PRODUCTIONS LIMITED Director 2008-04-18 CURRENT 1968-07-05 Active
CHRISTOPHER MARK BUTLER NOVELLO RECORDS LIMITED Director 2008-04-18 CURRENT 1966-08-18 Active
CHRISTOPHER MARK BUTLER MUSIC SALES INTERNATIONAL LIMITED Director 2008-04-18 CURRENT 1978-01-27 Active
CHRISTOPHER MARK BUTLER GOODWIN & TABB LIMITED Director 2008-04-18 CURRENT 1924-05-20 Active
CHRISTOPHER MARK BUTLER J CURWEN & SONS LIMITED Director 2008-04-18 CURRENT 1957-10-01 Active
CHRISTOPHER MARK BUTLER HIGH-FYE MUSIC LIMITED Director 2008-04-18 CURRENT 1958-09-30 Active
CHRISTOPHER MARK BUTLER IVY MUSIC LIMITED Director 2008-04-18 CURRENT 1960-07-25 Active
CHRISTOPHER MARK BUTLER HARRISON MUSIC CO. LIMITED Director 2008-04-18 CURRENT 1962-05-17 Active
CHRISTOPHER MARK BUTLER HOURNEW MUSIC LIMITED Director 2008-04-18 CURRENT 1966-03-23 Active
CHRISTOPHER MARK BUTLER GLENDALE MUSIC LIMITED Director 2008-04-18 CURRENT 1967-01-17 Active
CHRISTOPHER MARK BUTLER GARBER MUSIC LIMITED Director 2008-04-18 CURRENT 1969-04-29 Active
CHRISTOPHER MARK BUTLER EVERGREEN MUSIC LIMITED Director 2008-04-18 CURRENT 1954-09-20 Active
CHRISTOPHER MARK BUTLER DORSEY BROTHERS MUSIC LIMITED Director 2008-04-18 CURRENT 1952-06-27 Active
CHRISTOPHER MARK BUTLER DASH MUSIC COMPANY LIMITED Director 2008-04-18 CURRENT 1932-07-27 Active
CHRISTOPHER MARK BUTLER CROSS MUSIC LIMITED Director 2008-04-18 CURRENT 1960-06-14 Active
CHRISTOPHER MARK BUTLER CONCORD RECORDS LIMITED Director 2008-04-18 CURRENT 1969-09-23 Active
CHRISTOPHER MARK BUTLER CINEPHONIC MUSIC COMPANY LIMITED Director 2008-04-18 CURRENT 1933-07-19 Active
CHRISTOPHER MARK BUTLER EDWIN ASHDOWN LIMITED Director 2008-04-18 CURRENT 1984-12-20 Active
CHRISTOPHER MARK BUTLER CAMPBELL CONNELLY INVESTMENTS LIMITED Director 2008-04-18 CURRENT 1973-01-05 Active
CHRISTOPHER MARK BUTLER WISE MUSIC LIMITED Director 2008-04-18 CURRENT 1975-03-19 Active
CHRISTOPHER MARK BUTLER VERONICA MUSIC LIMITED Director 2007-06-05 CURRENT 1968-08-13 Active
CHRISTOPHER MARK BUTLER EARLY MUSIC SHOP LIMITED Director 2007-05-23 CURRENT 2007-05-23 Active
CHRISTOPHER MARK BUTLER J.WOOD & SONS,LIMITED Director 2007-02-26 CURRENT 1903-12-10 Active
CHRISTOPHER MARK BUTLER BOBCAT BOOKS LIMITED Director 2005-09-08 CURRENT 1971-05-05 Active
CHRISTOPHER MARK BUTLER MUSIC SALES PROPERTIES LIMITED Director 2005-06-17 CURRENT 1988-09-07 Active
CHRISTOPHER MARK BUTLER YELLOW SKY MUSIC LIMITED Director 2005-06-06 CURRENT 1959-06-08 Active
CHRISTOPHER MARK BUTLER ORANGE SKY MUSIC LIMITED Director 2005-06-06 CURRENT 1941-03-01 Active
CHRISTOPHER MARK BUTLER PERCY PRIOR'S MUSIC LIMITED Director 2005-05-24 CURRENT 2005-05-24 Active
CHRISTOPHER MARK BUTLER CHAS J FOX (ORGANS) LIMITED Director 2005-02-09 CURRENT 2005-02-09 Active
CHRISTOPHER MARK BUTLER MUSIC PUBLISHERS ASSOCIATION LIMITED Director 2004-07-06 CURRENT 1915-05-07 Active
CHRISTOPHER MARK BUTLER MUSIC SALES PROPERTIES NO.2 LIMITED Director 2004-03-23 CURRENT 2004-03-23 Active
CHRISTOPHER MARK BUTLER BANKS & SON (MUSIC) LIMITED Director 2004-02-25 CURRENT 2004-02-02 Active
