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

CHARTER INDEX LIMITED

48 ARWENACK STREET, FALMOUTH, CORNWALL, TR11 3JH,
Company Registration Number
04370794
Private Limited Company
Active

Company Overview

About Charter Index Ltd
CHARTER INDEX LIMITED was founded on 2002-02-11 and has its registered office in Falmouth. The organisation's status is listed as "Active". Charter Index Limited is a Private Limited Company registered in UNITED KINGDOM 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
CHARTER INDEX LIMITED
 
Legal Registered Office
48 ARWENACK STREET
FALMOUTH
CORNWALL
TR11 3JH
Other companies in PL15
 
Filing Information
Company Number 04370794
Company ID Number 04370794
Date formed 2002-02-11
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 11/02/2016
Return next due 11/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB791753886  
Last Datalog update: 2024-03-06 11:37:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHARTER INDEX 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.

Company Officers of CHARTER INDEX LIMITED

Current Directors
Officer Role Date Appointed
JOHN ROGER WEBLEY
Company Secretary 2002-02-11
CHRISTOPHER JOHN WEBLEY
Director 2016-06-27
GRAZIELLA CHRISTINA WEBLEY
Director 2002-02-11
JOHN ROGER WEBLEY
Director 2002-02-11
NICHOLAS ANDREW WEBLEY
Director 2016-06-27
Previous Officers
Officer Role Date Appointed Date Resigned
ATHENAEUM SECRETARIES LIMITED
Company Secretary 2002-02-11 2002-02-11
ATHENAEUM DIRECTORS LIMITED
Director 2002-02-11 2002-02-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS ANDREW WEBLEY WELLINGBOURNE LIMITED Director 2016-08-10 CURRENT 2016-08-10 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
2024-02-27CONFIRMATION STATEMENT MADE ON 11/02/24, WITH UPDATES
2024-01-23SECRETARY'S DETAILS CHNAGED FOR MR CHRISTOPHER WEBLEY on 2024-01-23
2024-01-23Register inspection address changed from Orchard House 4 the Orchard Bedford Park London W4 1JX to 48 Arwenack Street Falmouth Cornwall TR11 3JH
2024-01-23Change of details for Mr Christopher John Webley as a person with significant control on 2024-01-23
2023-09-2628/02/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-22CONFIRMATION STATEMENT MADE ON 11/02/23, WITH NO UPDATES
2022-11-1728/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-17AA28/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-01CS01CONFIRMATION STATEMENT MADE ON 11/02/22, WITH NO UPDATES
2021-09-30AA28/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-23AD01REGISTERED OFFICE CHANGED ON 23/08/21 FROM 12 Southgate Street Launceston Cornwall PL15 9DP
2021-02-11CS01CONFIRMATION STATEMENT MADE ON 11/02/21, WITH UPDATES
2020-08-11AA29/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-27TM02Termination of appointment of John Roger Webley on 2020-06-17
2020-07-27TM02Termination of appointment of John Roger Webley on 2020-06-17
2020-07-27AP03Appointment of Mr Christopher Webley as company secretary on 2020-06-18
2020-07-27AP03Appointment of Mr Christopher Webley as company secretary on 2020-06-18
2020-07-21TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ROGER WEBLEY
2020-07-21TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ROGER WEBLEY
2020-07-20TM01APPOINTMENT TERMINATED, DIRECTOR GRAZIELLA CHRISTINA WEBLEY
2020-07-20TM01APPOINTMENT TERMINATED, DIRECTOR GRAZIELLA CHRISTINA WEBLEY
2020-02-19CS01CONFIRMATION STATEMENT MADE ON 11/02/20, WITH UPDATES
2019-11-29AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-29AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-13CS01CONFIRMATION STATEMENT MADE ON 11/02/19, WITH UPDATES
2018-10-16AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-02PSC04Change of details for Mr Nicholas Andrew Webley as a person with significant control on 2017-10-18
2018-05-02CH01Director's details changed for Mr Nicholas Andrew Webley on 2017-10-18
2018-02-12LATEST SOC12/02/18 STATEMENT OF CAPITAL;GBP 250
