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

CHARACTER FINANCIAL SERVICES LIMITED

WINTERTON HOUSE, HIGH STREET, WESTERHAM, TN16 1AJ,
Company Registration Number
02316414
Private Limited Company
Active

Company Overview

About Character Financial Services Ltd
CHARACTER FINANCIAL SERVICES LIMITED was founded on 1988-11-11 and has its registered office in Westerham. The organisation's status is listed as "Active". Character Financial Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CHARACTER FINANCIAL SERVICES LIMITED
 
Legal Registered Office
WINTERTON HOUSE
HIGH STREET
WESTERHAM
TN16 1AJ
Other companies in EC3M
 
Previous Names
COBRA FINANCIAL SERVICES LIMITED05/06/2019
BKG FINANCIAL SERVICES LIMITED20/01/2006
Filing Information
Company Number 02316414
Company ID Number 02316414
Date formed 1988-11-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 15/05/2016
Return next due 12/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-09-05 18:01:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHARACTER FINANCIAL SERVICES 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.

Company Officers of CHARACTER FINANCIAL SERVICES LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN MARK BURROWS
Director 1991-05-18
DAVID GEORGE EDWARD STANLEY
Director 2009-09-23
LEE GRANT WALLIS
Director 1992-04-29
Previous Officers
Officer Role Date Appointed Date Resigned
WARREN ROBERT FAIRCHILD
Director 2000-07-01 2015-10-30
DAVID FRANK BAKER
Director 2014-05-23 2015-08-31
SLC REGISTRARS LIMITED
Company Secretary 2007-08-06 2013-03-20
HANNAH POULTON
Director 2006-02-03 2009-09-23
WILLOW TAXATION & SECRETARIAL SERVICES LIMITED
Company Secretary 2006-03-14 2007-08-06
MICHAEL BOWLER
Company Secretary 1995-03-24 2006-03-14
MICHAEL BOWLER
Director 1991-05-18 2006-02-03
PETER JOHN BRIGHT
Director 2000-07-01 2006-02-03
JOHN STANLEY MANKELOW
Director 2001-11-20 2005-12-31
MARK PEASEY
Director 2000-07-01 2001-12-31
COLIN REGINALD KEITH
Director 1991-05-18 1998-03-02
PETER JAMES CHEVERTON
Company Secretary 1991-05-18 1995-03-24
DAVID CHRISTOPHER HEWETT
Director 1991-05-18 1995-03-06
MARTIN JAMES KENNEDY
Director 1991-05-18 1995-03-06
JEFFREY MARK ALAN ARMSTRONG
Director 1991-05-18 1993-03-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN MARK BURROWS PROJECT CHARLIE BIDCO LIMITED Director 2018-04-19 CURRENT 2018-04-19 Active - Proposal to Strike off
STEPHEN MARK BURROWS PROJECT CHARLIE TOPCO LIMITED Director 2018-04-19 CURRENT 2018-04-19 Active - Proposal to Strike off
STEPHEN MARK BURROWS ROBERT EDWARD (SOUTHERN) LIMITED Director 2016-01-20 CURRENT 1988-07-18 Active - Proposal to Strike off
STEPHEN MARK BURROWS PHILIP PAUL & ASSOCIATES LIMITED Director 2015-11-30 CURRENT 2008-12-01 Active - Proposal to Strike off
STEPHEN MARK BURROWS BKG WEST LIMITED Director 2015-11-16 CURRENT 2001-11-12 Active - Proposal to Strike off
