About

Registered Number: 05602261
Date of Incorporation: 25/10/2005 (18 years and 6 months ago)
Company Status: Active
Registered Address: 11 Thornesgate Mew, Wakefield, West Yorkshire, WF2 8FJ,

 

Established in 2005, Charisma Ltd have registered office in West Yorkshire. We do not know the number of employees at this organisation. The companies directors are listed as Harrison, Andrew Jeremy, Mosley, Adrian, Eddisons (Accountants) Ltd, Eaton Harrison, Louise, Payne, Adrian, Piotrowiak, Jaroslaw, Starkey, Andrew in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARRISON, Andrew Jeremy 01 December 2013 - 1
MOSLEY, Adrian 01 July 2016 - 1
EATON HARRISON, Louise 30 January 2009 01 October 2013 1
PAYNE, Adrian 01 July 2016 11 August 2016 1
PIOTROWIAK, Jaroslaw 01 July 2016 04 July 2019 1
STARKEY, Andrew 01 October 2013 24 March 2014 1
Secretary Name Appointed Resigned Total Appointments
EDDISONS (ACCOUNTANTS) LTD 03 April 2009 05 November 2016 1

Filing History

Document Type Date
AD01 - Change of registered office address 12 August 2020
AA - Annual Accounts 23 July 2020
CS01 - N/A 17 December 2019
TM01 - Termination of appointment of director 04 July 2019
AA - Annual Accounts 25 June 2019
CS01 - N/A 13 November 2018
AA - Annual Accounts 23 April 2018
PSC04 - N/A 02 March 2018
CH01 - Change of particulars for director 02 March 2018
CS01 - N/A 15 November 2017
AA - Annual Accounts 20 June 2017
CS01 - N/A 21 November 2016
AP01 - Appointment of director 16 November 2016
TM02 - Termination of appointment of secretary 16 November 2016
TM01 - Termination of appointment of director 11 August 2016
AP01 - Appointment of director 04 August 2016
AP01 - Appointment of director 03 August 2016
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 16 December 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 06 January 2015
AA - Annual Accounts 30 June 2014
MR01 - N/A 04 April 2014
TM01 - Termination of appointment of director 24 March 2014
AP01 - Appointment of director 30 December 2013
AR01 - Annual Return 16 December 2013
TM01 - Termination of appointment of director 31 October 2013
AP01 - Appointment of director 31 October 2013
AA - Annual Accounts 24 June 2013
AR01 - Annual Return 31 January 2013
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 25 January 2012
AA - Annual Accounts 30 June 2011
AA01 - Change of accounting reference date 29 March 2011
AR01 - Annual Return 12 November 2010
AA - Annual Accounts 07 April 2010
AR01 - Annual Return 21 January 2010
CH04 - Change of particulars for corporate secretary 21 January 2010
CH01 - Change of particulars for director 21 January 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 05 November 2009
225 - Change of Accounting Reference Date 07 July 2009
288a - Notice of appointment of directors or secretaries 04 April 2009
288a - Notice of appointment of directors or secretaries 30 January 2009
287 - Change in situation or address of Registered Office 30 January 2009
288b - Notice of resignation of directors or secretaries 30 January 2009
288b - Notice of resignation of directors or secretaries 30 January 2009
363a - Annual Return 11 December 2008
AA - Annual Accounts 14 November 2008
AA - Annual Accounts 03 December 2007
363a - Annual Return 03 December 2007
363a - Annual Return 07 November 2006
AA - Annual Accounts 01 November 2006
287 - Change in situation or address of Registered Office 06 December 2005
NEWINC - New incorporation documents 25 October 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 March 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.