CHRISTOPHER MARK BUTLER MUSIC GAMES LIMITED Director 2003-12-16 CURRENT 2003-12-16 Active
CHRISTOPHER MARK BUTLER CHESTER MUSIC LIMITED Director 2003-01-07 CURRENT 1920-01-09 Active
CHRISTOPHER MARK BUTLER CAMPBELL,CONNELLY & CO.,LIMITED Director 2003-01-07 CURRENT 1929-05-22 Active
CHRISTOPHER MARK BUTLER WISE MUSIC GROUP LIMITED Director 2001-01-04 CURRENT 1966-07-28 Active
CHRISTOPHER MARK BUTLER NOEL GAY MUSIC COMPANY LIMITED Director 2000-12-15 CURRENT 1938-10-24 Active
CHRISTOPHER MARK BUTLER RICHARD ARMITAGE LIMITED Director 2000-12-15 CURRENT 1977-05-05 Active
CHRISTOPHER MARK BUTLER MUSICROOM.COM LIMITED Director 2000-03-21 CURRENT 2000-03-20 Active
CHRISTOPHER MARK BUTLER ROBERT KINGSTON (MUSIC) LIMITED Director 1999-01-22 CURRENT 1977-03-24 Active
CHRISTOPHER MARK BUTLER BOSWORTH AND COMPANY,LIMITED Director 1998-02-02 CURRENT 1919-03-19 Active
CHRISTOPHER MARK BUTLER NOVELLO PUBLISHING LIMITED Director 1998-01-29 CURRENT 1993-01-15 Active
CHRISTOPHER MARK BUTLER MUSIC SALES LIMITED Director 1998-01-01 CURRENT 1936-06-12 Active
CHRISTOPHER MARK BUTLER WISE RECORDS LIMITED Director 1997-08-22 CURRENT 1997-08-22 Active
CHRISTOPHER MARK BUTLER NOVELLO AND COMPANY LIMITED Director 1992-09-05 CURRENT 1898-04-14 Active
PAUL FLETCHER DOTAPRINT LIMITED Director 2016-10-06 CURRENT 1983-02-02 Active
PAUL FLETCHER NU-TAC TRADE LABEL SERVICES LIMITED Director 2016-10-06 CURRENT 1985-08-06 Active
PAUL FLETCHER NEWFOIL LIMITED Director 2007-07-30 CURRENT 1979-06-11 Active
PAUL FLETCHER THE BRIGHTON TANNING SHOP LIMITED Director 2004-12-20 CURRENT 2004-12-20 Dissolved 2014-04-08
DAVID HOLLEY REST FUNERALS LIMITED Director 2015-07-28 CURRENT 2015-07-28 Dissolved 2018-02-27
DAVID HOLLEY WISE MUSIC GROUP LIMITED Director 2015-01-02 CURRENT 1966-07-28 Active
DAVID HOLLEY CREATE AND BUILD LTD Director 2014-05-01 CURRENT 2014-05-01 Dissolved 2017-10-10
DAVID HOLLEY WAGGING THE TAIL LIMITED Director 2009-11-21 CURRENT 2009-11-21 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-09Appointment of Mrs Denise Samantha Kyte as company secretary on 2024-01-01
2024-01-06Termination of appointment of Nicholas John Marcus Kemp on 2024-01-01
2023-08-24FULL ACCOUNTS MADE UP TO 31/12/22
2023-05-31CONFIRMATION STATEMENT MADE ON 31/05/23, WITH NO UPDATES
2023-05-26Director's details changed for Mr Jonathan Alexander Bruce Smith on 2023-05-15
2023-03-23Resolutions passed:<ul><li>Resolution Cancel share premium 22/03/2023</ul>
2023-03-23Resolutions passed:<ul><li>Resolution Cancel share premium 22/03/2023</ul>
2023-03-23Solvency Statement dated 22/03/23
2023-03-23Solvency Statement dated 22/03/23
2023-03-23Statement by Directors
2023-03-23Statement by Directors
2023-03-23Statement of capital on GBP 265,324.2
2023-03-23Statement of capital on GBP 265,324.2
2023-01-04FULL ACCOUNTS MADE UP TO 31/12/21
2023-01-04AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-24AAFULL ACCOUNTS MADE UP TO 31/12/20
2022-05-27DISS40Compulsory strike-off action has been discontinued
2022-05-26CS01CONFIRMATION STATEMENT MADE ON 26/05/22, WITH NO UPDATES