STEPHEN MARK BURROWS SILO I LIMITED Director 2014-05-28 CURRENT 2014-05-28 Dissolved 2016-01-05
STEPHEN MARK BURROWS ALTO LONDON MARKETS LIMITED Director 2012-01-10 CURRENT 2012-01-10 Dissolved 2017-01-17
STEPHEN MARK BURROWS ALTO SCHEMES LIMITED Director 2012-01-10 CURRENT 2012-01-10 Dissolved 2017-01-17
STEPHEN MARK BURROWS ALTO INSURANCE GROUP LTD Director 2012-01-10 CURRENT 2012-01-10 Active
STEPHEN MARK BURROWS ALLIGATOR SYSTEMS LIMITED Director 2011-02-14 CURRENT 2011-02-14 Active - Proposal to Strike off
STEPHEN MARK BURROWS FIRDALE INVESTMENTS LIMITED Director 2009-09-30 CURRENT 2009-09-30 Active
STEPHEN MARK BURROWS CONNECTION FINANCIAL SERVICES LIMITED Director 2009-07-06 CURRENT 2006-08-17 Dissolved 2014-04-01
STEPHEN MARK BURROWS THORNWAY INSURANCES LIMITED Director 2009-02-23 CURRENT 1982-05-26 Dissolved 2015-04-12
STEPHEN MARK BURROWS OPAL MORTGAGE LIFE AND PENSIONS LIMITED Director 2008-09-26 CURRENT 1975-04-18 Dissolved 2015-04-12
STEPHEN MARK BURROWS COBRA J.K. LEE LIMITED Director 2008-04-03 CURRENT 1984-09-20 Dissolved 2015-04-12
STEPHEN MARK BURROWS COBRA GILES LIMITED Director 2008-04-03 CURRENT 1987-04-28 Dissolved 2015-04-12
STEPHEN MARK BURROWS COBRA UK & IRELAND HOLDINGS LIMITED Director 2007-10-19 CURRENT 1998-10-28 Dissolved 2015-04-12
STEPHEN MARK BURROWS COBRA UK & IRELAND INSURANCE CONSULTANTS LIMITED Director 2007-10-19 CURRENT 2001-05-25 Dissolved 2015-04-12
STEPHEN MARK BURROWS COBRA TUBBS BATTEN LIMITED Director 2007-07-26 CURRENT 1988-10-27 Dissolved 2015-04-12
STEPHEN MARK BURROWS COBRA TB LIMITED Director 2006-12-31 CURRENT 1996-01-10 Dissolved 2015-04-12
STEPHEN MARK BURROWS COBRA LONDON MARKETS LIMITED Director 2006-02-08 CURRENT 1987-10-19 Active - Proposal to Strike off
STEPHEN MARK BURROWS COBRA INSURANCE BROKERS LIMITED Director 2006-02-03 CURRENT 1996-08-05 Active
STEPHEN MARK BURROWS COBRA RESOURCE MANAGEMENT LIMITED Director 2005-09-02 CURRENT 2005-09-02 Active - Proposal to Strike off
STEPHEN MARK BURROWS COBRA HOLDINGS LIMITED Director 2005-08-30 CURRENT 2005-08-30 Active
STEPHEN MARK BURROWS COBRA GAL (HOLDINGS) LIMITED Director 2004-08-31 CURRENT 2004-03-16 Active
STEPHEN MARK BURROWS COBRA UNDERWRITING AGENCIES LIMITED Director 2003-04-15 CURRENT 2003-04-11 Active - Proposal to Strike off
STEPHEN MARK BURROWS COBRA NETWORK LIMITED Director 2003-01-31 CURRENT 2003-01-06 Active
STEPHEN MARK BURROWS COBRA CORPORATE SOLUTIONS LTD Director 1997-09-01 CURRENT 1997-08-29 Active - Proposal to Strike off
STEPHEN MARK BURROWS BKG CORPORATE RISKS LIMITED Director 1996-10-02 CURRENT 1996-10-02 Dissolved 2015-04-12
STEPHEN MARK BURROWS BKG INSURANCE BROKERS LIMITED Director 1996-08-30 CURRENT 1996-08-27 Dissolved 2015-04-12
DAVID GEORGE EDWARD STANLEY ROBERT EDWARD (SOUTHERN) LIMITED Director 2016-01-20 CURRENT 1988-07-18 Active - Proposal to Strike off
