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

CHARTER SYSTEMS LIMITED

1st Floor, Imex Centre, 575-599 Maxted Road, Hemel Hempstead, HERTFORDSHIRE, HP2 7DX,
Company Registration Number
06147539
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Charter Systems Ltd
CHARTER SYSTEMS LIMITED was founded on 2007-03-08 and has its registered office in Hemel Hempstead. The organisation's status is listed as "Active - Proposal to Strike off". Charter Systems Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
CHARTER SYSTEMS LIMITED
 
Legal Registered Office
1st Floor, Imex Centre
575-599 Maxted Road
Hemel Hempstead
HERTFORDSHIRE
HP2 7DX
Other companies in KT10
 
Filing Information
Company Number 06147539
Company ID Number 06147539
Date formed 2007-03-08
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2019-12-31
Account next due 31/12/2021
Latest return 31/01/2016
Return next due 28/02/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-08-09 04:55:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHARTER SYSTEMS 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 CHARTER SYSTEMS LIMITED
The following companies were found which have the same name as CHARTER SYSTEMS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CHARTER SYSTEMS, INC. 323 MAGNOLIA AVE PANAMA CITY FL 32401 Inactive Company formed on the 1970-11-13
CHARTER SYSTEMS LLC 6938 W. LINEBAUGH AVENUE TAMPA FL 33625 Active Company formed on the 2018-07-18
CHARTER SYSTEMS INC California Unknown
CHARTER SYSTEMS INCORPORATED New Jersey Unknown
CHARTER SYSTEMS INC North Carolina Unknown

Company Officers of CHARTER SYSTEMS LIMITED

Current Directors
Officer Role Date Appointed
KATHERINE CONG
Company Secretary 2017-08-18
SEEMA SANGAR
Director 2014-10-15
JOHN STIER
Director 2015-06-19
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID VENUS & COMPANY LLP
Company Secretary 2014-10-15 2017-08-18
MATTHEW GEOFFREY PORTER
Director 2014-10-15 2016-04-30
PAUL FRANCIS CLARK
Director 2007-03-08 2015-12-01
MARTYN JOHN HINDLEY
Director 2014-10-15 2015-02-20
LESLEY BAIRD INNES
Company Secretary 2007-03-08 2014-10-15
HUGH RONALD PETER REYNOLDS
Director 2007-05-14 2011-02-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SEEMA SANGAR LENVI SERVICING LIMITED Director 2017-11-30 CURRENT 2008-10-21 Active
SEEMA SANGAR ICENET LIMITED Director 2017-08-15 CURRENT 1997-03-12 Active
SEEMA SANGAR THE NOSTRUM GROUP LIMITED Director 2017-08-15 CURRENT 2001-08-21 Active
SEEMA SANGAR EQUINITI DATA LIMITED Director 2017-01-06 CURRENT 2005-02-02 Active
SEEMA SANGAR EQUINITI DELIVERY SERVICES LIMITED Director 2017-01-06 CURRENT 2014-01-21 Active - Proposal to Strike off
SEEMA SANGAR REFRESH PERSONAL FINANCE LTD Director 2017-01-06 CURRENT 2010-09-08 Active
SEEMA SANGAR PANCREDIT SYSTEMS LTD. Director 2016-12-31 CURRENT 1988-02-01 Active
SEEMA SANGAR PROSEARCH ASSET SOLUTIONS LIMITED Director 2016-12-31 CURRENT 1987-08-27 Active
SEEMA SANGAR TOPLEVEL HOLDINGS LIMITED Director 2016-07-22 CURRENT 1996-10-28 Active
SEEMA SANGAR TOPLEVEL COMPUTING LIMITED Director 2016-07-22 CURRENT 1989-01-30 Active
SEEMA SANGAR TOPLEVEL DEVELOPMENT LIMITED Director 2016-07-22 CURRENT 1983-04-15 Active