2022-05-03FIRST GAZETTE notice for compulsory strike-off
2022-05-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-12-06AA01Previous accounting period shortened from 31/12/20 TO 30/12/20
2021-05-26CS01CONFIRMATION STATEMENT MADE ON 26/05/21, WITH NO UPDATES
2021-04-20AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-26CS01CONFIRMATION STATEMENT MADE ON 26/05/20, WITH NO UPDATES
2019-10-08AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-23CS01CONFIRMATION STATEMENT MADE ON 23/05/19, WITH UPDATES
2019-05-21AP01DIRECTOR APPOINTED MR JONATHAN ALEXANDER BRUCE SMITH
2018-10-26CH01Director's details changed for Mr Paul Fletcher on 2018-10-26
2018-10-01AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-07AP01DIRECTOR APPOINTED MR DAVID HOLLEY
2018-08-07TM01APPOINTMENT TERMINATED, DIRECTOR JAMES FRANKEL
2018-08-07AP01DIRECTOR APPOINTED MR DAVID HOLLEY
2018-08-07TM01APPOINTMENT TERMINATED, DIRECTOR JAMES FRANKEL
2018-07-13TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY EDWARD LATHAM
2018-05-11LATEST SOC11/05/18 STATEMENT OF CAPITAL;GBP 207994.2
2018-05-11CS01CONFIRMATION STATEMENT MADE ON 10/05/18, WITH UPDATES
2017-09-04AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-16LATEST SOC16/05/17 STATEMENT OF CAPITAL;GBP 265324.2
2017-05-16CS01CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES
2016-12-21AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-17LATEST SOC17/05/16 STATEMENT OF CAPITAL;GBP 207994.2
2016-05-17AR0103/05/16 ANNUAL RETURN FULL LIST
2015-12-21CH01Director's details changed for Mr Anthony Edward Latham on 2015-12-21
2015-10-04AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-11LATEST SOC11/05/15 STATEMENT OF CAPITAL;GBP 207994.2
2015-05-11AR0103/05/15 ANNUAL RETURN FULL LIST
2014-10-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-21CH01Director's details changed for Mr Christopher Mark Butler on 2014-07-14
2014-05-16LATEST SOC16/05/14 STATEMENT OF CAPITAL;GBP 207994.2
2014-05-16AR0103/05/14 ANNUAL RETURN FULL LIST
2013-07-12AA01Current accounting period extended from 30/06/13 TO 31/12/13
2013-05-16ANNOTATIONClarification
2013-05-15AR0103/05/13 ANNUAL RETURN FULL LIST
2012-09-18AP01DIRECTOR APPOINTED JAMES THOMAS FRANKEL
2012-09-11AP01DIRECTOR APPOINTED JAMES THOMAS FRANKEL
2012-06-17AP03Appointment of Nicholas John Marcus Kemp as company secretary
2012-05-23AR0103/05/12 ANNUAL RETURN FULL LIST
2012-05-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK ANDREW BURKE / 07/05/2012
2012-05-22CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL FLETCHER / 07/05/2012
2012-05-08AA30/06/11 TOTAL EXEMPTION SMALL
2011-12-21TM02APPOINTMENT TERMINATED, SECRETARY ELIZABETH CONNELL
2011-12-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID VAUGHAN
2011-10-25AP01DIRECTOR APPOINTED MR CHRISTOPHER MARK BUTLER
2011-08-25AD01REGISTERED OFFICE CHANGED ON 25/08/2011 FROM SUITE 17 AND 18 9-12 MIDDLE STREET BRIGHTON EAST SUSSEX BN1 1AL
2011-08-12AP01DIRECTOR APPOINTED ANTHONY EDWARD LATHAM
2011-08-05TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE BATE
