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

CHARGELOGIC LIMITED

18 CLANDON AVE, CLANDON AVENUE, EGHAM, TW20 8LP,
Company Registration Number
03514070
Private Limited Company
Active

Company Overview

About Chargelogic Ltd
CHARGELOGIC LIMITED was founded on 1998-02-20 and has its registered office in Egham. The organisation's status is listed as "Active". Chargelogic 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
CHARGELOGIC LIMITED
 
Legal Registered Office
18 CLANDON AVE
CLANDON AVENUE
EGHAM
TW20 8LP
Other companies in TW18
 
Filing Information
Company Number 03514070
Company ID Number 03514070
Date formed 1998-02-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 08/02/2016
Return next due 08/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB710995917  
Last Datalog update: 2024-05-05 14:03:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHARGELOGIC 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 CHARGELOGIC LIMITED
The following companies were found which have the same name as CHARGELOGIC LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Chargelogic LLC Maryland Unknown

Company Officers of CHARGELOGIC LIMITED

Current Directors
Officer Role Date Appointed
JHB ACCOUNTANCY SERVICES
Company Secretary 2016-03-23
PHILIP THOMPSON
Director 1999-02-22
Previous Officers
Officer Role Date Appointed Date Resigned
KINGS MILL PRACTICE LTD
Company Secretary 2012-02-09 2016-03-23
LYNN BARRIE THOMPSON
Director 2004-03-01 2015-01-26
KINGS MILL PRACTICE LTD
Company Secretary 2009-03-24 2012-02-09
ERIC THOMPSON
Company Secretary 1998-02-27 2009-03-24
ERIC THOMPSON
Director 1998-02-27 1999-02-22
JOYCE THOMPSON
Director 1998-02-27 1999-02-22
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1998-02-20 1998-02-27
INSTANT COMPANIES LIMITED
Nominated Director 1998-02-20 1998-02-27