DAVID GEORGE EDWARD STANLEY PHILIP PAUL & ASSOCIATES LIMITED Director 2015-11-30 CURRENT 2008-12-01 Active - Proposal to Strike off
DAVID GEORGE EDWARD STANLEY BKG WEST LIMITED Director 2015-11-16 CURRENT 2001-11-12 Active - Proposal to Strike off
DAVID GEORGE EDWARD STANLEY SILO I LIMITED Director 2014-05-28 CURRENT 2014-05-28 Dissolved 2016-01-05
DAVID GEORGE EDWARD STANLEY BKG CORPORATE RISKS LIMITED Director 2011-09-30 CURRENT 1996-10-02 Dissolved 2015-04-12
DAVID GEORGE EDWARD STANLEY BKG INSURANCE BROKERS LIMITED Director 2011-09-30 CURRENT 1996-08-27 Dissolved 2015-04-12
DAVID GEORGE EDWARD STANLEY HAMMOND FREY MARRINGTON LIMITED Director 2011-07-21 CURRENT 1989-03-31 Dissolved 2015-04-12
DAVID GEORGE EDWARD STANLEY COBRA J.K. LEE LIMITED Director 2009-09-23 CURRENT 1984-09-20 Dissolved 2015-04-12
DAVID GEORGE EDWARD STANLEY OPAL MORTGAGE LIFE AND PENSIONS LIMITED Director 2009-09-23 CURRENT 1975-04-18 Dissolved 2015-04-12
DAVID GEORGE EDWARD STANLEY COBRA UK & IRELAND HOLDINGS LIMITED Director 2009-09-23 CURRENT 1998-10-28 Dissolved 2015-04-12
DAVID GEORGE EDWARD STANLEY COBRA UK & IRELAND INSURANCE CONSULTANTS LIMITED Director 2009-09-23 CURRENT 2001-05-25 Dissolved 2015-04-12
DAVID GEORGE EDWARD STANLEY COBRA GILES LIMITED Director 2009-09-23 CURRENT 1987-04-28 Dissolved 2015-04-12
DAVID GEORGE EDWARD STANLEY COBRA TB LIMITED Director 2009-09-23 CURRENT 1996-01-10 Dissolved 2015-04-12
DAVID GEORGE EDWARD STANLEY COBRA TUBBS BATTEN LIMITED Director 2009-09-23 CURRENT 1988-10-27 Dissolved 2015-04-12
DAVID GEORGE EDWARD STANLEY COBRA UNDERWRITING AGENCIES LIMITED Director 2009-09-23 CURRENT 2003-04-11 Active - Proposal to Strike off
DAVID GEORGE EDWARD STANLEY COBRA CORPORATE SOLUTIONS LTD Director 2009-09-23 CURRENT 1997-08-29 Active - Proposal to Strike off
DAVID GEORGE EDWARD STANLEY COBRA NETWORK LIMITED Director 2009-09-23 CURRENT 2003-01-06 Active
DAVID GEORGE EDWARD STANLEY COBRA RESOURCE MANAGEMENT LIMITED Director 2009-09-23 CURRENT 2005-09-02 Active - Proposal to Strike off
DAVID GEORGE EDWARD STANLEY COBRA LONDON MARKETS LIMITED Director 2009-09-23 CURRENT 1987-10-19 Active - Proposal to Strike off
DAVID GEORGE EDWARD STANLEY COBRA GAL (HOLDINGS) LIMITED Director 2009-09-23 CURRENT 2004-03-16 Active
DAVID GEORGE EDWARD STANLEY COBRA INSURANCE BROKERS LIMITED Director 2009-09-23 CURRENT 1996-08-05 Active
DAVID GEORGE EDWARD STANLEY THORNWAY INSURANCES LIMITED Director 2009-02-23 CURRENT 1982-05-26 Dissolved 2015-04-12
LEE GRANT WALLIS CHARACTER INVESTMENTS LTD Director 2016-02-17 CURRENT 2016-02-17 Active
LEE GRANT WALLIS CWM FINANCIAL PLANNING LTD Director 2015-06-08 CURRENT 2015-06-08 Active
LEE GRANT WALLIS PHOROS CLIENT SERVICES LIMITED Director 2009-09-30 CURRENT 2009-09-30 Dissolved 2014-09-02
LEE GRANT WALLIS CONNECTION FINANCIAL SERVICES LIMITED Director 2006-08-17 CURRENT 2006-08-17 Dissolved 2014-04-01

