Chartmore International Limited CANTERBURY


Founded in 2016, Chartmore International, classified under reg no. 10469719 is an active company. Currently registered at Camburgh House CT1 3DN, Canterbury the company has been in the business for 8 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2022/03/31.

The firm has 3 directors, namely Michael G., Andrew R. and Jacob N.. Of them, Andrew R., Jacob N. have been with the company the longest, being appointed on 8 November 2016 and Michael G. has been with the company for the least time - from 1 October 2021. As of 23 April 2024, there were 2 ex directors - Ewald V., Adrian H. and others listed below. There were no ex secretaries.

Chartmore International Limited Address / Contact

Office Address Camburgh House
Office Address2 27 New Dover Road
Town Canterbury
Post code CT1 3DN
Country of origin United Kingdom

Company Information / Profile

Registration Number 10469719
Date of Incorporation Tue, 8th Nov 2016
Industry Management consultancy activities other than financial management
End of financial Year 31st March
Company age 8 years old
Account next due date Sun, 31st Dec 2023 (114 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 21st Nov 2023 (2023-11-21)
Last confirmation statement dated Mon, 7th Nov 2022

Company staff

Michael G.

Position: Director

Appointed: 01 October 2021

Andrew R.

Position: Director

Appointed: 08 November 2016

Jacob N.

Position: Director

Appointed: 08 November 2016

Ewald V.

Position: Director

Appointed: 08 November 2016

Resigned: 31 March 2022

Adrian H.

Position: Director

Appointed: 08 November 2016

Resigned: 31 March 2021

People with significant control

The list of persons with significant control who own or control the company consists of 5 names. As we found, there is Redfern (Holdings) Ltd from Solihull, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", has 25-50% voting rights and has 25-50% shares. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Jacob N. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Ewald V., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Redfern (Holdings) Ltd

Beech Cottage Fentham Road, Hampton-In-Arden, Solihull, West Midlands, B92 0BB, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 07498889
Notified on 1 March 2018
Nature of control: 25-50% voting rights
25-50% shares

Jacob N.

Notified on 8 November 2016
Nature of control: 25-50% voting rights
25-50% shares

Ewald V.

Notified on 8 November 2016
Ceased on 31 March 2022
Nature of control: significiant influence or control

Adrian H.

Notified on 8 November 2016
Ceased on 31 March 2021
Nature of control: significiant influence or control

Andrew R.

Notified on 8 November 2016
Ceased on 1 March 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand361 2901 082 8712 716 8191 884 944341 630
Current Assets452 8301 588 1842 717 2252 291 0792 487 370
Debtors91 540505 313406406 1352 145 740
Net Assets Liabilities239 6951 190 2131 772 9913 001 7104 455 092
Other Debtors 400400142 8611 150 115
Other
Corporation Tax Payable197 100369 579358 471408 482362 625
Creditors213 135397 971944 2341 561 922547 807
Investments   1 792 553-27 024
Investments Fixed Assets   1 792 5532 515 529
Net Current Assets Liabilities239 6951 190 2131 772 9911 209 1571 939 563
Other Creditors6 0358 392575 763565 476171 676
Other Investments Other Than Loans   -7 447-27 024
Total Assets Less Current Liabilities239 6951 190 2131 772 9912 521 7104 455 092
Trade Creditors Trade Payables10 00020 00010 000107 96413 506
Trade Debtors Trade Receivables91 540504 9136263 274995 625

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Resolution of differing share rights or names
filed on: 13th, December 2023
Free Download (1 page)

Company search