SEEMA SANGAR TOPLEVEL SOFTWARE LIMITED Director 2016-07-22 CURRENT 1996-10-28 Active
SEEMA SANGAR INFORMATION SOFTWARE SOLUTIONS LIMITED Director 2016-03-04 CURRENT 2000-01-28 Active
SEEMA SANGAR RISKFACTOR SOLUTIONS LIMITED Director 2016-03-04 CURRENT 1992-11-24 Active
SEEMA SANGAR RISKFACTOR SOFTWARE LIMITED Director 2016-03-04 CURRENT 2000-02-10 Active
SEEMA SANGAR ITS COMPUTING LIMITED Director 2015-11-01 CURRENT 1999-08-23 Active
SEEMA SANGAR CIRCLE OF INSIGHT LIMITED Director 2014-10-15 CURRENT 2010-07-01 Active - Proposal to Strike off
SEEMA SANGAR INVIGIA INTERNATIONAL LIMITED Director 2014-10-15 CURRENT 2011-03-29 Active
SEEMA SANGAR CHARTER UK LIMITED Director 2014-10-15 CURRENT 1989-12-19 Active
SEEMA SANGAR CHARTER.NET LIMITED Director 2014-10-15 CURRENT 1999-10-07 Active
SEEMA SANGAR MYCUSTOMERFEEDBACK.COM LIMITED Director 2014-10-15 CURRENT 2009-02-25 Active - Proposal to Strike off
SEEMA SANGAR INVIGIA LIMITED Director 2014-10-15 CURRENT 1997-02-14 Active
JOHN STIER EQUINITI FINANCE (HOLDINGS) LTD Director 2017-12-04 CURRENT 2017-12-04 Active
JOHN STIER EQUINITI (UK) FINANCE LTD Director 2017-12-01 CURRENT 2017-12-01 Active
JOHN STIER INFORMATION SOFTWARE SOLUTIONS LIMITED Director 2017-08-16 CURRENT 2000-01-28 Active
JOHN STIER RISKFACTOR SOLUTIONS LIMITED Director 2017-08-16 CURRENT 1992-11-24 Active
JOHN STIER RISKFACTOR SOFTWARE LIMITED Director 2017-08-16 CURRENT 2000-02-10 Active
JOHN STIER TOPLEVEL HOLDINGS LIMITED Director 2016-07-22 CURRENT 1996-10-28 Active
JOHN STIER TOPLEVEL COMPUTING LIMITED Director 2016-07-22 CURRENT 1989-01-30 Active
JOHN STIER TOPLEVEL DEVELOPMENT LIMITED Director 2016-07-22 CURRENT 1983-04-15 Active
JOHN STIER TOPLEVEL SOFTWARE LIMITED Director 2016-07-22 CURRENT 1996-10-28 Active
JOHN STIER EQUINITI CLEANCO LIMITED Director 2015-06-19 CURRENT 2007-04-25 Dissolved 2017-01-03
JOHN STIER EQUINITI DEBTCO LIMITED Director 2015-06-19 CURRENT 2007-04-23 Dissolved 2017-01-03
JOHN STIER EQUINITI ENTERPRISES LIMITED Director 2015-06-19 CURRENT 2007-04-25 Dissolved 2017-01-03
JOHN STIER EQUINITI NEWCO 2 LIMITED Director 2015-06-19 CURRENT 2013-05-23 Dissolved 2017-01-03
JOHN STIER EQUINITI PIK CLEANCO LIMITED Director 2015-06-19 CURRENT 2007-04-25 Dissolved 2017-01-03
JOHN STIER EQUINITI PIKCO LIMITED Director 2015-06-19 CURRENT 2007-04-25 Dissolved 2017-01-03
JOHN STIER EQUINITI X2 ENTERPRISES LIMITED Director 2015-06-19 CURRENT 2009-11-28 Dissolved 2017-01-03
JOHN STIER CIRCLE OF INSIGHT LIMITED Director 2015-06-19 CURRENT 2010-07-01 Active - Proposal to Strike off
JOHN STIER EQUINITI SERVICES LIMITED Director 2015-06-19 CURRENT 1963-04-05 Active
JOHN STIER EQUINITI SHARE PLAN TRUSTEES LIMITED Director 2015-06-19 CURRENT 2000-02-14 Active
JOHN STIER 360 CLINICAL LIMITED Director 2015-06-19 CURRENT 2003-11-10 Active - Proposal to Strike off
JOHN STIER EQUINITI REGISTRARS NOMINEES LIMITED Director 2015-06-19 CURRENT 2007-05-23 Active
JOHN STIER EQUINITI ISA NOMINEES LIMITED Director 2015-06-19 CURRENT 2007-05-23 Active
JOHN STIER EQUINITI SHAREVIEW LIMITED Director 2015-06-19 CURRENT 2009-05-07 Active
