Charlbury Results Ltd LEICESTER


Founded in 2015, Charlbury Results, classified under reg no. 09720471 is an active company. Currently registered at Unit 1C, 55 LE5 0BT, Leicester the company has been in the business for 9 years. Its financial year was closed on Saturday 31st August and its latest financial statement was filed on 2022/08/31.

The firm has one director. Mohammed A., appointed on 31 August 2022. There are currently no secretaries appointed. As of 9 May 2024, there were 12 ex directors - Julia V., Bhavin P. and others listed below. There were no ex secretaries.

Charlbury Results Ltd Address / Contact

Office Address Unit 1C, 55
Office Address2 Forest Road
Town Leicester
Post code LE5 0BT
Country of origin United Kingdom

Company Information / Profile

Registration Number 09720471
Date of Incorporation Thu, 6th Aug 2015
Industry Other food services
End of financial Year 31st August
Company age 9 years old
Account next due date Fri, 31st May 2024 (22 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sat, 17th Aug 2024 (2024-08-17)
Last confirmation statement dated Thu, 3rd Aug 2023

Company staff

Mohammed A.

Position: Director

Appointed: 31 August 2022

Julia V.

Position: Director

Appointed: 15 June 2021

Resigned: 31 August 2022

Bhavin P.

Position: Director

Appointed: 01 December 2020

Resigned: 15 June 2021

Adam S.

Position: Director

Appointed: 27 July 2020

Resigned: 01 December 2020

Daniel R.

Position: Director

Appointed: 11 September 2019

Resigned: 27 July 2020

Sean F.

Position: Director

Appointed: 23 May 2019

Resigned: 11 September 2019

Richard B.

Position: Director

Appointed: 07 September 2018

Resigned: 23 May 2019

Dexter H.

Position: Director

Appointed: 18 October 2017

Resigned: 07 September 2018

Marcus F.

Position: Director

Appointed: 08 December 2016

Resigned: 18 October 2017

Neil W.

Position: Director

Appointed: 19 May 2016

Resigned: 08 December 2016

Manuel D.

Position: Director

Appointed: 06 January 2016

Resigned: 19 May 2016

Nathan J.

Position: Director

Appointed: 16 September 2015

Resigned: 06 January 2016

Terence D.

Position: Director

Appointed: 06 August 2015

Resigned: 16 September 2015

People with significant control

The list of PSCs who own or control the company includes 10 names. As we discovered, there is Mohammed A. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Julia V. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Bhavin P., who also meets the Companies House requirements to be listed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Mohammed A.

Notified on 31 August 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Julia V.

Notified on 15 June 2021
Ceased on 31 August 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Bhavin P.

Notified on 1 December 2020
Ceased on 15 June 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Adam S.

Notified on 27 July 2020
Ceased on 1 December 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Daniel R.

Notified on 11 September 2019
Ceased on 27 July 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Sean F.

Notified on 23 May 2019
Ceased on 11 September 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Richard B.

Notified on 7 September 2018
Ceased on 23 May 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Dexter H.

Notified on 18 October 2017
Ceased on 7 September 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Marcus F.

Notified on 8 December 2016
Ceased on 18 October 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Neil W.

Notified on 30 June 2016
Ceased on 8 December 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Net Worth1       
Balance Sheet
Current Assets2451116111
Net Assets Liabilities Including Pension Asset Liability1       
Reserves/Capital
Called Up Share Capital1       
Shareholder Funds1       
Other
Average Number Employees During Period    1111
Creditors244   5   
Net Current Assets Liabilities11111111
Total Assets Less Current Liabilities11111111
Creditors Due Within One Year244       

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on 2022/08/31
filed on: 22nd, February 2023
Free Download (5 pages)

Company search