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
2023-08-2431/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-17CONFIRMATION STATEMENT MADE ON 15/05/23, WITH UPDATES
2023-01-0631/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-10CS01CONFIRMATION STATEMENT MADE ON 15/05/22, WITH UPDATES
2021-12-1631/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-16AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-29TM01APPOINTMENT TERMINATED, DIRECTOR ALAN DAVID MALYON
2021-06-18CS01CONFIRMATION STATEMENT MADE ON 15/05/21, WITH NO UPDATES
2020-11-30AD01REGISTERED OFFICE CHANGED ON 30/11/20 FROM 40a Bourne House 475 Godstone Road Whyteleafe CR3 0BL England
2020-08-06AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-09CS01CONFIRMATION STATEMENT MADE ON 15/05/20, WITH UPDATES
2020-02-06AAMDAmended account full exemption
2019-12-12AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-29AP01DIRECTOR APPOINTED MR ALAN DAVID MALYON
2019-11-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 023164140007
2019-10-09AD01REGISTERED OFFICE CHANGED ON 09/10/19 FROM Bourne House 40a, 475 Godstone Road Whyteleafe Surrey CR3 0BL England
2019-10-02AD01REGISTERED OFFICE CHANGED ON 02/10/19 FROM C/O Cobra 11th Floor, 1 Minster Court Mincing Lane London EC3R 7AA England
2019-06-05RES15CHANGE OF COMPANY NAME 05/06/19
2019-06-04CS01CONFIRMATION STATEMENT MADE ON 15/05/19, WITH NO UPDATES
2019-01-14AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-22CS01CONFIRMATION STATEMENT MADE ON 15/05/18, WITH NO UPDATES
2018-01-02AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-26LATEST SOC26/05/17 STATEMENT OF CAPITAL;GBP 120447
2017-05-26CS01CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES
2016-12-28AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-06-17LATEST SOC17/06/16 STATEMENT OF CAPITAL;GBP 120447
2016-06-17AR0115/05/16 ANNUAL RETURN FULL LIST
2016-06-17TM01APPOINTMENT TERMINATED, DIRECTOR WARREN ROBERT FAIRCHILD
2016-01-08AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-10-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID FRANK BAKER
2015-06-16AD01REGISTERED OFFICE CHANGED ON 16/06/15 FROM 110 Fenchurch Street London EC3M 5JT
2015-06-10LATEST SOC10/06/15 STATEMENT OF CAPITAL;GBP 120447
2015-06-10AR0115/05/15 ANNUAL RETURN FULL LIST
2015-04-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2015-03-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 023164140007
2014-12-16AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-05-23LATEST SOC23/05/14 STATEMENT OF CAPITAL;GBP 120447
2014-05-23AR0115/05/14 ANNUAL RETURN FULL LIST
2014-05-23AP01DIRECTOR APPOINTED MR DAVID FRANK BAKER
2013-10-16AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-10-16RES01ADOPT ARTICLES 16/10/13
2013-06-27RP04Second filing of form AR01 previously delivered to Companies House made up to 2013-05-15
2013-06-27ANNOTATIONClarification
2013-05-16SH0125/09/12 STATEMENT OF CAPITAL GBP 70447
2013-05-15AR0115/05/13 ANNUAL RETURN FULL LIST
2013-05-13MISCSection 519
2013-03-20TM02APPOINTMENT TERMINATION COMPANY SECRETARY SLC REGISTRARS LIMITED
2013-03-20AD04Register(s) moved to registered office address
2012-10-23AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-10-02RES01ALTER ARTICLES 18/09/2012
2012-09-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-09-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-05-22AR0118/05/12 FULL LIST
2011-12-29AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-05-18AR0118/05/11 FULL LIST
2010-11-08AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LEE GRANT WALLIS / 21/06/2010
2010-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / WARREN ROBERT FAIRCHILD / 21/06/2010
2010-05-18AR0118/05/10 FULL LIST
2010-02-03AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-10-14AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2009-10-13AD02SAIL ADDRESS CREATED