2011-08-05TM02APPOINTMENT TERMINATED, SECRETARY JANET BATE
2011-08-05AP01DIRECTOR APPOINTED MR DAVID NORMAN VAUGHAN
2011-08-05AP01DIRECTOR APPOINTED ANN CHARLOTTE BARKWAY
2011-08-05TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HOUSTON
2011-08-05TM01APPOINTMENT TERMINATED, DIRECTOR JANET BATE
2011-08-05TM01APPOINTMENT TERMINATED, DIRECTOR PETER ALLARD
2011-08-05AP03SECRETARY APPOINTED MS ELIZABETH CONNELL
2011-08-02RP04SECOND FILING WITH MUD 05/04/11 FOR FORM AR01
2011-08-02ANNOTATIONClarification
2011-07-19RES01ADOPT ARTICLES 01/07/2011
2011-07-19RES13SHARES SUBDIVIDED 01/07/2011
2011-07-19SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-04-06AR0105/04/11 FULL LIST
2011-03-21AA30/06/10 TOTAL EXEMPTION SMALL
2011-02-24AR0123/11/10 FULL LIST
2010-03-09AA30/06/09 TOTAL EXEMPTION SMALL
2010-02-01AR0123/11/09 FULL LIST
2010-01-31CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES GAVIN HOUSTON / 26/01/2010
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK ANDREW BURKE / 26/01/2010
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / TERENCE BATE / 26/01/2010
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / JANET ELIZABETH BATE / 26/01/2010
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER ALLARD / 26/01/2010
2009-06-0988(2)CAPITALS NOT ROLLED UP
2009-06-0988(2)CAPITALS NOT ROLLED UP
2009-06-0988(2)CAPITALS NOT ROLLED UP
2009-06-0988(2)CAPITALS NOT ROLLED UP
2009-06-0988(2)CAPITALS NOT ROLLED UP
2009-06-0988(2)CAPITALS NOT ROLLED UP
2009-03-23363aRETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS
2008-11-18AA30/06/08 TOTAL EXEMPTION SMALL
2008-08-15363aRETURN MADE UP TO 23/11/07; FULL LIST OF MEMBERS
2008-08-15288cDIRECTOR'S CHANGE OF PARTICULARS / PAUL FLETCHER / 01/05/2007
2008-08-1288(2)AD 31/10/07 GBP SI 25000@0.1=2500 GBP IC 251861.4/254361.4
2008-08-1288(2)AD 30/09/07 GBP SI 75000@0.1=7500 GBP IC 244361.4/251861.4
2008-08-1288(2)AD 01/05/07 GBP SI 20544@0.1=2054.4 GBP IC 242307/244361.4
2008-07-18287REGISTERED OFFICE CHANGED ON 18/07/2008 FROM NORWOOD HOUSE, 9 DYKE ROAD BRIGHTON BN1 3FE
2008-03-31AA30/06/07 TOTAL EXEMPTION SMALL
2007-08-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-05-22363aRETURN MADE UP TO 23/11/06; FULL LIST OF MEMBERS
2006-10-25287REGISTERED OFFICE CHANGED ON 25/10/06 FROM: 2B LEROY HOUSE 436 ESSEX ROAD LONDON N1 3QP
2006-10-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2006-02-21363aRETURN MADE UP TO 23/11/05; FULL LIST OF MEMBERS
2006-02-21288cDIRECTOR'S PARTICULARS CHANGED
2006-02-21288cDIRECTOR'S PARTICULARS CHANGED
2005-10-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-03-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2005-01-26363(287)REGISTERED OFFICE CHANGED ON 26/01/05
2005-01-26363sRETURN MADE UP TO 23/11/04; FULL LIST OF MEMBERS
2004-09-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2004-05-18363(287)REGISTERED OFFICE CHANGED ON 18/05/04
2004-05-18363sRETURN MADE UP TO 23/11/03; FULL LIST OF MEMBERS
2003-10-14288aNEW DIRECTOR APPOINTED
