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

CHARMED MEMORIES LTD

HUNTERS ROAD HUNTERS ROAD, HOCKLEY, BIRMINGHAM, B19 1DS,
Company Registration Number
06685557
Private Limited Company
Active

Company Overview

About Charmed Memories Ltd
CHARMED MEMORIES LTD was founded on 2008-09-01 and has its registered office in Birmingham. The organisation's status is listed as "Active". Charmed Memories Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CHARMED MEMORIES LTD
 
Legal Registered Office
HUNTERS ROAD HUNTERS ROAD
HOCKLEY
BIRMINGHAM
B19 1DS
Other companies in EC4N
 
Filing Information
Company Number 06685557
Company ID Number 06685557
Date formed 2008-09-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/01/2023
Account next due 31/10/2024
Latest return 01/09/2015
Return next due 29/09/2016
Type of accounts DORMANT
Last Datalog update: 2023-10-08 07:33:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHARMED MEMORIES LTD
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 CHARMED MEMORIES LTD
The following companies were found which have the same name as CHARMED MEMORIES LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CHARMED MEMORIES BED & BREAKFAST, LLC 211 E. 7TH STREET SUITE 620 AUSTIN Texas 78701 FRANCHISE TAX INVOLUNTARILY ENDED Company formed on the 2014-10-21
CHARMED MEMORIES LLC 1794 KILLARN CIRCLE MIDDLEBURG FL 32068 Active Company formed on the 2021-01-01
CHARMED MEMORIES GIFTS LIMITED 5 FIRTHLAND WAY ST. HELENS WA9 3RQ Active Company formed on the 2021-07-23

Company Officers of CHARMED MEMORIES LTD

Current Directors
Officer Role Date Appointed
LAUREL KRUEGER
Company Secretary 2018-06-30
SHAUN DAVID CARNEY
Director 2014-02-01
BENJAMIN HARRIS
Director 2018-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
MARK ANDREW JENKINS
Director 2013-05-22 2018-06-30
MICHAEL PHILLIP POVALL
Director 2013-05-22 2014-02-01
DANIEL BARRY FLYNN
Company Secretary 2008-10-12 2013-05-22
BARBARA WHITFIELD
Director 2008-09-01 2013-05-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SHAUN DAVID CARNEY LESLIE DAVIS LIMITED Director 2014-02-01 CURRENT 1999-05-13 Active
SHAUN DAVID CARNEY ERNEST JONES LIMITED Director 2014-02-01 CURRENT 1999-05-12 Active
SHAUN DAVID CARNEY H SAMUEL LIMITED Director 2014-02-01 CURRENT 1917-03-16 Active
SHAUN DAVID CARNEY CHECKBURY LIMITED Director 2014-02-01 CURRENT 1973-08-29 Active
SHAUN DAVID CARNEY SIGNET TRADING LIMITED Director 2014-02-01 CURRENT 1999-05-12 Active
SHAUN DAVID CARNEY RECORD SHOP 1 LIMITED Director 2006-03-27 CURRENT 1964-05-20 Dissolved 2015-10-14
BENJAMIN HARRIS SIGNET UK DORMANTS LIMITED Director 2018-06-30 CURRENT 1999-05-12 Active
BENJAMIN HARRIS SIGNET US FINANCE LIMITED Director 2018-06-30 CURRENT 2004-01-12 Active
BENJAMIN HARRIS SDDS (BELGIUM) LIMITED Director 2018-06-30 CURRENT 2006-06-28 Active
BENJAMIN HARRIS SIGNET JEWELERS LIMITED Director 2018-06-30 CURRENT 2008-07-15 Active
BENJAMIN HARRIS COLLINGWOOD THE COUNTY JEWELLERS LIMITED Director 2018-06-30 CURRENT 1988-04-21 Active
BENJAMIN HARRIS ERNEST JONES LIMITED Director 2018-06-30 CURRENT 1999-05-12 Active
BENJAMIN HARRIS SIGNET JEWELLERY GROUP LIMITED Director 2018-06-30 CURRENT 1986-04-02 Active
BENJAMIN HARRIS RATNERS LIMITED Director 2018-06-30 CURRENT 1986-10-30 Active
BENJAMIN HARRIS RATNERS TRUSTEES LIMITED Director 2018-06-30 CURRENT 1987-03-10 Active
BENJAMIN HARRIS RATNERS PROPERTY DEVELOPMENTS LIMITED Director 2018-06-30 CURRENT 1988-04-04 Active
BENJAMIN HARRIS STEPHEN'S JEWELLERS LIMITED Director 2018-06-30 CURRENT 1959-06-05 Active
BENJAMIN HARRIS SAPHENA LIMITED Director 2018-06-30 CURRENT 1955-06-20 Active
BENJAMIN HARRIS TERRY'S (JEWELLERS) LIMITED Director 2018-06-30 CURRENT 1978-04-03 Active
BENJAMIN HARRIS SIGNET JEWELLERY LIMITED Director 2018-06-30 CURRENT 1981-06-22 Active
BENJAMIN HARRIS JAMES WALKER GOLDSMITH AND SILVERSMITH LIMITED Director 2018-06-30 CURRENT 1933-07-27 Active
BENJAMIN HARRIS H SAMUEL LIMITED Director 2018-06-30 CURRENT 1917-03-16 Active
BENJAMIN HARRIS CHECKBURY LIMITED Director 2018-06-30 CURRENT 1973-08-29 Active
BENJAMIN HARRIS SIGNET TRADING LIMITED Director 2018-06-30 CURRENT 1999-05-12 Active
BENJAMIN HARRIS SIGNET GROUP FINANCE LIMITED Director 2018-06-30 CURRENT 2002-12-03 Active - Proposal to Strike off