JOHN STIER INVIGIA INTERNATIONAL LIMITED Director 2015-06-19 CURRENT 2011-03-29 Active
JOHN STIER PANCREDIT SYSTEMS LTD. Director 2015-06-19 CURRENT 1988-02-01 Active
JOHN STIER SLC CORPORATE SERVICES LIMITED Director 2015-06-19 CURRENT 1996-04-01 Active
JOHN STIER TRUST RESEARCH SERVICES LIMITED Director 2015-06-19 CURRENT 2007-05-23 Active
JOHN STIER WEALTH NOMINEES LIMITED Director 2015-06-19 CURRENT 2008-11-07 Active
JOHN STIER CONNAUGHT SECRETARIES LIMITED Director 2015-06-19 CURRENT 1986-02-21 Active
JOHN STIER PROSEARCH ASSET SOLUTIONS LIMITED Director 2015-06-19 CURRENT 1987-08-27 Active
JOHN STIER CHARTER UK LIMITED Director 2015-06-19 CURRENT 1989-12-19 Active
JOHN STIER L R NOMINEES LIMITED Director 2015-06-19 CURRENT 1999-06-16 Active
JOHN STIER EQUINITI CORPORATE NOMINEES LIMITED Director 2015-06-19 CURRENT 1999-06-17 Active
JOHN STIER CHARTER.NET LIMITED Director 2015-06-19 CURRENT 1999-10-07 Active
JOHN STIER PRISM COMMUNICATIONS & MANAGEMENT LIMITED Director 2015-06-19 CURRENT 2002-01-14 Active
JOHN STIER EQUINITI HOLDINGS LIMITED Director 2015-06-19 CURRENT 2007-04-23 Active
JOHN STIER EQUINITI LIMITED Director 2015-06-19 CURRENT 2007-04-25 Active
JOHN STIER EQUINITI SAVINGS NOMINEES LIMITED Director 2015-06-19 CURRENT 2007-05-16 Active
JOHN STIER EQUINITI NOMINEES LIMITED Director 2015-06-19 CURRENT 2007-05-16 Active
JOHN STIER EQUINITI DAVID VENUS LIMITED Director 2015-06-19 CURRENT 2007-08-23 Active
JOHN STIER MYCUSTOMERFEEDBACK.COM LIMITED Director 2015-06-19 CURRENT 2009-02-25 Active - Proposal to Strike off
JOHN STIER EQUINITI GROUP LIMITED Director 2015-06-19 CURRENT 2009-11-30 Active
JOHN STIER ITS COMPUTING LIMITED Director 2015-06-19 CURRENT 1999-08-23 Active
JOHN STIER SLC REGISTRARS LIMITED Director 2015-06-19 CURRENT 1982-09-02 Active
JOHN STIER CLAYBROOK COMPUTING LIMITED Director 2015-06-19 CURRENT 1976-11-19 Active
JOHN STIER PETER EVANS & ASSOCIATES LIMITED Director 2015-06-19 CURRENT 1984-12-11 Active
JOHN STIER INVIGIA LIMITED Director 2015-06-19 CURRENT 1997-02-14 Active
JOHN STIER EQUINITI SOLUTIONS LIMITED Director 2015-06-19 CURRENT 1997-03-18 Active
JOHN STIER EQUINITI BENEFACTOR LIMITED Director 2015-06-19 CURRENT 2002-03-26 Active
JOHN STIER PRISM COSEC LIMITED Director 2015-06-19 CURRENT 2005-08-10 Active
JOHN STIER CUSTODIAN NOMINEES LIMITED Director 2015-06-19 CURRENT 2013-01-25 Active

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
2023-08-15SECOND GAZETTE not voluntary dissolution
2022-08-30FIRST GAZETTE notice for voluntary strike-off
2022-08-30GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-08-17DS01Application to strike the company off the register
2022-03-29DISS40Compulsory strike-off action has been discontinued
2022-03-26CS01CONFIRMATION STATEMENT MADE ON 12/03/22, WITH UPDATES
2022-03-11CH01Director's details changed for Mr Stefan John Maynard on 2021-11-26
2022-03-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-07-01TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JAMES CALLAGHAN
2021-07-01PSC05Change of details for Northgate Public Services (Uk) Limited as a person with significant control on 2021-07-01
2021-07-01AP01DIRECTOR APPOINTED MS TINA JANE WHITLEY