2003-09-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-04-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2003-04-17363(288)DIRECTOR'S PARTICULARS CHANGED
2003-04-17363sRETURN MADE UP TO 23/11/02; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
58 - Publishing activities
582 - Software publishing
58290 - Other software publishing




Licences & Regulatory approval
We could not find any licences issued to CHARANGA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CHARANGA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SINGLE DEBENTURE 1985-12-04 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHARANGA LIMITED

Intangible Assets
Patents
We have not found any records of CHARANGA LIMITED registering or being granted any patents
Domain Names

CHARANGA LIMITED owns 5 domain names.

millionaire4schools.co.uk   millionaireforschools.co.uk   millionairefortraining.co.uk   charanga.co.uk   musicinspira.co.uk  

Trademarks
We have not found any records of CHARANGA LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CHARANGA LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Derbyshire County Council 2017-4 GBP £5,688
Wakefield Metropolitan District Council 2017-3 GBP £19,805 Subscriptions
South Gloucestershire Council 2016-12 GBP £1,300 Educational Supplies & Equipment
Southampton City Council 2016-11 GBP £520 Other Expenses
Durham County Council 2016-11 GBP £4,550 Miscellaneous Expenses
Doncaster Council 2016-11 GBP £6,240 DONCASTER MUSIC SERVICE
Durham County Council 2016-10 GBP £5,880 Miscellaneous Expenses
Hull City Council 2016-10 GBP £3,450 CYPS - Localities & Learning
Suffolk County Council 2016-10 GBP £32,412 ICT Learning Resources
Gloucestershire County Council 2016-10 GBP £1,885
Southampton City Council 2016-10 GBP £1,950 Other Expenses
Gloucestershire County Council 2016-9 GBP £870
Devon County Council 2016-9 GBP £808 Materials & Consumables
Gloucestershire County Council 2016-8 GBP £870
Devon County Council 2016-7 GBP £1,739 Other professional Services Schools
Gloucestershire County Council 2016-7 GBP £2,320
Stockton-On-Tees Borough Council 2016-6 GBP £2,812
Durham County Council 2016-6 GBP £3,240 Miscellaneous Expenses
Hull City Council 2016-6 GBP £1,260 CYPS - Localities & Learning
Hull City Council 2016-5 GBP £7,700 CYPS - Localities & Learning
Devon County Council 2016-5 GBP £713 IT Licences
Thurrock Council 2016-4 GBP £8,465 Professional Fees
Gloucestershire County Council 2016-4 GBP £2,320
SUNDERLAND CITY COUNCIL 2016-3 GBP £12,900 COMMUNICATIONS & COMPUTING
Wakefield Metropolitan District Council 2016-2 GBP £19,762 Subscriptions
Devon County Council 2016-2 GBP £1,685 IT Licences
Durham County Council 2016-1 GBP £3,380 Miscellaneous Expenses
South Gloucestershire Council 2015-12 GBP £3,000 Educational Supplies & Equipment
Stockton-On-Tees Borough Council 2015-12 GBP £11,690
Suffolk County Council 2015-11 GBP £264 ICT Learning Resources
Hull City Council 2015-11 GBP £9,970 CYPS - Localities & Learning
South Gloucestershire Council 2015-10 GBP £1,430 Educational Supplies & Equipment