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
2023-09-19ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/01/23
2023-08-29CONFIRMATION STATEMENT MADE ON 23/08/23, WITH NO UPDATES
2023-07-04Previous accounting period extended from 28/01/23 TO 31/01/23
2023-05-18Previous accounting period shortened from 31/01/23 TO 28/01/23
2022-08-30CONFIRMATION STATEMENT MADE ON 23/08/22, WITH NO UPDATES
2022-08-30CS01CONFIRMATION STATEMENT MADE ON 23/08/22, WITH NO UPDATES
2022-07-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/01/22
2022-02-01REGISTERED OFFICE CHANGED ON 01/02/22 FROM Imperial Place 3 Maxwell Road Borehamwood Hertfordshire WD6 1JN England
2022-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/22 FROM Imperial Place 3 Maxwell Road Borehamwood Hertfordshire WD6 1JN England
2021-09-10CS01CONFIRMATION STATEMENT MADE ON 23/08/21, WITH NO UPDATES
2021-08-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/01/21
2020-10-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 01/02/20
2020-09-11CS01CONFIRMATION STATEMENT MADE ON 01/09/20, WITH NO UPDATES
2019-10-08CS01CONFIRMATION STATEMENT MADE ON 01/09/19, WITH NO UPDATES
2019-07-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 02/02/19
2019-01-09TM02Termination of appointment of Laurel Krueger on 2019-01-07
2019-01-09AP03Appointment of Benjamin Harris as company secretary on 2019-01-07
2018-10-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 03/02/18
2018-09-05CS01CONFIRMATION STATEMENT MADE ON 01/09/18, WITH NO UPDATES
2018-08-07AP03Appointment of Laurel Krueger as company secretary on 2018-06-30
2018-08-07AP01DIRECTOR APPOINTED BENJAMIN HARRIS
2018-08-07TM01APPOINTMENT TERMINATED, DIRECTOR MARK ANDREW JENKINS
2017-09-14CS01CONFIRMATION STATEMENT MADE ON 01/09/17, WITH NO UPDATES
2017-03-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/01/17
2016-10-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/01/16
2016-09-13LATEST SOC13/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-13CS01CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES
2016-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/16 FROM 110 Cannon Street London EC4N 6EU
2016-01-28AA01Current accounting period shortened from 31/08/16 TO 31/01/16
2015-10-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/15
2015-09-03LATEST SOC03/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-03AR0101/09/15 ANNUAL RETURN FULL LIST
2015-04-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/14
2014-09-10LATEST SOC10/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-10AR0101/09/14 ANNUAL RETURN FULL LIST
2014-08-14AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-03AP01DIRECTOR APPOINTED MR SHAUN DAVID CARNEY
2014-02-03TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL POVALL
2013-09-06AR0101/09/13 ANNUAL RETURN FULL LIST
2013-07-02AP01DIRECTOR APPOINTED MR MARK ANDREW JENKINS
2013-07-02AP01DIRECTOR APPOINTED MR MICHAEL PHILLIP POVALL
2013-07-02TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA WHITFIELD
2013-07-02TM02APPOINTMENT TERMINATED, SECRETARY DANIEL FLYNN
2013-07-02AD01REGISTERED OFFICE CHANGED ON 02/07/2013 FROM DAMER HOUSE MEADOW WAY WICKFORD ESSEX SS12 9HA ENGLAND
2013-03-12AA31/08/12 TOTAL EXEMPTION SMALL
2012-09-18AR0101/09/12 FULL LIST
2012-03-02AA31/08/11 TOTAL EXEMPTION SMALL
2011-09-21AR0101/09/11 FULL LIST
2011-02-23AA31/08/10 TOTAL EXEMPTION FULL
2011-01-21AD01REGISTERED OFFICE CHANGED ON 21/01/2011 FROM UNIT 16 COCKRIDDEN FARM BRENTWOOD ROAD HERONGATE ESSEX CM13 3LH UNITED KINGDOM
2010-09-13AR0101/09/10 FULL LIST
2010-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MS BARBARA WHITFIELD / 01/09/2010
2010-01-12AA31/08/09 TOTAL EXEMPTION SMALL
2009-12-23AA01PREVSHO FROM 30/09/2009 TO 31/08/2009
2009-09-03363aRETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS
2009-06-09287REGISTERED OFFICE CHANGED ON 09/06/2009 FROM 3 KIMBERLEY DRIVE NOAK BRIDGE BASILDON ESSEX SS15 4DU UNITED KINGDOM
2008-10-13288aSECRETARY APPOINTED MR DANIEL FLYNN
2008-09-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-09-01New incorporation
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