2018-02-12CS01CONFIRMATION STATEMENT MADE ON 11/02/18, WITH UPDATES
2018-02-12CS01CONFIRMATION STATEMENT MADE ON 11/02/18, WITH UPDATES
2018-01-29PSC07CESSATION OF GRAZIELLA CHRISTINA WEBLEY AS A PSC
2018-01-29PSC07CESSATION OF JOHN ROGER WEBLEY AS A PSC
2017-07-18AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-17LATEST SOC17/02/17 STATEMENT OF CAPITAL;GBP 250
2017-02-17CS01CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES
2016-11-23LATEST SOC23/11/16 STATEMENT OF CAPITAL;GBP 250
2016-11-23SH0127/09/16 STATEMENT OF CAPITAL GBP 250
2016-10-28RES01ADOPT ARTICLES 28/10/16
2016-10-19SH08Change of share class name or designation
2016-10-11AA28/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-28AP01DIRECTOR APPOINTED MR CHRISTOPHER WEBLEY
2016-06-28AP01DIRECTOR APPOINTED MR CHRISTOPHER WEBLEY
2016-06-28AP01DIRECTOR APPOINTED MR NICHOLAS ANDREW WEBLEY
2016-06-28AP01DIRECTOR APPOINTED MR NICHOLAS ANDREW WEBLEY
2016-02-26LATEST SOC26/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-26AR0111/02/16 ANNUAL RETURN FULL LIST
2015-08-14AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-03LATEST SOC03/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-03AR0111/02/15 ANNUAL RETURN FULL LIST
2014-11-19AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-24LATEST SOC24/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-24AR0111/02/14 ANNUAL RETURN FULL LIST
2013-09-11AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-20AR0111/02/13 ANNUAL RETURN FULL LIST
2012-09-11AA28/02/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-16AR0111/02/12 ANNUAL RETURN FULL LIST
2011-09-13AA28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-16AR0111/02/11 FULL LIST
2010-09-15AA28/02/10 TOTAL EXEMPTION SMALL
2010-03-23AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2010-03-23AD02SAIL ADDRESS CREATED
2010-03-22AR0111/02/10 FULL LIST
2009-10-19AA28/02/09 TOTAL EXEMPTION SMALL
2009-02-24363aRETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS
2008-09-03AA28/02/08 TOTAL EXEMPTION SMALL
2008-03-14287REGISTERED OFFICE CHANGED ON 14/03/2008 FROM PROSPECT HOUSE 2 ATHENAEUM ROAD LONDON N20 9YU
2008-03-11363aRETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS
2007-08-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-03-03363sRETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS
2006-10-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-02-28363sRETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS
2005-11-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-03-03363sRETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS
2004-12-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04
2004-02-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03
2004-02-19363sRETURN MADE UP TO 11/02/04; FULL LIST OF MEMBERS
2003-03-24363aRETURN MADE UP TO 11/02/03; FULL LIST OF MEMBERS
2002-05-07288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-02-26ELRESS386 DISP APP AUDS 11/02/02
2002-02-26ELRESS80A AUTH TO ALLOT SEC 11/02/02
2002-02-22288bDIRECTOR RESIGNED
2002-02-22288aNEW DIRECTOR APPOINTED
2002-02-22288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-02-22288bSECRETARY RESIGNED
2002-02-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58190 - Other publishing activities




Licences & Regulatory approval
We could not find any licences issued to CHARTER INDEX 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 INDEX LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CHARTER INDEX LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.289
MortgagesNumMortOutstanding0.179
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.119

This shows the max and average number of mortgages for companies with the same SIC code of 58190 - Other publishing activities

Creditors
Creditors Due After One Year 2013-02-28 £ 280,802
Creditors Due After One Year 2012-02-28 £ 312,347
Creditors Due Within One Year 2013-02-28 £ 144,520
Creditors Due Within One Year 2012-02-28 £ 147,816

