Company NameCharlutions Ltd
DirectorCharlene Patricia Hunter
Company StatusActive
Company Number08668261
CategoryPrivate Limited Company
Incorporation Date29 August 2013(10 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Director

Director NameMiss Charlene Patricia Hunter
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2013(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address1a Eves Corner
Danbury
Chelmsford
CM3 4QF

Location

Registered Address1a Eves Corner
Danbury
Chelmsford
CM3 4QF
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishDanbury
WardLittle Baddow, Danbury and Sandon
Built Up AreaDanbury
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Charlene Hunter
100.00%
Ordinary

Financials

Year2014
Net Worth£15
Cash£17,628

Accounts

Latest Accounts30 August 2022 (1 year, 8 months ago)
Next Accounts Due30 May 2024 (3 weeks, 3 days from now)
Accounts CategoryMicro
Accounts Year End30 August

Returns

Latest Return16 August 2023 (8 months, 3 weeks ago)
Next Return Due30 August 2024 (3 months, 3 weeks from now)

Filing History

30 October 2023Confirmation statement made on 16 August 2023 with no updates (3 pages)
31 August 2023Micro company accounts made up to 30 August 2022 (4 pages)
31 May 2023Previous accounting period shortened from 31 August 2022 to 30 August 2022 (1 page)
29 September 2022Confirmation statement made on 16 August 2022 with no updates (3 pages)
31 May 2022Micro company accounts made up to 31 August 2021 (4 pages)
16 August 2021Confirmation statement made on 16 August 2021 with no updates (3 pages)
10 August 2021Director's details changed for Miss Charlene Patricia Hunter on 10 August 2021 (2 pages)
24 June 2021Total exemption full accounts made up to 31 August 2020 (9 pages)
24 September 2020Registered office address changed from 185 Gloucester Avenue Chelmsford CM2 9DX to 1a Eves Corner Danbury Chelmsford CM3 4QF on 24 September 2020 (1 page)
26 August 2020Confirmation statement made on 26 August 2020 with no updates (3 pages)
30 May 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
10 September 2019Confirmation statement made on 29 August 2019 with no updates (3 pages)
31 May 2019Total exemption full accounts made up to 31 August 2018 (9 pages)
14 September 2018Confirmation statement made on 29 August 2018 with no updates (3 pages)
31 May 2018Total exemption full accounts made up to 31 August 2017 (10 pages)
3 October 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
27 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
27 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
14 September 2016Confirmation statement made on 29 August 2016 with updates (5 pages)
14 September 2016Confirmation statement made on 29 August 2016 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
17 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 1
(3 pages)
17 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 1
(3 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
25 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 1
(3 pages)
25 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 1
(3 pages)
1 September 2014Registered office address changed from Flat 54 Ibex House Forest Lane London E15 1HR United Kingdom to 185 Gloucester Avenue Chelmsford CM2 9DX on 1 September 2014 (1 page)
1 September 2014Registered office address changed from Flat 54 Ibex House Forest Lane London E15 1HR United Kingdom to 185 Gloucester Avenue Chelmsford CM2 9DX on 1 September 2014 (1 page)
1 September 2014Registered office address changed from Flat 54 Ibex House Forest Lane London E15 1HR United Kingdom to 185 Gloucester Avenue Chelmsford CM2 9DX on 1 September 2014 (1 page)
20 August 2014Director's details changed for Miss Charlene Patricia Hunter on 1 August 2014 (3 pages)
20 August 2014Director's details changed for Miss Charlene Patricia Hunter on 1 August 2014 (3 pages)
20 August 2014Director's details changed for Miss Charlene Patricia Hunter on 1 August 2014 (3 pages)
29 August 2013Incorporation
Statement of capital on 2013-08-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
29 August 2013Incorporation
Statement of capital on 2013-08-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)