2021-03-15PSC05Change of details for Northgate Public Services (Uk) Limited as a person with significant control on 2021-01-22
2021-03-12CS01CONFIRMATION STATEMENT MADE ON 12/03/21, WITH UPDATES
2021-03-08AA01Previous accounting period shortened from 31/03/21 TO 31/12/20
2021-01-28MEM/ARTSARTICLES OF ASSOCIATION
2021-01-27RES01ADOPT ARTICLES 27/01/21
2021-01-22AD01REGISTERED OFFICE CHANGED ON 22/01/21 FROM Peoplebuilding 2 (2nd Floor) Peoplebuilding Estate Maylands Avenue Hemel Hempstead Hertfordshire HP2 4NW United Kingdom
2021-01-13AD03Registers moved to registered inspection location of Queens Court Wilmslow Road Alderley Edge Cheshire SK9 7RR
2021-01-13AD02Register inspection address changed to Queens Court Wilmslow Road Alderley Edge Cheshire SK9 7RR
2021-01-03AP01DIRECTOR APPOINTED STEPHEN JAMES CALLAGHAN
2021-01-03AA01Current accounting period extended from 31/12/20 TO 31/03/21
2021-01-03AD01REGISTERED OFFICE CHANGED ON 03/01/21 FROM Elder House St Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS United Kingdom
2021-01-03PSC02Notification of Northgate Public Services (Uk) Limited as a person with significant control on 2020-12-31
2021-01-03PSC07CESSATION OF INVIGIA LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-01-03TM01APPOINTMENT TERMINATED, DIRECTOR NEVILLE JONATHON FELL
2021-01-03TM02Termination of appointment of Prism Cosec Limited on 2020-12-31
2020-09-10PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-09-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-09-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-09-01TM02Termination of appointment of Katherine Cong on 2020-08-26
2020-09-01AP04Appointment of Prism Cosec Limited as company secretary on 2020-08-26
2020-08-24PSC05Change of details for Invigia Limited as a person with significant control on 2020-08-24
2020-08-04AP01DIRECTOR APPOINTED MR NEVILLE JONATHON FELL
2020-08-03TM01APPOINTMENT TERMINATED, DIRECTOR SEEMA SANGAR
2020-06-25CS01CONFIRMATION STATEMENT MADE ON 12/03/20, WITH NO UPDATES
2020-01-14CS01CONFIRMATION STATEMENT MADE ON 14/01/20, WITH NO UPDATES
2019-10-02PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-10-02GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-10-02AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-02-06CH01Director's details changed for Ms Seema Sangar on 2019-01-31
2019-02-06AD01REGISTERED OFFICE CHANGED ON 06/02/19 FROM 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom
2019-01-22CS01CONFIRMATION STATEMENT MADE ON 14/01/19, WITH NO UPDATES
2018-11-12CH01Director's details changed for Mr John Stier on 2018-11-05
2018-11-05CH01Director's details changed for Ms Seema Sangar on 2018-10-23
2018-10-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-10-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-10-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-01-26LATEST SOC26/01/18 STATEMENT OF CAPITAL;GBP 500002
2018-01-26CS01CONFIRMATION STATEMENT MADE ON 14/01/18, WITH UPDATES
2017-08-31PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/16
2017-08-31GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/16