Somerset County Council 2015-9 GBP £2,080 Miscellaneous Expenses
Suffolk County Council 2015-9 GBP £26,232 ICT Learning Resources
Devon County Council 2015-7 GBP £540 Curriculum Support (Schools)
Northumberland County Council 2015-7 GBP £1,900 Computer software
Thurrock Council 2015-5 GBP £17,000 Equipment Purchase
KMBC 2015-4 GBP £9,720 PROFESSIONAL FEES
Bradford Metropolitan District Council 2015-3 GBP £18,550 ICT Software
North Tyneside Council 2015-3 GBP £9,801 15.LICENSES
Wakefield Metropolitan District Council 2015-3 GBP £16,686 Subscriptions
Hull City Council 2015-2 GBP £1,000 CYPS - Learning & Skills
Stockton-On-Tees Borough Council 2015-2 GBP £666
Devon County Council 2015-2 GBP £1,189 Subscriptions
Rochdale Metropolitan Borough Council 2015-1 GBP £1,690
Hull City Council 2015-1 GBP £1,000 CYPS - Learning & Skills
Norfolk County Council 2015-1 GBP £29,120
East Sussex County Council 2014-12 GBP £2,004 Internal Training
Stockton-On-Tees Borough Council 2014-12 GBP £9,740
Norfolk County Council 2014-12 GBP £14,560
Tameside Metropolitan Council 2014-12 GBP £7,760
Northumberland County Council 2014-12 GBP £6,500 Computer software
Surrey County Council 2014-11 GBP £2,520 Computer Software
Cambridgeshire County Council 2014-11 GBP £728 Debtors - Govt depts VAT input tax
East Sussex County Council 2014-11 GBP £816 Internal Training
Durham County Council 2014-11 GBP £11,910 Services
Gloucestershire County Council 2014-11 GBP £10,000
Somerset County Council 2014-11 GBP £1,620 Miscellaneous Expenses
South Gloucestershire Council 2014-10 GBP £1,170 Educational Materials
Wirral Borough Council 2014-10 GBP £2,340 General Supplies and Services
Newcastle City Council 2014-10 GBP £3,630 Supplies & Services
The Borough of Calderdale 2014-10 GBP £1,300 Equipment Furniture And Materials
Wigan Council 2014-10 GBP £5,830 Supplies & Services
Durham County Council 2014-10 GBP £11,910 Services
London Borough of Lewisham 2014-10 GBP £2,600 ICT SOFTWARE
Bath & North East Somerset Council 2014-10 GBP £8,300 Subscriptions
Bradford Metropolitan District Council 2014-10 GBP £750 ICT Software
East Sussex County Council 2014-10 GBP £960 Internal Training
Plymouth City Council 2014-10 GBP £5,750 Purchase Of Computer Software
Oxfordshire County Council 2014-9 GBP £17,630 Expenses
East Riding Council 2014-9 GBP £4,940
Isle of Wight Council 2014-9 GBP £260
London Borough of Harrow 2014-9 GBP £3,490 Other Professional Fees
Coventry City Council 2014-9 GBP £2,990 Subscriptions
Suffolk County Council 2014-9 GBP £27,288 ICT Learning Resources
Dudley Borough Council 2014-9 GBP £2,210
Sheffield City Council 2014-9 GBP £7,400
Gateshead Council 2014-8 GBP £3,000 Comms & Computing
Wirral Borough Council 2014-8 GBP £2,400 General Supplies and Services
Essex County Council 2014-8 GBP £74,920
Cambridgeshire County Council 2014-8 GBP £3,640 Computer software - annual licence agreement
East Sussex County Council 2014-8 GBP £1,680 Internal Training
Southampton City Council 2014-7 GBP £1,300 Other Expenses
