Charanga Limited LONDON


Charanga started in year 1983 as Private Limited Company with registration number 01693650. The Charanga company has been functioning successfully for 41 years now and its status is active. The firm's office is based in London at 14-15 Berners Street. Postal code: W1T 3LJ. Since 18th June 1996 Charanga Limited is no longer carrying the name Newfoil (south).

At the moment there are 6 directors in the the firm, namely Jonathan S., David H. and Christopher B. and others. In addition one secretary - Denise K. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Charanga Limited Address / Contact

Office Address 14-15 Berners Street
Town London
Post code W1T 3LJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01693650
Date of Incorporation Mon, 24th Jan 1983
Industry Other software publishing
End of financial Year 30th December
Company age 41 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 14th Jun 2024 (2024-06-14)
Last confirmation statement dated Wed, 31st May 2023

Company staff

Denise K.

Position: Secretary

Appointed: 01 January 2024

Jonathan S.

Position: Director

Appointed: 01 May 2019

David H.

Position: Director

Appointed: 01 August 2018

Christopher B.

Position: Director

Appointed: 29 September 2011

Ann B.

Position: Director

Appointed: 01 July 2011

Mark B.

Position: Director

Appointed: 10 May 1996

Paul F.

Position: Director

Appointed: 10 May 1996

James F.

Position: Director

Appointed: 10 September 2012

Resigned: 01 August 2018

Nicholas K.

Position: Secretary

Appointed: 27 April 2012

Resigned: 01 January 2024

Anthony L.

Position: Director

Appointed: 01 July 2011

Resigned: 30 June 2018

Elizabeth C.

Position: Secretary

Appointed: 01 July 2011

Resigned: 21 December 2011

David V.

Position: Director

Appointed: 01 July 2011

Resigned: 17 November 2011

Peter A.

Position: Director

Appointed: 03 March 2003

Resigned: 01 July 2011

Janet B.

Position: Secretary

Appointed: 22 November 2000

Resigned: 01 July 2011

Janet B.

Position: Director

Appointed: 22 November 2000

Resigned: 01 July 2011

Terence B.

Position: Director

Appointed: 22 November 2000

Resigned: 01 July 2011

James H.

Position: Director

Appointed: 11 April 2000

Resigned: 01 July 2011

Paul F.

Position: Secretary

Appointed: 11 April 2000

Resigned: 22 November 2000

John K.

Position: Director

Appointed: 11 April 2000

Resigned: 24 March 2002

Peter T.

Position: Director

Appointed: 10 May 1996

Resigned: 11 April 2000

Janet C.

Position: Secretary

Appointed: 13 December 1992

Resigned: 11 April 2000

Thomas F.

Position: Director

Appointed: 13 December 1992

Resigned: 11 April 2000

People with significant control

The list of PSCs that own or control the company consists of 1 name. As BizStats identified, there is Music Sales Limited from London, England. The abovementioned PSC is classified as "a limited by shares" and has 50,01-75% shares. The abovementioned PSC and has 50,01-75% shares.

Music Sales Limited

14-15 Berners Street, London, W1T 3LJ, England

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered England
Place registered Companies House Cardiff
Registration number 00315155
Notified on 6 April 2016
Nature of control: 50,01-75% shares

Company previous names

Newfoil (south) June 18, 1996

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Gazette Incorporation Insolvency Mortgage Officers Resolution
Full accounts for the period ending 31st December 2022
filed on: 24th, August 2023
Free Download (27 pages)

Company search

Advertisements