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

  Average Max
MortgagesNumMortCharges0.179
MortgagesNumMortOutstanding0.129
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.059

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2021-01-30
Annual Accounts
2022-01-29

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 CHARMED MEMORIES LTD

Intangible Assets
Patents
We have not found any records of CHARMED MEMORIES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for CHARMED MEMORIES LTD
Trademarks
We have not found any records of CHARMED MEMORIES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHARMED MEMORIES LTD. 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 (99999 - Dormant Company) as CHARMED MEMORIES LTD are:

ORDNANCE SURVEY LEISURE LIMITED £ 5,684,431
NBS ENTERPRISES LIMITED £ 48,525
LAZERPOINT LTD £ 48,175
BENTHAM LIMITED £ 30,437
TICKETMASTER UK LIMITED £ 22,471
WAREHOUSE EXPRESS LIMITED £ 18,953
EQUIP4WORK LTD £ 18,638
PRIMARY TEACHING SERVICES LIMITED £ 17,753
SPACE KRAFT LIMITED £ 17,496
BE RETAIL LIMITED £ 17,313
ESPO LTD £ 9,466,759
ORDNANCE SURVEY LEISURE LIMITED £ 5,684,431
LANGLEY HOUSE LIMITED £ 3,445,514
NBS ENTERPRISES LIMITED £ 1,407,395
FINDEL EDUCATION LIMITED £ 1,396,886
KALEIDOSCOPE LIMITED £ 1,300,857
HORTON TRADING LIMITED £ 970,174
ARDEN DIRECT MARKETING LIMITED £ 896,462
STEP BY STEP LIMITED £ 855,209
THE ROYAL NATIONAL INSTITUTE FOR DEAF PEOPLE £ 776,172
ESPO LTD £ 9,466,759
ORDNANCE SURVEY LEISURE LIMITED £ 5,684,431
LANGLEY HOUSE LIMITED £ 3,445,514
NBS ENTERPRISES LIMITED £ 1,407,395
FINDEL EDUCATION LIMITED £ 1,396,886
KALEIDOSCOPE LIMITED £ 1,300,857
HORTON TRADING LIMITED £ 970,174
ARDEN DIRECT MARKETING LIMITED £ 896,462
STEP BY STEP LIMITED £ 855,209
THE ROYAL NATIONAL INSTITUTE FOR DEAF PEOPLE £ 776,172
ESPO LTD £ 9,466,759
ORDNANCE SURVEY LEISURE LIMITED £ 5,684,431
LANGLEY HOUSE LIMITED £ 3,445,514
NBS ENTERPRISES LIMITED £ 1,407,395
FINDEL EDUCATION LIMITED £ 1,396,886
KALEIDOSCOPE LIMITED £ 1,300,857
HORTON TRADING LIMITED £ 970,174
ARDEN DIRECT MARKETING LIMITED £ 896,462
STEP BY STEP LIMITED £ 855,209
THE ROYAL NATIONAL INSTITUTE FOR DEAF PEOPLE £ 776,172
Outgoings
Business Rates/Property Tax
No properties were found where CHARMED MEMORIES LTD 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 CHARMED MEMORIES LTD 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 CHARMED MEMORIES LTD 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.