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
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-29
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 CHARTER INDEX LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-02-28 £ 137,189
Cash Bank In Hand 2012-02-28 £ 124,409
Current Assets 2013-02-28 £ 158,364
Current Assets 2012-02-28 £ 176,102
Debtors 2013-02-28 £ 21,175
Debtors 2012-02-28 £ 51,693
Fixed Assets 2013-02-28 £ 85,314
Fixed Assets 2012-02-28 £ 93,579
Tangible Fixed Assets 2013-02-28 £ 2,674
Tangible Fixed Assets 2012-02-28 £ 2,269

Debtors and other cash assets

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

CHARTER INDEX LIMITED owns 1 domain names.

charterindex.co.uk  

Trademarks

Trademark applications by CHARTER INDEX LIMITED

CHARTER INDEX LIMITED is the Original registrant for the trademark CHARTER INDEX ONLINE ™ (86192451) through the USPTO on the 2014-02-13
"INDEX ONLINE"
CHARTER INDEX LIMITED is the Original registrant for the trademark CHARTER INDEX ONLINE ™ (76501417) through the USPTO on the 2003-03-28
"ONLINE"
Income
Government Income
We have not found government income sources for CHARTER INDEX 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 (58190 - Other publishing activities) as CHARTER INDEX LIMITED are:

TRAVEL TRANSPORTATION & TOURISM LIMITED £ 4,724,023
GL EDUCATION GROUP LIMITED £ 662,965
SPEAKUP SELF ADVOCACY LIMITED £ 311,337
ANSPEAR LIMITED £ 282,130
PROQUEST INFORMATION AND LEARNING LIMITED £ 176,784
DISCOVERY EDUCATION EUROPE LIMITED £ 117,238
FINANCIAL DATA MANAGEMENT LIMITED £ 44,021
SHAW & SONS LIMITED £ 36,601
ISUBSCRIBE LTD £ 29,954
BELMONT PRESS LIMITED £ 15,657
FINANCIAL DATA MANAGEMENT LIMITED £ 5,248,190
TRAVEL TRANSPORTATION & TOURISM LIMITED £ 4,857,923
SAFERWORLD £ 1,863,706
SHAW & SONS LIMITED £ 1,851,785
GL EDUCATION GROUP LIMITED £ 1,628,669
DISCOVERY EDUCATION EUROPE LIMITED £ 1,134,431
PROQUEST INFORMATION AND LEARNING LIMITED £ 816,764
COBWEB INFORMATION LIMITED £ 813,117
COUNTY LIFE LIMITED £ 664,866
SPEAKUP SELF ADVOCACY LIMITED £ 577,154
FINANCIAL DATA MANAGEMENT LIMITED £ 5,248,190
TRAVEL TRANSPORTATION & TOURISM LIMITED £ 4,857,923
SAFERWORLD £ 1,863,706
SHAW & SONS LIMITED £ 1,851,785
GL EDUCATION GROUP LIMITED £ 1,628,669
DISCOVERY EDUCATION EUROPE LIMITED £ 1,134,431
PROQUEST INFORMATION AND LEARNING LIMITED £ 816,764
COBWEB INFORMATION LIMITED £ 813,117
COUNTY LIFE LIMITED £ 664,866
SPEAKUP SELF ADVOCACY LIMITED £ 577,154
FINANCIAL DATA MANAGEMENT LIMITED £ 5,248,190
TRAVEL TRANSPORTATION & TOURISM LIMITED £ 4,857,923
SAFERWORLD £ 1,863,706
SHAW & SONS LIMITED £ 1,851,785
GL EDUCATION GROUP LIMITED £ 1,628,669
DISCOVERY EDUCATION EUROPE LIMITED £ 1,134,431
PROQUEST INFORMATION AND LEARNING LIMITED £ 816,764
COBWEB INFORMATION LIMITED £ 813,117
COUNTY LIFE LIMITED £ 664,866
SPEAKUP SELF ADVOCACY LIMITED £ 577,154
Outgoings
Business Rates/Property Tax
No properties were found where CHARTER INDEX 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 INDEX 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 INDEX 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.