Trafford Council 2014-7 GBP £3,100
London Borough Of Enfield 2014-7 GBP £5,840
Torbay Council 2014-6 GBP £3,750 EQUIP/FURNITURE/MATERIAL PURC
Rochdale Borough Council 2014-5 GBP £500 Information Communication Technology EARLY HELP AND SCHOOLS SCHOOLS BUSINESS UNIT
Warwickshire County Council 2014-5 GBP £5,980 Equipment
Hull City Council 2014-5 GBP £8,300 CYPS - Localities & Learning
Gateshead Council 2014-4 GBP £3,000 Comms & Computing
Devon County Council 2014-4 GBP £1,000
Wolverhampton City Council 2014-2 GBP £150
Wakefield Council 2014-2 GBP £16,871
Stockton-On-Tees Borough Council 2014-1 GBP £600
Newcastle City Council 2013-12 GBP £2,000
Stockton-On-Tees Borough Council 2013-11 GBP £8,860
Isle of Wight Council 2013-11 GBP £390
Bath & North East Somerset Council 2013-11 GBP £3,150 Equipment Purchase (Non Medical)
Coventry City Council 2013-11 GBP £3,700 Software Licenses & Support
Devon County Council 2013-11 GBP £720
Knowsley Council 2013-11 GBP £2,940 SUBSCRIPTIONS CHILDRENS AND EDUCATION SERVICES
Durham County Council 2013-11 GBP £4,000
East Riding Council 2013-11 GBP £4,550
Warwickshire County Council 2013-11 GBP £4,410 Software
St Helens Council 2013-11 GBP £4,555
Dudley Borough Council 2013-10 GBP £1,950
Gateshead Council 2013-10 GBP £2,350 Furn, Equip & Mats
South Gloucestershire Council 2013-10 GBP £1,989 Educational Materials
Wigan Council 2013-10 GBP £11,800 Supplies & Services
Plymouth City Council 2013-10 GBP £11,480
Shropshire Council 2013-10 GBP £7,650 Supplies And Services-Equipt. Furn. & Materials
The Borough of Calderdale 2013-9 GBP £3,300 Communications And Computers
Devon County Council 2013-9 GBP £440
Cambridgeshire County Council 2013-9 GBP £3,900 Learning Resources - Books videos and discs
London Borough of Havering 2013-9 GBP £9,550
Oxfordshire County Council 2013-8 GBP £7,800
Suffolk County Council 2013-8 GBP £25,476 ICT Learning Resources
Cambridgeshire County Council 2013-8 GBP £1,560 Learning Resources - Books videos and discs
Essex County Council 2013-8 GBP £74,900
Southampton City Council 2013-8 GBP £2,000
Bradford City Council 2013-7 GBP £12,500
Plymouth City Council 2013-7 GBP £7,650
Devon County Council 2013-7 GBP £600
Surrey County Council 2013-6 GBP £4,000
Torbay Council 2013-6 GBP £4,785 EQUIP/FURNITURE/MATERIAL PURC
Blackpool Council 2013-6 GBP £3,360 Comp-Running & License Costs
Essex County Council 2013-4 GBP £33,000
Devon County Council 2013-4 GBP £1,260
Warwickshire County Council 2013-4 GBP £5,000 Equipment
East Sussex County Council 2013-4 GBP £2,400
Somerset County Council 2013-3 GBP £2,900 Miscellaneous Expenses
Durham County Council 2013-3 GBP £19,350 Miscellaneous Expenses
Stockton-On-Tees Borough Council 2013-3 GBP £7,500
Lewisham Council 2013-3 GBP £2,195
Knowsley Metropolitan Borough Council 2013-2 GBP £7,200 SUBSCRIPTIONS
Bolton Council 2013-1 GBP £15,300 Computer Maintenance
Bradford City Council 2013-1 GBP £5,000
Shropshire Council 2013-1 GBP £5,800 Supplies And Services-Equipt. Furn. & Materials
Norfolk County Council 2013-1 GBP £12,850
