Company NameChar.Gy Limited
Company StatusActive
Company Number10222179
CategoryPrivate Limited Company
Incorporation Date9 June 2016(7 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Christopher Stephen McDowell
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2016(2 months, 1 week after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address55 King William Street
London
EC4R 9AD
Director NameMr George Phillip Ridd
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2021(5 years after company formation)
Appointment Duration2 years, 10 months
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Ives Street
London
SW3 2ND
Director NameMs Gillian Anne McGregor Watson
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2021(5 years, 3 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address55 King William Street
London
EC4R 9AD
Director NameMr George Edward Lipczynski
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2022(5 years, 10 months after company formation)
Appointment Duration1 year, 12 months
RoleAnalyst
Country of ResidenceUnited Kingdom
Correspondence Address26 Ives Street
London
SW3 2ND
Director NameMr Oliver Matthew Brighton
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2022(6 years, 4 months after company formation)
Appointment Duration1 year, 5 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address55 King William Street
London
EC4R 9AD
Director NameMr John Charles Lewis
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2023(6 years, 10 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 King William Street
London
EC4R 9AD
Director NameMr Richard John Stobart
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 - 62 Commercial Street
2nd Floor
London
E1 6LT
Director NameMr Timothy Paul Higgins
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2016(2 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 October 2019)
RoleConsultant
Country of ResidenceEngland
Correspondence Address60 - 62 Commercial Street
2nd Floor
London
E1 6LT
Director NameMr Stephen Richard Lennon
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2016(2 months after company formation)
Appointment Duration4 years, 10 months (resigned 25 June 2021)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address60 - 62 Commercial Street
2nd Floor
London
E1 6LT
Director NameMr Robert Ian Clark
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2021(5 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 October 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address60 - 62 Commercial Street
2nd Floor
London
E1 6LT

Location

Registered Address55 King William Street
London
EC4R 9AD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return8 June 2023 (10 months, 3 weeks ago)
Next Return Due22 June 2024 (1 month, 3 weeks from now)