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
2024-05-0128/02/24 ACCOUNTS TOTAL EXEMPTION FULL
2023-11-2328/02/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-08CONFIRMATION STATEMENT MADE ON 08/02/23, WITH NO UPDATES
2022-11-0928/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-09AA28/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-08CONFIRMATION STATEMENT MADE ON 08/02/22, WITH NO UPDATES
2022-02-08CS01CONFIRMATION STATEMENT MADE ON 08/02/22, WITH NO UPDATES
2021-11-11AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/21
2021-02-09CS01CONFIRMATION STATEMENT MADE ON 08/02/21, WITH NO UPDATES
2020-11-19AA28/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-12CS01CONFIRMATION STATEMENT MADE ON 08/02/20, WITH NO UPDATES
2019-12-06AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-09AD01REGISTERED OFFICE CHANGED ON 09/10/19 FROM 72 Grove Road Chertsey Surrey KT16 9DJ England
2019-02-12CS01CONFIRMATION STATEMENT MADE ON 08/02/19, WITH NO UPDATES
2018-11-29AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-01CS01CONFIRMATION STATEMENT MADE ON 08/02/18, WITH NO UPDATES
2017-11-30AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-27LATEST SOC27/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-27CS01CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES
2016-11-30AA28/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-31AP03Appointment of Jhb Accountancy Services as company secretary on 2016-03-23
2016-03-31TM02Termination of appointment of Kings Mill Practice Ltd on 2016-03-23
2016-03-31AD01REGISTERED OFFICE CHANGED ON 31/03/16 FROM Burma House, Station Path Staines Middlesex TW18 4LA
2016-03-07LATEST SOC07/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-07AR0108/02/16 ANNUAL RETURN FULL LIST
2015-11-30AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-30LATEST SOC30/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-30AR0108/02/15 ANNUAL RETURN FULL LIST
2015-04-30CH01Director's details changed for Philip Thompson on 2015-01-26
2015-04-30TM01APPOINTMENT TERMINATED, DIRECTOR LYNN BARRIE THOMPSON
2014-10-17AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-20LATEST SOC20/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-20AR0108/02/14 ANNUAL RETURN FULL LIST
2013-11-29AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-27AR0108/02/13 ANNUAL RETURN FULL LIST
2013-03-27TM02APPOINTMENT TERMINATION COMPANY SECRETARY PHILIP SMITH & CO LTD
2013-03-27AP04Appointment of corporate company secretary Kings Mill Practice Ltd
2012-11-30AA28/02/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-13AR0108/02/12 ANNUAL RETURN FULL LIST
2011-11-30AA28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-17AR0108/02/11 ANNUAL RETURN FULL LIST
2010-11-08AA28/02/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-15MG01Particulars of a mortgage or charge / charge no: 2
2010-04-23AR0108/02/10 FULL LIST
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP THOMPSON / 01/10/2009
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / LYNN BARRIE THOMPSON / 01/10/2009
2010-04-23CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PHILIP SMITH & CO LTD / 01/10/2009
2009-12-22AA28/02/09 TOTAL EXEMPTION SMALL
2009-09-1188(2)AD 10/09/09 GBP SI 98@1=98 GBP IC 2/100
2009-04-03363aRETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS
2009-03-25288bAPPOINTMENT TERMINATED SECRETARY ERIC THOMPSON
2009-03-25288aSECRETARY APPOINTED PHILIP SMITH & CO LTD
2008-12-23AA28/02/08 TOTAL EXEMPTION SMALL
2008-02-12363aRETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS
2007-12-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-04-03363aRETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS
2007-04-03288cDIRECTOR'S PARTICULARS CHANGED
2007-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-03-10363aRETURN MADE UP TO 08/02/06; FULL LIST OF MEMBERS
2006-03-10287REGISTERED OFFICE CHANGED ON 10/03/06 FROM: 26 FERNDALE AVENUE CHERTSEY SURREY KT16 9RB
2005-12-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-02-11363sRETURN MADE UP TO 08/02/05; FULL LIST OF MEMBERS
2005-02-02288aNEW DIRECTOR APPOINTED
2004-12-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04
2004-10-29287REGISTERED OFFICE CHANGED ON 29/10/04 FROM: 3 BROOK BUSINESS CENTRE COWLEY MILL ROAD, COWLEY UXBRIDGE MIDDLESEX UB8 2FX
2004-05-17363sRETURN MADE UP TO 08/02/04; FULL LIST OF MEMBERS
2003-12-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03
2003-03-28363sRETURN MADE UP TO 08/02/03; FULL LIST OF MEMBERS
2002-10-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02
2002-03-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-03-20363sRETURN MADE UP TO 08/02/02; FULL LIST OF MEMBERS
2001-12-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01
2001-03-05363(288)DIRECTOR'S PARTICULARS CHANGED
2001-03-05363sRETURN MADE UP TO 08/02/01; FULL LIST OF MEMBERS
2000-12-28AAFULL ACCOUNTS MADE UP TO 28/02/00
2000-04-27395PARTICULARS OF MORTGAGE/CHARGE
2000-04-26287REGISTERED OFFICE CHANGED ON 26/04/00 FROM: 1 HIGH STREET COBHAM SURREY KT11 3EL
2000-04-26363sRETURN MADE UP TO 08/02/00; FULL LIST OF MEMBERS
1999-11-29(W)ELRESS386 DIS APP AUDS 22/10/99
1999-11-29(W)ELRESS366A DISP HOLDING AGM 22/10/99
1999-11-26AAFULL ACCOUNTS MADE UP TO 28/02/99
1999-03-24288aNEW DIRECTOR APPOINTED
1999-02-26288bDIRECTOR RESIGNED
1999-02-26288bDIRECTOR RESIGNED
1999-02-22363sRETURN MADE UP TO 08/02/99; FULL LIST OF MEMBERS
1998-03-04287REGISTERED OFFICE CHANGED ON 04/03/98 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
1998-03-04288aNEW DIRECTOR APPOINTED
1998-03-04288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-03-04288bSECRETARY RESIGNED
1998-03-04288bDIRECTOR RESIGNED
1998-02-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
472 - Retail sale of food, beverages and tobacco in specialised stores
47290 - Other retail sale of food in specialised stores




Licences & Regulatory approval
We could not find any licences issued to CHARGELOGIC 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 CHARGELOGIC LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-09-15 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 2000-04-27 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2013-02-28 £ 215,689
Creditors Due Within One Year 2012-02-28 £ 229,474

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28
Annual Accounts
2016-02-28
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-28
Annual Accounts
2021-02-28

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 CHARGELOGIC LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-02-28 £ 6,722
Cash Bank In Hand 2012-02-28 £ 18,680
Current Assets 2013-02-28 £ 277,422
Current Assets 2012-02-28 £ 283,953
Debtors 2013-02-28 £ 6,665
Debtors 2012-02-28 £ 49,283
Shareholder Funds 2013-02-28 £ 61,893
Shareholder Funds 2012-02-28 £ 55,634
Stocks Inventory 2013-02-28 £ 264,035
Stocks Inventory 2012-02-28 £ 215,990
Tangible Fixed Assets 2012-02-28 £ 1,155

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CHARGELOGIC LIMITED registering or being granted any patents
Domain Names

CHARGELOGIC LIMITED owns 1 domain names.

adrenalinsport.co.uk  

Trademarks
We have not found any records of CHARGELOGIC LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHARGELOGIC 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 (47290 - Other retail sale of food in specialised stores) as CHARGELOGIC LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CHARGELOGIC 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 CHARGELOGIC 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 CHARGELOGIC 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1