2017-08-31AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/16
2017-08-23AP03Appointment of Katherine Cong as company secretary on 2017-08-18
2017-08-23TM02Termination of appointment of David Venus & Company Llp on 2017-08-18
2017-01-27LATEST SOC27/01/17 STATEMENT OF CAPITAL;GBP 500002
2017-01-27CS01CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES
2016-10-10AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-16CH01Director's details changed for Seema Sangar on 2016-06-16
2016-05-13TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW GEOFFREY PORTER
2016-02-01LATEST SOC01/02/16 STATEMENT OF CAPITAL;GBP 500002
2016-02-01AR0131/01/16 ANNUAL RETURN FULL LIST
2016-01-15TM01APPOINTMENT TERMINATED, DIRECTOR PAUL FRANCIS CLARK
2015-11-11AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-11-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 061475390001
2015-09-22CH01Director's details changed for Mr John Stier on 2015-09-21
2015-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STIER / 19/06/2015
2015-07-31AA01PREVSHO FROM 31/07/2015 TO 31/12/2014
2015-07-07AP01DIRECTOR APPOINTED MR JOHN STIER
2015-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL FRANCIS CLARK / 20/03/2015
2015-06-04AD01REGISTERED OFFICE CHANGED ON 04/06/2015 FROM THAMES HOUSE PORTSMOUTH ROAD ESHER SURREY KT10 9AD
2015-06-03AAFULL ACCOUNTS MADE UP TO 31/07/14
2015-04-27AA01PREVSHO FROM 31/12/2014 TO 31/07/2014
2015-03-27CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DAVID VENUS & COMPANY LLP / 20/03/2015
2015-03-20CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DAVID VENUS & COMPANY LLP / 20/03/2015
2015-02-27TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN HINDLEY
2015-02-02LATEST SOC02/02/15 STATEMENT OF CAPITAL;GBP 500002
2015-02-02AR0131/01/15 FULL LIST
2014-12-18MEM/ARTSARTICLES OF ASSOCIATION
2014-12-18RES01ALTER ARTICLES 01/12/2014
2014-12-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 061475390001
2014-12-01ANNOTATIONClarification
2014-12-01RP04SECOND FILING FOR FORM AP01
2014-10-30RES01ADOPT ARTICLES 15/10/2014
2014-10-23AA01CURREXT FROM 31/07/2014 TO 31/12/2014
2014-10-21AA01CURREXT FROM 31/07/2015 TO 31/12/2015
2014-10-21AD01REGISTERED OFFICE CHANGED ON 21/10/2014 FROM 42-50 HERSHAM ROAD WALTON-ON-THAMES SURREY KT12 1RZ
2014-10-21AP04CORPORATE SECRETARY APPOINTED DAVID VENUS & COMPANY LLP
2014-10-21TM02APPOINTMENT TERMINATED, SECRETARY LESLEY INNES
2014-10-21AP01DIRECTOR APPOINTED MR MATT PORTER
2014-10-21AP01DIRECTOR APPOINTED SEEMA SANGAR
2014-10-21AP01DIRECTOR APPOINTED MR MARTYN JOHN HINDLEY
2014-10-21AP01DIRECTOR APPOINTED MR MATT PORTER
2014-10-21AP01DIRECTOR APPOINTED MR MARTYN JOHN HINDLEY
2014-09-30AUDAUDITOR'S RESIGNATION
2014-03-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/13
2014-02-04LATEST SOC04/02/14 STATEMENT OF CAPITAL;GBP 500000
2014-02-04AR0131/01/14 FULL LIST
2014-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/2014 FROM 2 CHURCH STREET WALTON ON THAMES SURREY KT12 2QS UNITED KINGDOM
2013-02-22AR0131/01/13 FULL LIST
2012-12-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/12
2012-04-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11