Worcestershire County Council 2012-12 GBP £500 Subscriptions/Licences - Curriculum
Doncaster Council 2012-12 GBP £4,100
St Helens Council 2012-12 GBP £2,195
Wakefield Council 2012-12 GBP £17,527
Isle of Wight Council 2012-11 GBP £300
Plymouth City Council 2012-11 GBP £8,500
Bristol City Council 2012-11 GBP £9,855
Bath & North East Somerset Council 2012-11 GBP £5,535 Consultants Fees
South Tyneside Council 2012-10 GBP £4,000
Warwickshire County Council 2012-10 GBP £6,250 Software
The Borough of Calderdale 2012-10 GBP £2,000 Equipment Furniture And Materials
Bath & North East Somerset Council 2012-10 GBP £3,000 Consultants Fees
Nottinghamshire County Council 2012-10 GBP £8,700
Suffolk County Council 2012-10 GBP £25,800 ICT Learning Resources
Oxfordshire County Council 2012-8 GBP £15,345 Expenses
Bradford City Council 2012-6 GBP £30,000
Warwickshire County Council 2012-4 GBP £4,750 Software
London Borough of Ealing 2012-3 GBP £6,300
Torbay Council 2012-3 GBP £4,600 EQUIP/FURNITURE/MATERIAL PURC
Wakefield Council 2012-3 GBP £5,000
Wakefield Council 2012-2 GBP £5,000
Knowsley Council 2012-2 GBP £7,200 SUBSCRIPTIONS CHILDRENS AND EDUCATION SERVICES
London Borough of Barnet Council 2012-1 GBP £5,000 Sware Purc
Stockton-On-Tees Borough Council 2011-12 GBP £7,500
Dudley Borough Council 2011-12 GBP £2,090
Norfolk County Council 2011-11 GBP £11,175
Oxfordshire County Council 2011-11 GBP £12,700 Expenses
Plymouth City Council 2011-11 GBP £4,275 Licences
Bristol City Council 2011-9 GBP £4,500 357 MUSICAL INSTRUMENTS & REPAIRS
Newcastle City Council 2011-9 GBP £6,000
Knowsley Council 2011-8 GBP £7,050 SUBSCRIPTIONS CHILDRENS AND EDUCATION SERVICES
Cambridgeshire County Council 2011-8 GBP £9,120 Computer software - annual licence agreement
Wigan Council 2011-8 GBP £4,750 Supplies & Services
London Borough of Barnet Council 2011-7 GBP £4,750 Sware Lic & Supprt
Somerset County Council 2011-7 GBP £585 Equipment Furniture & Materials
St Helens Council 2011-4 GBP £2,000
Coventry City Council 2011-4 GBP £8,000 Software Licenses & Support
Bath & North East Somerset Council 2011-3 GBP £3,990 Subscriptions
Somerset County Council 2011-3 GBP £6,240 Equipment Furniture & Materials
Portsmouth City Council 2011-3 GBP £8,700
Manchester City Council 2011-2 GBP £570 I T Provision
London Borough of Croydon 2010-11 GBP £28,145
Torbay Council 2010-11 GBP £4,600 SERVICES - PROFESSIONAL FEES
Nottinghamshire County Council 2010-11 GBP £14,100 Arms Length
Worcestershire County Council 2010-5 GBP £1,630 CAPEX Furniture & Equipment Furniture
Dudley Metropolitan Council 2010-4 GBP £2,800
Bristol City Council 0-0 GBP £2,185 357 MUSICAL INSTRUMENTS & REPAIRS
Cheshire East Council 0-0 GBP £16,970 Internet Services
Dudley Metropolitan Council 0-0 GBP £2,210
Bolton Council 0-0 GBP £2,680 Fees/Expenses Schools

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CHARANGA LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHARANGA LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CHARANGA LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.