Charges

29 January 2020Delivered on: 31 January 2020
Persons entitled: General Subsidiary 2 Limited

Classification: A registered charge
Outstanding

Filing History

26 October 2023Accounts for a small company made up to 31 March 2023 (18 pages)
4 October 2023Registered office address changed from 60 - 62 Commercial Street 2nd Floor London E1 6LT England to 55 King William Street London EC4R 9AD on 4 October 2023 (1 page)
26 September 2023Memorandum and Articles of Association (29 pages)
26 September 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
19 September 2023Statement of capital following an allotment of shares on 24 August 2023
  • GBP 1,143.3
(5 pages)
18 September 2023Second filing of Confirmation Statement dated 8 June 2023 (6 pages)
29 June 2023Confirmation statement made on 8 June 2023 with updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholder information) was registered on 18/09/2023
(6 pages)
29 June 2023Statement of capital following an allotment of shares on 9 May 2023
  • GBP 1,068.92
(4 pages)
3 May 2023Appointment of Mr John Charles Lewis as a director on 20 April 2023 (2 pages)
3 May 2023Termination of appointment of Richard John Stobart as a director on 19 April 2023 (1 page)
25 November 2022Second filing of a statement of capital following an allotment of shares on 19 August 2022
  • GBP 805.16
(5 pages)
23 November 2022Statement of capital following an allotment of shares on 19 August 2022
  • GBP 805.16
  • ANNOTATION Clarification a second filed SH01 was registered on 25/11/2022
(5 pages)
10 November 2022Change of details for Zciif Hold Co 3 Limited as a person with significant control on 19 August 2022 (2 pages)
4 November 2022Appointment of Mr Oliver Matthew Brighton as a director on 1 November 2022 (2 pages)
4 November 2022Termination of appointment of Robert Ian Clark as a director on 21 October 2022 (1 page)
28 July 2022Accounts for a small company made up to 31 March 2022 (18 pages)
21 June 2022Confirmation statement made on 8 June 2022 with updates (5 pages)
5 May 2022Statement of capital following an allotment of shares on 28 April 2022
  • GBP 475.46
(4 pages)
29 April 2022Appointment of Mr George Edward Lipczynski as a director on 28 April 2022 (2 pages)
26 April 2022Director's details changed for Mr George Phillip Ridd on 26 April 2022 (2 pages)
30 March 2022Micro company accounts made up to 31 March 2021 (6 pages)
21 September 2021Appointment of Gillian Anne Mcgregor Watson as a director on 16 September 2021 (2 pages)
21 September 2021Appointment of Mr Robert Ian Clark as a director on 16 September 2021 (2 pages)
15 September 2021Director's details changed for Mr Richard John Stobart on 1 January 2020 (2 pages)
8 September 2021Second filing for the appointment of Mr Christopher Stephen Mcdowell as a director (3 pages)
8 July 2021Memorandum and Articles of Association (29 pages)
8 July 2021Change of share class name or designation (2 pages)
8 July 2021Change of share class name or designation (2 pages)
8 July 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
7 July 2021Particulars of variation of rights attached to shares (3 pages)
7 July 2021Particulars of variation of rights attached to shares (3 pages)
6 July 2021Notification of Zciif Hold Co 3 Limited as a person with significant control on 25 June 2021 (2 pages)
1 July 2021Appointment of Mr George Phillip Ridd as a director on 25 June 2021 (2 pages)
29 June 2021Termination of appointment of Stephen Richard Lennon as a director on 25 June 2021 (1 page)
29 June 2021Cessation of Unboxed Consulting Limited as a person with significant control on 25 June 2021 (1 page)
29 June 2021Cessation of Richard John Stobart as a person with significant control on 25 June 2021 (1 page)
29 June 2021Statement of capital following an allotment of shares on 25 June 2021
  • GBP 330.39
(4 pages)
29 June 2021Cessation of Christopher Stephen Mcdowell as a person with significant control on 25 June 2021 (1 page)
21 June 2021Confirmation statement made on 8 June 2021 with no updates (3 pages)
4 June 2021Resolutions
  • RES13 ‐ Authorised to approve 29/04/2021
  • RES11 ‐ Resolution of removal of pre-emption rights
(5 pages)
7 May 2021Change of details for Mr Richard John Stobart as a person with significant control on 9 June 2016 (2 pages)
5 May 2021Second filing of Confirmation Statement dated 8 June 2020 (3 pages)
5 May 2021Notification of Unboxed Consulting Limited as a person with significant control on 31 October 2019 (2 pages)
18 February 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
18 February 2021Memorandum and Articles of Association (35 pages)
9 June 2020Micro company accounts made up to 31 March 2020 (8 pages)
9 June 202008/06/20 Statement of Capital gbp 198.51
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 05/05/21
(6 pages)
31 January 2020Registration of charge 102221790001, created on 29 January 2020 (20 pages)
1 November 2019Termination of appointment of Timothy Paul Higgins as a director on 31 October 2019 (1 page)
30 October 2019Micro company accounts made up to 31 March 2019 (2 pages)
22 July 2019Notification of Christopher Mcdowell as a person with significant control on 23 October 2018 (2 pages)
11 June 2019Confirmation statement made on 8 June 2019 with updates (5 pages)
24 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
6 November 2018Registered office address changed from 17 Blossom Street London E1 6PL United Kingdom to 60 - 62 Commercial Street 2nd Floor London E1 6LT on 6 November 2018 (1 page)
5 September 2018Compulsory strike-off action has been discontinued (1 page)
4 September 2018Confirmation statement made on 8 June 2018 with updates (5 pages)
28 August 2018First Gazette notice for compulsory strike-off (1 page)
18 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
26 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
26 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
25 June 2017Confirmation statement made on 30 August 2016 with updates (6 pages)
25 June 2017Confirmation statement made on 30 August 2016 with updates (6 pages)
23 June 2017Confirmation statement made on 8 August 2016 with updates (6 pages)
23 June 2017Confirmation statement made on 8 August 2016 with updates (6 pages)
13 June 2017Statement of capital following an allotment of shares on 31 January 2017
  • GBP 131.99
(3 pages)
13 June 2017Statement of capital following an allotment of shares on 31 January 2017
  • GBP 131.99
(3 pages)
7 November 2016Statement of capital following an allotment of shares on 30 September 2016
  • GBP 126.65
(3 pages)
7 November 2016Statement of capital following an allotment of shares on 30 September 2016
  • GBP 126.65
(3 pages)
28 September 2016Current accounting period shortened from 30 June 2017 to 31 March 2017 (1 page)
28 September 2016Current accounting period shortened from 30 June 2017 to 31 March 2017 (1 page)
20 September 2016Appointment of Mr Christopher Stephen Mcdowell as a director on 16 August 2016 (2 pages)
20 September 2016Appointment of Mr Christopher Stephen Mcdowell as a director on 16 August 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 08/09/21
(3 pages)
11 August 2016Appointment of Mr Stephen Richard Lennon as a director on 10 August 2016 (2 pages)
11 August 2016Appointment of Mr Timothy Paul Higgins as a director on 10 August 2016 (2 pages)
11 August 2016Appointment of Mr Stephen Richard Lennon as a director on 10 August 2016 (2 pages)
11 August 2016Appointment of Mr Timothy Paul Higgins as a director on 10 August 2016 (2 pages)
9 June 2016Incorporation
Statement of capital on 2016-06-09
  • GBP 65
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
9 June 2016Incorporation
Statement of capital on 2016-06-09
  • GBP 65
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)