2012-02-14AR0131/01/12 FULL LIST
2012-02-14AD01REGISTERED OFFICE CHANGED ON 14/02/2012 FROM SWALLOW HOUSE, 2 CHURCH STREET WALTON ON THAMES SURREY KT12 2QS
2012-02-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL FRANCIS CLARK / 14/02/2012
2012-02-14CH03SECRETARY'S CHANGE OF PARTICULARS / MS LESLEY BAIRD INNES / 14/02/2012
2011-03-01AR0128/02/11 FULL LIST
2011-03-01TM01APPOINTMENT TERMINATED, DIRECTOR HUGH REYNOLDS
2011-02-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10
2010-03-01AR0128/02/10 FULL LIST
2010-02-10AAFULL ACCOUNTS MADE UP TO 31/07/09
2010-02-10SH0125/01/10 STATEMENT OF CAPITAL GBP 500000
2010-02-05RES01ADOPT ARTICLES 25/01/2010
2010-02-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-01-26SH0101/10/09 STATEMENT OF CAPITAL GBP 2
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / HUGH RONALD PETER REYNOLDS / 01/10/2009
2009-10-08CH03SECRETARY'S CHANGE OF PARTICULARS / MS LESLEY BAIRD INNES / 01/10/2009
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / HUGH RONALD PETER REYNOLDS / 01/10/2009
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CLARK / 01/10/2009
2009-04-09363aRETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS
2009-01-06AAFULL ACCOUNTS MADE UP TO 31/07/08
2008-03-11363aRETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS
2007-05-15288cDIRECTOR'S PARTICULARS CHANGED
2007-05-14288aNEW DIRECTOR APPOINTED
2007-04-28225ACC. REF. DATE EXTENDED FROM 31/03/08 TO 31/07/08
2007-03-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to CHARTER SYSTEMS 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 CHARTER SYSTEMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of CHARTER SYSTEMS LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-07-31

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 CHARTER SYSTEMS LIMITED

Intangible Assets
Patents
We have not found any records of CHARTER SYSTEMS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHARTER SYSTEMS LIMITED
Trademarks
We have not found any records of CHARTER SYSTEMS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CHARTER SYSTEMS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
City of London 2014-09-05 GBP £28,069 Communications & Computing
City of London 2014-01-31 GBP £3,000
City of London 2014-01-31 GBP £3,000 Fees & Services
City of London 2014-01-17 GBP £27,304
City of London 2014-01-17 GBP £27,304 Communications & Computing
City of London 2013-06-24 GBP £3,000 Fees & Services
City of London 2013-02-20 GBP £15,000 Fees & Services
City of London 2011-12-19 GBP £25,613 Communications & Computing
City of London 0000-00-00 GBP £1,600 Fees & Services
City of London 0000-00-00 GBP £26,483 Communications & Computing
City of London 0000-00-00 GBP £-3,500 Capital Outlay
City of London 0000-00-00 GBP £25,000 Capital Outlay
City of London 0000-00-00 GBP £19,820 Capital Outlay
City of London 0000-00-00 GBP £10,180 Capital Outlay

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 CHARTER SYSTEMS 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 CHARTER SYSTEMS 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 CHARTER SYSTEMS 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.