About

Registered Number: 04853360
Date of Incorporation: 01/08/2003 (20 years and 8 months ago)
Company Status: Active
Registered Address: Numeric House, 98 Station Road, Sidcup, Kent, DA15 7BY

 

Established in 2003, Charybdis Ltd has its registered office in Sidcup. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GUEST, Robert 01 August 2003 23 December 2005 1
MELHUISH, Jeremy Piers 01 August 2003 30 September 2017 1
PUTTOCK, Lynn 01 August 2003 01 August 2020 1
Secretary Name Appointed Resigned Total Appointments
BROWNING, Roger 11 August 2013 - 1

Filing History

Document Type Date
CS01 - N/A 12 August 2020
TM01 - Termination of appointment of director 12 August 2020
CS01 - N/A 15 August 2019
AA - Annual Accounts 14 June 2019
RESOLUTIONS - N/A 25 March 2019
CONNOT - N/A 25 March 2019
AA - Annual Accounts 05 October 2018
CS01 - N/A 15 August 2018
MR01 - N/A 24 November 2017
TM01 - Termination of appointment of director 01 November 2017
CS01 - N/A 15 August 2017
PSC01 - N/A 09 August 2017
PSC04 - N/A 09 August 2017
AA - Annual Accounts 15 May 2017
CS01 - N/A 15 August 2016
AA - Annual Accounts 09 March 2016
AR01 - Annual Return 02 September 2015
AA - Annual Accounts 19 May 2015
AR01 - Annual Return 11 August 2014
AA - Annual Accounts 10 February 2014
CH01 - Change of particulars for director 11 September 2013
CH01 - Change of particulars for director 11 September 2013
CH01 - Change of particulars for director 11 September 2013
CH01 - Change of particulars for director 11 September 2013
AP03 - Appointment of secretary 11 September 2013
TM02 - Termination of appointment of secretary 11 September 2013
AR01 - Annual Return 28 August 2013
AA - Annual Accounts 25 February 2013
AR01 - Annual Return 29 August 2012
AA - Annual Accounts 13 February 2012
AR01 - Annual Return 08 August 2011
AA - Annual Accounts 07 March 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 09 August 2010
CH01 - Change of particulars for director 09 August 2010
363a - Annual Return 11 August 2009
288c - Notice of change of directors or secretaries or in their particulars 11 August 2009
AA - Annual Accounts 17 February 2009
363a - Annual Return 11 August 2008
AA - Annual Accounts 06 February 2008
363a - Annual Return 15 August 2007
AA - Annual Accounts 27 January 2007
363s - Annual Return 30 August 2006
AA - Annual Accounts 27 January 2006
288b - Notice of resignation of directors or secretaries 24 January 2006
363s - Annual Return 26 September 2005
AA - Annual Accounts 25 May 2005
363s - Annual Return 27 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 September 2004
225 - Change of Accounting Reference Date 21 September 2004
287 - Change in situation or address of Registered Office 11 December 2003
288a - Notice of appointment of directors or secretaries 11 December 2003
288a - Notice of appointment of directors or secretaries 11 December 2003
288a - Notice of appointment of directors or secretaries 11 December 2003
288a - Notice of appointment of directors or secretaries 11 December 2003
288a - Notice of appointment of directors or secretaries 11 December 2003
288b - Notice of resignation of directors or secretaries 11 December 2003
288b - Notice of resignation of directors or secretaries 11 December 2003
NEWINC - New incorporation documents 01 August 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 November 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.