2009-09-28288aDIRECTOR APPOINTED DAVID GEORGE EDWARD STANLEY
2009-09-28288bAPPOINTMENT TERMINATED DIRECTOR HANNAH POULTON
2009-05-19363aRETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS
2009-02-17403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2009-01-29MISCSECTION 519
2009-01-12AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-05-19363aRETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS
2008-04-28288cDIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BURROWS / 28/04/2008
2008-01-25225ACC. REF. DATE EXTENDED FROM 31/12/07 TO 31/03/08
2007-11-01AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-16288cSECRETARY'S PARTICULARS CHANGED
2007-10-09353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2007-09-20363aRETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS; AMEND
2007-09-20363aRETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS; AMEND
2007-09-20288bSECRETARY RESIGNED
2007-09-20288aNEW SECRETARY APPOINTED
2007-08-07395PARTICULARS OF MORTGAGE/CHARGE
2007-05-23363aRETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS
2006-10-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-20AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-10155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-07-10RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-06-28395PARTICULARS OF MORTGAGE/CHARGE
2006-06-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-08363aRETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS
2006-03-27288bSECRETARY RESIGNED
2006-03-27288aNEW SECRETARY APPOINTED
2006-03-27287REGISTERED OFFICE CHANGED ON 27/03/06 FROM: CANTERBURY HOUSE, 2-6 SYDENHAM ROAD, CROYDON, SURREY CR0 9XE
2006-02-28288cDIRECTOR'S PARTICULARS CHANGED
2006-02-28288aNEW DIRECTOR APPOINTED
2006-02-17288bDIRECTOR RESIGNED
2006-02-17288bDIRECTOR RESIGNED
2006-02-01288bDIRECTOR RESIGNED
2006-01-20CERTNMCOMPANY NAME CHANGED BKG FINANCIAL SERVICES LIMITED CERTIFICATE ISSUED ON 20/01/06
2006-01-11AUDAUDITOR'S RESIGNATION
2005-08-04363sRETURN MADE UP TO 18/05/05; NO CHANGE OF MEMBERS
2005-05-23AAFULL ACCOUNTS MADE UP TO 31/12/04
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
662 - Activities auxiliary to insurance and pension funding
66220 - Activities of insurance agents and brokers




Licences & Regulatory approval
We could not find any licences issued to CHARACTER FINANCIAL SERVICES 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 CHARACTER FINANCIAL SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-03-20 Outstanding CLYDESDALE BANK PLC
DEBENTURE 2012-09-22 Satisfied MACQUARIE BANK LIMITED
DEBENTURE 2007-07-24 Satisfied NATIONAL WESTMINSTER BANK PLC
GUARANTEE & DEBENTURE 2006-06-21 Satisfied BARCLAYS BANK PLC
DEBENTURE 2002-01-10 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1998-12-31 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1998-12-31 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

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 CHARACTER FINANCIAL SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of CHARACTER FINANCIAL SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHARACTER FINANCIAL SERVICES LIMITED
Trademarks
We have not found any records of CHARACTER FINANCIAL SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHARACTER FINANCIAL SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (66220 - Activities of insurance agents and brokers) as CHARACTER FINANCIAL SERVICES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CHARACTER FINANCIAL SERVICES 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 CHARACTER FINANCIAL SERVICES 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 CHARACTER FINANCIAL SERVICES 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.